Company NameBank Of Scotland Structured Asset Finance Limited
Company StatusActive
Company Number02279167
CategoryPrivate Limited Company
Incorporation Date21 July 1988(35 years, 8 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Secretary NameAlyson Elizabeth Mulholland
StatusCurrent
Appointed25 October 2017(29 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMs Laura Frances Christabel Dorey
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(29 years, 11 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(35 years, 6 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Greig Albert James Sharratt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(35 years, 6 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group 2nd Floor, Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMr Charles Stephen Cockroft
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 September 1993)
RoleBuilding Society Secretary
Correspondence Address34 Cullingworth Road
Cullingworth
Bradford
West Yorkshire
BD13 5BD
Director NameMrs Anne Elizabeth Myers
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 January 1993)
RoleBuilding Society Manager
Correspondence Address19 Heathfield Rise
Rishworth
Sowerby Bridge
West Yorkshire
HX6 4RS
Secretary NameMrs Anne Elizabeth Myers
NationalityBritish
StatusResigned
Appointed17 June 1991(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 January 1993)
RoleBuilding Society Manager
Correspondence Address19 Heathfield Rise
Rishworth
Sowerby Bridge
West Yorkshire
HX6 4RS
Director NameMatthew Sebastian Lodge
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(4 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 December 1996)
RoleChartered Secretary
Correspondence AddressRose Cottage Dog Lane
Stainland
Halifax
West Yorkshire
HX4 9QF
Secretary NameMatthew Sebastian Lodge
NationalityBritish
StatusResigned
Appointed25 January 1993(4 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 September 2005)
RoleChartered Secretary
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(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 1995)
RoleBuilding Society 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(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 December 1996)
RoleChartered Secretary
Correspondence Address6 Blackwall Rise
Sowerby Bridge
West Yorkshire
HX6 2UJ
Director NameMichael Henry Ellis
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(8 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 March 1997)
RoleBuilding Society Executive
Correspondence AddressThe Mound
Edinburgh
Midlothian
EH1 1YZ
Scotland
Director NameMr Timothy James Goode
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(8 years, 5 months after company formation)
Appointment Duration3 years, 5 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
Appointed19 December 1996(8 years, 5 months after company formation)
Appointment Duration8 years (resigned 30 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallowhill
Bourne Lane
Sandhurst
Kent
TN18 5NT
Director NameStephen Rosenstjerne Krag
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(11 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 NameGeorge Edward Mitchell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2003)
RoleBanker
Country of ResidenceScotland
Correspondence Address4b Essex Road
Edinburgh
EH4 6LE
Scotland
Director NameMrs Diane Catherine Gaskin
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(14 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeech Grove
East Chevin Road
Otley
West Yorkshire
LS21 3BN
Secretary NameMr Paul Gittins
NationalityBritish
StatusResigned
Appointed30 September 2005(17 years, 2 months 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(17 years, 7 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
Appointed13 July 2007(18 years, 12 months after company formation)
Appointment Duration1 year (resigned 22 July 2008)
RoleBanker
Correspondence AddressOld Swan Cottage
9 London Road
Westerham
Kent
TN16 1BB
Director NameCeri Richards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(18 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 April 2010)
RoleAccountant
Correspondence AddressLevel 7 Bishopsgate Exchange
155 Bishopsgate
London
EC2M 3YB
Director NameJoe Aitken
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(19 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 NameKeith Roderick Glasscoe
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(19 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 NameMr Liam James Kavanagh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(20 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 31 August 2011)
RoleBanker
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(21 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(21 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 Keith Joseph MacDonald
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed08 July 2010(21 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 March 2013)
RoleBank Executive
Country of ResidenceIreland
Correspondence Address87 Anglesea Road
Dublin 4
Ireland
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(21 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 Sean Brendan Allen
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(23 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 April 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Old Broad Street
London
EC2N 1HZ
Director NameMr Timothy John Cooke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(23 years, 10 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 Robin Alexander Isaacs
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(23 years, 10 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 Gerard Ashley Fox
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(24 years, 10 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(25 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 25 October 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(28 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

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Bank Of Scotland PLC
100.00%
Ordinary

Financials

Year2014
Turnover£19,806,000
Gross Profit-£2,594,000
Net Worth£19,242,000
Current Liabilities£658,094,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 June 2023 (9 months, 1 week ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Charges

7 June 1999Delivered on: 18 June 1999
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Deed of assignment
Secured details: In favour of the chargee the kfw loan indebtedness being at a particular time the amount of the kfw loan outstanding at that time plus accrued interest under clauses 5.1 and 5.2 of the kfw loan agreement up to such time.
Particulars: All rights title interest and all its benefits in and under the assigned documents and in all moneys payable by the builder or any refund guarantor to the company thereunder. See the mortgage charge document for full details.
Outstanding
7 June 1999Delivered on: 18 June 1999
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Deed of assignment
Secured details: In favour of the chargee the kfw loan indebtedness being at a particular time the amount of the kfw loan outstanding at that time plus accrued interest under clauses 5.1 and 5.2 of the kfw loan agreement up to such time.
Particulars: All rights title interest and all its benefits in and under the assigned documents and in all moneys payable by the builder or any refund guarantor to the company thereunder. See the mortgage charge document for full details.
Outstanding
7 June 1999Delivered on: 18 June 1999
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Deed of assignment
Secured details: In favour of the chargee the kfw loan indebtedness being at a particular time the amount of the kfw loan outstanding at that time plus accrued interest under clauses 5.1 and 5.2 of the kfw loan agreement up to such time.
Particulars: All rights title interest and all its benefits in and under the assigned documents and in all moneys payable by the builder or any refund guarantor to the company thereunder. See the mortgage charge document for full details.
Outstanding
7 June 1999Delivered on: 18 June 1999
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Deed of assignment
Secured details: In favour of the chargee the kfw loan indebtedness being at a particular time the amount of the kfw loan outstanding at that time plus accrued interest under clauses 5.1 and 5.2 of the kfw loan agreement up to such time.
Particulars: All rights title interest and all its benefits in and under the assigned documents and in all moneys payable by the builder or any refund guarantor to the company thereunder. See the mortgage charge document for full details.
Outstanding
28 January 2010Delivered on: 9 February 2010
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Deed of charge
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 of the rights title and interest in and to the new proceeds account. All the rights and title to receive payment from hsbc bank PLC (the proceeds bank) see image for full details.
Outstanding
7 June 1999Delivered on: 18 June 1999
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Deed of assignment
Secured details: In favour of the chargee the kfw loan indebtedness being at a particular time the amount of the kfw loan outstanding at that time plus accrued interest under clauses 5.1 and 5.2 of the kfw loan agreement up to such time.
Particulars: All rights title interest and all its benefits in and under the assigned documents and in all moneys payable by the builder or any refund guarantor to the company thereunder. See the mortgage charge document for full details.
Outstanding
7 June 1999Delivered on: 18 June 1999
Satisfied on: 18 March 2015
Persons entitled: Ivory Shipping Company Limited

Classification: Second deed of charge
Secured details: All amounts payable by the company to the chargee under the rebate provisions.
Particulars: All rights title and interest in and to the proceeds account; and all the company's rights and title to receive payment from the proceeds bank of the debt or debts from time to time represented by the proceeds account.
Fully Satisfied
7 June 1999Delivered on: 18 June 1999
Satisfied on: 29 April 2015
Persons entitled: Ebony Shipping Company Limited

Classification: Second deed of charge
Secured details: All amounts payable by the company to the chargee under the rebate provisions.
Particulars: All rights title and interest in and to the proceeds account; and all the company's rights and title to receive payment from the proceeds bank of the debt or debts from time to time represented by the proceeds account.
Fully Satisfied
28 January 2010Delivered on: 2 February 2010
Satisfied on: 10 September 2015
Persons entitled: Citrine Shipping Company LTD

Classification: A second priority proceeds account charge
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: Fixed charge all of its rights title and interest in and to the new proceeds account see image for full details.
Fully Satisfied
21 September 2000Delivered on: 27 September 2000
Satisfied on: 10 September 2015
Persons entitled: Citrine Shipping Company Limited

Classification: Deed of covenant collateral to second bahamian statutory mortgage made between the company and citrine shipping company limited
Secured details: All monies due or to become due from the company to the chargee under the rebate provisions (as defined).
Particulars: All of the company's rights title and interest present and future in the ship,the insurances,all benefits of the insurances including all claims whatsoever nature thereunder and all benefits of any owner's requisition compensation. See the mortgage charge document for full details.
Fully Satisfied
21 September 2000Delivered on: 27 September 2000
Satisfied on: 10 September 2015
Persons entitled: Citrine Shipping Company Limited

Classification: Second priority british ship mortgage on M.v "p & o nedlloyd barentsz ("the ship") made by the company in favour of the citrine shipping company limited
Secured details: All monies due or to become due from the company to the chargee under the rebate provisions (as defined).
Particulars: Subject to the prior rights of kreditanstalt fur wiederaufbau under a first priority bahamian ship mortgage dated 21 september 2000 all the company'r rights title and interest in and to (64/64THS) shares in the ship and in its appur tenances.
Fully Satisfied
21 September 2000Delivered on: 27 September 2000
Satisfied on: 10 September 2015
Persons entitled: Kreditantstalt Fur Wiederaufbau

Classification: Deed of covenant collateral to a first priority bahamian ship mortgage om M.v "p & o nedlloyd barentsz made by the company in favour of kreditanstalt fur wiederaufbau
Secured details: The kfw loan indebtedness being at a particular time the amount of the kfw loan outstanding at that time plus accrued interest under clauses 5.1 and 5.2 of the kfw loan agreement up to such time.
Particulars: All its rights and title to and interest present and future in the ship the (i)insurances (ii) all benefits of the insurances (iii) all benefits of any owner's requisition compensation. See the mortgage charge document for full details.
Fully Satisfied
21 September 2000Delivered on: 27 September 2000
Satisfied on: 10 September 2015
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: A first priority bahamian ship mortgage on M.v "p & o nedlloyd barentsz ("the ship") made by the company in favour of kreditanstalt fur wiederaufbau
Secured details: The kfw loan indebtedness being at a particular time the amount of the kfw loan outstanding at that time plus accrued interest under clauses 5.1 and 5.2 of the kfw loan agreement up to such time.
Particulars: All the company's rights title and interest in and to 64/64THS shares in the p& o nedlloyd barentsz and her boats guns ammunition small arms and appurtenances.
Fully Satisfied
27 July 2000Delivered on: 4 August 2000
Satisfied on: 17 July 2015
Persons entitled: Beryl Shipping Company Limited

Classification: Second priority british ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the rebate provisions.
Particulars: All rights title and interest in and to sixty four sixty fourths (64/64THS) shares in the ship and in its appurtenances.
Fully Satisfied
27 July 2000Delivered on: 4 August 2000
Satisfied on: 17 July 2015
Persons entitled: Beryl Shipping Company Limited

Classification: Deed of covenant collateral to second bahamian statutory mortgage
Secured details: All amounts payable by the company to the charge under the rebate provisions (as defined).
Particulars: All the company's rights title and interest present and future in and to the ship; and (I) the insurances,(ii) all benefits of the insurances including all claims whatsoever nature thereunder (iii) all benefits of any owner's requisition compensation received by the owner.
Fully Satisfied
7 June 1999Delivered on: 18 June 1999
Satisfied on: 30 January 2010
Persons entitled: Citrine Shipping Company Limited

Classification: Second deed of charge
Secured details: All amounts payable by the company to the chargee under the rebate provisions.
Particulars: All rights title and interest in and to the proceeds account; and all the company's rights and title to receive payment from the proceeds bank of the debt or debts from time to time represented by the proceeds account.
Fully Satisfied
27 July 2000Delivered on: 4 August 2000
Satisfied on: 17 July 2015
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Deed of covenant collateral to a first priority british ship mortgage on M.V."p&o nedlloyd drake"
Secured details: The kfw loan indebtedness being at a particular time the amount of the kfw loan outstanding at that time plus accrued interest under clauses 5.1 and 5.2 of the kfw loan agreement up to such time (all terms as defined).
Particulars: All its rights and title to and interest present and future in the ship;and (I) the insurances,(ii) all benefits of the insurances including all claims of whatever nature thereunder,(iii) all benefits of any owner's requisition compensation received by the company.
Fully Satisfied
27 July 2000Delivered on: 4 August 2000
Satisfied on: 17 July 2015
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: A first priority british ship mortgage on M.V."p&o nedlloyd drake"(the "ship")
Secured details: The kfw loan indebtedness being at a particular time the amount of the kfw loan outstanding at that time plus accrued interest under clauses 5.1 and 5.2 of the kfw loan agreement up to such time (all terms as defined).
Particulars: All the company's tights title and interest in and to sixty four sixty fourths (64/64THS) shares in the ship and in its appurtenances.
Fully Satisfied
18 May 2000Delivered on: 23 May 2000
Satisfied on: 28 April 2015
Persons entitled: Ebony Shipping Company Limited

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee under the rebate provisions (all as defined therein).
Particulars: Subject to the prior rights of kreditanstalt fur wiederanfbau, all rights, title and interest in and to the ship and the benefit of all insurances. See the mortgage charge document for full details.
Fully Satisfied
18 May 2000Delivered on: 23 May 2000
Satisfied on: 28 April 2015
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee plus accrued interest under clauses 5.1 and 5.2 of the kfw loan agreement(as defined therein).
Particulars: All right title and interest in and to the ship together with the insurances and its benefits. See the mortgage charge document for full details.
Fully Satisfied
18 May 2000Delivered on: 23 May 2000
Satisfied on: 28 April 2015
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: First priority british ship mortgage
Secured details: All monies due or to become due from the company to the chargee plus accrued interest under clauses 5.1 and 5.2 of the kfw loan agreement(all as defined therein).
Particulars: All right title and interest in and to 64/64TH shares in the ship and its appurtenances.
Fully Satisfied
18 May 2000Delivered on: 23 May 2000
Satisfied on: 28 April 2015
Persons entitled: Ebony Shipping Company Limited

Classification: Second priority british ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the rebate provisions (as defined therein).
Particulars: Subject to the prior rights of kreditanstalt fur wiederaufbau under a first priority british ship mortgage of even date, all rights title and interest in and to 64/64TH shares in the ship and in its appurtenances.
Fully Satisfied
24 March 2000Delivered on: 28 March 2000
Satisfied on: 12 March 2015
Persons entitled: Dolomite Shipping Company Limited

Classification: Second priority bahamian statutory mortgage on M.V. "p&o nedlloyd mercator" (the "ship")
Secured details: All amounts payable by the company to the chargee under the rebate provisions.
Particulars: Subject to the prior rights of kreditanstalt fur wiederaufbau under a first priority bahamian statutory ship mortgage dated 24 march 2000, all the company's right title and interest in and to sixty four sixty fourths (64/64THS) shares in the ship and her boats, guns, ammunitions, small arms and its appurtenances.
Fully Satisfied
24 March 2000Delivered on: 28 March 2000
Satisfied on: 12 March 2015
Persons entitled: Dolomite Shipping Company Limited

Classification: Deed of covenant collateral to second priority bahamian statutory mortgage made between the company and the chargee.
Secured details: All amounts payable by the company to the chargee under the rebate provisions.
Particulars: Subject to the prior rights of kreditanstalt fur wiederaufbau under a first deed of covenant dated 24 march 2000, all of the company's rights, title and interest present and future in and to the ship M.V."p&o nedlloyd mercator" all benefits of the insurances including all claims of whatever nature thereunder and return of premiums thereof, and all benefits of any owner's requisition compensation received by the company.
Fully Satisfied
24 March 2000Delivered on: 28 March 2000
Satisfied on: 12 March 2015
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Deed of covenant collateral to a first priority bahamian statutory mortgage on M.V. "p&o nedlloyd mercator" made between the company and the chargee
Secured details: The kfw loan indebtedness being at a particular time the amount of the kfw loan outstanding at that time plus accrued interest due from the company to the chargee under clauses 5.1 and 5.2 of the kfw loan agreement up to such time;.
Particulars: All its rights and title to and interest, present and future, in and to the ship "M.V."p&o nedlloyd mercator", all benefits of the insurances including all claims of whatever nature thereunder and return of premiums thereof, and all benefits of any owner's requisition compensation received by the company.
Fully Satisfied
24 March 2000Delivered on: 28 March 2000
Satisfied on: 12 March 2015
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: First priority bahamian statutory mortgage on M.V. "p&o nedlloyd mercator" (the "ship")
Secured details: The kfw loan indebtedness being at a particular time the amount of the kfw loan outstanding at that time plus accrued interest due from the company to the chargee under clauses 5.1 and 5.2 of the kfw loan agreement up to such time;.
Particulars: All the company's right title and interest in and to sixty four sixty fourths (64/64THS) shares in the ship and her boats, guns, ammunitions, small arms and its appurtenances.
Fully Satisfied
7 June 1999Delivered on: 18 June 1999
Satisfied on: 18 March 2015
Persons entitled: Dolomite Shipping Company Limited

Classification: Second deed of charge
Secured details: All amounts payable by the company to the chargee under the rebate provisions.
Particulars: All rights title and interest in and to the proceeds account; and all the company's rights and title to receive payment from the proceeds bank of the debt or debts from time to time represented by the proceeds account.
Fully Satisfied
13 January 2000Delivered on: 27 January 2000
Satisfied on: 22 December 2014
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Deed of covenant collateral to a first priority british ship mortgage on M.V. "p&o nedlloyd tasman" issued by the company
Secured details: The kfw loan indebtedness being at a particular time the amount of the kfw loan outstanding at that time plus accrued interest due from the company to the chargee under clauses 5.1 and 5.2 of the kfw loan agreement dated 7TH june 1999.
Particulars: All the company's rights title and interest present and future in and to the ship being the 5456 teu container ship M.V. "p&o nedlloyd tasman" registered in the name of the company in the britisher register of ships with official number 902665,. see the mortgage charge document for full details.
Fully Satisfied
13 January 2000Delivered on: 27 January 2000
Satisfied on: 22 December 2014
Persons entitled: Ivory Shipping Company Limited

Classification: Deed of covenant collateral to second priority british ship mortgage issued by the company
Secured details: All monies due or to become due from the company to the chargee under the rebate provisions.
Particulars: All the company's rights title and interest present and future in and to the ship being the 5456 teu container ship M.V. "p&o nedlloyd tasman" registered in the name of the company in the britisher register of ships with official number 902665,. see the mortgage charge document for full details.
Fully Satisfied
13 January 2000Delivered on: 27 January 2000
Satisfied on: 22 December 2014
Persons entitled: Ivory Shipping Company Limited

Classification: Second priority british ship mortgage in respect of M.V. "p&o nedlloyd tasman" (the "ship")
Secured details: All monies due or to become due from the company to the chargee under the rebate provisions.
Particulars: Subjects to the prior rights of kreditanstalt fur wiederaufbau under a first priority british ship mortgage dated 13 january 2000 all the company's rights title and interest in and to sixty four sixty fourths shares in the ship and in its appurtenances.
Fully Satisfied
13 January 2000Delivered on: 27 January 2000
Satisfied on: 22 December 2014
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: First priority british ship mortgage in respect of M.V. "p&o nedlloyd tasman" (the "ship")
Secured details: The kfw loan indebtedness being at a particular time the amount of the kfw loan outstanding at that time plus accrued interest due from the company to the chargee under clauses 5.1 and 5.2 of the kfw loan agreement dated 7TH june 1999.
Particulars: All the company's right title and interest in and to sixty four sixty fourths (64/64THS) shares in the ship and in its appurtenances.
Fully Satisfied
7 June 1999Delivered on: 18 June 1999
Satisfied on: 18 March 2015
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Deed of charge
Secured details: In favour of the chargee the kfw loan indebtedness being at a particular time the amount of the kfw loan outstanding at that time plus accrued interest under clauses 5.1 and 5.2 of the kfw loan agreement up to such time.
Particulars: All rights title and interest in and to the proceeds account; and all the company's rights and title to receive payment from the proceeds bank of the debt or debts from time to time represented by the proceeds account.
Fully Satisfied
7 June 1999Delivered on: 18 June 1999
Satisfied on: 17 July 2015
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Deed of charge
Secured details: In favour of the chargee the kfw loan indebtedness being at a particular time the amount of the kfw loan outstanding at that time plus accrued interest under clauses 5.1 and 5.2 of the kfw loan agreement up to such time.
Particulars: All rights title and interest in and to the proceeds account; and all the company's rights and title to receive payment from the proceeds bank of the debt or debts from time to time represented by the proceeds account.
Fully Satisfied
7 June 1999Delivered on: 18 June 1999
Satisfied on: 29 April 2015
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Deed of charge
Secured details: In favour of the chargee the kfw loan indebtedness being at a particular time the amount of the kfw loan outstanding at that time plus accrued interest under clauses 5.1 and 5.2 of the kfw loan agreement up to such time.
Particulars: All rights title and interest in and to the proceeds account; and all the company's rights and title to receive payment from the proceeds bank of the debt or debts from time to time represented by the proceeds account.
Fully Satisfied
7 June 1999Delivered on: 18 June 1999
Satisfied on: 10 September 2015
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Deed of charge
Secured details: In favour of the chargee the kfw loan indebtedness being at a particular time the amount of the kfw loan outstanding at that time plus accrued interest under clauses 5.1 and 5.2 of the kfw loan agreement up to such time.
Particulars: All rights title and interest in and to the proceeds account; and all the company's rights and title to receive payment from the proceeds bank of the debt or debts from time to time represented by the proceeds account.
Fully Satisfied
7 June 1999Delivered on: 18 June 1999
Satisfied on: 30 January 2010
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Deed of charge
Secured details: In favour of the chargee the kfw loan indebtedness being at a particular time the amount of the kfw loan outstanding at that time plus accrued interest under clauses 5.1 and 5.2 of the kfw loan agreement up to such time.
Particulars: All rights title and interest in and to the proceeds account; and all the company's rights and title to receive payment from the proceeds bank of the debt or debts from time to time represented by the proceeds account.
Fully Satisfied
7 June 1999Delivered on: 18 June 1999
Satisfied on: 17 July 2015
Persons entitled: Beryl Shipping Company Limited

Classification: Second deed of charge
Secured details: All amounts payable by the company to the chargee under the rebate provisions.
Particulars: All rights title and interest in and to the proceeds account; and all the company's rights and title to receive payment from the proceeds bank of the debt or debts from time to time represented by the proceeds account.
Fully Satisfied

Filing History

5 October 2020Full accounts made up to 31 December 2019 (27 pages)
6 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (27 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
8 May 2019Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019 (1 page)
9 January 2019Director's details changed for Ms Laura Frances Dorey on 4 January 2019 (2 pages)
7 September 2018Full accounts made up to 31 December 2017 (22 pages)
9 July 2018Confirmation statement made on 27 June 2018 with no updates (3 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)
9 April 2018Director's details changed for Mr Andrew John Kemp on 6 April 2018 (2 pages)
2 November 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 25 October 2017 (2 pages)
2 November 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 25 October 2017 (2 pages)
1 November 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 25 October 2017 (1 page)
1 November 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 25 October 2017 (1 page)
22 September 2017Full accounts made up to 31 December 2016 (22 pages)
22 September 2017Full accounts made up to 31 December 2016 (22 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
30 June 2017Notification of Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Bank of Scotland Plc as a person with significant control on 30 June 2017 (2 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)
3 October 2016Full accounts made up to 31 December 2015 (21 pages)
3 October 2016Full accounts made up to 31 December 2015 (21 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)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(6 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(6 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(6 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(6 pages)
8 October 2015Full accounts made up to 31 December 2014 (23 pages)
8 October 2015Full accounts made up to 31 December 2014 (23 pages)
10 September 2015Satisfaction of charge 36 in full (1 page)
10 September 2015Satisfaction of charge 12 in full (1 page)
10 September 2015Satisfaction of charge 36 in full (1 page)
10 September 2015Satisfaction of charge 34 in full (2 pages)
10 September 2015Satisfaction of charge 33 in full (2 pages)
10 September 2015Satisfaction of charge 32 in full (1 page)
10 September 2015Satisfaction of charge 35 in full (2 pages)
10 September 2015Satisfaction of charge 33 in full (2 pages)
10 September 2015Satisfaction of charge 35 in full (2 pages)
10 September 2015Satisfaction of charge 32 in full (1 page)
10 September 2015Satisfaction of charge 34 in full (2 pages)
10 September 2015Satisfaction of charge 12 in full (1 page)
17 July 2015Satisfaction of charge 1 in full (1 page)
17 July 2015Satisfaction of charge 30 in full (1 page)
17 July 2015Satisfaction of charge 31 in full (1 page)
17 July 2015Satisfaction of charge 31 in full (1 page)
17 July 2015Satisfaction of charge 29 in full (1 page)
17 July 2015Satisfaction of charge 14 in full (1 page)
17 July 2015Satisfaction of charge 28 in full (1 page)
17 July 2015Satisfaction of charge 30 in full (1 page)
17 July 2015Satisfaction of charge 29 in full (1 page)
17 July 2015Satisfaction of charge 14 in full (1 page)
17 July 2015Satisfaction of charge 1 in full (1 page)
17 July 2015Satisfaction of charge 28 in full (1 page)
29 April 2015Satisfaction of charge 13 in full (1 page)
29 April 2015Satisfaction of charge 4 in full (1 page)
29 April 2015Satisfaction of charge 4 in full (1 page)
29 April 2015Satisfaction of charge 13 in full (1 page)
28 April 2015Satisfaction of charge 27 in full (1 page)
28 April 2015Satisfaction of charge 26 in full (1 page)
28 April 2015Satisfaction of charge 26 in full (1 page)
28 April 2015Satisfaction of charge 27 in full (1 page)
28 April 2015Satisfaction of charge 24 in full (1 page)
28 April 2015Satisfaction of charge 24 in full (1 page)
28 April 2015Satisfaction of charge 25 in full (1 page)
28 April 2015Satisfaction of charge 25 in full (1 page)
18 March 2015Satisfaction of charge 5 in full (1 page)
18 March 2015Satisfaction of charge 5 in full (1 page)
18 March 2015Satisfaction of charge 2 in full (1 page)
18 March 2015Satisfaction of charge 15 in full (1 page)
18 March 2015Satisfaction of charge 2 in full (1 page)
18 March 2015Satisfaction of charge 15 in full (1 page)
12 March 2015Satisfaction of charge 21 in full (2 pages)
12 March 2015Satisfaction of charge 20 in full (1 page)
12 March 2015Satisfaction of charge 23 in full (2 pages)
12 March 2015Satisfaction of charge 23 in full (2 pages)
12 March 2015Satisfaction of charge 20 in full (1 page)
12 March 2015Satisfaction of charge 21 in full (2 pages)
12 March 2015Satisfaction of charge 22 in full (2 pages)
12 March 2015Satisfaction of charge 22 in full (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 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 2015Director's details changed for Mr Gerard Ashley Fox 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 2015Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages)
22 December 2014Satisfaction of charge 17 in full (1 page)
22 December 2014Satisfaction of charge 16 in full (1 page)
22 December 2014Satisfaction of charge 16 in full (1 page)
22 December 2014Satisfaction of charge 18 in full (2 pages)
22 December 2014Satisfaction of charge 17 in full (1 page)
22 December 2014Satisfaction of charge 19 in full (2 pages)
22 December 2014Satisfaction of charge 18 in full (2 pages)
22 December 2014Satisfaction of charge 19 in full (2 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(6 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(6 pages)
2 October 2014Full accounts made up to 31 December 2013 (23 pages)
2 October 2014Full accounts made up to 31 December 2013 (23 pages)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
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)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(6 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(6 pages)
5 November 2013Full accounts made up to 31 December 2012 (22 pages)
5 November 2013Full accounts made up to 31 December 2012 (22 pages)
5 September 2013Termination of appointment of Paul Gittins as a secretary (1 page)
5 September 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
5 September 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
5 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)
5 April 2013Termination of appointment of Keith Macdonald as a director (1 page)
5 April 2013Termination of appointment of Keith Macdonald as a director (1 page)
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)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (8 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (8 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
23 August 2012Termination of appointment of Stephen Shelley as a director (1 page)
23 August 2012Termination of appointment of Stephen Shelley as a director (1 page)
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)
22 May 2012Appointment of Mr Stephen Robert Shelley as a director (2 pages)
22 May 2012Appointment of Mr Stephen Robert Shelley as a director (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 Robin Alexander Isaacs as a director (2 pages)
21 May 2012Appointment of Mr Timothy John Cooke as a director (2 pages)
2 May 2012Termination of appointment of Sean Allen as a director (1 page)
2 May 2012Termination of appointment of Sean Allen as a director (1 page)
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)
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 2011Annual return made up to 14 November 2011 with a full list of shareholders (8 pages)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (8 pages)
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)
28 October 2011Full accounts made up to 31 December 2010 (22 pages)
28 October 2011Full accounts made up to 31 December 2010 (22 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)
29 September 2011Statement of company's objects (2 pages)
29 September 2011Statement of company's objects (2 pages)
19 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
19 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
14 September 2011Appointment of Sean Brendan Allen as a director (2 pages)
14 September 2011Appointment of Sean Brendan Allen as a director (2 pages)
31 August 2011Termination of appointment of Liam Kavanagh as a director (1 page)
31 August 2011Termination of appointment of Liam Kavanagh as a director (1 page)
25 November 2010Full accounts made up to 31 December 2009 (23 pages)
25 November 2010Full accounts made up to 31 December 2009 (23 pages)
15 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (9 pages)
15 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (9 pages)
3 November 2010Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages)
19 July 2010Appointment of Simon Christopher Gledhill as a director (2 pages)
19 July 2010Appointment of Simon Christopher Gledhill as a director (2 pages)
14 July 2010Appointment of Mr Colin Graham Dowsett as a director (2 pages)
14 July 2010Appointment of Mr Andrew John Cumming as a director (2 pages)
14 July 2010Appointment of Mr Colin Graham Dowsett as a director (2 pages)
14 July 2010Appointment of Lambertus Hendrik Veldhuizen as a director (2 pages)
14 July 2010Appointment of Lambertus Hendrik Veldhuizen as a director (2 pages)
14 July 2010Appointment of Mr Andrew John Cumming as a director (2 pages)
14 July 2010Termination of appointment of David Shindler as a director (1 page)
14 July 2010Appointment of Keith Joseph Macdonald as a director (2 pages)
14 July 2010Appointment of Keith Joseph Macdonald as a director (2 pages)
14 July 2010Termination of appointment of David Shindler as a director (1 page)
6 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
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)
6 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
6 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
10 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
10 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
27 April 2010Termination of appointment of Ceri Richards as a director (1 page)
27 April 2010Termination of appointment of Ceri Richards as a director (1 page)
24 March 2010Auditor's resignation (1 page)
24 March 2010Auditor's resignation (1 page)
23 March 2010Auditor's resignation (1 page)
23 March 2010Auditor's resignation (1 page)
24 February 2010Director's details changed for Liam James Kavanagh on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Liam James Kavanagh on 24 February 2010 (2 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 37 (7 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 37 (7 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 36 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 36 (5 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Liam James Kavanagh on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Yvonne Easton Sharp on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Liam James Kavanagh on 16 November 2009 (2 pages)
16 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)
19 October 2009Full accounts made up to 31 December 2008 (29 pages)
19 October 2009Full accounts made up to 31 December 2008 (29 pages)
10 September 2009Appointment terminated director keith glasscoe (1 page)
10 September 2009Appointment terminated director keith glasscoe (1 page)
17 November 2008Return made up to 14/11/08; full list of members (4 pages)
17 November 2008Return made up to 14/11/08; full list of members (4 pages)
10 November 2008Full accounts made up to 31 December 2007 (27 pages)
10 November 2008Full accounts made up to 31 December 2007 (27 pages)
9 September 2008Appointment terminated director joe aitken (1 page)
9 September 2008Appointment terminated director joe aitken (1 page)
1 September 2008Director appointed liam james kavanagh (1 page)
1 September 2008Director appointed liam james kavanagh (1 page)
22 July 2008Appointment terminated director stephen peters (1 page)
22 July 2008Appointment terminated director stephen peters (1 page)
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 2007New director appointed (2 pages)
1 December 2007Director resigned (1 page)
1 December 2007New director appointed (2 pages)
1 December 2007Return made up to 14/11/07; full list of members (7 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007Return made up to 14/11/07; full list of members (7 pages)
1 December 2007Director resigned (1 page)
1 December 2007New director appointed (2 pages)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
26 July 2007New director appointed (3 pages)
26 July 2007New director appointed (3 pages)
26 July 2007New director appointed (3 pages)
26 July 2007New director appointed (3 pages)
6 July 2007Full accounts made up to 31 December 2006 (26 pages)
6 July 2007Full accounts made up to 31 December 2006 (26 pages)
27 November 2006Return made up to 14/11/06; full list of members (5 pages)
27 November 2006Return made up to 14/11/06; full list of members (5 pages)
30 October 2006Full accounts made up to 31 December 2005 (31 pages)
30 October 2006Full accounts made up to 31 December 2005 (31 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (2 pages)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
24 November 2005Return made up to 14/11/05; full list of members (5 pages)
24 November 2005Return made up to 14/11/05; full list of members (5 pages)
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)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
8 December 2004Return made up to 14/11/04; full list of members (7 pages)
8 December 2004Return made up to 14/11/04; full list of members (7 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)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
22 December 2003Director's particulars changed (1 page)
22 December 2003Director's particulars changed (1 page)
7 December 2003New director appointed (3 pages)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
7 December 2003New director appointed (3 pages)
27 November 2003Return made up to 14/11/03; full list of members (7 pages)
27 November 2003Return made up to 14/11/03; full list of members (7 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)
5 December 2002Return made up to 14/11/02; full list of members (7 pages)
5 December 2002Return made up to 14/11/02; full list of members (7 pages)
20 November 2002Registered office changed on 20/11/02 from: trinity road halifax HX1 2RG (1 page)
20 November 2002Registered office changed on 20/11/02 from: trinity road halifax HX1 2RG (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
1 June 2002Full accounts made up to 31 December 2001 (17 pages)
1 June 2002Full accounts made up to 31 December 2001 (17 pages)
29 May 2002Company name changed halifax asset finance LIMITED\certificate issued on 29/05/02 (2 pages)
29 May 2002Company name changed halifax asset finance LIMITED\certificate issued on 29/05/02 (2 pages)
15 February 2002New director appointed (4 pages)
15 February 2002New director appointed (4 pages)
26 November 2001Return made up to 14/11/01; full list of members (7 pages)
26 November 2001Return made up to 14/11/01; full list of members (7 pages)
29 June 2001Full accounts made up to 31 December 2000 (17 pages)
29 June 2001Full accounts made up to 31 December 2000 (17 pages)
20 November 2000Return made up to 14/11/00; full list of members (7 pages)
20 November 2000Return made up to 14/11/00; full list of members (7 pages)
27 September 2000Particulars of mortgage/charge (7 pages)
27 September 2000Particulars of mortgage/charge (7 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (7 pages)
27 September 2000Particulars of mortgage/charge (7 pages)
4 August 2000Particulars of mortgage/charge (7 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (7 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (7 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (7 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)
23 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (7 pages)
23 May 2000Particulars of mortgage/charge (7 pages)
23 May 2000Particulars of mortgage/charge (7 pages)
23 May 2000Particulars of mortgage/charge (7 pages)
22 May 2000Full accounts made up to 31 December 1999 (17 pages)
22 May 2000Full accounts made up to 31 December 1999 (17 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (7 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (7 pages)
28 March 2000Particulars of mortgage/charge (7 pages)
28 March 2000Particulars of mortgage/charge (7 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (7 pages)
27 January 2000Particulars of mortgage/charge (7 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (7 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (7 pages)
22 November 1999Return made up to 14/11/99; full list of members (8 pages)
22 November 1999Return made up to 14/11/99; full list of members (8 pages)
19 August 1999Director's particulars changed (1 page)
19 August 1999Director's particulars changed (1 page)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (7 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (7 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (7 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (7 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (7 pages)
18 June 1999Particulars of mortgage/charge (7 pages)
18 June 1999Particulars of mortgage/charge (7 pages)
18 June 1999Particulars of mortgage/charge (7 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (7 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (7 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
11 May 1999Full accounts made up to 31 December 1998 (15 pages)
11 May 1999Full accounts made up to 31 December 1998 (15 pages)
20 November 1998Return made up to 14/11/98; no change of members (8 pages)
20 November 1998Return made up to 14/11/98; no change of members (8 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
  • (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 April 1998Full accounts made up to 31 December 1997 (17 pages)
28 April 1998Full accounts made up to 31 December 1997 (17 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
19 November 1997Return made up to 14/11/97; full list of members (7 pages)
19 November 1997Return made up to 14/11/97; full list of members (7 pages)
26 October 1997Full accounts made up to 31 December 1996 (15 pages)
26 October 1997Full accounts made up to 31 December 1996 (15 pages)
8 October 1997Company name changed halifax leasing no.1 LIMITED\certificate issued on 09/10/97 (2 pages)
8 October 1997Company name changed halifax leasing no.1 LIMITED\certificate issued on 09/10/97 (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997Director resigned (1 page)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997Director resigned (1 page)
2 January 1997New director appointed (2 pages)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
27 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
27 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
20 December 1996Company name changed halifax holdings LIMITED\certificate issued on 20/12/96 (2 pages)
20 December 1996Company name changed halifax holdings LIMITED\certificate issued on 20/12/96 (2 pages)
19 November 1996Return made up to 14/11/96; full list of members (6 pages)
19 November 1996Return made up to 14/11/96; 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)
16 November 1995Return made up to 14/11/95; no change of members (10 pages)
16 November 1995Return made up to 14/11/95; no change of members (10 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)
17 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
8 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1988Incorporation (11 pages)
21 July 1988Incorporation (11 pages)