Company NameBlandford Offshore Services Limited
DirectorMartin Simmonite
Company StatusActive
Company Number01172115
CategoryPrivate Limited Company
Incorporation Date30 May 1974(49 years, 11 months ago)
Previous NameLewis Offshore (London) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Martin Simmonite
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(46 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield
Drive, Leatherhead
Surrey
KT22 7NL
Secretary NameMr Adam Miles Kramer
StatusCurrent
Appointed08 March 2021(46 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressHill Park Court
Springfield
Drive, Leatherhead
Surrey
KT22 7NL
Director NameDouglas Fowlie Gill
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(18 years, 4 months after company formation)
Appointment Duration5 years (resigned 22 October 1997)
RoleFinance Director
Correspondence AddressLower Rannieshill Farm
Newmachar
Aberdeen
AB2 0UF
Scotland
Director NameJohn Michael Hyslop
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(18 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 May 1993)
RoleManaging Director
Correspondence Address10 Bellenden Walk
Milltimber
Aberdeen
Aberdeenshire
AB1 0EN
Scotland
Director NameMr Jeffrey George Kelly
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(18 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 May 1993)
RoleDivisional Manager
Correspondence Address3 Craig Place
Newton Hill
Aberdeen
Grampian
Ab1
Director NameRobert Simon Legget
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(18 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 May 1993)
RoleFinance Director
Correspondence AddressFoxholm
Cobham
Surrey
KT11 1EF
Director NameDavid Nigel Odling
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(18 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 May 1993)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Director NameTimothy Mary Slattery
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(18 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 May 1993)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address4 Queen's Grove
Aberdeen
AB15 8HE
Scotland
Director NameWilliam John Alan Sumner
Date of BirthMarch 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed18 October 1992(18 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 May 1993)
RoleTechnical Director
Correspondence AddressKaim House
Aberdeen
AB1 7AS
Scotland
Director NameRichard Overall Wilson
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 1992(18 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 May 1993)
RoleChairman
Correspondence Address674 Shartle Circle
Houston
Texas
Foreign
Secretary NameDouglas Fowlie Gill
NationalityBritish
StatusResigned
Appointed18 October 1992(18 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 May 1993)
RoleCompany Director
Correspondence AddressLower Rannieshill Farm
Newmachar
Aberdeen
AB2 0UF
Scotland
Director NameGordon Scott Shepherd
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(18 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 November 1997)
RoleCompany Director
Correspondence Address19 Cromar Gardens
Kingswells
Aberdeen
AB1 8TF
Scotland
Secretary NameGordon Scott Shepherd
NationalityBritish
StatusResigned
Appointed24 May 1993(18 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 November 1997)
RoleCompany Director
Correspondence Address19 Cromar Gardens
Kingswells
Aberdeen
AB1 8TF
Scotland
Director NameAshok Kumar Bakshi
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(23 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 1999)
RoleCompany Director
Correspondence Address32 Harley House
Marylebone Road
London
NW1 5HF
Director NameDouglas George Lawrie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(23 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address10 Wallacebrae Avenue
Danestone
Aberdeen
AB22 8XL
Scotland
Secretary NameIan Maurice Henniker Smith
NationalityBritish
StatusResigned
Appointed03 November 1997(23 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFishers
Cox Green
Rudgwick
West Sussex
RH12 3DD
Director NameMr Richard William Pye
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(25 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 19 March 2010)
RoleTreasurer
Correspondence AddressLarchwood 5 The Ridings
Kingswood
Surrey
KT20 6HJ
Director NameKevin James Forder
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(25 years, 4 months after company formation)
Appointment Duration6 years (resigned 05 October 2005)
RoleCommercialisation Manager
Country of ResidenceNetherlands
Correspondence Address20 Sole Farm Road
Great Bookham
Leatherhead
Surrey
KT23 3DY
Director NameMr Martin Nelhams
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2005(31 years after company formation)
Appointment Duration15 years (resigned 18 June 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMr Martin Nelhams
NationalityBritish
StatusResigned
Appointed28 May 2005(31 years after company formation)
Appointment Duration15 years (resigned 18 June 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMiss Gina Mary Wilson
StatusResigned
Appointed18 June 2020(46 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 March 2021)
RoleCompany Director
Correspondence AddressHill Park Court
Springfield
Drive, Leatherhead
Surrey
KT22 7NL

Location

Registered AddressHill Park Court
Springfield
Drive, Leatherhead
Surrey
KT22 7NL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Next Accounts Due31 January 2002 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Latest Return14 September 2022 (1 year, 7 months ago)
Next Return Due28 September 2023 (overdue)

Charges

22 August 1989Delivered on: 30 August 1989
Satisfied on: 1 October 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company and/or oil & gas construction PLC and/or aoc international limited and/or peterhead engineering company limited. To the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fittings fixed plant and machinery (see form 395 and continuation sheets).
Fully Satisfied
5 January 1984Delivered on: 14 January 1984
Persons entitled: Citibank N.A

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the (see schedule attached to doc M38). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
10 November 1982Delivered on: 24 November 1982
Persons entitled: The Governor & Company of the Bank of Scotland.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings, trade & other fixtures, fixed plant & machinery.
Fully Satisfied
29 February 1988Delivered on: 21 March 1988
Persons entitled: Christiania Bank of Kredit Kasse

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 29.2.88.
Particulars: (1) one fully paid and non-assessable share of us.$1 Of the capital stock of blandford marine registered in the name of the company (please see form 355 for full details).
Outstanding

Filing History

2 March 2023Appointment of Mrs Sonia Galindo as a secretary on 28 February 2023 (2 pages)
2 March 2023Termination of appointment of Adam Miles Kramer as a secretary on 28 February 2023 (1 page)
2 March 2023Confirmation statement made on 14 September 2022 with no updates (3 pages)
15 September 2021Confirmation statement made on 14 September 2021 with updates (5 pages)
14 September 2021Notification of Kellogg Brown & Root Limited as a person with significant control on 8 December 2020 (1 page)
6 April 2021Appointment of Mr. Adam Mil Kramer as a secretary on 8 March 2021 (2 pages)
6 April 2021Termination of appointment of Gina Mary Wilson as a secretary on 8 March 2021 (1 page)
6 April 2021Secretary's details changed for Mr. Adam Mil Kramer on 8 March 2021 (1 page)
7 September 2020Appointment of Mr. Martin Simmonite as a director on 18 June 2020 (2 pages)
7 September 2020Termination of appointment of Martin Nelhams as a secretary on 18 June 2020 (1 page)
7 September 2020Termination of appointment of Martin Nelhams as a director on 18 June 2020 (1 page)
7 September 2020Appointment of Miss Gina Mary Wilson as a secretary on 18 June 2020 (2 pages)
13 July 2020Satisfaction of charge 3 in full (1 page)
24 May 2018Restoration by order of the court (3 pages)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2015Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page)
10 December 2015Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
5 November 2015Voluntary strike-off action has been suspended (1 page)
5 November 2015Voluntary strike-off action has been suspended (1 page)
3 November 2015Application to strike the company off the register (3 pages)
3 November 2015Application to strike the company off the register (3 pages)
5 December 2014Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
5 December 2014Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
5 December 2014Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
5 December 2014Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
31 July 2014Compulsory strike-off action has been suspended (1 page)
31 July 2014Compulsory strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
24 March 2010Termination of appointment of Richard Pye as a director (2 pages)
24 March 2010Termination of appointment of Richard Pye as a director (2 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
13 July 2005New secretary appointed;new director appointed (3 pages)
13 July 2005New secretary appointed;new director appointed (3 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005Secretary resigned (1 page)
31 May 2005Restoration by order of the court (8 pages)
31 May 2005Restoration by order of the court (8 pages)
3 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2000First Gazette notice for voluntary strike-off (1 page)
12 December 2000First Gazette notice for voluntary strike-off (1 page)
30 October 2000Application for striking-off (1 page)
30 October 2000Application for striking-off (1 page)
13 October 2000Return made up to 04/10/00; full list of members (5 pages)
13 October 2000Return made up to 04/10/00; full list of members (5 pages)
14 August 2000Full accounts made up to 31 March 2000 (7 pages)
14 August 2000Full accounts made up to 31 March 2000 (7 pages)
8 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1999Return made up to 04/10/99; full list of members (9 pages)
18 October 1999Return made up to 04/10/99; full list of members (9 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999New director appointed (3 pages)
15 October 1999Director resigned (1 page)
15 October 1999New director appointed (3 pages)
15 October 1999New director appointed (3 pages)
15 October 1999New director appointed (3 pages)
15 October 1999Director resigned (1 page)
5 October 1999Registered office changed on 05/10/99 from: 65 vincent square london SW1P 2RX (1 page)
5 October 1999Registered office changed on 05/10/99 from: 65 vincent square london SW1P 2RX (1 page)
30 July 1999Full accounts made up to 31 March 1999 (7 pages)
30 July 1999Full accounts made up to 31 March 1999 (7 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
5 November 1998Return made up to 04/10/98; full list of members (10 pages)
5 November 1998Return made up to 04/10/98; full list of members (10 pages)
5 November 1998Director's particulars changed (1 page)
5 November 1998Director's particulars changed (1 page)
19 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1998Full accounts made up to 31 March 1998 (7 pages)
2 October 1998Full accounts made up to 31 March 1998 (7 pages)
3 July 1998Auditor's resignation (1 page)
3 July 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 July 1998Auditor's resignation (1 page)
3 July 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
18 November 1997New secretary appointed (2 pages)
18 November 1997Secretary resigned;director resigned (1 page)
18 November 1997Secretary resigned;director resigned (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New secretary appointed (2 pages)
14 November 1997Return made up to 04/10/97; full list of members (6 pages)
14 November 1997Return made up to 04/10/97; full list of members (6 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
29 August 1997Full accounts made up to 31 March 1997 (8 pages)
29 August 1997Full accounts made up to 31 March 1997 (8 pages)
19 February 1997Auditor's resignation (1 page)
19 February 1997Auditor's resignation (1 page)
7 November 1996Return made up to 18/10/96; full list of members (6 pages)
7 November 1996Return made up to 18/10/96; full list of members (6 pages)
7 October 1996Full accounts made up to 31 March 1996 (9 pages)
7 October 1996Full accounts made up to 31 March 1996 (9 pages)
9 November 1995Return made up to 18/10/95; no change of members (4 pages)
9 November 1995Return made up to 18/10/95; no change of members (4 pages)
30 October 1995Full accounts made up to 31 March 1995 (9 pages)
30 October 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
14 October 1994Full accounts made up to 31 March 1994 (12 pages)
14 October 1994Full accounts made up to 31 March 1994 (12 pages)
30 July 1992Full accounts made up to 31 March 1992 (16 pages)
30 July 1992Full accounts made up to 31 March 1992 (16 pages)
29 May 1991Full accounts made up to 31 March 1990 (16 pages)
29 May 1991Full accounts made up to 31 March 1990 (16 pages)
13 November 1990Full accounts made up to 31 December 1989 (15 pages)
13 November 1990Full accounts made up to 31 December 1989 (15 pages)
14 November 1989Full accounts made up to 31 December 1988 (15 pages)
14 November 1989Full accounts made up to 31 December 1988 (15 pages)
10 August 1988Return made up to 14/07/88; full list of members (6 pages)
10 August 1988Return made up to 14/07/88; full list of members (6 pages)
8 August 1988Full accounts made up to 30 September 1987 (14 pages)
8 August 1988Full accounts made up to 30 September 1987 (14 pages)
5 January 1988Return made up to 29/10/87; full list of members (7 pages)
5 January 1988Full accounts made up to 31 December 1986 (13 pages)
5 January 1988Full accounts made up to 31 December 1986 (13 pages)
5 January 1988Return made up to 29/10/87; full list of members (7 pages)
6 November 1987Memorandum and Articles of Association (13 pages)
9 December 1986Full accounts made up to 31 December 1985 (13 pages)
9 December 1986Full accounts made up to 31 December 1985 (13 pages)
2 December 1985Accounts made up to 31 December 1984 (12 pages)
2 December 1985Accounts made up to 31 December 1984 (12 pages)
26 November 1984Accounts made up to 31 December 1983 (11 pages)
26 November 1984Accounts made up to 31 December 1983 (11 pages)
22 October 1983Accounts made up to 31 December 1982 (9 pages)
22 October 1983Accounts made up to 31 December 1982 (9 pages)
12 January 1983Accounts made up to 31 December 1981 (9 pages)
12 January 1983Accounts made up to 31 December 1981 (9 pages)
11 December 1981Accounts made up to 31 December 1980 (8 pages)
11 December 1981Accounts made up to 31 December 1980 (8 pages)
30 May 1974Incorporation (12 pages)
30 May 1974Incorporation (12 pages)