Stourton
Leeds
LS10 1SB
Director Name | Michael Alan Boulby |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(74 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Onesubsea Queen Street Stourton Leeds LS10 1SB |
Director Name | Mr Christopher Allan Walker |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 August 2022(76 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ Scotland |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 December 1994(49 years, 2 months after company formation) |
Appointment Duration | 29 years, 4 months |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Diane Kosmach Schumacher |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1991(45 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 June 1995) |
Role | Corporate Secretary |
Correspondence Address | 6106 Hampton Court Spring Texas 77389 |
Director Name | Mr Walter Buchanan Campbell |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(45 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 30 April 1991) |
Role | General Manager |
Correspondence Address | 31 Cammo Grove Edinburgh Midlothian EH4 8EX Scotland |
Director Name | Mr James Beattie |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | 10115 Green Tree Houston Texas 77042 Usa Foreign |
Secretary Name | Mr James Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | 10115 Green Tree Houston Texas 77042 Usa Foreign |
Director Name | Mr Derek Graham Pattle |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 November 1993) |
Role | Director Forged Products Division |
Country of Residence | Scotland |
Correspondence Address | Rannoch 2 Union Road Linlithgow EH49 7DY Scotland |
Director Name | Karen Elizabeth Herbert |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(48 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 December 1994) |
Role | Attorney |
Correspondence Address | 10 Aylesbury Court Sugarland Texas 77479 |
Director Name | Mr George Mackie |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(49 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 October 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pinewood Gate Harrogate North Yorkshire HG2 0JF |
Secretary Name | Diane Kosmach Schumacher |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 December 1994(49 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 June 1995) |
Role | Secretary |
Correspondence Address | 6106 Hampton Court Spring Texas 77389 |
Director Name | John David Carne |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(49 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 October 2002) |
Role | Business Executive |
Correspondence Address | 5 Appleby Green Knaresborough North Yorkshire HG5 9NE |
Secretary Name | Karen Elizabeth Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(49 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 June 1995) |
Role | Secretary |
Correspondence Address | 10 Aylesbury Court Sugarland Texas 77479 |
Director Name | Truett Franklin Myers Jr |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 1995(49 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 December 1995) |
Role | Attorney |
Correspondence Address | 4 Claymore Court Houston Texas 77024 |
Secretary Name | Grace Leigh Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(49 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 6401 Bayou Glen Road Houston Texas 77057 Usa Foreign |
Secretary Name | Truett Franklin Myers Jr |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 June 1995(49 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 December 1995) |
Role | Company Director |
Correspondence Address | 4 Claymore Court Houston Texas 77024 |
Secretary Name | Mr George Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(50 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pinewood Gate Harrogate North Yorkshire HG2 0JF |
Director Name | Kevin Fleming |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(56 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 19 July 2013) |
Role | HR Director |
Country of Residence | United States |
Correspondence Address | 5211 Riverstone Crossing Drive Sugar Land Texas 77479 United States |
Director Name | Ms Cheryl Lynn Roberts |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2010(64 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 March 2014) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Cheryl Lynn Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(64 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 March 2014) |
Role | Company Director |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mrs Grace Bellinger Holmes |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2011(66 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 July 2013) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1333 West Loop South Suite 1700 Houston Texas 77027 United States |
Director Name | Clayton Andrew Platt |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2013(67 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2016) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Gina Ann Karathanos |
---|---|
Status | Resigned |
Appointed | 28 August 2013(67 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 November 2019) |
Role | Company Director |
Correspondence Address | 225 Schlumberger Drive Office 1330 Sugar Land Tx 77478 United States |
Director Name | Alexandru Sorin Variu |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 06 March 2014(68 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 April 2018) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4a Timisoara Bd., Building Afi 4 & 5, Floor 8 Sector 6 Bucharest 061328 Romania |
Secretary Name | Alexandru Sorin Variu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(68 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 April 2018) |
Role | Company Director |
Correspondence Address | 4a Timisoara Bd., Building Afi 4 & 5, Floor 8 Sector 6 Bucharest 061328 |
Director Name | Justin Stuart Purcell |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2016(70 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 April 2018) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Simon Smoker |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2018(72 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 May 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ |
Secretary Name | Simon Smoker |
---|---|
Status | Resigned |
Appointed | 13 April 2018(72 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 May 2020) |
Role | Company Director |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ |
Secretary Name | Mark Roman Higgins |
---|---|
Status | Resigned |
Appointed | 01 June 2020(74 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2021) |
Role | Company Director |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mrs Giselle Evette Varn |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2021(75 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 2022) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ Scotland |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1991(45 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 June 1995) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1991(45 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 June 1995) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Telephone | 0113 2701144 |
---|---|
Telephone region | Leeds |
Registered Address | 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £560,970,000 |
Gross Profit | £77,542,000 |
Net Worth | -£98,408,000 |
Current Liabilities | £317,033,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
23 February 2012 | Delivered 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 2011 | Delivered 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 2002 | Delivered 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 |
21 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (37 pages) |
---|---|
21 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages) |
21 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
21 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
10 October 2023 | Registered 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 2023 | Change of details for Onesubsea Investments Uk Limited as a person with significant control on 10 October 2023 (2 pages) |
27 September 2023 | Second filing of a statement of capital following an allotment of shares on 31 August 2023
|
25 September 2023 | Statement of capital following an allotment of shares on 31 August 2023
|
11 September 2023 | Resolutions
|
24 July 2023 | Full accounts made up to 31 December 2021 (40 pages) |
15 March 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
9 January 2023 | Resolutions
|
21 December 2022 | Statement of capital following an allotment of shares on 15 December 2022
|
31 August 2022 | Appointment of Mr Christopher Allan Walker as a director on 18 August 2022 (2 pages) |
4 August 2022 | Termination of appointment of Giselle Evette Varn as a director on 4 August 2022 (1 page) |
22 June 2022 | Cessation of Schlumberger Limited as a person with significant control on 22 June 2022 (1 page) |
22 June 2022 | Notification of Onesubsea Investments Uk Limited as a person with significant control on 22 June 2022 (2 pages) |
3 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
14 December 2021 | Full accounts made up to 31 December 2020 (37 pages) |
5 August 2021 | Termination of appointment of Mark Roman Higgins as a secretary on 30 July 2021 (1 page) |
22 April 2021 | Director's details changed for Ms Giselle Evette Varn on 15 March 2021 (2 pages) |
8 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
26 January 2021 | Appointment of Mrs Giselle Evette Varn as a director on 20 January 2021 (2 pages) |
22 January 2021 | Secretary's details changed for Mark Roman Higgins on 15 December 2020 (3 pages) |
9 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
4 June 2020 | Termination of appointment of Simon Smoker as a secretary on 29 May 2020 (1 page) |
4 June 2020 | Termination of appointment of Simon Smoker as a director on 29 May 2020 (1 page) |
2 June 2020 | Appointment of Mark Roman Higgins as a secretary on 1 June 2020 (2 pages) |
11 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
20 November 2019 | Appointment of Michael Alan Boulby as a director on 11 November 2019 (2 pages) |
8 November 2019 | Termination of appointment of Gina Ann Karathanos as a secretary on 3 November 2019 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (34 pages) |
6 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
15 August 2018 | Full accounts made up to 31 December 2017 (36 pages) |
4 June 2018 | Secretary's details changed for Gina Ann Karathanos on 24 May 2018 (3 pages) |
21 May 2018 | Termination of appointment of Justin Stuart Purcell as a director on 13 April 2018 (1 page) |
21 May 2018 | Appointment of Mr Simon Smoker as a director on 13 April 2018 (2 pages) |
21 May 2018 | Termination of appointment of Alexandru Sorin Variu as a secretary on 13 April 2018 (1 page) |
21 May 2018 | Appointment of Simon Walter Mccloud as a director on 13 April 2018 (2 pages) |
21 May 2018 | Appointment of Simon Smoker as a secretary on 13 April 2018 (2 pages) |
21 May 2018 | Termination of appointment of Alexandru Sorin Variu as a director on 13 April 2018 (1 page) |
8 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (37 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (37 pages) |
20 June 2017 | Secretary's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages) |
20 June 2017 | Secretary's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages) |
20 June 2017 | Director's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages) |
20 June 2017 | Director's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages) |
20 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Full accounts made up to 31 March 2016 (42 pages) |
15 March 2017 | Full accounts made up to 31 March 2016 (42 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2016 | Full accounts made up to 31 December 2015 (41 pages) |
14 December 2016 | Full accounts made up to 31 December 2015 (41 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
10 June 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
27 May 2016 | Previous accounting period shortened from 31 December 2016 to 31 March 2016 (3 pages) |
27 May 2016 | Previous accounting period shortened from 31 December 2016 to 31 March 2016 (3 pages) |
18 May 2016 | Secretary's details changed for Gina Ann Karathanos on 10 May 2016 (3 pages) |
18 May 2016 | Secretary's details changed for Gina Ann Karathanos on 10 May 2016 (3 pages) |
17 May 2016 | Appointment of Justin Stuart Purcell as a director on 30 April 2016 (2 pages) |
17 May 2016 | Termination of appointment of Clayton Andrew Platt as a director on 30 April 2016 (1 page) |
17 May 2016 | Termination of appointment of Clayton Andrew Platt as a director on 30 April 2016 (1 page) |
17 May 2016 | Appointment of Justin Stuart Purcell as a director on 30 April 2016 (2 pages) |
5 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
13 October 2015 | Full accounts made up to 31 December 2014 (37 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (37 pages) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
20 February 2015 | Director's details changed for Clayton Andrew Platt on 22 August 2014 (3 pages) |
20 February 2015 | Director's details changed for Clayton Andrew Platt on 22 August 2014 (3 pages) |
3 December 2014 | Full accounts made up to 31 December 2013 (34 pages) |
3 December 2014 | Full accounts made up to 31 December 2013 (34 pages) |
19 August 2014 | Secretary's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages) |
19 August 2014 | Director's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages) |
19 August 2014 | Director's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages) |
19 August 2014 | Secretary's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages) |
31 March 2014 | Termination of appointment of Cheryl Lynn Roberts as a secretary on 7 March 2014 (2 pages) |
31 March 2014 | Termination of appointment of Cheryl Lynn Roberts as a secretary on 7 March 2014 (2 pages) |
31 March 2014 | Termination of appointment of Cheryl Lynn Roberts as a director on 7 March 2014 (2 pages) |
31 March 2014 | Appointment of Alexandru Sorin Variu as a secretary on 6 March 2014 (3 pages) |
31 March 2014 | Termination of appointment of Cheryl Lynn Roberts as a director on 7 March 2014 (2 pages) |
31 March 2014 | Termination of appointment of Cheryl Lynn Roberts as a secretary on 7 March 2014 (2 pages) |
31 March 2014 | Termination of appointment of Cheryl Lynn Roberts as a director on 7 March 2014 (2 pages) |
31 March 2014 | Appointment of Alexandru Sorin Variu as a secretary on 6 March 2014 (3 pages) |
31 March 2014 | Appointment of Alexandru Sorin Variu as a secretary on 6 March 2014 (3 pages) |
31 March 2014 | Appointment of Alexandru Sorin Variu as a director on 6 March 2014 (3 pages) |
31 March 2014 | Appointment of Alexandru Sorin Variu as a director on 6 March 2014 (3 pages) |
31 March 2014 | Appointment of Alexandru Sorin Variu as a director on 6 March 2014 (3 pages) |
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
10 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
10 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (30 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (30 pages) |
24 October 2013 | Appointment of Gina Ann Karathanos as a secretary on 28 August 2013 (3 pages) |
24 October 2013 | Appointment of Gina Ann Karathanos as a secretary on 28 August 2013 (3 pages) |
13 September 2013 | Satisfaction of charge 3 in full (3 pages) |
13 September 2013 | Satisfaction of charge 3 in full (3 pages) |
13 September 2013 | Satisfaction of charge 2 in full (3 pages) |
13 September 2013 | Satisfaction of charge 2 in full (3 pages) |
27 August 2013 | Secretary's details changed for Cheryl Lynn Roberts on 12 August 2013 (3 pages) |
27 August 2013 | Director's details changed for Ms Cheryl Lynn Roberts on 12 August 2013 (3 pages) |
27 August 2013 | Director's details changed for Ms Cheryl Lynn Roberts on 12 August 2013 (3 pages) |
27 August 2013 | Director's details changed for Clayton Andrew Platt on 12 August 2013 (3 pages) |
27 August 2013 | Secretary's details changed for Cheryl Lynn Roberts on 12 August 2013 (3 pages) |
27 August 2013 | Director's details changed for Clayton Andrew Platt on 12 August 2013 (3 pages) |
12 August 2013 | Appointment of Clayton Andrew Platt as a director on 19 July 2013 (3 pages) |
12 August 2013 | Appointment of Clayton Andrew Platt as a director on 19 July 2013 (3 pages) |
5 August 2013 | Termination of appointment of Kevin Fleming as a director on 19 July 2013 (2 pages) |
5 August 2013 | Termination of appointment of Kevin Fleming as a director on 19 July 2013 (2 pages) |
5 August 2013 | Termination of appointment of Grace Bellinger Holmes as a director on 19 July 2013 (2 pages) |
5 August 2013 | Termination of appointment of Grace Bellinger Holmes as a director on 19 July 2013 (2 pages) |
23 July 2013 | Director's details changed for Ms Cheryl Lynn Roberts on 24 June 2013 (3 pages) |
23 July 2013 | Director's details changed for Ms Cheryl Lynn Roberts on 24 June 2013 (3 pages) |
1 July 2013 | Company name changed cameron LIMITED\certificate issued on 01/07/13
|
1 July 2013 | Company name changed cameron LIMITED\certificate issued on 01/07/13
|
1 July 2013 | Change of name notice (2 pages) |
1 July 2013 | Change of name notice (2 pages) |
9 April 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
9 April 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
18 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (15 pages) |
18 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (15 pages) |
11 February 2013 | Director's details changed for Mrs Grace Bellinger Holmes on 1 February 2013 (3 pages) |
11 February 2013 | Director's details changed for Mrs Grace Bellinger Holmes on 1 February 2013 (3 pages) |
11 February 2013 | Director's details changed for Mrs Grace Bellinger Holmes on 1 February 2013 (3 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (28 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (28 pages) |
1 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (15 pages) |
1 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (15 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 January 2012 | Appointment of Grace B Holmes as a director on 28 November 2011 (3 pages) |
24 January 2012 | Appointment of Grace B Holmes as a director on 28 November 2011 (3 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
12 September 2011 | Statement of company's objects (3 pages) |
12 September 2011 | Statement of company's objects (3 pages) |
12 September 2011 | Resolutions
|
12 September 2011 | Resolutions
|
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (14 pages) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (14 pages) |
16 February 2011 | Secretary's details changed for Cheryl Lynn Roberts on 15 January 2011 (3 pages) |
16 February 2011 | Secretary's details changed for Cheryl Lynn Roberts on 15 January 2011 (3 pages) |
16 February 2011 | Director's details changed for Cheryl Lynn Roberts on 15 January 2011 (3 pages) |
16 February 2011 | Director's details changed for Cheryl Lynn Roberts on 15 January 2011 (3 pages) |
18 November 2010 | Termination of appointment of George Mackie as a secretary (2 pages) |
18 November 2010 | Termination of appointment of George Mackie as a secretary (2 pages) |
25 October 2010 | Appointment of Cheryl Lynn Roberts as a secretary (3 pages) |
25 October 2010 | Appointment of Cheryl Lynn Roberts as a secretary (3 pages) |
25 October 2010 | Appointment of Cheryl Lynn Roberts as a director (3 pages) |
25 October 2010 | Appointment of Cheryl Lynn Roberts as a director (3 pages) |
22 October 2010 | Termination of appointment of George Mackie as a director (2 pages) |
22 October 2010 | Termination of appointment of George Mackie as a director (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (14 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (14 pages) |
8 May 2009 | Return made up to 28/02/09; full list of members (6 pages) |
8 May 2009 | Return made up to 28/02/09; full list of members (6 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (25 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (25 pages) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (27 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (27 pages) |
3 April 2008 | Full accounts made up to 31 December 2006 (23 pages) |
3 April 2008 | Full accounts made up to 31 December 2006 (23 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
2 February 2008 | Director's particulars changed (1 page) |
2 February 2008 | Director's particulars changed (1 page) |
5 July 2007 | Full accounts made up to 31 December 2005 (21 pages) |
5 July 2007 | Full accounts made up to 31 December 2005 (21 pages) |
25 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
25 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
21 November 2006 | Memorandum and Articles of Association (40 pages) |
21 November 2006 | Memorandum and Articles of Association (40 pages) |
1 November 2006 | Company name changed cooper cameron (U.K.) LIMITED\certificate issued on 01/11/06 (2 pages) |
1 November 2006 | Company name changed cooper cameron (U.K.) LIMITED\certificate issued on 01/11/06 (2 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
9 February 2006 | Resolutions
|
9 February 2006 | Resolutions
|
4 January 2006 | Full accounts made up to 31 December 2004 (20 pages) |
4 January 2006 | Full accounts made up to 31 December 2004 (20 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 September 2005 | Return made up to 28/02/05; full list of members (6 pages) |
19 September 2005 | Return made up to 28/02/05; full list of members (6 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (20 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (20 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (21 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (21 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | Resolutions
|
7 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
15 January 2003 | Particulars of mortgage/charge (4 pages) |
15 January 2003 | Particulars of mortgage/charge (4 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
6 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
22 October 2001 | Return made up to 28/02/01; full list of members (6 pages) |
22 October 2001 | Return made up to 28/02/01; full list of members (6 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
27 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
27 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
29 March 1999 | Return made up to 28/02/99; full list of members (7 pages) |
29 March 1999 | Return made up to 28/02/99; full list of members (7 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
15 April 1998 | Full accounts made up to 31 December 1996 (17 pages) |
15 April 1998 | Full accounts made up to 31 December 1996 (17 pages) |
23 March 1998 | Return made up to 28/02/98; full list of members (7 pages) |
23 March 1998 | Return made up to 28/02/98; full list of members (7 pages) |
3 November 1997 | Delivery ext'd 3 mth 30/12/96 (1 page) |
3 November 1997 | Delivery ext'd 3 mth 30/12/96 (1 page) |
1 September 1997 | Full accounts made up to 31 December 1995 (19 pages) |
1 September 1997 | Full accounts made up to 31 December 1995 (19 pages) |
28 April 1997 | Return made up to 28/02/97; full list of members (7 pages) |
28 April 1997 | Return made up to 28/02/97; full list of members (7 pages) |
24 January 1997 | Director's particulars changed (1 page) |
24 January 1997 | Director's particulars changed (1 page) |
16 April 1996 | Return made up to 28/02/96; full list of members (8 pages) |
16 April 1996 | Return made up to 28/02/96; full list of members (8 pages) |
30 January 1996 | Secretary resigned (2 pages) |
30 January 1996 | Secretary resigned (2 pages) |
30 January 1996 | Secretary resigned (2 pages) |
30 January 1996 | Secretary resigned (2 pages) |
30 January 1996 | New secretary appointed;director resigned (2 pages) |
30 January 1996 | New secretary appointed;director resigned (2 pages) |
6 September 1995 | Ad 31/08/95--------- £ si 32000@1=32000 £ ic 51000/83000 (4 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
6 September 1995 | Ad 31/08/95--------- £ si 32000@1=32000 £ ic 51000/83000 (4 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
3 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
3 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
3 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
3 July 1995 | Director resigned;new director appointed (4 pages) |
3 July 1995 | Director resigned (4 pages) |
3 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
3 July 1995 | Director resigned;new director appointed (4 pages) |
3 July 1995 | Director resigned (4 pages) |
7 June 1995 | Ad 23/05/95--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages) |
7 June 1995 | Ad 23/05/95--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | Resolutions
|
3 March 1995 | Return made up to 28/02/95; full list of members (16 pages) |
18 January 1995 | Registered 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 1995 | Registered office changed on 18/01/95 from: queens street, stourton, leeds LS10 1SB (1 page) |
18 January 1995 | Resolutions
|
18 January 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (162 pages) |
13 December 1994 | Company name changed cameron ironworks LIMITED\certificate issued on 13/12/94 (2 pages) |
13 December 1994 | Company name changed cameron ironworks LIMITED\certificate issued on 13/12/94 (2 pages) |
3 November 1994 | Full accounts made up to 31 December 1993 (8 pages) |
3 November 1994 | Full accounts made up to 31 December 1993 (8 pages) |
3 March 1994 | Return made up to 28/02/94; full list of members (5 pages) |
3 March 1994 | Return made up to 28/02/94; full list of members (5 pages) |
8 November 1993 | Full group accounts made up to 31 December 1992 (12 pages) |
8 November 1993 | Full group accounts made up to 31 December 1992 (12 pages) |
12 July 1993 | Return made up to 28/02/92; change of members (13 pages) |
12 July 1993 | Return made up to 28/02/92; change of members (13 pages) |
14 October 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
14 October 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
12 March 1992 | Full group accounts made up to 31 December 1990 (25 pages) |
12 March 1992 | Full group accounts made up to 31 December 1990 (25 pages) |
14 August 1991 | Director resigned;new director appointed (2 pages) |
14 August 1991 | Director resigned;new director appointed (2 pages) |
6 April 1991 | Return made up to 28/02/91; full list of members (15 pages) |
6 April 1991 | Return made up to 28/02/91; full list of members (15 pages) |
11 January 1991 | Director resigned;new director appointed (7 pages) |
11 January 1991 | Director resigned;new director appointed (7 pages) |
20 December 1989 | Full group accounts made up to 30 June 1989 (22 pages) |
20 December 1989 | Full group accounts made up to 30 June 1989 (22 pages) |
20 November 1989 | Return made up to 30/10/89; full list of members (6 pages) |
20 November 1989 | Return made up to 30/10/89; full list of members (6 pages) |
20 February 1989 | Full accounts made up to 30 June 1988 (19 pages) |
20 February 1989 | Full accounts made up to 30 June 1988 (19 pages) |
26 October 1987 | Full accounts made up to 30 June 1987 (18 pages) |
26 October 1987 | Full accounts made up to 30 June 1987 (18 pages) |
1 November 1986 | Full accounts made up to 30 June 1986 (17 pages) |
1 November 1986 | Full accounts made up to 30 June 1986 (17 pages) |
1 September 1955 | Company name changed\certificate issued on 01/09/55 (2 pages) |
1 September 1955 | Company name changed\certificate issued on 01/09/55 (2 pages) |
7 November 1945 | Certificate of incorporation (1 page) |
7 November 1945 | Certificate of incorporation (1 page) |