Company NameOnesubsea UK Limited
Company StatusActive
Company Number00400176
CategoryPrivate Limited Company
Incorporation Date7 November 1945(78 years, 6 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameSimon Walter McCloud
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(72 years, 5 months after company formation)
Appointment Duration6 years
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOnesubsea Queen Street
Stourton
Leeds
LS10 1SB
Director NameMichael Alan Boulby
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(74 years after company formation)
Appointment Duration4 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOnesubsea Queen Street
Stourton
Leeds
LS10 1SB
Director NameMr Christopher Allan Walker
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed18 August 2022(76 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleFinance Manager
Country of ResidenceScotland
Correspondence Address1 Enterprise Drive
Westhill Industrial Estate
Westhill
AB32 6TQ
Scotland
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed30 December 1994(49 years, 2 months after company formation)
Appointment Duration29 years, 4 months
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameDiane Kosmach Schumacher
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1991(45 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 June 1995)
RoleCorporate Secretary
Correspondence Address6106 Hampton Court
Spring
Texas
77389
Director NameMr Walter Buchanan Campbell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(45 years, 4 months after company formation)
Appointment Duration2 months (resigned 30 April 1991)
RoleGeneral Manager
Correspondence Address31 Cammo Grove
Edinburgh
Midlothian
EH4 8EX
Scotland
Director NameMr James Beattie
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(45 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 December 1994)
RoleCompany Director
Correspondence Address10115 Green Tree
Houston
Texas 77042
Usa
Foreign
Secretary NameMr James Beattie
NationalityBritish
StatusResigned
Appointed28 February 1991(45 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 December 1994)
RoleCompany Director
Correspondence Address10115 Green Tree
Houston
Texas 77042
Usa
Foreign
Director NameMr Derek Graham Pattle
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(45 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 November 1993)
RoleDirector Forged Products Division
Country of ResidenceScotland
Correspondence AddressRannoch
2 Union Road
Linlithgow
EH49 7DY
Scotland
Director NameKaren Elizabeth Herbert
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(48 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 December 1994)
RoleAttorney
Correspondence Address10 Aylesbury Court
Sugarland
Texas
77479
Director NameMr George Mackie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(49 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pinewood Gate
Harrogate
North Yorkshire
HG2 0JF
Secretary NameDiane Kosmach Schumacher
NationalityAmerican
StatusResigned
Appointed30 December 1994(49 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 June 1995)
RoleSecretary
Correspondence Address6106 Hampton Court
Spring
Texas
77389
Director NameJohn David Carne
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(49 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 October 2002)
RoleBusiness Executive
Correspondence Address5 Appleby Green
Knaresborough
North Yorkshire
HG5 9NE
Secretary NameKaren Elizabeth Herbert
NationalityBritish
StatusResigned
Appointed09 January 1995(49 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 June 1995)
RoleSecretary
Correspondence Address10 Aylesbury Court
Sugarland
Texas
77479
Director NameTruett Franklin Myers Jr
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1995(49 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 December 1995)
RoleAttorney
Correspondence Address4 Claymore Court
Houston
Texas
77024
Secretary NameGrace Leigh Hughes
NationalityBritish
StatusResigned
Appointed23 June 1995(49 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 December 1995)
RoleCompany Director
Correspondence Address6401 Bayou Glen Road
Houston
Texas
77057 Usa
Foreign
Secretary NameTruett Franklin Myers Jr
NationalityAmerican
StatusResigned
Appointed23 June 1995(49 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 December 1995)
RoleCompany Director
Correspondence Address4 Claymore Court
Houston
Texas
77024
Secretary NameMr George Mackie
NationalityBritish
StatusResigned
Appointed10 January 1996(50 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pinewood Gate
Harrogate
North Yorkshire
HG2 0JF
Director NameKevin Fleming
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(56 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 19 July 2013)
RoleHR Director
Country of ResidenceUnited States
Correspondence Address5211 Riverstone Crossing Drive
Sugar Land
Texas 77479
United States
Director NameMs Cheryl Lynn Roberts
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2010(64 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 March 2014)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameCheryl Lynn Roberts
NationalityBritish
StatusResigned
Appointed30 September 2010(64 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 March 2014)
RoleCompany Director
Correspondence Address5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMrs Grace Bellinger Holmes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2011(66 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 19 July 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1333 West Loop South
Suite 1700
Houston
Texas 77027
United States
Director NameClayton Andrew Platt
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2013(67 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2016)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameGina Ann Karathanos
StatusResigned
Appointed28 August 2013(67 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 November 2019)
RoleCompany Director
Correspondence Address225 Schlumberger Drive
Office 1330
Sugar Land
Tx 77478
United States
Director NameAlexandru Sorin Variu
Date of BirthMarch 1976 (Born 48 years ago)
NationalityRomanian
StatusResigned
Appointed06 March 2014(68 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 April 2018)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address4a Timisoara Bd., Building Afi 4 & 5, Floor 8
Sector 6
Bucharest
061328
Romania
Secretary NameAlexandru Sorin Variu
NationalityBritish
StatusResigned
Appointed06 March 2014(68 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 April 2018)
RoleCompany Director
Correspondence Address4a Timisoara Bd., Building Afi 4 & 5, Floor 8
Sector 6
Bucharest
061328
Director NameJustin Stuart Purcell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2016(70 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 April 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Simon Smoker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2018(72 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Secretary NameSimon Smoker
StatusResigned
Appointed13 April 2018(72 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 May 2020)
RoleCompany Director
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Secretary NameMark Roman Higgins
StatusResigned
Appointed01 June 2020(74 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2021)
RoleCompany Director
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMrs Giselle Evette Varn
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2021(75 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2022)
RoleFinance Manager
Country of ResidenceScotland
Correspondence Address1 Enterprise Drive
Westhill Industrial Estate
Westhill
AB32 6TQ
Scotland
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed07 January 1991(45 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 June 1995)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed28 February 1991(45 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 June 1995)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Telephone0113 2701144
Telephone regionLeeds

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£560,970,000
Gross Profit£77,542,000
Net Worth-£98,408,000
Current Liabilities£317,033,000

Accounts

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

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

23 February 2012Delivered on: 28 February 2012
Satisfied on: 13 September 2013
Persons entitled: Premier Foods Group Limited

Classification: Rent deposit charge
Secured details: £29,229.17 and all other monies due or to become due from the company to the chargee.
Particulars: All moneys from time to time standing to the credit of the account with lloyds bank PLC or any replacement or substituted account see image for full details.
Fully Satisfied
5 December 2011Delivered on: 21 December 2011
Satisfied on: 13 September 2013
Persons entitled: Richard Utley Limited

Classification: Rent deposit deed
Secured details: £14,801.07 and all other monies due or to become due from the company to the chargee.
Particulars: Interest in the deposit account and the amount from time to time standing to the credit of that account see image for full details.
Fully Satisfied
27 December 2002Delivered on: 15 January 2003
Satisfied on: 31 March 2009
Persons entitled: Natexis Banques Populaires

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged account being the euro account of the borrower held at the bank in the name of the borrower numbered 608265 and the charged amount being all moneys standing to the credit of the charged account from time to time which shall include any other sum or sums which are from time to time deposited by the borrower with the bank. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (37 pages)
21 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages)
21 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
10 October 2023Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 10 October 2023 (1 page)
10 October 2023Change of details for Onesubsea Investments Uk Limited as a person with significant control on 10 October 2023 (2 pages)
27 September 2023Second filing of a statement of capital following an allotment of shares on 31 August 2023
  • GBP 38,350,000
(4 pages)
25 September 2023Statement of capital following an allotment of shares on 31 August 2023
  • GBP 38,350,000
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2023
(4 pages)
11 September 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 July 2023Full accounts made up to 31 December 2021 (40 pages)
15 March 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
9 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2022Statement of capital following an allotment of shares on 15 December 2022
  • GBP 17,643,518
(3 pages)
31 August 2022Appointment of Mr Christopher Allan Walker as a director on 18 August 2022 (2 pages)
4 August 2022Termination of appointment of Giselle Evette Varn as a director on 4 August 2022 (1 page)
22 June 2022Cessation of Schlumberger Limited as a person with significant control on 22 June 2022 (1 page)
22 June 2022Notification of Onesubsea Investments Uk Limited as a person with significant control on 22 June 2022 (2 pages)
3 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
14 December 2021Full accounts made up to 31 December 2020 (37 pages)
5 August 2021Termination of appointment of Mark Roman Higgins as a secretary on 30 July 2021 (1 page)
22 April 2021Director's details changed for Ms Giselle Evette Varn on 15 March 2021 (2 pages)
8 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
26 January 2021Appointment of Mrs Giselle Evette Varn as a director on 20 January 2021 (2 pages)
22 January 2021Secretary's details changed for Mark Roman Higgins on 15 December 2020 (3 pages)
9 December 2020Full accounts made up to 31 December 2019 (20 pages)
4 June 2020Termination of appointment of Simon Smoker as a secretary on 29 May 2020 (1 page)
4 June 2020Termination of appointment of Simon Smoker as a director on 29 May 2020 (1 page)
2 June 2020Appointment of Mark Roman Higgins as a secretary on 1 June 2020 (2 pages)
11 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
20 November 2019Appointment of Michael Alan Boulby as a director on 11 November 2019 (2 pages)
8 November 2019Termination of appointment of Gina Ann Karathanos as a secretary on 3 November 2019 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (34 pages)
6 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
15 August 2018Full accounts made up to 31 December 2017 (36 pages)
4 June 2018Secretary's details changed for Gina Ann Karathanos on 24 May 2018 (3 pages)
21 May 2018Termination of appointment of Justin Stuart Purcell as a director on 13 April 2018 (1 page)
21 May 2018Appointment of Mr Simon Smoker as a director on 13 April 2018 (2 pages)
21 May 2018Termination of appointment of Alexandru Sorin Variu as a secretary on 13 April 2018 (1 page)
21 May 2018Appointment of Simon Walter Mccloud as a director on 13 April 2018 (2 pages)
21 May 2018Appointment of Simon Smoker as a secretary on 13 April 2018 (2 pages)
21 May 2018Termination of appointment of Alexandru Sorin Variu as a director on 13 April 2018 (1 page)
8 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (37 pages)
4 October 2017Full accounts made up to 31 December 2016 (37 pages)
20 June 2017Secretary's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages)
20 June 2017Secretary's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages)
20 June 2017Director's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages)
20 June 2017Director's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages)
20 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Full accounts made up to 31 March 2016 (42 pages)
15 March 2017Full accounts made up to 31 March 2016 (42 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 December 2016Full accounts made up to 31 December 2015 (41 pages)
14 December 2016Full accounts made up to 31 December 2015 (41 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
10 June 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
10 June 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
27 May 2016Previous accounting period shortened from 31 December 2016 to 31 March 2016 (3 pages)
27 May 2016Previous accounting period shortened from 31 December 2016 to 31 March 2016 (3 pages)
18 May 2016Secretary's details changed for Gina Ann Karathanos on 10 May 2016 (3 pages)
18 May 2016Secretary's details changed for Gina Ann Karathanos on 10 May 2016 (3 pages)
17 May 2016Appointment of Justin Stuart Purcell as a director on 30 April 2016 (2 pages)
17 May 2016Termination of appointment of Clayton Andrew Platt as a director on 30 April 2016 (1 page)
17 May 2016Termination of appointment of Clayton Andrew Platt as a director on 30 April 2016 (1 page)
17 May 2016Appointment of Justin Stuart Purcell as a director on 30 April 2016 (2 pages)
5 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 83,000
(16 pages)
5 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 83,000
(16 pages)
13 October 2015Full accounts made up to 31 December 2014 (37 pages)
13 October 2015Full accounts made up to 31 December 2014 (37 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 83,000
(15 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 83,000
(15 pages)
20 February 2015Director's details changed for Clayton Andrew Platt on 22 August 2014 (3 pages)
20 February 2015Director's details changed for Clayton Andrew Platt on 22 August 2014 (3 pages)
3 December 2014Full accounts made up to 31 December 2013 (34 pages)
3 December 2014Full accounts made up to 31 December 2013 (34 pages)
19 August 2014Secretary's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages)
19 August 2014Director's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages)
19 August 2014Director's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages)
19 August 2014Secretary's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages)
31 March 2014Termination of appointment of Cheryl Lynn Roberts as a secretary on 7 March 2014 (2 pages)
31 March 2014Termination of appointment of Cheryl Lynn Roberts as a secretary on 7 March 2014 (2 pages)
31 March 2014Termination of appointment of Cheryl Lynn Roberts as a director on 7 March 2014 (2 pages)
31 March 2014Appointment of Alexandru Sorin Variu as a secretary on 6 March 2014 (3 pages)
31 March 2014Termination of appointment of Cheryl Lynn Roberts as a director on 7 March 2014 (2 pages)
31 March 2014Termination of appointment of Cheryl Lynn Roberts as a secretary on 7 March 2014 (2 pages)
31 March 2014Termination of appointment of Cheryl Lynn Roberts as a director on 7 March 2014 (2 pages)
31 March 2014Appointment of Alexandru Sorin Variu as a secretary on 6 March 2014 (3 pages)
31 March 2014Appointment of Alexandru Sorin Variu as a secretary on 6 March 2014 (3 pages)
31 March 2014Appointment of Alexandru Sorin Variu as a director on 6 March 2014 (3 pages)
31 March 2014Appointment of Alexandru Sorin Variu as a director on 6 March 2014 (3 pages)
31 March 2014Appointment of Alexandru Sorin Variu as a director on 6 March 2014 (3 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 83,000
(15 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 83,000
(15 pages)
10 March 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
10 March 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
7 January 2014Full accounts made up to 31 March 2013 (30 pages)
7 January 2014Full accounts made up to 31 March 2013 (30 pages)
24 October 2013Appointment of Gina Ann Karathanos as a secretary on 28 August 2013 (3 pages)
24 October 2013Appointment of Gina Ann Karathanos as a secretary on 28 August 2013 (3 pages)
13 September 2013Satisfaction of charge 3 in full (3 pages)
13 September 2013Satisfaction of charge 3 in full (3 pages)
13 September 2013Satisfaction of charge 2 in full (3 pages)
13 September 2013Satisfaction of charge 2 in full (3 pages)
27 August 2013Secretary's details changed for Cheryl Lynn Roberts on 12 August 2013 (3 pages)
27 August 2013Director's details changed for Ms Cheryl Lynn Roberts on 12 August 2013 (3 pages)
27 August 2013Director's details changed for Ms Cheryl Lynn Roberts on 12 August 2013 (3 pages)
27 August 2013Director's details changed for Clayton Andrew Platt on 12 August 2013 (3 pages)
27 August 2013Secretary's details changed for Cheryl Lynn Roberts on 12 August 2013 (3 pages)
27 August 2013Director's details changed for Clayton Andrew Platt on 12 August 2013 (3 pages)
12 August 2013Appointment of Clayton Andrew Platt as a director on 19 July 2013 (3 pages)
12 August 2013Appointment of Clayton Andrew Platt as a director on 19 July 2013 (3 pages)
5 August 2013Termination of appointment of Kevin Fleming as a director on 19 July 2013 (2 pages)
5 August 2013Termination of appointment of Kevin Fleming as a director on 19 July 2013 (2 pages)
5 August 2013Termination of appointment of Grace Bellinger Holmes as a director on 19 July 2013 (2 pages)
5 August 2013Termination of appointment of Grace Bellinger Holmes as a director on 19 July 2013 (2 pages)
23 July 2013Director's details changed for Ms Cheryl Lynn Roberts on 24 June 2013 (3 pages)
23 July 2013Director's details changed for Ms Cheryl Lynn Roberts on 24 June 2013 (3 pages)
1 July 2013Company name changed cameron LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-05
(2 pages)
1 July 2013Company name changed cameron LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-05
(2 pages)
1 July 2013Change of name notice (2 pages)
1 July 2013Change of name notice (2 pages)
9 April 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
9 April 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (15 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (15 pages)
11 February 2013Director's details changed for Mrs Grace Bellinger Holmes on 1 February 2013 (3 pages)
11 February 2013Director's details changed for Mrs Grace Bellinger Holmes on 1 February 2013 (3 pages)
11 February 2013Director's details changed for Mrs Grace Bellinger Holmes on 1 February 2013 (3 pages)
9 October 2012Full accounts made up to 31 December 2011 (28 pages)
9 October 2012Full accounts made up to 31 December 2011 (28 pages)
1 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (15 pages)
1 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (15 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 January 2012Appointment of Grace B Holmes as a director on 28 November 2011 (3 pages)
24 January 2012Appointment of Grace B Holmes as a director on 28 November 2011 (3 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (26 pages)
5 October 2011Full accounts made up to 31 December 2010 (26 pages)
12 September 2011Statement of company's objects (3 pages)
12 September 2011Statement of company's objects (3 pages)
12 September 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
12 September 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (14 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (14 pages)
16 February 2011Secretary's details changed for Cheryl Lynn Roberts on 15 January 2011 (3 pages)
16 February 2011Secretary's details changed for Cheryl Lynn Roberts on 15 January 2011 (3 pages)
16 February 2011Director's details changed for Cheryl Lynn Roberts on 15 January 2011 (3 pages)
16 February 2011Director's details changed for Cheryl Lynn Roberts on 15 January 2011 (3 pages)
18 November 2010Termination of appointment of George Mackie as a secretary (2 pages)
18 November 2010Termination of appointment of George Mackie as a secretary (2 pages)
25 October 2010Appointment of Cheryl Lynn Roberts as a secretary (3 pages)
25 October 2010Appointment of Cheryl Lynn Roberts as a secretary (3 pages)
25 October 2010Appointment of Cheryl Lynn Roberts as a director (3 pages)
25 October 2010Appointment of Cheryl Lynn Roberts as a director (3 pages)
22 October 2010Termination of appointment of George Mackie as a director (2 pages)
22 October 2010Termination of appointment of George Mackie as a director (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (26 pages)
5 October 2010Full accounts made up to 31 December 2009 (26 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
8 May 2009Return made up to 28/02/09; full list of members (6 pages)
8 May 2009Return made up to 28/02/09; full list of members (6 pages)
7 April 2009Full accounts made up to 31 December 2008 (25 pages)
7 April 2009Full accounts made up to 31 December 2008 (25 pages)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 October 2008Full accounts made up to 31 December 2007 (27 pages)
29 October 2008Full accounts made up to 31 December 2007 (27 pages)
3 April 2008Full accounts made up to 31 December 2006 (23 pages)
3 April 2008Full accounts made up to 31 December 2006 (23 pages)
3 March 2008Return made up to 28/02/08; full list of members (6 pages)
3 March 2008Return made up to 28/02/08; full list of members (6 pages)
2 February 2008Director's particulars changed (1 page)
2 February 2008Director's particulars changed (1 page)
5 July 2007Full accounts made up to 31 December 2005 (21 pages)
5 July 2007Full accounts made up to 31 December 2005 (21 pages)
25 March 2007Return made up to 28/02/07; full list of members (6 pages)
25 March 2007Return made up to 28/02/07; full list of members (6 pages)
21 November 2006Memorandum and Articles of Association (40 pages)
21 November 2006Memorandum and Articles of Association (40 pages)
1 November 2006Company name changed cooper cameron (U.K.) LIMITED\certificate issued on 01/11/06 (2 pages)
1 November 2006Company name changed cooper cameron (U.K.) LIMITED\certificate issued on 01/11/06 (2 pages)
7 March 2006Return made up to 28/02/06; full list of members (6 pages)
7 March 2006Return made up to 28/02/06; full list of members (6 pages)
9 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2006Full accounts made up to 31 December 2004 (20 pages)
4 January 2006Full accounts made up to 31 December 2004 (20 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 September 2005Return made up to 28/02/05; full list of members (6 pages)
19 September 2005Return made up to 28/02/05; full list of members (6 pages)
4 February 2005Full accounts made up to 31 December 2003 (20 pages)
4 February 2005Full accounts made up to 31 December 2003 (20 pages)
8 March 2004Return made up to 28/02/04; full list of members (6 pages)
8 March 2004Return made up to 28/02/04; full list of members (6 pages)
3 November 2003Full accounts made up to 31 December 2002 (21 pages)
3 November 2003Full accounts made up to 31 December 2002 (21 pages)
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
7 March 2003Return made up to 28/02/03; full list of members (6 pages)
7 March 2003Return made up to 28/02/03; full list of members (6 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
15 January 2003Particulars of mortgage/charge (4 pages)
15 January 2003Particulars of mortgage/charge (4 pages)
5 November 2002Full accounts made up to 31 December 2001 (19 pages)
5 November 2002Full accounts made up to 31 December 2001 (19 pages)
6 March 2002Return made up to 28/02/02; full list of members (6 pages)
6 March 2002Return made up to 28/02/02; full list of members (6 pages)
22 October 2001Return made up to 28/02/01; full list of members (6 pages)
22 October 2001Return made up to 28/02/01; full list of members (6 pages)
8 October 2001Full accounts made up to 31 December 2000 (18 pages)
8 October 2001Full accounts made up to 31 December 2000 (18 pages)
6 September 2000Full accounts made up to 31 December 1999 (18 pages)
6 September 2000Full accounts made up to 31 December 1999 (18 pages)
27 March 2000Return made up to 28/02/00; full list of members (6 pages)
27 March 2000Return made up to 28/02/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (17 pages)
1 November 1999Full accounts made up to 31 December 1998 (17 pages)
29 March 1999Return made up to 28/02/99; full list of members (7 pages)
29 March 1999Return made up to 28/02/99; full list of members (7 pages)
3 November 1998Full accounts made up to 31 December 1997 (17 pages)
3 November 1998Full accounts made up to 31 December 1997 (17 pages)
15 April 1998Full accounts made up to 31 December 1996 (17 pages)
15 April 1998Full accounts made up to 31 December 1996 (17 pages)
23 March 1998Return made up to 28/02/98; full list of members (7 pages)
23 March 1998Return made up to 28/02/98; full list of members (7 pages)
3 November 1997Delivery ext'd 3 mth 30/12/96 (1 page)
3 November 1997Delivery ext'd 3 mth 30/12/96 (1 page)
1 September 1997Full accounts made up to 31 December 1995 (19 pages)
1 September 1997Full accounts made up to 31 December 1995 (19 pages)
28 April 1997Return made up to 28/02/97; full list of members (7 pages)
28 April 1997Return made up to 28/02/97; full list of members (7 pages)
24 January 1997Director's particulars changed (1 page)
24 January 1997Director's particulars changed (1 page)
16 April 1996Return made up to 28/02/96; full list of members (8 pages)
16 April 1996Return made up to 28/02/96; full list of members (8 pages)
30 January 1996Secretary resigned (2 pages)
30 January 1996Secretary resigned (2 pages)
30 January 1996Secretary resigned (2 pages)
30 January 1996Secretary resigned (2 pages)
30 January 1996New secretary appointed;director resigned (2 pages)
30 January 1996New secretary appointed;director resigned (2 pages)
6 September 1995Ad 31/08/95--------- £ si 32000@1=32000 £ ic 51000/83000 (4 pages)
6 September 1995Full accounts made up to 31 December 1994 (8 pages)
6 September 1995Ad 31/08/95--------- £ si 32000@1=32000 £ ic 51000/83000 (4 pages)
6 September 1995Full accounts made up to 31 December 1994 (8 pages)
3 July 1995Secretary resigned;new secretary appointed (4 pages)
3 July 1995Secretary resigned;new secretary appointed (4 pages)
3 July 1995Secretary resigned;new secretary appointed (4 pages)
3 July 1995Director resigned;new director appointed (4 pages)
3 July 1995Director resigned (4 pages)
3 July 1995Secretary resigned;new secretary appointed (4 pages)
3 July 1995Director resigned;new director appointed (4 pages)
3 July 1995Director resigned (4 pages)
7 June 1995Ad 23/05/95--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages)
7 June 1995Ad 23/05/95--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(108 pages)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(108 pages)
3 March 1995Return made up to 28/02/95; full list of members (16 pages)
18 January 1995Registered office changed on 18/01/95 from: queens street, stourton, leeds LS10 1SB (1 page)
18 January 1995£ nc 50000/100000 09/01/95 (1 page)
18 January 1995£ nc 50000/100000 09/01/95 (1 page)
18 January 1995Registered office changed on 18/01/95 from: queens street, stourton, leeds LS10 1SB (1 page)
18 January 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
18 January 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (162 pages)
13 December 1994Company name changed cameron ironworks LIMITED\certificate issued on 13/12/94 (2 pages)
13 December 1994Company name changed cameron ironworks LIMITED\certificate issued on 13/12/94 (2 pages)
3 November 1994Full accounts made up to 31 December 1993 (8 pages)
3 November 1994Full accounts made up to 31 December 1993 (8 pages)
3 March 1994Return made up to 28/02/94; full list of members (5 pages)
3 March 1994Return made up to 28/02/94; full list of members (5 pages)
8 November 1993Full group accounts made up to 31 December 1992 (12 pages)
8 November 1993Full group accounts made up to 31 December 1992 (12 pages)
12 July 1993Return made up to 28/02/92; change of members (13 pages)
12 July 1993Return made up to 28/02/92; change of members (13 pages)
14 October 1992Full group accounts made up to 31 December 1991 (21 pages)
14 October 1992Full group accounts made up to 31 December 1991 (21 pages)
12 March 1992Full group accounts made up to 31 December 1990 (25 pages)
12 March 1992Full group accounts made up to 31 December 1990 (25 pages)
14 August 1991Director resigned;new director appointed (2 pages)
14 August 1991Director resigned;new director appointed (2 pages)
6 April 1991Return made up to 28/02/91; full list of members (15 pages)
6 April 1991Return made up to 28/02/91; full list of members (15 pages)
11 January 1991Director resigned;new director appointed (7 pages)
11 January 1991Director resigned;new director appointed (7 pages)
20 December 1989Full group accounts made up to 30 June 1989 (22 pages)
20 December 1989Full group accounts made up to 30 June 1989 (22 pages)
20 November 1989Return made up to 30/10/89; full list of members (6 pages)
20 November 1989Return made up to 30/10/89; full list of members (6 pages)
20 February 1989Full accounts made up to 30 June 1988 (19 pages)
20 February 1989Full accounts made up to 30 June 1988 (19 pages)
26 October 1987Full accounts made up to 30 June 1987 (18 pages)
26 October 1987Full accounts made up to 30 June 1987 (18 pages)
1 November 1986Full accounts made up to 30 June 1986 (17 pages)
1 November 1986Full accounts made up to 30 June 1986 (17 pages)
1 September 1955Company name changed\certificate issued on 01/09/55 (2 pages)
1 September 1955Company name changed\certificate issued on 01/09/55 (2 pages)
7 November 1945Certificate of incorporation (1 page)
7 November 1945Certificate of incorporation (1 page)