Chester
CH1 2DS
Wales
Director Name | Mr Michael Semple |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 September 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Military House 24 Castle Street Chester CH1 2DS Wales |
Secretary Name | Mr Kevin David Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week (resigned 31 August 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 54 Birchy Close Solihull West Midlands B90 1QL |
Secretary Name | Mr Gareth David Groome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Director Name | James Edward Schwinn |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 February 2009) |
Role | Business Development |
Correspondence Address | 1238 Lansdowne Avenue Sw Calgary Alberta T2s 1a6 |
Director Name | Mr Sam Atkinson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 November 2015) |
Role | Business Development |
Country of Residence | Channel Islands |
Correspondence Address | 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Director Name | Mr David William James Roxburgh |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 17 years, 2 months (resigned 23 November 2021) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Secretary Name | Mrs Janet Clare Joshua |
---|---|
Status | Resigned |
Appointed | 30 April 2013(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 12 May 2016) |
Role | Company Director |
Correspondence Address | 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Secretary Name | Mr David William James Roxburgh |
---|---|
Status | Resigned |
Appointed | 12 May 2016(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 November 2021) |
Role | Company Director |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Director Name | Blakelaw Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Website | www.surrendalink.co.uk |
---|---|
Telephone | 01244 317999 |
Telephone region | Chester |
Registered Address | 9 Wellington Road Oxton Prenton Wirral Merseyside CH43 2JQ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Oxton |
Built Up Area | Birkenhead |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £19,842 |
Gross Profit | £19,076 |
Net Worth | -£6,682,584 |
Cash | £4,878 |
Current Liabilities | £2,739,073 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
17 December 2009 | Delivered on: 23 December 2009 Persons entitled: Dekabank Deutsche Girozentrale (The Security Trustee) Classification: Novation agreement Secured details: All monies due or to become due from the company, the borrower or any finance party to the original lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all shares and dividends see image for full details. Outstanding |
---|---|
18 July 2006 | Delivered on: 26 July 2006 Persons entitled: Surrender-Link Limited (As Trustee for the Lenders) Classification: Account charge Secured details: All monies due or to become due from the company to the chargee as security trustee and/or the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All property credited to or standing to the credit of the security account the debts represented thereby and all rights relating thereto. See the mortgage charge document for full details. Outstanding |
18 July 2006 | Delivered on: 26 July 2006 Persons entitled: Surrenda-Link Limited (Acting in Its Capacity as Security Trustee for the Lenders) Surrenda-Link Limited (Acting in Its Capacity as Security Trustee for the Lenders) Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee and/or lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge the undertaking and all property. See the mortgage charge document for full details. Outstanding |
20 January 2005 | Delivered on: 3 February 2005 Persons entitled: Surrenda-Link Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee as security trustee and/or lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A floating charge over the undertaking and all property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company. Outstanding |
20 January 2005 | Delivered on: 3 February 2005 Persons entitled: Surrenda-Link Limited Classification: The account charge Secured details: All monies due or to become due from the company to the chargee as security trustee and/or lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A fixed charge over the account, and any other account opened in substitution for, or in addition to such account agreed between the company and the chargee, and all rights of the company in relation to the account. See the mortgage charge document for full details. Outstanding |
23 December 2004 | Delivered on: 11 January 2005 Persons entitled: Dekabank Deutsche Girozentrale (The "Security Trustee") Classification: Share charge Secured details: All monies due or to become due from the company, the borrower or any finance party to the chargee (the original lender) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all shares and dividends. See the mortgage charge document for full details. Outstanding |
29 October 2004 | Delivered on: 13 November 2004 Persons entitled: Surrenda-Link Limited Acting in Its Capacity as Security Trustee for the Lenders Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee and/or lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A floating charge over the undertaking and all property including uncalled capital which is or may be from time to time comprised in the property and undertaking of the company. Outstanding |
29 October 2004 | Delivered on: 13 November 2004 Persons entitled: Surrenda - Link Limited in Its Capacity as Security Trustee for the Lenders Classification: The account charge Secured details: All monies due or to become due from the company to the chargee and/or lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first fixed charge over the account and any other account opened in substitution for or in addition to such account the debts represented thereby and all the rights relating thereto. See the mortgage charge document for full details. Outstanding |
30 September 2016 | Delivered on: 10 October 2016 Persons entitled: Slm Realisations LTD (As Security Trustee) Classification: A registered charge Outstanding |
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
27 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
19 April 2023 | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to 9 Wellington Road Oxton Prenton Wirral Merseyside CH43 2JQ on 19 April 2023 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
11 August 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
4 February 2022 | Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to Military House 24 Castle Street Chester CH1 2DS on 4 February 2022 (1 page) |
23 November 2021 | Termination of appointment of David William James Roxburgh as a director on 23 November 2021 (1 page) |
23 November 2021 | Termination of appointment of David William James Roxburgh as a secretary on 23 November 2021 (1 page) |
19 November 2021 | Total exemption full accounts made up to 31 December 2020 (19 pages) |
6 August 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
5 January 2021 | Accounts for a small company made up to 31 December 2019 (19 pages) |
29 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
7 October 2019 | Group of companies' accounts made up to 31 December 2018 (18 pages) |
1 August 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
7 October 2018 | Group of companies' accounts made up to 31 December 2017 (18 pages) |
19 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
26 October 2017 | Group of companies' accounts made up to 31 December 2016 (20 pages) |
26 October 2017 | Group of companies' accounts made up to 31 December 2016 (20 pages) |
1 August 2017 | Notification of Surrenda Link (Investors) Limited as a person with significant control on 19 July 2016 (1 page) |
1 August 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
1 August 2017 | Withdrawal of a person with significant control statement on 1 August 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
1 August 2017 | Notification of Surrenda Link (Investors) Limited as a person with significant control on 19 July 2016 (1 page) |
1 August 2017 | Notification of Surrenda Link (Investors) Limited as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Withdrawal of a person with significant control statement on 1 August 2017 (2 pages) |
16 June 2017 | Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 16 June 2017 (1 page) |
16 June 2017 | Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 16 June 2017 (1 page) |
10 October 2016 | Registration of charge 051698970010, created on 30 September 2016 (10 pages) |
10 October 2016 | Registration of charge 051698970010, created on 30 September 2016 (10 pages) |
4 October 2016 | Group of companies' accounts made up to 31 December 2015 (19 pages) |
4 October 2016 | Group of companies' accounts made up to 31 December 2015 (19 pages) |
26 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
12 May 2016 | Appointment of Mr David William James Roxburgh as a secretary on 12 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Janet Clare Joshua as a secretary on 12 May 2016 (1 page) |
12 May 2016 | Appointment of Mr David William James Roxburgh as a secretary on 12 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Janet Clare Joshua as a secretary on 12 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Sam Atkinson as a director on 2 November 2015 (1 page) |
6 May 2016 | Termination of appointment of Sam Atkinson as a director on 2 November 2015 (1 page) |
29 September 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
29 September 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
11 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
18 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
21 July 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
21 July 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
23 September 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
23 September 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
8 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
18 June 2013 | Appointment of Mrs Janet Clare Joshua as a secretary (1 page) |
18 June 2013 | Appointment of Mrs Janet Clare Joshua as a secretary (1 page) |
18 June 2013 | Termination of appointment of Gareth Groome as a secretary (1 page) |
18 June 2013 | Termination of appointment of Gareth Groome as a secretary (1 page) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
13 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
5 September 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
5 September 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
11 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Director's details changed for Mr Michael Semple on 11 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Director's details changed for Mr Cuthbert Paul Sands on 11 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr David William James Roxburgh on 11 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr Cuthbert Paul Sands on 11 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr Michael Semple on 11 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr David William James Roxburgh on 11 August 2011 (2 pages) |
23 September 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
23 September 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
5 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Director's details changed for Sam Atkinson on 18 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Sam Atkinson on 18 July 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Gareth David Groome on 18 July 2010 (1 page) |
5 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Secretary's details changed for Gareth David Groome on 18 July 2010 (1 page) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
29 October 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
29 October 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
26 August 2009 | Return made up to 18/07/09; full list of members (5 pages) |
26 August 2009 | Return made up to 18/07/09; full list of members (5 pages) |
16 February 2009 | Appointment terminated director james schwinn (1 page) |
16 February 2009 | Appointment terminated director james schwinn (1 page) |
30 October 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
30 October 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (5 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (5 pages) |
30 October 2007 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
30 October 2007 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
10 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
24 October 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
24 October 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
7 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
7 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
26 July 2006 | Particulars of mortgage/charge (7 pages) |
26 July 2006 | Particulars of mortgage/charge (7 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
28 October 2005 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
28 July 2005 | Return made up to 18/07/05; full list of members (3 pages) |
28 July 2005 | Return made up to 18/07/05; full list of members (3 pages) |
22 July 2005 | Resolutions
|
22 July 2005 | Resolutions
|
21 July 2005 | Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page) |
21 July 2005 | Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 3RD floor warwick house 737 warwick road solihull B91 3DG (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 3RD floor warwick house 737 warwick road solihull B91 3DG (1 page) |
3 February 2005 | Particulars of mortgage/charge (4 pages) |
3 February 2005 | Particulars of mortgage/charge (4 pages) |
3 February 2005 | Particulars of mortgage/charge (4 pages) |
3 February 2005 | Particulars of mortgage/charge (4 pages) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | New secretary appointed (1 page) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | New secretary appointed (1 page) |
11 January 2005 | Ad 15/12/04--------- £ si 700@1=700 £ ic 1000/1700 (2 pages) |
11 January 2005 | Particulars of mortgage/charge (9 pages) |
11 January 2005 | Particulars of mortgage/charge (9 pages) |
11 January 2005 | Resolutions
|
11 January 2005 | Nc inc already adjusted 15/12/04 (2 pages) |
11 January 2005 | Ad 15/12/04--------- £ si 700@1=700 £ ic 1000/1700 (2 pages) |
11 January 2005 | Resolutions
|
11 January 2005 | Nc inc already adjusted 15/12/04 (2 pages) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | New secretary appointed (2 pages) |
13 November 2004 | Particulars of mortgage/charge (4 pages) |
13 November 2004 | Particulars of mortgage/charge (4 pages) |
13 November 2004 | Particulars of mortgage/charge (4 pages) |
13 November 2004 | Particulars of mortgage/charge (4 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
17 September 2004 | New director appointed (3 pages) |
17 September 2004 | New director appointed (3 pages) |
17 September 2004 | New secretary appointed (3 pages) |
17 September 2004 | New director appointed (3 pages) |
17 September 2004 | New director appointed (3 pages) |
17 September 2004 | New director appointed (3 pages) |
17 September 2004 | New director appointed (3 pages) |
17 September 2004 | New director appointed (3 pages) |
17 September 2004 | New secretary appointed (3 pages) |
17 September 2004 | New director appointed (3 pages) |
17 September 2004 | New director appointed (3 pages) |
17 September 2004 | New director appointed (3 pages) |
13 September 2004 | Ad 27/08/04--------- £ si 250@1 (2 pages) |
13 September 2004 | Ad 27/08/04--------- £ si 250@1 (2 pages) |
13 September 2004 | Ad 27/08/04--------- £ si 150@1 (2 pages) |
13 September 2004 | Ad 27/08/04--------- £ si 150@1 (2 pages) |
3 September 2004 | Ad 27/08/04--------- £ si 400@1=400 £ ic 600/1000 (2 pages) |
3 September 2004 | Ad 27/08/04--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
3 September 2004 | Ad 27/08/04--------- £ si 400@1=400 £ ic 600/1000 (2 pages) |
3 September 2004 | Ad 27/08/04--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
16 July 2004 | Company name changed blakedew 511 LIMITED\certificate issued on 16/07/04 (2 pages) |
16 July 2004 | Company name changed blakedew 511 LIMITED\certificate issued on 16/07/04 (2 pages) |
15 July 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
15 July 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST (1 page) |
5 July 2004 | Incorporation (14 pages) |
5 July 2004 | Incorporation (14 pages) |