Company NameHadley Shipping Company,Limited(The)
DirectorsJames Walter Fitzgerald Warwick and Alexander Chandos Tempest Vane
Company StatusActive
Company Number00218300
CategoryPrivate Limited Company
Incorporation Date18 December 1926(97 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr James Walter Fitzgerald Warwick
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(65 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressOsborne House 12 Devonshire Square
London
EC2M 4TE
Director NameMr Alexander Chandos Tempest Vane
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(94 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOsborne House 12 Devonshire Square
London
EC2M 4TE
Secretary NameMr Alexander Chandos Tempest Vane
StatusCurrent
Appointed08 June 2021(94 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressOsborne House 12 Devonshire Square
London
EC2M 4TE
Director NameMr James David Denholm Brown
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(64 years, 4 months after company formation)
Appointment Duration21 years, 8 months (resigned 11 December 2012)
RoleShipowner And Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTelfords Yard
6-8 The Highway
London
E1W 2BS
Director NameAlexander Hugo Evelyn Hood
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(64 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 October 2002)
RoleShipping Company Director
Correspondence AddressLittle Enton Cottage
Godalming
Surrey
GU8 5AG
Director NameJohn Maurice Houlder
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(64 years, 4 months after company formation)
Appointment Duration20 years, 3 months (resigned 21 July 2011)
RoleOffshore Oil
Country of ResidenceUnited Kingdom
Correspondence AddressTelfords Yard
6-8 The Highway
London
E1W 2BS
Director NameMr Peter John Warwick
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(64 years, 4 months after company formation)
Appointment Duration21 years, 1 month (resigned 31 May 2012)
RoleShipping Company Director/Chai
Country of ResidenceUnited Kingdom
Correspondence AddressTelfords Yard
6-8 The Highway
London
E1W 2BS
Secretary NameAlexander Hugo Evelyn Hood
NationalityBritish
StatusResigned
Appointed19 April 1991(64 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 1992)
RoleCompany Director
Correspondence AddressLittle Enton Cottage
Godalming
Surrey
GU8 5AG
Secretary NameJohn William Stanford
NationalityBritish
StatusResigned
Appointed01 November 1992(65 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 March 2001)
RoleCompany Director
Correspondence Address39 Cumberland Avenue
Benfleet
Essex
SS7 5NU
Director NameMr Max James Gladwyn
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(70 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Deepdale
London
SW19 5EZ
Director NameMr Hugh O Neill McCoy
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(71 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 08 May 2013)
RoleChartered Shipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressTelfords Yard
6-8 The Highway
London
E1W 2BS
Secretary NameMr Paul Trudgeon
NationalityBritish
StatusResigned
Appointed28 March 2001(74 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 08 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 117-119 Houndsditch
London
EC3A 7BT
Director NameMr Paul Trudgeon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(74 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 117-119 Houndsditch
London
EC3A 7BT
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(86 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 May 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTelfords Yard
6-8 The Highway
London
E1W 2BS
Director NameMr Robert Amyon John Templeman Chaffey
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(90 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 117-119 Houndsditch
London
EC3A 7BT
Secretary NameMr Robert Amyon John Templeman Chaffey
StatusResigned
Appointed08 August 2017(90 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 June 2021)
RoleCompany Director
Correspondence AddressFourth Floor 117-119 Houndsditch
London
EC3A 7BT

Contact

Websiteforeland-shipping.com

Location

Registered AddressOsborne House
12 Devonshire Square
London
EC2M 4TE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

730k at £1Hadley Shipping Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,997,029
Gross Profit-£1,924,473
Net Worth£69,219,647
Cash£1,542,880
Current Liabilities£736,780

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month, 2 weeks ago)
Next Return Due12 March 2025 (10 months, 4 weeks from now)

Charges

6 April 1977Delivered on: 14 April 1977
Satisfied on: 6 May 2010
Persons entitled: Williams & Glyn's Bank Limited

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on any account current under the terms of a financial agreement and a deed of covenant dated 6/4/77.
Particulars: 64/64 shares mv "cumbria" registered london no. 341485.
Fully Satisfied
6 April 1977Delivered on: 6 April 1977
Satisfied on: 6 May 2010
Persons entitled: William & Glyns Bank LTD

Classification: Financial agreement
Secured details: £1,142,400 together with a commitment commission of 1% of that sums and all other monies due or to become due from the company to the chargee.
Particulars: All rights, interest, benefits etc under construction & purchase contract of a bulk carrier (yard no. A5120) including insurances (see doc 105 for details).
Fully Satisfied
22 December 1976Delivered on: 29 December 1976
Satisfied on: 6 May 2010
Persons entitled: William & Glyns Bank LTD

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company and/or warwick & esplan LTD under the terms of a deed covenants dated 25/3/76 on any account whatsoever.
Particulars: 56/64TH shares in the mv "cotinga" registered at the port of london 366301.
Fully Satisfied
25 March 1976Delivered on: 2 April 1976
Satisfied on: 6 May 2010
Persons entitled: William & Glyns Bank LTD

Classification: Deed of assignment
Secured details: For further securing all monies due and to become due from the company and warwick and esplen limited to the charge secured by two other charges dated 25.3.76.
Particulars: All rights title and interest of the company into and under a shipbuilding contract dated 12/7/74 known during construction as hull no. 528 (see doc 102 for full details).
Fully Satisfied
25 March 1976Delivered on: 2 April 1976
Satisfied on: 6 May 2010
Persons entitled: William & Glyns Bank LTD

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company warwick and esplen limited to williams and glyns bank on any account whatsoever under the terms of deed of covenants dated 25/3/76.
Particulars: 64/64TH shared in the mv m/w cymbeline registered at port of london, official no 308136.
Fully Satisfied
25 March 1976Delivered on: 2 April 1976
Satisfied on: 6 May 2010
Persons entitled: Williams & Glyns Bank LTD

Classification: Deed of covenants
Secured details: For further securing all monies due or to become due from cos warwick & esplen LTD to the chargee under the terms of a loan, agreement dated 25.3.76 secured by another charge dated 25.3.76.
Particulars: Claim policies, and earnings of the m/v cymbeline. (See doc 102 for details and attached schedule).
Fully Satisfied
11 June 2003Delivered on: 16 June 2003
Satisfied on: 6 May 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: General assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interests, to an in the earnings, insurances and requisition compensation in relation to the vessel M.V. "cumbria" registered under isle of man flag at the port of douglas under official no. 736372. see the mortgage charge document for full details.
Fully Satisfied
11 June 2003Delivered on: 16 June 2003
Satisfied on: 6 May 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64TH shares in the vessel "cumbria" registered under isle of man flag at the port of douglas under official no. 736372 and including any share or interest therein and her engines machinery boats tackle outfit spare gear and appurtenances.
Fully Satisfied
11 June 2003Delivered on: 16 June 2003
Satisfied on: 6 May 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: First priority isle of man mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64TH shares in the vessel "cumbria" registered under isle of man flag at the port of douglas under official no. 736372 and including any share or interest therein and her engines machinery boats tackle outfit spare gear and appurtenances.
Fully Satisfied
1 July 1971Delivered on: 8 July 1971
Satisfied on: 6 May 2010
Persons entitled: Williams & Glyn's Bank LTD.

Classification: Deed of covenant
Secured details: Further securing £1,700,000 and all monies due or to become due from the company to the chargee secured by a charge dated 1.7.71.
Particulars: The above ship, insurance earnings and requisition compensation as defined in the deed.
Fully Satisfied
27 March 1991Delivered on: 3 April 1991
Satisfied on: 6 May 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: UK$ 8,750,000 all monies due or to become due from the company to the chargee under the terms of a loan agreement of even date and/or this deed.
Particulars: All right title and interest in the vessel mv cerinthus official no 716431 and all earnings, insurances and requisition compensation see form 395 ref M4 for full details.
Fully Satisfied
27 March 1991Delivered on: 3 April 1991
Satisfied on: 6 May 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: First priority bahamian statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement and a deed of covenant both of even date.
Particulars: 64/64TH shares in the vessel M.V. cerinthus registered under bahamian flag at the port of nassau official no 716431.
Fully Satisfied
13 January 1981Delivered on: 21 January 1981
Satisfied on: 6 May 2010
Persons entitled: Williams & Glyn's Bank Limited

Classification: Deed of assignment & charge
Secured details: All monies due from company to chargee under the terms of the charge.
Particulars: 1) all the company's rights, interest & benefits in- a) a loan of £100,000 - by the company to the erewash borough council. B) a loan of £180,000 - by the company to the district of the wrekin council.c) all sums from time to time deposited by the company with the bank in the deposit account & all interest accrued and to accrue thereon. (For details, see doc m-115).
Fully Satisfied
17 August 1979Delivered on: 31 August 1979
Satisfied on: 6 May 2010
Persons entitled: Williams & Glyn's Bank Limited

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on any account curren under the terms of statutory mortgage dated 17.8.79.
Particulars: Sixty four sixty fourth shares of & in the motor vessel "clymene" registered at the port of london under official number 386204.
Fully Satisfied
17 August 1979Delivered on: 31 August 1979
Satisfied on: 6 May 2010
Persons entitled: Williams & Glyn's Bank Limited

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee on any account current under the terms of a deed of covenant dated 17.8.79.
Particulars: A) the ship b) the insurance and all benefits c) the earnings of the ship.
Fully Satisfied
17 August 1979Delivered on: 31 August 1979
Satisfied on: 6 May 2010
Persons entitled: Williams & Glyn's Bank Limited

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the bank on any account current under the terms of a statutory mortgage dated 17/8/79.
Particulars: Sixty four sixty fourth shares of and in the motor vessel "cerinthus" registered at the port of london under official number 377546.
Fully Satisfied
17 August 1979Delivered on: 31 August 1979
Satisfied on: 6 May 2010
Persons entitled: Williams & Glyn's Bank Limited

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee on any account current under the terms of a deed of convenant dated 17.8.79.
Particulars: A) the ship b) the insurance & all benefits c) the earnings of the ship.
Fully Satisfied
1 July 1971Delivered on: 8 July 1971
Satisfied on: 6 May 2010
Persons entitled: Williams & Glyn's Bank LTD.

Classification: Stationery mort.
Secured details: All monies due or to become due from the company to the chargee on account current under the terms of a financial agreement dated 6/3/70 and deed of covenant dated 1/7/71.
Particulars: 64/64 shares in M.V. "cumbria" reg no. London 341485.
Fully Satisfied
17 August 1979Delivered on: 31 August 1979
Satisfied on: 6 May 2010
Persons entitled: Williams & Glyn's Bank Limited

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a statutory mortgaged dated 17.8.79.
Particulars: Sixty four sixty fourth shares of & in the motor vessel "cumbria" registered at the port of london under official number 341485.
Fully Satisfied
17 August 1979Delivered on: 31 August 1979
Satisfied on: 6 May 2010
Persons entitled: Williams & Glyn's Bank Limited

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 17.8.79.
Particulars: A) the ship b) the insurance & all benefits c) the earnings of the ship.
Fully Satisfied
25 June 1979Delivered on: 6 July 1979
Satisfied on: 7 May 2010
Persons entitled: Schiffs Commerz Volkseigener Aussenhandelsbetrieb Der Vereinigung Volkseigener Betriebeschiffban

Classification: Deed of covenant
Secured details: Us$ 3,290,323 under the terms of letter dated 17 may 79.
Particulars: Company's interest in the above motor vessel.
Fully Satisfied
25 July 1979Delivered on: 6 July 1979
Satisfied on: 7 May 2010
Persons entitled: Schiffs Commerz Volkseigener Aussenhandelsbetrieb Der Vereinigung Volkseigener Betriebeschiffban

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of statutory mortgage dated 25 jun 79.
Particulars: Sixty four sixty fourth shares of and in the motor vessel "clymene" registered at the port of london under official number 386204.
Fully Satisfied
28 March 1978Delivered on: 4 April 1978
Satisfied on: 6 May 2010
Persons entitled: Williams & Glyns Bank Limited

Classification: Deed of covenant
Secured details: For further securing £1,228,500 and all other monies due from the company to the chargee under the terms of a financial agreement dated 6/4/77 and an agreement supplemental thereto secured by a charge dated 28/3/78.
Particulars: The company's interest in the mortgaged premises including insurance, earnings and compensation.
Fully Satisfied
28 March 1978Delivered on: 4 April 1978
Satisfied on: 6 May 2010
Persons entitled: Williams & Glyn's Bank Limited

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on account current under the terms of a financial agreement dated 6TH april 1977, and an agreement supplemental thereto and a deed of covenant dated 28TH march 1978.
Particulars: 64/64THS shares in motor vessel "cerinthus" registered at the port of london under official no 377546.
Fully Satisfied
15 December 1977Delivered on: 22 December 1977
Satisfied on: 6 May 2010
Persons entitled: Williams & Glyns Bank Limited

Classification: Deed of covenant
Secured details: For further securing all other monies due or to become due from the company to the chargee secured by a charge dated 15 december 1977.
Particulars: The ship, the insurance, the earnings of the ship and registration compensation.
Fully Satisfied
15 December 1977Delivered on: 22 December 1977
Satisfied on: 6 May 2010
Persons entitled: Williams & Glyns Bank Limited

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 15 december 1977.
Particulars: 64/64 shares of & in the motor vessel M.V. "cumbria" registered in london under official number 341485.
Fully Satisfied
15 December 1977Delivered on: 22 December 1977
Satisfied on: 6 May 2010
Persons entitled: Williams & Glyn's Bank Limited

Classification: Supplemental agreement
Secured details: For securing £1,228,500 and all other monies due or to become due from the company to the chargee under the terms of a financial agreement dated 6TH april 1977 as amended.
Particulars: (A) all the company's rights, interests & benefits under a building agreement dated 17TH december 1976 and two addenda thereto dated 1ST april and 9TH august 1977 between appledore shipbuilders LTD and the company for the construction & purchase of yard no AS120 ("the vessel") (b) all policies of insurance effected by or in the name of the company in respect of the vessel, her engines, boilers, machinery and all materials appropriated to her including all claims of whatsoever nature and return of premiums.
Fully Satisfied
6 April 1977Delivered on: 14 April 1977
Satisfied on: 6 May 2010
Persons entitled: Williams & Glyn's Bank Limited

Classification: Deed of covernant.
Secured details: For further securing all monies due or to become due secured by another charge dated 6/4/77.
Particulars: The mortgaged premises being the ship, insurances earnings and requisition compensation as defined in the said deed of covenant.
Fully Satisfied
11 March 1970Delivered on: 3 April 1970
Satisfied on: 6 May 2010
Persons entitled: The National Bank LTD

Classification: Bond and assignation in security
Secured details: For securing £1,680,000 together with a commitment commission of 10% and all other monies due.
Particulars: Construction & purchase of bulk carrier ford number 720; monies in respect of insurances & machinery & engines of vessel.
Fully Satisfied
26 February 2020Delivered on: 9 March 2020
Persons entitled: Sumitomo Mitsui Trust Bank, Limited (London Branch) as Security Agent

Classification: A registered charge
Particulars: Ship subject to a charge: M.V. “clymene” registered under the flag of malta with imo number 9307657.
Outstanding
26 February 2020Delivered on: 9 March 2020
Persons entitled: Sumitomo Mitsui Trust Bank, Limited (London Branch) as Security Agent

Classification: A registered charge
Outstanding
26 February 2020Delivered on: 9 March 2020
Persons entitled: Sumitomo Mitsui Trust Bank, Limited (London Branch) as Security Agent

Classification: A registered charge
Particulars: Ship subject to a charge: M.V. “clymene” registered under the flag of malta with imo number 9307657.
Outstanding
26 February 2020Delivered on: 9 March 2020
Persons entitled: Sumitomo Mitsui Trust Bank, Limited (London Branch) as Security Agent

Classification: A registered charge
Outstanding
10 February 2020Delivered on: 13 February 2020
Persons entitled: Sumitomo Mitsui Trust Bank, Limited (London Branch) as Security Agent

Classification: A registered charge
Outstanding
20 November 2015Delivered on: 3 December 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The vessel "clymene" documented in the name of the owner under the laws and flag of malta under official number 9307657.
Outstanding
20 November 2015Delivered on: 3 December 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The vessel "clymene" documented in the name of the owner under the laws and flag of malta under official number 9307657.
Outstanding
15 August 2014Delivered on: 2 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: M.V."clymene" a ship with imo number 9307657.
Outstanding
13 August 2014Delivered on: 1 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 August 2014Delivered on: 1 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: M.V. "cymbeline", a ship with imo no 9223198.
Outstanding
15 August 2014Delivered on: 1 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 August 2014Delivered on: 1 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 August 2014Delivered on: 1 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: M.V. "clymene", a ship with imo no 9307657.
Outstanding
8 August 2014Delivered on: 22 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 May 2013Delivered on: 28 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: M.V. "cymbeline" documented under the laws and flag of the republic of the marshall islands with official number 5135 of 38,399 gross registered tons and 24,737 net registered tons. Notification of addition to or amendment of charge.
Outstanding
22 January 2009Delivered on: 27 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation rbshadsh-USD1 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
13 March 2007Delivered on: 27 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: The general assignment
Secured details: All monies due or to become due form the company to the chargee or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the earnings insurances and requisition compensation in relation to the vessel ''clymene'' official number 912304. see the mortgage charge document for full details.
Outstanding
13 March 2007Delivered on: 27 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the sixty four sixty - fourth shares owned in the the vessel M.V. ''clymene'' official no 912304. see the mortgage charge document for full details.
Outstanding
13 March 2007Delivered on: 27 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: The first priority UK ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the owners rights title and interest in the 64/64TH shares of the M.V. ''clymene'' official number 912304. see the mortgage charge document for full details.
Outstanding
26 November 2003Delivered on: 2 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: A first priority isle of man ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the 64/64TH shares owned by the company in the vessel named M.V. 'cymbeline'. See the mortgage charge document for full details.
Outstanding
28 August 2003Delivered on: 3 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: A first priority bahamas ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of 64/64TH shares owned by the company in the vessel named M.V. 'cymbeline' official number 8000690 and includes any share or interest therein and her engines, machinery, boats, tackle, outfit, spare gear, fuel, consumables or other stores, belongings and appurtences whether on board or ashore;.
Outstanding
6 February 2001Delivered on: 9 February 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Master agreement security deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents or any of them.
Particulars: All the company's rights title benefit and interest in and to the master agreement dated 5TH january 2000 between the company and the chargee as may be amended or supplemented from time to time.
Outstanding
6 February 2001Delivered on: 9 February 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents or any of them.
Particulars: The operating account that the company has opened and maintains with the mortgage designated "the hadley shipping company limited re;-hull 1275-HSH1275-USD1" (the "operating account") and any other account which may be later opened in place of the operating account designated "operating account" or otherwise, and any sub-account of that account or of such a replacement account.
Outstanding
6 February 2001Delivered on: 9 February 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents or any of them.
Particulars: 64/64TH shares owned by the company in the vessel M.V. "cymbeline" registered under isle of man flag at the port of douglas isle of man o/no;-733835. See the mortgage charge document for full details.
Outstanding
6 February 2001Delivered on: 9 February 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: First priority isle of man mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents or any of them.
Particulars: 64/64TH shares owned by the company in the vessel named "cymbeline" registered under isle of man flag at the port of douglas isle of man o/n;-733835. See the mortgage charge document for full details.
Outstanding
6 February 2001Delivered on: 9 February 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: General assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents or any of them.
Particulars: All the earnings insurances and requisition compensation in relation to the vessel M.V. "cymbeline" registered under isle of man flag at the port of douglas isle of man O.N. 733835. see the mortgage charge document for full details.
Outstanding
5 January 2000Delivered on: 22 January 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Master agreement on the isda (multicurrency-crossborder) form as modified
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the master agreement.
Particulars: The deposit account and any united states dollars deposited by the company from time to time to such deposit account for the purposes of part of the master agreement. See the mortgage charge document for full details.
Outstanding

Filing History

26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
10 November 2020All of the property or undertaking has been released and no longer forms part of charge 002183000056 (1 page)
10 November 2020All of the property or undertaking has been released and no longer forms part of charge 002183000052 (1 page)
10 November 2020All of the property or undertaking has been released and no longer forms part of charge 002183000055 (1 page)
10 November 2020All of the property or undertaking has been released and no longer forms part of charge 002183000054 (1 page)
10 November 2020All of the property or undertaking has been released and no longer forms part of charge 002183000053 (1 page)
5 November 2020Director's details changed for Mr Robert Amyon John Templeman Chaffey on 26 October 2020 (2 pages)
28 September 2020Statement of capital following an allotment of shares on 26 February 2020
  • GBP 16,240,397
(3 pages)
15 September 2020Accounts for a small company made up to 31 December 2019 (22 pages)
9 March 2020Registration of charge 002183000054, created on 26 February 2020 (18 pages)
9 March 2020Registration of charge 002183000055, created on 26 February 2020 (33 pages)
9 March 2020Registration of charge 002183000056, created on 26 February 2020 (4 pages)
9 March 2020Registration of charge 002183000053, created on 26 February 2020 (22 pages)
26 February 2020Satisfaction of charge 002183000051 in full (1 page)
26 February 2020Satisfaction of charge 002183000043 in full (1 page)
26 February 2020Confirmation statement made on 26 February 2020 with updates (5 pages)
26 February 2020Satisfaction of charge 002183000050 in full (1 page)
26 February 2020Satisfaction of charge 002183000046 in full (1 page)
26 February 2020Satisfaction of charge 002183000048 in full (1 page)
13 February 2020Registration of charge 002183000052, created on 10 February 2020 (23 pages)
26 June 2019Accounts for a small company made up to 31 December 2018 (22 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
4 July 2018Accounts for a small company made up to 31 December 2017 (22 pages)
19 April 2018Statement of capital following an allotment of shares on 19 January 2018
  • GBP 10,727,866
(3 pages)
19 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
8 August 2017Termination of appointment of Paul Trudgeon as a director on 30 June 2017 (1 page)
8 August 2017Termination of appointment of Paul Trudgeon as a secretary on 8 August 2017 (1 page)
8 August 2017Termination of appointment of Paul Trudgeon as a secretary on 8 August 2017 (1 page)
8 August 2017Appointment of Mr Robert Amyon John Templeman Chaffey as a secretary on 8 August 2017 (2 pages)
8 August 2017Termination of appointment of Paul Trudgeon as a director on 30 June 2017 (1 page)
8 August 2017Appointment of Mr Robert Amyon John Templeman Chaffey as a director on 30 June 2017 (2 pages)
8 August 2017Appointment of Mr Robert Amyon John Templeman Chaffey as a director on 30 June 2017 (2 pages)
8 August 2017Appointment of Mr Robert Amyon John Templeman Chaffey as a secretary on 8 August 2017 (2 pages)
30 June 2017Full accounts made up to 31 December 2016 (22 pages)
30 June 2017Full accounts made up to 31 December 2016 (22 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
24 March 2017Satisfaction of charge 28 in full (1 page)
24 March 2017Satisfaction of charge 28 in full (1 page)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
9 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 730,014
(4 pages)
9 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 730,014
(4 pages)
3 December 2015Registration of charge 002183000050, created on 20 November 2015 (20 pages)
3 December 2015Registration of charge 002183000050, created on 20 November 2015 (20 pages)
3 December 2015Registration of charge 002183000051, created on 20 November 2015 (4 pages)
3 December 2015Registration of charge 002183000051, created on 20 November 2015 (4 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 730,014
(4 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 730,014
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (19 pages)
30 September 2014Full accounts made up to 31 December 2013 (19 pages)
2 September 2014Registration of charge 002183000049, created on 15 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
2 September 2014Registration of charge 002183000049, created on 15 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
1 September 2014Registration of charge 002183000045, created on 13 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(27 pages)
1 September 2014Registration of charge 002183000046, created on 15 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(27 pages)
1 September 2014Registration of charge 002183000048, created on 13 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(26 pages)
1 September 2014Registration of charge 002183000044, created on 15 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
1 September 2014Registration of charge 002183000044, created on 15 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
1 September 2014Registration of charge 002183000048, created on 13 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(26 pages)
1 September 2014Registration of charge 002183000045, created on 13 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(27 pages)
1 September 2014Registration of charge 002183000047, created on 13 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(123 pages)
1 September 2014Registration of charge 002183000047, created on 13 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(123 pages)
1 September 2014Registration of charge 002183000046, created on 15 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(27 pages)
22 August 2014Registration of charge 002183000043, created on 8 August 2014 (23 pages)
22 August 2014Registration of charge 002183000043, created on 8 August 2014 (23 pages)
22 August 2014Registration of charge 002183000043, created on 8 August 2014 (23 pages)
2 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 730,014
(4 pages)
2 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 730,014
(4 pages)
11 February 2014Registered office address changed from Telfords Yard 6-8 the Highway London E1W 2BS on 11 February 2014 (1 page)
11 February 2014Registered office address changed from Telfords Yard 6-8 the Highway London E1W 2BS on 11 February 2014 (1 page)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
28 May 2013Registration of charge 002183000042 (29 pages)
28 May 2013Registration of charge 002183000042 (29 pages)
13 May 2013Termination of appointment of John Denholm as a director (1 page)
13 May 2013Termination of appointment of Hugh Mccoy as a director (1 page)
13 May 2013Termination of appointment of Hugh Mccoy as a director (1 page)
13 May 2013Termination of appointment of John Denholm as a director (1 page)
3 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (8 pages)
3 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (8 pages)
9 January 2013Termination of appointment of James Brown as a director (1 page)
9 January 2013Termination of appointment of James Brown as a director (1 page)
9 January 2013Appointment of Mr John Stephen Denholm as a director (2 pages)
9 January 2013Appointment of Mr John Stephen Denholm as a director (2 pages)
21 September 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
21 September 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
1 June 2012Termination of appointment of Peter Warwick as a director (1 page)
1 June 2012Termination of appointment of Peter Warwick as a director (1 page)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
27 September 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
27 September 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
25 July 2011Termination of appointment of John Houlder as a director (1 page)
25 July 2011Termination of appointment of John Houlder as a director (1 page)
26 April 2011Director's details changed for Mr Peter John Warwick on 18 April 2011 (2 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
26 April 2011Director's details changed for Mr Paul Trudgeon on 18 April 2011 (2 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
26 April 2011Director's details changed for Mr Peter John Warwick on 18 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Paul Trudgeon on 18 April 2011 (2 pages)
26 April 2011Director's details changed for Mr James Walter Fitzgerald Warwick on 18 April 2011 (2 pages)
26 April 2011Director's details changed for John Maurice Houlder on 18 April 2011 (2 pages)
26 April 2011Director's details changed for Mr James Walter Fitzgerald Warwick on 18 April 2011 (2 pages)
26 April 2011Director's details changed for John Maurice Houlder on 18 April 2011 (2 pages)
22 September 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
22 September 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (4 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (4 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 April 2010Director's details changed for Mr Peter John Warwick on 18 April 2010 (2 pages)
26 April 2010Secretary's details changed for Mr Paul Trudgeon on 18 April 2010 (1 page)
26 April 2010Director's details changed for Mr Paul Trudgeon on 18 April 2010 (2 pages)
26 April 2010Director's details changed for Mr James Walter Fitzgerald Warwick on 18 April 2010 (2 pages)
26 April 2010Director's details changed for Mr James David Denholm Brown on 18 April 2010 (2 pages)
26 April 2010Director's details changed for John Maurice Houlder on 18 April 2010 (2 pages)
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (15 pages)
26 April 2010Director's details changed for Mr Hugh O Neill Mccoy on 18 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Hugh O Neill Mccoy on 18 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Paul Trudgeon on 18 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Peter John Warwick on 18 April 2010 (2 pages)
26 April 2010Director's details changed for Mr James David Denholm Brown on 18 April 2010 (2 pages)
26 April 2010Director's details changed for John Maurice Houlder on 18 April 2010 (2 pages)
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (15 pages)
26 April 2010Secretary's details changed for Mr Paul Trudgeon on 18 April 2010 (1 page)
26 April 2010Director's details changed for Mr James Walter Fitzgerald Warwick on 18 April 2010 (2 pages)
21 October 2009Full accounts made up to 31 December 2008 (22 pages)
21 October 2009Full accounts made up to 31 December 2008 (22 pages)
6 May 2009Return made up to 19/04/09; full list of members (14 pages)
6 May 2009Return made up to 19/04/09; full list of members (14 pages)
5 May 2009Director and secretary's change of particulars / paul trudgeon / 05/05/2009 (1 page)
5 May 2009Director and secretary's change of particulars / paul trudgeon / 05/05/2009 (1 page)
27 January 2009Particulars of a mortgage or charge / charge no: 41 (3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 41 (3 pages)
23 October 2008Full accounts made up to 31 December 2007 (21 pages)
23 October 2008Full accounts made up to 31 December 2007 (21 pages)
2 May 2008Return made up to 19/04/08; full list of members (23 pages)
2 May 2008Return made up to 19/04/08; full list of members (23 pages)
23 April 2008Memorandum and Articles of Association (43 pages)
23 April 2008Memorandum and Articles of Association (43 pages)
23 April 2008Gbp ic 730014/710028\04/04/08\gbp sr 19986@1=19986\ (2 pages)
23 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 April 2008Gbp ic 730014/710028\04/04/08\gbp sr 19986@1=19986\ (2 pages)
23 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 October 2007Full accounts made up to 31 December 2006 (17 pages)
12 October 2007Full accounts made up to 31 December 2006 (17 pages)
26 April 2007Return made up to 19/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 April 2007Return made up to 19/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 March 2007Particulars of mortgage/charge (7 pages)
27 March 2007Particulars of mortgage/charge (7 pages)
27 March 2007Particulars of mortgage/charge (7 pages)
27 March 2007Particulars of mortgage/charge (7 pages)
27 March 2007Particulars of mortgage/charge (7 pages)
27 March 2007Particulars of mortgage/charge (7 pages)
30 October 2006Full accounts made up to 31 December 2005 (17 pages)
30 October 2006Full accounts made up to 31 December 2005 (17 pages)
18 July 2006Return made up to 19/04/06; full list of members (13 pages)
18 July 2006Return made up to 19/04/06; full list of members (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
29 April 2005Return made up to 19/04/05; full list of members (13 pages)
29 April 2005Return made up to 19/04/05; full list of members (13 pages)
27 October 2004Full accounts made up to 31 December 2003 (18 pages)
27 October 2004Full accounts made up to 31 December 2003 (18 pages)
20 May 2004Return made up to 19/04/04; full list of members (13 pages)
20 May 2004Return made up to 19/04/04; full list of members (13 pages)
2 December 2003Particulars of mortgage/charge (7 pages)
2 December 2003Particulars of mortgage/charge (7 pages)
3 September 2003Particulars of mortgage/charge (7 pages)
3 September 2003Particulars of mortgage/charge (7 pages)
16 June 2003Particulars of mortgage/charge (4 pages)
16 June 2003Particulars of mortgage/charge (4 pages)
16 June 2003Particulars of mortgage/charge (5 pages)
16 June 2003Particulars of mortgage/charge (5 pages)
16 June 2003Particulars of mortgage/charge (4 pages)
16 June 2003Particulars of mortgage/charge (4 pages)
12 May 2003Return made up to 19/04/03; full list of members (13 pages)
12 May 2003Return made up to 19/04/03; full list of members (13 pages)
26 April 2003Full accounts made up to 31 December 2002 (19 pages)
26 April 2003Full accounts made up to 31 December 2002 (19 pages)
4 December 2002Secretary's particulars changed;director's particulars changed (1 page)
4 December 2002Secretary's particulars changed;director's particulars changed (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
30 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
30 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
1 June 2002Full accounts made up to 30 September 2001 (18 pages)
1 June 2002Full accounts made up to 30 September 2001 (18 pages)
14 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
14 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
2 July 2001Auditor's resignation (1 page)
2 July 2001Auditor's resignation (1 page)
18 May 2001Full accounts made up to 30 September 2000 (14 pages)
18 May 2001Return made up to 19/04/01; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 May 2001Return made up to 19/04/01; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 May 2001Full accounts made up to 30 September 2000 (14 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Secretary resigned (1 page)
9 February 2001Particulars of mortgage/charge (7 pages)
9 February 2001Particulars of mortgage/charge (7 pages)
9 February 2001Particulars of mortgage/charge (7 pages)
9 February 2001Particulars of mortgage/charge (7 pages)
9 February 2001Particulars of mortgage/charge (7 pages)
9 February 2001Particulars of mortgage/charge (7 pages)
9 February 2001Particulars of mortgage/charge (7 pages)
9 February 2001Particulars of mortgage/charge (7 pages)
9 February 2001Particulars of mortgage/charge (7 pages)
9 February 2001Particulars of mortgage/charge (7 pages)
2 May 2000Return made up to 19/04/00; full list of members
  • 363(287) ‐ Registered office changed on 02/05/00
(13 pages)
2 May 2000Return made up to 19/04/00; full list of members
  • 363(287) ‐ Registered office changed on 02/05/00
(13 pages)
2 May 2000Full accounts made up to 30 September 1999 (14 pages)
2 May 2000Full accounts made up to 30 September 1999 (14 pages)
22 January 2000Particulars of mortgage/charge (7 pages)
22 January 2000Particulars of mortgage/charge (7 pages)
13 May 1999Return made up to 19/04/99; change of members (14 pages)
13 May 1999Full accounts made up to 30 September 1998 (14 pages)
13 May 1999Full accounts made up to 30 September 1998 (14 pages)
13 May 1999Return made up to 19/04/99; change of members (14 pages)
14 May 1998Full accounts made up to 30 September 1997 (14 pages)
14 May 1998Return made up to 19/04/98; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 May 1998Return made up to 19/04/98; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 May 1998Full accounts made up to 30 September 1997 (14 pages)
3 April 1998New director appointed (2 pages)
3 April 1998New director appointed (2 pages)
2 June 1997New director appointed (3 pages)
2 June 1997New director appointed (3 pages)
25 April 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
25 April 1997Full accounts made up to 30 September 1996 (14 pages)
25 April 1997Full accounts made up to 30 September 1996 (14 pages)
25 April 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
28 April 1996Return made up to 19/04/96; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 April 1996Full accounts made up to 30 September 1995 (14 pages)
28 April 1996Full accounts made up to 30 September 1995 (14 pages)
28 April 1996Return made up to 19/04/96; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 April 1995Full accounts made up to 30 September 1994 (14 pages)
11 April 1995Full accounts made up to 30 September 1994 (14 pages)
11 April 1995Return made up to 19/04/95; full list of members (16 pages)
11 April 1995Return made up to 19/04/95; full list of members (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (45 pages)
17 May 1989Return made up to 21/04/89; change of members (7 pages)
17 May 1989Return made up to 21/04/89; change of members (7 pages)
18 December 1926Incorporation (58 pages)
18 December 1926Incorporation (58 pages)