Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director Name | Mr John Thomas Moon |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2013(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheshire Business Park Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Mr Martin Liam Ferguson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2015(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheshire Business Park Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Kate Halliburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 12b Brook Street Bampton North Devon EX16 9LY |
Secretary Name | Lynn Halliburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Narrow Lane Crewe Cheshire CW1 5UN |
Director Name | Mr Gil Andre Charles Rene Steyaert |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(10 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheshire Business Park Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
Secretary Name | Mr Andrew Mark Vickerstaff |
---|---|
Status | Resigned |
Appointed | 03 October 2014(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 July 2022) |
Role | Company Director |
Correspondence Address | Cheshire Business Park Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
Website | seatriever.com |
---|---|
Email address | [email protected] |
Telephone | 01565 881050 |
Telephone region | Knutsford |
Registered Address | Cheshire Business Park Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Lostock Gralam |
Ward | Shakerley |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 8.50% - |
---|---|
8.7m at £0.0001 | James Halliburton 71.08% Ordinary |
270k at £0.0001 | Susan Rose 2.20% Ordinary |
245.6k at £0.0001 | Nigel Robinson 2.00% Ordinary |
204.7k at £0.0001 | Ivor Dunbar 1.67% Ordinary |
163.8k at £0.0001 | Rohan Fernando 1.33% Ordinary |
139.8k at £0.0001 | Gil Steyaert 1.14% Ordinary |
122.8k at £0.0001 | Andrew Mcintyre 1.00% Ordinary |
122.8k at £0.0001 | David Morgan 1.00% Ordinary |
122.8k at £0.0001 | Michael Spalter 1.00% Ordinary |
122.8k at £0.0001 | Philip Robert Tissot 1.00% Ordinary |
102.3k at £0.0001 | Goran Trapp 0.83% Ordinary |
98.9k at £0.0001 | Charles Wilson 0.81% Ordinary |
98.9k at £0.0001 | Eusabio Teofilo-sanchez 0.81% Ordinary |
98.9k at £0.0001 | George Koureas 0.81% Ordinary |
98.9k at £0.0001 | Gerald R. Scott Revocable Living Trust 0.81% Ordinary |
98.9k at £0.0001 | Janet Anderson 0.81% Ordinary |
98.9k at £0.0001 | John Moon 0.81% Ordinary |
98.9k at £0.0001 | Kathryn Lamb 0.81% Ordinary |
98.9k at £0.0001 | Liam Ferguson 0.81% Ordinary |
98.9k at £0.0001 | Matt Clay 0.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,904,119 |
Cash | £38,201 |
Current Liabilities | £574,375 |
Latest Accounts | 11 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 5 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 21 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (6 months, 1 week from now) |
3 July 2014 | Delivered on: 7 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
23 April 2012 | Delivered on: 27 April 2012 Satisfied on: 27 November 2014 Persons entitled: Hsbc 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 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 August 2010 | Delivered on: 24 August 2010 Satisfied on: 27 November 2014 Persons entitled: Hsbc 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 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 |
19 September 2008 | Delivered on: 30 September 2008 Satisfied on: 14 October 2010 Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
---|---|
6 May 2020 | Previous accounting period extended from 28 February 2020 to 5 April 2020 (1 page) |
12 February 2020 | Group of companies' accounts made up to 7 March 2019 (39 pages) |
13 November 2019 | Second filing of the annual return made up to 17 February 2016 (30 pages) |
13 November 2019 | Second filing of the annual return made up to 17 February 2014 (30 pages) |
31 October 2019 | Second filing of the annual return made up to 17 February 2015 (32 pages) |
24 October 2019 | Confirmation statement made on 21 September 2019 with updates (8 pages) |
26 November 2018 | Group of companies' accounts made up to 7 March 2018 (39 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
8 March 2018 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 September 2017 | Group of companies' accounts made up to 7 March 2017 (37 pages) |
21 September 2017 | Group of companies' accounts made up to 7 March 2017 (37 pages) |
19 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
19 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
5 December 2016 | Group of companies' accounts made up to 29 February 2016 (39 pages) |
5 December 2016 | Group of companies' accounts made up to 29 February 2016 (39 pages) |
21 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
23 February 2016 | Current accounting period extended from 30 December 2015 to 28 February 2016 (3 pages) |
23 February 2016 | Current accounting period extended from 30 December 2015 to 28 February 2016 (3 pages) |
22 January 2016 | Appointment of Mr Martin Liam Ferguson as a director on 21 December 2015 (3 pages) |
22 January 2016 | Termination of appointment of Gil Andre Charles Rene Steyaert as a director on 30 September 2015 (2 pages) |
22 January 2016 | Appointment of Mr Martin Liam Ferguson as a director on 21 December 2015 (3 pages) |
22 January 2016 | Termination of appointment of Gil Andre Charles Rene Steyaert as a director on 30 September 2015 (2 pages) |
1 May 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
1 May 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
30 April 2015 | Accounts for a small company made up to 31 December 2013 (8 pages) |
30 April 2015 | Accounts for a small company made up to 31 December 2013 (8 pages) |
17 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for James Alfred Lewis Halliburton on 14 July 2014 (2 pages) |
17 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for James Alfred Lewis Halliburton on 14 July 2014 (2 pages) |
27 November 2014 | Satisfaction of charge 3 in full (1 page) |
27 November 2014 | Satisfaction of charge 2 in full (1 page) |
27 November 2014 | Satisfaction of charge 3 in full (1 page) |
27 November 2014 | Satisfaction of charge 2 in full (1 page) |
3 October 2014 | Appointment of Mr Andrew Mark Vickerstaff as a secretary on 3 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Andrew Mark Vickerstaff as a secretary on 3 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Andrew Mark Vickerstaff as a secretary on 3 October 2014 (2 pages) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
14 July 2014 | Registered office address changed from Unit 9 Mallory House Goostrey Way Mobberley Cheshire WA16 7GY to Cheshire Business Park Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Unit 9 Mallory House Goostrey Way Mobberley Cheshire WA16 7GY to Cheshire Business Park Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA on 14 July 2014 (1 page) |
7 July 2014 | Registration of charge 046686050004 (5 pages) |
7 July 2014 | Registration of charge 046686050004 (5 pages) |
17 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
11 October 2013 | Appointment of Gil Andre Charles Rene Steyaert as a director (3 pages) |
11 October 2013 | Appointment of Mr John Thomas Moon as a director (3 pages) |
11 October 2013 | Appointment of Gil Andre Charles Rene Steyaert as a director (3 pages) |
11 October 2013 | Appointment of Mr John Thomas Moon as a director (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 April 2013 | Resolutions
|
3 April 2013 | Resolutions
|
21 March 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
21 March 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
15 March 2013 | Registered office address changed from Unit 9 Mallory House Goostry Way Mobberley Cheshire WA16 7GY on 15 March 2013 (1 page) |
15 March 2013 | Registered office address changed from Unit 9 Mallory House Goostry Way Mobberley Cheshire WA16 7GY on 15 March 2013 (1 page) |
15 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Amended accounts made up to 31 December 2010 (9 pages) |
2 October 2012 | Amended accounts made up to 31 December 2010 (9 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 March 2010 | Director's details changed for James Alfred Lewis Halliburton on 12 March 2010 (2 pages) |
18 March 2010 | Director's details changed for James Alfred Lewis Halliburton on 12 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (7 pages) |
3 December 2009 | Termination of appointment of Lynn Halliburton as a secretary (2 pages) |
3 December 2009 | Termination of appointment of Lynn Halliburton as a secretary (2 pages) |
1 December 2009 | Statement of capital following an allotment of shares on 16 November 2009
|
1 December 2009 | Statement of capital following an allotment of shares on 16 November 2009
|
19 November 2009 | Statement of company's objects (2 pages) |
19 November 2009 | Statement of company's objects (2 pages) |
19 November 2009 | Statement of capital following an allotment of shares on 7 October 2009
|
19 November 2009 | Statement of capital following an allotment of shares on 7 October 2009
|
19 November 2009 | Statement of capital following an allotment of shares on 7 October 2009
|
18 November 2009 | Memorandum and Articles of Association (19 pages) |
18 November 2009 | Memorandum and Articles of Association (19 pages) |
17 November 2009 | Sub-division of shares on 7 October 2009 (5 pages) |
17 November 2009 | Sub-division of shares on 7 October 2009 (5 pages) |
17 November 2009 | Sub-division of shares on 7 October 2009 (5 pages) |
14 November 2009 | Company name changed mellowgraphic LIMITED\certificate issued on 14/11/09
|
14 November 2009 | Company name changed mellowgraphic LIMITED\certificate issued on 14/11/09
|
23 October 2009 | Resolutions
|
23 October 2009 | Change of name notice (2 pages) |
23 October 2009 | Resolutions
|
23 October 2009 | Change of name notice (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from coach house narrow lane, crewe green crewe cheshire CW1 5UN (1 page) |
23 July 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
23 July 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from coach house narrow lane, crewe green crewe cheshire CW1 5UN (1 page) |
8 May 2009 | Return made up to 17/02/09; full list of members (3 pages) |
8 May 2009 | Return made up to 17/02/09; full list of members (3 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 17/02/07; full list of members (3 pages) |
27 February 2008 | Return made up to 17/02/07; full list of members (3 pages) |
25 February 2008 | Location of debenture register (1 page) |
25 February 2008 | Location of register of members (1 page) |
25 February 2008 | Location of register of members (1 page) |
25 February 2008 | Location of debenture register (1 page) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
15 May 2006 | Return made up to 17/02/06; full list of members (6 pages) |
15 May 2006 | Return made up to 17/02/06; full list of members (6 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
22 February 2005 | Return made up to 17/02/05; full list of members
|
22 February 2005 | Return made up to 17/02/05; full list of members
|
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
18 March 2004 | Return made up to 17/02/04; full list of members (6 pages) |
18 March 2004 | Return made up to 17/02/04; full list of members (6 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
1 March 2003 | Director resigned (1 page) |
17 February 2003 | Incorporation (14 pages) |
17 February 2003 | Incorporation (14 pages) |