Company NameOboadler Company Limited
Company StatusDissolved
Company Number03760777
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date12 December 2023 (4 months, 1 week ago)
Previous NameHackremco (No.1509) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Philip Cleminson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2014(14 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameMr Graeme Kay
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameMr Graeme Thomas Blair
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 12 December 2023)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Secretary NameMr Graeme Thomas Blair
StatusClosed
Appointed15 January 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 12 December 2023)
RoleCompany Director
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameMr Albert Graham North
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 09 November 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Highfield
Rod Dow Lane Otford Hills
Sevenoaks
Kent
TN15 6XN
Director NameAlan Geoffrey Jarvis
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(6 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 02 December 2002)
RoleCompany Director
Correspondence AddressCob Hall
Hoofield Lane, Huxley
Chester
Cheshire
CH3 9BR
Wales
Director NameDennis Graham John Kerrison
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(6 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2004)
RoleManaging Director
Correspondence AddressThe Coach House, No 2 Hilston House
Green Walk, Bowdon
Altrincham
Cheshire
WA14 2SN
Secretary NameJohn Phillip Tayler
NationalityBritish
StatusResigned
Appointed09 November 1999(6 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 06 April 2004)
RoleCompany Director
Correspondence AddressThe Castle
46 North Cross Road
Huddersfield
West Yorkshire
HD2 2NL
Director NamePaul Willis Jennings
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2004)
RoleChief Financial Officer
Correspondence AddressFlat 3 Park Gate
Bradgate Road
Altrincham
Cheshire
WA14 4QJ
Director NameDavid Turner
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 April 2009)
RoleSales & Marketing Director
Correspondence AddressWhite Hart Cottage
High Street Brinkley
Newmarket
Suffolk
CB8 0SE
Director NameNeale Douglas Perrins
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(4 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 October 2006)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address2 Lane Head
Wray
Lancashire
LA2 8RF
Secretary NameJohn Graeme Davies
NationalityBritish
StatusResigned
Appointed06 April 2004(4 years, 11 months after company formation)
Appointment Duration7 months (resigned 03 November 2004)
RoleCompany Director
Correspondence AddressSpringfield
Pinfold Lane Plumley
Knutsford
Cheshire
WA16 9RR
Secretary NameMr Andrew Hartley
NationalityBritish
StatusResigned
Appointed03 November 2004(5 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameMr Mark Andrew Bracewell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(7 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameMr Andrew Hartley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(9 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2011)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Secretary NameMr Brian Robert Watt
StatusResigned
Appointed01 January 2012(12 years, 8 months after company formation)
Appointment Duration9 years (resigned 15 January 2021)
RoleCompany Director
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameMr Brian Robert Watt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(12 years, 8 months after company formation)
Appointment Duration9 years (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websiteinnospecinc.com

Location

Registered AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £1Innospec Finance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£47,112,000
Cash£62,000
Current Liabilities£29,322,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

14 December 2016Delivered on: 16 December 2016
Persons entitled: Lloyds Bank PLC as Security Agent for Itself and the Other Finance Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
6 November 2015Delivered on: 9 November 2015
Persons entitled: Lloyds Bank PLC as Security Trustee for Itself and the Other Finance Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 September 2013Delivered on: 6 September 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 December 2011Delivered on: 22 December 2011
Persons entitled: The Security Agent for Itself and the Other Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from each obligor (other than any U.S. obligor, and, for the avoidance of doubt, any U.S. bilateral borrower) to the finance parties (or any of them) 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, uncalled capital, buildings, fixtures, plant & machinery. See image for full details.
Outstanding
13 February 2009Delivered on: 25 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from all obligors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 December 2005Delivered on: 23 December 2005
Satisfied on: 6 March 2009
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Finance Parties (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) 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
5 December 2001Delivered on: 7 December 2001
Satisfied on: 6 March 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the finance documents.
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
9 November 1999Delivered on: 29 November 1999
Satisfied on: 25 February 2002
Persons entitled: Barclays Bank PLC as Security Agent and Trustee for Itself and the Other Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the finance documents (as defined).
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
3 June 1999Delivered on: 23 June 1999
Satisfied on: 23 May 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All obligations due or to become due from the company to the chargee as security agent for the beneficiaries (as defined) or any of the other beneficiaries under or pursuant to the finance documents (as defined) (including this debenture) including any liability in respect of any further advances made thereunder 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

Filing History

28 April 2023Confirmation statement made on 28 April 2023 with updates (4 pages)
22 March 2023Resolutions
  • RES13 ‐ Cancel share premium 17/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 March 2023Statement of capital on 22 March 2023
  • GBP 1
(5 pages)
22 March 2023Statement by Directors (1 page)
22 March 2023Solvency Statement dated 17/03/23 (1 page)
31 August 2022Full accounts made up to 31 December 2021 (23 pages)
18 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
11 July 2021Full accounts made up to 31 December 2020 (24 pages)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
21 January 2021Termination of appointment of Brian Robert Watt as a secretary on 15 January 2021 (1 page)
21 January 2021Termination of appointment of Brian Robert Watt as a director on 15 January 2021 (1 page)
21 January 2021Appointment of Mr Graeme Thomas Blair as a director on 15 January 2021 (2 pages)
21 January 2021Appointment of Mr Graeme Kay as a director on 15 January 2021 (2 pages)
21 January 2021Appointment of Mr Graeme Thomas Blair as a secretary on 15 January 2021 (2 pages)
23 July 2020Full accounts made up to 31 December 2019 (22 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
1 October 2019Satisfaction of charge 037607770009 in full (4 pages)
1 October 2019Satisfaction of charge 6 in full (4 pages)
1 October 2019Satisfaction of charge 5 in full (4 pages)
1 October 2019Satisfaction of charge 037607770007 in full (4 pages)
1 October 2019Satisfaction of charge 037607770008 in full (4 pages)
24 June 2019Full accounts made up to 31 December 2018 (21 pages)
8 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
2 July 2018Full accounts made up to 31 December 2017 (19 pages)
10 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
16 December 2016Registration of charge 037607770009, created on 14 December 2016 (32 pages)
16 December 2016Registration of charge 037607770009, created on 14 December 2016 (32 pages)
20 July 2016Full accounts made up to 31 December 2015 (19 pages)
20 July 2016Full accounts made up to 31 December 2015 (19 pages)
19 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 500,001
(4 pages)
19 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 500,001
(4 pages)
9 November 2015Registration of charge 037607770008, created on 6 November 2015 (31 pages)
9 November 2015Registration of charge 037607770008, created on 6 November 2015 (31 pages)
9 November 2015Registration of charge 037607770008, created on 6 November 2015 (31 pages)
12 June 2015Full accounts made up to 31 December 2014 (17 pages)
12 June 2015Full accounts made up to 31 December 2014 (17 pages)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 500,001
(4 pages)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 500,001
(4 pages)
23 June 2014Full accounts made up to 31 December 2013 (17 pages)
23 June 2014Full accounts made up to 31 December 2013 (17 pages)
14 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 500,001
(4 pages)
14 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 500,001
(4 pages)
13 February 2014Appointment of Mr Ian Philip Cleminson as a director (2 pages)
13 February 2014Termination of appointment of Mark Bracewell as a director (1 page)
13 February 2014Appointment of Mr Ian Philip Cleminson as a director (2 pages)
13 February 2014Termination of appointment of Mark Bracewell as a director (1 page)
9 September 2013Resolutions
  • RES13 ‐ Facility agreement 23/08/2013
(3 pages)
9 September 2013Resolutions
  • RES13 ‐ Facility agreement 23/08/2013
(3 pages)
6 September 2013Registration of charge 037607770007 (33 pages)
6 September 2013Registration of charge 037607770007 (33 pages)
2 July 2013Full accounts made up to 31 December 2012 (17 pages)
2 July 2013Full accounts made up to 31 December 2012 (17 pages)
20 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
29 June 2012Full accounts made up to 31 December 2011 (16 pages)
29 June 2012Full accounts made up to 31 December 2011 (16 pages)
23 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
13 February 2012Termination of appointment of Andrew Hartley as a secretary (1 page)
13 February 2012Termination of appointment of Andrew Hartley as a director (1 page)
13 February 2012Appointment of Mr Brian Robert Watt as a secretary (1 page)
13 February 2012Appointment of Mr Brian Robert Watt as a director (2 pages)
13 February 2012Appointment of Mr Brian Robert Watt as a director (2 pages)
13 February 2012Termination of appointment of Andrew Hartley as a secretary (1 page)
13 February 2012Termination of appointment of Andrew Hartley as a director (1 page)
13 February 2012Appointment of Mr Brian Robert Watt as a secretary (1 page)
22 December 2011Particulars of a mortgage or charge / charge no: 6 (25 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 6 (25 pages)
20 December 2011Resolutions
  • RES13 ‐ Enter into a facility agreement 13/12/2011
(3 pages)
20 December 2011Resolutions
  • RES13 ‐ Enter into a facility agreement 13/12/2011
(3 pages)
15 August 2011Section 519 (2 pages)
15 August 2011Section 519 (2 pages)
19 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
11 April 2011Full accounts made up to 31 December 2010 (15 pages)
11 April 2011Full accounts made up to 31 December 2010 (15 pages)
19 July 2010Full accounts made up to 31 December 2009 (15 pages)
19 July 2010Full accounts made up to 31 December 2009 (15 pages)
26 May 2010Director's details changed for Mr Andrew Hartley on 21 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Mark Bracewell on 21 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Mark Bracewell on 21 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Andrew Hartley on 21 May 2010 (2 pages)
18 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
18 May 2010Secretary's details changed for Mr Andrew Hartley on 28 April 2010 (1 page)
18 May 2010Secretary's details changed for Mr Andrew Hartley on 28 April 2010 (1 page)
18 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
1 July 2009Full accounts made up to 31 December 2008 (15 pages)
1 July 2009Full accounts made up to 31 December 2008 (15 pages)
1 June 2009Location of register of members (1 page)
1 June 2009Return made up to 28/04/09; full list of members (3 pages)
1 June 2009Return made up to 28/04/09; full list of members (3 pages)
1 June 2009Location of register of members (1 page)
1 June 2009Location of register of members (1 page)
1 June 2009Location of register of members (1 page)
24 April 2009Appointment terminated director david turner (1 page)
24 April 2009Appointment terminated director david turner (1 page)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 5 (15 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 5 (15 pages)
3 July 2008Full accounts made up to 31 December 2007 (14 pages)
3 July 2008Full accounts made up to 31 December 2007 (14 pages)
25 June 2008Director appointed mr andrew hartley (2 pages)
25 June 2008Director appointed mr andrew hartley (2 pages)
14 May 2008Location of register of members (1 page)
14 May 2008Return made up to 28/04/08; full list of members (3 pages)
14 May 2008Location of register of members (1 page)
14 May 2008Return made up to 28/04/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
23 May 2007Return made up to 28/04/07; full list of members (5 pages)
23 May 2007Location of register of members (1 page)
23 May 2007Location of register of members (1 page)
23 May 2007Return made up to 28/04/07; full list of members (5 pages)
13 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2006Director resigned (1 page)
11 November 2006New director appointed (2 pages)
11 November 2006New director appointed (2 pages)
11 November 2006Director resigned (1 page)
18 July 2006Full accounts made up to 31 December 2005 (14 pages)
18 July 2006Full accounts made up to 31 December 2005 (14 pages)
13 June 2006Return made up to 28/04/06; full list of members (5 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Return made up to 28/04/06; full list of members (5 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
9 June 2006Registered office changed on 09/06/06 from: octel administration building, po box 17 oil sites road, ellesmere port, cheshire CH65 4HF (1 page)
9 June 2006Registered office changed on 09/06/06 from: octel administration building, po box 17 oil sites road, ellesmere port, cheshire CH65 4HF (1 page)
2 June 2006Secretary's particulars changed (1 page)
2 June 2006Secretary's particulars changed (1 page)
23 December 2005Particulars of mortgage/charge (16 pages)
23 December 2005Particulars of mortgage/charge (16 pages)
19 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 December 2005Declaration of assistance for shares acquisition (7 pages)
19 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 December 2005Declaration of assistance for shares acquisition (7 pages)
6 October 2005Registered office changed on 06/10/05 from: global house, bailey lane, manchester airport, manchester M90 4AA (1 page)
6 October 2005Registered office changed on 06/10/05 from: global house, bailey lane, manchester airport, manchester M90 4AA (1 page)
5 July 2005Full accounts made up to 31 December 2004 (14 pages)
5 July 2005Full accounts made up to 31 December 2004 (14 pages)
31 May 2005Return made up to 28/04/05; full list of members (5 pages)
31 May 2005Return made up to 28/04/05; full list of members (5 pages)
22 February 2005Location of register of members (1 page)
22 February 2005Location of register of members (1 page)
19 November 2004New secretary appointed (2 pages)
19 November 2004Secretary resigned (1 page)
19 November 2004Secretary resigned (1 page)
19 November 2004New secretary appointed (2 pages)
20 July 2004Full accounts made up to 31 December 2003 (13 pages)
20 July 2004Full accounts made up to 31 December 2003 (13 pages)
21 June 2004Return made up to 28/04/04; full list of members (5 pages)
21 June 2004Return made up to 28/04/04; full list of members (5 pages)
15 June 2004Secretary's particulars changed (1 page)
15 June 2004Secretary's particulars changed (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
18 June 2003Full accounts made up to 31 December 2002 (13 pages)
18 June 2003Full accounts made up to 31 December 2002 (13 pages)
7 May 2003Return made up to 28/04/03; full list of members (7 pages)
7 May 2003Return made up to 28/04/03; full list of members (7 pages)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
20 February 2003Auditor's resignation (2 pages)
20 February 2003Auditor's resignation (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
28 May 2002Return made up to 28/04/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
(7 pages)
28 May 2002Return made up to 28/04/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
(7 pages)
19 April 2002Full accounts made up to 31 December 2001 (13 pages)
19 April 2002Full accounts made up to 31 December 2001 (13 pages)
25 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2001Particulars of mortgage/charge (17 pages)
7 December 2001Particulars of mortgage/charge (17 pages)
13 November 2001Declaration of assistance for shares acquisition (6 pages)
13 November 2001Declaration of assistance for shares acquisition (6 pages)
4 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2001Memorandum and Articles of Association (7 pages)
4 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2001Memorandum and Articles of Association (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
20 August 2001Memorandum and Articles of Association (11 pages)
20 August 2001Memorandum and Articles of Association (11 pages)
9 May 2001Return made up to 28/04/01; full list of members (6 pages)
9 May 2001Return made up to 28/04/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
30 October 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
30 October 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
23 May 2000Declaration of satisfaction of mortgage/charge (1 page)
23 May 2000Return made up to 28/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (1 page)
23 May 2000Return made up to 28/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 2000Registered office changed on 22/05/00 from: suite 2 4TH floor, berkeley square house, berkeley square, london W1X 6DT (1 page)
22 May 2000Registered office changed on 22/05/00 from: suite 2 4TH floor, berkeley square house, berkeley square, london W1X 6DT (1 page)
29 November 1999Particulars of mortgage/charge (19 pages)
29 November 1999Particulars of mortgage/charge (19 pages)
15 November 1999Registered office changed on 15/11/99 from: c/o hackwood secretaries LIMITED, 1 silk street, london, EC2Y 8HQ (2 pages)
15 November 1999Director resigned (1 page)
15 November 1999Declaration of assistance for shares acquisition (5 pages)
15 November 1999New director appointed (3 pages)
15 November 1999New director appointed (3 pages)
15 November 1999Registered office changed on 15/11/99 from: c/o hackwood secretaries LIMITED, 1 silk street, london, EC2Y 8HQ (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999Declaration of assistance for shares acquisition (5 pages)
15 November 1999Secretary resigned (2 pages)
15 November 1999New secretary appointed (3 pages)
15 November 1999Director resigned (1 page)
15 November 1999New secretary appointed (3 pages)
15 November 1999New director appointed (2 pages)
15 November 1999Secretary resigned (2 pages)
13 July 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
13 July 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
13 July 1999Registered office changed on 13/07/99 from: highfield, row dow lane, knatts valley, sevenoaks, kent TN15 6XN (1 page)
13 July 1999Registered office changed on 13/07/99 from: highfield, row dow lane, knatts valley, sevenoaks, kent TN15 6XN (1 page)
2 July 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 July 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
24 June 1999New director appointed (3 pages)
24 June 1999New director appointed (3 pages)
23 June 1999Particulars of mortgage/charge (11 pages)
23 June 1999Particulars of mortgage/charge (11 pages)
17 June 1999Ad 03/06/99--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages)
17 June 1999Ad 03/06/99--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages)
17 June 1999£ nc 100/1000000 03/06/99 (1 page)
17 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
17 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
17 June 1999£ nc 100/1000000 03/06/99 (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Registered office changed on 10/06/99 from: 1 silk street, london, EC2Y 8HQ (1 page)
10 June 1999Registered office changed on 10/06/99 from: 1 silk street, london, EC2Y 8HQ (1 page)
10 June 1999Director resigned (1 page)
1 June 1999Company name changed hackremco (no.1509) LIMITED\certificate issued on 01/06/99 (2 pages)
1 June 1999Company name changed hackremco (no.1509) LIMITED\certificate issued on 01/06/99 (2 pages)
28 April 1999Incorporation (15 pages)
28 April 1999Incorporation (15 pages)