Company NameSeabreeze Leasing Limited
DirectorsLaura Frances Christabel Dorey and Paul Clarke
Company StatusLiquidation
Company Number02045936
CategoryPrivate Limited Company
Incorporation Date12 August 1986(37 years, 8 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMs Laura Frances Christabel Dorey
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(31 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Paul Clarke
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(37 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Charles Stephen Cockroft
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1993(6 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 September 1993)
RoleBuilding Society Secretary
Correspondence Address34 Cullingworth Road
Cullingworth
Bradford
West Yorkshire
BD13 5BD
Director NameMatthew Sebastian Lodge
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1993(6 years, 6 months after company formation)
Appointment Duration4 years (resigned 17 March 1997)
RoleChartered Secretary
Correspondence AddressRose Cottage Dog Lane
Stainland
Halifax
West Yorkshire
HX4 9QF
Secretary NameMatthew Sebastian Lodge
NationalityBritish
StatusResigned
Appointed06 March 1993(6 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressRose Cottage Dog Lane
Stainland
Halifax
West Yorkshire
HX4 9QF
Director NameMr Michael Alastair Couzens
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 1995)
RoleBuilding Siociety Manager
Correspondence AddressTowngate House Towngate
Northowram
Halifax
West Yorkshire
HX3 7DX
Director NameDonald James McPherson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 1997)
RoleChartered Secretary
Correspondence Address6 Blackwall Rise
Sowerby Bridge
West Yorkshire
HX6 2UJ
Director NameMr Timothy James Goode
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(10 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 May 2000)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressLacey House Lacey Green
Princes Risborough
Buckinghamshire
HP27 0RB
Director NameAnthony Wilfrid Jukes
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(10 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 December 2002)
RoleCompany Director
Correspondence AddressPotts Farm Chennell Park Lane
Tenterden
Kent
TN30 6XA
Director NameMr James Douglas Mortimer Smallwood
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(10 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 December 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Chestnuts
Hertford
Hertfordshire
SG13 8AQ
Director NameMr Lindsay John Town
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(12 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 November 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Ferndale
Tunbridge Wells
Kent
TN2 3PB
Director NameStephen Rosenstjerne Krag
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(13 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 July 2002)
RoleChartered Accountant
Correspondence AddressLee House 40 Pinkneys Drive
Maidenhead
Berkshire
SL6 6QE
Director NameMr John Michael Morrissey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(17 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 November 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Selborne Road
Southgate
London
N14 7DG
Secretary NameMr Paul Gittins
NationalityBritish
StatusResigned
Appointed30 September 2005(19 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameStewart Fraser Livingston
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(19 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 2007)
RoleBanker
Correspondence Address86 Murrayfield Gardens
Edinburgh
EH12 6DQ
Scotland
Director NameStephen John Peters
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(21 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 July 2008)
RoleBanker
Correspondence AddressOld Swan Cottage
9 London Road
Westerham
Kent
TN16 1BB
Director NameYvonne Easton Sharp
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(21 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Uberior House 11 Earl Grey Street
Edinburgh
Midlothian
EH3 9BN
Scotland
Director NameDavid Lawrence Shindler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(21 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 July 2010)
RoleChartered Accountant
Correspondence Address4 Berkeley Close
Elstree
Hertfordshire
WD6 3JN
Director NameCeri Richards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(21 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 April 2010)
RoleAccountant
Correspondence AddressLevel 7 Bishopsgate Exchange
155 Bishopsgate
London
EC2M 3YB
Director NameKeith Roderick Glasscoe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(21 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2009)
RoleBanker
Correspondence Address18 Stanmore Chase
St Albans
Hertfordshire
AL4 0EZ
Director NameJoe Aitken
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(21 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 September 2008)
RoleBanker
Correspondence Address19 Kettilstoun Crescent
Linlithgow
West Lothian
EH49 6PR
Scotland
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(23 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Lambertus Hendrik Veldhuizen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed08 July 2010(23 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2011)
RoleHead Of Ship Finance
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Simon Christopher Gledhill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(23 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 May 2013)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Colin Graham Dowsett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(23 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 22 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Richard Owen Williams
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(25 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 September 2016)
RoleHead Of Leasing Structured Finance
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Robin Alexander Isaacs
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(25 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Timothy John Cooke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(25 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 14 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Gerard Ashley Fox
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(26 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 13 January 2022)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameMrs Michelle Antoinette Angela Johnson
StatusResigned
Appointed03 September 2013(27 years after company formation)
Appointment Duration4 years, 3 months (resigned 18 December 2017)
RoleCompany Director
Correspondence Address1st Floor East
Tower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Andrew John Kemp
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(30 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Canons House
Canons Way
Bristol
BS1 5LL
Secretary NameAlyson Elizabeth Mulholland
StatusResigned
Appointed18 December 2017(31 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 March 2024)
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr John Robert Turner
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2022(35 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Gresham Street
London
EC2V 7AE

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£6,475,000
Gross Profit-£1,393,000
Net Worth£8,308,000
Current Liabilities£9,519,000

Accounts

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

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

1 July 2003Delivered on: 4 July 2003
Persons entitled: Bp Shipping Limited

Classification: First priority isle of man statutory ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's rights, title and interest present and future to and in 64/64TH shares of which the company is the owner in the vessel and including any share or interest therein and her boats and appurtenances.
Outstanding
29 March 2003Delivered on: 1 April 2003
Persons entitled: Bp Shipping Limited

Classification: First priority isle of man statutory ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64TH shares of which the company is the owner in the vessel. See the mortgage charge document for full details.
Outstanding
26 November 2002Delivered on: 30 November 2002
Persons entitled: Bp Shipping Limited

Classification: First priority isle of man statutory ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's rights title and interest present and future to and in 64/64TH shares of which the company is the owner in the vessel k/a the british trader registered under the isle of man flag with official number 9238038 and including any share or interest therein and her boats and appurtenances.
Outstanding
10 July 2002Delivered on: 18 July 2002
Persons entitled: Bp Shipping Limited

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Hull no 1380 under construction,the 138,000 CUBIC metre lng carrier to be registered under british flag at the port of douglas with all engines,machinery,boats,tackle,outfit,equipment,etc. See the mortgage charge document for full details.
Outstanding
18 December 2001Delivered on: 20 December 2001
Persons entitled: Bp Shipping Limited

Classification: Deed of covenant (as defined)
Secured details: The obligation of the company to sell vessel (as defined therein) when required to do so to a purchaser identified by the chargee in accordance with clause 19.2 of a charterparty between the chargor and the chargee dated 18TH december 2001 (the "charterparty") and the obligation of the chargor to make a payment by way of rebate of the charterhire or otherwise to the chargee when required to do so pursuant to clauses 13.2, 18.3.3, and 18.8 of the charterparty.
Particulars: The 138,000 CUBIC metre lng carrier bearing hull no. 1381 registered or to be registered at the port of douglas and includes any share or interest in that vessel and its engines, machinery, boats, tackle, outfit, spare gear, fuel, consumable or other stores, belongings and appurtenances whether on board or ashore and whether now owned or hereafter acquired (the "vessel").
Outstanding
18 December 2001Delivered on: 20 December 2001
Persons entitled: Bp Shipping Limited

Classification: Deed of covenant (as defined)
Secured details: The obligation of the company to sell vessel (as defined therein) when required to do so to a purchaser identified by the chargee in accordance with clause 19.2 of a charterparty between the chargor and the chargee dated 18TH december 2001 (the "charterparty") and the obligation of the chargor to make a payment by way of rebate of the charterhire or otherwise to the chargee when required to do so pursuant to clauses 13.2, 18.3.3, and 18.8 of the charterparty.
Particulars: The 138,000 CUBIC metre lng carrier bearing hull no. 1416 registered or to be registered at the port of douglas and includes any share or interest in that vessel and its engines, machinery, boats, tackle, outfit, spare gear, fuel, consumable or other stores, belongings and appurtenances whether on board or ashore and whether now owned or hereafter acquired (the "vessel").
Outstanding

Filing History

13 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
2 February 2024Termination of appointment of John Robert Turner as a director on 30 January 2024 (1 page)
2 February 2024Appointment of Mr Paul Clarke as a director on 24 January 2024 (2 pages)
5 December 2023Termination of appointment of Colin Graham Dowsett as a director on 22 November 2023 (1 page)
24 August 2023Full accounts made up to 31 December 2022 (18 pages)
6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
13 January 2023Satisfaction of charge 2 in full (1 page)
13 January 2023Satisfaction of charge 1 in full (1 page)
13 January 2023Satisfaction of charge 5 in full (1 page)
13 January 2023Satisfaction of charge 6 in full (1 page)
12 January 2023All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
12 January 2023All of the property or undertaking has been released from charge 1 (2 pages)
12 January 2023All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
23 June 2022Full accounts made up to 31 December 2021 (20 pages)
7 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
21 January 2022Termination of appointment of Gerard Ashley Fox as a director on 13 January 2022 (1 page)
21 January 2022Appointment of Mr John Robert Turner as a director on 13 January 2022 (2 pages)
27 July 2021Full accounts made up to 31 December 2020 (22 pages)
16 March 2021Confirmation statement made on 6 March 2021 with updates (3 pages)
5 October 2020Full accounts made up to 31 December 2019 (21 pages)
11 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (19 pages)
8 May 2019Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019 (1 page)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
9 January 2019Director's details changed for Ms Laura Frances Dorey on 4 January 2019 (2 pages)
5 July 2018Appointment of Ms Laura Frances Dorey as a director on 28 June 2018 (2 pages)
5 July 2018Termination of appointment of Andrew John Kemp as a director on 28 June 2018 (1 page)
6 June 2018Full accounts made up to 31 December 2017 (15 pages)
9 April 2018Director's details changed for Mr Andrew John Kemp on 6 April 2018 (2 pages)
7 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
21 December 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 18 December 2017 (2 pages)
21 December 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 18 December 2017 (2 pages)
20 December 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 18 December 2017 (1 page)
20 December 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 18 December 2017 (1 page)
20 November 2017Satisfaction of charge 4 in full (2 pages)
20 November 2017Satisfaction of charge 3 in full (1 page)
20 November 2017Satisfaction of charge 4 in full (2 pages)
20 November 2017Satisfaction of charge 3 in full (1 page)
3 July 2017Full accounts made up to 31 December 2016 (15 pages)
3 July 2017Full accounts made up to 31 December 2016 (15 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
9 January 2017Appointment of Mr Andrew John Kemp as a director on 9 January 2017 (2 pages)
9 January 2017Appointment of Mr Andrew John Kemp as a director on 9 January 2017 (2 pages)
20 September 2016Termination of appointment of Richard Owen Williams as a director on 19 September 2016 (1 page)
20 September 2016Termination of appointment of Richard Owen Williams as a director on 19 September 2016 (1 page)
16 September 2016Full accounts made up to 31 December 2015 (16 pages)
16 September 2016Full accounts made up to 31 December 2015 (16 pages)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(6 pages)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(6 pages)
19 August 2015Full accounts made up to 31 December 2014 (18 pages)
19 August 2015Full accounts made up to 31 December 2014 (18 pages)
10 March 2015Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(6 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(6 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(6 pages)
10 March 2015Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
22 September 2014Full accounts made up to 31 December 2013 (19 pages)
22 September 2014Full accounts made up to 31 December 2013 (19 pages)
21 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
21 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(6 pages)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(6 pages)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(6 pages)
26 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
6 September 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
6 September 2013Termination of appointment of Paul Gittins as a secretary (1 page)
6 September 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
6 September 2013Termination of appointment of Paul Gittins as a secretary (1 page)
17 June 2013Appointment of Mr Gerard Ashley Fox as a director (2 pages)
17 June 2013Appointment of Mr Gerard Ashley Fox as a director (2 pages)
11 June 2013Termination of appointment of Simon Gledhill as a director (1 page)
11 June 2013Termination of appointment of Simon Gledhill as a director (1 page)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
14 January 2013Director's details changed for Mr Simon Christopher Gledhill on 22 July 2011 (2 pages)
14 January 2013Director's details changed for Mr Simon Christopher Gledhill on 22 July 2011 (2 pages)
20 December 2012Termination of appointment of Robin Isaacs as a director (1 page)
20 December 2012Termination of appointment of Robin Isaacs as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
20 August 2012Termination of appointment of Timothy Cooke as a director (1 page)
20 August 2012Termination of appointment of Timothy Cooke as a director (1 page)
25 June 2012Director's details changed for Mr Colin Graham Dowsett on 26 April 2012 (2 pages)
25 June 2012Director's details changed for Mr Colin Graham Dowsett on 26 April 2012 (2 pages)
21 May 2012Appointment of Mr Robin Alexander Isaacs as a director (2 pages)
21 May 2012Appointment of Mr Timothy John Cooke as a director (2 pages)
21 May 2012Appointment of Mr Timothy John Cooke as a director (2 pages)
21 May 2012Appointment of Mr Robin Alexander Isaacs as a director (2 pages)
11 April 2012Termination of appointment of Andrew Cumming as a director (1 page)
11 April 2012Termination of appointment of Andrew Cumming as a director (1 page)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
20 January 2012Registered office address changed from Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB on 20 January 2012 (1 page)
20 January 2012Registered office address changed from Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB on 20 January 2012 (1 page)
14 November 2011Appointment of Mr Richard Owen Williams as a director (2 pages)
14 November 2011Appointment of Mr Richard Owen Williams as a director (2 pages)
11 October 2011Statement of company's objects (2 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
11 October 2011Statement of company's objects (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
4 October 2011Termination of appointment of Lambertus Veldhuizen as a director (1 page)
4 October 2011Termination of appointment of Lambertus Veldhuizen as a director (1 page)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
4 November 2010Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages)
4 November 2010Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages)
4 November 2010Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages)
1 October 2010Full accounts made up to 31 December 2009 (21 pages)
1 October 2010Full accounts made up to 31 December 2009 (21 pages)
19 July 2010Termination of appointment of David Shindler as a director (1 page)
19 July 2010Appointment of Simon Christopher Gledhill as a director (2 pages)
19 July 2010Appointment of Mr Andrew John Cumming as a director (2 pages)
19 July 2010Appointment of Simon Christopher Gledhill as a director (2 pages)
19 July 2010Appointment of Lambertus Hendrik Veldhuizen as a director (2 pages)
19 July 2010Appointment of Lambertus Hendrik Veldhuizen as a director (2 pages)
19 July 2010Termination of appointment of David Shindler as a director (1 page)
19 July 2010Appointment of Mr Andrew John Cumming as a director (2 pages)
19 July 2010Appointment of Mr Colin Graham Dowsett as a director (2 pages)
19 July 2010Appointment of Mr Colin Graham Dowsett as a director (2 pages)
6 July 2010Termination of appointment of Yvonne Sharp as a director (1 page)
6 July 2010Termination of appointment of Yvonne Sharp as a director (1 page)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
11 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
11 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
26 April 2010Termination of appointment of Ceri Richards as a director (1 page)
26 April 2010Termination of appointment of Ceri Richards as a director (1 page)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Yvonne Easton Sharp on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Yvonne Easton Sharp on 16 November 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
10 September 2009Appointment terminated director keith glasscoe (1 page)
10 September 2009Appointment terminated director keith glasscoe (1 page)
1 July 2009Auditor's resignation (2 pages)
1 July 2009Auditor's resignation (2 pages)
17 June 2009Section 519 (2 pages)
17 June 2009Section 519 (2 pages)
21 April 2009Full accounts made up to 31 December 2008 (24 pages)
21 April 2009Full accounts made up to 31 December 2008 (24 pages)
24 March 2009Return made up to 06/03/09; full list of members (7 pages)
24 March 2009Return made up to 06/03/09; full list of members (7 pages)
16 January 2009Full accounts made up to 31 December 2007 (22 pages)
16 January 2009Full accounts made up to 31 December 2007 (22 pages)
9 September 2008Appointment terminated director joe aitken (1 page)
9 September 2008Appointment terminated director joe aitken (1 page)
22 July 2008Appointment terminated director stephen peters (1 page)
22 July 2008Appointment terminated director stephen peters (1 page)
19 March 2008Return made up to 06/03/08; full list of members (8 pages)
19 March 2008Return made up to 06/03/08; full list of members (8 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
2 December 2007Director resigned (1 page)
2 December 2007New director appointed (2 pages)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
2 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007Director resigned (1 page)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (3 pages)
1 December 2007New director appointed (3 pages)
1 December 2007Director resigned (1 page)
1 December 2007New director appointed (2 pages)
26 November 2007New director appointed (3 pages)
26 November 2007New director appointed (3 pages)
24 August 2007Full accounts made up to 31 December 2006 (23 pages)
24 August 2007Full accounts made up to 31 December 2006 (23 pages)
15 March 2007Return made up to 06/03/07; full list of members (8 pages)
15 March 2007Return made up to 06/03/07; full list of members (8 pages)
30 October 2006Full accounts made up to 31 December 2005 (30 pages)
30 October 2006Full accounts made up to 31 December 2005 (30 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
13 March 2006Return made up to 06/03/06; full list of members (8 pages)
13 March 2006Return made up to 06/03/06; full list of members (8 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
12 October 2005New secretary appointed (2 pages)
12 October 2005New secretary appointed (2 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
19 May 2005Full accounts made up to 31 December 2004 (18 pages)
19 May 2005Full accounts made up to 31 December 2004 (18 pages)
21 March 2005Return made up to 06/03/05; full list of members (8 pages)
21 March 2005Return made up to 06/03/05; full list of members (8 pages)
1 October 2004Director's particulars changed (1 page)
1 October 2004Director's particulars changed (1 page)
6 May 2004Full accounts made up to 31 December 2003 (18 pages)
6 May 2004Full accounts made up to 31 December 2003 (18 pages)
25 March 2004Return made up to 06/03/04; full list of members (8 pages)
25 March 2004Return made up to 06/03/04; full list of members (8 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
20 June 2003Director's particulars changed (1 page)
20 June 2003Director's particulars changed (1 page)
14 May 2003Full accounts made up to 31 December 2002 (18 pages)
14 May 2003Full accounts made up to 31 December 2002 (18 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
28 March 2003Return made up to 06/03/03; full list of members (8 pages)
28 March 2003Return made up to 06/03/03; full list of members (8 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
30 November 2002Particulars of mortgage/charge (3 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Registered office changed on 20/11/02 from: trinity road halifax west yorkshire HX1 2RG (1 page)
20 November 2002Registered office changed on 20/11/02 from: trinity road halifax west yorkshire HX1 2RG (1 page)
18 July 2002Particulars of mortgage/charge (5 pages)
18 July 2002Particulars of mortgage/charge (5 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
1 June 2002Full accounts made up to 31 December 2001 (16 pages)
1 June 2002Full accounts made up to 31 December 2001 (16 pages)
21 March 2002Return made up to 06/03/02; full list of members (9 pages)
21 March 2002Return made up to 06/03/02; full list of members (9 pages)
31 December 2001Nc inc already adjusted 06/12/01 (1 page)
31 December 2001Nc inc already adjusted 06/12/01 (1 page)
31 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2001Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2001Company name changed halifax leasing (december no 2) LIMITED\certificate issued on 07/12/01 (2 pages)
7 December 2001Company name changed halifax leasing (december no 2) LIMITED\certificate issued on 07/12/01 (2 pages)
29 June 2001Full accounts made up to 31 December 2000 (15 pages)
29 June 2001Full accounts made up to 31 December 2000 (15 pages)
20 March 2001Return made up to 06/03/01; full list of members (7 pages)
20 March 2001Return made up to 06/03/01; full list of members (7 pages)
14 September 2000Company name changed halifax leasing (march) LIMITED\certificate issued on 15/09/00 (2 pages)
14 September 2000Company name changed halifax leasing (march) LIMITED\certificate issued on 15/09/00 (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
22 May 2000Full accounts made up to 31 December 1999 (16 pages)
22 May 2000Full accounts made up to 31 December 1999 (16 pages)
14 March 2000Return made up to 06/03/00; full list of members (8 pages)
14 March 2000Return made up to 06/03/00; full list of members (8 pages)
19 August 1999Director's particulars changed (1 page)
19 August 1999Director's particulars changed (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
11 May 1999Full accounts made up to 31 December 1998 (14 pages)
11 May 1999Full accounts made up to 31 December 1998 (14 pages)
24 March 1999Return made up to 06/03/99; full list of members (7 pages)
24 March 1999Return made up to 06/03/99; full list of members (7 pages)
3 November 1998Full accounts made up to 31 March 1998 (17 pages)
3 November 1998Full accounts made up to 31 March 1998 (17 pages)
15 September 1998Director's particulars changed (1 page)
15 September 1998Director's particulars changed (1 page)
28 August 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/08/98
(1 page)
28 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
28 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
28 August 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/08/98
(1 page)
13 March 1998Return made up to 06/03/98; full list of members (8 pages)
13 March 1998Return made up to 06/03/98; full list of members (8 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
8 October 1997Company name changed halifax leasing no. 2 LIMITED\certificate issued on 09/10/97 (2 pages)
8 October 1997Company name changed halifax leasing no. 2 LIMITED\certificate issued on 09/10/97 (2 pages)
2 October 1997Full accounts made up to 31 March 1997 (15 pages)
2 October 1997Full accounts made up to 31 March 1997 (15 pages)
18 April 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
8 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
8 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
4 April 1997Company name changed halifax housing services LIMITED\certificate issued on 04/04/97 (2 pages)
4 April 1997Company name changed halifax housing services LIMITED\certificate issued on 04/04/97 (2 pages)
13 March 1997Return made up to 06/03/97; full list of members (6 pages)
13 March 1997Return made up to 06/03/97; full list of members (6 pages)
19 June 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
19 June 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
3 May 1996Accounts for a dormant company made up to 31 January 1996 (6 pages)
3 May 1996Accounts for a dormant company made up to 31 January 1996 (6 pages)
14 March 1996Return made up to 06/03/96; no change of members (5 pages)
14 March 1996Return made up to 06/03/96; no change of members (5 pages)
25 May 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
25 May 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
12 August 1986Certificate of Incorporation (1 page)