Company NameLondon Container Terminal (Tilbury) Limited
Company StatusActive
Company Number01249844
CategoryPrivate Limited Company
Incorporation Date18 March 1976(48 years, 1 month ago)
Previous NameTilbury Container Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles Graham Hammond
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1998(22 years, 7 months after company formation)
Appointment Duration25 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressLeslie Ford House Tilbury Freeport
Tilbury
Essex
RM18 7EH
Secretary NameMrs Pamela June Smyth
StatusCurrent
Appointed22 August 2013(37 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressLeslie Ford House Tilbury Freeport
Tilbury
Essex
RM18 7EH
Director NameMr Stuart James Wallace
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(41 years after company formation)
Appointment Duration7 years, 1 month
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLeslie Ford House Tilbury Freeport
Tilbury
Essex
RM18 7EH
Director NameMrs Carole Jean Cran
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(41 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressLeslie Ford House Tilbury Freeport
Tilbury
Essex
RM18 7EH
Director NameMr Michael David Denchfield
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(16 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 October 1995)
RoleCompany Director
Correspondence Address7 View Road
Highgate
London
N6 4DJ
Director NameMr Derek Francis McBride
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(16 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address15 Kenneth Road
Thundersley
Benfleet
Essex
SS7 3AU
Director NameAnthony John Mason
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(16 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 January 1997)
RoleCompany Director
Correspondence Address13 Hawthorn Road
Hornsey
London
N8 7LY
Director NameMr Raymond Alastair Channing
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(16 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 December 1995)
RoleCompany Director
Correspondence Address10 Tyndale Terrace
London
N1 2AT
Secretary NameMichael Andrew Gibson
NationalityBritish
StatusResigned
Appointed23 August 1992(16 years, 5 months after company formation)
Appointment Duration10 years (resigned 31 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Cobbins
Burnham On Crouch
Essex
CM0 8QL
Director NameMr James Constantine Stuart McClean
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(18 years after company formation)
Appointment Duration5 years, 5 months (resigned 10 September 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWaterfield, Petworth Road
Chiddingfold
Godalming
Surrey
GU8 4UF
Director NameDavid Anthony Browne
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(19 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1999)
RoleManager
Correspondence Address15 Manor Road
Stanford Le Hope
Essex
SS17 0NY
Director NameMr Dennis Dunn
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(19 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 November 1998)
RolePort Manager
Correspondence Address249 Scartho Road
Grimsby
South Humberside
DN33 2EA
Director NameAndrew Richard Burgess
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed15 January 1997(20 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 January 1998)
RoleCompany Director
Correspondence Address8 Kirkpatrick Street
North Turramurra
Sydney
New South Wales
2074
Director NameNicholas Lawrence Luff
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(20 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2000)
RoleTreasurer
Correspondence Address30 Kings Avenue
Carshalton
Surrey
SM5 4NX
Director NameMr Alistair Baillie
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(21 years, 9 months after company formation)
Appointment Duration6 years (resigned 29 January 2004)
RolePorts
Country of ResidenceUnited Kingdom
Correspondence Address31 Montague Road
Richmond
Surrey
TW10 6QJ
Director NameMichael Andrew Gibson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(22 years after company formation)
Appointment Duration13 years, 10 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Cobbins
Burnham On Crouch
Essex
CM0 8QL
Director NameMr Andrew Stewart Kent
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(22 years, 3 months after company formation)
Appointment Duration4 months (resigned 02 November 1998)
RolePort Manager
Correspondence Address241 Winchester Road
Eastleigh
Hampshire
SO53 2DX
Director NameJeremy Gledhill
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(22 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 March 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Black Fan Close
Enfield
Middlesex
EN2 0RL
Director NameBo Ake Lerenius
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed14 June 1999(23 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address28 Chiddingstone Street
London
SW6 3TG
Director NameMr Perry Dean Glading
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(23 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeslie Ford House Tilbury Freeport
Tilbury
Essex
RM18 7EH
Director NameMr David Michael Cross
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(23 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 May 2002)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address11 Brook Road
Brentwood
Essex
CM14 4PT
Director NameRichard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(23 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 August 2002)
RoleChartered Accountant
Correspondence AddressOmega
Wayfarers Park Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3UR
Director NamePaul Cooper
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(26 years after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2009)
RoleFinance Director
Correspondence AddressTy Brook
The Street, Hacheston
Woodbridge
Suffolk
IP13 0DT
Secretary NameMr Patrick William Walters
NationalityBritish
StatusResigned
Appointed01 September 2002(26 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTucker Mill
Sway Road
Lymington
SO41 8NN
Director NameRichard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(26 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Tye
Blegberry Gardens Shooters Way
Berkhamsted
Hertfordshire
HP4 3AR
Director NameJohn William Buckley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed29 January 2004(27 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2005)
RoleManaging Director
Correspondence AddressLittle Orchard
Aldridge Hill
Brockenhurst
Hampshire
SO42 7QD
Director NameMr Neale Martin Banfield
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(28 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Tantelen Road
Canvey Island
Essex
SS8 9QG
Secretary NameMr Neale Martin Banfield
NationalityBritish
StatusResigned
Appointed01 July 2004(28 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Tantelen Road
Canvey Island
Essex
SS8 9QG
Director NameDouglas Downie Morrison
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(29 years after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 2012)
RolePort Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Morley Gardens
Chandlers Ford
Eastleigh
Hampshire
SO53 1JF
Director NameMr Zafar Iqbal Khan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(30 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Yarrell Mansions
Queens Club Gardens
London
W14 9TB
Director NameMr Peter Anthony Jones
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(31 years after company formation)
Appointment Duration4 years, 10 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-91 Aldwych
London
WC2B 4HN
Director NameCampbell Dermot Nelson Mason
Date of BirthApril 1965 (Born 59 years ago)
NationalityAustralian British
StatusResigned
Appointed11 April 2007(31 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2008)
RoleManaging Director
Correspondence Address204-207 Western Docks
Southampton
Hampshire
SO15 1DA
Director NameMr Flemming Dalgaard
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed16 April 2008(32 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 25 January 2012)
RoleMaritime
Country of ResidenceUnited Kingdom
Correspondence Address8 Netherton Road
St Margarets
Twickenham
Middlesex
TW1 1LZ
Director NameMr George Sebastian Matthew Bull
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(34 years, 11 months after company formation)
Appointment Duration11 months (resigned 25 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN

Contact

Websitelondoncontainerterminal.com

Location

Registered AddressLeslie Ford House
Tilbury Freeport
Tilbury
Essex
RM18 7EH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.7m at £1Port Of Tilbury London LTD
50.99%
Preferred P
3.5m at £1Port Of Tilbury London LTD
49.00%
Preferred A
49 at £1Port Of Tilbury London LTD
0.00%
Ordinary A
50 at £1Port Of Tilbury London LTD
0.00%
Ordinary T
51 at £1Port Of Tilbury London LTD
0.00%
Ordinary P

Financials

Year2014
Turnover£25,654,000
Gross Profit£7,102,000
Net Worth£4,777,000
Cash£16,000
Current Liabilities£54,545,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months from now)

Charges

6 December 2013Delivered on: 12 December 2013
Persons entitled: Deutsche Bank Ag, London Branch and Its Successors in Title and Permitted Transferees

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 August 2000Delivered on: 9 August 2000
Satisfied on: 17 December 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

23 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
31 July 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
30 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
25 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
28 October 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
5 September 2019Confirmation statement made on 23 August 2019 with updates (3 pages)
3 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
3 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
3 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (60 pages)
5 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
12 February 2018Director's details changed for Mr Stuart James Wallace on 30 January 2018 (2 pages)
9 January 2018Appointment of Mrs Carole Jean Cran as a director on 3 January 2018 (2 pages)
8 January 2018Termination of appointment of Stuart Randall Paterson as a director on 3 January 2018 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (22 pages)
29 September 2017Full accounts made up to 31 December 2016 (22 pages)
5 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
3 April 2017Termination of appointment of Perry Dean Glading as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Perry Dean Glading as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr Stuart James Wallace as a director on 31 March 2017 (2 pages)
3 April 2017Appointment of Mr Stuart James Wallace as a director on 31 March 2017 (2 pages)
28 February 2017Cancellation of shares. Statement of capital on 22 December 2016
  • GBP 150
(4 pages)
28 February 2017Cancellation of shares. Statement of capital on 22 December 2016
  • GBP 150
(4 pages)
13 February 2017Purchase of own shares. (3 pages)
13 February 2017Purchase of own shares. (3 pages)
4 October 2016Full accounts made up to 31 December 2015 (34 pages)
4 October 2016Full accounts made up to 31 December 2015 (34 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
4 October 2015Full accounts made up to 31 December 2014 (35 pages)
4 October 2015Full accounts made up to 31 December 2014 (35 pages)
1 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 7,177,242
(16 pages)
1 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 7,177,242
(16 pages)
29 September 2014Full accounts made up to 31 December 2013 (31 pages)
29 September 2014Full accounts made up to 31 December 2013 (31 pages)
10 September 2014Annual return made up to 23 August 2014
Statement of capital on 2014-09-10
  • GBP 7,177,242
(16 pages)
10 September 2014Annual return made up to 23 August 2014
Statement of capital on 2014-09-10
  • GBP 7,177,242
(16 pages)
17 December 2013Satisfaction of charge 1 in full (5 pages)
17 December 2013Satisfaction of charge 1 in full (5 pages)
12 December 2013Registration of charge 012498440002 (35 pages)
12 December 2013Registration of charge 012498440002 (35 pages)
14 November 2013Registered office address changed from Lesley Ford House Tilbury Freeport Tilbury Essex RM18 7EH on 14 November 2013 (1 page)
14 November 2013Registered office address changed from Lesley Ford House Tilbury Freeport Tilbury Essex RM18 7EH on 14 November 2013 (1 page)
11 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 7,177,242
(16 pages)
11 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 7,177,242
(16 pages)
4 October 2013Appointment of Mrs Pamela June Smyth as a secretary (1 page)
4 October 2013Appointment of Mrs Pamela June Smyth as a secretary (1 page)
1 October 2013Full accounts made up to 31 December 2012 (30 pages)
1 October 2013Full accounts made up to 31 December 2012 (30 pages)
13 November 2012Annual return made up to 23 August 2012 with a full list of shareholders (16 pages)
13 November 2012Annual return made up to 23 August 2012 with a full list of shareholders (16 pages)
22 October 2012Sect 519 (1 page)
22 October 2012Sect 519 (1 page)
18 October 2012Director's details changed for Mr Perry Dean Glading on 22 August 2012 (2 pages)
18 October 2012Director's details changed for Mr Perry Dean Glading on 22 August 2012 (2 pages)
18 October 2012Director's details changed for Charles Graham Hammond on 22 August 2012 (2 pages)
18 October 2012Director's details changed for Charles Graham Hammond on 22 August 2012 (2 pages)
13 August 2012Full accounts made up to 31 December 2011 (31 pages)
13 August 2012Full accounts made up to 31 December 2011 (31 pages)
21 May 2012Termination of appointment of Neale Banfield as a secretary (2 pages)
21 May 2012Termination of appointment of Neale Banfield as a secretary (2 pages)
21 May 2012Termination of appointment of Neale Banfield as a director (2 pages)
21 May 2012Termination of appointment of Neale Banfield as a director (2 pages)
30 March 2012Company name changed tilbury container services LIMITED\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-12
(2 pages)
30 March 2012Company name changed tilbury container services LIMITED\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-12
(2 pages)
21 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-12
(1 page)
21 March 2012Change of name notice (2 pages)
21 March 2012Change of name notice (2 pages)
21 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-12
(1 page)
19 March 2012Registered office address changed from Northfleet Hope House Site 41 Tilbury Freeport Tilbury Essex RM18 7HX on 19 March 2012 (2 pages)
19 March 2012Registered office address changed from Northfleet Hope House Site 41 Tilbury Freeport Tilbury Essex RM18 7HX on 19 March 2012 (2 pages)
3 February 2012Termination of appointment of Peter Walker as a director (1 page)
3 February 2012Termination of appointment of Michael Gibson as a director (1 page)
3 February 2012Termination of appointment of Robert Woods as a director (1 page)
3 February 2012Termination of appointment of George Bull as a director (1 page)
3 February 2012Termination of appointment of Douglas Morrison as a director (1 page)
3 February 2012Termination of appointment of Peter Walker as a director (1 page)
3 February 2012Termination of appointment of Peter Jones as a director (1 page)
3 February 2012Termination of appointment of Michael Gibson as a director (1 page)
3 February 2012Termination of appointment of Douglas Morrison as a director (1 page)
3 February 2012Termination of appointment of Peter Jones as a director (1 page)
3 February 2012Termination of appointment of Flemming Dalgaard as a director (1 page)
3 February 2012Termination of appointment of Robert Woods as a director (1 page)
3 February 2012Termination of appointment of Flemming Dalgaard as a director (1 page)
3 February 2012Termination of appointment of George Bull as a director (1 page)
31 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (15 pages)
31 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (15 pages)
11 July 2011Appointment of Mr Stuart Randall Paterson as a director (2 pages)
11 July 2011Appointment of Mr Stuart Randall Paterson as a director (2 pages)
3 June 2011Director's details changed for Perry Dean Glading on 3 June 2011 (3 pages)
3 June 2011Director's details changed for Perry Dean Glading on 3 June 2011 (3 pages)
3 June 2011Director's details changed for Perry Dean Glading on 3 June 2011 (3 pages)
12 May 2011Full accounts made up to 31 December 2010 (30 pages)
12 May 2011Full accounts made up to 31 December 2010 (30 pages)
9 March 2011Appointment of Mr George Sebastian Matthew Bull as a director (2 pages)
9 March 2011Appointment of Mr George Sebastian Matthew Bull as a director (2 pages)
8 March 2011Termination of appointment of Zafar Khan as a director (1 page)
8 March 2011Termination of appointment of Zafar Khan as a director (1 page)
19 October 2010Director's details changed for Mr Peter Arthur Walker on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Peter Arthur Walker on 19 October 2010 (2 pages)
1 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (14 pages)
1 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (14 pages)
31 August 2010Director's details changed for Neale Martin Banfield on 23 August 2010 (2 pages)
31 August 2010Director's details changed for Perry Dean Glading on 23 August 2010 (2 pages)
31 August 2010Director's details changed for Peter Arthur Walker on 23 August 2010 (2 pages)
31 August 2010Director's details changed for Neale Martin Banfield on 23 August 2010 (2 pages)
31 August 2010Director's details changed for Peter Arthur Walker on 23 August 2010 (2 pages)
31 August 2010Director's details changed for Perry Dean Glading on 23 August 2010 (2 pages)
27 April 2010Full accounts made up to 31 December 2009 (31 pages)
27 April 2010Full accounts made up to 31 December 2009 (31 pages)
19 March 2010Director's details changed for Peter Anthony Jones on 17 March 2010 (2 pages)
19 March 2010Director's details changed for Peter Anthony Jones on 17 March 2010 (2 pages)
27 August 2009Full accounts made up to 31 December 2008 (29 pages)
27 August 2009Full accounts made up to 31 December 2008 (29 pages)
24 August 2009Return made up to 23/08/09; full list of members (7 pages)
24 August 2009Return made up to 23/08/09; full list of members (7 pages)
3 June 2009Appointment terminated director paul cooper (1 page)
3 June 2009Appointment terminated director paul cooper (1 page)
14 January 2009Appointment terminated director campbell mason (1 page)
14 January 2009Director's change of particulars / peter jones / 22/09/2008 (1 page)
14 January 2009Director's change of particulars / peter jones / 22/09/2008 (1 page)
14 January 2009Appointment terminated director campbell mason (1 page)
27 August 2008Return made up to 23/08/08; full list of members (8 pages)
27 August 2008Return made up to 23/08/08; full list of members (8 pages)
7 July 2008Full accounts made up to 31 December 2007 (26 pages)
7 July 2008Full accounts made up to 31 December 2007 (26 pages)
7 May 2008Director appointed flemming dalgaard (2 pages)
7 May 2008Director appointed flemming dalgaard (2 pages)
7 May 2008Appointment terminated director patrick walters (1 page)
7 May 2008Appointment terminated director patrick walters (1 page)
6 September 2007Return made up to 23/08/07; full list of members (5 pages)
6 September 2007Return made up to 23/08/07; full list of members (5 pages)
5 July 2007Full accounts made up to 31 December 2006 (27 pages)
5 July 2007Full accounts made up to 31 December 2006 (27 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007New director appointed (2 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Return made up to 23/08/06; full list of members (5 pages)
13 September 2006Return made up to 23/08/06; full list of members (5 pages)
13 September 2006Director's particulars changed (1 page)
15 August 2006New director appointed (6 pages)
15 August 2006New director appointed (6 pages)
25 July 2006New director appointed (2 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
28 June 2006Full accounts made up to 31 December 2005 (35 pages)
28 June 2006Full accounts made up to 31 December 2005 (35 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
9 September 2005Return made up to 23/08/05; full list of members (5 pages)
9 September 2005Return made up to 23/08/05; full list of members (5 pages)
7 July 2005Full accounts made up to 31 December 2004 (22 pages)
7 July 2005Full accounts made up to 31 December 2004 (22 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
31 August 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/08/04
(12 pages)
31 August 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/08/04
(12 pages)
3 August 2004Secretary resigned;director resigned (1 page)
3 August 2004New secretary appointed;new director appointed (2 pages)
3 August 2004Director's particulars changed (1 page)
3 August 2004Secretary resigned;director resigned (1 page)
3 August 2004New secretary appointed;new director appointed (2 pages)
3 August 2004Director's particulars changed (1 page)
2 June 2004Full accounts made up to 31 December 2003 (22 pages)
2 June 2004Full accounts made up to 31 December 2003 (22 pages)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
24 February 2004New director appointed (1 page)
24 February 2004Director resigned (2 pages)
24 February 2004New director appointed (1 page)
24 February 2004Director resigned (2 pages)
20 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
20 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
3 July 2003Full accounts made up to 31 December 2002 (22 pages)
3 July 2003Full accounts made up to 31 December 2002 (22 pages)
12 May 2003Director's particulars changed (1 page)
12 May 2003Director's particulars changed (1 page)
9 October 2002Director resigned (1 page)
9 October 2002New director appointed (3 pages)
9 October 2002New director appointed (4 pages)
9 October 2002New director appointed (4 pages)
9 October 2002New director appointed (3 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
23 September 2002Return made up to 23/08/02; full list of members (11 pages)
23 September 2002Return made up to 23/08/02; full list of members (11 pages)
6 September 2002New secretary appointed;new director appointed (2 pages)
6 September 2002New secretary appointed;new director appointed (2 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Secretary resigned (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002Full accounts made up to 31 December 2001 (20 pages)
22 May 2002Director resigned (1 page)
22 May 2002Full accounts made up to 31 December 2001 (20 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
8 January 2002Director's particulars changed (1 page)
8 January 2002Director's particulars changed (1 page)
8 January 2002Director's particulars changed (1 page)
8 January 2002Director's particulars changed (1 page)
3 October 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 October 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 September 2001New director appointed (4 pages)
26 September 2001New director appointed (4 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
6 June 2001Full accounts made up to 31 December 2000 (19 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001Full accounts made up to 31 December 2000 (19 pages)
21 September 2000Full accounts made up to 31 December 1999 (19 pages)
21 September 2000Full accounts made up to 31 December 1999 (19 pages)
21 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
21 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
9 August 2000Particulars of mortgage/charge (5 pages)
9 August 2000Particulars of mortgage/charge (5 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
17 January 2000New director appointed (3 pages)
17 January 2000New director appointed (3 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
15 October 1999Director's particulars changed (1 page)
15 October 1999Director's particulars changed (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Full accounts made up to 31 December 1998 (19 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999Return made up to 23/08/99; full list of members (22 pages)
4 October 1999Director resigned (1 page)
4 October 1999Full accounts made up to 31 December 1998 (19 pages)
4 October 1999Director resigned (1 page)
4 October 1999Return made up to 23/08/99; full list of members (22 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
23 December 1998Director resigned (1 page)
23 December 1998Memorandum and Articles of Association (21 pages)
23 December 1998Ad 02/11/98--------- £ si 4616142@1=4616142 £ ic 2561100/7177242 (2 pages)
23 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 December 1998Nc inc already adjusted 02/11/98 (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (3 pages)
23 December 1998New director appointed (2 pages)
23 December 1998Particulars of contract relating to shares (3 pages)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 December 1998Nc inc already adjusted 02/11/98 (1 page)
23 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 December 1998New director appointed (3 pages)
23 December 1998Particulars of contract relating to shares (3 pages)
23 December 1998Memorandum and Articles of Association (21 pages)
23 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 December 1998Director resigned (1 page)
23 December 1998Ad 02/11/98--------- £ si 4616142@1=4616142 £ ic 2561100/7177242 (2 pages)
13 October 1998Return made up to 23/08/98; full list of members (23 pages)
13 October 1998Return made up to 23/08/98; full list of members (23 pages)
4 August 1998Full accounts made up to 31 December 1997 (18 pages)
4 August 1998New director appointed (3 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (3 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Full accounts made up to 31 December 1997 (18 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
23 October 1997Full accounts made up to 31 December 1996 (19 pages)
23 October 1997Full accounts made up to 31 December 1996 (19 pages)
23 September 1997Return made up to 23/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
23 September 1997Return made up to 23/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (3 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (3 pages)
23 September 1996Full accounts made up to 31 December 1995 (19 pages)
23 September 1996Return made up to 23/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 September 1996Return made up to 23/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 September 1996Full accounts made up to 31 December 1995 (19 pages)
31 January 1996Director resigned (2 pages)
31 January 1996Director resigned (2 pages)
17 January 1996Director resigned;new director appointed (3 pages)
17 January 1996Director resigned;new director appointed (3 pages)
27 October 1995Full accounts made up to 31 December 1994 (18 pages)
27 October 1995Full accounts made up to 31 December 1994 (18 pages)
21 September 1995Return made up to 23/08/95; full list of members (28 pages)
21 September 1995Return made up to 23/08/95; full list of members (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
20 September 1994Return made up to 23/08/94; no change of members (16 pages)
20 September 1994Return made up to 23/08/94; no change of members (16 pages)
18 July 1994Full accounts made up to 31 December 1993 (17 pages)
18 July 1994Full accounts made up to 31 December 1993 (17 pages)
4 November 1993Full accounts made up to 31 December 1992 (18 pages)
4 November 1993Full accounts made up to 31 December 1992 (18 pages)
23 September 1993Return made up to 23/08/93; no change of members (15 pages)
23 September 1993Return made up to 23/08/93; no change of members (15 pages)
17 September 1992Full accounts made up to 31 December 1991 (13 pages)
17 September 1992Return made up to 23/08/92; full list of members (18 pages)
17 September 1992Full accounts made up to 31 December 1991 (13 pages)
17 September 1992Return made up to 23/08/92; full list of members (18 pages)
31 May 1992Ad 30/04/92--------- £ si 2561000@1=2561000 £ ic 100/2561100 (2 pages)
31 May 1992Memorandum and Articles of Association (21 pages)
31 May 1992Ad 30/04/92--------- £ si 2561000@1=2561000 £ ic 100/2561100 (2 pages)
31 May 1992Memorandum and Articles of Association (21 pages)
4 November 1991Full accounts made up to 31 December 1990 (14 pages)
4 November 1991Full accounts made up to 31 December 1990 (14 pages)
26 September 1990Full accounts made up to 31 December 1989 (13 pages)
26 September 1990Full accounts made up to 31 December 1989 (13 pages)
17 August 1989Full accounts made up to 31 December 1988 (13 pages)
17 August 1989Full accounts made up to 31 December 1988 (13 pages)
10 October 1988Full accounts made up to 31 December 1987 (15 pages)
10 October 1988Full accounts made up to 31 December 1987 (15 pages)
29 July 1987Full accounts made up to 31 December 1986 (14 pages)
29 July 1987Full accounts made up to 31 December 1986 (14 pages)
7 May 1986Full accounts made up to 30 November 1985 (13 pages)
7 May 1986Full accounts made up to 30 November 1985 (13 pages)
18 March 1976Certificate of incorporation (1 page)
18 March 1976Certificate of incorporation (1 page)