Company NameCarmet Tug Company Limited
DirectorsBrett Royle Metcalfe and Joshua Royle Metcalfe
Company StatusActive
Company Number01116108
CategoryPrivate Limited Company
Incorporation Date31 May 1973(50 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Brett Royle Metcalfe
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(39 years, 2 months after company formation)
Appointment Duration11 years, 9 months
RoleTowage Services
Country of ResidenceUnited Kingdom
Correspondence AddressCarmet Tug Co. Ltd Canal Road
Eastham Locks
Wirral
Merseyside
CH62 0BB
Wales
Director NameMr Joshua Royle Metcalfe
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(42 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanal Road Eastham Locks
Wirral
CH62 0BB
Wales
Director NamePeter John Clarke
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(18 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1993)
RoleEngineer/Superintendant
Correspondence Address52 Tudorville Road
Bebington
Wirral
Merseyside
L63 2HU
Director NameBrett Metcalfe
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(18 years, 5 months after company formation)
Appointment Duration9 years (resigned 18 November 2000)
RoleTug Master
Correspondence AddressCaer Pant
Brynsiencyn
Llanfairpwllgwyngyll
Gwynedd
LL61 6UP
Wales
Director NameMr Ian Royle Metcalfe
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(18 years, 5 months after company formation)
Appointment Duration26 years, 6 months (resigned 18 May 2018)
RoleTug Master
Country of ResidenceUnited Kingdom
Correspondence Address44 Private Drive
Barnston
Wirral
Merseyside
L61 1DE
Director NameMrs Audrey Harman Metcalfe
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(18 years, 5 months after company formation)
Appointment Duration30 years, 6 months (resigned 27 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address44 Private Drive
Wirral
Merseyside
CH61 1DE
Wales
Secretary NameBrett Metcalfe
NationalityBritish
StatusResigned
Appointed17 November 1991(18 years, 5 months after company formation)
Appointment Duration9 years (resigned 18 November 2000)
RoleCompany Director
Correspondence AddressCaer Pant
Brynsiencyn
Llanfairpwllgwyngyll
Gwynedd
LL61 6UP
Wales
Secretary NamePatricia Millington
NationalityBritish
StatusResigned
Appointed18 November 2000(27 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2002)
RoleOffice Manager
Correspondence AddressHolmwood
13 Low Wood Grove
Barnston
Merseyside
CH61 1AN
Wales
Secretary NameMrs Audrey Harman Metcalfe
NationalityBritish
StatusResigned
Appointed01 January 2003(29 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 05 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Private Drive
Wirral
Merseyside
CH61 1DE
Wales

Contact

Websitewww.carmettugs.co.uk
Telephone0151 3278018
Telephone regionLiverpool

Location

Registered AddressCanal Road
Eastham Locks
Wirral
CH62 0BB
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardEastham

Shareholders

375 at £1J.r. Metcalfe
8.33%
Ordinary
375 at £1P.h. Metcalfe
8.33%
Ordinary
2.3k at £1I.r. Metcalfe
50.02%
Ordinary
250 at £1A.h. Metcalfe
5.56%
Ordinary
250 at £1R.e. Metcalfe
5.56%
Ordinary
500 at £1S.h. Metcalfe
11.11%
Ordinary
499 at £1B.r. Mercalfe
11.09%
Ordinary

Financials

Year2014
Net Worth£1,984,396
Cash£401,461
Current Liabilities£177,506

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (overdue)

Charges

20 September 1989Delivered 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 1982Delivered 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 1980Delivered 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 1980Delivered 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 1977Delivered 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 1977Delivered 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 1977Delivered 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 2017Delivered 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 1976Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1976Delivered 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 2023Delivered 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 2023Delivered 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 2022Delivered 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 2022Delivered 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 2021Delivered 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 2021Delivered 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 2020Delivered on: 17 April 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
8 April 2020Delivered on: 9 April 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land registry ttile no: MS503367.
Outstanding
28 September 2017Delivered 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 2015Delivered on: 4 November 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Ship - M.T. venture. Official number- 920167.
Outstanding
23 October 2015Delivered 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 2015Delivered 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 2015Delivered on: 25 June 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

3 March 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
28 April 2020Satisfaction of charge 011161080017 in full (1 page)
28 April 2020Satisfaction of charge 011161080018 in full (1 page)
28 April 2020Satisfaction of charge 011161080019 in full (1 page)
28 April 2020Satisfaction of charge 011161080016 in full (1 page)
17 April 2020Registration of charge 011161080023, created on 8 April 2020 (7 pages)
9 April 2020Registration of charge 011161080022, created on 8 April 2020 (8 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
13 February 2020Termination of appointment of Audrey Harman Metcalfe as a secretary on 5 August 2019 (1 page)
24 January 2020Resolutions
  • RES13 ‐ Clauses 24 6(a) to 24.13 inclusive of the articles of association of the company be and hereby disapplied in respect of the following transfer of shares 05/08/2019
(1 page)
17 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
14 January 2019Termination of appointment of Ian Royle Metcalfe as a director on 18 May 2018 (1 page)
14 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
7 January 2019Cessation of Ian Royle Metcalfe as a person with significant control on 18 May 2018 (1 page)
7 January 2019Notification of Audrey Harman Metcalf as a person with significant control on 18 May 2018 (2 pages)
23 November 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
31 May 2018Satisfaction of charge 011161080020 in full (1 page)
8 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
24 October 2017Satisfaction of charge 011161080021 in full (1 page)
24 October 2017Satisfaction of charge 011161080021 in full (1 page)
19 October 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
19 October 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
17 October 2017Registration of charge 011161080021, created on 28 September 2017 (10 pages)
17 October 2017Registration of charge 011161080021, created on 28 September 2017 (10 pages)
16 October 2017Registration of charge 011161080020, created on 28 September 2017 (17 pages)
16 October 2017Registration of charge 011161080020, created on 28 September 2017 (17 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
30 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
3 March 2016Registered 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 2016Registered 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 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4,500
(9 pages)
6 January 2016Appointment of Mr Joshua Royle Metcalfe as a director on 30 November 2015 (2 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4,500
(9 pages)
6 January 2016Appointment of Mr Joshua Royle Metcalfe as a director on 30 November 2015 (2 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 4,500
(8 pages)
9 November 2015Register 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 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 4,500
(8 pages)
9 November 2015Register 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 2015Registration of charge 011161080019, created on 23 October 2015 (8 pages)
4 November 2015Registration of charge 011161080018, created on 23 October 2015 (8 pages)
4 November 2015Registration of charge 011161080019, created on 23 October 2015 (8 pages)
4 November 2015Registration of charge 011161080018, created on 23 October 2015 (8 pages)
30 October 2015Registration of charge 011161080017, created on 29 October 2015 (25 pages)
30 October 2015Registration of charge 011161080017, created on 29 October 2015 (25 pages)
4 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
4 August 2015Statement of company's objects (2 pages)
4 August 2015Change of share class name or designation (2 pages)
4 August 2015Change of share class name or designation (2 pages)
4 August 2015Statement of company's objects (2 pages)
4 August 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
25 June 2015Registration of charge 011161080016, created on 19 June 2015 (28 pages)
25 June 2015Registration of charge 011161080016, created on 19 June 2015 (28 pages)
26 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4,500
(8 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4,500
(8 pages)
7 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4,500
(8 pages)
7 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4,500
(8 pages)
16 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
26 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 August 2012Appointment of Captain Brett Royle Metcalfe as a director (2 pages)
9 August 2012Appointment of Captain Brett Royle Metcalfe as a director (2 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
1 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 November 2010Register(s) moved to registered inspection location (2 pages)
11 November 2010Register(s) moved to registered inspection location (2 pages)
9 November 2010Register inspection address has been changed (1 page)
9 November 2010Register inspection address has been changed (1 page)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
14 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 November 2009Director's details changed for Audrey Harman Metcalfe on 31 October 2009 (2 pages)
25 November 2009Director's details changed for Ian Royle Metcalfe on 31 October 2009 (2 pages)
25 November 2009Director's details changed for Ian Royle Metcalfe on 31 October 2009 (2 pages)
25 November 2009Director's details changed for Audrey Harman Metcalfe on 31 October 2009 (2 pages)
25 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
30 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 November 2008Return made up to 31/10/08; full list of members (5 pages)
20 November 2008Return made up to 31/10/08; full list of members (5 pages)
11 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
26 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
26 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
8 November 2007Return made up to 31/10/07; full list of members (3 pages)
8 November 2007Return made up to 31/10/07; full list of members (3 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2006Return made up to 31/10/06; full list of members (3 pages)
8 November 2006Return made up to 31/10/06; full list of members (3 pages)
2 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 November 2005Return made up to 31/10/05; full list of members (8 pages)
10 November 2005Return made up to 31/10/05; full list of members (8 pages)
21 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 November 2004Return made up to 31/10/04; full list of members (8 pages)
9 November 2004Return made up to 31/10/04; full list of members (8 pages)
31 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
31 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
10 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 November 2003New secretary appointed (2 pages)
17 December 2002Return made up to 17/11/02; full list of members (19 pages)
17 December 2002Return made up to 17/11/02; full list of members (19 pages)
11 October 2002Accounts for a small company made up to 31 May 2002 (7 pages)
11 October 2002Accounts for a small company made up to 31 May 2002 (7 pages)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
25 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
13 December 2001Return made up to 17/11/01; no change of members (12 pages)
13 December 2001Return made up to 17/11/01; no change of members (12 pages)
22 February 2001Secretary resigned;director resigned (1 page)
22 February 2001Secretary resigned;director resigned (1 page)
5 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
5 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
7 December 2000New secretary appointed (2 pages)
7 December 2000New secretary appointed (2 pages)
24 November 2000Return made up to 17/11/00; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 November 2000Return made up to 17/11/00; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 August 2000Return made up to 17/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/00
(14 pages)
22 August 2000Return made up to 17/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/00
(14 pages)
14 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
14 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
2 September 1999Particulars of mortgage/charge (4 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
2 September 1999Particulars of mortgage/charge (4 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
25 January 1999Return made up to 17/11/98; no change of members (4 pages)
25 January 1999Return made up to 17/11/98; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
4 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
11 December 1997Return made up to 17/11/97; change of members (5 pages)
11 December 1997Return made up to 17/11/97; change of members (5 pages)
30 September 1997Accounts for a small company made up to 31 May 1997 (9 pages)
30 September 1997Accounts 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 1997Ad 23/01/97--------- £ si [email protected]=5 £ ic 5162/5167 (2 pages)
28 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 May 1997Statement of rights attached to allotted shares (1 page)
28 May 1997Ad 23/01/97--------- £ si [email protected]=5 £ ic 5162/5167 (2 pages)
28 May 1997Statement of rights attached to allotted shares (1 page)
28 May 1997£ nc 5185/5190 23/01/97 (1 page)
23 May 1997Ad 03/06/96--------- £ si 40@1 (2 pages)
23 May 1997Statement of rights attached to allotted shares (1 page)
23 May 1997Ad 03/06/96--------- £ si 40@1 (2 pages)
23 May 1997Statement of rights attached to allotted shares (1 page)
24 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
24 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
26 November 1996Return made up to 17/11/96; full list of members (8 pages)
26 November 1996Return made up to 17/11/96; full list of members (8 pages)
29 July 1996Statement of rights attached to allotted shares (1 page)
29 July 1996Nc inc already adjusted 28/05/96 (1 page)
29 July 1996Statement of rights attached to allotted shares (1 page)
29 July 1996Nc inc already adjusted 28/05/96 (1 page)
18 July 1996Ad 28/05/96--------- £ si [email protected]=40 £ ic 5122/5162 (2 pages)
18 July 1996Ad 28/05/96--------- £ si [email protected]=40 £ ic 5122/5162 (2 pages)
18 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 May 1996Ad 03/05/96--------- £ si [email protected]=10 £ ic 5112/5122 (2 pages)
21 May 1996Ad 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 1996Statement of rights attached to allotted shares (1 page)
21 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 May 1996£ nc 5135/5145 03/05/96 (1 page)
21 May 1996Statement of rights attached to allotted shares (1 page)
24 January 1996Return made up to 17/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 1996Return made up to 17/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 1996Nc inc already adjusted 19/11/95 (1 page)
17 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1996Ad 19/12/95--------- £ si [email protected]=30 £ ic 5082/5112 (2 pages)
17 January 1996Nc inc already adjusted 19/11/95 (1 page)
17 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1996Statement of rights attached to allotted shares (1 page)
17 January 1996Ad 19/12/95--------- £ si [email protected]=30 £ ic 5082/5112 (2 pages)
17 January 1996Statement of rights attached to allotted shares (1 page)
30 November 1995Ad 29/09/95--------- £ si [email protected]=15 £ ic 5067/5082 (2 pages)
30 November 1995Ad 29/09/95--------- £ si [email protected]=15 £ ic 5067/5082 (2 pages)
30 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 October 1995£ nc 5100/5125 29/09/95 (1 page)
30 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 October 1995£ nc 5100/5125 29/09/95 (1 page)
25 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
25 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
10 October 1995Statement of rights attached to allotted shares (2 pages)
10 October 1995Ad 29/09/95--------- £ si [email protected]=10 £ ic 5057/5067 (2 pages)
10 October 1995Notice short notice for meetings (2 pages)
10 October 1995Notice short notice for meetings (2 pages)
10 October 1995Ad 29/09/95--------- £ si [email protected]=10 £ ic 5057/5067 (2 pages)
10 October 1995Statement of rights attached to allotted shares (2 pages)
16 March 1995Statement of rights attached to allotted shares (2 pages)
16 March 1995Statement of rights attached to allotted shares (2 pages)
17 December 1994Declaration of satisfaction of mortgage/charge (1 page)
17 December 1994Declaration of satisfaction of mortgage/charge (1 page)
31 May 1973Incorporation (13 pages)
31 May 1973Incorporation (13 pages)