Company NameSeven Seas Limited
Company StatusActive
Company Number00351663
CategoryPrivate Limited Company
Incorporation Date6 April 1939(85 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr Christopher John Young
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(79 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressProcter & Gamble Uk The Heights
Brooklands
Weybridge
KT13 0XP
Director NameMr Andrew McCallum Ewen
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(81 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMrs Kathryn Kelly Whittington Alderson
Date of BirthMay 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2023(84 years, 3 months after company formation)
Appointment Duration10 months, 1 week
RoleVice President Finance & Accounting
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Leslie Ernest Thomas Ashford
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(52 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 23 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Beckenham Road
West Wickham
Kent
BR4 0QR
Director NameAlan Gordon Clements
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(52 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 30 July 1998)
RoleCompany Director
Correspondence AddressLyncroft 18 The Leases
Beverley
North Humberside
HU17 8LG
Director NamePeter Joseph Harper
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(52 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayhall Lodge
Oakway
Amersham
Buckinghamshire
HP6 5PQ
Director NameClive Owen Dixon
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(52 years, 1 month after company formation)
Appointment Duration11 years (resigned 22 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Glenrock Park
Brough
East Yorkshire
HU15 1HF
Director NameRaymond Grant
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(52 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address25 The Fairway
Westella
Hull
HU10 7SA
Secretary NameRaymond Grant
NationalityBritish
StatusResigned
Appointed14 May 1991(52 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 10 January 2001)
RoleCompany Director
Correspondence Address25 The Fairway
Westella
Hull
HU10 7SA
Director NameMichael Kent O Shea
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(53 years, 7 months after company formation)
Appointment Duration3 years (resigned 14 November 1995)
RoleCivil Servant
Correspondence Address1 St Pauls Road
Richmond
Surrey
TW9 2HH
Director NameThomas Morrison
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(54 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address12 Lund Avenue
Cottingham
North Humberside
HU16 5LL
Director NameMary Douglas
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(54 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 February 2008)
RoleCompany Director
Correspondence AddressWishing Well
5 Strawberry Gardens
Hornsea
North Humberside
HU18 1US
Director NameRobert Ian Menzies-Gow
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(55 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwell Cottage Church Close
Ashwell
Oakham
Leicestershire
LE15 7LP
Director NameMr Thomas George Hardman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(57 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 27 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Front Street
Lockington
Driffield
East Yorkshire
YO25 9SH
Secretary NameMr Mark Julian Burnett Hogarth
NationalityBritish
StatusResigned
Appointed08 January 2001(61 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 November 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address66a Freshfield Road
Formby
Liverpool
Merseyside
L37 7BQ
Director NameRonald Howard Correll
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2001(62 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 30 August 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address33 Abalone, The Grange
Brewery Road
Stillorgan
Co Dublin
Irish
Secretary NameRaymond Grant
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(62 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 May 2004)
RoleCompany Director
Correspondence Address25 The Fairway
Westella
Hull
HU10 7SA
Secretary NameLeon Peter Stringer
NationalityBritish
StatusResigned
Appointed19 May 2003(64 years, 1 month after company formation)
Appointment Duration7 months (resigned 19 December 2003)
RoleBarrister
Correspondence Address1 Cliftonside Bradley
Huddersfield
West Yorkshire
HD2 1QJ
Secretary NameNicholas Guy Fraser
NationalityBritish
StatusResigned
Appointed24 May 2004(65 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouthfield House
15 New Road
Hornsea
East Yorkshire
HU18 1PG
Director NameGavin Maxwell Manson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(65 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2005)
RoleCompany Director
Correspondence Address1 St Andrew Street
Beverley
North Humberside
HU17 0NS
Director NameChristopher James Chambers
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(66 years, 6 months after company formation)
Appointment Duration4 years (resigned 09 October 2009)
RoleCompany Director
Correspondence Address84 Station Road
Hessle
East Yorkshire
HU13 0BG
Director NameMr Peter Leslie Andrews
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(66 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dower Rise
Swanland
North Humberside
HU14 3QT
Director NameFrank Michel
Date of BirthDecember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2006(66 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 January 2007)
RoleManaging Director
Correspondence AddressApartment 11
Nelson Street
Hull
North Humberside
HU1 1XE
Director NameMr Timothy James Perman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(68 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHedon Road
Marfleet
Hull
East Yorkshire
HU9 5NJ
Director NamePaul William Robinson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(68 years, 10 months after company formation)
Appointment Duration1 year (resigned 22 January 2009)
RoleCompany Director
Correspondence Address4 Welton Wold View
Swanland
Hull
North Humberside
HU14 3PX
Director NameCatherine Dymond
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(68 years, 11 months after company formation)
Appointment Duration2 years (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Shepherds Well
South Cave
Brough
North Humberside
HU15 2GE
Director NameJames David Binnington
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(68 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedfont Cross Stanwell Road
Feltham
Middlesex
TW14 8NX
Director NameMr John Maybin Vivian Redman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(71 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedon Road
Marfleet
Hull
East Yorkshire
HU9 5NJ
Director NameMr Stefan Kratzer
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed13 February 2013(73 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedfont Cross Stanwell Road
Feltham
TW14 8NX
Director NameMrs Heidrun Gresle
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed12 June 2015(76 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 2020)
RoleGeneral Manager Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressBedfont Cross Stanwell Road
Feltham
Middlesex
TW14 8NX
Director NameMr Peter Biro
Date of BirthJune 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2017(78 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2018)
RoleUs Certified Public Accountant
Country of ResidenceSwitzerland
Correspondence AddressBedfont Cross Stanwell Road
Feltham
Middlesex
TW14 8NX
Director NameMr Alexander George Buckthorp
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(79 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProcter & Gamble Uk The Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Anthony Joseph Appleton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(79 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 January 2024)
RoleDirector & General Counsel
Country of ResidenceEngland
Correspondence AddressProcter & Gamble Uk The Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Secretary NameMr Anthony Joseph Appleton
StatusResigned
Appointed01 May 2019(80 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 11 January 2024)
RoleCompany Director
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Radu Cristian Maftei
Date of BirthNovember 1974 (Born 49 years ago)
NationalityRomanian
StatusResigned
Appointed10 July 2020(81 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2023)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed01 May 2014(75 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 May 2019)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Contact

Websiteseven-seas.com

Location

Registered AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Merck Consumer Healthcare LTD
99.80%
Deferred Ordinary
100 at €1Merck Consumer Healthcare Limited
0.20%
Ordinary

Financials

Year2014
Turnover£35,510,000
Gross Profit£20,595,000
Net Worth-£25,858,000
Cash£6,639,000
Current Liabilities£12,629,000

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return14 May 2023 (12 months ago)
Next Return Due28 May 2024 (2 weeks, 5 days from now)

Filing History

19 January 2024Termination of appointment of Anthony Joseph Appleton as a director on 11 January 2024 (1 page)
19 January 2024Termination of appointment of Anthony Joseph Appleton as a secretary on 11 January 2024 (1 page)
10 July 2023Termination of appointment of Radu Cristian Maftei as a director on 1 July 2023 (1 page)
10 July 2023Appointment of Mrs Kathryn Kelly Whittington Alderson as a director on 1 July 2023 (2 pages)
15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
24 March 2023Full accounts made up to 30 June 2022 (25 pages)
18 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
18 March 2022Full accounts made up to 30 June 2021 (27 pages)
7 July 2021Full accounts made up to 30 June 2020 (37 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
26 February 2021Termination of appointment of Alexander George Buckthorp as a director on 26 February 2021 (1 page)
26 February 2021Appointment of Mr Andrew Mccallum Ewen as a director on 26 February 2021 (2 pages)
1 December 2020Termination of appointment of James David Binnington as a director on 30 November 2020 (1 page)
1 December 2020Termination of appointment of Heidrun Gresle as a director on 30 November 2020 (1 page)
13 July 2020Appointment of Mr Radu Cristian Maftei as a director on 10 July 2020 (2 pages)
13 July 2020Termination of appointment of Vijay Indroo Sitlani as a director on 10 July 2020 (1 page)
7 July 2020Full accounts made up to 30 June 2019 (36 pages)
15 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
20 June 2019Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
15 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
15 May 2019Register inspection address has been changed from One St Peter's Square Manchester M2 3DE United Kingdom to Procter & Gamble Uk the Heights Brooklands Weybridge Surrey KT13 0XP (1 page)
1 May 2019Change of details for Merck Consumer Healthcare Limited as a person with significant control on 1 May 2019 (2 pages)
1 May 2019Appointment of Mr Anthony Joseph Appleton as a secretary on 1 May 2019 (2 pages)
1 May 2019Registered office address changed from Bedfont Cross Stanwell Road Feltham TW14 8NX to The Heights Brooklands Weybridge Surrey KT13 0XP on 1 May 2019 (1 page)
1 May 2019Termination of appointment of a G Secretarial Limited as a secretary on 1 May 2019 (1 page)
1 May 2019Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
6 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 December 2018Appointment of Mr Christopher John Young as a director on 1 December 2018 (2 pages)
5 December 2018Appointment of Mr Anthony Joseph Appleton as a director on 1 December 2018 (2 pages)
5 December 2018Termination of appointment of Peter Biro as a director on 30 November 2018 (1 page)
5 December 2018Appointment of Mr Vijay Indroo Sitlani as a director on 1 December 2018 (2 pages)
5 December 2018Appointment of Mr Alexander George Buckthorp as a director on 1 December 2018 (2 pages)
28 November 2018Resolutions
  • RES13 ‐ Cancellation of the share premium account 27/11/2018
(3 pages)
28 November 2018Statement by Directors (1 page)
28 November 2018Statement of capital on 28 November 2018
  • GBP 50,000.00
  • EUR 101.00
(3 pages)
28 November 2018Solvency Statement dated 27/11/18 (1 page)
20 November 2018Statement of capital following an allotment of shares on 15 November 2018
  • EUR 101
  • GBP 50,000
(3 pages)
12 September 2018Full accounts made up to 31 December 2017 (33 pages)
29 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
26 July 2017Full accounts made up to 31 December 2016 (37 pages)
26 July 2017Full accounts made up to 31 December 2016 (37 pages)
4 July 2017Termination of appointment of Stefan Kratzer as a director on 1 July 2017 (1 page)
4 July 2017Appointment of Mr Peter Biro as a director on 1 July 2017 (2 pages)
4 July 2017Appointment of Mr Peter Biro as a director on 1 July 2017 (2 pages)
4 July 2017Termination of appointment of Stefan Kratzer as a director on 1 July 2017 (1 page)
12 June 2017Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page)
12 June 2017Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page)
8 June 2017Secretary's details changed for A G Secretarial Limited on 8 June 2017 (1 page)
8 June 2017Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
8 June 2017Secretary's details changed for A G Secretarial Limited on 8 June 2017 (1 page)
8 June 2017Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
17 June 2016Resolutions
  • RES13 ‐ Approve accounts 29/04/2015
(1 page)
17 June 2016Resolutions
  • RES13 ‐ Approve accounts 29/04/2015
(1 page)
14 June 2016Full accounts made up to 31 December 2015 (42 pages)
14 June 2016Full accounts made up to 31 December 2015 (42 pages)
3 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • EUR 100
  • GBP 50,000
(8 pages)
3 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • EUR 100
  • GBP 50,000
(8 pages)
6 January 2016Termination of appointment of Kevin John White as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Kevin John White as a director on 31 December 2015 (1 page)
14 July 2015Full accounts made up to 31 December 2014 (25 pages)
14 July 2015Full accounts made up to 31 December 2014 (25 pages)
16 June 2015Appointment of Heidrun Gresle as a director on 12 June 2015 (2 pages)
16 June 2015Appointment of Heidrun Gresle as a director on 12 June 2015 (2 pages)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • EUR 100
  • GBP 50,000
(8 pages)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • EUR 100
  • GBP 50,000
(8 pages)
6 May 2015Termination of appointment of Andrew John Wines as a director on 30 April 2015 (1 page)
6 May 2015Termination of appointment of Andrew John Wines as a director on 30 April 2015 (1 page)
20 April 2015Registered office address changed from Hedon Road Marfleet Hull East Yorkshire HU9 5NJ to Bedfont Cross Stanwell Road Feltham TW14 8NX on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Hedon Road Marfleet Hull East Yorkshire HU9 5NJ to Bedfont Cross Stanwell Road Feltham TW14 8NX on 20 April 2015 (1 page)
20 October 2014Director's details changed for Mr Kevin John White on 2 September 2014 (2 pages)
20 October 2014Director's details changed for Mr Kevin John White on 2 September 2014 (2 pages)
20 October 2014Director's details changed for Mr Kevin John White on 2 September 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (26 pages)
7 October 2014Full accounts made up to 31 December 2013 (26 pages)
26 September 2014Director's details changed for James David Binnington on 2 September 2014 (2 pages)
26 September 2014Director's details changed for James David Binnington on 2 September 2014 (2 pages)
26 September 2014Director's details changed for Mr Andrew John Wines on 2 September 2014 (2 pages)
26 September 2014Director's details changed for James David Binnington on 2 September 2014 (2 pages)
26 September 2014Director's details changed for Mr Andrew John Wines on 2 September 2014 (2 pages)
26 September 2014Director's details changed for Mr Andrew John Wines on 2 September 2014 (2 pages)
2 September 2014Termination of appointment of Nicholas Guy Fraser as a secretary on 30 June 2014 (1 page)
2 September 2014Termination of appointment of Nicholas Guy Fraser as a secretary on 30 June 2014 (1 page)
1 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • EUR 100
  • GBP 50,000
(9 pages)
1 July 2014Register(s) moved to registered inspection location (1 page)
1 July 2014Register(s) moved to registered inspection location (1 page)
1 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • EUR 100
  • GBP 50,000
(9 pages)
30 June 2014Appointment of A G Secretarial Limited as a secretary (2 pages)
30 June 2014Register inspection address has been changed (1 page)
30 June 2014Appointment of A G Secretarial Limited as a secretary (2 pages)
30 June 2014Register inspection address has been changed (1 page)
2 October 2013Full accounts made up to 31 December 2012 (25 pages)
2 October 2013Full accounts made up to 31 December 2012 (25 pages)
9 August 2013Termination of appointment of John Redman as a director (1 page)
9 August 2013Appointment of Kevin John White as a director (2 pages)
9 August 2013Appointment of Kevin John White as a director (2 pages)
9 August 2013Termination of appointment of John Redman as a director (1 page)
24 July 2013Termination of appointment of Craig Wright as a director (1 page)
24 July 2013Termination of appointment of Craig Wright as a director (1 page)
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
19 February 2013Termination of appointment of Ruth Turner as a director (1 page)
19 February 2013Appointment of Mr Stefan Kratzer as a director (2 pages)
19 February 2013Termination of appointment of Ruth Turner as a director (1 page)
19 February 2013Appointment of Mr Stefan Kratzer as a director (2 pages)
2 October 2012Termination of appointment of Andrew Shaw as a director (1 page)
2 October 2012Termination of appointment of Andrew Shaw as a director (1 page)
2 October 2012Termination of appointment of Ronald Correll as a director (1 page)
2 October 2012Termination of appointment of Ronald Correll as a director (1 page)
19 September 2012Full accounts made up to 31 December 2011 (24 pages)
19 September 2012Full accounts made up to 31 December 2011 (24 pages)
18 September 2012Memorandum and Articles of Association (12 pages)
18 September 2012Memorandum and Articles of Association (12 pages)
28 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (11 pages)
28 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (11 pages)
9 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (11 pages)
9 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (11 pages)
18 May 2011Full accounts made up to 31 December 2010 (24 pages)
18 May 2011Full accounts made up to 31 December 2010 (24 pages)
31 January 2011Director's details changed for Mr Andrew John Wines on 31 January 2011 (2 pages)
31 January 2011Director's details changed for Mr Andrew John Wines on 31 January 2011 (2 pages)
27 January 2011Appointment of Mr Andrew John Wines as a director (2 pages)
27 January 2011Appointment of Mr Andrew John Wines as a director (2 pages)
1 July 2010Full accounts made up to 31 December 2009 (23 pages)
1 July 2010Full accounts made up to 31 December 2009 (23 pages)
7 June 2010Termination of appointment of Timothy Perman as a director (1 page)
7 June 2010Termination of appointment of Timothy Perman as a director (1 page)
7 June 2010Appointment of Mr John Maybin Vivian Redman as a director (2 pages)
7 June 2010Appointment of Mr John Maybin Vivian Redman as a director (2 pages)
25 May 2010Director's details changed for James David Binnington on 14 May 2010 (2 pages)
25 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
25 May 2010Director's details changed for Andrew Stuart Shaw on 14 May 2010 (2 pages)
25 May 2010Director's details changed for Craig Martin Wright on 14 May 2010 (2 pages)
25 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
25 May 2010Director's details changed for Andrew Stuart Shaw on 14 May 2010 (2 pages)
25 May 2010Director's details changed for James David Binnington on 14 May 2010 (2 pages)
25 May 2010Director's details changed for Craig Martin Wright on 14 May 2010 (2 pages)
7 April 2010Termination of appointment of Catherine Dymond as a director (1 page)
7 April 2010Termination of appointment of Catherine Dymond as a director (1 page)
18 January 2010Director's details changed for Timothy James Perman on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Timothy James Perman on 18 January 2010 (2 pages)
14 January 2010Director's details changed for Timothy James Perman on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Timothy James Perman on 14 January 2010 (2 pages)
23 December 2009Appointment of Ruth Isabel Turner as a director (3 pages)
23 December 2009Appointment of Ruth Isabel Turner as a director (3 pages)
29 October 2009Director's details changed for Timothy James Perman on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Timothy James Perman on 29 October 2009 (2 pages)
21 October 2009Termination of appointment of Christopher Chambers as a director (1 page)
21 October 2009Termination of appointment of Christopher Chambers as a director (1 page)
8 June 2009Return made up to 14/05/09; full list of members (5 pages)
8 June 2009Return made up to 14/05/09; full list of members (5 pages)
21 May 2009Full accounts made up to 31 December 2008 (23 pages)
21 May 2009Full accounts made up to 31 December 2008 (23 pages)
2 February 2009Appointment terminated director paul robinson (1 page)
2 February 2009Appointment terminated director paul robinson (1 page)
3 November 2008Full accounts made up to 31 December 2007 (23 pages)
3 November 2008Full accounts made up to 31 December 2007 (23 pages)
6 June 2008Return made up to 14/05/08; full list of members (6 pages)
6 June 2008Return made up to 14/05/08; full list of members (6 pages)
19 March 2008Director appointed craig martin wright (2 pages)
19 March 2008Director appointed craig martin wright (2 pages)
12 March 2008Director appointed catherine mary dymond (2 pages)
12 March 2008Director appointed catherine mary dymond (2 pages)
12 March 2008Director appointed james david binnington (2 pages)
12 March 2008Director appointed james david binnington (2 pages)
28 February 2008Full accounts made up to 31 December 2006 (23 pages)
28 February 2008Full accounts made up to 31 December 2006 (23 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
13 June 2007Return made up to 14/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 June 2007Return made up to 14/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
19 March 2007Full accounts made up to 31 December 2005 (25 pages)
19 March 2007Full accounts made up to 31 December 2005 (25 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
22 August 2006Return made up to 14/05/06; full list of members (10 pages)
22 August 2006Return made up to 14/05/06; full list of members (10 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
8 November 2005Full accounts made up to 31 December 2004 (21 pages)
8 November 2005Full accounts made up to 31 December 2004 (21 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
17 June 2005Return made up to 14/05/05; no change of members (9 pages)
17 June 2005Return made up to 14/05/05; no change of members (9 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
11 November 2004Full accounts made up to 31 December 2003 (21 pages)
11 November 2004Full accounts made up to 31 December 2003 (21 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
29 June 2004Return made up to 14/05/04; no change of members (9 pages)
29 June 2004Return made up to 14/05/04; no change of members (9 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004New secretary appointed (2 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Secretary resigned (1 page)
30 October 2003Full accounts made up to 31 December 2002 (21 pages)
30 October 2003Full accounts made up to 31 December 2002 (21 pages)
19 September 2003Return made up to 14/05/03; full list of members (9 pages)
19 September 2003Return made up to 14/05/03; full list of members (9 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
27 August 2002Full accounts made up to 31 December 2001 (20 pages)
27 August 2002Full accounts made up to 31 December 2001 (20 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
17 June 2002Return made up to 14/05/02; full list of members (10 pages)
17 June 2002Return made up to 14/05/02; full list of members (10 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001New secretary appointed (2 pages)
10 December 2001New secretary appointed (2 pages)
10 December 2001Secretary resigned (1 page)
11 October 2001Full accounts made up to 31 December 2000 (19 pages)
11 October 2001Full accounts made up to 31 December 2000 (19 pages)
11 June 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
  • 363(288) ‐ Secretary resigned
(8 pages)
11 June 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
  • 363(288) ‐ Secretary resigned
(8 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
20 October 2000Full accounts made up to 31 December 1999 (19 pages)
20 October 2000Full accounts made up to 31 December 1999 (19 pages)
12 June 2000Return made up to 14/05/00; full list of members (8 pages)
12 June 2000Return made up to 14/05/00; full list of members (8 pages)
8 September 1999Full accounts made up to 31 December 1998 (19 pages)
8 September 1999Full accounts made up to 31 December 1998 (19 pages)
18 June 1999Return made up to 14/05/99; full list of members (8 pages)
18 June 1999Return made up to 14/05/99; full list of members (8 pages)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
30 July 1998Full accounts made up to 31 December 1997 (18 pages)
30 July 1998Full accounts made up to 31 December 1997 (18 pages)
24 May 1998Return made up to 14/05/98; no change of members (6 pages)
24 May 1998Return made up to 14/05/98; no change of members (6 pages)
7 August 1997Full accounts made up to 31 December 1996 (17 pages)
7 August 1997Full accounts made up to 31 December 1996 (17 pages)
13 June 1997Return made up to 14/05/97; no change of members (6 pages)
13 June 1997Return made up to 14/05/97; no change of members (6 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
11 June 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 June 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 June 1996Ad 26/01/96--------- wgm si [email protected]=1 wgm ic 0/1 (2 pages)
10 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
10 June 1996Ad 26/01/96--------- wgm si [email protected]=1 wgm ic 0/1 (2 pages)
10 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
10 June 1996Wgm nc 0/1 26/04/96 (1 page)
10 June 1996Wgm nc 0/1 26/04/96 (1 page)
23 May 1996Full accounts made up to 30 September 1995 (16 pages)
23 May 1996Full accounts made up to 30 September 1995 (16 pages)
12 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
12 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
28 June 1995Full accounts made up to 30 September 1994 (15 pages)
28 June 1995Full accounts made up to 30 September 1994 (15 pages)
7 June 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (157 pages)
12 May 1994Full accounts made up to 30 September 1993 (14 pages)
12 May 1994Full accounts made up to 30 September 1993 (14 pages)
4 August 1993Full accounts made up to 30 September 1992 (17 pages)
4 August 1993Full accounts made up to 30 September 1992 (17 pages)
4 August 1992Full accounts made up to 30 September 1991 (16 pages)
4 August 1992Full accounts made up to 30 September 1991 (16 pages)
3 July 1991Full accounts made up to 30 September 1990 (17 pages)
3 July 1991Full accounts made up to 30 September 1990 (17 pages)
26 June 1990Full accounts made up to 30 September 1989 (18 pages)
26 June 1990Full accounts made up to 30 September 1989 (18 pages)
17 August 1989Full accounts made up to 30 September 1988 (18 pages)
17 August 1989Full accounts made up to 30 September 1988 (18 pages)
12 September 1988Full accounts made up to 30 September 1987 (17 pages)
12 September 1988Full accounts made up to 30 September 1987 (17 pages)
30 March 1988Company name changed marfleet refining company limite d\certificate issued on 31/03/88 (2 pages)
30 March 1988Company name changed marfleet refining company limite d\certificate issued on 31/03/88 (2 pages)
5 November 1987Full accounts made up to 30 September 1986 (15 pages)
5 November 1987Full accounts made up to 30 September 1986 (15 pages)
23 June 1986Full accounts made up to 31 October 1985 (16 pages)
23 June 1986Full accounts made up to 31 October 1985 (16 pages)
9 March 1985Accounts made up to 31 October 1984 (15 pages)
9 March 1985Accounts made up to 31 October 1984 (15 pages)
24 February 1984Accounts made up to 31 October 1983 (15 pages)
24 February 1984Accounts made up to 31 October 1983 (15 pages)
23 February 1983Accounts made up to 31 October 1982 (12 pages)
23 February 1983Accounts made up to 31 October 1982 (12 pages)
27 February 1981Accounts made up to 31 October 1980 (11 pages)
27 February 1981Accounts made up to 31 October 1980 (11 pages)
29 February 1980Accounts made up to 31 October 1979 (11 pages)
29 February 1980Accounts made up to 31 October 1979 (11 pages)
26 February 1979Accounts made up to 31 October 1978 (10 pages)
26 February 1979Accounts made up to 31 October 1978 (10 pages)
23 February 1978Accounts made up to 31 October 1977 (11 pages)
23 February 1978Accounts made up to 31 October 1977 (11 pages)
23 February 1977Accounts made up to 31 October 1976 (11 pages)
23 February 1977Accounts made up to 31 October 1976 (11 pages)
25 February 1976Accounts made up to 31 October 1975 (9 pages)
25 February 1976Accounts made up to 31 October 1975 (9 pages)
27 May 1975Accounts made up to 31 October 1974 (8 pages)
27 May 1975Accounts made up to 31 October 1974 (8 pages)
26 May 1974Accounts made up to 30 September 2073 (10 pages)
26 May 1974Accounts made up to 30 September 2073 (10 pages)
9 January 1946Company name changed\certificate issued on 09/01/46 (6 pages)
9 January 1946Company name changed\certificate issued on 09/01/46 (6 pages)
12 April 1939Registered office changed on 12/04/39 from: registered office changed (7 pages)
12 April 1939Registered office changed on 12/04/39 from: registered office changed (7 pages)
6 April 1939Certificate of incorporation (1 page)
6 April 1939Certificate of incorporation (1 page)