Widnes
Cheshire
WA8 0GG
Director Name | Michael Paul Cundy |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2014(25 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr John Michael Sutton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2014(25 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Secretary Name | Mrs Nicola Wignall Jennings |
---|---|
Status | Current |
Appointed | 03 August 2015(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Christopher Charles Orger |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2015(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Stephen Barry Hassall |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2017(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mrs Chrisi Lloyd Roberts |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2017(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Roger Martin Parr |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2018(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Ms Karoline Anne Campbell |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2021(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | John Wilson Robinson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | "Briar Hill" 14 Dikes Lane Great Ayton Middlesbrough Cleveland TS9 6HJ |
Director Name | Alfred Derek Sugden Peat |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 46 Valley Drive Yarm Cleveland TS15 9JQ |
Secretary Name | Mr David Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Donnington Court Newcastle Upon Tyne Tyne & Wear NE3 1TP |
Director Name | Peter Timothy Clarke |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(7 years after company formation) |
Appointment Duration | 9 months (resigned 03 September 1996) |
Role | Company Director |
Correspondence Address | 4 West Green Stokesley Middlesbrough Cleveland TS9 5BB |
Secretary Name | Francis John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 2002) |
Role | Company Director |
Correspondence Address | 26 Station Lane Seaton Carew Hartlepool Cleveland TS25 1BG |
Director Name | Mr Robert Dryden Morton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 September 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Meadowfield Whitley Bay Tyne & Wear NE25 9YD |
Secretary Name | Thelma Elizabeth Jou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 September 2007) |
Role | Financial Controller |
Correspondence Address | 48 Bramhall Drive Washington Tyne & Wear NE38 9DB |
Director Name | Mr Gordon Frank Colenso Banham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Peter Marshall Dillon |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(18 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 November 2007) |
Role | Company Director |
Correspondence Address | Broomfield Bank Lane Upper Denby Huddersfield West Yorkshire HD8 8UT |
Secretary Name | Mr Stephen Nigel Macquarrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(18 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Aykley Vale Aykley Heads Durham City County Durham DH1 5WA |
Director Name | Mr Iain Duncan Cockburn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Secretary Name | Mr Lloyd John Lemmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(19 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 February 2009) |
Role | Solicitor |
Correspondence Address | 115 Warkworth Woods Gosforth Newcastle Upon Tyne NE3 5RB |
Director Name | Mr Mark Patrick Forrest |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Pauline Helen Jones |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(22 years after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Paul Michael Barlow |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(22 years after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Mr Ian Elliott |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2012(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 August 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Martin Richard Smith |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Antony John Leighton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(25 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Secretary Name | Christopher Charles Orger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(25 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 August 2015) |
Role | Company Director |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Stephen Barry Hassall |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Gregan Trevor Lofts |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Richard Michael Ellis |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(27 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 May 2016) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Gary Martin Oliver |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 January 2019(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 August 2020) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Website | imperialtankers.co.uk |
---|---|
Telephone | 0151 4202020 |
Telephone region | Liverpool |
Registered Address | Gorsey Lane Widnes Cheshire WA8 0GG |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton View |
Built Up Area | Widnes |
Address Matches | 9 other UK companies use this postal address |
64.8k at £1 | Sutton & Sons (St Helens) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,723,000 |
Gross Profit | £5,225,000 |
Net Worth | £11,049,000 |
Cash | £1,690,000 |
Current Liabilities | £12,367,000 |
Latest Accounts | 30 April 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 13 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 27 April 2024 (1 month, 1 week from now) |
7 February 2002 | Delivered on: 7 February 2002 Satisfied on: 20 September 2007 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant andmachinery :- erf EC12.322TT 6X2 reg K126 ofe chassis no: 73120. erf EC12.322TT 6X2 reg no K127 ofe chassis no: 73193. erf EC12.322TT 6X2 reg no N297 pfu chassis no: 82274. (for further chattels charge. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 August 1997 | Delivered on: 7 August 1997 Satisfied on: 20 September 2007 Persons entitled: Midland 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: F/Hold land comprising approx. 2.56 acre. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 October 1993 | Delivered on: 23 October 1993 Satisfied on: 21 April 2005 Persons entitled: 3I Group 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 |
28 June 1993 | Delivered on: 2 July 1993 Satisfied on: 11 April 2009 Persons entitled: Midland 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 on the north side of middleplatt road immingham humberside t/no.HS134581. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
6 May 1993 | Delivered on: 14 May 1993 Satisfied on: 27 May 2000 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £129,909.60. Particulars: All right title and interest in the insurance. Fully Satisfied |
20 July 1989 | Delivered on: 24 July 1989 Satisfied on: 27 May 2000 Persons entitled: Midland Montagu Leasing Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Four used erf 38 ton tractor units (see form 395 for details). Fully Satisfied |
31 March 1989 | Delivered on: 2 June 1989 Satisfied on: 27 May 2000 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and items described in the schedule hereto four used ert 38 ton tractor units reg no chassis/serial no. C 587TVN 52026 c 588TVN 52027 c 589TVN 52028 c 590TVN 52029. Fully Satisfied |
11 April 1989 | Delivered on: 12 April 1989 Satisfied on: 11 April 2009 Persons entitled: Midland 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: F/H land adjoining haverton hill road billington cleveland. Fully Satisfied |
3 April 2012 | Delivered on: 12 April 2012 Satisfied on: 3 September 2014 Persons entitled: The Royal Bank of Scotland (As Security Agent) Classification: Debenture 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: 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. Fully Satisfied |
18 September 2009 | Delivered on: 29 September 2009 Satisfied on: 25 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from each chargor to the secured parties (or any of them) on any account whatsoever. 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. Fully Satisfied |
10 April 2008 | Delivered on: 15 April 2008 Satisfied on: 13 October 2009 Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster 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: F/H land on the north side of middleplatt road immingham t/no HS134581; interest in the property or its proceeds of sale & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 April 2008 | Delivered on: 15 April 2008 Satisfied on: 13 October 2009 Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster 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: F/H land at haverton hill road billingham t/nos CE106259 and CE117617; interest in the property or its proceeds of sale & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 April 2008 | Delivered on: 15 April 2008 Satisfied on: 13 October 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the royal bank of scotland PLC, as agent for national westminster bank PLC on any account whatsoever. 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. Fully Satisfied |
9 April 2008 | Delivered on: 15 April 2008 Satisfied on: 3 September 2014 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
10 April 2002 | Delivered on: 11 April 2002 Satisfied on: 11 April 2009 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
11 April 1989 | Delivered on: 12 April 1989 Satisfied on: 11 April 2009 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
1 September 2021 | Delivered on: 22 September 2021 Persons entitled: Thomas Cradley Property Limited Classification: A registered charge Particulars: N/A. Outstanding |
28 April 2020 | Delivered on: 1 May 2020 Persons entitled: Hsbc Equipment Fianance (UK) LTD Classification: A registered charge Outstanding |
14 May 2019 | Delivered on: 24 May 2019 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
29 January 2015 | Delivered on: 3 February 2015 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: Assignment. Outstanding |
18 November 2014 | Delivered on: 22 November 2014 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
29 August 2014 | Delivered on: 6 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
10 January 2024 | Resolutions
|
---|---|
10 January 2024 | Memorandum and Articles of Association (25 pages) |
5 January 2024 | Notification of Thomas Cradley Limited as a person with significant control on 5 May 2023 (2 pages) |
5 January 2024 | Cessation of Thomas Cradley Group Holdings Limited as a person with significant control on 5 May 2023 (1 page) |
5 January 2024 | Notification of Suttons Transport Group Limited as a person with significant control on 5 May 2023 (2 pages) |
5 January 2024 | Notification of Suttons Tankers Holdings Limited as a person with significant control on 28 November 2023 (2 pages) |
5 January 2024 | Cessation of Thomas Cradley Holdings Limited as a person with significant control on 5 May 2023 (1 page) |
5 January 2024 | Notification of Thomas Cradley Group Holdings Limited as a person with significant control on 5 May 2023 (2 pages) |
5 January 2024 | Notification of Thomas Cradley Holdings Limited as a person with significant control on 5 May 2023 (2 pages) |
5 January 2024 | Cessation of Thomas Cradley Limited as a person with significant control on 28 November 2023 (1 page) |
5 January 2024 | Cessation of Suttons Transport Group Limited as a person with significant control on 5 May 2023 (1 page) |
5 January 2024 | Cessation of Sutton & Son (St Helens) Limited as a person with significant control on 5 May 2023 (1 page) |
3 January 2024 | Auditor's resignation (1 page) |
22 December 2023 | Statement of capital following an allotment of shares on 18 December 2023
|
28 November 2023 | Director's details changed for Mrs Chrisi Lloyd Roberts on 28 November 2023 (2 pages) |
27 November 2023 | Full accounts made up to 30 April 2023 (32 pages) |
1 November 2023 | Memorandum and Articles of Association (20 pages) |
1 November 2023 | Resolutions
|
18 October 2023 | Registration of charge 023163010023, created on 13 October 2023 (19 pages) |
18 October 2023 | Registration of charge 023163010024, created on 13 October 2023 (16 pages) |
13 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
18 January 2023 | Full accounts made up to 30 April 2022 (32 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
29 December 2021 | Full accounts made up to 30 April 2021 (30 pages) |
22 September 2021 | Registration of charge 023163010022, created on 1 September 2021 (6 pages) |
7 May 2021 | Appointment of Ms Karoline Anne Campbell as a director on 7 May 2021 (2 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
24 November 2020 | Full accounts made up to 30 April 2020 (28 pages) |
13 August 2020 | Termination of appointment of Gary Martin Oliver as a director on 13 August 2020 (1 page) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
1 May 2020 | Registration of charge 023163010021, created on 28 April 2020 (14 pages) |
5 February 2020 | Full accounts made up to 30 April 2019 (30 pages) |
1 July 2019 | Resolutions
|
24 May 2019 | Registration of charge 023163010020, created on 14 May 2019 (25 pages) |
14 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
21 January 2019 | Appointment of Mr Gary Martin Oliver as a director on 17 January 2019 (2 pages) |
29 November 2018 | Full accounts made up to 30 April 2018 (30 pages) |
26 November 2018 | Termination of appointment of Gregan Trevor Lofts as a director on 26 November 2018 (1 page) |
18 July 2018 | Director's details changed for Mr Keith Broom on 18 July 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
2 May 2018 | Appointment of Mr Roger Martin Parr as a director on 2 May 2018 (2 pages) |
6 February 2018 | Full accounts made up to 30 April 2017 (31 pages) |
4 July 2017 | Director's details changed for Mrs Chrisi Llyod Roberts on 4 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Mrs Chrisi Llyod Roberts on 4 July 2017 (2 pages) |
28 June 2017 | Appointment of Mrs Chrisi Llyod Roberts as a director on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Mrs Chrisi Llyod Roberts as a director on 28 June 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
6 March 2017 | Auditor's resignation (3 pages) |
6 March 2017 | Auditor's resignation (3 pages) |
2 March 2017 | Auditor's resignation (1 page) |
2 March 2017 | Auditor's resignation (1 page) |
11 January 2017 | Full accounts made up to 30 April 2016 (25 pages) |
11 January 2017 | Full accounts made up to 30 April 2016 (25 pages) |
5 January 2017 | Appointment of Mr Stephen Barry Hassall as a director on 5 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Stephen Barry Hassall as a director on 5 January 2017 (2 pages) |
3 November 2016 | Termination of appointment of Richard Michael Ellis as a director on 28 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Richard Michael Ellis as a director on 28 October 2016 (1 page) |
16 June 2016 | Termination of appointment of Richard Michael Ellis as a director on 9 May 2016 (1 page) |
16 June 2016 | Termination of appointment of Richard Michael Ellis as a director on 9 May 2016 (1 page) |
26 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
16 May 2016 | Appointment of Richard Michael Ellis as a director on 9 May 2016 (3 pages) |
16 May 2016 | Appointment of Richard Michael Ellis as a director on 9 May 2016 (3 pages) |
10 May 2016 | Appointment of Mr Richard Michael Ellis as a director on 9 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Richard Michael Ellis as a director on 9 May 2016 (2 pages) |
29 April 2016 | Termination of appointment of Stephen Barry Hassall as a director on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Stephen Barry Hassall as a director on 29 April 2016 (1 page) |
31 March 2016 | Termination of appointment of Martin Richard Smith as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Martin Richard Smith as a director on 31 March 2016 (1 page) |
29 January 2016 | Full accounts made up to 30 April 2015 (23 pages) |
29 January 2016 | Full accounts made up to 30 April 2015 (23 pages) |
24 September 2015 | Company name changed imperial tankers LIMITED\certificate issued on 24/09/15
|
24 September 2015 | Company name changed imperial tankers LIMITED\certificate issued on 24/09/15
|
17 August 2015 | Appointment of Mr Christopher Charles Orger as a director on 17 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Christopher Charles Orger as a director on 17 August 2015 (2 pages) |
4 August 2015 | Auditor's resignation (1 page) |
4 August 2015 | Auditor's resignation (1 page) |
3 August 2015 | Termination of appointment of Christopher Charles Orger as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Christopher Charles Orger as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Christopher Charles Orger as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages) |
7 July 2015 | Appointment of Mr Gregan Trevor Lofts as a director on 22 June 2015 (2 pages) |
7 July 2015 | Appointment of Mr Gregan Trevor Lofts as a director on 22 June 2015 (2 pages) |
17 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
8 April 2015 | Termination of appointment of Ian Elliott as a director on 29 January 2015 (1 page) |
8 April 2015 | Termination of appointment of Ian Elliott as a director on 29 January 2015 (1 page) |
9 March 2015 | Full accounts made up to 31 May 2014 (26 pages) |
9 March 2015 | Full accounts made up to 31 May 2014 (26 pages) |
3 February 2015 | Registration of charge 023163010019, created on 29 January 2015 (13 pages) |
3 February 2015 | Registration of charge 023163010019, created on 29 January 2015 (13 pages) |
30 January 2015 | Appointment of Mr Stephen Barry Hassall as a director on 8 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Stephen Barry Hassall as a director on 8 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Stephen Barry Hassall as a director on 8 January 2015 (2 pages) |
22 November 2014 | Registration of charge 023163010018, created on 18 November 2014 (26 pages) |
22 November 2014 | Registration of charge 023163010018, created on 18 November 2014 (26 pages) |
5 November 2014 | Termination of appointment of Antony John Leighton as a director on 22 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Antony John Leighton as a director on 22 October 2014 (1 page) |
4 November 2014 | Appointment of Ian Elliott as a director (3 pages) |
4 November 2014 | Appointment of Ian Elliott as a director (3 pages) |
23 October 2014 | Appointment of Mr Ian Elliott as a director on 29 August 2014 (3 pages) |
23 October 2014 | Appointment of Mr Ian Elliott as a director on 29 August 2014 (3 pages) |
6 October 2014 | Current accounting period extended from 31 January 2015 to 30 April 2015 (3 pages) |
6 October 2014 | Current accounting period extended from 31 January 2015 to 30 April 2015 (3 pages) |
26 September 2014 | Appointment of Martin Richard Smith as a director on 29 August 2014 (3 pages) |
26 September 2014 | Appointment of Martin Richard Smith as a director on 29 August 2014 (3 pages) |
24 September 2014 | Auditor's resignation (2 pages) |
24 September 2014 | Auditor's resignation (2 pages) |
16 September 2014 | Appointment of John Michael Sutton as a director on 29 August 2014 (3 pages) |
16 September 2014 | Registered office address changed from West Terrace Esh Winning Durham DH7 9PT to Gorsey Lane Widnes Cheshire WA8 0GG on 16 September 2014 (2 pages) |
16 September 2014 | Appointment of John Michael Sutton as a director on 29 August 2014 (3 pages) |
16 September 2014 | Appointment of Christopher Charles Orger as a secretary on 29 August 2014 (3 pages) |
16 September 2014 | Registered office address changed from West Terrace Esh Winning Durham DH7 9PT to Gorsey Lane Widnes Cheshire WA8 0GG on 16 September 2014 (2 pages) |
16 September 2014 | Appointment of Antony John Leighton as a director on 29 August 2014 (3 pages) |
16 September 2014 | Appointment of Christopher Charles Orger as a secretary on 29 August 2014 (3 pages) |
16 September 2014 | Appointment of Michael Paul Cundy as a director on 29 August 2014 (3 pages) |
16 September 2014 | Appointment of Keith Broom as a director on 29 August 2014 (3 pages) |
16 September 2014 | Appointment of Michael Paul Cundy as a director on 29 August 2014 (3 pages) |
16 September 2014 | Appointment of Keith Broom as a director on 29 August 2014 (3 pages) |
16 September 2014 | Appointment of Antony John Leighton as a director on 29 August 2014 (3 pages) |
10 September 2014 | Resolutions
|
10 September 2014 | Resolutions
|
10 September 2014 | Resolutions
|
9 September 2014 | Auditor's resignation (2 pages) |
9 September 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 29 August 2014 (1 page) |
9 September 2014 | Current accounting period shortened from 31 May 2015 to 31 January 2015 (1 page) |
9 September 2014 | Termination of appointment of Gordon Frank Colenso Banham as a director on 29 August 2014 (1 page) |
9 September 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 29 August 2014 (1 page) |
9 September 2014 | Current accounting period shortened from 31 May 2015 to 31 January 2015 (1 page) |
9 September 2014 | Termination of appointment of Iain Duncan Cockburn as a director on 29 August 2014 (1 page) |
9 September 2014 | Auditor's resignation (2 pages) |
9 September 2014 | Termination of appointment of Gordon Frank Colenso Banham as a director on 29 August 2014 (1 page) |
9 September 2014 | Termination of appointment of Iain Duncan Cockburn as a director on 29 August 2014 (1 page) |
6 September 2014 | Registration of charge 023163010017, created on 29 August 2014 (27 pages) |
4 September 2014 | Termination of appointment of Martin Richard Smith as a director on 29 August 2014 (1 page) |
4 September 2014 | Termination of appointment of Ian Elliott as a director on 29 August 2014 (1 page) |
4 September 2014 | Termination of appointment of Martin Richard Smith as a director on 29 August 2014 (1 page) |
4 September 2014 | Termination of appointment of Ian Elliott as a director on 29 August 2014 (1 page) |
3 September 2014 | Satisfaction of charge 16 in full (4 pages) |
3 September 2014 | Satisfaction of charge 11 in full (4 pages) |
3 September 2014 | Satisfaction of charge 11 in full (4 pages) |
3 September 2014 | Satisfaction of charge 16 in full (4 pages) |
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
1 April 2014 | Director's details changed for Mr Martin Richard Smith on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Martin Richard Smith on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Martin Richard Smith on 1 April 2014 (2 pages) |
27 February 2014 | Full accounts made up to 31 May 2013 (25 pages) |
27 February 2014 | Full accounts made up to 31 May 2013 (25 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (26 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (26 pages) |
8 June 2012 | Appointment of Mr Ian Elliott as a director (2 pages) |
8 June 2012 | Appointment of Mr Ian Elliott as a director (2 pages) |
23 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 16 (25 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 16 (25 pages) |
22 February 2012 | Full accounts made up to 31 May 2011 (25 pages) |
22 February 2012 | Full accounts made up to 31 May 2011 (25 pages) |
9 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (27 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (27 pages) |
17 December 2010 | Termination of appointment of Mark Forrest as a director (1 page) |
17 December 2010 | Termination of appointment of Mark Forrest as a director (1 page) |
9 December 2010 | Termination of appointment of Paul Barlow as a director (2 pages) |
9 December 2010 | Termination of appointment of Paul Barlow as a director (2 pages) |
9 December 2010 | Termination of appointment of Pauline Jones as a director (2 pages) |
9 December 2010 | Resolutions
|
9 December 2010 | Appointment of Pauline Helen Jones as a director (3 pages) |
9 December 2010 | Termination of appointment of Pauline Jones as a director (2 pages) |
9 December 2010 | Appointment of Paul Michael Barlow as a director (3 pages) |
9 December 2010 | Appointment of Paul Michael Barlow as a director (3 pages) |
9 December 2010 | Resolutions
|
9 December 2010 | Appointment of Pauline Helen Jones as a director (3 pages) |
8 June 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page) |
8 June 2010 | Director's details changed for Mr Gordon Frank Colenso Banham on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Martin Richard Smith on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Martin Richard Smith on 1 January 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page) |
8 June 2010 | Director's details changed for Mr Mark Patrick Forrest on 1 January 2010 (2 pages) |
8 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mr Martin Richard Smith on 1 January 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page) |
8 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mr Mark Patrick Forrest on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Gordon Frank Colenso Banham on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Gordon Frank Colenso Banham on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Mark Patrick Forrest on 1 January 2010 (2 pages) |
20 January 2010 | Full accounts made up to 31 May 2009 (24 pages) |
20 January 2010 | Full accounts made up to 31 May 2009 (24 pages) |
9 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 15 (18 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 15 (18 pages) |
24 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 April 2009 | Auditor's resignation (1 page) |
9 April 2009 | Auditor's resignation (1 page) |
3 April 2009 | Full accounts made up to 31 May 2008 (24 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (24 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from hargreaves services PLC esh winning industrial estate esh winning durham DH7 9PT (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from hargreaves services PLC esh winning industrial estate esh winning durham DH7 9PT (1 page) |
23 February 2009 | Secretary appointed mr stephen nigel macquarrie (1 page) |
23 February 2009 | Appointment terminated secretary lloyd lemmon (1 page) |
23 February 2009 | Appointment terminated secretary lloyd lemmon (1 page) |
23 February 2009 | Secretary appointed mr stephen nigel macquarrie (1 page) |
27 January 2009 | Director appointed mr mark patrick forrest (1 page) |
27 January 2009 | Director appointed mr mark patrick forrest (1 page) |
12 November 2008 | Director's change of particulars / iain cockburn / 14/10/2008 (1 page) |
12 November 2008 | Director's change of particulars / iain cockburn / 14/10/2008 (1 page) |
20 June 2008 | Return made up to 21/05/08; full list of members (22 pages) |
20 June 2008 | Return made up to 21/05/08; full list of members (22 pages) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from west terrace esh winning durham county durham DH7 9PT (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from west terrace esh winning durham county durham DH7 9PT (1 page) |
17 June 2008 | Secretary appointed mr lloyd john lemmon (1 page) |
17 June 2008 | Secretary appointed mr lloyd john lemmon (1 page) |
16 June 2008 | Appointment terminated secretary stephen macquarrie (1 page) |
16 June 2008 | Appointment terminated secretary stephen macquarrie (1 page) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
4 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
4 April 2008 | Resolutions
|
4 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
4 April 2008 | Resolutions
|
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
8 January 2008 | Resolutions
|
8 January 2008 | Resolutions
|
18 December 2007 | Accounts for a medium company made up to 31 March 2007 (22 pages) |
18 December 2007 | Accounts for a medium company made up to 31 March 2007 (22 pages) |
11 October 2007 | Accounting reference date extended from 31/03/08 to 31/05/08 (1 page) |
11 October 2007 | New secretary appointed (2 pages) |
11 October 2007 | Registered office changed on 11/10/07 from: haverton hill road billingham cleveland TS23 1QA (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: haverton hill road billingham cleveland TS23 1QA (1 page) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | New secretary appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Accounting reference date extended from 31/03/08 to 31/05/08 (1 page) |
11 October 2007 | New director appointed (2 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2007 | Return made up to 21/05/07; full list of members (10 pages) |
11 June 2007 | Return made up to 21/05/07; full list of members (10 pages) |
21 August 2006 | Accounts for a medium company made up to 31 March 2006 (23 pages) |
21 August 2006 | Accounts for a medium company made up to 31 March 2006 (23 pages) |
16 June 2006 | Return made up to 21/05/06; full list of members (18 pages) |
16 June 2006 | Return made up to 21/05/06; full list of members (18 pages) |
28 April 2006 | £ ic 184709/150975 20/03/06 £ sr 33734@1=33734 (1 page) |
28 April 2006 | £ ic 184709/150975 20/03/06 £ sr 33734@1=33734 (1 page) |
14 March 2006 | £ ic 186357/184709 15/02/06 £ sr 1648@1=1648 (1 page) |
14 March 2006 | £ ic 186357/184709 15/02/06 £ sr 1648@1=1648 (1 page) |
15 November 2005 | Resolutions
|
15 November 2005 | Resolutions
|
14 November 2005 | £ ic 218995/186357 04/10/05 £ sr 32638@1=32638 (1 page) |
14 November 2005 | £ ic 218995/186357 04/10/05 £ sr 32638@1=32638 (1 page) |
21 September 2005 | Full accounts made up to 31 March 2005 (22 pages) |
21 September 2005 | Full accounts made up to 31 March 2005 (22 pages) |
9 June 2005 | Return made up to 21/05/05; change of members (8 pages) |
9 June 2005 | Return made up to 21/05/05; change of members (8 pages) |
3 June 2005 | £ ic 218495/132855 19/04/05 £ sr 85640@1=85640 (1 page) |
3 June 2005 | £ ic 218495/132855 19/04/05 £ sr 85640@1=85640 (1 page) |
12 May 2005 | Resolutions
|
12 May 2005 | Resolutions
|
21 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2004 | £ ic 218995/218495 13/11/04 £ sr [email protected]=500 (1 page) |
10 December 2004 | £ ic 218995/218495 13/11/04 £ sr [email protected]=500 (1 page) |
1 September 2004 | Accounts for a medium company made up to 31 March 2004 (22 pages) |
1 September 2004 | Accounts for a medium company made up to 31 March 2004 (22 pages) |
8 June 2004 | Return made up to 21/05/04; change of members (7 pages) |
8 June 2004 | Return made up to 21/05/04; change of members (7 pages) |
21 January 2004 | £ ic 219495/219445 13/11/03 £ sr [email protected]=50 (1 page) |
21 January 2004 | £ ic 219495/219445 13/11/03 £ sr [email protected]=50 (1 page) |
28 October 2003 | Accounts for a medium company made up to 31 March 2003 (22 pages) |
28 October 2003 | Accounts for a medium company made up to 31 March 2003 (22 pages) |
1 July 2003 | Return made up to 06/06/03; full list of members (14 pages) |
1 July 2003 | Return made up to 06/06/03; full list of members (14 pages) |
29 November 2002 | £ ic 220025/219525 13/11/02 £ sr [email protected]=500 (1 page) |
29 November 2002 | £ ic 220025/219525 13/11/02 £ sr [email protected]=500 (1 page) |
26 November 2002 | Secretary's particulars changed (1 page) |
26 November 2002 | Secretary's particulars changed (1 page) |
12 November 2002 | Accounts for a medium company made up to 31 March 2002 (22 pages) |
12 November 2002 | Accounts for a medium company made up to 31 March 2002 (22 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
21 July 2002 | Return made up to 06/06/02; change of members (8 pages) |
21 July 2002 | Return made up to 06/06/02; change of members (8 pages) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | New secretary appointed (2 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Secretary resigned (1 page) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (4 pages) |
7 February 2002 | Particulars of mortgage/charge (4 pages) |
28 December 2001 | £ ic 395495/394995 13/11/01 £ sr [email protected]=500 (1 page) |
28 December 2001 | £ ic 395495/394995 13/11/01 £ sr [email protected]=500 (1 page) |
18 September 2001 | Accounts for a medium company made up to 31 March 2001 (22 pages) |
18 September 2001 | Auditor's resignation (1 page) |
18 September 2001 | Auditor's resignation (1 page) |
18 September 2001 | Accounts for a medium company made up to 31 March 2001 (22 pages) |
21 June 2001 | Return made up to 06/06/01; change of members (8 pages) |
21 June 2001 | Return made up to 06/06/01; change of members (8 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
23 August 2000 | Accounts for a medium company made up to 31 March 2000 (21 pages) |
23 August 2000 | Accounts for a medium company made up to 31 March 2000 (21 pages) |
6 July 2000 | Return made up to 06/06/00; full list of members (12 pages) |
6 July 2000 | Return made up to 06/06/00; full list of members (12 pages) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | £ ic 255495/220495 31/12/99 £ sr 35000@1=35000 (1 page) |
24 May 2000 | £ ic 255495/220495 31/12/99 £ sr 35000@1=35000 (1 page) |
7 January 2000 | Accounts for a medium company made up to 31 March 1999 (21 pages) |
7 January 2000 | Accounts for a medium company made up to 31 March 1999 (21 pages) |
16 July 1999 | Return made up to 06/06/99; change of members
|
16 July 1999 | Return made up to 06/06/99; change of members
|
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Secretary resigned (1 page) |
16 July 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
16 July 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
8 July 1998 | Return made up to 06/06/98; full list of members (11 pages) |
8 July 1998 | Return made up to 06/06/98; full list of members (11 pages) |
16 April 1998 | Auditor's resignation (1 page) |
16 April 1998 | Auditor's resignation (1 page) |
8 December 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
8 December 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
18 November 1997 | Ad 13/11/97--------- £ si [email protected]=2000 £ ic 393495/395495 (2 pages) |
18 November 1997 | Ad 13/11/97--------- £ si [email protected]=2000 £ ic 393495/395495 (2 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
16 June 1997 | Return made up to 06/06/97; full list of members (8 pages) |
16 June 1997 | Return made up to 06/06/97; full list of members (8 pages) |
20 December 1996 | Resolutions
|
20 December 1996 | Resolutions
|
20 December 1996 | Resolutions
|
20 December 1996 | Memorandum and Articles of Association (70 pages) |
20 December 1996 | Resolutions
|
20 December 1996 | Resolutions
|
20 December 1996 | Resolutions
|
20 December 1996 | Resolutions
|
20 December 1996 | Memorandum and Articles of Association (70 pages) |
20 December 1996 | Resolutions
|
20 December 1996 | Ad 17/12/96--------- £ si 52439@1=52439 £ ic 341056/393495 (2 pages) |
20 December 1996 | Nc inc already adjusted 12/12/96 (1 page) |
20 December 1996 | Resolutions
|
20 December 1996 | Ad 17/12/96--------- £ si 52439@1=52439 £ ic 341056/393495 (2 pages) |
20 December 1996 | Nc inc already adjusted 12/12/96 (1 page) |
20 December 1996 | Resolutions
|
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
8 July 1996 | Accounts for a medium company made up to 31 March 1996 (22 pages) |
8 July 1996 | Accounts for a medium company made up to 31 March 1996 (22 pages) |
21 June 1996 | Return made up to 06/06/96; full list of members (11 pages) |
21 June 1996 | Return made up to 06/06/96; full list of members (11 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
6 September 1995 | Accounts for a medium company made up to 31 March 1995 (22 pages) |
6 September 1995 | Accounts for a medium company made up to 31 March 1995 (22 pages) |
25 May 1995 | Return made up to 06/06/95; no change of members (4 pages) |
25 May 1995 | Return made up to 06/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (153 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
21 October 1993 | Ad 12/10/93--------- £ si 208201@1=208201 £ ic 132855/341056 (2 pages) |
21 October 1993 | Ad 12/10/93--------- £ si 208201@1=208201 £ ic 132855/341056 (2 pages) |
27 April 1993 | Ad 23/04/93--------- £ si 3887@1=3887 £ ic 128968/132855 (2 pages) |
27 April 1993 | Ad 23/04/93--------- £ si 3887@1=3887 £ ic 128968/132855 (2 pages) |
4 May 1989 | Wd 21/04/89 ad 17/03/89--------- £ si 98966@1=98966 £ ic 30002/128968 (14 pages) |
4 May 1989 | Wd 21/04/89 ad 17/03/89--------- £ si 98966@1=98966 £ ic 30002/128968 (14 pages) |
6 January 1989 | Company name changed\certificate issued on 06/01/89 (2 pages) |
6 January 1989 | Company name changed\certificate issued on 06/01/89 (2 pages) |
5 January 1989 | Director resigned;new director appointed (3 pages) |
5 January 1989 | Director resigned;new director appointed (3 pages) |
16 December 1988 | Memorandum and Articles of Association (7 pages) |
16 December 1988 | Memorandum and Articles of Association (7 pages) |
11 November 1988 | Incorporation (9 pages) |
11 November 1988 | Incorporation (9 pages) |