Company NameValiant Trawlers Limited
DirectorsAnnerieke Vrolijk and Philip James Haslam
Company StatusActive
Company Number02593396
CategoryPrivate Limited Company
Incorporation Date20 March 1991(33 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameAnnerieke Vrolijk
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed03 November 2005(14 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMakreelkade 9 1976 Dk
Ijmuiden
Netherlands
Director NameMr Philip James Haslam
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(30 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Naafi Building Weston Drive
Caterham
Surrey
CR3 5XY
Director NameNicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1AY
Director NameMr Albert George Nelson Levy
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address87 Addison Gardens
London
W14 0DT
Secretary NameNicholas Simon Barry Gould
NationalityBritish
StatusResigned
Appointed20 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1AY
Director NameWilliam Frank Somerville Letten
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(4 months, 1 week after company formation)
Appointment Duration2 months (resigned 01 October 1991)
RoleCompany Director
Correspondence AddressThe Grange
Healing
Grimsby
South Humberside
DN37 7QB
Director NameMr Stewart Norman Harper
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(4 months, 1 week after company formation)
Appointment Duration27 years, 9 months (resigned 08 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Effingham Road
Burstow
Horley
Surrey
RH6 9RP
Director NameMr Denis Bowley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(6 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse Village Road
Dorney
Windsor
Berkshire
SL4 6QW
Director NameMr Andrew Richard How
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(10 months, 2 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 March 1992)
RoleManager
Correspondence Address49 Church Lane
Lockington
Driffield
East Yorkshire
YO25 9SU
Director NameMr Cornelis Frank Vrolijk
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed31 January 1992(10 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 07 October 2005)
RoleCompany Director
Correspondence AddressLouise De Colingylann 15
2082 Bm Santpoort Zuid
The Nertherlands
Secretary NameMr Stewart Norman Harper
NationalityBritish
StatusResigned
Appointed11 February 1994(2 years, 10 months after company formation)
Appointment Duration25 years, 3 months (resigned 09 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Effingham Road
Burstow
Horley
Surrey
RH6 9RP
Director NameCarolien Vrolijk
Date of BirthJune 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed03 November 2005(14 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 January 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressWustelaan 15-1
Santpoort Zuid
2082 Aa
Netherlands
Director NameMr Matthew James Cox
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(27 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Naafi Building Weston Drive
Caterham
Surrey
CR3 5XY
Secretary NameInlaw Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 1994)
Correspondence AddressKnollys House 11 Byward Street
London
EC3R 5EN

Contact

Telephone01883 345103
Telephone regionCaterham

Location

Registered AddressThe Naafi Building
Weston Drive
Caterham
Surrey
CR3 5XY
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

250 at €0.4North Atlantic (Holdings) LTD
99.34%
Ordinary
-OTHER
0.66%
-

Accounts

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

Returns

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

Charges

14 November 2007Delivered on: 16 November 2007
Persons entitled: Abn Amro Bank N.V.

Classification: Statutory ship's mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64/64TH shares in mfv atlantic princess t/no B13954.
Outstanding
14 November 2007Delivered on: 16 November 2007
Persons entitled: Abn Amro Bank N.V.

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mfv atlantic princess with official number b 13954, the licence, earnings insurances and requisition compensation.
Outstanding
30 November 2005Delivered on: 14 December 2005
Persons entitled: Abn Amro Bank N.V.

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title and interest to and in the vessel being the motor fishing vessel 'atlantic princess' registered under the british flag, with official number B13954, the earnings, the insurances and any requisition compensation and all its benefits and interests present and future therein. See the mortgage charge document for full details.
Outstanding
30 November 2005Delivered on: 14 December 2005
Persons entitled: Abn Amro Bank N.V.

Classification: First priority british statutory 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: Sixty-four sixty-fourth shares in the motor fishing vessel 'atlantic princess' with official number B13954. See the mortgage charge document for full details.
Outstanding
23 December 1993Delivered on: 30 December 1993
Satisfied on: 17 December 2005
Persons entitled: Abn Amro Bank N.V.

Classification: First priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on account current under the terms of a loan agreement dated 16TH december 1993, the proposal letter dated 5TH november 1993, the deed of covenants of even date and the security documents (as defined in the deed of covenants).
Particulars: 64/64TH shares of and in the vessel "atlantic princess" registered as a british fishing vessel in the port of hull under no. B13954 with port letter and no. H90.
Fully Satisfied
23 December 1993Delivered on: 30 December 1993
Satisfied on: 17 December 2005
Persons entitled: Abn Amro Bank N.V.

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee on account current under the terms of a loan agreement dated 16TH december 1993, the proposal letter dated 5TH november 1993, the first priority statutory mortgage of even date and the security documents (as defined therein).
Particulars: 64/64TH shares in the vessel "atlantic princess" registered as a british fishing vessel in the port of hull under no. B13954 with port letter and no. H90 (the vessel). All monies payable to the company arising from the use of the vessel. All policies and contracts of insurance taken out by the company in respect of the vessel and her earnings. All monies or other compensation payable to the company in relation to the vessel.. See the mortgage charge document for full details.
Fully Satisfied
20 September 1991Delivered on: 24 September 1991
Satisfied on: 17 December 2005
Persons entitled: North Atlantic Fishing Company Limited

Classification: First priority mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of the deed of covenent of even date and the security documents.
Particulars: 64/64TH shares in the vessel "kirkella" registered at the port of hull under official no. H 90.
Fully Satisfied
20 September 1991Delivered on: 24 September 1991
Satisfied on: 17 December 2005
Persons entitled: North Atlantic Fishing Company Limited

Classification: Deed of covenent
Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents (as defined therein).
Particulars: All the company's interest in the vessel "kirkella" registered in the port of hull under official no. H 90 (see 395 for details).
Fully Satisfied

Filing History

15 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
15 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (33 pages)
15 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
7 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
7 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (33 pages)
7 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
7 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
13 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
13 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
13 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages)
13 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
6 January 2022Accounts for a small company made up to 31 December 2020 (22 pages)
3 August 2021Cessation of Matthew James Cox as a person with significant control on 31 July 2021 (1 page)
3 August 2021Notification of Philip James Haslam as a person with significant control on 2 August 2021 (2 pages)
3 August 2021Appointment of Mr Philip James Haslam as a director on 2 August 2021 (2 pages)
2 August 2021Termination of appointment of Matthew James Cox as a director on 31 July 2021 (1 page)
4 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
13 January 2021Statement of capital following an allotment of shares on 30 December 2020
  • EUR 2,650,113.25
(3 pages)
4 December 2020Accounts for a small company made up to 31 December 2019 (20 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 October 2019Accounts for a small company made up to 31 December 2018 (21 pages)
22 May 2019Cessation of Stewart Norman Harper as a person with significant control on 31 March 2019 (1 page)
22 May 2019Termination of appointment of Stewart Norman Harper as a secretary on 9 May 2019 (1 page)
22 May 2019Notification of Matthew James Cox as a person with significant control on 31 March 2019 (2 pages)
21 May 2019Termination of appointment of Stewart Norman Harper as a director on 8 May 2019 (1 page)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
10 October 2018Registered office address changed from Maybrook House Godstone Road Caterham Surrey CR3 6RE to The Naafi Building Weston Drive Caterham Surrey CR3 5XY on 10 October 2018 (1 page)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
15 August 2018Statement of capital following an allotment of shares on 29 June 2018
  • EUR 2,000,113.25
(4 pages)
27 July 2018Statement of company's objects (2 pages)
27 July 2018Memorandum and Articles of Association (20 pages)
27 July 2018Statement of company's objects (3 pages)
27 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
18 July 2018Statement of capital following an allotment of shares on 29 June 2018
  • EUR 113.25
(3 pages)
6 June 2018Satisfaction of charge 6 in full (2 pages)
6 June 2018Appointment of Mr Matthew James Cox as a director on 1 June 2018 (2 pages)
6 June 2018Satisfaction of charge 7 in full (1 page)
6 June 2018Satisfaction of charge 8 in full (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 November 2017Satisfaction of charge 5 in full (1 page)
29 November 2017Satisfaction of charge 5 in full (1 page)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • EUR 113.25
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • EUR 113.25
(5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • EUR 113.25
(5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • EUR 113.25
(5 pages)
25 July 2014Full accounts made up to 31 December 2013 (13 pages)
25 July 2014Full accounts made up to 31 December 2013 (13 pages)
28 January 2014Termination of appointment of Carolien Vrolijk as a director (1 page)
28 January 2014Termination of appointment of Carolien Vrolijk as a director (1 page)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • EUR 113.25
(6 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • EUR 113.25
(6 pages)
28 January 2014Director's details changed for Annerieke Vrolijk on 27 January 2014 (2 pages)
28 January 2014Director's details changed for Annerieke Vrolijk on 27 January 2014 (2 pages)
27 January 2014Termination of appointment of Carolien Vrolijk as a director (1 page)
27 January 2014Termination of appointment of Carolien Vrolijk as a director (1 page)
23 July 2013Full accounts made up to 31 December 2012 (16 pages)
23 July 2013Full accounts made up to 31 December 2012 (16 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 August 2012Full accounts made up to 31 December 2011 (15 pages)
2 August 2012Full accounts made up to 31 December 2011 (15 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 July 2011Full accounts made up to 31 December 2010 (15 pages)
12 July 2011Full accounts made up to 31 December 2010 (15 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 July 2010Full accounts made up to 31 December 2009 (15 pages)
13 July 2010Full accounts made up to 31 December 2009 (15 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Annerieke Vrolijk on 31 December 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Carolien Vrolijk on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Carolien Vrolijk on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Annerieke Vrolijk on 31 December 2009 (2 pages)
29 June 2009Full accounts made up to 31 December 2008 (15 pages)
29 June 2009Full accounts made up to 31 December 2008 (15 pages)
5 March 2009Return made up to 31/12/08; no change of members (6 pages)
5 March 2009Return made up to 31/12/08; no change of members (6 pages)
2 July 2008Full accounts made up to 31 December 2007 (15 pages)
2 July 2008Full accounts made up to 31 December 2007 (15 pages)
28 January 2008Return made up to 31/12/07; no change of members (7 pages)
28 January 2008Return made up to 31/12/07; no change of members (7 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
4 July 2007Full accounts made up to 31 December 2006 (15 pages)
4 July 2007Full accounts made up to 31 December 2006 (15 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 August 2006Full accounts made up to 31 December 2005 (14 pages)
17 August 2006Full accounts made up to 31 December 2005 (14 pages)
15 February 2006Return made up to 31/12/05; no change of members (7 pages)
15 February 2006Return made up to 31/12/05; no change of members (7 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
14 December 2005Particulars of mortgage/charge (5 pages)
14 December 2005Particulars of mortgage/charge (5 pages)
14 December 2005Particulars of mortgage/charge (5 pages)
14 December 2005Particulars of mortgage/charge (5 pages)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 August 2005Full accounts made up to 31 December 2004 (14 pages)
17 August 2005Full accounts made up to 31 December 2004 (14 pages)
9 February 2005Return made up to 31/12/04; no change of members (7 pages)
9 February 2005Return made up to 31/12/04; no change of members (7 pages)
7 July 2004Full accounts made up to 31 December 2003 (18 pages)
7 July 2004Full accounts made up to 31 December 2003 (18 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 August 2003Full accounts made up to 31 December 2002 (15 pages)
19 August 2003Full accounts made up to 31 December 2002 (15 pages)
19 February 2003Return made up to 31/12/02; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 February 2003Return made up to 31/12/02; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 December 2002Registered office changed on 06/12/02 from: croudace house godstone road caterham surrey CR3 6XQ (1 page)
6 December 2002Registered office changed on 06/12/02 from: croudace house godstone road caterham surrey CR3 6XQ (1 page)
12 September 2002Full accounts made up to 31 December 2001 (14 pages)
12 September 2002Full accounts made up to 31 December 2001 (14 pages)
25 February 2002Auditor's resignation (1 page)
25 February 2002Auditor's resignation (1 page)
26 January 2002Return made up to 31/12/01; no change of members (6 pages)
26 January 2002Return made up to 31/12/01; no change of members (6 pages)
4 October 2001Full accounts made up to 31 December 2000 (16 pages)
4 October 2001Full accounts made up to 31 December 2000 (16 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 September 2000Full accounts made up to 31 December 1999 (18 pages)
7 September 2000Full accounts made up to 31 December 1999 (18 pages)
10 March 2000Return made up to 31/12/99; no change of members
  • 363(287) ‐ Registered office changed on 10/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2000Return made up to 31/12/99; no change of members
  • 363(287) ‐ Registered office changed on 10/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1999Full accounts made up to 31 December 1998 (11 pages)
30 November 1999Full accounts made up to 31 December 1998 (11 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 October 1998Full accounts made up to 31 December 1997 (11 pages)
6 October 1998Full accounts made up to 31 December 1997 (11 pages)
17 September 1998Auditor's resignation (1 page)
17 September 1998Auditor's resignation (1 page)
25 February 1998Return made up to 31/12/97; full list of members (6 pages)
25 February 1998Return made up to 31/12/97; full list of members (6 pages)
20 August 1997Full accounts made up to 31 December 1996 (11 pages)
20 August 1997Full accounts made up to 31 December 1996 (11 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 November 1996Full accounts made up to 31 December 1995 (13 pages)
13 November 1996Full accounts made up to 31 December 1995 (13 pages)
29 March 1996£ sr 100@1 29/12/95 (1 page)
29 March 1996£ sr 100@1 29/12/95 (1 page)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
17 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(13 pages)
17 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(13 pages)
17 January 1996Ng nc 0/250 29/12/95 (1 page)
17 January 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
17 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(13 pages)
17 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
17 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(13 pages)
17 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
17 January 1996Ad 29/12/95--------- ng si 250@1=250 ng ic 0/250 (2 pages)
17 January 1996Ng nc 0/250 29/12/95 (1 page)
17 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
17 January 1996Ad 29/12/95--------- ng si 250@1=250 ng ic 0/250 (2 pages)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
17 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
5 September 1995Full accounts made up to 31 December 1994 (12 pages)
5 September 1995Full accounts made up to 31 December 1994 (12 pages)
6 April 1995Return made up to 10/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 1995Return made up to 10/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
10 October 1994Full accounts made up to 31 December 1993 (15 pages)
10 October 1994Full accounts made up to 31 December 1993 (15 pages)
30 December 1993Particulars of mortgage/charge (3 pages)
30 December 1993Particulars of mortgage/charge (3 pages)
13 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
13 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
24 September 1991Particulars of mortgage/charge (4 pages)
24 September 1991Particulars of mortgage/charge (4 pages)
29 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 August 1991Memorandum and Articles of Association (8 pages)
29 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 August 1991Memorandum and Articles of Association (8 pages)
14 June 1991Company name changed inlaw twenty-three LIMITED\certificate issued on 14/06/91 (2 pages)
20 March 1991Incorporation (23 pages)
20 March 1991Incorporation (23 pages)