Company NameSeacon (SG) Limited
Company StatusActive
Company Number01712765
CategoryPrivate Limited Company
Incorporation Date6 April 1983(41 years, 1 month ago)
Previous NameStanton Grove Limited

Business Activity

Section HTransportation and storage
SIC 52101Operation of warehousing and storage facilities for water transport activities
SIC 52241Cargo handling for water transport activities

Directors

Director NameMr James Albert Roth
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2004(21 years, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Wharf
Northfleet
Kent
DA11 9BD
Secretary NameMr Kevin Jeeves
StatusCurrent
Appointed15 August 2013(30 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressTower Wharf
Northfleet
Kent
DA11 9BD
Director NameMr Kevin Jeeves
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(34 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTower Wharf
Northfleet
Kent
DA11 9BD
Director NameMr Martin Phillips
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(35 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressTower Wharf
Northfleet
Kent
DA11 9BD
Director NameRonald Edward Blair
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 1990(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 1993)
RoleCompany Director
Correspondence AddressTurret House Ivy Hatch
Sevenoaks
Kent
TN15 0PQ
Director NameJames Stewart
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address31 Castle Hill House
Wylam Manor
Wylam
Northumberland
NE41 8JG
Secretary NameMr John Roberts
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 27 April 2004)
RoleCompany Director
Correspondence Address10 Duke Street
Liverpool
L1 5AS
Director NameMr John Roberts
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(13 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 April 2004)
RoleSolicitor
Correspondence Address10 Duke Street
Liverpool
L1 5AS
Director NameMr George Peter Home
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address1 The Belvoir
Ingatestone
Essex
CM4 9HQ
Director NameMr James Robert Stewart
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(16 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 November 2006)
RoleLogistics Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMillgrove
1 Chailey Rise, Clutton
Chester
Cheshire
CH3 9SL
Wales
Director NameNeil Duncan Stewart
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(16 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2006)
RoleMarketing Manager
Correspondence Address21 Roxburgh Road
Little Sutton
South Wirral
Merseyside
L66 4YU
Director NameMr Alan James Taylor
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(18 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 May 2004)
RoleChartered Shipbroker
Country of ResidenceEngland
Correspondence AddressWalsingham Stables
Manor Park
Chislehurst
Kent
BR7 5QE
Secretary NameMr Timothy Clarke
NationalityBritish
StatusResigned
Appointed28 May 2004(21 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 10 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Elmhurst Drive
Hornchurch
Essex
RM11 1NZ
Director NameKen John Roberts
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(21 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 July 2008)
RoleOperations Director
Correspondence Address68 Wensleydale Close
Warrington
Cheshire
WA5 3HT
Director NameMr Kenneth MacDonald Kirk
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(23 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Wharf
Northfleet
Kent
DA11 9BD
Director NameKerry Jenkinson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2007(24 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 September 2008)
RoleChartered Accountant
Correspondence Address2 Cairnmore Road
Liverpool
Merseyside
L18 4QW
Director NameMr Anthony Paul Simon Corbett
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(28 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 September 2016)
RoleWarehousing
Country of ResidenceEngland
Correspondence AddressTower Wharf
Northfleet
Kent
DA11 9BD
Director NameMr David Haines
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(34 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2022)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressTower Wharf
Northfleet
Kent
DA11 9BD

Contact

Websitestantongrove.com
Telephone0151 9444600
Telephone regionLiverpool

Location

Registered AddressTower Wharf
Northfleet
Kent
DA11 9BD
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet North
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£14,327,410
Gross Profit£7,235,315
Net Worth-£3,352,244
Cash£450
Current Liabilities£5,240,352

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

17 June 2021Delivered on: 28 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 July 2015Delivered on: 13 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 July 2012Delivered on: 7 August 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
16 March 2006Delivered on: 24 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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 fixed plant and machinery.
Outstanding
30 December 2002Delivered on: 3 January 2003
Satisfied on: 28 April 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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 fixed plant and machinery.
Fully Satisfied
14 November 1983Delivered on: 18 November 1983
Satisfied on: 5 July 2003
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts. Uncalled capital.
Fully Satisfied

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 March 2020Accounts for a small company made up to 30 September 2019 (20 pages)
29 January 2020Satisfaction of charge 4 in full (1 page)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 May 2019Accounts for a small company made up to 30 September 2018 (19 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 November 2018Appointment of Mr Martin Phillips as a director on 29 November 2018 (2 pages)
22 June 2018Accounts for a small company made up to 30 September 2017 (20 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-02
(3 pages)
2 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-02
(3 pages)
13 November 2017Appointment of Mr David Haines as a director on 10 November 2017 (2 pages)
13 November 2017Appointment of Mr David Haines as a director on 10 November 2017 (2 pages)
4 October 2017Appointment of Mr Kevin Jeeves as a director on 1 October 2017 (2 pages)
4 October 2017Appointment of Mr Kevin Jeeves as a director on 1 October 2017 (2 pages)
1 June 2017Full accounts made up to 30 September 2016 (21 pages)
1 June 2017Full accounts made up to 30 September 2016 (21 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 December 2016Termination of appointment of Anthony Paul Simon Corbett as a director on 11 September 2016 (1 page)
23 December 2016Termination of appointment of Anthony Paul Simon Corbett as a director on 11 September 2016 (1 page)
18 August 2016Satisfaction of charge 3 in full (1 page)
18 August 2016Satisfaction of charge 3 in full (1 page)
6 April 2016Full accounts made up to 30 September 2015 (15 pages)
6 April 2016Full accounts made up to 30 September 2015 (15 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 3,334
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 3,334
(5 pages)
13 July 2015Registration of charge 017127650005, created on 13 July 2015 (35 pages)
13 July 2015Registration of charge 017127650005, created on 13 July 2015 (35 pages)
31 March 2015Full accounts made up to 30 September 2014 (18 pages)
31 March 2015Full accounts made up to 30 September 2014 (18 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 3,334
(5 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 3,334
(5 pages)
8 July 2014Full accounts made up to 30 September 2013 (18 pages)
8 July 2014Full accounts made up to 30 September 2013 (18 pages)
7 May 2014Termination of appointment of Kenneth Kirk as a director (1 page)
7 May 2014Termination of appointment of Kenneth Kirk as a director (1 page)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3,334
(5 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3,334
(5 pages)
15 August 2013Appointment of Mr Kevin Jeeves as a secretary (1 page)
15 August 2013Appointment of Mr Kevin Jeeves as a secretary (1 page)
10 July 2013Termination of appointment of Timothy Clarke as a secretary (1 page)
10 July 2013Termination of appointment of Timothy Clarke as a secretary (1 page)
4 July 2013Full accounts made up to 30 September 2012 (17 pages)
4 July 2013Full accounts made up to 30 September 2012 (17 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 July 2012Full accounts made up to 30 September 2011 (16 pages)
3 July 2012Full accounts made up to 30 September 2011 (16 pages)
20 January 2012Director's details changed for Mr Kenneth Macdonald Kirk on 1 January 2012 (2 pages)
20 January 2012Director's details changed for Mr Kenneth Macdonald Kirk on 1 January 2012 (2 pages)
20 January 2012Director's details changed for James Albert Roth on 24 October 2011 (2 pages)
20 January 2012Director's details changed for Mr Kenneth Macdonald Kirk on 1 January 2012 (2 pages)
20 January 2012Director's details changed for James Albert Roth on 24 October 2011 (2 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 November 2011Appointment of Mr Anthony Paul Simon Corbett as a director (2 pages)
14 November 2011Appointment of Mr Anthony Paul Simon Corbett as a director (2 pages)
29 March 2011Full accounts made up to 30 September 2010 (16 pages)
29 March 2011Full accounts made up to 30 September 2010 (16 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 June 2010Full accounts made up to 30 September 2009 (19 pages)
17 June 2010Full accounts made up to 30 September 2009 (19 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Director's details changed for Mr Kenneth Macdonald Kirk on 31 December 2009 (2 pages)
5 January 2010Director's details changed for James Albert Roth on 31 December 2009 (2 pages)
5 January 2010Director's details changed for James Albert Roth on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Kenneth Macdonald Kirk on 31 December 2009 (2 pages)
31 July 2009Full accounts made up to 30 September 2008 (23 pages)
31 July 2009Full accounts made up to 30 September 2008 (23 pages)
27 January 2009Director's change of particulars / kenneth kirk / 01/01/2009 (2 pages)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 January 2009Director's change of particulars / kenneth kirk / 01/01/2009 (2 pages)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
10 September 2008Appointment terminated director kerry jenkinson (1 page)
10 September 2008Appointment terminated director kerry jenkinson (1 page)
5 September 2008Appointment terminated director ken roberts (1 page)
5 September 2008Appointment terminated director ken roberts (1 page)
26 June 2008Full accounts made up to 30 September 2007 (20 pages)
26 June 2008Full accounts made up to 30 September 2007 (20 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
22 July 2007Full accounts made up to 30 September 2006 (20 pages)
22 July 2007Full accounts made up to 30 September 2006 (20 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
31 May 2006Full accounts made up to 30 September 2005 (20 pages)
31 May 2006Full accounts made up to 30 September 2005 (20 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
16 February 2006Return made up to 31/12/05; full list of members (2 pages)
16 February 2006Return made up to 31/12/05; full list of members (2 pages)
15 March 2005Full accounts made up to 30 September 2004 (20 pages)
15 March 2005Full accounts made up to 30 September 2004 (20 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
14 July 2004Full accounts made up to 31 December 2003 (20 pages)
14 July 2004Full accounts made up to 31 December 2003 (20 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
25 June 2004Registered office changed on 25/06/04 from: 10 duke street liverpool L1 5AS (1 page)
25 June 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
25 June 2004New secretary appointed (2 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004Director resigned (1 page)
25 June 2004Secretary resigned;director resigned (1 page)
25 June 2004Secretary resigned;director resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Registered office changed on 25/06/04 from: 10 duke street liverpool L1 5AS (1 page)
12 May 2004Auditor's resignation (1 page)
12 May 2004Auditor's resignation (1 page)
5 May 2004£ sr 3334@1 12/12/03 (2 pages)
5 May 2004Rescinding 169 (2 pages)
5 May 2004£ sr 3334@1 12/12/03 (2 pages)
5 May 2004£ sr 3334@1 12/12/03 (2 pages)
5 May 2004Rescinding 169's (1 page)
5 May 2004Rescinding 169's (1 page)
5 May 2004Rescinding 169's (2 pages)
5 May 2004Rescinding 169's (2 pages)
5 May 2004Rescinding 169 (2 pages)
5 May 2004£ sr 3334@1 12/12/03 (2 pages)
19 March 2004Full accounts made up to 31 December 2002 (20 pages)
19 March 2004Full accounts made up to 31 December 2002 (20 pages)
16 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2003Registered office changed on 17/12/03 from: 10 james street liverpool L2 7PL (1 page)
17 December 2003Registered office changed on 17/12/03 from: 10 james street liverpool L2 7PL (1 page)
4 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 July 2003Declaration of satisfaction of mortgage/charge (1 page)
5 July 2003Declaration of satisfaction of mortgage/charge (1 page)
11 February 2003Return made up to 31/12/02; full list of members (8 pages)
11 February 2003Return made up to 31/12/02; full list of members (8 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
19 August 2002Return made up to 31/12/01; full list of members (7 pages)
19 August 2002Return made up to 31/12/01; full list of members (7 pages)
6 August 2002Full accounts made up to 31 December 2001 (20 pages)
6 August 2002Full accounts made up to 31 December 2001 (20 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
23 October 2001Full accounts made up to 31 December 2000 (24 pages)
23 October 2001Full accounts made up to 31 December 2000 (24 pages)
6 March 2001£ sr 2394@1 01/10/00 (1 page)
6 March 2001£ sr 2394@1 01/10/00 (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 September 2000Full accounts made up to 31 December 1999 (25 pages)
8 September 2000Full accounts made up to 31 December 1999 (25 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
27 May 1999Full accounts made up to 31 December 1998 (23 pages)
27 May 1999Full accounts made up to 31 December 1998 (23 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 April 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1998Full accounts made up to 31 December 1997 (23 pages)
7 October 1998Full accounts made up to 31 December 1997 (23 pages)
14 January 1998Auditor's resignation (1 page)
14 January 1998Auditor's resignation (1 page)
6 January 1998Return made up to 31/12/97; full list of members (7 pages)
6 January 1998Return made up to 31/12/97; full list of members (7 pages)
2 November 1997Full accounts made up to 31 December 1996 (22 pages)
2 November 1997Full accounts made up to 31 December 1996 (22 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
14 January 1997Return made up to 31/12/96; full list of members (7 pages)
14 January 1997Return made up to 31/12/96; full list of members (7 pages)
18 December 1996Amended accounts made up to 31 December 1995 (13 pages)
18 December 1996Amended accounts made up to 31 December 1995 (13 pages)
7 October 1996Accounts for a medium company made up to 31 December 1995 (13 pages)
7 October 1996Accounts for a medium company made up to 31 December 1995 (13 pages)
11 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 1995Accounts for a medium company made up to 31 December 1994 (13 pages)
22 September 1995Accounts for a medium company made up to 31 December 1994 (13 pages)
19 August 1994Accounts for a small company made up to 31 December 1993 (6 pages)
19 August 1994Accounts for a small company made up to 31 December 1993 (6 pages)
5 June 1990Return made up to 31/12/89; full list of members (4 pages)
5 June 1990Return made up to 31/12/89; full list of members (4 pages)
18 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
18 January 1990Ad 07/06/89--------- £ si 1668@1=1668 £ ic 8334/10002 (2 pages)
18 January 1990Ad 07/06/89--------- £ si 1668@1=1668 £ ic 8334/10002 (2 pages)
18 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
8 June 1989Group accounts for a small company made up to 31 December 1988 (10 pages)
8 June 1989Return made up to 31/12/88; full list of members (4 pages)
8 June 1989Group accounts for a small company made up to 31 December 1988 (10 pages)
8 June 1989Return made up to 31/12/88; full list of members (4 pages)
27 October 1988Accounts for a small company made up to 31 December 1987 (5 pages)
27 October 1988Accounts for a small company made up to 31 December 1987 (5 pages)
16 May 1988Accounts for a small company made up to 31 December 1986 (6 pages)
16 May 1988Accounts for a small company made up to 31 December 1986 (6 pages)
5 May 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
5 May 1988£ ic 10000/8334 £ sr 1666@1=1666 (1 page)
5 May 1988£ ic 10000/8334 £ sr 1666@1=1666 (1 page)
5 May 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 October 1987Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
14 October 1987Return made up to 31/12/86; full list of members (4 pages)
14 October 1987Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
14 October 1987Return made up to 31/12/86; full list of members (4 pages)
3 April 1987Accounts for a small company made up to 31 December 1985 (5 pages)
3 April 1987Accounts for a small company made up to 31 December 1985 (5 pages)
25 August 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
25 August 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
25 August 1983Memorandum and Articles of Association (12 pages)
25 August 1983Memorandum and Articles of Association (12 pages)
6 April 1983Incorporation (15 pages)
6 April 1983Incorporation (15 pages)