Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director Name | Mrs Liran Rachel Kessler Maller |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chair Person |
Country of Residence | United Kingdom |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Ms Anita O'Malley |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Secretary Name | Mrs Anita O'Malley |
---|---|
Status | Current |
Appointed | 01 February 2023(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Mr Alexander Appleton |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | Hall Garth South End Knayton Thirsk North Yorkshire YO7 4AS |
Director Name | Mr Harry Appleton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 1 St Marys Way Thirsk North Yorkshire YO7 1BS |
Secretary Name | Mr Thomas Maycroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | 96 Levick Crescent Acklam Middlesbrough Cleveland TS5 4QY |
Secretary Name | Mr David Henry Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 44 West End Sedgefield Stockton On Tees Cleveland TS21 2BT |
Director Name | Heather Teresa Appleton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | Hall Garth South End Knayton Thirsk North Yorkshire YO7 4AS |
Secretary Name | Thomas Geoffrey Darling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 8 Ruff Tail Guisborough Cleveland TS14 8PN |
Director Name | David Alan Blacklock |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(14 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 April 2007) |
Role | Operations Director |
Correspondence Address | 8 Hawnby Road Linthorpe Middlesbrough Cleveland TS5 7QS |
Director Name | Harry Cason |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 August 2012) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | 19 Montagus Harrier Guisborough Cleveland TS14 8PB |
Director Name | Mr Albert Cheesebrough |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | Arkendale House 14 Rossett Gardens Harrogate North Yorkshire HG2 9PP |
Secretary Name | Heather Teresa Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | Hall Garth South End Knayton Thirsk North Yorkshire YO7 4AS |
Director Name | Mr Colin Richard Boyle |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(18 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Ieuan Jenkin Thomas |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lady Margaret Road Sunningdale Berkshire SL5 9QH |
Secretary Name | Mr Colin Richard Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(18 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Stonyhurst Crescent Culcheth Warrington Cheshire WA3 4DS |
Secretary Name | Ian Smith Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | Birds Nest Corbrook, Audlem Crewe Cheshire CW3 0HF |
Secretary Name | Mr Brian Robert Perry |
---|---|
Status | Resigned |
Appointed | 01 September 2013(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 June 2021) |
Role | Company Director |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Secretary Name | Mr Colin Richard Boyle |
---|---|
Status | Resigned |
Appointed | 08 June 2021(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2023) |
Role | Company Director |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Website | mpstorage.com |
---|---|
Email address | [email protected] |
Registered Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 10 other UK companies use this postal address |
1.5k at £1 | Banner Chemicals LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,404,485 |
Gross Profit | £290,030 |
Net Worth | -£259,166 |
Cash | £90,807 |
Current Liabilities | £1,314,927 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 23 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
28 July 2007 | Delivered 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 2007 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
20 November 2023 | Accounts for a small company made up to 30 April 2023 (12 pages) |
---|---|
4 October 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
12 April 2023 | Satisfaction of charge 10 in full (1 page) |
10 February 2023 | Appointment of Mrs Anita O'malley as a director on 1 February 2023 (2 pages) |
10 February 2023 | Appointment of Mrs Anita O'malley as a secretary on 1 February 2023 (2 pages) |
10 February 2023 | Termination of appointment of Colin Richard Boyle as a secretary on 1 February 2023 (1 page) |
10 February 2023 | Termination of appointment of Colin Richard Boyle as a director on 1 February 2023 (1 page) |
19 October 2022 | Accounts for a small company made up to 30 April 2022 (12 pages) |
3 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
27 October 2021 | Accounts for a small company made up to 30 April 2021 (14 pages) |
6 October 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
28 June 2021 | Appointment of Mrs Liran Maller as a director on 1 June 2021 (2 pages) |
11 June 2021 | Appointment of Mr Colin Richard Boyle as a secretary on 8 June 2021 (2 pages) |
11 June 2021 | Termination of appointment of Brian Robert Perry as a secretary on 8 June 2021 (1 page) |
25 January 2021 | Accounts for a small company made up to 30 April 2020 (15 pages) |
8 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
16 October 2019 | Accounts for a small company made up to 30 April 2019 (11 pages) |
25 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
27 November 2018 | Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages) |
26 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
26 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
26 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
11 October 2018 | Accounts for a small company made up to 30 April 2018 (11 pages) |
11 October 2018 | Registered 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 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
15 November 2017 | Full accounts made up to 30 April 2017 (20 pages) |
15 November 2017 | Full accounts made up to 30 April 2017 (20 pages) |
27 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
30 September 2016 | Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages) |
27 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
27 September 2016 | Full accounts made up to 30 April 2016 (20 pages) |
27 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
27 September 2016 | Full accounts made up to 30 April 2016 (20 pages) |
6 October 2015 | Full accounts made up to 30 April 2015 (18 pages) |
6 October 2015 | Full accounts made up to 30 April 2015 (18 pages) |
1 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
20 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 September 2014 | Full accounts made up to 30 April 2014 (17 pages) |
30 September 2014 | Full accounts made up to 30 April 2014 (17 pages) |
31 October 2013 | Termination of appointment of Ian Fletcher as a secretary (1 page) |
31 October 2013 | Appointment of Mr Brian Robert Perry as a secretary (1 page) |
31 October 2013 | Appointment of Mr Brian Robert Perry as a secretary (1 page) |
31 October 2013 | Termination of appointment of Ian Fletcher as a secretary (1 page) |
19 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
30 September 2013 | Full accounts made up to 30 April 2013 (18 pages) |
30 September 2013 | Full accounts made up to 30 April 2013 (18 pages) |
28 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Full accounts made up to 30 April 2012 (18 pages) |
18 September 2012 | Full accounts made up to 30 April 2012 (18 pages) |
6 September 2012 | Termination of appointment of Harry Cason as a director (1 page) |
6 September 2012 | Termination of appointment of Harry Cason as a director (1 page) |
8 March 2012 | Termination of appointment of Ieuan Thomas as a director (1 page) |
8 March 2012 | Termination of appointment of Ieuan Thomas as a director (1 page) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
16 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Full accounts made up to 30 April 2011 (19 pages) |
25 October 2011 | Full accounts made up to 30 April 2011 (19 pages) |
23 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Director's details changed for Harry Cason on 23 September 2010 (2 pages) |
23 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Director's details changed for Harry Cason on 23 September 2010 (2 pages) |
10 November 2010 | Full accounts made up to 30 April 2010 (18 pages) |
10 November 2010 | Full accounts made up to 30 April 2010 (18 pages) |
11 January 2010 | Full accounts made up to 30 April 2009 (19 pages) |
11 January 2010 | Full accounts made up to 30 April 2009 (19 pages) |
29 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
16 January 2009 | Full accounts made up to 30 April 2008 (19 pages) |
16 January 2009 | Full accounts made up to 30 April 2008 (19 pages) |
31 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
31 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
30 November 2007 | Return made up to 23/09/07; full list of members (3 pages) |
30 November 2007 | Return made up to 23/09/07; full list of members (3 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
5 September 2007 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
5 September 2007 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
14 August 2007 | New secretary appointed (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New secretary appointed (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Particulars of mortgage/charge (19 pages) |
8 August 2007 | Particulars of mortgage/charge (19 pages) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: deepwater wharf dockside road middlesbrough cleveland TS3 8AS (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: deepwater wharf dockside road middlesbrough cleveland TS3 8AS (1 page) |
13 October 2006 | Secretary resigned;director resigned (1 page) |
13 October 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | Secretary resigned;director resigned (1 page) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New secretary appointed;new director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New secretary appointed;new director appointed (2 pages) |
10 October 2006 | Return made up to 23/09/06; full list of members (3 pages) |
10 October 2006 | Return made up to 23/09/06; full list of members (3 pages) |
18 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
18 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
23 September 2005 | Return made up to 23/09/05; full list of members (3 pages) |
23 September 2005 | Return made up to 23/09/05; full list of members (3 pages) |
23 March 2005 | New secretary appointed (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | New secretary appointed (1 page) |
26 October 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
26 October 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
6 October 2004 | Return made up to 23/09/04; full list of members (8 pages) |
6 October 2004 | Return made up to 23/09/04; full list of members (8 pages) |
17 March 2004 | Auditor's resignation (2 pages) |
17 March 2004 | Auditor's resignation (2 pages) |
17 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
17 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
1 October 2003 | Return made up to 23/09/03; full list of members
|
1 October 2003 | Return made up to 23/09/03; full list of members
|
25 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
25 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
12 February 2003 | Auditor's resignation (1 page) |
12 February 2003 | Auditor's resignation (1 page) |
3 October 2002 | Return made up to 23/09/02; full list of members (8 pages) |
3 October 2002 | Return made up to 23/09/02; full list of members (8 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: deepwater wharf cargo fleet middleborough TS14 8PN (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: deepwater wharf cargo fleet middleborough TS14 8PN (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
15 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
15 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
27 September 2001 | Return made up to 23/09/01; full list of members
|
27 September 2001 | Return made up to 23/09/01; full list of members
|
20 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
12 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 September 2000 | Return made up to 23/09/00; full list of members
|
27 September 2000 | Return made up to 23/09/00; full list of members
|
5 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
22 September 1999 | Return made up to 23/09/99; full list of members (6 pages) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1999 | Return made up to 23/09/99; full list of members (6 pages) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
29 September 1998 | Return made up to 23/09/98; full list of members (6 pages) |
29 September 1998 | Return made up to 23/09/98; full list of members (6 pages) |
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | New secretary appointed (2 pages) |
11 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
17 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
17 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
30 October 1997 | Return made up to 02/10/97; full list of members
|
30 October 1997 | Return made up to 02/10/97; full list of members
|
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New 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 1997 | Resolutions
|
2 May 1997 | Resolutions
|
2 May 1997 | Resolutions
|
2 May 1997 | Resolutions
|
30 October 1996 | Return made up to 02/10/96; no change of members
|
30 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
30 October 1996 | Return made up to 02/10/96; no change of members
|
30 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
15 November 1995 | Return made up to 02/10/95; full list of members (6 pages) |
15 November 1995 | Return made up to 02/10/95; full list of members (6 pages) |
3 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
3 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
5 April 1991 | Resolutions
|
5 April 1991 | Resolutions
|
31 October 1989 | Return made up to 13/10/89; full list of members (5 pages) |
31 October 1989 | Return made up to 13/10/89; full list of members (5 pages) |
12 August 1988 | Nc inc already adjusted (1 page) |
12 August 1988 | Resolutions
|
12 August 1988 | Nc inc already adjusted (1 page) |
12 August 1988 | Resolutions
|
22 July 1988 | Resolutions
|
22 July 1988 | Memorandum and Articles of Association (11 pages) |
22 July 1988 | Resolutions
|
22 July 1988 | Accounting reference date notified as 30/04 (1 page) |
22 July 1988 | Accounting reference date notified as 30/04 (1 page) |
22 July 1988 | Memorandum and Articles of Association (11 pages) |
28 June 1988 | Company name changed bulgeprofile LIMITED\certificate issued on 29/06/88 (2 pages) |
28 June 1988 | Company name changed bulgeprofile LIMITED\certificate issued on 29/06/88 (2 pages) |
29 March 1988 | Incorporation (9 pages) |
29 March 1988 | Incorporation (9 pages) |