Company NameSeaweather Marine Services Limited
DirectorsJulian Kendall Henley-Price and Jean-Francois Bayard Vingre
Company StatusActive
Company Number01295131
CategoryPrivate Limited Company
Incorporation Date21 January 1977(47 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Julian Kendall Henley-Price
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(43 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressAviator Industrial Park Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Director NameJean-Francois Bayard Vingre
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2023(46 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviator Industrial Park Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Director NameMr Richard William George
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(14 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 September 2010)
RoleSafety Equipment Specialist
Country of ResidenceEngland
Correspondence AddressThe Oast House
Shernden Lane
Marsh Green
Kent
TN8 5PF
Director NameMrs Shirley Barbara George
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(14 years, 5 months after company formation)
Appointment Duration9 years (resigned 08 July 2000)
RoleClerical Assistant
Correspondence AddressCornerstones 26 Goodwood Close
High Halstow
Rochester
Kent
ME3 8SU
Secretary NameMrs Shirley Barbara George
NationalityBritish
StatusResigned
Appointed19 June 1991(14 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 September 2010)
RoleCompany Director
Correspondence AddressCornerstones 26 Goodwood Close
High Halstow
Rochester
Kent
ME3 8SU
Director NameAmanda Louise George
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2000(23 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 September 2010)
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 39-41 Alderney Street
London
SW1V 4HH
Director NameLucinda Rosanne Roberts
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2000(23 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 September 2010)
RoleProduction Administrator
Country of ResidenceEngland
Correspondence Address86 Kings Road
Kingston
Kent
KT2 5HS
Director NameMrs Suzan Mary George
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(32 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address625-649 Princes Road
Dartford
Kent
DA2 6EF
Director NameMr Douglas James Baxter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(33 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeaweather Marine Services Limited 1-5 Beaufort Ro
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr David John Wilman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(33 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeaweather Marine Services Limited 1-5 Beaufort Ro
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Brian Mark Stringer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(33 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 December 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Secretary NameDavid John Wilman
NationalityBritish
StatusResigned
Appointed01 September 2010(33 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 2012)
RoleCompany Director
Correspondence AddressSeaweather Marine Services Limited 1-5 Beaufort Ro
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Simon Benedict Withey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(35 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 2015)
RoleChief Executive Officer
Country of ResidenceEngland
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(35 years, 6 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(35 years, 6 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
Appointed15 December 2015(38 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2019)
RoleChief Operations Officer
Country of ResidenceNorthern Ireland
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(41 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 December 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Raymond Charles Alexandre Leclercq
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed28 January 2019(42 years after company formation)
Appointment Duration3 years, 9 months (resigned 02 November 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aspect, Fourth Floor 12 Finsbury Square
London
EC2A 1AS
Director NameMr Neil William Gamble
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2019(42 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2020)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Philip Antony Swash
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2019(42 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameLouise Ellen McClelland
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2022(45 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2023)
RoleDeputy Cfo
Country of ResidenceNorthern Ireland
Correspondence AddressThe Aspect, Fourth Floor 12 Finsbury Square
London
EC2A 1AS

Contact

Websitesurvitecgroup.com
Email address[email protected]
Telephone01322 275513
Telephone regionDartford

Location

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

Shareholders

9.5k at £1Seaweather Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (4 weeks, 1 day from now)

Charges

6 May 2016Delivered on: 9 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
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
24 August 2011Delivered on: 9 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: A confirmatory security agreement
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever and 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: Fixed and floating charge over all property and assets including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
14 September 1993Delivered on: 20 September 1993
Satisfied on: 6 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

19 October 2023Cessation of Seaweather Holdings Limited as a person with significant control on 18 October 2023 (1 page)
19 October 2023Notification of Survitec Group Limited as a person with significant control on 18 October 2023 (2 pages)
17 October 2023Statement of capital on 17 October 2023
  • GBP 1
(5 pages)
17 October 2023Statement by Directors (1 page)
17 October 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 October 2023Solvency Statement dated 16/10/23 (1 page)
24 July 2023Registered office address changed from The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 24 July 2023 (1 page)
24 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
31 March 2023Appointment of Jean-Francois Bayard Vingre as a director on 31 March 2023 (2 pages)
31 March 2023Termination of appointment of Louise Ellen Mcclelland as a director on 31 March 2023 (1 page)
3 March 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
15 November 2022Termination of appointment of Raymond Charles Alexandre Leclercq as a director on 2 November 2022 (1 page)
15 November 2022Appointment of Louise Ellen Mcclelland as a director on 10 November 2022 (2 pages)
6 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
5 September 2022Change of details for Seaweather Holdings Limited as a person with significant control on 26 August 2020 (2 pages)
7 July 2022Change of details for Seaweather Holdings Limited as a person with significant control on 7 July 2022 (2 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
26 April 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
16 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
28 August 2020Satisfaction of charge 012951310005 in full (1 page)
28 August 2020Satisfaction of charge 3 in full (2 pages)
28 August 2020Satisfaction of charge 012951310004 in full (1 page)
28 August 2020Satisfaction of charge 2 in full (1 page)
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)
10 June 2020Appointment of Mr Julian Henley-Price as a director on 1 June 2020 (2 pages)
8 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
15 May 2020Termination of appointment of Philip Antony Swash as a director on 22 April 2020 (1 page)
4 February 2020Termination of appointment of Neil William Gamble as a director on 31 January 2020 (1 page)
9 January 2020Appointment of Mr Philip Antony Swash as a director on 11 December 2019 (2 pages)
9 January 2020Termination of appointment of James Edward Macgregor Drummond as a director on 31 December 2019 (1 page)
7 November 2019Termination of appointment of Sally Lewis as a secretary on 4 October 2019 (1 page)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
17 June 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
22 May 2019Appointment of Mr Neil William Gamble as a director on 14 May 2019 (2 pages)
21 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
9 May 2019Termination of appointment of John Cyril George Stocker as a director on 30 April 2019 (1 page)
13 February 2019Appointment of Mr Raymond Charles Alexandre Leclercq as a director on 28 January 2019 (2 pages)
22 January 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
11 January 2019Appointment of Mr James Drummond as a director on 17 December 2018 (2 pages)
11 January 2019Termination of appointment of Brian Mark Stringer as a director on 17 December 2018 (1 page)
30 August 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
16 August 2018Termination of appointment of Christopher Ralph Bates as a director on 16 August 2018 (1 page)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
16 May 2018Satisfaction of charge 012951310006 in full (1 page)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 9,500
(4 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 9,500
(4 pages)
9 May 2016Registration of charge 012951310006, created on 6 May 2016 (36 pages)
9 May 2016Registration of charge 012951310006, created on 6 May 2016 (36 pages)
13 April 2016Full accounts made up to 31 December 2015 (7 pages)
13 April 2016Full accounts made up to 31 December 2015 (7 pages)
21 December 2015Full accounts made up to 31 March 2015 (12 pages)
21 December 2015Full accounts made up to 31 March 2015 (12 pages)
15 December 2015Appointment of Mr John Cyril George Stocker as a director on 15 December 2015 (2 pages)
15 December 2015Appointment of Mr John Cyril George Stocker as a director on 15 December 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)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 9,500
(4 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 9,500
(4 pages)
30 March 2015Termination of appointment of Simon Benedict Withey as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Simon Benedict Withey as a director on 30 March 2015 (1 page)
30 December 2014Full accounts made up to 31 March 2014 (11 pages)
30 December 2014Full accounts made up to 31 March 2014 (11 pages)
4 December 2014Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (17 pages)
4 December 2014Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (17 pages)
4 December 2014Second filing of AR01 previously delivered to Companies House made up to 31 May 2012 (17 pages)
4 December 2014Second filing of AR01 previously delivered to Companies House made up to 31 May 2012 (17 pages)
17 November 2014Second filing of AR01 previously delivered to Companies House made up to 31 May 2014 (17 pages)
17 November 2014Second filing of AR01 previously delivered to Companies House made up to 31 May 2010 (18 pages)
17 November 2014Second filing of AR01 previously delivered to Companies House made up to 31 May 2011 (17 pages)
17 November 2014Second filing of AR01 previously delivered to Companies House made up to 31 May 2011 (17 pages)
17 November 2014Second filing of AR01 previously delivered to Companies House made up to 31 May 2010 (18 pages)
17 November 2014Second filing of AR01 previously delivered to Companies House made up to 31 May 2014 (17 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 Brian Mark Stringer 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 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 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 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)
24 June 2014Director's details changed for Mr Simon Benedict Withey on 24 June 2014 (2 pages)
24 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 9,500

Statement of capital on 2014-06-24
  • GBP 9,500
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2014
(6 pages)
24 June 2014Director's details changed for Mr Simon Benedict Withey on 24 June 2014 (2 pages)
24 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 9,500

Statement of capital on 2014-06-24
  • GBP 9,500
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2014
(6 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
17 September 2013Registration of charge 012951310005 (12 pages)
17 September 2013Registration of charge 012951310005 (12 pages)
20 August 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/12/2014.
(6 pages)
20 August 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/12/2014.
(6 pages)
14 August 2013Registration of charge 012951310004 (48 pages)
14 August 2013Registration of charge 012951310004 (48 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 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)
9 July 2012Full accounts made up to 31 March 2012 (20 pages)
9 July 2012Full accounts made up to 31 March 2012 (20 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/12/2014.
(7 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/12/2014.
(7 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)
24 January 2012Full accounts made up to 31 March 2011 (23 pages)
24 January 2012Full accounts made up to 31 March 2011 (23 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 3 (7 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)
9 September 2011Particulars of a mortgage or charge / charge no: 2 (15 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 2 (15 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2014
(16 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2014
(16 pages)
13 January 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
13 January 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
9 September 2010Statement of company's objects (2 pages)
9 September 2010Termination of appointment of Suzan George as a director (2 pages)
9 September 2010Registered office address changed from , 625 Princes Road, Dartford, Kent, DA2 6EF on 9 September 2010 (2 pages)
9 September 2010Appointment of David John Wilman as a secretary (3 pages)
9 September 2010Appointment of Brian Mark Stringer as a director (3 pages)
9 September 2010Termination of appointment of Shirley George as a secretary (2 pages)
9 September 2010Appointment of Mr Douglas James Baxter as a director (3 pages)
9 September 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
9 September 2010Appointment of Brian Mark Stringer as a director (3 pages)
9 September 2010Appointment of David John Wilman as a secretary (3 pages)
9 September 2010Appointment of Mr Douglas James Baxter as a director (3 pages)
9 September 2010Termination of appointment of Suzan George as a director (2 pages)
9 September 2010Termination of appointment of Amanda George as a director (2 pages)
9 September 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
9 September 2010Memorandum and Articles of Association (41 pages)
9 September 2010Termination of appointment of Shirley George as a secretary (2 pages)
9 September 2010Memorandum and Articles of Association (41 pages)
9 September 2010Registered office address changed from , 625 Princes Road, Dartford, Kent, DA2 6EF on 9 September 2010 (2 pages)
9 September 2010Appointment of Mr David John Wilman as a director (3 pages)
9 September 2010Resolutions
  • RES13 ‐ 01/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 September 2010Resolutions
  • RES13 ‐ 01/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 September 2010Termination of appointment of Amanda George as a director (2 pages)
9 September 2010Termination of appointment of Richard George as a director (2 pages)
9 September 2010Statement of company's objects (2 pages)
9 September 2010Termination of appointment of Lucinda Roberts as a director (2 pages)
9 September 2010Appointment of Mr David John Wilman as a director (3 pages)
9 September 2010Registered office address changed from , 625 Princes Road, Dartford, Kent, DA2 6EF on 9 September 2010 (2 pages)
9 September 2010Termination of appointment of Lucinda Roberts as a director (2 pages)
9 September 2010Termination of appointment of Richard George as a director (2 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 August 2010Annual return made up to 31 May 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2014
(8 pages)
3 August 2010Director's details changed for Mr Richard William George on 2 January 2010 (2 pages)
3 August 2010Director's details changed for Lucinda Rosanne Roberts on 2 January 2010 (2 pages)
3 August 2010Director's details changed for Lucinda Rosanne Roberts on 2 January 2010 (2 pages)
3 August 2010Director's details changed for Lucinda Rosanne Roberts on 2 January 2010 (2 pages)
3 August 2010Director's details changed for Mr Richard William George on 2 January 2010 (2 pages)
3 August 2010Annual return made up to 31 May 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2014
(8 pages)
3 August 2010Director's details changed for Mr Richard William George on 2 January 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
21 December 2009Appointment of Suzan Mary George as a director (3 pages)
21 December 2009Appointment of Suzan Mary George as a director (3 pages)
10 July 2009Return made up to 31/05/09; full list of members (4 pages)
10 July 2009Return made up to 31/05/09; full list of members (4 pages)
1 June 2009Director's change of particulars / lucinda george / 27/05/2009 (1 page)
1 June 2009Director's change of particulars / lucinda george / 27/05/2009 (1 page)
27 May 2009Accounts for a small company made up to 31 August 2008 (9 pages)
27 May 2009Accounts for a small company made up to 31 August 2008 (9 pages)
3 July 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
3 July 2008Return made up to 31/05/08; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
3 July 2008Return made up to 31/05/08; full list of members (4 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 June 2007Return made up to 31/05/07; no change of members (7 pages)
27 June 2007Return made up to 31/05/07; no change of members (7 pages)
5 October 2006Return made up to 31/05/06; full list of members (7 pages)
5 October 2006Return made up to 31/05/06; full list of members (7 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 June 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
21 June 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
31 May 2005Return made up to 31/05/05; full list of members (7 pages)
31 May 2005Return made up to 31/05/05; full list of members (7 pages)
29 June 2004Return made up to 31/05/04; full list of members (7 pages)
29 June 2004Return made up to 31/05/04; full list of members (7 pages)
21 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
21 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
25 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
17 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
1 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2002Accounts for a small company made up to 31 August 2001 (6 pages)
21 May 2002Accounts for a small company made up to 31 August 2001 (6 pages)
6 June 2001Return made up to 31/05/01; full list of members (7 pages)
6 June 2001Return made up to 31/05/01; full list of members (7 pages)
14 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
14 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Return made up to 10/06/00; full list of members (6 pages)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Return made up to 10/06/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
22 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
21 September 1999Return made up to 10/06/99; no change of members (4 pages)
21 September 1999Return made up to 10/06/99; no change of members (4 pages)
18 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
18 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
17 August 1998Return made up to 10/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1998Return made up to 10/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
28 July 1997Return made up to 10/06/97; no change of members (4 pages)
28 July 1997Return made up to 10/06/97; no change of members (4 pages)
10 February 1997Accounts for a small company made up to 31 August 1996 (5 pages)
10 February 1997Accounts for a small company made up to 31 August 1996 (5 pages)
4 July 1996Secretary's particulars changed;director's particulars changed (1 page)
4 July 1996Return made up to 10/06/96; no change of members (4 pages)
4 July 1996Secretary's particulars changed;director's particulars changed (1 page)
4 July 1996Director's particulars changed (1 page)
4 July 1996Return made up to 10/06/96; no change of members (4 pages)
4 July 1996Director's particulars changed (1 page)
18 March 1996Accounts for a small company made up to 31 August 1995 (6 pages)
18 March 1996Accounts for a small company made up to 31 August 1995 (6 pages)
19 June 1995Return made up to 10/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 June 1995Return made up to 10/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
3 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
20 September 1993Particulars of mortgage/charge (3 pages)
20 September 1993Particulars of mortgage/charge (3 pages)
21 January 1977Certificate of incorporation (2 pages)
21 January 1977Incorporation (12 pages)
21 January 1977Incorporation (12 pages)
21 January 1977Certificate of incorporation (2 pages)