Company NameUK Dredging Management Limited
DirectorsAnogen Sivapalan and Mark Pearson
Company StatusActive
Company Number00077980
CategoryPrivate Limited Company
Incorporation Date9 July 1903(120 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anogen Sivapalan
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(116 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Mark Pearson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(118 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameABP Secretariat Services Limited (Corporation)
StatusCurrent
Appointed16 July 2015(112 years, 1 month after company formation)
Appointment Duration8 years, 9 months
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr David Joseph Harrison
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(89 years after company formation)
Appointment Duration5 years, 2 months (resigned 19 September 1997)
RoleCompany Director
Correspondence Address25 Millrace Close
Lisvane
Cardiff
South Glamorgan
CF4 5UR
Wales
Director NameMr Brian John Harding
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(89 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1995)
RolePort Manager
Correspondence Address10 Springfield Lane
Rhiwderin
Newport
Gwent
NP1 9QZ
Wales
Director NameMr Peter Bottomley
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(89 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address55 Lavernock Road
Penarth
South Glamorgan
CF64 2NX
Wales
Director NameMr Norman Francis Cakebread
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(89 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1996)
RoleAccountant
Correspondence Address75 Dan Y Bryn Avenue
Radyr
Cardiff
South Glamorgan
CF4 8DQ
Wales
Secretary NameHywel Rees
NationalityBritish
StatusResigned
Appointed12 July 1992(89 years after company formation)
Appointment Duration9 years, 10 months (resigned 24 May 2002)
RoleCompany Director
Correspondence Address10 Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Director NameLangford Robert Gravestock
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(92 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 1998)
RolePort Manager
Correspondence AddressLamb House
Caerleon Road
Newport
Gwent
Director NameMr Kenneth Peter Beynon
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(93 years, 6 months after company formation)
Appointment Duration17 years (resigned 07 January 2014)
RoleChartered Accountant
Correspondence AddressRookwood 5 Picton Avenue
Bridgend
Mid Glamorgan
CF31 3HD
Wales
Director NameGareth Kimball Pollit
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(94 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2002)
RoleDredging Manager
Correspondence AddressForge Meadow London Street
Whissonsett
Dereham
Norfolk
NR20 5ST
Director NameJeffrey Craig Neale
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(94 years, 9 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 December 2015)
RoleDredging Superintendant
Correspondence Address2 Tyn-Y-Brwyn Farm
Coedkernew Newport
South Wales
NP10 8UD
Wales
Secretary NameDianne Churchill Robinson
NationalityBritish
StatusResigned
Appointed24 May 2002(98 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2003)
RoleCompany Director
Correspondence Address28 Holden Close
Hertford
Hertfordshire
SG13 7JU
Director NamePaul Richard Banks
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(99 years after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2010)
RoleMarine Superintendent Engineer
Correspondence Address21 St Johns Crescent
Canton
Cardiff
CF5 1NX
Wales
Secretary NameColleen Tracey Sutcliffe
NationalityBritish
StatusResigned
Appointed29 July 2003(100 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address293 Commonside East
Mitcham
Surrey
CR4 1HD
Secretary NameMrs Ann Dibben
NationalityBritish
StatusResigned
Appointed17 December 2007(104 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Paul Andrew Mitchell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(107 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2022)
RoleCivil Engineer
Country of ResidenceWales
Correspondence AddressAssociated British Ports Queen Alexandra House
Cargo Road
Cardiff
CF10 4LY
Wales
Secretary NameMs Elaine Richardson
StatusResigned
Appointed27 November 2013(110 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 January 2014)
RoleCompany Director
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Martin Jeffrey Phillips
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(110 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAssociated British Ports
Queen Alexandra House, Cargo Road
Cardiff
CF10 4LY
Wales
Secretary NameGeoffrey Keith Howard Mason
StatusResigned
Appointed23 May 2014(110 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN

Contact

Websiteabports.co.uk

Location

Registered Address25 Bedford Street
London
WC2E 9ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100k at £0.5Associated British Ports
33.33%
Ordinary A
100k at £0.5Associated British Ports
33.33%
Ordinary B
100k at £0.5Associated British Ports
33.33%
Preference

Financials

Year2014
Turnover£24,000
Net Worth£79,823
Cash£202,557
Current Liabilities£74,934

Accounts

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

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

10 March 1909Delivered on: 10 March 1909
Classification: A registered charge
Outstanding
23 January 1909Delivered on: 23 January 1909
Classification: A registered charge
Outstanding
12 June 1908Delivered on: 12 June 1908
Classification: A registered charge
Outstanding
19 May 1908Delivered on: 19 May 1908
Classification: A registered charge
Outstanding
6 April 1908Delivered on: 6 April 1908
Classification: A registered charge
Outstanding
5 March 1908Delivered on: 5 March 1908
Classification: A registered charge
Outstanding
13 January 1908Delivered on: 13 January 1908
Classification: A registered charge
Outstanding
6 January 1908Delivered on: 6 January 1908
Classification: Series of debentures
Outstanding
14 June 1909Delivered on: 14 June 1909
Classification: A registered charge
Outstanding
17 May 1909Delivered on: 17 May 1909
Classification: A registered charge
Outstanding
6 January 1908Delivered on: 6 January 1908
Persons entitled: No Trustees

Classification: A registered charge
Secured details: £50,000.
Particulars: Company's undertaking and all its property present and future, including its uncalled capital.
Outstanding

Filing History

2 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
8 June 2020Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
8 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (109 pages)
8 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
8 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
2 March 2020Termination of appointment of Martin Jeffrey Phillips as a director on 2 March 2020 (1 page)
2 March 2020Appointment of Mr Anogen Sivapalan as a director on 2 March 2020 (2 pages)
24 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
24 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
24 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (113 pages)
1 July 2019Confirmation statement made on 26 June 2019 with updates (5 pages)
9 August 2018Director's details changed for Mr Martin Jeffrey Phillips on 15 August 2017 (2 pages)
7 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (206 pages)
7 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages)
31 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
31 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
26 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
20 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
20 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
20 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
20 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
20 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
20 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
20 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (100 pages)
20 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (100 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
19 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages)
19 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
19 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
19 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
19 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (95 pages)
19 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages)
19 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (95 pages)
19 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 150,000
(6 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 150,000
(6 pages)
23 June 2016Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages)
23 June 2016Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages)
2 June 2016Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page)
2 June 2016Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page)
21 January 2016Director's details changed for Mr Paul Andrew Mitchell on 21 January 2016 (2 pages)
21 January 2016Director's details changed for Mr Paul Andrew Mitchell on 21 January 2016 (2 pages)
20 January 2016Director's details changed for Mr Paul Andrew Mitchell on 20 January 2016 (2 pages)
20 January 2016Director's details changed for Mr Paul Andrew Mitchell on 20 January 2016 (2 pages)
4 January 2016Termination of appointment of Jeffrey Craig Neale as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Jeffrey Craig Neale as a director on 31 December 2015 (1 page)
20 July 2015Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 150,000
(7 pages)
20 July 2015Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 16 July 2015 (1 page)
20 July 2015Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 16 July 2015 (1 page)
20 July 2015Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 150,000
(7 pages)
15 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (76 pages)
15 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
15 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (76 pages)
15 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
15 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
15 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
15 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
15 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
25 February 2015Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page)
25 February 2015Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page)
7 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages)
7 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages)
1 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages)
1 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages)
25 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 150,000
(7 pages)
25 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 150,000
(7 pages)
25 June 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
25 June 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
25 June 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
25 June 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 May 2014Appointment of Geoffrey Keith Howard Mason as a secretary (2 pages)
23 May 2014Appointment of Geoffrey Keith Howard Mason as a secretary (2 pages)
20 January 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
20 January 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
7 January 2014Termination of appointment of Kenneth Beynon as a director (1 page)
7 January 2014Appointment of Mr Martin Jeffrey Phillips as a director (2 pages)
7 January 2014Appointment of Mr Martin Jeffrey Phillips as a director (2 pages)
7 January 2014Termination of appointment of Kenneth Beynon as a director (1 page)
9 December 2013Appointment of Ms Elaine Richardson as a secretary (2 pages)
9 December 2013Appointment of Ms Elaine Richardson as a secretary (2 pages)
11 October 2013Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page)
11 October 2013Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page)
8 October 2013Full accounts made up to 31 December 2012 (19 pages)
8 October 2013Full accounts made up to 31 December 2012 (19 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(10 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(10 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
28 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (10 pages)
28 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (10 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
3 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (10 pages)
3 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (10 pages)
29 March 2011Full accounts made up to 31 December 2010 (19 pages)
29 March 2011Full accounts made up to 31 December 2010 (19 pages)
12 October 2010Appointment of Mr Paul Andrew Mitchell as a director (2 pages)
12 October 2010Termination of appointment of Paul Banks as a director (1 page)
12 October 2010Appointment of Mr Paul Andrew Mitchell as a director (2 pages)
12 October 2010Termination of appointment of Paul Banks as a director (1 page)
17 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (10 pages)
17 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (10 pages)
16 March 2010Full accounts made up to 31 December 2009 (19 pages)
16 March 2010Full accounts made up to 31 December 2009 (19 pages)
21 July 2009Return made up to 17/07/09; full list of members (4 pages)
21 July 2009Return made up to 17/07/09; full list of members (4 pages)
15 April 2009Full accounts made up to 31 December 2008 (16 pages)
15 April 2009Full accounts made up to 31 December 2008 (16 pages)
4 April 2009Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page)
4 April 2009Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page)
13 August 2008Auditor's resignation (2 pages)
13 August 2008Auditor's resignation (2 pages)
6 August 2008Return made up to 17/07/08; full list of members (4 pages)
6 August 2008Return made up to 17/07/08; full list of members (4 pages)
24 July 2008Director's change of particulars / jeffrey neale / 01/08/2003 (1 page)
24 July 2008Director's change of particulars / jeffrey neale / 01/08/2003 (1 page)
25 June 2008Auditor's resignation (2 pages)
25 June 2008Auditor's resignation (2 pages)
6 March 2008Full accounts made up to 31 December 2007 (17 pages)
6 March 2008Full accounts made up to 31 December 2007 (17 pages)
3 January 2008New secretary appointed (1 page)
3 January 2008New secretary appointed (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
18 July 2007Return made up to 17/07/07; full list of members (3 pages)
18 July 2007Return made up to 17/07/07; full list of members (3 pages)
7 June 2007Full accounts made up to 31 December 2006 (14 pages)
7 June 2007Full accounts made up to 31 December 2006 (14 pages)
20 July 2006Return made up to 13/07/06; full list of members (3 pages)
20 July 2006Return made up to 13/07/06; full list of members (3 pages)
25 May 2006Full accounts made up to 31 December 2005 (14 pages)
25 May 2006Full accounts made up to 31 December 2005 (14 pages)
3 October 2005Secretary's particulars changed (1 page)
3 October 2005Secretary's particulars changed (1 page)
15 July 2005Return made up to 12/07/05; no change of members (2 pages)
15 July 2005Return made up to 12/07/05; no change of members (2 pages)
22 March 2005Full accounts made up to 31 December 2004 (10 pages)
22 March 2005Full accounts made up to 31 December 2004 (10 pages)
13 July 2004Return made up to 12/07/04; full list of members (3 pages)
13 July 2004Return made up to 12/07/04; full list of members (3 pages)
27 March 2004Full accounts made up to 31 December 2003 (10 pages)
27 March 2004Full accounts made up to 31 December 2003 (10 pages)
31 December 2003Secretary's particulars changed (1 page)
31 December 2003Secretary's particulars changed (1 page)
14 August 2003New secretary appointed (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003New secretary appointed (1 page)
14 August 2003Secretary resigned (1 page)
7 August 2003Return made up to 12/07/03; full list of members (7 pages)
7 August 2003Return made up to 12/07/03; full list of members (7 pages)
19 March 2003Full accounts made up to 31 December 2002 (10 pages)
19 March 2003Full accounts made up to 31 December 2002 (10 pages)
4 March 2003Auditor's resignation (2 pages)
4 March 2003Auditor's resignation (2 pages)
16 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
14 June 2002New secretary appointed (2 pages)
14 June 2002New secretary appointed (2 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002Secretary resigned (1 page)
26 March 2002Full accounts made up to 31 December 2001 (10 pages)
26 March 2002Full accounts made up to 31 December 2001 (10 pages)
25 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 August 2001Full accounts made up to 31 December 2000 (10 pages)
21 August 2001Full accounts made up to 31 December 2000 (10 pages)
30 July 2001Return made up to 12/07/01; full list of members (7 pages)
30 July 2001Return made up to 12/07/01; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (13 pages)
30 October 2000Full accounts made up to 31 December 1999 (13 pages)
26 July 2000Return made up to 12/07/00; full list of members (7 pages)
26 July 2000Return made up to 12/07/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
13 September 1999Return made up to 12/07/99; full list of members (7 pages)
13 September 1999Return made up to 12/07/99; full list of members (7 pages)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
30 July 1998Return made up to 12/07/98; full list of members (7 pages)
30 July 1998Return made up to 12/07/98; full list of members (7 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
27 March 1998Company name changed international cold storage compa ny LIMITED(the)\certificate issued on 30/03/98 (2 pages)
27 March 1998Company name changed international cold storage compa ny LIMITED(the)\certificate issued on 30/03/98 (2 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
29 August 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
29 August 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
21 July 1997Return made up to 12/07/97; full list of members (7 pages)
21 July 1997Return made up to 12/07/97; full list of members (7 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
5 August 1996Return made up to 12/07/96; full list of members (6 pages)
5 August 1996Return made up to 12/07/96; full list of members (6 pages)
9 July 1996Director's particulars changed (1 page)
9 July 1996Director's particulars changed (1 page)
2 April 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
2 April 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
11 January 1996Director resigned;new director appointed (2 pages)
11 January 1996Director resigned;new director appointed (2 pages)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
19 July 1995Return made up to 12/07/95; full list of members (12 pages)
19 July 1995Return made up to 12/07/95; full list of members (12 pages)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 March 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
16 March 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (40 pages)
9 July 1903Incorporation (47 pages)
9 July 1903Incorporation (47 pages)