Company NameHuntfield Trust Limited
Company StatusActive
Company Number00372215
CategoryPrivate Limited Company
Incorporation Date8 February 1942(82 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Dean Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2009(67 years, 10 months after company formation)
Appointment Duration14 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMrs Claire Rees
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2009(67 years, 10 months after company formation)
Appointment Duration14 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameDr David Benjamin Willey
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(68 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameDr Ben Willey
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(68 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameMr Ben Willey
StatusCurrent
Appointed17 June 2010(68 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Bruce Hill Ferguson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2020(78 years, 2 months after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Mark Edwin Jarvis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2020(78 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameDennis Leslie Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(49 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 23 April 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cockspur Street
London
SW1Y 5BQ
Director NameMr Kenneth William Miller
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(49 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 July 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Cottage The Street
Compton
Guildford
Surrey
GU3 1EB
Secretary NameMrs Ruth Fisher
NationalityBritish
StatusResigned
Appointed26 August 1991(49 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 August 2002)
RoleCompany Director
Correspondence AddressBadger Hill House
107 Clophill Road
Maulden
Bedford
MK45 2AD
Director NameMr Graeme Howard Blythe Brook
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(49 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 June 1994)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Melbourne Close
Orpington
Kent
BR6 0BJ
Director NameMrs Ruth Fisher
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(52 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 August 2002)
RoleSecretary
Correspondence AddressBadger Hill House
107 Clophill Road
Maulden
Bedford
MK45 2AD
Director NameMr Richard Hugh Hunting
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(59 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 September 2017)
RoleChairman
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Peter Rose
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(59 years, 6 months after company formation)
Appointment Duration18 years, 8 months (resigned 15 April 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameMr Cormac John Peter Gilmore
NationalityIrish
StatusResigned
Appointed01 August 2002(60 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Chilham Close
Greenford
Middlesex
UB6 8AR
Director NameDennis Keith Crews
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2004(62 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 April 2008)
RoleFinance Executive
Correspondence Address7 East Green Gables Circle
The Woodlands
Texas 77382
United States
Director NameMr Dennis Lee Proctor
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2004(62 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 September 2017)
RoleChief Executive
Country of ResidenceUnited States, Texas
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Cormac John Peter Gilmore
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2009(67 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Cockspur Street
London
SW1Y 5BQ
Director NameMiss Claire Jacqueline Slatter
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(67 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 17 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Cockspur Street
London
SW1Y 5BQ

Contact

Websitehunting.plc.uk

Location

Registered Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Hunting Oil Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£41,000
Cash£254,000
Current Liabilities£1,480,000

Accounts

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

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

7 May 2004Delivered on: 22 May 2004
Satisfied on: 29 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 27 august 1991
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied

Filing History

6 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
10 October 2023Appointment of Miss Claire Jacqueline Rees as a secretary on 2 October 2023 (2 pages)
10 October 2023Termination of appointment of Ben Willey as a secretary on 1 October 2023 (1 page)
5 October 2023Director's details changed for Mrs Claire Rees on 20 December 2013 (2 pages)
16 June 2023Filing exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
16 June 2023Notice of agreement to exemption from filing of accounts for period ending 31/12/22 (1 page)
16 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (260 pages)
8 June 2023Change of details for Hunting Energy Holdings Limited as a person with significant control on 24 June 2022 (2 pages)
12 January 2023Termination of appointment of Dean Mitchell as a director on 3 January 2023 (1 page)
4 January 2023Termination of appointment of Mark Edwin Jarvis as a director on 3 January 2023 (1 page)
4 January 2023Appointment of Mr Gavin James Baverstock as a director on 3 January 2023 (2 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
24 June 2022Registered office address changed from 5 Hanover Square London W1S 1HQ to 5th Floor 30 Panton Street London SW1Y 4AJ on 24 June 2022 (1 page)
3 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (236 pages)
3 May 2022Notice of agreement to exemption from filing of accounts for period ending 31/12/21 (1 page)
3 May 2022Filing exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
11 March 2022Second filing for the appointment of Dr David Benjamin Willey as a director (3 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
17 December 2021Change of details for Hunting Oil Holdings Limited as a person with significant control on 1 October 2021 (2 pages)
18 November 2021Confirmation statement made on 18 November 2021 with updates (5 pages)
10 June 2021Notice of agreement to exemption from filing of accounts for period ending 31/12/20 (1 page)
10 June 2021Filing exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
10 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (220 pages)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
16 November 2020Director's details changed for Mrs Claire Rees on 16 November 2020 (2 pages)
9 July 2020Appointment of Mr Mark Edwin Jarvis as a director on 9 July 2020 (2 pages)
9 June 2020Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (1 page)
9 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (196 pages)
9 June 2020Filing exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
15 April 2020Termination of appointment of Peter Rose as a director on 15 April 2020 (1 page)
15 April 2020Appointment of Mr Bruce Hill Ferguson as a director on 15 April 2020 (2 pages)
28 November 2019Director's details changed for Dr Ben Willey on 27 September 2019 (2 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
14 May 2019Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
14 May 2019Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (1 page)
14 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (176 pages)
26 October 2018Director's details changed for Mr Peter Rose on 25 October 2018 (2 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
26 October 2018Director's details changed for Dr Ben Willey on 25 October 2018 (2 pages)
19 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (168 pages)
31 May 2018Notice of agreement to exemption from filing of accounts for period ending 31/12/17 (1 page)
31 May 2018Filing exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
27 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
18 September 2017Full accounts made up to 31 December 2016 (23 pages)
18 September 2017Full accounts made up to 31 December 2016 (23 pages)
8 September 2017Termination of appointment of Richard Hugh Hunting as a director on 1 September 2017 (1 page)
8 September 2017Termination of appointment of Richard Hugh Hunting as a director on 1 September 2017 (1 page)
7 September 2017Termination of appointment of Dennis Lee Proctor as a director on 1 September 2017 (1 page)
7 September 2017Termination of appointment of Dennis Lee Proctor as a director on 1 September 2017 (1 page)
13 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
26 September 2016Full accounts made up to 31 December 2015 (22 pages)
26 September 2016Full accounts made up to 31 December 2015 (22 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
31 May 2016Director's details changed for Mr Dennis Lee Proctor on 19 May 2016 (2 pages)
31 May 2016Director's details changed for Mr Dennis Lee Proctor on 19 May 2016 (2 pages)
2 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(6 pages)
2 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(6 pages)
18 June 2015Full accounts made up to 31 December 2014 (23 pages)
18 June 2015Full accounts made up to 31 December 2014 (23 pages)
30 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 31,029,695
(6 pages)
30 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 31,029,695
(6 pages)
11 July 2014Full accounts made up to 31 December 2013 (22 pages)
11 July 2014Full accounts made up to 31 December 2013 (22 pages)
1 July 2014Statement of capital on 1 July 2014
  • GBP 1
(5 pages)
1 July 2014Solvency statement dated 01/07/14 (1 page)
1 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
1 July 2014Statement by directors (1 page)
1 July 2014Statement of capital on 1 July 2014
  • GBP 1
(5 pages)
1 July 2014Solvency statement dated 01/07/14 (1 page)
1 July 2014Statement by directors (1 page)
1 July 2014Statement of capital on 1 July 2014
  • GBP 1
(5 pages)
1 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 June 2014Director's details changed for Dr Ben Willey on 16 December 2013 (2 pages)
30 June 2014Director's details changed for Dr Ben Willey on 16 December 2013 (2 pages)
21 May 2014Secretary's details changed for Mr Ben Willey on 16 December 2013 (1 page)
21 May 2014Secretary's details changed for Mr Ben Willey on 16 December 2013 (1 page)
12 May 2014Director's details changed for Mrs Claire Rees on 16 December 2013 (2 pages)
12 May 2014Director's details changed (2 pages)
12 May 2014Director's details changed for Mr Richard Hugh Hunting on 16 December 2013 (2 pages)
12 May 2014Director's details changed for Mr Richard Hugh Hunting on 16 December 2013 (2 pages)
12 May 2014Director's details changed for Mr Peter Rose on 16 December 2013 (2 pages)
12 May 2014Director's details changed for Mr Dennis Lee Proctor on 16 December 2013 (2 pages)
12 May 2014Director's details changed for Mr Peter Rose on 16 December 2013 (2 pages)
12 May 2014Director's details changed (2 pages)
12 May 2014Director's details changed for Mr Dennis Lee Proctor on 16 December 2013 (2 pages)
12 May 2014Director's details changed for Mrs Claire Rees on 16 December 2013 (2 pages)
14 March 2014Director's details changed for Mr Dean Mitchell on 17 July 2013 (2 pages)
14 March 2014Director's details changed for Mr Dean Mitchell on 17 July 2013 (2 pages)
10 March 2014Director's details changed for Mr Dean Mitchell on 16 December 2013 (2 pages)
10 March 2014Director's details changed for Mr Dean Mitchell on 16 December 2013 (2 pages)
18 December 2013Registered office address changed from 5 Hannover Square London W1S 1HQ England on 18 December 2013 (1 page)
18 December 2013Registered office address changed from 5 Hannover Square London W1S 1HQ England on 18 December 2013 (1 page)
16 December 2013Registered office address changed from 3 Cockspur Street London SW1Y 5BQ on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 3 Cockspur Street London SW1Y 5BQ on 16 December 2013 (1 page)
29 August 2013Annual return made up to 26 August 2013 with a full list of shareholders (6 pages)
29 August 2013Annual return made up to 26 August 2013 with a full list of shareholders (6 pages)
24 May 2013Full accounts made up to 31 December 2012 (21 pages)
24 May 2013Full accounts made up to 31 December 2012 (21 pages)
3 December 2012Director's details changed for Miss Claire Jacqueline Slatter on 25 May 2012 (2 pages)
3 December 2012Director's details changed for Miss Claire Jacqueline Slatter on 25 May 2012 (2 pages)
13 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
13 September 2012Director's details changed (2 pages)
13 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
13 September 2012Director's details changed (2 pages)
12 September 2012Director's details changed for Mr Dennis Lee Proctor on 2 September 2010 (2 pages)
12 September 2012Director's details changed for Dr Ben Willey on 2 August 2010 (2 pages)
12 September 2012Director's details changed for Miss Claire Jacqueline Slatter on 2 August 2010 (2 pages)
12 September 2012Director's details changed for Mr Dennis Lee Proctor on 2 September 2010 (2 pages)
12 September 2012Director's details changed for Dr Ben Willey on 2 August 2010 (2 pages)
12 September 2012Director's details changed for Mr Dean Mitchell on 2 August 2010 (2 pages)
12 September 2012Director's details changed for Mr Dean Mitchell on 2 August 2010 (2 pages)
12 September 2012Director's details changed for Dr Ben Willey on 2 August 2010 (2 pages)
12 September 2012Director's details changed for Mr Dennis Lee Proctor on 2 September 2010 (2 pages)
12 September 2012Director's details changed for Miss Claire Jacqueline Slatter on 2 August 2010 (2 pages)
12 September 2012Director's details changed for Miss Claire Jacqueline Slatter on 2 August 2010 (2 pages)
12 September 2012Director's details changed for Mr Dean Mitchell on 2 August 2010 (2 pages)
28 May 2012Full accounts made up to 31 December 2011 (22 pages)
28 May 2012Full accounts made up to 31 December 2011 (22 pages)
1 November 2011Director's details changed for Mr Peter Rose on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Mr Peter Rose on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Mr Richard Hugh Hunting on 29 October 2011 (2 pages)
1 November 2011Director's details changed for Mr Richard Hugh Hunting on 29 October 2011 (2 pages)
1 November 2011Director's details changed for Mr Peter Rose on 1 November 2011 (2 pages)
20 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (8 pages)
20 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (8 pages)
25 July 2011Full accounts made up to 31 December 2010 (22 pages)
25 July 2011Full accounts made up to 31 December 2010 (22 pages)
16 June 2011Director's details changed for Miss Claire Jacqueline Slatter on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Dean Mitchell on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Dean Mitchell on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Miss Claire Jacqueline Slatter on 16 June 2011 (2 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 September 2010Director's details changed for Mr Dennis Lee Proctor on 1 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Dennis Lee Proctor on 1 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Dennis Lee Proctor on 1 September 2010 (2 pages)
1 September 2010Director's details changed for Mr Richard Hugh Hunting on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Richard Hugh Hunting on 31 August 2010 (2 pages)
27 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (9 pages)
27 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (9 pages)
17 August 2010Director's details changed for Mr Peter Rose on 13 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Peter Rose on 13 August 2010 (2 pages)
6 July 2010Appointment of Mr Ben Willey as a secretary (1 page)
6 July 2010Appointment of Dr Ben Willey as a director (2 pages)
6 July 2010Termination of appointment of Cormac Gilmore as a director (1 page)
6 July 2010Termination of appointment of Cormac Gilmore as a secretary (1 page)
6 July 2010Appointment of Dr Ben Willey as a director (2 pages)
6 July 2010Termination of appointment of Cormac Gilmore as a director (1 page)
6 July 2010Appointment of Dr Ben Willey as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 11/03/2022
(3 pages)
6 July 2010Termination of appointment of Cormac Gilmore as a secretary (1 page)
6 July 2010Appointment of Mr Ben Willey as a secretary (1 page)
17 June 2010Full accounts made up to 31 December 2009 (24 pages)
17 June 2010Full accounts made up to 31 December 2009 (24 pages)
17 December 2009Appointment of Miss Claire Jacqueline Slatter as a director (3 pages)
17 December 2009Termination of appointment of Claire Slatter as a director (1 page)
17 December 2009Appointment of Miss Claire Jacqueline Slatter as a director
  • ANNOTATION This document is a duplicate of the AP01 registered on 16/12/2009
(2 pages)
17 December 2009Appointment of Miss Claire Jacqueline Slatter as a director (3 pages)
17 December 2009Termination of appointment of Claire Slatter as a director (1 page)
17 December 2009Appointment of Miss Claire Jacqueline Slatter as a director
  • ANNOTATION This document is a duplicate of the AP01 registered on 16/12/2009
(2 pages)
16 December 2009Appointment of Mr Dean Mitchell as a director (2 pages)
16 December 2009Appointment of Mr Dean Mitchell as a director (2 pages)
3 December 2009Appointment of Mr Cormac John Peter Gilmore as a director (2 pages)
3 December 2009Appointment of Mr Cormac John Peter Gilmore as a director (2 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 quoted 17/11/2009
(1 page)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 quoted 17/11/2009
(1 page)
25 November 2009Statement of company's objects (2 pages)
25 November 2009Memorandum and Articles of Association (33 pages)
25 November 2009Memorandum and Articles of Association (33 pages)
25 November 2009Statement of company's objects (2 pages)
21 September 2009Return made up to 26/08/09; full list of members (4 pages)
21 September 2009Director's change of particulars / peter rose / 26/11/2008 (1 page)
21 September 2009Return made up to 26/08/09; full list of members (4 pages)
21 September 2009Director's change of particulars / peter rose / 26/11/2008 (1 page)
16 May 2009Full accounts made up to 31 December 2008 (28 pages)
16 May 2009Full accounts made up to 31 December 2008 (28 pages)
9 October 2008Return made up to 26/08/08; full list of members (4 pages)
9 October 2008Return made up to 26/08/08; full list of members (4 pages)
4 June 2008Director's change of particulars / peter rose / 04/06/2008 (1 page)
4 June 2008Director's change of particulars / peter rose / 04/06/2008 (1 page)
2 May 2008Appointment terminated director dennis crews (1 page)
2 May 2008Appointment terminated director dennis crews (1 page)
2 May 2008Appointment terminated director dennis clark (1 page)
2 May 2008Appointment terminated director dennis clark (1 page)
1 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 May 2008Full accounts made up to 31 December 2007 (22 pages)
1 May 2008Full accounts made up to 31 December 2007 (22 pages)
1 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 September 2007Return made up to 26/08/07; full list of members (3 pages)
21 September 2007Return made up to 26/08/07; full list of members (3 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
9 July 2007Full accounts made up to 31 December 2006 (18 pages)
9 July 2007Full accounts made up to 31 December 2006 (18 pages)
11 September 2006Full accounts made up to 31 December 2005 (24 pages)
11 September 2006Full accounts made up to 31 December 2005 (24 pages)
7 September 2006Return made up to 26/08/06; full list of members (3 pages)
7 September 2006Return made up to 26/08/06; full list of members (3 pages)
16 June 2006Director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
28 September 2005Return made up to 26/08/05; full list of members (8 pages)
28 September 2005Return made up to 26/08/05; full list of members (8 pages)
15 June 2005Full accounts made up to 31 December 2004 (15 pages)
15 June 2005Full accounts made up to 31 December 2004 (15 pages)
24 January 2005Nc inc already adjusted 31/12/04 (1 page)
24 January 2005Nc inc already adjusted 31/12/04 (1 page)
24 January 2005Ad 31/12/04--------- £ si 31029595@1=31029595 £ ic 100/31029695 (2 pages)
24 January 2005Ad 31/12/04--------- £ si 31029595@1=31029595 £ ic 100/31029695 (2 pages)
24 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
24 September 2004Return made up to 26/08/04; full list of members (7 pages)
24 September 2004Return made up to 26/08/04; full list of members (7 pages)
4 June 2004Full accounts made up to 31 December 2003 (14 pages)
4 June 2004Full accounts made up to 31 December 2003 (14 pages)
22 May 2004Particulars of mortgage/charge (4 pages)
22 May 2004Particulars of mortgage/charge (4 pages)
4 September 2003Return made up to 26/08/03; full list of members (7 pages)
4 September 2003Return made up to 26/08/03; full list of members (7 pages)
28 June 2003Full accounts made up to 31 December 2002 (15 pages)
28 June 2003Full accounts made up to 31 December 2002 (15 pages)
7 February 2003Auditor's resignation (2 pages)
7 February 2003Auditor's resignation (2 pages)
19 September 2002Return made up to 26/08/02; full list of members (8 pages)
19 September 2002Return made up to 26/08/02; full list of members (8 pages)
16 August 2002New secretary appointed (2 pages)
16 August 2002Secretary resigned;director resigned (1 page)
16 August 2002New secretary appointed (2 pages)
16 August 2002Secretary resigned;director resigned (1 page)
20 June 2002Full accounts made up to 31 December 2001 (16 pages)
20 June 2002Full accounts made up to 31 December 2001 (16 pages)
7 September 2001Return made up to 26/08/01; full list of members (7 pages)
7 September 2001Return made up to 26/08/01; full list of members (7 pages)
17 August 2001Director resigned (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001Director resigned (1 page)
17 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
24 May 2001Full accounts made up to 31 December 2000 (16 pages)
24 May 2001Full accounts made up to 31 December 2000 (16 pages)
5 September 2000Return made up to 26/08/00; full list of members (7 pages)
5 September 2000Return made up to 26/08/00; full list of members (7 pages)
4 May 2000Full accounts made up to 31 December 1999 (16 pages)
4 May 2000Full accounts made up to 31 December 1999 (16 pages)
17 September 1999Return made up to 26/08/99; no change of members (5 pages)
17 September 1999Return made up to 26/08/99; no change of members (5 pages)
15 May 1999Full accounts made up to 31 December 1998 (15 pages)
15 May 1999Full accounts made up to 31 December 1998 (15 pages)
8 September 1998Return made up to 26/08/98; full list of members (7 pages)
8 September 1998Return made up to 26/08/98; full list of members (7 pages)
1 September 1998Auditor's resignation (2 pages)
1 September 1998Auditor's resignation (2 pages)
23 June 1998Full accounts made up to 31 December 1997 (14 pages)
23 June 1998Full accounts made up to 31 December 1997 (14 pages)
8 September 1997Return made up to 26/08/97; no change of members (5 pages)
8 September 1997Return made up to 26/08/97; no change of members (5 pages)
27 June 1997Full accounts made up to 31 December 1996 (13 pages)
27 June 1997Full accounts made up to 31 December 1996 (13 pages)
6 September 1996Return made up to 26/08/96; no change of members (4 pages)
6 September 1996Return made up to 26/08/96; no change of members (4 pages)
2 July 1996Full accounts made up to 31 December 1995 (14 pages)
2 July 1996Full accounts made up to 31 December 1995 (14 pages)
15 August 1995Return made up to 26/08/95; full list of members (6 pages)
15 August 1995Return made up to 26/08/95; full list of members (6 pages)
1 August 1995Full accounts made up to 31 December 1994 (14 pages)
1 August 1995Full accounts made up to 31 December 1994 (14 pages)
3 February 1982Accounts made up to 31 December 1980 (8 pages)
3 February 1982Accounts made up to 31 December 1980 (8 pages)
30 January 1980Accounts made up to 31 December 1978 (8 pages)
30 January 1980Accounts made up to 31 December 1978 (8 pages)