Company NameCLDN Ports Humber Limited
DirectorsDirk Jozef Dymphna Hooybergs and Frank Luc Renaat Van Bellingen
Company StatusActive
Company Number00052665
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameSimon Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Dirk Jozef Dymphna Hooybergs
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBelgian
StatusCurrent
Appointed28 September 2018(116 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleEconomist
Country of ResidenceBelgium
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Frank Luc Renaat Van Bellingen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBelgian
StatusCurrent
Appointed11 March 2021(119 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameBrian Richard Calvert Kemp
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 December 1993)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressOlveston Court
Olveston
Bristol
BS35 4DU
Director NameMr Alan Geoffrey Jarvis
Date of BirthAugust 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 1993)
RoleAccountant
Correspondence AddressSeven Oaks
145 Norley Road
Cuddington
Cheshire
CW8 2TB
Director NamePeter Charles Henry Cook
Date of BirthJune 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 December 1994)
RoleChartered Accountant
Correspondence AddressMarlpool Heybridge Lane
Prestbury
Macclesfield
Cheshire
Director NameSir Philip Frank Foreman
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 1994)
RoleEngineer
Correspondence Address26 Ballymenoch Road
Holywood
County Down
BT18 0HH
Northern Ireland
Director NameJohn Purslove Barker
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 1994)
RoleChartered Engineer
Correspondence Address14 High Street
Great Bedwyn
Marlborough
Wiltshire
SN8 3NU
Director NameJames Murfin Felker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address6601 Pleasant Street
Mariemount
Cincinnati
Ohio 45227
United States
Director NameDerek Lewis Davies
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 1993)
RoleEngineer
Correspondence AddressPear Tree Cottage
Birdingbury
Rugby
Warwickshire
CV23 8EN
Secretary NameJames Frederick Burkitt
NationalityBritish
StatusResigned
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address1 Firs End
Southside
Gerrards Cross
Buckinghamshire
SL9 8NZ
Director NameAngie Michael Davies
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(91 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Secretary NameGavin Macarthur Young
NationalityBritish
StatusResigned
Appointed31 August 1993(91 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 July 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Lyme Grove
Altrincham
Cheshire
WA14 2AD
Director NameDr Maurice Christopher Scott Dixson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(91 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pound House
Middle Common
Kington Langley
Wiltshire
SN15 5NW
Secretary NameRichard John Catt
NationalityBritish
StatusResigned
Appointed06 July 1994(92 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameMr John Giles Selby Coode-Adams
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(96 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 December 2000)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressFeeringbury Manor
Feering
Colchester
Essex
CO5 9RB
Director NameMr William Gareth Cooper
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(96 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 December 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Charles House
Union Road
Bridge Canterbury
Kent
CT4 5JS
Director NameRichard John Catt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(97 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameWilliam Gareth Cooper
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(99 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2003)
RoleManaging Director
Correspondence Address1 Lady Place
High Street
Sutton Courtenay
Oxfordshire
OX14 4FB
Director NameTimothy John Mackenzie Chadwick
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(100 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 August 2006)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Clifton House
Hollywood Road
London
SW10 9XA
Director NameRobert Harding Alcock
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(101 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVine Cottage
Chilton Foliat
Hungerford
Wiltshire
RG17 0TE
Director NameEdwin Freeman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(102 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 August 2006)
RoleManaging Director
Correspondence AddressWhite Cottage Rasen Road
Tealby
Market Rasen
Lincolnshire
LN8 3XH
Secretary NameNeil Parsons
NationalityBritish
StatusResigned
Appointed31 March 2004(102 years, 4 months after company formation)
Appointment Duration1 month (resigned 04 May 2004)
RoleCompany Director
Correspondence AddressHope Cottage
13 Cooper Lane Laceby
Grimsby
DN37 7AY
Director NameMr Adrian Spencer Keane
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(102 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDale Acre Barn
Main Street
Lockington
Derby
DE74 2RH
Secretary NameMr Adrian Spencer Keane
NationalityBritish
StatusResigned
Appointed04 May 2004(102 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDale Acre Barn
Main Street
Lockington
Derby
DE74 2RH
Director NameMr Christian Leon Cigrang
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed02 August 2006(104 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 October 2007)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressArthur Goemaerelei 24
Antwerpen
2018
Belgium
Secretary NameFrank Luc Renaat Van Bellingen
NationalityBelgian
StatusResigned
Appointed23 August 2006(104 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSt Amandsstraat 95
Strombeek-Bever
B-1853
Belgium
Secretary NamePatricia Ann Grout
NationalityBritish
StatusResigned
Appointed30 November 2007(106 years after company formation)
Appointment Duration3 years, 7 months (resigned 08 July 2011)
RoleCompany Director
Correspondence AddressClough Lane
North Killingholme
Noth Lincolnshire
DN40 3LX
Director NameMr Freddy Achiel Bracke
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed18 June 2010(108 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 May 2013)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressThe Quadrangle 180 Wardour Street
London
W1F 8FY
Director NameMr Michel Rene Jadot
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed27 May 2013(111 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 2015)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Franciscus Johannes Antonius Las
Date of BirthMay 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed27 May 2013(111 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameGeorges Jules Bruers
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBelgian
StatusResigned
Appointed01 October 2014(112 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 March 2021)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMrs Patricia Ann Grout
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(113 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 06 April 2023)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameExrealm Limited (Corporation)
StatusResigned
Appointed31 March 2009(107 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 August 2009)
Correspondence AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1F 8FY

Contact

Telephone020 77300777
Telephone regionLondon

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£122,269,357
Cash£16,468,375
Current Liabilities£1,107,618

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Charges

4 May 2011Delivered on: 9 May 2011
Persons entitled: Simon Group Pension Fund Limited

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights in and to the contract rights, the custody assets, the collateral accounts, the collateral securities and all the related rights see image for full details.
Outstanding
28 September 2007Delivered on: 9 October 2007
Persons entitled: Fortis International Finance (Dublin)

Classification: A charge over shares
Secured details: All monies due or to become due from any charging companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged securities together with all related rights. See the mortgage charge document for full details.
Outstanding
28 September 2007Delivered on: 9 October 2007
Persons entitled: Fortis International Finance (Dublin)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any charging company to the chargee 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.
Outstanding
3 August 2017Delivered on: 4 August 2017
Persons entitled: Kbc Bank Nv, London Branch

Classification: A registered charge
Outstanding
3 August 2017Delivered on: 4 August 2017
Persons entitled: Kbc Bank Nv, London Branch

Classification: A registered charge
Outstanding
1 September 2011Delivered on: 6 September 2011
Persons entitled: Fortis Bank

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any charging company to the lender 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
1 September 2011Delivered on: 6 September 2011
Persons entitled: Fortis Bank

Classification: A charge over shares
Secured details: All monies due or to become due from the charging companies to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the charged securities together with all related rights see image for full details.
Outstanding
10 March 2004Delivered on: 19 March 2004
Satisfied on: 18 October 2007
Persons entitled: Lloyds Tsb Bank PLC: Capital Markets (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the principal borrower and each chargor and/or any other member of the group to the finance parties 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
30 December 1998Delivered on: 16 January 1999
Satisfied on: 21 April 1999
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure iwn liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights to the repayment of the deposit the provisions on the account or accounts all interest. See the mortgage charge document for full details.
Fully Satisfied
29 February 1972Delivered on: 17 March 1972
Satisfied on: 25 July 1997
Persons entitled: The Prudential Assurance Company LTD

Classification: Series of debentures
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
7 April 1997Delivered on: 25 April 1997
Satisfied on: 18 October 2007
Persons entitled: Lloyds Bank PLC(As Agent and Trustee for the Beneficiaries)

Classification: Composite guarantee and 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.
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
30 June 1995Delivered on: 4 July 1995
Satisfied on: 7 February 1998
Persons entitled:
Aetna Life Insurance Company,Mutual Life Insurance Company,Pension Insurance Company,Phoenix Insurance Company,Phoenix Home Life Insurance Company,Principal Mutual Life Insurance Company,the Prudential Insurance Company of America and the Travelers Life and Annuity Company
(Together the "Senior Note Holders"),Simon UK Limited and Simon Storage Group Limited

Classification: Accession agreement
Secured details: All monies and liabilities due or to become due by the group members (as defined) or any of them to the senior note holders under the senior documents (as defined) to simon and storage (both as defined) in respect of the designated intercompany advances (as defined) and the obligations of sushi's subsidiaries (as defined) to sushi (the "senior debt").
Particulars: All rights of senior note holders under the senior debt documents and all moneys with interest thereon. See the mortgage charge document for full details.
Fully Satisfied
8 December 1971Delivered on: 15 December 1971
Satisfied on: 25 July 1997
Persons entitled: The Prudential Assurance Company LTD

Classification: Equitable charge without instrument.
Secured details: £4,500,000 debenture stock of the company.
Particulars: By way of a floating charge.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

17 August 2020Full accounts made up to 31 December 2019 (27 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
18 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
26 June 2019Full accounts made up to 31 December 2018 (25 pages)
1 October 2018Appointment of Dirk Jozef Dymphna Hooybergs as a director on 28 September 2018 (2 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
12 June 2018Accounts for a small company made up to 31 December 2017 (17 pages)
4 August 2017Registration of charge 000526650012, created on 3 August 2017 (41 pages)
4 August 2017Registration of charge 000526650012, created on 3 August 2017 (41 pages)
4 August 2017Registration of charge 000526650013, created on 3 August 2017 (79 pages)
4 August 2017Registration of charge 000526650013, created on 3 August 2017 (79 pages)
2 August 2017Satisfaction of charge 11 in full (1 page)
2 August 2017Satisfaction of charge 8 in full (1 page)
2 August 2017Satisfaction of charge 7 in full (1 page)
2 August 2017Satisfaction of charge 10 in full (1 page)
2 August 2017Satisfaction of charge 8 in full (1 page)
2 August 2017Satisfaction of charge 11 in full (1 page)
2 August 2017Satisfaction of charge 10 in full (1 page)
2 August 2017Satisfaction of charge 7 in full (1 page)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
16 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
16 June 2017Accounts for a small company made up to 31 December 2016 (17 pages)
16 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
16 June 2017Accounts for a small company made up to 31 December 2016 (17 pages)
29 November 2016Full accounts made up to 31 December 2015 (43 pages)
29 November 2016Full accounts made up to 31 December 2015 (43 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 52,079,920.75
(4 pages)
27 June 2016Register(s) moved to registered office address 130 Shaftesbury Avenue 2nd Floor London W1D 5EU (1 page)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 52,079,920.75
(4 pages)
27 June 2016Register(s) moved to registered office address 130 Shaftesbury Avenue 2nd Floor London W1D 5EU (1 page)
4 March 2016Director's details changed for Mrs. Patricia Ann Grout on 2 March 2016 (2 pages)
4 March 2016Director's details changed for Mrs. Patricia Ann Grout on 2 March 2016 (2 pages)
9 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 52,079,920.75
(3 pages)
9 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 52,079,920.75
(3 pages)
12 June 2015Full accounts made up to 31 December 2014 (20 pages)
12 June 2015Full accounts made up to 31 December 2014 (20 pages)
11 February 2015Appointment of Mrs. Patricia Ann Grout as a director on 14 January 2015 (2 pages)
11 February 2015Appointment of Mrs. Patricia Ann Grout as a director on 14 January 2015 (2 pages)
23 January 2015Termination of appointment of Franciscus Johannes Antonius Las as a director on 1 October 2014 (1 page)
23 January 2015Termination of appointment of Joost Marc Edmond Rubens as a director on 1 October 2014 (1 page)
23 January 2015Termination of appointment of Franciscus Johannes Antonius Las as a director on 1 October 2014 (1 page)
23 January 2015Termination of appointment of Joost Marc Edmond Rubens as a director on 1 October 2014 (1 page)
23 January 2015Termination of appointment of Joost Marc Edmond Rubens as a director on 1 October 2014 (1 page)
23 January 2015Termination of appointment of Franciscus Johannes Antonius Las as a director on 1 October 2014 (1 page)
21 January 2015Termination of appointment of Michel Rene Jadot as a director on 14 January 2015 (1 page)
21 January 2015Termination of appointment of Michel Rene Jadot as a director on 14 January 2015 (1 page)
15 January 2015Appointment of Georges Jules Bruers as a director on 1 October 2014 (3 pages)
15 January 2015Appointment of Georges Jules Bruers as a director on 1 October 2014 (3 pages)
15 January 2015Appointment of Georges Jules Bruers as a director on 1 October 2014 (3 pages)
18 September 2014Director's details changed for Mr Michel René L Jadot on 12 September 2014 (2 pages)
18 September 2014Director's details changed for Mr Michel René L Jadot on 12 September 2014 (2 pages)
6 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 52,079,920.75
(4 pages)
6 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 52,079,920.75
(4 pages)
25 June 2014Full accounts made up to 31 December 2013 (23 pages)
25 June 2014Full accounts made up to 31 December 2013 (23 pages)
20 January 2014Registered office address changed from , Clough Lane, North Killingholme, Noth Lincolnshire, DN40 3LX on 20 January 2014 (2 pages)
20 January 2014Registered office address changed from , Clough Lane, North Killingholme, Noth Lincolnshire, DN40 3LX on 20 January 2014 (2 pages)
23 July 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 Gary John Walker
(4 pages)
23 July 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 Gary John Walker
(4 pages)
1 July 2013Termination of appointment of Michael Lewis as a director (1 page)
1 July 2013Termination of appointment of Gary Walker as a director
  • ANNOTATION A second filed TM01 was registered on 23/07/2013
(2 pages)
1 July 2013Appointment of Mr Michel René Jadot as a director (2 pages)
1 July 2013Director's details changed for Mr Joost Marc Edmond Rubens on 1 July 2013 (2 pages)
1 July 2013Termination of appointment of Freddy Bracke as a director (1 page)
1 July 2013Appointment of Mr Michel René Jadot as a director (2 pages)
1 July 2013Termination of appointment of Michael Lewis as a director (1 page)
1 July 2013Termination of appointment of Freddy Bracke as a director (1 page)
1 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Appointment of Mr Franciscus Johannes Antonius Las as a director (2 pages)
1 July 2013Director's details changed for Mr Joost Marc Edmond Rubens on 1 July 2013 (2 pages)
1 July 2013Appointment of Mr Franciscus Johannes Antonius Las as a director (2 pages)
1 July 2013Director's details changed for Mr Joost Marc Edmond Rubens on 1 July 2013 (2 pages)
1 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Termination of appointment of Gary Walker as a director
  • ANNOTATION A second filed TM01 was registered on 23/07/2013
(2 pages)
19 June 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
19 June 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
2 July 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
2 July 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
27 June 2012Register(s) moved to registered inspection location (1 page)
27 June 2012Register(s) moved to registered inspection location (1 page)
27 June 2012Register inspection address has been changed from Capita Irg Plc Bourne House 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
27 June 2012Register inspection address has been changed from Capita Irg Plc Bourne House 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
17 April 2012Appointment of Mr Michael David Lewis as a director (2 pages)
17 April 2012Appointment of Mr Michael David Lewis as a director (2 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 11 (9 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 11 (9 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
22 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (15 pages)
22 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (15 pages)
18 July 2011Termination of appointment of Patricia Grout as a secretary (2 pages)
18 July 2011Termination of appointment of Patricia Grout as a secretary (2 pages)
14 July 2011Register(s) moved to registered office address (2 pages)
14 July 2011Register(s) moved to registered office address (2 pages)
14 July 2011Register(s) moved to registered inspection location (2 pages)
14 July 2011Register(s) moved to registered inspection location (2 pages)
14 July 2011Register inspection address has been changed (2 pages)
14 July 2011Register inspection address has been changed (2 pages)
9 May 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
9 May 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
20 April 2011Re-registration from a public company to a private limited company (2 pages)
20 April 2011Re-registration of Memorandum and Articles (14 pages)
20 April 2011Certificate of re-registration from Public Limited Company to Private (1 page)
20 April 2011Statement of company's objects (2 pages)
20 April 2011Statement of company's objects (2 pages)
20 April 2011Certificate of re-registration from Public Limited Company to Private (1 page)
20 April 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 April 2011Re-registration from a public company to a private limited company (2 pages)
20 April 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 April 2011Re-registration of Memorandum and Articles (14 pages)
7 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 7 (3 pages)
7 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 7 (3 pages)
29 March 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
29 March 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
20 January 2011Secretary's details changed for Patricia Ann Grout on 10 January 2011 (3 pages)
20 January 2011Secretary's details changed for Patricia Ann Grout on 10 January 2011 (3 pages)
30 November 2010Statement of capital following an allotment of shares on 24 November 2010
  • GBP 52,079,920.75
(4 pages)
30 November 2010Statement of capital following an allotment of shares on 24 November 2010
  • GBP 52,079,920.75
(4 pages)
23 November 2010Certificate of reduction of issued capital (1 page)
23 November 2010Reduction of iss capital and minute (oc) (11 pages)
23 November 2010Statement of capital on 23 November 2010
  • GBP 51,204,676
(4 pages)
23 November 2010Statement of capital on 23 November 2010
  • GBP 51,204,676
(4 pages)
23 November 2010Reduction of iss capital and minute (oc) (11 pages)
23 November 2010Certificate of reduction of issued capital (1 page)
5 November 2010Resolutions
  • RES13 ‐ Re scheme of arrangement 04/11/2010
(2 pages)
5 November 2010Resolutions
  • RES13 ‐ Re scheme of arrangement 04/11/2010
(2 pages)
9 July 2010Annual return made up to 24 June 2010 with bulk list of shareholders (15 pages)
9 July 2010Annual return made up to 24 June 2010 with bulk list of shareholders (15 pages)
7 July 2010Termination of appointment of Exrealm Limited as a director (2 pages)
7 July 2010Termination of appointment of Exrealm Limited as a director (2 pages)
7 July 2010Appointment of Freddy Achiel Bracke as a director (3 pages)
7 July 2010Appointment of Freddy Achiel Bracke as a director (3 pages)
17 June 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
17 June 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
4 May 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 66,327,106.79
(4 pages)
4 May 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 66,327,106.79
(4 pages)
9 December 2009Director's details changed for Mr Gary John Walker on 1 October 2009 (3 pages)
9 December 2009Director's details changed for Mr Gary John Walker on 1 October 2009 (3 pages)
9 December 2009Director's details changed for Mr Gary John Walker on 1 October 2009 (3 pages)
30 November 2009Termination of appointment of Freddy Bracke as a director (1 page)
30 November 2009Termination of appointment of Freddy Bracke as a director (1 page)
25 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke clause max no of shares 20/11/2009
(1 page)
25 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke clause max no of shares 20/11/2009
(1 page)
20 November 2009Director's details changed for Mr Joost Marc Edmond Rubens on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Mr Joost Marc Edmond Rubens on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Freddy Achiel Bracke on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Freddy Achiel Bracke on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Mr Joost Marc Edmond Rubens on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Freddy Achiel Bracke on 1 October 2009 (3 pages)
2 September 2009Appointment terminated director exrealm LIMITED (1 page)
2 September 2009Director appointed exrealm LIMITED (3 pages)
2 September 2009Director appointed exrealm LIMITED (3 pages)
2 September 2009Appointment terminated director exrealm LIMITED (1 page)
1 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2009Director's change of particulars / joost rubens / 27/07/2009 (1 page)
6 August 2009Director's change of particulars / joost rubens / 27/07/2009 (1 page)
6 July 2009Return made up to 24/06/09; bulk list available separately (6 pages)
6 July 2009Return made up to 24/06/09; bulk list available separately (6 pages)
11 May 2009Secretary's change of particulars / patricia grout / 30/04/2009 (1 page)
11 May 2009Secretary's change of particulars / patricia grout / 30/04/2009 (1 page)
7 May 2009Director appointed exrealm LIMITED (3 pages)
7 May 2009Appointment terminated director maritime advisory services LTD (1 page)
7 May 2009Director appointed exrealm LIMITED (3 pages)
7 May 2009Appointment terminated director maritime advisory services LTD (1 page)
27 March 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
27 March 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
2 December 2008Director's change of particulars / gary walker / 26/11/2008 (1 page)
2 December 2008Director's change of particulars / gary walker / 26/11/2008 (1 page)
22 September 2008Director's change of particulars / joost rubens / 01/09/2008 (1 page)
22 September 2008Director's change of particulars / joost rubens / 01/09/2008 (1 page)
1 August 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
1 August 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
10 July 2008Return made up to 20/06/08; full list of members (9 pages)
10 July 2008Return made up to 20/06/08; full list of members (9 pages)
18 December 2007New secretary appointed (2 pages)
18 December 2007Secretary resigned;director resigned (1 page)
18 December 2007New director appointed (3 pages)
18 December 2007New director appointed (3 pages)
18 December 2007New secretary appointed (2 pages)
18 December 2007Secretary resigned;director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
18 October 2007Declaration of satisfaction of mortgage/charge (1 page)
18 October 2007Declaration of satisfaction of mortgage/charge (1 page)
18 October 2007Declaration of satisfaction of mortgage/charge (1 page)
18 October 2007Declaration of satisfaction of mortgage/charge (1 page)
9 October 2007Particulars of mortgage/charge (7 pages)
9 October 2007Particulars of mortgage/charge (5 pages)
9 October 2007Particulars of mortgage/charge (7 pages)
9 October 2007Particulars of mortgage/charge (5 pages)
25 July 2007Return made up to 20/06/07; bulk list available separately (9 pages)
25 July 2007Return made up to 20/06/07; bulk list available separately (9 pages)
18 June 2007Group of companies' accounts made up to 31 December 2006 (65 pages)
18 June 2007Group of companies' accounts made up to 31 December 2006 (65 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006New director appointed (3 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006New director appointed (3 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006New secretary appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
21 September 2006Director resigned (2 pages)
21 September 2006Director resigned (2 pages)
21 September 2006Director resigned (2 pages)
21 September 2006Director resigned (2 pages)
21 September 2006Director resigned (2 pages)
21 September 2006Director resigned (2 pages)
21 September 2006Auditor's resignation (2 pages)
21 September 2006Auditor's resignation (2 pages)
19 September 2006New director appointed (3 pages)
19 September 2006New director appointed (3 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
4 August 2006Ad 17/07/06--------- £ si [email protected]=1295 £ ic 39727731/39729026 (2 pages)
4 August 2006Ad 05/07/06--------- £ si [email protected]=29230 £ ic 39729026/39758256 (2 pages)
4 August 2006Ad 05/07/06--------- £ si [email protected]=29230 £ ic 39729026/39758256 (2 pages)
4 August 2006Ad 17/07/06--------- £ si [email protected]=1295 £ ic 39727731/39729026 (2 pages)
26 July 2006Return made up to 20/06/06; bulk list available separately (9 pages)
26 July 2006Return made up to 20/06/06; bulk list available separately (9 pages)
12 June 2006Group of companies' accounts made up to 31 December 2005 (57 pages)
12 June 2006Group of companies' accounts made up to 31 December 2005 (57 pages)
16 January 2006Ad 03/01/06--------- £ si [email protected]=2763 £ ic 39724968/39727731 (2 pages)
16 January 2006Ad 03/01/06--------- £ si [email protected]=2763 £ ic 39724968/39727731 (2 pages)
3 August 2005Group of companies' accounts made up to 31 December 2004 (46 pages)
3 August 2005Return made up to 20/06/05; bulk list available separately (9 pages)
3 August 2005Group of companies' accounts made up to 31 December 2004 (46 pages)
3 August 2005Return made up to 20/06/05; bulk list available separately (9 pages)
11 November 2004Ad 19/10/04--------- £ si [email protected]=729 £ ic 39724238/39724967 (2 pages)
11 November 2004Ad 19/10/04--------- £ si [email protected]=729 £ ic 39724238/39724967 (2 pages)
26 October 2004Ad 15/10/04--------- £ si [email protected]=456 £ ic 39723782/39724238 (2 pages)
26 October 2004Ad 15/10/04--------- £ si [email protected]=456 £ ic 39723782/39724238 (2 pages)
18 October 2004Ad 07/10/04--------- £ si [email protected]=589 £ ic 39723193/39723782 (2 pages)
18 October 2004Ad 07/10/04--------- £ si [email protected]=589 £ ic 39723193/39723782 (2 pages)
9 September 2004Ad 09/08/04--------- £ si [email protected]=591 £ ic 39722602/39723193 (2 pages)
9 September 2004Ad 09/08/04--------- £ si [email protected]=591 £ ic 39722602/39723193 (2 pages)
13 August 2004Return made up to 20/06/04; bulk list available separately (10 pages)
13 August 2004Return made up to 20/06/04; bulk list available separately (10 pages)
10 August 2004Ad 15/07/04--------- £ si [email protected]=450 £ ic 39722152/39722602 (2 pages)
10 August 2004Ad 15/07/04--------- £ si [email protected]=450 £ ic 39722152/39722602 (2 pages)
16 June 2004Group of companies' accounts made up to 31 December 2003 (51 pages)
16 June 2004Group of companies' accounts made up to 31 December 2003 (51 pages)
9 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004New secretary appointed;new director appointed (2 pages)
25 May 2004New secretary appointed;new director appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Registered office changed on 07/04/04 from: po box 492, 1ST floor priory house, 60 station road redhill, surrey RH1 1XR (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Registered office changed on 07/04/04 from: po box 492, 1ST floor priory house, 60 station road redhill, surrey RH1 1XR (1 page)
7 April 2004Secretary resigned;director resigned (1 page)
7 April 2004Secretary resigned;director resigned (1 page)
7 April 2004Secretary resigned;director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Secretary resigned;director resigned (1 page)
19 March 2004Particulars of mortgage/charge (10 pages)
19 March 2004Particulars of mortgage/charge (10 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
7 January 2004Section 394 (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Section 394 (1 page)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (1 page)
10 October 2003New director appointed (1 page)
10 October 2003New director appointed (1 page)
10 October 2003New director appointed (1 page)
10 October 2003Director resigned (1 page)
25 July 2003Return made up to 20/06/03; bulk list available separately (7 pages)
25 July 2003Return made up to 20/06/03; bulk list available separately (7 pages)
9 June 2003Group of companies' accounts made up to 31 December 2002 (46 pages)
9 June 2003Group of companies' accounts made up to 31 December 2002 (46 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003New director appointed (1 page)
28 March 2003Director resigned (1 page)
28 March 2003New director appointed (1 page)
28 March 2003Director resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: simon house, 2 eaton gate, london, SW1W 9BJ (1 page)
19 February 2003Registered office changed on 19/02/03 from: simon house, 2 eaton gate, london, SW1W 9BJ (1 page)
19 December 2002Ad 03/12/02--------- £ si [email protected]=380 £ ic 39736399/39736779 (3 pages)
19 December 2002Ad 03/12/02--------- £ si [email protected]=380 £ ic 39736399/39736779 (3 pages)
25 November 2002Ad 19/11/02--------- £ si [email protected]=136 £ ic 39736263/39736399 (2 pages)
25 November 2002Ad 19/11/02--------- £ si [email protected]=136 £ ic 39736263/39736399 (2 pages)
26 October 2002Ad 18/10/02--------- £ si [email protected]=380 £ ic 39735883/39736263 (2 pages)
26 October 2002Ad 18/10/02--------- £ si [email protected]=380 £ ic 39735883/39736263 (2 pages)
21 October 2002Ad 09/10/02--------- £ si [email protected]=571 £ ic 39735312/39735883 (2 pages)
21 October 2002Ad 09/10/02--------- £ si [email protected]=571 £ ic 39735312/39735883 (2 pages)
27 September 2002Ad 24/09/02--------- £ si [email protected]=761 £ ic 39734551/39735312 (2 pages)
27 September 2002Ad 24/09/02--------- £ si [email protected]=761 £ ic 39734551/39735312 (2 pages)
11 September 2002Ad 05/09/02--------- £ si [email protected]=571 £ ic 39733980/39734551 (2 pages)
11 September 2002Ad 05/09/02--------- £ si [email protected]=571 £ ic 39733980/39734551 (2 pages)
21 August 2002Resolutions
  • RES13 ‐ Sec 89 amou £1985804.25 15/08/02
(1 page)
21 August 2002Resolutions
  • RES13 ‐ Sec 89 amou £1985804.25 15/08/02
(1 page)
8 August 2002Ad 01/08/02--------- £ si [email protected]=952 £ ic 39733028/39733980 (3 pages)
8 August 2002Ad 01/08/02--------- £ si [email protected]=952 £ ic 39733028/39733980 (3 pages)
7 August 2002Ad 29/07/02-29/07/02 £ si [email protected]=190 £ ic 39732838/39733028 (2 pages)
7 August 2002Ad 29/07/02-29/07/02 £ si [email protected]=190 £ ic 39732838/39733028 (2 pages)
22 July 2002Return made up to 20/06/02; bulk list available separately (7 pages)
22 July 2002Return made up to 20/06/02; bulk list available separately (7 pages)
16 July 2002Director's particulars changed (1 page)
16 July 2002Director's particulars changed (1 page)
15 July 2002Ad 03/07/02-03/07/02 £ si [email protected]=2121 £ ic 39730717/39732838 (3 pages)
15 July 2002Ad 03/07/02-03/07/02 £ si [email protected]=2121 £ ic 39730717/39732838 (3 pages)
29 June 2002Ad 19/06/02--------- £ si [email protected]=407 £ ic 39730310/39730717 (3 pages)
29 June 2002Ad 19/06/02--------- £ si [email protected]=407 £ ic 39730310/39730717 (3 pages)
19 June 2002Ad 05/06/02--------- £ si [email protected]=43793 £ ic 39684369/39728162 (5 pages)
19 June 2002Ad 12/06/02--------- £ si [email protected]=2148 £ ic 39728162/39730310 (3 pages)
19 June 2002Ad 12/06/02--------- £ si [email protected]=2148 £ ic 39728162/39730310 (3 pages)
19 June 2002Ad 05/06/02--------- £ si [email protected]=43793 £ ic 39684369/39728162 (5 pages)
13 June 2002Group of companies' accounts made up to 31 December 2001 (42 pages)
13 June 2002Group of companies' accounts made up to 31 December 2001 (42 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
9 March 2002New director appointed (3 pages)
9 March 2002New director appointed (3 pages)
9 March 2002New director appointed (3 pages)
9 March 2002New director appointed (3 pages)
3 December 2001Ad 09/11/01-26/11/01 £ si [email protected]=11376 £ ic 39672993/39684369 (8 pages)
3 December 2001Ad 09/11/01-26/11/01 £ si [email protected]=11376 £ ic 39672993/39684369 (8 pages)
26 November 2001Ad 09/11/01-19/11/01 £ si [email protected]=4484 £ ic 39668509/39672993 (4 pages)
26 November 2001Ad 02/11/01-09/11/01 £ si [email protected]=5350 £ ic 39663159/39668509 (3 pages)
26 November 2001Ad 09/11/01-19/11/01 £ si [email protected]=4484 £ ic 39668509/39672993 (4 pages)
26 November 2001Ad 02/11/01-09/11/01 £ si [email protected]=5350 £ ic 39663159/39668509 (3 pages)
6 November 2001Ad 18/10/01-29/10/01 £ si [email protected]=2026 £ ic 39659326/39661352 (2 pages)
6 November 2001Ad 30/10/01-02/11/01 £ si [email protected]=1807 £ ic 39661352/39663159 (2 pages)
6 November 2001Ad 30/10/01-02/11/01 £ si [email protected]=1807 £ ic 39661352/39663159 (2 pages)
6 November 2001Ad 18/10/01-29/10/01 £ si [email protected]=2026 £ ic 39659326/39661352 (2 pages)
25 October 2001Ad 17/10/01--------- £ si [email protected]=90 £ ic 39659236/39659326 (2 pages)
25 October 2001Ad 17/10/01--------- £ si [email protected]=90 £ ic 39659236/39659326 (2 pages)
10 October 2001Ad 25/09/01-02/10/01 £ si [email protected]=2534 £ ic 39656702/39659236 (3 pages)
10 October 2001Ad 25/09/01-02/10/01 £ si [email protected]=2534 £ ic 39656702/39659236 (3 pages)
10 October 2001Ad 25/09/01-02/10/01 £ si [email protected]=2533 £ ic 39654169/39656702 (2 pages)
10 October 2001Ad 25/09/01-02/10/01 £ si [email protected]=2533 £ ic 39654169/39656702 (2 pages)
18 September 2001Return made up to 20/06/01; bulk list available separately (7 pages)
18 September 2001Return made up to 20/06/01; bulk list available separately (7 pages)
21 August 2001Ad 09/05/00-14/08/00 £ si [email protected] (2 pages)
21 August 2001Ad 09/05/00-14/08/00 £ si [email protected] (2 pages)
21 August 2001Ad 25/06/01-30/07/01 £ si [email protected]=12100 £ ic 39629969/39642069 (10 pages)
21 August 2001Ad 09/05/00-14/08/00 £ si [email protected] (2 pages)
21 August 2001Ad 09/05/00-14/08/00 £ si [email protected] (2 pages)
21 August 2001Ad 25/06/01-30/07/01 £ si [email protected]=12100 £ ic 39642069/39654169 (10 pages)
21 August 2001Ad 25/06/01-30/07/01 £ si [email protected]=12100 £ ic 39642069/39654169 (10 pages)
21 August 2001Ad 25/06/01-30/07/01 £ si [email protected]=12100 £ ic 39629969/39642069 (10 pages)
14 June 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 June 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 June 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 June 2001Certificate of reduction of issued capital (1 page)
7 June 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 June 2001Reduction of share capital £ ic 41251883/ 39629969 (4 pages)
7 June 2001Certificate of reduction of issued capital (1 page)
7 June 2001Reduction of share capital £ ic 41251883/ 39629969 (4 pages)
21 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 April 2001Full group accounts made up to 31 December 2000 (36 pages)
23 April 2001Full group accounts made up to 31 December 2000 (36 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
17 July 2000Return made up to 20/06/00; bulk list available separately (7 pages)
17 July 2000Return made up to 20/06/00; bulk list available separately (7 pages)
8 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
5 May 2000Full group accounts made up to 31 December 1999 (37 pages)
5 May 2000Full group accounts made up to 31 December 1999 (37 pages)
21 July 1999Return made up to 20/06/99; bulk list available separately (11 pages)
21 July 1999Return made up to 20/06/99; bulk list available separately (11 pages)
7 May 1999Full group accounts made up to 31 December 1998 (33 pages)
7 May 1999Full group accounts made up to 31 December 1998 (33 pages)
7 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(45 pages)
7 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(45 pages)
21 April 1999Declaration of satisfaction of mortgage/charge (1 page)
21 April 1999Declaration of satisfaction of mortgage/charge (1 page)
16 January 1999Particulars of mortgage/charge (4 pages)
16 January 1999Particulars of mortgage/charge (4 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
13 July 1998Return made up to 20/06/98; bulk list available separately (10 pages)
13 July 1998Return made up to 20/06/98; bulk list available separately (10 pages)
5 June 1998Nc dec already adjusted 13/05/98 (1 page)
5 June 1998Nc dec already adjusted 13/05/98 (1 page)
3 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 June 1998Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
3 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 June 1998Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
20 May 1998Full group accounts made up to 31 December 1997 (50 pages)
20 May 1998Full group accounts made up to 31 December 1997 (50 pages)
21 April 1998Ad 08/04/98--------- £ si [email protected]=73704 £ ic 42661432/42735136 (2 pages)
21 April 1998Ad 08/04/98--------- £ si [email protected]=73704 £ ic 42735136/42808840 (2 pages)
21 April 1998Ad 08/04/98--------- £ si [email protected]=73704 £ ic 42735136/42808840 (2 pages)
21 April 1998Ad 08/04/98--------- £ si [email protected]=73704 £ ic 42661432/42735136 (2 pages)
12 February 1998Registered office changed on 12/02/98 from: simon house, 6 eaton gate, london, SW1W 9BJ (1 page)
12 February 1998Registered office changed on 12/02/98 from: simon house, 6 eaton gate, london, SW1W 9BJ (1 page)
7 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
16 September 1997Interim accounts made up to 31 July 1997 (4 pages)
16 September 1997Interim accounts made up to 31 July 1997 (4 pages)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
22 July 1997Ad 15/07/97--------- £ si [email protected]=226231 £ ic 42435201/42661432 (2 pages)
22 July 1997Ad 15/07/97--------- £ si [email protected]=226231 £ ic 42435201/42661432 (2 pages)
13 July 1997Certificate of authorisation to commence business and borrow (1 page)
13 July 1997Certificate of authorisation to commence business and borrow (1 page)
11 July 1997Reduce share premium account (2 pages)
11 July 1997Reduce share premium account (2 pages)
10 July 1997Return made up to 20/06/97; bulk list available separately (12 pages)
10 July 1997Return made up to 20/06/97; bulk list available separately (12 pages)
7 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 July 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
7 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 July 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1997£ ic 42435201/41485201 09/06/97 £ sr 950000@1=950000 (1 page)
7 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 July 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
7 July 1997£ ic 42435201/41485201 09/06/97 £ sr 950000@1=950000 (1 page)
7 July 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
9 June 1997Company name changed simon engineering PUBLIC LIMITED COMPANY\certificate issued on 09/06/97 (2 pages)
9 June 1997Company name changed simon engineering PUBLIC LIMITED COMPANY\certificate issued on 09/06/97 (2 pages)
4 June 1997Full group accounts made up to 31 December 1996 (46 pages)
4 June 1997Full group accounts made up to 31 December 1996 (46 pages)
25 April 1997Particulars of mortgage/charge (27 pages)
25 April 1997Particulars of mortgage/charge (27 pages)
12 March 1997Secretary's particulars changed (1 page)
12 March 1997Secretary's particulars changed (1 page)
25 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1996Ad 04/07/96--------- £ si [email protected]=20929 £ ic 42414272/42435201 (1 page)
25 July 1996Ad 04/07/96--------- £ si [email protected]=20929 £ ic 42414272/42435201 (1 page)
9 July 1996Return made up to 20/06/96; bulk list available separately (13 pages)
9 July 1996Return made up to 20/06/96; bulk list available separately (13 pages)
17 June 1996Secretary's particulars changed (1 page)
17 June 1996Secretary's particulars changed (1 page)
12 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
12 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
12 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 May 1996Full group accounts made up to 31 December 1995 (50 pages)
13 May 1996Full group accounts made up to 31 December 1995 (50 pages)
10 May 1996£ sr [email protected] 01/05/96 (1 page)
10 May 1996Ad 01/05/96--------- £ si [email protected]=652 £ ic 41665268/41665920 (2 pages)
10 May 1996£ sr [email protected] 01/05/96 (1 page)
10 May 1996Ad 01/05/96--------- £ si [email protected]=652 £ ic 41665268/41665920 (2 pages)
28 April 1996£ ic 42515268/41665268 01/04/96 £ sr 850000@1=850000 (1 page)
28 April 1996Ad 01/04/96--------- £ si [email protected]=1624 £ ic 42513644/42515268 (2 pages)
28 April 1996£ ic 42515268/41665268 01/04/96 £ sr 850000@1=850000 (1 page)
28 April 1996Ad 01/04/96--------- £ si [email protected]=1624 £ ic 42513644/42515268 (2 pages)
23 April 1996Ad 01/04/96--------- £ si [email protected]=1624 £ ic 42512020/42513644 (2 pages)
23 April 1996Ad 01/04/96--------- £ si [email protected]=1624 £ ic 42512020/42513644 (2 pages)
23 April 1996£ ic 43362020/42512020 15/04/96 £ sr 850000@1=850000 (1 page)
23 April 1996£ ic 43362020/42512020 15/04/96 £ sr 850000@1=850000 (1 page)
20 July 1995Return made up to 20/06/95; bulk list available separately (18 pages)
20 July 1995Return made up to 20/06/95; bulk list available separately (18 pages)
14 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(162 pages)
14 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(162 pages)
4 July 1995Particulars of mortgage/charge (18 pages)
4 July 1995Particulars of mortgage/charge (18 pages)
29 June 1995Ad 14/06/95--------- £ si [email protected]=202705 £ ic 43159314/43362019 (4 pages)
29 June 1995Ad 14/06/95--------- £ si [email protected]=202705 £ ic 43159314/43362019 (4 pages)
21 April 1995Location of register of members (non legible) (1 page)
21 April 1995Location of debenture register (2 pages)
21 April 1995Location of debenture register (2 pages)
21 April 1995Location of register of members (non legible) (1 page)
18 April 1995Full group accounts made up to 31 December 1994 (48 pages)
18 April 1995Full group accounts made up to 31 December 1994 (48 pages)
12 September 1994Registered office changed on 12/09/94 from: simon house bird hall lane, cheadle heath, stockport, cheshire SK3 0RT (1 page)
12 September 1994Registered office changed on 12/09/94 from: simon house bird hall lane, cheadle heath, stockport, cheshire SK3 0RT (1 page)
8 May 1994Full group accounts made up to 31 December 1993 (45 pages)
8 May 1994Full group accounts made up to 31 December 1993 (45 pages)
27 April 1993Full group accounts made up to 31 December 1992 (52 pages)
27 April 1993Full group accounts made up to 31 December 1992 (52 pages)
11 June 1992Full group accounts made up to 31 December 1991 (53 pages)
11 June 1992Full group accounts made up to 31 December 1991 (53 pages)
11 June 1991Full group accounts made up to 31 December 1990 (52 pages)
11 June 1991Full group accounts made up to 31 December 1990 (52 pages)
28 May 1991Listing of particulars (50 pages)
28 May 1991Listing of particulars (50 pages)
7 January 1991Certificate of cancellation of share premium account (1 page)
7 January 1991Certificate of cancellation of share premium account (1 page)
6 December 1990Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(8 pages)
6 December 1990Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(8 pages)
27 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
27 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
19 September 1990Memorandum and Articles of Association (118 pages)
19 September 1990Memorandum and Articles of Association (118 pages)
24 May 1990Full group accounts made up to 31 December 1989 (56 pages)
24 May 1990Full group accounts made up to 31 December 1989 (56 pages)
27 July 1989Full group accounts made up to 31 December 1988 (41 pages)
27 July 1989Full group accounts made up to 31 December 1988 (41 pages)
16 June 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
16 June 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
6 January 1989Certificate of cancellation of share premium account (1 page)
6 January 1989Certificate of cancellation of share premium account (1 page)
5 December 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 December 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 June 1988Memorandum and Articles of Association (91 pages)
21 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 June 1988Memorandum and Articles of Association (91 pages)
24 May 1988Accounts made up to 31 December 1987 (42 pages)
24 May 1988Accounts made up to 31 December 1987 (42 pages)
19 August 1987Accounts made up to 31 December 1986 (44 pages)
19 August 1987Accounts made up to 31 December 1986 (44 pages)
29 July 1986Return made up to 01/07/86; full list of members (6 pages)
29 July 1986Return made up to 01/07/86; full list of members (6 pages)
1 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
1 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
22 July 1976Accounts made up to 31 December 1975 (37 pages)
22 July 1976Accounts made up to 31 December 1975 (37 pages)
15 July 1960Company name changed\certificate issued on 15/07/60 (2 pages)
15 July 1960Company name changed\certificate issued on 15/07/60 (2 pages)
10 August 1955Accounts made up to 31 December 2054 (11 pages)
10 August 1955Accounts made up to 31 December 2054 (11 pages)
10 August 1954Annual return made up to 26/07/54 (30 pages)
10 August 1954Annual return made up to 26/07/54 (30 pages)
1 January 1949Company name changed\certificate issued on 01/01/49 (3 pages)
1 January 1949Company name changed\certificate issued on 01/01/49 (3 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (53 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (53 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)