Company NameThe Belmont Nursing Home Limited
DirectorAllan John Hayward
Company StatusActive
Company Number02704566
CategoryPrivate Limited Company
Incorporation Date7 April 1992(31 years, 12 months ago)
Previous NameAtlantic Shelf 15 Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMrs Abigail Mattison
StatusCurrent
Appointed16 June 2014(22 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Allan John Hayward
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(28 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameHon Gordon Barry McFadzean
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(same day as company formation)
RoleFinancial Adviser
Correspondence Address108 Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Director NameBarbara Ann Maxwell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed07 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address17 Crieff Road
London
SW18 2EB
Secretary NameBarbara Ann Maxwell
NationalityIrish
StatusResigned
Appointed07 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address17 Crieff Road
London
SW18 2EB
Secretary NameDianne Carter
NationalityBritish
StatusResigned
Appointed25 January 1993(9 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 04 October 1996)
RoleCompany Director
Correspondence Address1 The Bench
Ham Street Ham
Richmond
Surrey
TW10 7HX
Director NameWilliam Fitch
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1997)
RoleChartered Accountant
Correspondence AddressFoxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Director NameChristopher James Bleasdale
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1995)
RoleChartered Accountant
Correspondence Address1 Little Holme
Upper Guildown Road
Guildford
Surrey
GU2 4EZ
Secretary NameMr Philip Baines
NationalityBritish
StatusResigned
Appointed04 October 1996(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 29 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Hangleton Road
Hove
East Sussex
BN3 7GH
Director NameMr Peter Knight Churchley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(5 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 June 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRosevale House
Woodside Lane
Windsor Forest
Berkshire
SL4 2DW
Director NamePhilip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed22 June 1998(6 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 June 1999)
RoleManaging Director
Correspondence AddressGarden View
5a Pelling Hill
Old Windsor
Berkshire
SL4 2LL
Director NameGraeme Willis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(6 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 October 1999)
RoleFinancial Director
Correspondence Address3 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameMr Graham Nicholas Elliott
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bowmans Close
Steyning
West Sussex
BN44 3SR
Director NameJohn Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 September 2002)
RoleNursing Home Management
Correspondence Address21 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Secretary NameJohn Murphy
NationalityBritish
StatusResigned
Appointed29 October 1999(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2001)
RoleNursing Home Management
Correspondence Address21 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2002)
RoleChartered Accountant
Correspondence AddressWoodburn
Patrick Brompton
Bedale
North Yorkshire
DL8 1JN
Secretary NameMr Graham Kevin Sizer
NationalityBritish
StatusResigned
Appointed01 July 2001(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2002)
RoleChartered Accountant
Correspondence AddressWoodburn
Patrick Brompton
Bedale
North Yorkshire
DL8 1JN
Director NameHamilton Douglas Anstead
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2005)
RoleChief Executive
Correspondence Address5 Heald Court
34 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Director NameMr Geoffrey Michael Crowe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(10 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2005)
RoleCommercial Director
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Secretary NameMr Geoffrey Michael Crowe
NationalityBritish
StatusResigned
Appointed18 September 2002(10 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2005)
RoleCommercial Director
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(10 years, 6 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 21 October 2002)
RoleFinancial Controller
Correspondence AddressWoodburn
Patrick Brompton
Bedale
North Yorkshire
DL8 1JN
Director NameMr Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(12 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHarborough Hall Harborough Hall Lane
Messing
Essex
CO5 9UA
Director NameMr Nicholas John Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(12 years, 12 months after company formation)
Appointment Duration5 years (resigned 01 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLymbrook
53 Dore Road Dore
Sheffield
South Yorkshire
S17 3NA
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(13 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Secretary NameMr Dominic Jude Kay
NationalityBritish
StatusResigned
Appointed30 June 2005(13 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Director NameDr Peter Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(16 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Canwick Hill
Canwick
Lincoln
Lincolnshire
LN4 2RF
Director NameMr Benjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(17 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(21 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameDr Maureen Claire Royston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(21 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Alistair Maxwell How
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(23 years, 10 months after company formation)
Appointment Duration1 month (resigned 17 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Michael Patrick O'Reilly
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(23 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Timothy Richard William Hammond
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(23 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Martin William Oliver Healy
Date of BirthMay 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed18 November 2019(27 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 April 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 April 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefshc.co.uk

Location

Registered AddressNorcliffe House
Station Road
Wilmslow
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1.3m at £1Four Seasons Health Care Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Charges

30 October 2006Delivered on: 17 November 2006
Satisfied on: 23 July 2012
Persons entitled: Credit Suisse London Branch

Classification: A security deed
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 June 1996Delivered on: 25 June 1996
Satisfied on: 11 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The belmont nursing home 93 pevensey bay road eastbourne east sussex t/n EB24772.
Fully Satisfied
4 June 1996Delivered on: 14 June 1996
Satisfied on: 11 October 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 July 1994Delivered on: 3 August 1994
Satisfied on: 18 July 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 66 acres of land at westbury house nursing home, west meon, hampshire t/no. HP337613 and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
11 September 1992Delivered on: 23 September 1992
Satisfied on: 18 July 1996
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of all rights relating to credit agreement. All stocks shares & securities etc. all copyrights, patents etc. see form 395 ref.M339C for full details. 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
12 September 1992Delivered on: 22 September 1992
Satisfied on: 18 July 1996
Persons entitled: Scotia Care Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the atlantic loan agreement and this debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures (including trade fixtures).
Fully Satisfied
12 September 1992Delivered on: 22 September 1992
Satisfied on: 18 July 1996
Persons entitled: Tamaris PLC

Classification: Debenture
Secured details: £150,000 and all other monies due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill and bookdebts all buildings fixtures (including trade fixtures).
Fully Satisfied
20 March 1997Delivered on: 3 April 1997
Persons entitled: Ihp Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a lease of even date and all other moneys payable under or pursuant to the debenture.
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.
Outstanding

Filing History

17 October 2023Full accounts made up to 31 December 2022 (22 pages)
21 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
1 October 2022Full accounts made up to 31 December 2021 (22 pages)
24 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
8 December 2021Full accounts made up to 31 December 2020 (21 pages)
28 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
16 April 2021Full accounts made up to 31 December 2019 (20 pages)
6 July 2020Full accounts made up to 31 December 2018 (21 pages)
2 July 2020Termination of appointment of Benjamin Robert Taberner as a director on 30 June 2020 (1 page)
1 July 2020Appointment of Mr Allan John Hayward as a director on 30 June 2020 (2 pages)
7 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
1 May 2020Termination of appointment of Maureen Claire Royston as a director on 30 April 2020 (1 page)
6 February 2020Termination of appointment of Martin William Oliver Healy as a director on 30 January 2020 (1 page)
6 January 2020Notification of Mericourt Limited as a person with significant control on 16 July 2019 (2 pages)
22 November 2019Termination of appointment of Timothy Richard William Hammond as a director on 18 November 2019 (1 page)
22 November 2019Appointment of Mr Martin William Oliver Healy as a director on 18 November 2019 (2 pages)
12 June 2019Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019 (1 page)
4 June 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (19 pages)
1 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
26 October 2017Cessation of Elli Finance (Uk) Plc as a person with significant control on 6 April 2017 (1 page)
26 October 2017Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page)
26 October 2017Cessation of Elli Finance (Uk) Plc as a person with significant control on 6 April 2017 (1 page)
26 October 2017Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page)
20 September 2017Full accounts made up to 31 December 2016 (21 pages)
20 September 2017Full accounts made up to 31 December 2016 (21 pages)
12 July 2017Satisfaction of charge 7 in full (4 pages)
12 July 2017Satisfaction of charge 7 in full (4 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
4 April 2017Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017 (1 page)
20 January 2017Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages)
20 January 2017Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (27 pages)
6 October 2016Full accounts made up to 31 December 2015 (27 pages)
27 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,260,002
(5 pages)
27 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,260,002
(5 pages)
31 March 2016Termination of appointment of Alistair Maxwell How as a director on 17 March 2016 (1 page)
31 March 2016Termination of appointment of Alistair Maxwell How as a director on 17 March 2016 (1 page)
4 March 2016Appointment of Mr Alistair Maxwell How as a director on 15 February 2016 (2 pages)
4 March 2016Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages)
4 March 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
4 March 2016Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016 (2 pages)
4 March 2016Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016 (2 pages)
4 March 2016Appointment of Mr Alistair Maxwell How as a director on 15 February 2016 (2 pages)
4 March 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
4 March 2016Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
23 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,260,002
(5 pages)
23 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,260,002
(5 pages)
23 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,260,002
(5 pages)
20 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
20 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
9 October 2014Full accounts made up to 31 December 2013 (16 pages)
9 October 2014Full accounts made up to 31 December 2013 (16 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
24 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,260,002
(7 pages)
24 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,260,002
(7 pages)
24 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,260,002
(7 pages)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
16 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
16 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
11 November 2013Termination of appointment of Peter Calveley as a director (1 page)
11 November 2013Termination of appointment of Peter Calveley as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
27 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
4 May 2010Appointment of Benjamin Robert Taberner as a director (4 pages)
4 May 2010Appointment of Benjamin Robert Taberner as a director (4 pages)
14 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
14 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
13 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
18 May 2009Return made up to 07/04/09; full list of members (4 pages)
18 May 2009Return made up to 07/04/09; full list of members (4 pages)
23 January 2009Full accounts made up to 31 December 2007 (18 pages)
23 January 2009Full accounts made up to 31 December 2007 (18 pages)
26 June 2008Director appointed dr peter calveley (2 pages)
26 June 2008Director appointed dr peter calveley (2 pages)
14 April 2008Return made up to 07/04/08; full list of members (3 pages)
14 April 2008Return made up to 07/04/08; full list of members (3 pages)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
10 April 2007Return made up to 07/04/07; full list of members (3 pages)
10 April 2007Return made up to 07/04/07; full list of members (3 pages)
17 November 2006Particulars of mortgage/charge (13 pages)
17 November 2006Particulars of mortgage/charge (13 pages)
11 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 November 2006Nc inc already adjusted 19/10/06 (1 page)
11 November 2006Memorandum and Articles of Association (12 pages)
11 November 2006Ad 19/10/06--------- £ si 230000@1=230000 £ ic 510002/740002 (2 pages)
11 November 2006Ad 19/10/06--------- £ si 230000@1=230000 £ ic 510002/740002 (2 pages)
11 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 November 2006Declaration of assistance for shares acquisition (42 pages)
11 November 2006Ad 19/10/06--------- £ si 520000@1=520000 £ ic 740002/1260002 (2 pages)
11 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2006Ad 19/10/06--------- £ si 520000@1=520000 £ ic 740002/1260002 (2 pages)
11 November 2006Nc inc already adjusted 19/10/06 (1 page)
11 November 2006Declaration of assistance for shares acquisition (42 pages)
11 November 2006Memorandum and Articles of Association (12 pages)
11 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
10 April 2006Return made up to 07/04/06; full list of members (2 pages)
10 April 2006Return made up to 07/04/06; full list of members (2 pages)
18 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
18 July 2005New secretary appointed;new director appointed (4 pages)
18 July 2005Secretary resigned;director resigned (1 page)
18 July 2005Secretary resigned;director resigned (1 page)
18 July 2005New secretary appointed;new director appointed (4 pages)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (6 pages)
25 April 2005New director appointed (6 pages)
25 April 2005New director appointed (6 pages)
25 April 2005Return made up to 07/04/05; full list of members (7 pages)
25 April 2005Return made up to 07/04/05; full list of members (7 pages)
25 April 2005New director appointed (6 pages)
25 April 2005Director resigned (1 page)
1 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
1 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 November 2004Declaration of assistance for shares acquisition (6 pages)
23 November 2004Declaration of assistance for shares acquisition (6 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
12 August 2004Auditor's resignation (1 page)
12 August 2004Auditor's resignation (1 page)
15 April 2004Return made up to 07/04/04; full list of members (7 pages)
15 April 2004Return made up to 07/04/04; full list of members (7 pages)
29 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
29 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
5 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 July 2003Full accounts made up to 31 August 2002 (14 pages)
4 July 2003Full accounts made up to 31 August 2002 (14 pages)
16 April 2003Return made up to 07/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 April 2003Return made up to 07/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
10 October 2002New secretary appointed;new director appointed (5 pages)
10 October 2002New director appointed (6 pages)
10 October 2002New secretary appointed;new director appointed (5 pages)
10 October 2002New director appointed (6 pages)
2 October 2002Registered office changed on 02/10/02 from: 18 saint cuthberts way darlington county durham DL1 1GB (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Registered office changed on 02/10/02 from: 18 saint cuthberts way darlington county durham DL1 1GB (1 page)
2 October 2002Secretary resigned;director resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Secretary resigned;director resigned (1 page)
2 October 2002Director resigned (1 page)
30 April 2002Return made up to 07/04/02; full list of members (7 pages)
30 April 2002Return made up to 07/04/02; full list of members (7 pages)
18 March 2002Full accounts made up to 31 August 2001 (12 pages)
18 March 2002Full accounts made up to 31 August 2001 (12 pages)
4 December 2001Secretary's particulars changed;director's particulars changed (1 page)
4 December 2001Secretary's particulars changed;director's particulars changed (1 page)
19 November 2001Registered office changed on 19/11/01 from: dormy house ridgemount road sunningdale berks SL5 9RL (1 page)
19 November 2001Registered office changed on 19/11/01 from: dormy house ridgemount road sunningdale berks SL5 9RL (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001New secretary appointed;new director appointed (2 pages)
7 August 2001New secretary appointed;new director appointed (2 pages)
3 July 2001Full accounts made up to 31 August 2000 (13 pages)
3 July 2001Full accounts made up to 31 August 2000 (13 pages)
20 April 2001Return made up to 07/04/01; full list of members (6 pages)
20 April 2001Return made up to 07/04/01; full list of members (6 pages)
22 August 2000Director resigned (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
21 April 2000Return made up to 07/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 April 2000Return made up to 07/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 March 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
9 March 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
9 February 2000Location of register of members (1 page)
9 February 2000Location of register of members (1 page)
3 February 2000Full accounts made up to 31 March 1999 (18 pages)
3 February 2000Full accounts made up to 31 March 1999 (18 pages)
22 December 1999New director appointed (7 pages)
22 December 1999New secretary appointed;new director appointed (6 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999New director appointed (7 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999New secretary appointed;new director appointed (6 pages)
20 June 1999Director resigned (1 page)
20 June 1999Director resigned (1 page)
14 April 1999Return made up to 07/04/99; full list of members (11 pages)
14 April 1999Return made up to 07/04/99; full list of members (11 pages)
30 December 1998Full accounts made up to 31 March 1998 (14 pages)
30 December 1998Full accounts made up to 31 March 1998 (14 pages)
20 December 1998New director appointed (4 pages)
20 December 1998New director appointed (4 pages)
20 December 1998Location of register of members (1 page)
20 December 1998Location of register of members (1 page)
5 August 1998Director's particulars changed (1 page)
5 August 1998Director's particulars changed (1 page)
14 July 1998New director appointed (3 pages)
14 July 1998New director appointed (3 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
10 May 1998Return made up to 07/04/98; no change of members (7 pages)
10 May 1998Return made up to 07/04/98; no change of members (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (18 pages)
2 February 1998Full accounts made up to 31 March 1997 (18 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
9 May 1997Return made up to 07/04/97; no change of members (4 pages)
9 May 1997Return made up to 07/04/97; no change of members (4 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
11 April 1997Location of register of members (1 page)
11 April 1997Location of register of members (1 page)
3 April 1997Particulars of mortgage/charge (7 pages)
3 April 1997Particulars of mortgage/charge (7 pages)
11 November 1996Location of register of members (1 page)
11 November 1996Location of register of members (1 page)
15 October 1996New secretary appointed (2 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996New secretary appointed (2 pages)
15 October 1996Secretary resigned (1 page)
10 September 1996Full accounts made up to 31 March 1996 (15 pages)
10 September 1996Full accounts made up to 31 March 1996 (15 pages)
18 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
25 April 1996Return made up to 07/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 April 1996Return made up to 07/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 April 1996£ nc 500000/1000000 19/03/96 (1 page)
18 April 1996Ad 19/03/96--------- £ si 60000@1=60000 £ ic 450002/510002 (2 pages)
18 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 1996Ad 19/03/96--------- £ si 60000@1=60000 £ ic 450002/510002 (2 pages)
18 April 1996£ nc 500000/1000000 19/03/96 (1 page)
5 October 1995Ad 28/09/95--------- £ si 450000@1=450000 £ ic 2/450002 (2 pages)
5 October 1995£ nc 1000/500000 28/09/95 (1 page)
5 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 October 1995Ad 28/09/95--------- £ si 450000@1=450000 £ ic 2/450002 (2 pages)
5 October 1995£ nc 1000/500000 28/09/95 (1 page)
21 September 1995Full accounts made up to 31 March 1995 (15 pages)
21 September 1995Full accounts made up to 31 March 1995 (15 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Return made up to 07/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 April 1995Return made up to 07/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
22 July 1992Company name changed atlantic shelf 15 LIMITED\certificate issued on 22/07/92 (2 pages)
22 July 1992Company name changed atlantic shelf 15 LIMITED\certificate issued on 22/07/92 (2 pages)
7 April 1992Incorporation (17 pages)
7 April 1992Incorporation (17 pages)