Company NameDenholm Shipping Company Limited
Company StatusActive
Company Number00709942
CategoryPrivate Limited Company
Incorporation Date7 December 1961(62 years, 5 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Gregory Albert Hanson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2003(41 years, 10 months after company formation)
Appointment Duration20 years, 7 months
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameDuncan Grant Brown
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2009(47 years, 2 months after company formation)
Appointment Duration15 years, 2 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Director NameMr Robert Keith Denholm
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(47 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Executive
Country of ResidenceSingapore
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Matthew Revill
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(53 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Director NameMr Benjamin Donald Robert Maclehose
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(53 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Secretary NameMr Craig David George Daniels
StatusCurrent
Appointed31 December 2020(59 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Simon Luke Preston
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(59 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Steven David James Wallace
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2023(61 years, 9 months after company formation)
Appointment Duration8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(30 years, 6 months after company formation)
Appointment Duration28 years, 5 months (resigned 26 November 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr James Frederick Somerville Parker
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(30 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 1995)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressThe Moss
Killearn
Glasgow
G63 9LJ
Scotland
Secretary NameMr James Frederick Somerville Parker
NationalityBritish
StatusResigned
Appointed20 June 1992(30 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Moss
Killearn
Glasgow
G63 9LJ
Scotland
Director NameMr James David Denholm Brown
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(34 years after company formation)
Appointment Duration6 years, 10 months (resigned 11 October 2002)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressSwains
Marlpost Road Southwater
Horsham
West Sussex
RH13 9BY
Director NameSir John Ferguson Denholm
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(34 years after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 1998)
RoleShipowner
Correspondence AddressNewton Of Belltrees
Lochwinnoch
Renfrewshire
PA12 4JL
Scotland
Director NameJohn Michael Brown
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(34 years after company formation)
Appointment Duration5 years, 6 months (resigned 15 June 2001)
RoleCompany Director
Correspondence AddressPenrhyn Clevans Road
Bridge Of Weir
Renfrewshire
PA11 3HW
Scotland
Secretary NameMr Gregory Albert Hanson
NationalityBritish
StatusResigned
Appointed30 September 1999(37 years, 10 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Roger Alexander Francis Seymour
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(39 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 19 September 2012)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address29 Denmans Lane
Lindfield
Haywards Heath
West Sussex
RH16 2LA
Director NameRobert Fyfe Speedie
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(39 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Dunellan Road
Milngavie
Glasgow
G62 7RE
Scotland
Director NameDonald John Freeland
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(39 years, 6 months after company formation)
Appointment Duration8 years (resigned 22 June 2009)
RoleCompany Director
Correspondence AddressThe Old House
Birch Grove
Horsted Keynes
West Sussex
RH17 7BT
Director NameMichael John Beveridge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(40 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 2004)
RoleCompany Director
Correspondence AddressFlat B2 Park School
25 Lynedoch Street
Glasgow
G3 6AA
Scotland
Director NameGeorge Trevor St John Fairhurst
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(40 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 November 2017)
RoleShipping Executive
Correspondence AddressMyers
Iping Road, Milland
Liphook
Hampshire
GU30 7NA
Director NameJohn Hugh Humphrey Williams
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(40 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 October 2004)
RoleCompany Director
Correspondence Address2 Station Road
Petersfield
Hampshire
GU32 3DQ
Director NameMrs Jean Margaret Richards
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(40 years, 9 months after company formation)
Appointment Duration2 years (resigned 16 September 2004)
RoleShipping Executive
Correspondence Address26 Clarendon Street
London
SW1V 4RF
Director NameDiana Jane Harris
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(41 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameAndrea Jane Mein
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(44 years, 2 months after company formation)
Appointment Duration3 years (resigned 03 February 2009)
RoleCompany Director
Correspondence Address5 Wallace Wynd
Cambuslang
Glasgow
Lanarkshire
G72 8SE
Scotland
Director NameTony Philip Marsh
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(47 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 September 2012)
RoleCompany Director
Correspondence AddressHatchers
Chichester Road, Sidlesham Common
Chichester
West Sussex
PO20 7PY
Director NameMr Michael John Beveridge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(47 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 September 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1 13 Park Circus
Glasgow
G3 6AX
Scotland

Contact

Websitedenholm-barwil.com
Telephone01324 482201
Telephone regionFalkirk

Location

Registered Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.000k at £1J. & J. Denholm LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,283,140
Cash£11,145
Current Liabilities£4,772,033

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 Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

14 December 2007Delivered on: 21 December 2007
Satisfied on: 27 March 2009
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee

Classification: First ranking fixed and floating security document
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The bank account a/c no 00 66 42 06 s/c 30 00 02 held with lloyds tsb bank PLC. See the mortgage charge document for full details.
Fully Satisfied
20 June 2005Delivered on: 23 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Cash deposit pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit (£9,600,000) and all monies standing to the charged account with the bank (00312104).
Outstanding
11 April 2005Delivered on: 19 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Cash deposit pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account of the company with the chargee numbered 00312104 containingthe deposit (£7,400,000) and all other amounts accruing and standing to the credit of the account.
Outstanding
26 November 2004Delivered on: 7 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Cash deposit pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged account, the balances from time to time standing to the credit of the charged account, the debts, all of its respective right, title, benefit and interest. See the mortgage charge document for full details.
Outstanding
17 August 2004Delivered on: 25 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Cash deposit pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged account and the deposit and all rights title and benefit of the company. See the mortgage charge document for full details.
Outstanding
30 July 2001Delivered on: 2 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Pledge of deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a working capital facility letter dated 17 july 2001.
Particulars: The pledgor pledges and assigns as continuing security for payment of the secured liabilities the pledgor's rights, interests and benefits in and to the deposit.
Outstanding
19 October 1999Delivered on: 26 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Shares charge
Secured details: All liabilities due from the company or the secured parties (as defined) to the chargee under or by virtue of the finance documents (as defined).
Particulars: All rights and interests of every kind in connection with the shares and derivative assets (as defined),I.E.all dividends,interest and other moneys payable and any proceeds of sale thereof. See the mortgage charge document for full details.
Outstanding

Filing History

22 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
4 December 2023Director's details changed for Mr Robert Keith Denholm on 1 November 2023 (2 pages)
26 September 2023Full accounts made up to 31 December 2022 (22 pages)
7 September 2023Appointment of Mr Steven David James Wallace as a director on 24 August 2023 (2 pages)
1 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
11 October 2022Director's details changed for Mr Simon Luke Preston on 11 October 2022 (2 pages)
29 September 2022Full accounts made up to 31 December 2021 (23 pages)
26 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
23 September 2021Full accounts made up to 31 December 2020 (23 pages)
12 February 2021Appointment of Mr Simon Luke Preston as a director on 28 January 2021 (2 pages)
26 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
6 January 2021Termination of appointment of Gregory Albert Hanson as a secretary on 31 December 2020 (1 page)
6 January 2021Appointment of Mr Craig David George Daniels as a secretary on 31 December 2020 (2 pages)
1 December 2020Termination of appointment of John Stephen Denholm as a director on 26 November 2020 (1 page)
19 November 2020Director's details changed for Mr Matthew Revill on 19 November 2020 (2 pages)
24 September 2020Full accounts made up to 31 December 2019 (20 pages)
24 August 2020Director's details changed for Mr Benjamin Donald Robert Maclehose on 17 August 2020 (2 pages)
23 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
14 October 2019Director's details changed for Mr Robert Keith Denholm on 1 October 2019 (2 pages)
24 September 2019Full accounts made up to 31 December 2018 (19 pages)
8 February 2019Director's details changed for Mr Gregory Albert Hanson on 4 February 2019 (2 pages)
7 February 2019Director's details changed for Mr John Stephen Denholm on 5 February 2019 (2 pages)
5 February 2019Director's details changed for Duncan Grant Brown on 30 January 2019 (2 pages)
5 February 2019Secretary's details changed for Mr Gregory Albert Hanson on 4 February 2019 (1 page)
24 January 2019Confirmation statement made on 22 January 2019 with updates (5 pages)
15 November 2018Statement of capital following an allotment of shares on 14 November 2018
  • GBP 30,000,000
(3 pages)
24 September 2018Full accounts made up to 31 December 2017 (20 pages)
5 March 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 20,000,000
(3 pages)
8 February 2018Director's details changed for Robert Keith Denholm on 8 February 2018 (2 pages)
8 February 2018Director's details changed for Robert Keith Denholm on 8 February 2018 (2 pages)
24 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
24 January 2018Termination of appointment of George Trevor St John Fairhurst as a director on 30 November 2017 (1 page)
21 September 2017Full accounts made up to 31 December 2016 (19 pages)
21 September 2017Full accounts made up to 31 December 2016 (19 pages)
29 August 2017Registered office address changed from 6th Floor Union Building 78 Cornhill London EC3V 3QQ to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on 29 August 2017 (1 page)
29 August 2017Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Mr Matthew Revill on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages)
29 August 2017Change of details for J. & J. Denholm Limited as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Change of details for J. & J. Denholm Limited as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Mr Matthew Revill on 29 August 2017 (2 pages)
29 August 2017Registered office address changed from 6th Floor Union Building 78 Cornhill London EC3V 3QQ to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on 29 August 2017 (1 page)
3 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
22 September 2016Full accounts made up to 31 December 2015 (20 pages)
22 September 2016Full accounts made up to 31 December 2015 (20 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10,000,000
(10 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10,000,000
(10 pages)
28 September 2015Full accounts made up to 31 December 2014 (19 pages)
28 September 2015Full accounts made up to 31 December 2014 (19 pages)
8 June 2015Appointment of Mr Benjamin Donald Robert Maclehose as a director on 4 June 2015 (2 pages)
8 June 2015Appointment of Mr Benjamin Donald Robert Maclehose as a director on 4 June 2015 (2 pages)
8 June 2015Appointment of Mr Matthew Revill as a director on 4 June 2015 (2 pages)
8 June 2015Appointment of Mr Matthew Revill as a director on 4 June 2015 (2 pages)
8 June 2015Appointment of Mr Matthew Revill as a director on 4 June 2015 (2 pages)
8 June 2015Appointment of Mr Benjamin Donald Robert Maclehose as a director on 4 June 2015 (2 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
19 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 10,000,000
(3 pages)
19 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 10,000,000
(3 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000,000
(8 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000,000
(8 pages)
22 September 2014Full accounts made up to 31 December 2013 (19 pages)
22 September 2014Full accounts made up to 31 December 2013 (19 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000,000
(8 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000,000
(8 pages)
21 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2014Statement of capital following an allotment of shares on 20 December 2012
  • GBP 1,000,000
(3 pages)
17 January 2014Statement of capital following an allotment of shares on 20 December 2012
  • GBP 1,000,000
(3 pages)
25 September 2013Full accounts made up to 31 December 2012 (18 pages)
25 September 2013Full accounts made up to 31 December 2012 (18 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (8 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (8 pages)
28 March 2013Termination of appointment of Diana Harris as a director (1 page)
28 March 2013Termination of appointment of Diana Harris as a director (1 page)
30 October 2012Termination of appointment of Roger Seymour as a director (1 page)
30 October 2012Termination of appointment of Roger Seymour as a director (1 page)
16 October 2012Termination of appointment of Michael Beveridge as a director (1 page)
16 October 2012Termination of appointment of Tony Marsh as a director (1 page)
16 October 2012Termination of appointment of Michael Beveridge as a director (1 page)
16 October 2012Termination of appointment of Tony Marsh as a director (1 page)
18 September 2012Full accounts made up to 31 December 2011 (18 pages)
18 September 2012Full accounts made up to 31 December 2011 (18 pages)
3 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (12 pages)
3 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (12 pages)
20 September 2011Full accounts made up to 31 December 2010 (17 pages)
20 September 2011Full accounts made up to 31 December 2010 (17 pages)
7 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (12 pages)
7 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (12 pages)
12 November 2010Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages)
12 November 2010Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages)
12 November 2010Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages)
16 September 2010Full accounts made up to 31 December 2009 (18 pages)
16 September 2010Full accounts made up to 31 December 2009 (18 pages)
21 July 2010Director's details changed for Robert Keith Denholm on 14 July 2010 (3 pages)
21 July 2010Director's details changed for Robert Keith Denholm on 14 July 2010 (3 pages)
14 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (21 pages)
14 July 2010Appointment of Robert Keith Denholm as a director (2 pages)
14 July 2010Appointment of Robert Keith Denholm as a director (2 pages)
14 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (21 pages)
20 January 2010Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages)
20 January 2010Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages)
20 January 2010Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages)
29 October 2009Full accounts made up to 31 December 2008 (19 pages)
29 October 2009Full accounts made up to 31 December 2008 (19 pages)
2 July 2009Appointment terminated director donald freeland (1 page)
2 July 2009Appointment terminated director donald freeland (1 page)
1 July 2009Return made up to 20/06/09; full list of members (9 pages)
1 July 2009Return made up to 20/06/09; full list of members (9 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
23 February 2009Director appointed michael john beveridge (3 pages)
23 February 2009Director appointed duncan grant brown (3 pages)
23 February 2009Director appointed duncan grant brown (3 pages)
23 February 2009Director appointed tony philip marsh (3 pages)
23 February 2009Director appointed tony philip marsh (3 pages)
23 February 2009Director appointed michael john beveridge (3 pages)
11 February 2009Appointment terminated director andrea mein (1 page)
11 February 2009Appointment terminated director andrea mein (1 page)
8 October 2008Full accounts made up to 31 December 2007 (20 pages)
8 October 2008Full accounts made up to 31 December 2007 (20 pages)
2 July 2008Return made up to 20/06/08; full list of members (8 pages)
2 July 2008Return made up to 20/06/08; full list of members (8 pages)
21 December 2007Particulars of mortgage/charge (6 pages)
21 December 2007Particulars of mortgage/charge (6 pages)
25 October 2007Registered office changed on 25/10/07 from: gun house 1 artillery passage london E1 7LJ (1 page)
25 October 2007Registered office changed on 25/10/07 from: gun house 1 artillery passage london E1 7LJ (1 page)
24 October 2007Full accounts made up to 31 December 2006 (21 pages)
24 October 2007Full accounts made up to 31 December 2006 (21 pages)
16 July 2007Return made up to 20/06/07; full list of members (8 pages)
16 July 2007Return made up to 20/06/07; full list of members (8 pages)
23 October 2006Full accounts made up to 31 December 2005 (20 pages)
23 October 2006Full accounts made up to 31 December 2005 (20 pages)
3 July 2006Return made up to 20/06/06; full list of members (8 pages)
3 July 2006Return made up to 20/06/06; full list of members (8 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
25 October 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
25 October 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
11 July 2005Return made up to 20/06/05; full list of members (7 pages)
11 July 2005Return made up to 20/06/05; full list of members (7 pages)
23 June 2005Particulars of mortgage/charge (4 pages)
23 June 2005Particulars of mortgage/charge (4 pages)
19 April 2005Particulars of mortgage/charge (4 pages)
19 April 2005Particulars of mortgage/charge (4 pages)
7 March 2005Registered office changed on 07/03/05 from: gun house 1-4 artillery passage london E1 7LJ (1 page)
7 March 2005Registered office changed on 07/03/05 from: gun house 1-4 artillery passage london E1 7LJ (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
7 December 2004Particulars of mortgage/charge (4 pages)
7 December 2004Particulars of mortgage/charge (4 pages)
28 October 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
28 October 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
19 July 2004Return made up to 20/06/04; full list of members (10 pages)
19 July 2004Return made up to 20/06/04; full list of members (10 pages)
11 March 2004New director appointed (3 pages)
11 March 2004New director appointed (3 pages)
11 March 2004New director appointed (3 pages)
11 March 2004New director appointed (3 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
29 October 2003Full accounts made up to 31 December 2002 (15 pages)
29 October 2003Full accounts made up to 31 December 2002 (15 pages)
24 July 2003Return made up to 20/06/03; full list of members (8 pages)
24 July 2003Location of register of members (1 page)
24 July 2003Return made up to 20/06/03; full list of members (8 pages)
24 July 2003Location of register of members (1 page)
20 January 2003Registered office changed on 20/01/03 from: office 11 telfords yard 6-8 the highway london E1W 2BS (1 page)
20 January 2003Registered office changed on 20/01/03 from: office 11 telfords yard 6-8 the highway london E1W 2BS (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
16 October 2002New director appointed (3 pages)
16 October 2002New director appointed (3 pages)
14 October 2002Full accounts made up to 31 December 2001 (14 pages)
14 October 2002Full accounts made up to 31 December 2001 (14 pages)
20 September 2002New director appointed (3 pages)
20 September 2002New director appointed (3 pages)
20 September 2002New director appointed (3 pages)
20 September 2002New director appointed (3 pages)
24 July 2002Section 394 (1 page)
24 July 2002Section 394 (1 page)
15 July 2002Return made up to 20/06/02; full list of members (7 pages)
15 July 2002Director's particulars changed (1 page)
15 July 2002Director's particulars changed (1 page)
15 July 2002Return made up to 20/06/02; full list of members (7 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
5 May 2002Director's particulars changed (1 page)
5 May 2002Director's particulars changed (1 page)
11 October 2001Full accounts made up to 31 December 2000 (12 pages)
11 October 2001Full accounts made up to 31 December 2000 (12 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
16 July 2001Return made up to 20/06/01; full list of members (7 pages)
16 July 2001New director appointed (3 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001New director appointed (3 pages)
16 July 2001New director appointed (3 pages)
16 July 2001New director appointed (3 pages)
16 July 2001Return made up to 20/06/01; full list of members (7 pages)
16 July 2001New director appointed (3 pages)
16 July 2001New director appointed (3 pages)
12 October 2000Full accounts made up to 31 December 1999 (13 pages)
12 October 2000Full accounts made up to 31 December 1999 (13 pages)
8 August 2000Ad 12/12/95--------- £ si 499900@1 (2 pages)
8 August 2000Ad 12/12/95--------- £ si 499900@1 (2 pages)
8 August 2000Particulars of contract relating to shares (4 pages)
8 August 2000Particulars of contract relating to shares (4 pages)
28 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 July 2000Nc inc already adjusted 21/12/95 (2 pages)
27 July 2000Nc inc already adjusted 21/12/95 (2 pages)
27 June 2000Return made up to 20/06/00; full list of members (6 pages)
27 June 2000Return made up to 20/06/00; full list of members (6 pages)
26 October 1999Particulars of mortgage/charge (7 pages)
26 October 1999Particulars of mortgage/charge (7 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999New secretary appointed (2 pages)
20 September 1999Registered office changed on 20/09/99 from: office 11 telfords yard 6-8 the highway london E1 9BQ (1 page)
20 September 1999Registered office changed on 20/09/99 from: office 11 telfords yard 6-8 the highway london E1 9BQ (1 page)
10 August 1999Full accounts made up to 31 December 1998 (12 pages)
10 August 1999Full accounts made up to 31 December 1998 (12 pages)
30 June 1999Return made up to 20/06/99; full list of members (10 pages)
30 June 1999Return made up to 20/06/99; full list of members (10 pages)
23 June 1998Full accounts made up to 31 December 1997 (12 pages)
23 June 1998Return made up to 20/06/98; full list of members (7 pages)
23 June 1998Return made up to 20/06/98; full list of members (7 pages)
23 June 1998Full accounts made up to 31 December 1997 (12 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
25 June 1997Return made up to 20/06/97; full list of members (6 pages)
25 June 1997Full accounts made up to 31 December 1996 (12 pages)
25 June 1997Full accounts made up to 31 December 1996 (12 pages)
25 June 1997Return made up to 20/06/97; full list of members (6 pages)
27 January 1997Registered office changed on 27/01/97 from: 11 telfords yard the hughway london E1 9BU (1 page)
27 January 1997Registered office changed on 27/01/97 from: 11 telfords yard the hughway london E1 9BU (1 page)
18 August 1996Return made up to 20/06/96; full list of members (7 pages)
18 August 1996Director resigned (3 pages)
18 August 1996Director resigned (3 pages)
18 August 1996Return made up to 20/06/96; full list of members (7 pages)
18 August 1996New director appointed (1 page)
18 August 1996New director appointed (1 page)
10 July 1996Full accounts made up to 31 December 1995 (11 pages)
10 July 1996Full accounts made up to 31 December 1995 (11 pages)
19 March 1996New director appointed (3 pages)
19 March 1996New director appointed (3 pages)
19 March 1996New director appointed (3 pages)
19 March 1996New director appointed (3 pages)
17 November 1995Company name changed N. cutting agencies LIMITED\certificate issued on 20/11/95 (4 pages)
17 November 1995Company name changed N. cutting agencies LIMITED\certificate issued on 20/11/95 (4 pages)
24 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
24 July 1995Return made up to 20/06/95; full list of members (10 pages)
24 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
24 July 1995Return made up to 20/06/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
18 August 1993Company name changed\certificate issued on 18/08/93 (2 pages)
18 August 1993Company name changed\certificate issued on 18/08/93 (2 pages)
7 December 1961Incorporation (10 pages)
7 December 1961Incorporation (10 pages)