Company NameM P Storage & Blending Limited
Company StatusActive
Company Number02237196
CategoryPrivate Limited Company
Incorporation Date29 March 1988(36 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Mordechai Kessler
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2006(18 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMrs Liran Rachel Kessler Maller
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(33 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleChair Person
Country of ResidenceUnited Kingdom
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMs Anita O'Malley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(34 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Secretary NameMrs Anita O'Malley
StatusCurrent
Appointed01 February 2023(34 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMr Alexander Appleton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(3 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 02 October 2006)
RoleCompany Director
Correspondence AddressHall Garth
South End
Knayton Thirsk
North Yorkshire
YO7 4AS
Director NameMr Harry Appleton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address1 St Marys Way
Thirsk
North Yorkshire
YO7 1BS
Secretary NameMr Thomas Maycroft
NationalityBritish
StatusResigned
Appointed13 October 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 1992)
RoleCompany Director
Correspondence Address96 Levick Crescent
Acklam
Middlesbrough
Cleveland
TS5 4QY
Secretary NameMr David Henry Graham
NationalityBritish
StatusResigned
Appointed16 November 1992(4 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address44 West End
Sedgefield
Stockton On Tees
Cleveland
TS21 2BT
Director NameHeather Teresa Appleton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(9 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 02 October 2006)
RoleCompany Director
Correspondence AddressHall Garth
South End
Knayton Thirsk
North Yorkshire
YO7 4AS
Secretary NameThomas Geoffrey Darling
NationalityBritish
StatusResigned
Appointed01 July 1998(10 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address8 Ruff Tail
Guisborough
Cleveland
TS14 8PN
Director NameDavid Alan Blacklock
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(14 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 April 2007)
RoleOperations Director
Correspondence Address8 Hawnby Road
Linthorpe
Middlesbrough
Cleveland
TS5 7QS
Director NameHarry Cason
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(14 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 31 August 2012)
RoleEngineering Director
Country of ResidenceEngland
Correspondence Address19 Montagus Harrier
Guisborough
Cleveland
TS14 8PB
Director NameMr Albert Cheesebrough
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(14 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 02 October 2006)
RoleCompany Director
Correspondence AddressArkendale House
14 Rossett Gardens
Harrogate
North Yorkshire
HG2 9PP
Secretary NameHeather Teresa Appleton
NationalityBritish
StatusResigned
Appointed31 December 2004(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 October 2006)
RoleCompany Director
Correspondence AddressHall Garth
South End
Knayton Thirsk
North Yorkshire
YO7 4AS
Director NameMr Colin Richard Boyle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(18 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameIeuan Jenkin Thomas
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(18 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood
Lady Margaret Road
Sunningdale
Berkshire
SL5 9QH
Secretary NameMr Colin Richard Boyle
NationalityBritish
StatusResigned
Appointed02 October 2006(18 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Stonyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DS
Secretary NameIan Smith Fletcher
NationalityBritish
StatusResigned
Appointed01 July 2007(19 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressBirds Nest
Corbrook, Audlem
Crewe
Cheshire
CW3 0HF
Secretary NameMr Brian Robert Perry
StatusResigned
Appointed01 September 2013(25 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 June 2021)
RoleCompany Director
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Secretary NameMr Colin Richard Boyle
StatusResigned
Appointed08 June 2021(33 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2023)
RoleCompany Director
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH

Contact

Websitempstorage.com
Email address[email protected]

Location

Registered Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5k at £1Banner Chemicals LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,404,485
Gross Profit£290,030
Net Worth-£259,166
Cash£90,807
Current Liabilities£1,314,927

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return23 September 2023 (6 months, 4 weeks ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

28 July 2007Delivered on: 8 August 2007
Satisfied on: 29 February 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at deepwater wharf middlesborough t/nos ce 123772 and tes 34453. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
26 July 2007Delivered on: 8 August 2007
Satisfied on: 29 February 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 January 1995Delivered on: 18 January 1995
Satisfied on: 20 July 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Preston cottage nayton near thirsk north yorkshire t/no nyk 97439.
Fully Satisfied
12 January 1995Delivered on: 18 January 1995
Satisfied on: 22 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Knayton hall farmhouse knayton near thirsk north yorkshire including the land and development site at knayton hall farm t/no nyk 160302.
Fully Satisfied
29 January 1991Delivered on: 14 February 1991
Satisfied on: 20 July 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at normanby wharf, cargo fleet, middlesborough (cleveland t/no : ce 71587).
Fully Satisfied
17 January 1991Delivered on: 1 February 1991
Satisfied on: 20 July 2001
Persons entitled: Barclays 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
17 January 1991Delivered on: 1 February 1991
Satisfied on: 20 July 2001
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 15.1.991.
Particulars: 1. the goods (hereafter described). 2. the benefit of all contracts warranties and agreements pertaining thereto. 3. all log books, maintenance records record bookds, manuals hand-books, and other documents relating to the goods. (Please see doc 395/m/126/c 4/1 for full details).
Fully Satisfied
16 May 1990Delivered on: 6 June 1990
Satisfied on: 20 July 2001
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All its right, title and interest in and to all sums payable under the insurance (please see doc 395/m/222/6 6/6 for full details).
Fully Satisfied
2 May 1989Delivered on: 10 May 1989
Satisfied on: 20 July 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deepwater wharf cargo fleet middlesborough cleveland t/no:- tes 34453.
Fully Satisfied
22 February 2012Delivered on: 7 March 2012
Persons entitled: Investec Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 February 2012Delivered on: 28 February 2012
Persons entitled: Ieuan Jenkin Thomas

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

20 November 2023Accounts for a small company made up to 30 April 2023 (12 pages)
4 October 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
12 April 2023Satisfaction of charge 10 in full (1 page)
10 February 2023Appointment of Mrs Anita O'malley as a director on 1 February 2023 (2 pages)
10 February 2023Appointment of Mrs Anita O'malley as a secretary on 1 February 2023 (2 pages)
10 February 2023Termination of appointment of Colin Richard Boyle as a secretary on 1 February 2023 (1 page)
10 February 2023Termination of appointment of Colin Richard Boyle as a director on 1 February 2023 (1 page)
19 October 2022Accounts for a small company made up to 30 April 2022 (12 pages)
3 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
27 October 2021Accounts for a small company made up to 30 April 2021 (14 pages)
6 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
28 June 2021Appointment of Mrs Liran Maller as a director on 1 June 2021 (2 pages)
11 June 2021Appointment of Mr Colin Richard Boyle as a secretary on 8 June 2021 (2 pages)
11 June 2021Termination of appointment of Brian Robert Perry as a secretary on 8 June 2021 (1 page)
25 January 2021Accounts for a small company made up to 30 April 2020 (15 pages)
8 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
16 October 2019Accounts for a small company made up to 30 April 2019 (11 pages)
25 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
27 November 2018Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages)
26 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
26 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
26 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
11 October 2018Accounts for a small company made up to 30 April 2018 (11 pages)
11 October 2018Registered office address changed from Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU to 2M House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH on 11 October 2018 (1 page)
26 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
15 November 2017Full accounts made up to 30 April 2017 (20 pages)
15 November 2017Full accounts made up to 30 April 2017 (20 pages)
27 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
30 September 2016Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
27 September 2016Full accounts made up to 30 April 2016 (20 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
27 September 2016Full accounts made up to 30 April 2016 (20 pages)
6 October 2015Full accounts made up to 30 April 2015 (18 pages)
6 October 2015Full accounts made up to 30 April 2015 (18 pages)
1 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,500
(4 pages)
1 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,500
(4 pages)
20 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,500
(4 pages)
20 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,500
(4 pages)
30 September 2014Full accounts made up to 30 April 2014 (17 pages)
30 September 2014Full accounts made up to 30 April 2014 (17 pages)
31 October 2013Termination of appointment of Ian Fletcher as a secretary (1 page)
31 October 2013Appointment of Mr Brian Robert Perry as a secretary (1 page)
31 October 2013Appointment of Mr Brian Robert Perry as a secretary (1 page)
31 October 2013Termination of appointment of Ian Fletcher as a secretary (1 page)
19 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 1,500
(5 pages)
19 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 1,500
(5 pages)
30 September 2013Full accounts made up to 30 April 2013 (18 pages)
30 September 2013Full accounts made up to 30 April 2013 (18 pages)
28 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
18 September 2012Full accounts made up to 30 April 2012 (18 pages)
18 September 2012Full accounts made up to 30 April 2012 (18 pages)
6 September 2012Termination of appointment of Harry Cason as a director (1 page)
6 September 2012Termination of appointment of Harry Cason as a director (1 page)
8 March 2012Termination of appointment of Ieuan Thomas as a director (1 page)
8 March 2012Termination of appointment of Ieuan Thomas as a director (1 page)
7 March 2012Particulars of a mortgage or charge / charge no: 11 (11 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 11 (11 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
16 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (7 pages)
25 October 2011Full accounts made up to 30 April 2011 (19 pages)
25 October 2011Full accounts made up to 30 April 2011 (19 pages)
23 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
23 November 2010Director's details changed for Harry Cason on 23 September 2010 (2 pages)
23 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
23 November 2010Director's details changed for Harry Cason on 23 September 2010 (2 pages)
10 November 2010Full accounts made up to 30 April 2010 (18 pages)
10 November 2010Full accounts made up to 30 April 2010 (18 pages)
11 January 2010Full accounts made up to 30 April 2009 (19 pages)
11 January 2010Full accounts made up to 30 April 2009 (19 pages)
29 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
16 January 2009Full accounts made up to 30 April 2008 (19 pages)
16 January 2009Full accounts made up to 30 April 2008 (19 pages)
31 October 2008Return made up to 23/09/08; full list of members (4 pages)
31 October 2008Return made up to 23/09/08; full list of members (4 pages)
30 November 2007Return made up to 23/09/07; full list of members (3 pages)
30 November 2007Return made up to 23/09/07; full list of members (3 pages)
28 October 2007Full accounts made up to 31 December 2006 (20 pages)
28 October 2007Full accounts made up to 31 December 2006 (20 pages)
5 September 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
5 September 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
14 August 2007New secretary appointed (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007New secretary appointed (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Secretary resigned (1 page)
8 August 2007Particulars of mortgage/charge (19 pages)
8 August 2007Particulars of mortgage/charge (19 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Resolutions
  • RES13 ‐ Fac agree, acquisition 26/07/07
(3 pages)
7 August 2007Resolutions
  • RES13 ‐ Fac agree, acquisition 26/07/07
(3 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
13 October 2006Director resigned (1 page)
13 October 2006Registered office changed on 13/10/06 from: deepwater wharf dockside road middlesbrough cleveland TS3 8AS (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
13 October 2006Registered office changed on 13/10/06 from: deepwater wharf dockside road middlesbrough cleveland TS3 8AS (1 page)
13 October 2006Secretary resigned;director resigned (1 page)
13 October 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006Secretary resigned;director resigned (1 page)
13 October 2006New director appointed (2 pages)
13 October 2006New secretary appointed;new director appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006New secretary appointed;new director appointed (2 pages)
10 October 2006Return made up to 23/09/06; full list of members (3 pages)
10 October 2006Return made up to 23/09/06; full list of members (3 pages)
18 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
18 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
23 September 2005Return made up to 23/09/05; full list of members (3 pages)
23 September 2005Return made up to 23/09/05; full list of members (3 pages)
23 March 2005New secretary appointed (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005New secretary appointed (1 page)
26 October 2004Accounts for a small company made up to 30 April 2004 (7 pages)
26 October 2004Accounts for a small company made up to 30 April 2004 (7 pages)
6 October 2004Return made up to 23/09/04; full list of members (8 pages)
6 October 2004Return made up to 23/09/04; full list of members (8 pages)
17 March 2004Auditor's resignation (2 pages)
17 March 2004Auditor's resignation (2 pages)
17 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
17 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
1 October 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
25 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
12 February 2003Auditor's resignation (1 page)
12 February 2003Auditor's resignation (1 page)
3 October 2002Return made up to 23/09/02; full list of members (8 pages)
3 October 2002Return made up to 23/09/02; full list of members (8 pages)
17 July 2002Registered office changed on 17/07/02 from: deepwater wharf cargo fleet middleborough TS14 8PN (1 page)
17 July 2002Registered office changed on 17/07/02 from: deepwater wharf cargo fleet middleborough TS14 8PN (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
15 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
15 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
27 September 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/09/01
(6 pages)
27 September 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/09/01
(6 pages)
20 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
12 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 September 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
22 September 1999Return made up to 23/09/99; full list of members (6 pages)
22 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 September 1999Return made up to 23/09/99; full list of members (6 pages)
22 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
29 September 1998Return made up to 23/09/98; full list of members (6 pages)
29 September 1998Return made up to 23/09/98; full list of members (6 pages)
1 September 1998Secretary resigned (1 page)
1 September 1998Secretary resigned (1 page)
1 September 1998New secretary appointed (2 pages)
1 September 1998New secretary appointed (2 pages)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditor's resignation (1 page)
17 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
17 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
30 October 1997Return made up to 02/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 October 1997Return made up to 02/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
20 May 1997£ ic 2000/1500 28/04/97 £ sr 500@1=500 (1 page)
20 May 1997£ ic 2000/1500 28/04/97 £ sr 500@1=500 (1 page)
2 May 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 May 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 May 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 May 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 October 1996Return made up to 02/10/96; no change of members
  • 363(287) ‐ Registered office changed on 30/10/96
(4 pages)
30 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
30 October 1996Return made up to 02/10/96; no change of members
  • 363(287) ‐ Registered office changed on 30/10/96
(4 pages)
30 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
15 November 1995Return made up to 02/10/95; full list of members (6 pages)
15 November 1995Return made up to 02/10/95; full list of members (6 pages)
3 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
3 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
5 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1989Return made up to 13/10/89; full list of members (5 pages)
31 October 1989Return made up to 13/10/89; full list of members (5 pages)
12 August 1988Nc inc already adjusted (1 page)
12 August 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 August 1988Nc inc already adjusted (1 page)
12 August 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1988Memorandum and Articles of Association (11 pages)
22 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1988Accounting reference date notified as 30/04 (1 page)
22 July 1988Accounting reference date notified as 30/04 (1 page)
22 July 1988Memorandum and Articles of Association (11 pages)
28 June 1988Company name changed bulgeprofile LIMITED\certificate issued on 29/06/88 (2 pages)
28 June 1988Company name changed bulgeprofile LIMITED\certificate issued on 29/06/88 (2 pages)
29 March 1988Incorporation (9 pages)
29 March 1988Incorporation (9 pages)