Company NameExolum Seal Sands Ltd
DirectorsStephen David Land and Borja Del Riego De Guzman
Company StatusActive
Company Number00465548
CategoryPrivate Limited Company
Incorporation Date9 March 1949(75 years, 2 months ago)
Previous NamesSeal Sands Storage Limited and Inter Terminals Seal Sands Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Stephen David Land
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(72 years after company formation)
Appointment Duration3 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address1st Floor 55 King William Street
London
EC4R 9AD
Director NameMr Borja Del Riego De Guzman
Date of BirthDecember 1977 (Born 46 years ago)
NationalitySpanish
StatusCurrent
Appointed30 June 2022(73 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 55 King William Street
London
EC4R 9AD
Director NamePhilip Roger Betts
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(43 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1999)
RoleDirector Of Engineering
Correspondence AddressProspect House
156 Celeborn Street
South Woodham Ferrers Chelmsford
Essex
CM3 7AW
Director NameNigel Parris Biggs
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(43 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressBerrylands Farm Pookbourne Lane
Sayers Common
Hassocks
West Sussex
BN6 9HD
Director NameMr Richard Douglas Sammons
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(43 years, 2 months after company formation)
Appointment Duration22 years, 8 months (resigned 01 January 2015)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressPriory House
60 Station Road
Redhill
Surrey
RH1 1PE
Director NameRoger Evelyn Hartless
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(43 years, 2 months after company formation)
Appointment Duration13 years, 12 months (resigned 30 April 2006)
RoleCompany Director
Correspondence AddressBramblewood
Sussex Gardens Lewes Road
Haywoods Heath
West Sussex
RH17 7SU
Director NamePeter Rendall
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(43 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 08 December 2006)
RoleDirector Of Marketing
Correspondence Address5 Abberbury Avenue
Oxford
Oxfordshire
OX4 4EU
Secretary NameMr Richard Douglas Sammons
NationalityBritish
StatusResigned
Appointed04 May 1992(43 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hengist Way
Bromley
Kent
BR2 0NS
Director NameMr Ian Crawford Devine
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(43 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 1993)
RoleTerminal Manager
Country of ResidenceEngland
Correspondence AddressRosecroft 5 Thirsk Road
Yarm
Cleveland
TS15 9HD
Director NameMr Simon Nicholas Poulton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(45 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 1996)
RoleAccountant Fca
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakdene
Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BZ
Director NameMr Timothy John Redburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(45 years, 10 months after company formation)
Appointment Duration8 years (resigned 13 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLittle Abbotts Snower Hill Road
Betchworth
Surrey
RH3 7AQ
Director NameRichard John Catt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(45 years, 10 months after company formation)
Appointment Duration8 years (resigned 13 January 2003)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameMark David Williamson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(47 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2000)
RoleChartered Accountant
Correspondence AddressThe Old Coach House
Wierton Hill
Boughton Monchelsea
Kent
ME17 4JS
Director NameMr Martyn Joseph Augustine Lyons
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(54 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 18 December 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPriory House
60 Station Road
Redhill
Surrey
RH1 1PE
Secretary NameNeil Parsons
NationalityBritish
StatusResigned
Appointed31 March 2004(55 years, 1 month after company formation)
Appointment Duration1 month (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressHope Cottage
13 Cooper Lane Laceby
Grimsby
DN37 7AY
Secretary NameNicholas Charles Coldrey
NationalityBritish
StatusResigned
Appointed01 April 2006(57 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 26 February 2021)
RoleCompany Director
Correspondence AddressPriory House
60 Station Road
Redhill
Surrey
RH1 1PE
Director NameJames Parsons
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(57 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory House
60 Station Road
Redhill
Surrey
RH1 1PE
Director NameMr Keith Lionel Jackson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(65 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPriory House
60 Station Road
Redhill
Surrey
RH1 1PE
Director NameMr Peter Brian Channing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(65 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 55 King William Street
London
EC4R 9AD
Director NameMr David James McLoughlin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(71 years, 2 months after company formation)
Appointment Duration10 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory House
60 Station Road
Redhill
Surrey
RH1 1PE

Contact

Websitewww.simonstorage.com
Telephone01737 778108
Telephone regionRedhill

Location

Registered Address1st Floor 55 King William Street
London
EC4R 9AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£14,024,000
Gross Profit£6,002,000
Net Worth£11,591,000
Current Liabilities£7,830,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (1 week, 5 days from now)

Charges

9 March 2021Delivered on: 11 March 2021
Persons entitled: Bnp Paribas S.A.

Classification: A registered charge
Outstanding
4 November 2003Delivered on: 12 November 2003
Satisfied on: 25 October 2005
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and for Each of the Financeparties

Classification: Guarantee & debenture
Secured details: All monies due or to become due of each group company to the security trustee and the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 January 2003Delivered on: 3 February 2003
Satisfied on: 8 November 2003
Persons entitled: The Bank of New York,London Branch

Classification: Guarantee and debenture
Secured details: All indebtedness,obligations and liabilities whatsoever due or to become due from siena investments limited (the "borrower") or any group company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including hensall garage,weeland road,hensall; seal sands terminal,seal sands,middlesbrough;simon riverside terminal,seal sands,middlesbrough and west terminal,immingham dock,immingham; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 April 1997Delivered on: 25 April 1997
Satisfied on: 2 July 2003
Persons entitled: Lloyds Bank PLC(As Agent Amd Trustee for the Beneficiaries)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Inclusive of f/h parcels of land at seal sands stockton on tees t/no;-CE6177 CE68012 and CE47771. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 April 1997Delivered on: 25 April 1997
Satisfied on: 2 July 2003
Persons entitled: Simon Engineering PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: Floating charge all the charging company's undertaking property assets and revenues present and future. See the mortgage charge document for full details.
Fully Satisfied
1 March 1974Delivered on: 6 March 1974
Satisfied on: 10 March 1994
Persons entitled: Morgan Grenfell & Co LTD.

Classification: Deed
Secured details: For further securing the monies due from tar residuels LTD to the chargee secured by charges dated 7/3/72 and 14/2/74 and created by star residuels LTD.
Particulars: Floating charge onve. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

28 September 2023Full accounts made up to 31 December 2022 (25 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
11 October 2022Full accounts made up to 31 December 2021 (25 pages)
19 July 2022Appointment of Mr Borja Del Riego De Guzman as a director on 30 June 2022 (2 pages)
19 July 2022Termination of appointment of Peter Brian Channing as a director on 30 June 2022 (1 page)
6 June 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
29 April 2022Registered office address changed from Priory House 60 Station Road Redhill Surrey RH1 1PE to 1st Floor 55 King William Street London EC4R 9AD on 29 April 2022 (1 page)
14 February 2022Full accounts made up to 31 December 2020 (25 pages)
4 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
11 March 2021Registration of charge 004655480006, created on 9 March 2021 (17 pages)
4 March 2021Statement of company's objects (2 pages)
4 March 2021Memorandum and Articles of Association (33 pages)
2 March 2021Change of details for Inter Terminals Limited as a person with significant control on 11 February 2021 (2 pages)
1 March 2021Appointment of Mr Stephen David Land as a director on 26 February 2021 (2 pages)
1 March 2021Termination of appointment of David James Mcloughlin as a director on 26 February 2021 (1 page)
1 March 2021Termination of appointment of Nicholas Charles Coldrey as a secretary on 26 February 2021 (1 page)
25 February 2021Resolutions
  • RES13 ‐ Re-change of name 11/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 February 2021Full accounts made up to 31 December 2019 (27 pages)
11 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-11
(3 pages)
18 December 2020Termination of appointment of Martyn Joseph Augustine Lyons as a director on 18 December 2020 (1 page)
4 May 2020Appointment of Mr David James Mcloughlin as a director on 1 May 2020 (2 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
4 May 2020Termination of appointment of Keith Lionel Jackson as a director on 1 May 2020 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (23 pages)
7 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (20 pages)
8 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
12 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
7 July 2016Full accounts made up to 31 December 2015 (19 pages)
7 July 2016Full accounts made up to 31 December 2015 (19 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 5,004
(4 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 5,004
(4 pages)
1 July 2015Change of name notice (2 pages)
1 July 2015Company name changed seal sands storage LIMITED\certificate issued on 01/07/15
  • RES15 ‐ Change company name resolution on 2015-07-01
(2 pages)
1 July 2015Change of name notice (2 pages)
1 July 2015Company name changed seal sands storage LIMITED\certificate issued on 01/07/15
  • RES15 ‐ Change company name resolution on 2015-07-01
(2 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 5,004
(4 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 5,004
(4 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 5,004
(4 pages)
27 April 2015Full accounts made up to 31 December 2014 (21 pages)
27 April 2015Full accounts made up to 31 December 2014 (21 pages)
2 January 2015Appointment of Mr Peter Brian Channing as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Mr Keith Lionel Jackson as a director on 1 January 2015 (2 pages)
2 January 2015Termination of appointment of Richard Douglas Sammons as a director on 1 January 2015 (1 page)
2 January 2015Termination of appointment of Richard Douglas Sammons as a director on 1 January 2015 (1 page)
2 January 2015Appointment of Mr Keith Lionel Jackson as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Mr Keith Lionel Jackson as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Mr Peter Brian Channing as a director on 1 January 2015 (2 pages)
2 January 2015Termination of appointment of Richard Douglas Sammons as a director on 1 January 2015 (1 page)
2 January 2015Appointment of Mr Peter Brian Channing as a director on 1 January 2015 (2 pages)
20 May 2014Full accounts made up to 31 December 2013 (21 pages)
20 May 2014Full accounts made up to 31 December 2013 (21 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5,004
(4 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5,004
(4 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5,004
(4 pages)
29 May 2013Full accounts made up to 31 December 2012 (21 pages)
29 May 2013Full accounts made up to 31 December 2012 (21 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
7 June 2012Full accounts made up to 31 December 2011 (21 pages)
7 June 2012Full accounts made up to 31 December 2011 (21 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
19 July 2011Termination of appointment of James Parsons as a director (1 page)
19 July 2011Termination of appointment of James Parsons as a director (1 page)
8 June 2011Full accounts made up to 31 December 2010 (17 pages)
8 June 2011Full accounts made up to 31 December 2010 (17 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
28 May 2010Full accounts made up to 31 December 2009 (19 pages)
28 May 2010Full accounts made up to 31 December 2009 (19 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
15 March 2010Secretary's details changed for Nicholas Charles Coldrey on 14 March 2010 (1 page)
15 March 2010Secretary's details changed for Nicholas Charles Coldrey on 14 March 2010 (1 page)
15 March 2010Director's details changed for James Parsons on 14 March 2010 (2 pages)
15 March 2010Director's details changed for James Parsons on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Richard Douglas Sammons on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Martyn Joseph Augustine Lyons on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Martyn Joseph Augustine Lyons on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Richard Douglas Sammons on 14 March 2010 (2 pages)
6 June 2009Full accounts made up to 31 December 2008 (18 pages)
6 June 2009Full accounts made up to 31 December 2008 (18 pages)
14 May 2009Return made up to 04/05/09; full list of members (4 pages)
14 May 2009Return made up to 04/05/09; full list of members (4 pages)
2 July 2008Full accounts made up to 31 December 2007 (17 pages)
2 July 2008Full accounts made up to 31 December 2007 (17 pages)
16 May 2008Return made up to 04/05/08; full list of members (4 pages)
16 May 2008Return made up to 04/05/08; full list of members (4 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
14 August 2007Full accounts made up to 31 December 2006 (17 pages)
14 August 2007Full accounts made up to 31 December 2006 (17 pages)
6 June 2007Return made up to 04/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2007Return made up to 04/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 August 2006Full accounts made up to 31 December 2005 (17 pages)
21 August 2006Full accounts made up to 31 December 2005 (17 pages)
23 May 2006Return made up to 04/05/06; full list of members (8 pages)
23 May 2006Return made up to 04/05/06; full list of members (8 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
24 April 2006New secretary appointed (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006New secretary appointed (1 page)
10 January 2006Auditor's resignation (1 page)
10 January 2006Auditor's resignation (1 page)
7 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2005Memorandum and Articles of Association (28 pages)
7 November 2005Memorandum and Articles of Association (28 pages)
25 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2005Full accounts made up to 31 December 2004 (16 pages)
19 July 2005Full accounts made up to 31 December 2004 (16 pages)
17 May 2005Return made up to 04/05/05; full list of members (8 pages)
17 May 2005Return made up to 04/05/05; full list of members (8 pages)
8 June 2004Full accounts made up to 31 December 2003 (17 pages)
8 June 2004Full accounts made up to 31 December 2003 (17 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004Secretary resigned (1 page)
17 May 2004Return made up to 04/05/04; full list of members (8 pages)
17 May 2004Return made up to 04/05/04; full list of members (8 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
13 November 2003Declaration of assistance for shares acquisition (24 pages)
13 November 2003Declaration of assistance for shares acquisition (24 pages)
12 November 2003Particulars of mortgage/charge (14 pages)
12 November 2003Particulars of mortgage/charge (14 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
7 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2003Full accounts made up to 31 December 2002 (17 pages)
9 June 2003Full accounts made up to 31 December 2002 (17 pages)
29 May 2003Return made up to 04/05/03; full list of members (7 pages)
29 May 2003Return made up to 04/05/03; full list of members (7 pages)
3 February 2003Particulars of mortgage/charge (35 pages)
3 February 2003Particulars of mortgage/charge (35 pages)
29 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 January 2003Declaration of assistance for shares acquisition (21 pages)
29 January 2003Declaration of assistance for shares acquisition (21 pages)
28 January 2003Director resigned (1 page)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
28 January 2003Director resigned (1 page)
16 August 2002Full accounts made up to 31 December 2001 (17 pages)
16 August 2002Full accounts made up to 31 December 2001 (17 pages)
23 May 2002Return made up to 04/05/02; full list of members (8 pages)
23 May 2002Return made up to 04/05/02; full list of members (8 pages)
23 August 2001Full accounts made up to 31 December 2000 (15 pages)
23 August 2001Full accounts made up to 31 December 2000 (15 pages)
22 May 2001Return made up to 04/05/01; full list of members (7 pages)
22 May 2001Return made up to 04/05/01; full list of members (7 pages)
7 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 November 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 November 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 September 2000Full accounts made up to 31 December 1999 (16 pages)
6 September 2000Full accounts made up to 31 December 1999 (16 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
19 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/05/00
(8 pages)
19 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/05/00
(8 pages)
1 February 2000Secretary's particulars changed;director's particulars changed (1 page)
1 February 2000Secretary's particulars changed;director's particulars changed (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
10 January 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 January 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 August 1999Director's particulars changed (1 page)
17 August 1999Director's particulars changed (1 page)
26 July 1999Full accounts made up to 31 December 1998 (31 pages)
26 July 1999Full accounts made up to 31 December 1998 (31 pages)
27 May 1999Return made up to 04/05/99; no change of members (17 pages)
27 May 1999Return made up to 04/05/99; no change of members (17 pages)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 August 1998Full accounts made up to 31 December 1997 (15 pages)
10 August 1998Full accounts made up to 31 December 1997 (15 pages)
15 May 1998Return made up to 04/05/98; full list of members (12 pages)
15 May 1998Return made up to 04/05/98; full list of members (12 pages)
14 August 1997Full accounts made up to 31 December 1996 (15 pages)
14 August 1997Full accounts made up to 31 December 1996 (15 pages)
13 May 1997Return made up to 04/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 May 1997Return made up to 04/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 May 1997Director's particulars changed (1 page)
4 May 1997Director's particulars changed (1 page)
25 April 1997Particulars of mortgage/charge (27 pages)
25 April 1997Particulars of mortgage/charge (27 pages)
25 April 1997Particulars of mortgage/charge (7 pages)
25 April 1997Particulars of mortgage/charge (7 pages)
13 March 1997Director's particulars changed (1 page)
13 March 1997Director's particulars changed (1 page)
17 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 February 1997Auditor's resignation (1 page)
17 February 1997Auditor's resignation (1 page)
17 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
6 July 1996Full accounts made up to 31 December 1995 (16 pages)
6 July 1996Full accounts made up to 31 December 1995 (16 pages)
18 June 1996Director's particulars changed (1 page)
18 June 1996Director's particulars changed (1 page)
31 May 1996Return made up to 04/05/96; no change of members (19 pages)
31 May 1996Return made up to 04/05/96; no change of members (19 pages)
21 July 1995Full accounts made up to 31 December 1994 (16 pages)
21 July 1995Full accounts made up to 31 December 1994 (16 pages)
5 July 1995Director's particulars changed (4 pages)
5 July 1995Director's particulars changed (4 pages)
30 May 1995Return made up to 04/05/95; full list of members (34 pages)
30 May 1995Return made up to 04/05/95; full list of members (34 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
11 August 1970Company name changed\certificate issued on 11/08/70 (2 pages)
11 August 1970Company name changed\certificate issued on 11/08/70 (2 pages)
9 March 1949Certificate of incorporation (1 page)
9 March 1949Certificate of incorporation (1 page)