Company NameWaveney Insurance Brokers Limited
DirectorsDavid Christopher Ross and Diane Cougill
Company StatusActive
Company Number00823736
CategoryPrivate Limited Company
Incorporation Date19 October 1964(59 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed20 December 2016(52 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMs Diane Cougill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(54 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 February 2022(57 years, 4 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameLynda Ann Cook
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(26 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 June 1995)
RoleCompany Director
Correspondence AddressWoodside
School Road, Ringsfield
Beccles
Suffolk
NR34 8NZ
Director NameMrs Carol Ann Dove
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(26 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 April 1993)
RoleCompany Director
Correspondence Address89 Westwood Avenue
Lowestoft
Suffolk
NR33 9RS
Director NameDavid Anthony Dove
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(26 years, 7 months after company formation)
Appointment Duration21 years, 11 months (resigned 02 May 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address147 Corton Road
Lowestoft
Suffolk
NR32 4PR
Director NameMr Adrian Victor Edward Symonds
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(26 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 September 1993)
RoleInsurance Broker
Correspondence AddressYacht Spirit Of St Nicolas
3 Sealake Road
Lowestoft
Suffolk
Director NameMrs Jennifer Mary Symonds
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(26 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 September 1993)
RoleCompany Director
Correspondence AddressYacht Spirit Of St Nicolas
3 Sealake Road
Oulton Broad Lowestoft
Suffolk
Director NameMr Graham Patrick Cook
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(26 years, 7 months after company formation)
Appointment Duration23 years, 6 months (resigned 25 November 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 Sienna Mews
Plumstead Road
Norwich
NR1 4LR
Secretary NameMr Adrian Victor Edward Symonds
NationalityBritish
StatusResigned
Appointed23 May 1991(26 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 September 1993)
RoleCompany Director
Correspondence AddressYacht Spirit Of St Nicolas
3 Sealake Road
Lowestoft
Suffolk
Secretary NameDavid Anthony Dove
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1993(28 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 October 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address147 Corton Road
Lowestoft
Suffolk
NR32 4PR
Secretary NameDavid Anthony Dove
NationalityBritish
StatusResigned
Appointed04 September 1993(28 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 October 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address147 Corton Road
Lowestoft
Suffolk
NR32 4PR
Secretary NameMichael Dodgson
NationalityBritish
StatusResigned
Appointed07 October 1997(32 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 January 2001)
RoleCompany Director
Correspondence Address60 Primrose Way
Bradwell
Great Yarmouth
Norfolk
NR31 8RN
Director NameMiss Kelly Marie Beaumont
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(48 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address127 Bevan Street East
Lowestoft
Suffolk
NR32 2AJ
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(48 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Scott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(48 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr David James Bruce
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(48 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameSamuel Thomas Budgen Clark
StatusResigned
Appointed02 May 2013(48 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 November 2013)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameJennifer Owens
StatusResigned
Appointed25 November 2013(49 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameAlastair David Lyons
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(50 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 June 2015)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(50 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMrs Jacqueline Anne Gregory
StatusResigned
Appointed20 December 2016(52 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2018)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed02 March 2018(53 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court
London
EC3R 7AA
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed03 August 2018(53 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2018)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameDean Clarke
StatusResigned
Appointed11 December 2018(54 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2022)
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD

Contact

Websitewaveney-insurance.co.uk
Email address[email protected]
Telephone01603 753888
Telephone regionNorwich

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£5,286,111
Net Worth£3,177,961
Cash£2,792,212
Current Liabilities£3,495,027

Accounts

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

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

28 January 1992Delivered on: 31 January 1992
Satisfied on: 7 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24A & 24B king street great yarmouth title no: NK59400 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 March 1988Delivered on: 22 March 1988
Satisfied on: 7 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 128, bevan street, east lowestoft suffolk t/n sk 65608 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 February 1988Delivered on: 18 February 1988
Satisfied on: 7 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 127 bevan st lowestoft suffolk and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 December 1986Delivered on: 6 January 1987
Satisfied on: 31 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC or any current deposit and/or other account or accounts which the company may now and/or hereafter have with national westminster bank PLC. (See 395 for full details).
Fully Satisfied
21 July 1986Delivered on: 22 July 1986
Satisfied on: 16 September 1988
Persons entitled: Town & Country Building Society

Classification: Legal charge
Secured details: £48,700 and all other monies due or to become due from the company to the chargee.
Particulars: 128 bevan street lowestoft, suffolk.
Fully Satisfied
17 June 1986Delivered on: 18 June 1986
Satisfied on: 26 January 2013
Persons entitled: Woolwich Equitable Building Society.

Classification: Legal charge
Secured details: £52,500.00 all other monies due or to become due from the company to the chargee.
Particulars: 24A and 24B king steet, great yarmouth, norfolk.
Fully Satisfied

Filing History

19 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
31 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
26 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
5 May 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
28 February 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages)
28 February 2022Termination of appointment of Dean Clarke as a secretary on 22 February 2022 (1 page)
14 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
15 July 2020Change of details for Cullum Capital Ventures as a person with significant control on 14 July 2020 (2 pages)
14 July 2020Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page)
2 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
2 June 2020Change of details for Cullum Capital Ventures as a person with significant control on 30 July 2019 (2 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
13 August 2019Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages)
13 August 2019Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page)
30 July 2019Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 30 July 2019 (1 page)
5 June 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
4 January 2019Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages)
4 January 2019Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
3 August 2018Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages)
3 August 2018Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page)
5 June 2018Confirmation statement made on 23 May 2018 with updates (6 pages)
7 March 2018Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 (2 pages)
5 March 2018Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page)
18 December 2017Change of share class name or designation (2 pages)
18 December 2017Change of share class name or designation (2 pages)
20 November 2017Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page)
20 November 2017Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page)
30 September 2017Accounts for a dormant company made up to 30 December 2016 (5 pages)
30 September 2017Accounts for a dormant company made up to 30 December 2016 (5 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
13 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
13 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
9 September 2016Full accounts made up to 30 December 2015 (18 pages)
9 September 2016Full accounts made up to 30 December 2015 (18 pages)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,368.62
(4 pages)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,368.62
(4 pages)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
30 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
21 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
21 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
21 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
21 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
15 September 2015Full accounts made up to 30 December 2014 (21 pages)
15 September 2015Full accounts made up to 30 December 2014 (21 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
14 August 2015Second filing of AR01 previously delivered to Companies House made up to 23 May 2015 (16 pages)
14 August 2015Second filing of AR01 previously delivered to Companies House made up to 23 May 2015 (16 pages)
6 July 2015Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page)
6 July 2015Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page)
16 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5,368.62

Statement of capital on 2015-08-14
  • GBP 5,368.62
  • ANNOTATION Clarification a second filed AR01 was registered on 14/08/2015.
(7 pages)
16 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5,368.62

Statement of capital on 2015-08-14
  • GBP 5,368.62
  • ANNOTATION Clarification a second filed AR01 was registered on 14/08/2015.
(7 pages)
23 March 2015Auditor's resignation (2 pages)
23 March 2015Auditor's resignation (2 pages)
23 March 2015Auditor's resignation (2 pages)
23 March 2015Auditor's resignation (2 pages)
23 January 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
23 January 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
22 January 2015Full accounts made up to 31 December 2013 (24 pages)
22 January 2015Full accounts made up to 31 December 2013 (24 pages)
12 December 2014Appointment of Alastair David Lyons as a director on 12 December 2014 (2 pages)
12 December 2014Appointment of Alastair David Lyons as a director on 12 December 2014 (2 pages)
27 November 2014Termination of appointment of Graham Patrick Cook as a director on 25 November 2014 (1 page)
27 November 2014Termination of appointment of Graham Patrick Cook as a director on 25 November 2014 (1 page)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 5,368.62
(6 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 5,368.62
(6 pages)
10 April 2014Termination of appointment of David Bruce as a director (1 page)
10 April 2014Termination of appointment of David Bruce as a director (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
12 July 2013Auditor's resignation (2 pages)
12 July 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
12 July 2013Auditor's resignation (2 pages)
12 July 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
26 June 2013Section 519 (2 pages)
26 June 2013Section 519 (2 pages)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
24 May 2013Register(s) moved to registered office address (1 page)
24 May 2013Register(s) moved to registered office address (1 page)
22 May 2013Group of companies' accounts made up to 31 October 2012 (29 pages)
22 May 2013Group of companies' accounts made up to 31 October 2012 (29 pages)
21 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175(5)(a) 02/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
21 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175(5)(a) 02/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
16 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 5,368.62
(4 pages)
16 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 5,368.62
(4 pages)
16 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 5,368.62
(4 pages)
15 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 3,108,130.00
(4 pages)
15 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 3,108,130.00
(4 pages)
15 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 3,108,130.00
(4 pages)
9 May 2013Appointment of Scott Egan as a director (2 pages)
9 May 2013Appointment of Scott Egan as a director (2 pages)
9 May 2013Appointment of Scott Egan as a director (2 pages)
9 May 2013Appointment of Scott Egan as a director (2 pages)
8 May 2013Termination of appointment of David Dove as a director (1 page)
8 May 2013Appointment of Samuel Thomas Budgen Clark as a secretary (1 page)
8 May 2013Termination of appointment of David Dove as a director (1 page)
8 May 2013Registered office address changed from , 127 Bevan Street East, Lowestoft, Suffolk, NR32 2AJ on 8 May 2013 (1 page)
8 May 2013Registered office address changed from , 127 Bevan Street East, Lowestoft, Suffolk, NR32 2AJ on 8 May 2013 (1 page)
8 May 2013Registered office address changed from , 127 Bevan Street East, Lowestoft, Suffolk, NR32 2AJ on 8 May 2013 (1 page)
8 May 2013Appointment of Mr Mark Steven Hodges as a director (2 pages)
8 May 2013Termination of appointment of David Dove as a secretary (1 page)
8 May 2013Termination of appointment of David Dove as a secretary (1 page)
8 May 2013Appointment of Mr David James Bruce as a director (2 pages)
8 May 2013Appointment of Mr Mark Steven Hodges as a director (2 pages)
8 May 2013Appointment of Mr David James Bruce as a director (2 pages)
8 May 2013Appointment of Samuel Thomas Budgen Clark as a secretary (1 page)
15 April 2013Resolutions
  • RES13 ‐ Transfer of shares 28/03/2013
(1 page)
15 April 2013Resolutions
  • RES13 ‐ Transfer of shares 28/03/2013
(1 page)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 January 2013Appointment of Miss Kelly Marie Beaumont as a director (2 pages)
29 January 2013Termination of appointment of Kelly Beaumont as a director (1 page)
29 January 2013Appointment of Miss Kelly Marie Beaumont as a director (2 pages)
29 January 2013Termination of appointment of Kelly Beaumont as a director (1 page)
9 January 2013Statement of company's objects (2 pages)
9 January 2013Statement of company's objects (2 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
18 July 2012Group of companies' accounts made up to 31 October 2011 (30 pages)
18 July 2012Group of companies' accounts made up to 31 October 2011 (30 pages)
7 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
7 June 2012Register(s) moved to registered inspection location (1 page)
7 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
7 June 2012Register(s) moved to registered inspection location (1 page)
7 June 2012Register inspection address has been changed (1 page)
7 June 2012Register inspection address has been changed (1 page)
27 June 2011Annual return made up to 23 May 2011 (14 pages)
27 June 2011Annual return made up to 23 May 2011 (14 pages)
16 May 2011Registered office address changed from , 128 Bevan Street East, Lowestoft,, Suffolk., NR32 2AQ on 16 May 2011 (2 pages)
16 May 2011Registered office address changed from , 128 Bevan Street East, Lowestoft,, Suffolk., NR32 2AQ on 16 May 2011 (2 pages)
11 May 2011Group of companies' accounts made up to 31 October 2010 (28 pages)
11 May 2011Group of companies' accounts made up to 31 October 2010 (28 pages)
28 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (14 pages)
28 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (14 pages)
11 May 2010Group of companies' accounts made up to 31 October 2009 (29 pages)
11 May 2010Group of companies' accounts made up to 31 October 2009 (29 pages)
29 May 2009Return made up to 23/05/09; full list of members (4 pages)
29 May 2009Return made up to 23/05/09; full list of members (4 pages)
20 May 2009Group of companies' accounts made up to 31 October 2008 (29 pages)
20 May 2009Group of companies' accounts made up to 31 October 2008 (29 pages)
11 June 2008Return made up to 23/05/08; full list of members (4 pages)
11 June 2008Return made up to 23/05/08; full list of members (4 pages)
13 May 2008Accounts for a medium company made up to 31 October 2007 (20 pages)
13 May 2008Accounts for a medium company made up to 31 October 2007 (20 pages)
22 June 2007Location of register of members (1 page)
22 June 2007Return made up to 23/05/07; full list of members (3 pages)
22 June 2007Location of register of members (1 page)
22 June 2007Return made up to 23/05/07; full list of members (3 pages)
30 April 2007Accounts for a medium company made up to 31 October 2006 (19 pages)
30 April 2007Accounts for a medium company made up to 31 October 2006 (19 pages)
2 August 2006Full accounts made up to 31 October 2005 (18 pages)
2 August 2006Full accounts made up to 31 October 2005 (18 pages)
11 July 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2005Accounts for a medium company made up to 31 October 2004 (19 pages)
7 September 2005Accounts for a medium company made up to 31 October 2004 (19 pages)
1 July 2005Return made up to 23/05/05; full list of members (7 pages)
1 July 2005Return made up to 23/05/05; full list of members (7 pages)
2 September 2004Accounts for a medium company made up to 31 October 2003 (20 pages)
2 September 2004Accounts for a medium company made up to 31 October 2003 (20 pages)
14 June 2004Return made up to 23/05/04; full list of members (7 pages)
14 June 2004Return made up to 23/05/04; full list of members (7 pages)
2 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2003Full accounts made up to 31 October 2002 (23 pages)
3 September 2003Full accounts made up to 31 October 2002 (23 pages)
26 June 2002Return made up to 23/05/02; full list of members (7 pages)
26 June 2002Return made up to 23/05/02; full list of members (7 pages)
8 May 2002Full accounts made up to 31 October 2001 (22 pages)
8 May 2002Full accounts made up to 31 October 2001 (22 pages)
4 September 2001Full accounts made up to 31 October 2000 (22 pages)
4 September 2001Full accounts made up to 31 October 2000 (22 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Return made up to 23/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001Return made up to 23/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2001Secretary resigned (1 page)
16 August 2000Full accounts made up to 31 October 1999 (20 pages)
16 August 2000Full accounts made up to 31 October 1999 (20 pages)
14 August 2000Return made up to 23/05/00; full list of members (6 pages)
14 August 2000Return made up to 23/05/00; full list of members (6 pages)
14 July 1999Full group accounts made up to 31 October 1998 (19 pages)
14 July 1999Full group accounts made up to 31 October 1998 (19 pages)
29 June 1999Return made up to 23/05/99; full list of members (6 pages)
29 June 1999Return made up to 23/05/99; full list of members (6 pages)
28 July 1998Return made up to 23/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1998Return made up to 23/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 1998Full group accounts made up to 31 October 1997 (24 pages)
9 July 1998Full group accounts made up to 31 October 1997 (24 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997Secretary resigned (1 page)
16 December 1997New secretary appointed (2 pages)
16 December 1997New secretary appointed (2 pages)
5 August 1997Full accounts made up to 31 October 1996 (20 pages)
5 August 1997Full accounts made up to 31 October 1996 (20 pages)
20 June 1997Return made up to 23/05/97; no change of members (4 pages)
20 June 1997Return made up to 23/05/97; no change of members (4 pages)
9 July 1996Full accounts made up to 31 October 1995 (19 pages)
9 July 1996Full accounts made up to 31 October 1995 (19 pages)
21 June 1996Return made up to 23/05/96; full list of members (6 pages)
21 June 1996Return made up to 23/05/96; full list of members (6 pages)
18 July 1995Director resigned (2 pages)
18 July 1995Director resigned (2 pages)
5 May 1995Full accounts made up to 31 October 1994 (20 pages)
5 May 1995Full accounts made up to 31 October 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
28 June 1982Accounts made up to 31 October 1981 (7 pages)
28 June 1982Accounts made up to 31 October 1981 (7 pages)
8 June 1982Accounts made up to 31 October 1982 (7 pages)
8 June 1982Accounts made up to 31 October 1982 (7 pages)
10 June 1981Accounts made up to 31 October 1980 (6 pages)
10 June 1981Accounts made up to 31 October 1980 (6 pages)
19 October 1964Certificate of incorporation (1 page)
19 October 1964Certificate of incorporation (1 page)