Company NameSuttons Tankers Limited
Company StatusActive
Company Number02316301
CategoryPrivate Limited Company
Incorporation Date11 November 1988(35 years, 4 months ago)
Previous NameImperial Tankers Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Keith Broom
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(25 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleFinanace Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMichael Paul Cundy
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(25 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr John Michael Sutton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(25 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Secretary NameMrs Nicola Wignall Jennings
StatusCurrent
Appointed03 August 2015(26 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Christopher Charles Orger
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2015(26 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Stephen Barry Hassall
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2017(28 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMrs Chrisi Lloyd Roberts
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(28 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Roger Martin Parr
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(29 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMs Karoline Anne Campbell
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(32 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameJohn Wilson Robinson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Briar Hill" 14 Dikes Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HJ
Director NameAlfred Derek Sugden Peat
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address46 Valley Drive
Yarm
Cleveland
TS15 9JQ
Secretary NameMr David Hardman
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Donnington Court
Newcastle Upon Tyne
Tyne & Wear
NE3 1TP
Director NamePeter Timothy Clarke
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(7 years after company formation)
Appointment Duration9 months (resigned 03 September 1996)
RoleCompany Director
Correspondence Address4 West Green
Stokesley
Middlesbrough
Cleveland
TS9 5BB
Secretary NameFrancis John
NationalityBritish
StatusResigned
Appointed16 March 1999(10 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 2002)
RoleCompany Director
Correspondence Address26 Station Lane
Seaton Carew
Hartlepool
Cleveland
TS25 1BG
Director NameMr Robert Dryden Morton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(12 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 September 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Meadowfield
Whitley Bay
Tyne & Wear
NE25 9YD
Secretary NameThelma Elizabeth Jou
NationalityBritish
StatusResigned
Appointed01 July 2002(13 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 September 2007)
RoleFinancial Controller
Correspondence Address48 Bramhall Drive
Washington
Tyne & Wear
NE38 9DB
Director NameMr Gordon Frank Colenso Banham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(18 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NamePeter Marshall Dillon
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(18 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 November 2007)
RoleCompany Director
Correspondence AddressBroomfield Bank Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8UT
Secretary NameMr Stephen Nigel Macquarrie
NationalityBritish
StatusResigned
Appointed28 September 2007(18 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Aykley Vale
Aykley Heads
Durham City
County Durham
DH1 5WA
Director NameMr Iain Duncan Cockburn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(19 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Secretary NameMr Lloyd John Lemmon
NationalityBritish
StatusResigned
Appointed11 June 2008(19 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 February 2009)
RoleSolicitor
Correspondence Address115 Warkworth Woods
Gosforth
Newcastle Upon Tyne
NE3 5RB
Director NameMr Mark Patrick Forrest
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(20 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NamePauline Helen Jones
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(22 years after company formation)
Appointment DurationResigned same day (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NamePaul Michael Barlow
Date of BirthApril 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(22 years after company formation)
Appointment DurationResigned same day (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr Ian Elliott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(23 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 August 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Martin Richard Smith
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(25 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Antony John Leighton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(25 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Secretary NameChristopher Charles Orger
NationalityBritish
StatusResigned
Appointed29 August 2014(25 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 August 2015)
RoleCompany Director
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Stephen Barry Hassall
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(26 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Gregan Trevor Lofts
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(26 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 November 2018)
RoleCompany  Director
Country of ResidenceEngland
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Richard Michael Ellis
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(27 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 09 May 2016)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Gary Martin Oliver
Date of BirthMarch 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed17 January 2019(30 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 August 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG

Contact

Websiteimperialtankers.co.uk
Telephone0151 4202020
Telephone regionLiverpool

Location

Registered AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes
Address Matches9 other UK companies use this postal address

Shareholders

64.8k at £1Sutton & Sons (St Helens) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£29,723,000
Gross Profit£5,225,000
Net Worth£11,049,000
Cash£1,690,000
Current Liabilities£12,367,000

Accounts

Latest Accounts30 April 2023 (10 months, 3 weeks ago)
Next Accounts Due31 January 2025 (10 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return13 April 2023 (11 months, 1 week ago)
Next Return Due27 April 2024 (1 month, 1 week from now)

Charges

7 February 2002Delivered 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 1997Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 2012Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2002Delivered 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 1989Delivered 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 2021Delivered on: 22 September 2021
Persons entitled: Thomas Cradley Property Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
28 April 2020Delivered on: 1 May 2020
Persons entitled: Hsbc Equipment Fianance (UK) LTD

Classification: A registered charge
Outstanding
14 May 2019Delivered on: 24 May 2019
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 January 2015Delivered 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 2014Delivered on: 22 November 2014
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
29 August 2014Delivered on: 6 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 January 2024Memorandum and Articles of Association (25 pages)
5 January 2024Notification of Thomas Cradley Limited as a person with significant control on 5 May 2023 (2 pages)
5 January 2024Cessation of Thomas Cradley Group Holdings Limited as a person with significant control on 5 May 2023 (1 page)
5 January 2024Notification of Suttons Transport Group Limited as a person with significant control on 5 May 2023 (2 pages)
5 January 2024Notification of Suttons Tankers Holdings Limited as a person with significant control on 28 November 2023 (2 pages)
5 January 2024Cessation of Thomas Cradley Holdings Limited as a person with significant control on 5 May 2023 (1 page)
5 January 2024Notification of Thomas Cradley Group Holdings Limited as a person with significant control on 5 May 2023 (2 pages)
5 January 2024Notification of Thomas Cradley Holdings Limited as a person with significant control on 5 May 2023 (2 pages)
5 January 2024Cessation of Thomas Cradley Limited as a person with significant control on 28 November 2023 (1 page)
5 January 2024Cessation of Suttons Transport Group Limited as a person with significant control on 5 May 2023 (1 page)
5 January 2024Cessation of Sutton & Son (St Helens) Limited as a person with significant control on 5 May 2023 (1 page)
3 January 2024Auditor's resignation (1 page)
22 December 2023Statement of capital following an allotment of shares on 18 December 2023
  • GBP 64,836
(3 pages)
28 November 2023Director's details changed for Mrs Chrisi Lloyd Roberts on 28 November 2023 (2 pages)
27 November 2023Full accounts made up to 30 April 2023 (32 pages)
1 November 2023Memorandum and Articles of Association (20 pages)
1 November 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 October 2023Registration of charge 023163010023, created on 13 October 2023 (19 pages)
18 October 2023Registration of charge 023163010024, created on 13 October 2023 (16 pages)
13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
18 January 2023Full accounts made up to 30 April 2022 (32 pages)
13 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
29 December 2021Full accounts made up to 30 April 2021 (30 pages)
22 September 2021Registration of charge 023163010022, created on 1 September 2021 (6 pages)
7 May 2021Appointment of Ms Karoline Anne Campbell as a director on 7 May 2021 (2 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
24 November 2020Full accounts made up to 30 April 2020 (28 pages)
13 August 2020Termination of appointment of Gary Martin Oliver as a director on 13 August 2020 (1 page)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
1 May 2020Registration of charge 023163010021, created on 28 April 2020 (14 pages)
5 February 2020Full accounts made up to 30 April 2019 (30 pages)
1 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
24 May 2019Registration of charge 023163010020, created on 14 May 2019 (25 pages)
14 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
21 January 2019Appointment of Mr Gary Martin Oliver as a director on 17 January 2019 (2 pages)
29 November 2018Full accounts made up to 30 April 2018 (30 pages)
26 November 2018Termination of appointment of Gregan Trevor Lofts as a director on 26 November 2018 (1 page)
18 July 2018Director's details changed for Mr Keith Broom on 18 July 2018 (2 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
2 May 2018Appointment of Mr Roger Martin Parr as a director on 2 May 2018 (2 pages)
6 February 2018Full accounts made up to 30 April 2017 (31 pages)
4 July 2017Director's details changed for Mrs Chrisi Llyod Roberts on 4 July 2017 (2 pages)
4 July 2017Director's details changed for Mrs Chrisi Llyod Roberts on 4 July 2017 (2 pages)
28 June 2017Appointment of Mrs Chrisi Llyod Roberts as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Mrs Chrisi Llyod Roberts as a director on 28 June 2017 (2 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
6 March 2017Auditor's resignation (3 pages)
6 March 2017Auditor's resignation (3 pages)
2 March 2017Auditor's resignation (1 page)
2 March 2017Auditor's resignation (1 page)
11 January 2017Full accounts made up to 30 April 2016 (25 pages)
11 January 2017Full accounts made up to 30 April 2016 (25 pages)
5 January 2017Appointment of Mr Stephen Barry Hassall as a director on 5 January 2017 (2 pages)
5 January 2017Appointment of Mr Stephen Barry Hassall as a director on 5 January 2017 (2 pages)
3 November 2016Termination of appointment of Richard Michael Ellis as a director on 28 October 2016 (1 page)
3 November 2016Termination of appointment of Richard Michael Ellis as a director on 28 October 2016 (1 page)
16 June 2016Termination of appointment of Richard Michael Ellis as a director on 9 May 2016 (1 page)
16 June 2016Termination of appointment of Richard Michael Ellis as a director on 9 May 2016 (1 page)
26 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 64,835
(7 pages)
26 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 64,835
(7 pages)
16 May 2016Appointment of Richard Michael Ellis as a director on 9 May 2016 (3 pages)
16 May 2016Appointment of Richard Michael Ellis as a director on 9 May 2016 (3 pages)
10 May 2016Appointment of Mr Richard Michael Ellis as a director on 9 May 2016 (2 pages)
10 May 2016Appointment of Mr Richard Michael Ellis as a director on 9 May 2016 (2 pages)
29 April 2016Termination of appointment of Stephen Barry Hassall as a director on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Stephen Barry Hassall as a director on 29 April 2016 (1 page)
31 March 2016Termination of appointment of Martin Richard Smith as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Martin Richard Smith as a director on 31 March 2016 (1 page)
29 January 2016Full accounts made up to 30 April 2015 (23 pages)
29 January 2016Full accounts made up to 30 April 2015 (23 pages)
24 September 2015Company name changed imperial tankers LIMITED\certificate issued on 24/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-17
(3 pages)
24 September 2015Company name changed imperial tankers LIMITED\certificate issued on 24/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-17
(3 pages)
17 August 2015Appointment of Mr Christopher Charles Orger as a director on 17 August 2015 (2 pages)
17 August 2015Appointment of Mr Christopher Charles Orger as a director on 17 August 2015 (2 pages)
4 August 2015Auditor's resignation (1 page)
4 August 2015Auditor's resignation (1 page)
3 August 2015Termination of appointment of Christopher Charles Orger as a secretary on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Christopher Charles Orger as a secretary on 3 August 2015 (1 page)
3 August 2015Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Christopher Charles Orger as a secretary on 3 August 2015 (1 page)
3 August 2015Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages)
3 August 2015Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages)
7 July 2015Appointment of Mr Gregan Trevor Lofts as a director on 22 June 2015 (2 pages)
7 July 2015Appointment of Mr Gregan Trevor Lofts as a director on 22 June 2015 (2 pages)
17 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 64,835
(6 pages)
17 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 64,835
(6 pages)
8 April 2015Termination of appointment of Ian Elliott as a director on 29 January 2015 (1 page)
8 April 2015Termination of appointment of Ian Elliott as a director on 29 January 2015 (1 page)
9 March 2015Full accounts made up to 31 May 2014 (26 pages)
9 March 2015Full accounts made up to 31 May 2014 (26 pages)
3 February 2015Registration of charge 023163010019, created on 29 January 2015 (13 pages)
3 February 2015Registration of charge 023163010019, created on 29 January 2015 (13 pages)
30 January 2015Appointment of Mr Stephen Barry Hassall as a director on 8 January 2015 (2 pages)
30 January 2015Appointment of Mr Stephen Barry Hassall as a director on 8 January 2015 (2 pages)
30 January 2015Appointment of Mr Stephen Barry Hassall as a director on 8 January 2015 (2 pages)
22 November 2014Registration of charge 023163010018, created on 18 November 2014 (26 pages)
22 November 2014Registration of charge 023163010018, created on 18 November 2014 (26 pages)
5 November 2014Termination of appointment of Antony John Leighton as a director on 22 October 2014 (1 page)
5 November 2014Termination of appointment of Antony John Leighton as a director on 22 October 2014 (1 page)
4 November 2014Appointment of Ian Elliott as a director (3 pages)
4 November 2014Appointment of Ian Elliott as a director (3 pages)
23 October 2014Appointment of Mr Ian Elliott as a director on 29 August 2014 (3 pages)
23 October 2014Appointment of Mr Ian Elliott as a director on 29 August 2014 (3 pages)
6 October 2014Current accounting period extended from 31 January 2015 to 30 April 2015 (3 pages)
6 October 2014Current accounting period extended from 31 January 2015 to 30 April 2015 (3 pages)
26 September 2014Appointment of Martin Richard Smith as a director on 29 August 2014 (3 pages)
26 September 2014Appointment of Martin Richard Smith as a director on 29 August 2014 (3 pages)
24 September 2014Auditor's resignation (2 pages)
24 September 2014Auditor's resignation (2 pages)
16 September 2014Appointment of John Michael Sutton as a director on 29 August 2014 (3 pages)
16 September 2014Registered 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 2014Appointment of John Michael Sutton as a director on 29 August 2014 (3 pages)
16 September 2014Appointment of Christopher Charles Orger as a secretary on 29 August 2014 (3 pages)
16 September 2014Registered 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 2014Appointment of Antony John Leighton as a director on 29 August 2014 (3 pages)
16 September 2014Appointment of Christopher Charles Orger as a secretary on 29 August 2014 (3 pages)
16 September 2014Appointment of Michael Paul Cundy as a director on 29 August 2014 (3 pages)
16 September 2014Appointment of Keith Broom as a director on 29 August 2014 (3 pages)
16 September 2014Appointment of Michael Paul Cundy as a director on 29 August 2014 (3 pages)
16 September 2014Appointment of Keith Broom as a director on 29 August 2014 (3 pages)
16 September 2014Appointment of Antony John Leighton as a director on 29 August 2014 (3 pages)
10 September 2014Resolutions
  • RES13 ‐ Facility agreement 29/08/2014
(2 pages)
10 September 2014Resolutions
  • RES13 ‐ Company business 29/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 September 2014Resolutions
  • RES13 ‐ Company business 29/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
9 September 2014Auditor's resignation (2 pages)
9 September 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 29 August 2014 (1 page)
9 September 2014Current accounting period shortened from 31 May 2015 to 31 January 2015 (1 page)
9 September 2014Termination of appointment of Gordon Frank Colenso Banham as a director on 29 August 2014 (1 page)
9 September 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 29 August 2014 (1 page)
9 September 2014Current accounting period shortened from 31 May 2015 to 31 January 2015 (1 page)
9 September 2014Termination of appointment of Iain Duncan Cockburn as a director on 29 August 2014 (1 page)
9 September 2014Auditor's resignation (2 pages)
9 September 2014Termination of appointment of Gordon Frank Colenso Banham as a director on 29 August 2014 (1 page)
9 September 2014Termination of appointment of Iain Duncan Cockburn as a director on 29 August 2014 (1 page)
6 September 2014Registration of charge 023163010017, created on 29 August 2014 (27 pages)
4 September 2014Termination of appointment of Martin Richard Smith as a director on 29 August 2014 (1 page)
4 September 2014Termination of appointment of Ian Elliott as a director on 29 August 2014 (1 page)
4 September 2014Termination of appointment of Martin Richard Smith as a director on 29 August 2014 (1 page)
4 September 2014Termination of appointment of Ian Elliott as a director on 29 August 2014 (1 page)
3 September 2014Satisfaction of charge 16 in full (4 pages)
3 September 2014Satisfaction of charge 11 in full (4 pages)
3 September 2014Satisfaction of charge 11 in full (4 pages)
3 September 2014Satisfaction of charge 16 in full (4 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 64,835
(5 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 64,835
(5 pages)
1 April 2014Director's details changed for Mr Martin Richard Smith on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mr Martin Richard Smith on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mr Martin Richard Smith on 1 April 2014 (2 pages)
27 February 2014Full accounts made up to 31 May 2013 (25 pages)
27 February 2014Full accounts made up to 31 May 2013 (25 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
4 March 2013Full accounts made up to 31 May 2012 (26 pages)
4 March 2013Full accounts made up to 31 May 2012 (26 pages)
8 June 2012Appointment of Mr Ian Elliott as a director (2 pages)
8 June 2012Appointment of Mr Ian Elliott as a director (2 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 16 (25 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 16 (25 pages)
22 February 2012Full accounts made up to 31 May 2011 (25 pages)
22 February 2012Full accounts made up to 31 May 2011 (25 pages)
9 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
2 March 2011Full accounts made up to 31 May 2010 (27 pages)
2 March 2011Full accounts made up to 31 May 2010 (27 pages)
17 December 2010Termination of appointment of Mark Forrest as a director (1 page)
17 December 2010Termination of appointment of Mark Forrest as a director (1 page)
9 December 2010Termination of appointment of Paul Barlow as a director (2 pages)
9 December 2010Termination of appointment of Paul Barlow as a director (2 pages)
9 December 2010Termination of appointment of Pauline Jones as a director (2 pages)
9 December 2010Resolutions
  • RES13 ‐ Section 175 30/11/2010
(3 pages)
9 December 2010Appointment of Pauline Helen Jones as a director (3 pages)
9 December 2010Termination of appointment of Pauline Jones as a director (2 pages)
9 December 2010Appointment of Paul Michael Barlow as a director (3 pages)
9 December 2010Appointment of Paul Michael Barlow as a director (3 pages)
9 December 2010Resolutions
  • RES13 ‐ Section 175 30/11/2010
(3 pages)
9 December 2010Appointment of Pauline Helen Jones as a director (3 pages)
8 June 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page)
8 June 2010Director's details changed for Mr Gordon Frank Colenso Banham on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Mr Martin Richard Smith on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Mr Martin Richard Smith on 1 January 2010 (2 pages)
8 June 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page)
8 June 2010Director's details changed for Mr Mark Patrick Forrest on 1 January 2010 (2 pages)
8 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr Martin Richard Smith on 1 January 2010 (2 pages)
8 June 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page)
8 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr Mark Patrick Forrest on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Mr Gordon Frank Colenso Banham on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Mr Gordon Frank Colenso Banham on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Mr Mark Patrick Forrest on 1 January 2010 (2 pages)
20 January 2010Full accounts made up to 31 May 2009 (24 pages)
20 January 2010Full accounts made up to 31 May 2009 (24 pages)
9 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 15 (18 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 15 (18 pages)
24 June 2009Return made up to 21/05/09; full list of members (4 pages)
24 June 2009Return made up to 21/05/09; full list of members (4 pages)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 April 2009Auditor's resignation (1 page)
9 April 2009Auditor's resignation (1 page)
3 April 2009Full accounts made up to 31 May 2008 (24 pages)
3 April 2009Full accounts made up to 31 May 2008 (24 pages)
24 February 2009Registered office changed on 24/02/2009 from hargreaves services PLC esh winning industrial estate esh winning durham DH7 9PT (1 page)
24 February 2009Registered office changed on 24/02/2009 from hargreaves services PLC esh winning industrial estate esh winning durham DH7 9PT (1 page)
23 February 2009Secretary appointed mr stephen nigel macquarrie (1 page)
23 February 2009Appointment terminated secretary lloyd lemmon (1 page)
23 February 2009Appointment terminated secretary lloyd lemmon (1 page)
23 February 2009Secretary appointed mr stephen nigel macquarrie (1 page)
27 January 2009Director appointed mr mark patrick forrest (1 page)
27 January 2009Director appointed mr mark patrick forrest (1 page)
12 November 2008Director's change of particulars / iain cockburn / 14/10/2008 (1 page)
12 November 2008Director's change of particulars / iain cockburn / 14/10/2008 (1 page)
20 June 2008Return made up to 21/05/08; full list of members (22 pages)
20 June 2008Return made up to 21/05/08; full list of members (22 pages)
19 June 2008Location of debenture register (1 page)
19 June 2008Registered office changed on 19/06/2008 from west terrace esh winning durham county durham DH7 9PT (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Location of debenture register (1 page)
19 June 2008Registered office changed on 19/06/2008 from west terrace esh winning durham county durham DH7 9PT (1 page)
17 June 2008Secretary appointed mr lloyd john lemmon (1 page)
17 June 2008Secretary appointed mr lloyd john lemmon (1 page)
16 June 2008Appointment terminated secretary stephen macquarrie (1 page)
16 June 2008Appointment terminated secretary stephen macquarrie (1 page)
15 April 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
4 April 2008Declaration of assistance for shares acquisition (11 pages)
4 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2008Declaration of assistance for shares acquisition (11 pages)
4 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 December 2007Accounts for a medium company made up to 31 March 2007 (22 pages)
18 December 2007Accounts for a medium company made up to 31 March 2007 (22 pages)
11 October 2007Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
11 October 2007New secretary appointed (2 pages)
11 October 2007Registered office changed on 11/10/07 from: haverton hill road billingham cleveland TS23 1QA (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007Registered office changed on 11/10/07 from: haverton hill road billingham cleveland TS23 1QA (1 page)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007Director resigned (1 page)
11 October 2007New secretary appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007Secretary resigned (1 page)
11 October 2007Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
11 October 2007New director appointed (2 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2007Return made up to 21/05/07; full list of members (10 pages)
11 June 2007Return made up to 21/05/07; full list of members (10 pages)
21 August 2006Accounts for a medium company made up to 31 March 2006 (23 pages)
21 August 2006Accounts for a medium company made up to 31 March 2006 (23 pages)
16 June 2006Return made up to 21/05/06; full list of members (18 pages)
16 June 2006Return 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 2005Resolutions
  • RES13 ‐ Re proposed contract 04/10/05
(6 pages)
15 November 2005Resolutions
  • RES13 ‐ Re proposed contract 04/10/05
(6 pages)
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 2005Full accounts made up to 31 March 2005 (22 pages)
21 September 2005Full accounts made up to 31 March 2005 (22 pages)
9 June 2005Return made up to 21/05/05; change of members (8 pages)
9 June 2005Return 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 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2005Declaration 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 2004Accounts for a medium company made up to 31 March 2004 (22 pages)
1 September 2004Accounts for a medium company made up to 31 March 2004 (22 pages)
8 June 2004Return made up to 21/05/04; change of members (7 pages)
8 June 2004Return 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 2003Accounts for a medium company made up to 31 March 2003 (22 pages)
28 October 2003Accounts for a medium company made up to 31 March 2003 (22 pages)
1 July 2003Return made up to 06/06/03; full list of members (14 pages)
1 July 2003Return 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 2002Secretary's particulars changed (1 page)
26 November 2002Secretary's particulars changed (1 page)
12 November 2002Accounts for a medium company made up to 31 March 2002 (22 pages)
12 November 2002Accounts for a medium company made up to 31 March 2002 (22 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
21 July 2002Return made up to 06/06/02; change of members (8 pages)
21 July 2002Return made up to 06/06/02; change of members (8 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002New secretary appointed (2 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002Secretary resigned (1 page)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (4 pages)
7 February 2002Particulars 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 2001Accounts for a medium company made up to 31 March 2001 (22 pages)
18 September 2001Auditor's resignation (1 page)
18 September 2001Auditor's resignation (1 page)
18 September 2001Accounts for a medium company made up to 31 March 2001 (22 pages)
21 June 2001Return made up to 06/06/01; change of members (8 pages)
21 June 2001Return made up to 06/06/01; change of members (8 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
23 August 2000Accounts for a medium company made up to 31 March 2000 (21 pages)
23 August 2000Accounts for a medium company made up to 31 March 2000 (21 pages)
6 July 2000Return made up to 06/06/00; full list of members (12 pages)
6 July 2000Return made up to 06/06/00; full list of members (12 pages)
27 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2000Declaration 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 2000Accounts for a medium company made up to 31 March 1999 (21 pages)
7 January 2000Accounts for a medium company made up to 31 March 1999 (21 pages)
16 July 1999Return made up to 06/06/99; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 1999Return made up to 06/06/99; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999Secretary resigned (1 page)
16 July 1998Full group accounts made up to 31 March 1998 (22 pages)
16 July 1998Full group accounts made up to 31 March 1998 (22 pages)
8 July 1998Return made up to 06/06/98; full list of members (11 pages)
8 July 1998Return made up to 06/06/98; full list of members (11 pages)
16 April 1998Auditor's resignation (1 page)
16 April 1998Auditor's resignation (1 page)
8 December 1997Full group accounts made up to 31 March 1997 (23 pages)
8 December 1997Full group accounts made up to 31 March 1997 (23 pages)
18 November 1997Ad 13/11/97--------- £ si [email protected]=2000 £ ic 393495/395495 (2 pages)
18 November 1997Ad 13/11/97--------- £ si [email protected]=2000 £ ic 393495/395495 (2 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
16 June 1997Return made up to 06/06/97; full list of members (8 pages)
16 June 1997Return made up to 06/06/97; full list of members (8 pages)
20 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
20 December 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(7 pages)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
20 December 1996Memorandum and Articles of Association (70 pages)
20 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(7 pages)
20 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(7 pages)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
20 December 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(7 pages)
20 December 1996Memorandum and Articles of Association (70 pages)
20 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(7 pages)
20 December 1996Ad 17/12/96--------- £ si 52439@1=52439 £ ic 341056/393495 (2 pages)
20 December 1996Nc inc already adjusted 12/12/96 (1 page)
20 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(7 pages)
20 December 1996Ad 17/12/96--------- £ si 52439@1=52439 £ ic 341056/393495 (2 pages)
20 December 1996Nc inc already adjusted 12/12/96 (1 page)
20 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
8 July 1996Accounts for a medium company made up to 31 March 1996 (22 pages)
8 July 1996Accounts for a medium company made up to 31 March 1996 (22 pages)
21 June 1996Return made up to 06/06/96; full list of members (11 pages)
21 June 1996Return made up to 06/06/96; full list of members (11 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
6 September 1995Accounts for a medium company made up to 31 March 1995 (22 pages)
6 September 1995Accounts for a medium company made up to 31 March 1995 (22 pages)
25 May 1995Return made up to 06/06/95; no change of members (4 pages)
25 May 1995Return made up to 06/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (153 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
21 October 1993Ad 12/10/93--------- £ si 208201@1=208201 £ ic 132855/341056 (2 pages)
21 October 1993Ad 12/10/93--------- £ si 208201@1=208201 £ ic 132855/341056 (2 pages)
27 April 1993Ad 23/04/93--------- £ si 3887@1=3887 £ ic 128968/132855 (2 pages)
27 April 1993Ad 23/04/93--------- £ si 3887@1=3887 £ ic 128968/132855 (2 pages)
4 May 1989Wd 21/04/89 ad 17/03/89--------- £ si 98966@1=98966 £ ic 30002/128968 (14 pages)
4 May 1989Wd 21/04/89 ad 17/03/89--------- £ si 98966@1=98966 £ ic 30002/128968 (14 pages)
6 January 1989Company name changed\certificate issued on 06/01/89 (2 pages)
6 January 1989Company name changed\certificate issued on 06/01/89 (2 pages)
5 January 1989Director resigned;new director appointed (3 pages)
5 January 1989Director resigned;new director appointed (3 pages)
16 December 1988Memorandum and Articles of Association (7 pages)
16 December 1988Memorandum and Articles of Association (7 pages)
11 November 1988Incorporation (9 pages)
11 November 1988Incorporation (9 pages)