Company NameShell Chemicals U.K. Limited
Company StatusActive
Company Number00407234
CategoryPrivate Limited Company
Incorporation Date28 March 1946(78 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals

Directors

Director NameJames Bell
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(72 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Owen Glynn Price-James
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(73 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Thomas Maarten Casparie
Date of BirthApril 1972 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed18 June 2021(75 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Anthony Gerard McKenna
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(76 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusCurrent
Appointed19 July 2018(72 years, 4 months after company formation)
Appointment Duration5 years, 9 months
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(76 years, 7 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameEvert Henkes
Date of BirthDecember 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed07 June 1992(46 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 1992)
RoleChemical Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Lodge
Warren Road
Kingston
Surrey
KT2 7HN
Director NameRonald Land
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(46 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1994)
RoleChemical Company Executive
Correspondence Address21 King Street
Chester
CH1 2AH
Wales
Director NameGraham Dewick
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(46 years, 2 months after company formation)
Appointment Duration2 months (resigned 12 August 1992)
RoleChemical Company Executive
Correspondence AddressHigher Heazle Clayhidon
Cullompton
Devon
EX15 3TH
Director NameMr Richard Beresford Langtry
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(46 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 1994)
RoleExecutive Director Finance
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Barn
Lynx Hill, East Horsley
Leatherhead
Surrey
KT24 5AX
Director NameSir John Alexander Collins
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(46 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1993)
RoleOil Company Executive
Correspondence AddressFlat 4
63 Millbank Terraces
London
SW1P 4RW
Director NameMr Robert Stevenson Clark
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 1992(46 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 1993)
RoleChemical Company Executive
Correspondence AddressSealand View House
Hermitage Road
Saughall
Chester
Ch1
Secretary NameMr Richard Beresford Langtry
NationalityBritish
StatusResigned
Appointed07 June 1992(46 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Barn
Lynx Hill, East Horsley
Leatherhead
Surrey
KT24 5AX
Director NameGraeme Henry Crombie
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(46 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1994)
RoleOil Company Executive
Correspondence Address1 Riverside Court
Sandy Lane Dee Banks
Chester
CH3 5UX
Wales
Director NameMr Richard Brown
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(47 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 1994)
RoleOil Company Executive
Correspondence AddressCherry Cottage
Little Heath Road
Christleton
Chester
CH3 7AH
Wales
Director NameDr Christopher Ernest Fay
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(47 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1998)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressMerrifield Links Road
Bramley
Guildford
Surrey
GU5 0AL
Secretary NameDr Trevor Hobson
NationalityBritish
StatusResigned
Appointed15 February 1994(47 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 June 1994)
RoleSecretary
Correspondence AddressTall Trees 12 Dunns Lane
Ashton
Chester
Cheshire
CH3 8BU
Wales
Secretary NameRichard Max Wiseman
NationalityBritish
StatusResigned
Appointed15 February 1994(47 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 December 1997)
RoleSecretary
Correspondence Address53 Windermere Avenue
London
N3 3RD
Director NameWilliam Alexander Colquhoun
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(48 years after company formation)
Appointment Duration3 years, 11 months (resigned 02 March 1998)
RoleGeneral Manager
Correspondence Address4 Delamere Close
Sandbach
Cheshire
CW11 9XY
Director NameGraham Lawrence Footitt
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(48 years after company formation)
Appointment Duration2 years, 1 month (resigned 02 May 1996)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSi Rusa Hopgarden Lane
Sevenoaks
Kent
TN13 1PU
Director NameDr Trevor Hobson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(48 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 1996)
RoleChemical Company Executive
Correspondence AddressTall Trees 12 Dunns Lane
Ashton
Chester
Cheshire
CH3 8BU
Wales
Director NameAlan Goldsmith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(50 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1997)
RoleOil Company Executive
Correspondence AddressRobin Hill
11 Guildown Avenue
Guildford
Surrey
GU2 5HA
Secretary NameAlan Howard Watkins
NationalityBritish
StatusResigned
Appointed20 May 1996(50 years, 2 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 07 June 1996)
RoleOil Co Executive
Correspondence AddressBlue Pig Cottage Barrow Lane
Stamford Bridge Great Barrow
Chester
CH3 7HW
Wales
Director NameStephen Alexander Kersley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(51 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 1998)
RoleOil Company Executive
Correspondence AddressBalistraat 74
Den Haag
The Netherlands
Secretary NameStephen Alexander Kersley
NationalityBritish
StatusResigned
Appointed01 May 1997(51 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 May 1997)
RoleOil Company Executive
Correspondence AddressBalistraat 74
Den Haag
The Netherlands
Secretary NameDeirdre Mary Alison Watson
NationalityBritish
StatusResigned
Appointed22 December 1997(51 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 November 1998)
RoleCompany Director
Correspondence Address10 Elgar Avenue
Ealing
London
W5 3JU
Director NameJohn Franklin Hudson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(51 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1999)
RoleOil Company Executive
Correspondence Address9 King Street
Chester
CH1 2AH
Wales
Director NameMichael Ellis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(52 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2003)
RoleOil Company Executive
Correspondence Address59 Dumber Lane
Sale
Cheshire
M33 5GU
Secretary NameCharles James Buchan
NationalityBritish
StatusResigned
Appointed30 November 1998(52 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Savill Road
Lindfield
Haywards Heath
West Sussex
RH16 2NY
Director NameGuy Albrecht
Date of BirthMay 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed01 August 1999(53 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2000)
RoleOil Company Exec.
Correspondence AddressThe Penthouse
20 Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameClive William Grant
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(60 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 January 2016)
RoleOil Company Executive
Correspondence AddressShell Centre
London
SE1 7NA
Director NameJonathan Richard Forbes Lane
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(60 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2009)
RoleOil Company Executive
Correspondence AddressShell Centre
London
SE1 7NA
Director NameCynthia Ann Gaddis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2010(64 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 May 2014)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameJacobus Gerardus Maria Eggels
Date of BirthNovember 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed20 January 2012(65 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 March 2016)
RoleOil Company Executive
Country of ResidenceNetherlands
Correspondence AddressShell Centre
London
SE1 7NA
Director NameThierry Capelle
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed29 August 2013(67 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 2021)
RoleGm New Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameEdward James Thomas Humfrey
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2020(74 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 May 2021)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed22 May 2000(54 years, 2 months after company formation)
Appointment Duration22 years, 5 months (resigned 01 November 2022)
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websiteshellchemicals.com
Telephone0845 e849088
Telephone regionUnknown

Location

Registered AddressShell Centre
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300m at £0.2Shell Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£134,222,000
Gross Profit£12,875,000
Net Worth£78,574,000
Current Liabilities£76,995,000

Accounts

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

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

29 March 1990Delivered on: 31 March 1990
Persons entitled: The Council of the City of Manchester

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land at carrington moss estate trafford greater manchester.
Outstanding

Filing History

9 October 2023Full accounts made up to 31 December 2022 (40 pages)
11 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
2 February 2023Appointment of Mr Stephen Brian Fowler as a director on 31 January 2023 (2 pages)
2 February 2023Termination of appointment of Thomas Maarten Casparie as a director on 31 January 2023 (1 page)
28 November 2022Appointment of Pecten Secretaries Limited as a secretary on 1 November 2022 (2 pages)
18 November 2022Termination of appointment of Shell Corporate Secretary Limited as a secretary on 1 November 2022 (1 page)
20 September 2022Full accounts made up to 31 December 2021 (42 pages)
29 July 2022Confirmation statement made on 29 July 2022 with updates (5 pages)
5 April 2022Termination of appointment of Owen Glynn Price-James as a director on 28 March 2022 (1 page)
5 April 2022Appointment of Mr Anthony Gerard Mckenna as a director on 28 March 2022 (2 pages)
29 September 2021Full accounts made up to 31 December 2020 (35 pages)
30 July 2021Confirmation statement made on 30 July 2021 with updates (5 pages)
12 July 2021Termination of appointment of Edward James Thomas Humfrey as a director on 31 May 2021 (1 page)
18 June 2021Appointment of Mr Thomas Casparie as a director on 18 June 2021 (2 pages)
11 June 2021Termination of appointment of Thierry Capelle as a director on 31 May 2021 (1 page)
31 December 2020Termination of appointment of Colin Bruce Mckendrick as a director on 31 December 2020 (1 page)
15 December 2020Appointment of Edward James Thomas Humfrey as a director on 8 December 2020 (2 pages)
13 October 2020Full accounts made up to 31 December 2019 (33 pages)
20 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors may authorise conflicts of interest 06/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 July 2020Statement of company's objects (2 pages)
20 July 2020Memorandum and Articles of Association (30 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
21 October 2019Appointment of Mr Owen Glynn Price-James as a director on 1 October 2019 (2 pages)
14 October 2019Termination of appointment of David Bryan Topliffe as a director on 1 October 2019 (1 page)
4 July 2019Full accounts made up to 31 December 2018 (31 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
28 February 2019Appointment of James Bell as a director on 28 February 2019 (2 pages)
28 February 2019Termination of appointment of Nicola Simpson as a director on 28 February 2019 (1 page)
3 January 2019Appointment of Mr. Colin Bruce Mckendrick as a director on 1 January 2019 (2 pages)
3 January 2019Termination of appointment of Andy Rae as a director on 31 December 2018 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (28 pages)
19 July 2018Appointment of Shell Corporate Director Limited as a director on 19 July 2018 (2 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (24 pages)
4 October 2017Full accounts made up to 31 December 2016 (24 pages)
25 September 2017Appointment of Nicola Simpson as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Nicola Simpson as a director on 25 September 2017 (2 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
8 May 2017Termination of appointment of Sharon Liow as a director on 1 January 2017 (1 page)
8 May 2017Termination of appointment of Sharon Liow as a director on 1 January 2017 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (25 pages)
12 October 2016Full accounts made up to 31 December 2015 (25 pages)
29 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 60,000,000
(5 pages)
29 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 60,000,000
(5 pages)
27 May 2016Termination of appointment of Jacobus Gerardus Maria Eggels as a director on 14 March 2016 (1 page)
27 May 2016Termination of appointment of Jacobus Gerardus Maria Eggels as a director on 14 March 2016 (1 page)
21 January 2016Appointment of Andy Rae as a director on 12 January 2016 (2 pages)
21 January 2016Appointment of Andy Rae as a director on 12 January 2016 (2 pages)
20 January 2016Termination of appointment of Clive William Grant as a director on 18 January 2016 (1 page)
20 January 2016Termination of appointment of Clive William Grant as a director on 18 January 2016 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (24 pages)
12 October 2015Full accounts made up to 31 December 2014 (24 pages)
23 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 60,000,000
(5 pages)
23 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 60,000,000
(5 pages)
23 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 60,000,000
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
4 July 2014Memorandum and Articles of Association (26 pages)
4 July 2014Memorandum and Articles of Association (26 pages)
27 June 2014Statement of capital on 27 June 2014
  • GBP 60,000,000
(4 pages)
27 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 June 2014Statement by directors (5 pages)
27 June 2014Solvency statement dated 24/06/14 (5 pages)
27 June 2014Statement of capital on 27 June 2014
  • GBP 60,000,000
(4 pages)
27 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 June 2014Statement by directors (5 pages)
27 June 2014Solvency statement dated 24/06/14 (5 pages)
12 June 2014Termination of appointment of Cynthia Gaddis as a director (1 page)
12 June 2014Termination of appointment of Cynthia Gaddis as a director (1 page)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders (6 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders (6 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders (6 pages)
15 May 2014Appointment of Sharon Liow as a director (2 pages)
15 May 2014Appointment of Sharon Liow as a director (2 pages)
6 December 2013Appointment of Thierry Capelle as a director (2 pages)
6 December 2013Appointment of Thierry Capelle as a director (2 pages)
7 October 2013Termination of appointment of Peter Stewart as a director (1 page)
7 October 2013Termination of appointment of Peter Stewart as a director (1 page)
13 September 2013Full accounts made up to 31 December 2012 (34 pages)
13 September 2013Full accounts made up to 31 December 2012 (34 pages)
18 July 2013Memorandum and Articles of Association (26 pages)
18 July 2013Memorandum and Articles of Association (26 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
20 September 2012Second filing of AR01 previously delivered to Companies House made up to 7 June 2012 (18 pages)
20 September 2012Second filing of AR01 previously delivered to Companies House made up to 7 June 2012 (18 pages)
20 September 2012Second filing of AR01 previously delivered to Companies House made up to 7 June 2012 (18 pages)
12 September 2012Appointment of Cynthia Ann Gaddis as a director (2 pages)
12 September 2012Appointment of Cynthia Ann Gaddis as a director (2 pages)
29 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/09/2012
(6 pages)
29 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/09/2012
(6 pages)
29 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/09/2012
(6 pages)
15 February 2012Termination of appointment of Jennifer Susan Lovell as a director (1 page)
15 February 2012Termination of appointment of Jennifer Susan Lovell as a director (1 page)
26 January 2012Appointment of Peter John Stewart as a director (2 pages)
26 January 2012Appointment of Peter John Stewart as a director (2 pages)
25 January 2012Appointment of Jacobus Gerardus Maria Eggels as a director (2 pages)
25 January 2012Appointment of Jacobus Gerardus Maria Eggels as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
1 June 2011Termination of appointment of Robertus Mooldijk as a director (1 page)
1 June 2011Termination of appointment of Robertus Mooldijk as a director (1 page)
28 February 2011Statement of capital on 28 February 2011
  • GBP 100,000,000
(4 pages)
28 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2011Memorandum and Articles of Association (6 pages)
28 February 2011Statement of capital on 28 February 2011
  • GBP 100,000,000
(4 pages)
28 February 2011Memorandum and Articles of Association (6 pages)
28 February 2011Statement by directors (5 pages)
28 February 2011Solvency statement dated 21/02/11 (5 pages)
28 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2011Solvency statement dated 21/02/11 (5 pages)
28 February 2011Statement by directors (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
14 September 2010Appointment of Jennifer Susan Lovell as a director (2 pages)
14 September 2010Appointment of Jennifer Susan Lovell as a director (2 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
23 June 2010Appointment of Robertus Jan Mooldijk as a director (2 pages)
23 June 2010Appointment of Robertus Jan Mooldijk as a director (2 pages)
1 April 2010Termination of appointment of David Young as a director (1 page)
1 April 2010Termination of appointment of David Young as a director (1 page)
15 February 2010Appointment of David Bryan Topliffe as a director (3 pages)
15 February 2010Appointment of David Bryan Topliffe as a director (3 pages)
6 January 2010Termination of appointment of Jonathan Forbes Lane as a director (1 page)
6 January 2010Termination of appointment of Jonathan Forbes Lane as a director (1 page)
4 November 2009Termination of appointment of George Sebregts as a director (1 page)
4 November 2009Termination of appointment of George Sebregts as a director (1 page)
17 August 2009Full accounts made up to 31 December 2008 (17 pages)
17 August 2009Full accounts made up to 31 December 2008 (17 pages)
17 July 2009Return made up to 07/06/09; full list of members (4 pages)
17 July 2009Return made up to 07/06/09; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (18 pages)
29 October 2008Full accounts made up to 31 December 2007 (18 pages)
17 June 2008Return made up to 07/06/08; full list of members (4 pages)
17 June 2008Return made up to 07/06/08; full list of members (4 pages)
6 November 2007Full accounts made up to 31 December 2006 (18 pages)
6 November 2007Full accounts made up to 31 December 2006 (18 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
17 July 2007Return made up to 07/06/07; full list of members (3 pages)
17 July 2007Return made up to 07/06/07; full list of members (3 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
3 August 2006Return made up to 07/06/06; full list of members (2 pages)
3 August 2006Return made up to 07/06/06; full list of members (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
23 August 2005Director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
18 August 2005Full accounts made up to 31 December 2004 (18 pages)
18 August 2005Full accounts made up to 31 December 2004 (18 pages)
10 August 2005Return made up to 07/06/05; no change of members (2 pages)
10 August 2005Return made up to 07/06/05; no change of members (2 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
20 April 2005Director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
5 January 2005Full accounts made up to 31 December 2003 (22 pages)
5 January 2005Full accounts made up to 31 December 2003 (22 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
8 July 2004Return made up to 07/06/04; full list of members (6 pages)
8 July 2004Return made up to 07/06/04; full list of members (6 pages)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
17 November 2003Full accounts made up to 31 December 2002 (19 pages)
17 November 2003Full accounts made up to 31 December 2002 (19 pages)
17 September 2003New director appointed (1 page)
17 September 2003New director appointed (1 page)
17 September 2003New director appointed (1 page)
17 September 2003New director appointed (1 page)
18 June 2003Return made up to 07/06/03; full list of members (5 pages)
18 June 2003Return made up to 07/06/03; full list of members (5 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
9 April 2003Auditor's resignation (2 pages)
9 April 2003Auditor's resignation (2 pages)
8 September 2002Full accounts made up to 31 December 2001 (20 pages)
8 September 2002Full accounts made up to 31 December 2001 (20 pages)
1 July 2002Return made up to 07/06/02; full list of members (6 pages)
1 July 2002Return made up to 07/06/02; full list of members (6 pages)
29 January 2002Full accounts made up to 31 December 2000 (20 pages)
29 January 2002Full accounts made up to 31 December 2000 (20 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
2 November 2001Registered office changed on 02/11/01 from: heronbridge house, chester business park, chester, CH4 9QA (1 page)
2 November 2001Registered office changed on 02/11/01 from: heronbridge house, chester business park, chester, CH4 9QA (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
27 June 2001Director's particulars changed (1 page)
27 June 2001Return made up to 07/06/01; full list of members (6 pages)
27 June 2001Director's particulars changed (1 page)
27 June 2001Return made up to 07/06/01; full list of members (6 pages)
7 March 2001Secretary's particulars changed (1 page)
7 March 2001Secretary's particulars changed (1 page)
28 January 2001Director's particulars changed (1 page)
28 January 2001Director's particulars changed (1 page)
23 November 2000Director resigned (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
17 August 2000Full accounts made up to 31 December 1999 (21 pages)
17 August 2000Full accounts made up to 31 December 1999 (21 pages)
21 June 2000Location of debenture register (1 page)
21 June 2000Location of register of members (1 page)
21 June 2000Location of register of members (1 page)
21 June 2000Return made up to 07/06/00; full list of members (6 pages)
21 June 2000Location of debenture register (1 page)
21 June 2000Return made up to 07/06/00; full list of members (6 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000New secretary appointed (2 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000New secretary appointed (2 pages)
19 October 1999Full accounts made up to 31 December 1998 (18 pages)
19 October 1999Full accounts made up to 31 December 1998 (18 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
11 June 1999Return made up to 07/06/99; full list of members (7 pages)
11 June 1999Return made up to 07/06/99; full list of members (7 pages)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
4 December 1998New secretary appointed (2 pages)
4 December 1998Secretary resigned (1 page)
4 December 1998Secretary resigned (1 page)
4 December 1998New secretary appointed (2 pages)
20 October 1998Full accounts made up to 31 December 1997 (19 pages)
20 October 1998Full accounts made up to 31 December 1997 (19 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
24 August 1998Auditor's resignation (1 page)
24 August 1998Auditor's resignation (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 June 1998Return made up to 07/06/98; full list of members (7 pages)
11 June 1998Return made up to 07/06/98; full list of members (7 pages)
27 April 1998Director's particulars changed (1 page)
27 April 1998Director's particulars changed (1 page)
7 January 1998New secretary appointed (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Secretary resigned (1 page)
7 January 1998Secretary resigned (1 page)
7 January 1998New secretary appointed (2 pages)
25 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
25 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
24 October 1997Full accounts made up to 31 December 1996 (20 pages)
24 October 1997Full accounts made up to 31 December 1996 (20 pages)
7 July 1997Return made up to 07/06/97; full list of members (9 pages)
7 July 1997Return made up to 07/06/97; full list of members (9 pages)
5 July 1997Director resigned (1 page)
5 July 1997Director resigned (1 page)
19 May 1997New secretary appointed;new director appointed (2 pages)
19 May 1997New secretary appointed;new director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
13 October 1996Full accounts made up to 31 December 1995 (21 pages)
13 October 1996Full accounts made up to 31 December 1995 (21 pages)
27 June 1996Return made up to 07/06/96; full list of members (12 pages)
27 June 1996Return made up to 07/06/96; full list of members (12 pages)
7 June 1996New secretary appointed (2 pages)
7 June 1996New secretary appointed (2 pages)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
17 October 1995Full accounts made up to 31 December 1994 (21 pages)
17 October 1995Full accounts made up to 31 December 1994 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (141 pages)
1 January 1995A selection of documents registered before 1 January 1995 (191 pages)
18 October 1994Full accounts made up to 31 December 1993 (22 pages)
18 October 1994Full accounts made up to 31 December 1993 (22 pages)
2 November 1993Full accounts made up to 31 December 1992 (18 pages)
2 November 1993Full accounts made up to 31 December 1992 (18 pages)
15 June 1992Full accounts made up to 31 December 1991 (18 pages)
15 June 1992Full accounts made up to 31 December 1991 (18 pages)
7 June 1991Full accounts made up to 31 December 1990 (19 pages)
7 June 1991Full accounts made up to 31 December 1990 (19 pages)
17 July 1990Full accounts made up to 31 December 1989 (19 pages)
17 July 1990Full accounts made up to 31 December 1989 (19 pages)
31 March 1990Particulars of mortgage/charge (3 pages)
31 March 1990Particulars of mortgage/charge (3 pages)
31 July 1989Full accounts made up to 31 December 1988 (18 pages)
31 July 1989Full accounts made up to 31 December 1988 (18 pages)
12 June 1986Full accounts made up to 31 December 1985 (18 pages)
12 June 1986Return made up to 12/05/86; full list of members (6 pages)
12 June 1986Full accounts made up to 31 December 1985 (18 pages)
12 June 1986Return made up to 12/05/86; full list of members (6 pages)
15 May 1985Accounts made up to 31 December 1984 (17 pages)
15 May 1985Accounts made up to 31 December 1984 (17 pages)
12 July 1983Accounts made up to 31 December 1982 (13 pages)
12 July 1983Accounts made up to 31 December 1982 (13 pages)
24 July 1981Accounts made up to 31 December 1980 (13 pages)
24 July 1981Accounts made up to 31 December 1980 (13 pages)
1 November 1979Accounts made up to 31 December 1978 (12 pages)
1 November 1979Accounts made up to 31 December 1978 (12 pages)
1 April 1966Company name changed\certificate issued on 01/04/66 (3 pages)
1 April 1966Company name changed\certificate issued on 01/04/66 (3 pages)
28 March 1946Incorporation (41 pages)
28 March 1946Incorporation (41 pages)