London
EC4N 4UA
Director Name | Mr Hugh Gwyn Williams |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 46 Palace Road Cardiff CF5 2AH Wales |
Director Name | Anthony William Bevan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Dyfed Northcliffe Penarth Vale Of Glamorgan CF64 1DX Wales |
Secretary Name | Anthony William Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Dyfed Northcliffe Penarth Vale Of Glamorgan CF64 1DX Wales |
Director Name | David Colin Griffith-Jones |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 7 Woodham Park Barry South Glamorgan CF62 8JF Wales |
Director Name | David Ellis |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 July 2007) |
Role | Chief Executive |
Correspondence Address | Apartment 5 Worcester House Cyncoed Gardens Cardiff CF23 5SL Wales |
Director Name | Michael John Coker |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 December 1997) |
Role | Company Director |
Correspondence Address | 11 Camden Close Chislehurst Kent BR7 5PH |
Secretary Name | John Gerard Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | 30 The Shires Marshfield Cardiff Gwent CF3 8AX Wales |
Secretary Name | Victoria Maureen Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 October 2004) |
Role | Secretary |
Correspondence Address | 100 Western Avenue North Cardiff South Glamorgan CF14 2SB Wales |
Director Name | Mr John Andrew Coffin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 February 2003) |
Role | Project Director |
Country of Residence | Wales |
Correspondence Address | Waters Edge 5 Heol Isaf Radyr Cardiff CF15 8AF Wales |
Director Name | Mr Philip Desmond Atkinson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(2 years, 10 months after company formation) |
Appointment Duration | 20 years (resigned 10 August 2017) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Grosmont Way Celtic Horizon Newport Gwent NP10 8UQ Wales |
Director Name | Mr Lewin Edwin Channing |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(3 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 10 August 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Hatchescrote Church End Broxted Dunmow Essex CM6 2BX |
Director Name | Mr Christopher James Gibson Davies |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(5 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 10 August 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 13 Llwyn Y Grant Road Penylan Cardiff South Glamorgan CF23 9ET Wales |
Director Name | Capt Trevor Shaw |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 May 2002) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Pant Y Rhiw Cottage Hillside Llangattock Powys Powys NP8 1LG Wales |
Director Name | David Frederick John |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2008) |
Role | Fleet Personnel Director |
Correspondence Address | 10 Sycamore Close Llandough Penarth South Glamorgan CF64 2NP Wales |
Director Name | Mr John David Arkell |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2007) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Charnwood 38 Croome Drive West Kirby Merseyside CH48 8AH Wales |
Secretary Name | Mrs Allison Hetherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 10 August 2017) |
Role | Personal Assistant |
Correspondence Address | 20 St Denis Road Heath Cardiff South Glamorgan CF14 2NA Wales |
Director Name | Mr Christopher Lloyd Williams |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 10 August 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Iii Tuns The Iii Tuns St Nicholas Vale Of Glamorgan CF5 6SH Wales |
Director Name | Mr Ian James Morgan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(12 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 09 July 2012) |
Role | Chief Executive Officer |
Country of Residence | Wales |
Correspondence Address | 5 Birch Trees Bassaleg Newport NP10 8LZ Wales |
Director Name | Mr Matthew James Callender |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(14 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lon Mafon Sketty Swansea West Glamorgan SA2 9ER Wales |
Director Name | Mr Peter Martin Cooney |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(15 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 2012) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 1 Caspian Point Caspian Way Cardiff South Glamorgan CF10 4DQ Wales |
Director Name | Mr Steven John Davies |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 August 2017) |
Role | Ship Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Caspian Point Caspian Way Cardiff South Glamorgan CF10 4DQ Wales |
Director Name | Mr Mark Royston Bell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(17 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 July 2013) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Caspian Point Caspian Way Cardiff South Glamorgan CF10 4DQ Wales |
Director Name | Mr Nicholas David Owens |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 August 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 Caspian Point Caspian Way Cardiff South Glamorgan CF10 4DQ Wales |
Director Name | Mr Hugh Stanley Price |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 August 2017) |
Role | London Office Manager |
Country of Residence | England |
Correspondence Address | Graig Shipping Plc Lloyd's Avenue 6 Lloyd's Avenue London EC3N 3AX |
Director Name | Mr Michael Simon Paul Stephens |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(22 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 13 August 2018) |
Role | General Manager |
Country of Residence | Wales |
Correspondence Address | 1st Floor, 63 Queen Victoria Street London EC4N 4UA |
Director Name | Mr Ian Vallance |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(22 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 16 August 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 63 Queen Victoria Street London EC4N 4UA |
Director Name | Mr Alastair Scott Evitt |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 October 2019) |
Role | Executive Manager |
Country of Residence | England |
Correspondence Address | 1st Floor, 63 Queen Victoria Street London EC4N 4UA |
Secretary Name | Mr Ian Vallance |
---|---|
Status | Resigned |
Appointed | 10 August 2017(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 September 2018) |
Role | Company Director |
Correspondence Address | 1st Floor, 63 Queen Victoria Street London EC4N 4UA |
Secretary Name | Mrs Deborah Grimason |
---|---|
Status | Resigned |
Appointed | 25 September 2018(24 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 August 2019) |
Role | Company Director |
Correspondence Address | 1st Floor, 63 Queen Victoria Street London EC4N 4UA |
Director Name | Mrs Alison Jane Henriksen |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 16 August 2019(24 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 63 Queen Victoria Street London EC4N 4UA |
Website | graig.com |
---|---|
Email address | [email protected] |
Telephone | 029 20440200 |
Telephone region | Cardiff |
Registered Address | 1st Floor, 63 Queen Victoria Street London EC4N 4UA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
100 at £1 | Graig Shipping PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,522,907 |
Gross Profit | £1,522,907 |
Net Worth | -£9,576,438 |
Cash | £5,069 |
Current Liabilities | £10,179,395 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 May 2018 | Delivered on: 29 May 2018 Persons entitled: Joh. Berenberg, Gossler & Co. Kg as Security Agent Classification: A registered charge Outstanding |
---|---|
17 May 2018 | Delivered on: 29 May 2018 Persons entitled: Joh. Berenberg, Gossler & Co. Kg as Security Agent Classification: A registered charge Outstanding |
16 October 2017 | Delivered on: 16 October 2017 Persons entitled: Macquarie Factoring (UK) Limited Classification: A registered charge Outstanding |
26 September 2017 | Delivered on: 4 October 2017 Persons entitled: The Export-Import Bank of China (As Facility Agent and Security Agent) Classification: A registered charge Particulars: Assignment of insurances in relation to the following ship: M. V. herun zhoushan registered under hong kong flag with official number hk-4748 and imo number 9715490. Outstanding |
12 June 2017 | Delivered on: 16 June 2017 Persons entitled: Macquarie Factoring (UK) Limited Classification: A registered charge Outstanding |
12 November 2012 | Delivered on: 14 November 2012 Persons entitled: Abn Amro Bank N.V. Classification: Letter of assignment of insurances Secured details: All monies due or to become due from the borrowers or any of them to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The technical manager with full title guarantee assigns and agrees to assign absolutely and unconditionally to the security agent all our right title and interest present and future in and to the insurances save to the extent that we shall not assign our right title and interest present and future in any protection and indemnity insurances effected or to be effected by any protection and indemnity association in respect of vessel a. Outstanding |
25 October 2012 | Delivered on: 2 November 2012 Persons entitled: Abn Amro Bank N.V. Classification: Letter of assignment of insurances Secured details: All monies due or to become due from the borrowers or any of them to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the insurances in respect of the vessel b being the motor vessel "graig rotterdam" under the flag if the united kingdom with official number 918683 see image for full details. Outstanding |
5 July 2018 | Delivered on: 17 July 2018 Persons entitled: Joh. Berenberg, Gossler & Co. Kg as Security Agent Classification: A registered charge Outstanding |
22 March 2004 | Delivered on: 24 March 2004 Satisfied on: 20 August 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 March 2002 | Delivered on: 18 March 2002 Satisfied on: 20 August 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 December 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
---|---|
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
13 January 2020 | Termination of appointment of Alison Jane Henriksen as a director on 31 December 2019 (1 page) |
17 October 2019 | Termination of appointment of Alastair Scott Evitt as a director on 16 October 2019 (1 page) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
27 August 2019 | Appointment of Mrs Alison Jane Henriksen as a director on 16 August 2019 (2 pages) |
27 August 2019 | Termination of appointment of Deborah Grimason as a secretary on 1 August 2019 (1 page) |
27 August 2019 | Termination of appointment of Ian Vallance as a director on 16 August 2019 (1 page) |
17 June 2019 | Termination of appointment of Hugh Gwyn Williams as a director on 18 March 2019 (1 page) |
22 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
27 September 2018 | Termination of appointment of a secretary (1 page) |
26 September 2018 | Appointment of Mrs Deborah Grimason as a secretary on 25 September 2018 (2 pages) |
26 September 2018 | Termination of appointment of Ian Vallance as a secretary on 25 September 2018 (1 page) |
15 August 2018 | Termination of appointment of Michael Simon Paul Stephens as a director on 13 August 2018 (1 page) |
17 July 2018 | Registration of charge 029620340010, created on 5 July 2018 (16 pages) |
29 May 2018 | Registration of charge 029620340009, created on 17 May 2018 (16 pages) |
29 May 2018 | Registration of charge 029620340008, created on 17 May 2018 (16 pages) |
10 May 2018 | Statement of capital following an allotment of shares on 10 August 2017
|
10 May 2018 | Statement of capital following an allotment of shares on 8 August 2017
|
10 May 2018 | Confirmation statement made on 10 May 2018 with updates (5 pages) |
16 October 2017 | Registration of charge 029620340007, created on 16 October 2017 (10 pages) |
16 October 2017 | Registration of charge 029620340007, created on 16 October 2017 (10 pages) |
4 October 2017 | Registration of charge 029620340006, created on 26 September 2017 (12 pages) |
4 October 2017 | Registration of charge 029620340006, created on 26 September 2017 (12 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
28 September 2017 | Notification of Vouvray Acquisition Limited as a person with significant control on 10 August 2017 (2 pages) |
28 September 2017 | Notification of Vouvray Acquisition Limited as a person with significant control on 10 August 2017 (2 pages) |
1 September 2017 | Withdrawal of a person with significant control statement on 1 September 2017 (2 pages) |
1 September 2017 | Withdrawal of a person with significant control statement on 1 September 2017 (2 pages) |
1 September 2017 | Registered office address changed from 1 Caspian Point Caspian Way Cardiff South Glamorgan CF10 4DQ to 1st Floor, 63 Queen Victoria Street London EC4N 4UA on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from 1 Caspian Point Caspian Way Cardiff South Glamorgan CF10 4DQ to 1st Floor, 63 Queen Victoria Street London EC4N 4UA on 1 September 2017 (1 page) |
14 August 2017 | Appointment of Mr Ian Vallance as a secretary on 10 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Christopher Lloyd Williams as a director on 10 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Steven John Davies as a director on 10 August 2017 (1 page) |
14 August 2017 | Appointment of Mr Alastair Scott Evitt as a director on 10 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Edward Anthony Mcdermott as a director on 10 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Edward Anthony Mcdermott as a director on 10 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Christopher Lloyd Williams as a director on 10 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Christopher James Gibson Davies as a director on 10 August 2017 (1 page) |
14 August 2017 | Appointment of Mr Ian Vallance as a director on 10 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Ian Vallance as a director on 10 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Hugh Stanley Price as a director on 10 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Allison Hetherton as a secretary on 10 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Allison Hetherton as a secretary on 10 August 2017 (1 page) |
14 August 2017 | Appointment of Mr Michael Simon Paul Stephens as a director on 10 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Hugh Stanley Price as a director on 10 August 2017 (1 page) |
14 August 2017 | Appointment of Mr Ian Vallance as a secretary on 10 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Lewin Edwin Channing as a director on 10 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Christopher James Gibson Davies as a director on 10 August 2017 (1 page) |
14 August 2017 | Notification of Vouvray Acquisition Limited as a person with significant control on 10 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Philip Desmond Atkinson as a director on 10 August 2017 (1 page) |
14 August 2017 | Notification of Vouvray Acquisition Limited as a person with significant control on 10 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Philip Desmond Atkinson as a director on 10 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Steven John Davies as a director on 10 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Nicholas David Owens as a director on 10 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Lewin Edwin Channing as a director on 10 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Nicholas David Owens as a director on 10 August 2017 (1 page) |
14 August 2017 | Appointment of Mr Alastair Scott Evitt as a director on 10 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Michael Simon Paul Stephens as a director on 10 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
16 June 2017 | Registration of charge 029620340005, created on 12 June 2017 (9 pages) |
16 June 2017 | Registration of charge 029620340005, created on 12 June 2017 (9 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
21 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
25 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
28 January 2015 | Appointment of Mr Hugh Stanley Price as a director on 1 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Hugh Stanley Price as a director on 1 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Hugh Stanley Price as a director on 1 January 2015 (2 pages) |
18 September 2014 | Secretary's details changed for Allison Taylor on 24 August 2014 (1 page) |
18 September 2014 | Secretary's details changed for Allison Taylor on 24 August 2014 (1 page) |
20 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
5 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
20 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
15 July 2013 | Appointment of Mr Nicholas David Owens as a director (2 pages) |
15 July 2013 | Termination of appointment of Mark Bell as a director (1 page) |
15 July 2013 | Termination of appointment of Mark Bell as a director (1 page) |
15 July 2013 | Appointment of Mr Nicholas David Owens as a director (2 pages) |
28 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
28 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
22 August 2012 | Director's details changed for Mr Lewin Edwin Channing on 22 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Mr Lewin Edwin Channing on 22 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr Hugh Gwyn Williams on 25 October 2010 (2 pages) |
20 August 2012 | Director's details changed for Mr Hugh Gwyn Williams on 25 October 2010 (2 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (10 pages) |
20 August 2012 | Director's details changed for Chirstopher Lloyd Williams on 20 August 2012 (3 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (10 pages) |
20 August 2012 | Director's details changed for Chirstopher Lloyd Williams on 20 August 2012 (3 pages) |
23 July 2012 | Appointment of Mr Mark Royston Bell as a director (2 pages) |
23 July 2012 | Appointment of Mr Mark Royston Bell as a director (2 pages) |
10 July 2012 | Termination of appointment of Peter Cooney as a director (1 page) |
10 July 2012 | Termination of appointment of Ian Morgan as a director (1 page) |
10 July 2012 | Termination of appointment of Ian Morgan as a director (1 page) |
10 July 2012 | Termination of appointment of Peter Cooney as a director (1 page) |
14 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 August 2011 | Director's details changed for Mr Hugh Gwyn Williams on 25 October 2010 (2 pages) |
19 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (11 pages) |
19 August 2011 | Director's details changed for Mr Hugh Gwyn Williams on 25 October 2010 (2 pages) |
19 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (11 pages) |
12 July 2011 | Termination of appointment of Matthew Callender as a director (1 page) |
12 July 2011 | Termination of appointment of Matthew Callender as a director (1 page) |
1 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
1 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 January 2011 | Appointment of Mr Steven John Davies as a director (2 pages) |
5 January 2011 | Appointment of Mr Steven John Davies as a director (2 pages) |
2 September 2010 | Director's details changed for Chirstopher Lloyd Williams on 18 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (11 pages) |
2 September 2010 | Director's details changed for Mr Ian James Morgan on 18 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (11 pages) |
2 September 2010 | Director's details changed for Mr Ian James Morgan on 18 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Chirstopher Lloyd Williams on 18 August 2010 (2 pages) |
18 August 2010 | Appointment of Mr Peter Martin Cooney as a director (2 pages) |
18 August 2010 | Appointment of Mr Peter Martin Cooney as a director (2 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 April 2010 | Secretary's details changed for Allison Taylor on 15 March 2010 (1 page) |
29 April 2010 | Secretary's details changed for Allison Taylor on 15 March 2010 (1 page) |
26 August 2009 | Director's change of particulars / ian morgan / 21/08/2008 (1 page) |
26 August 2009 | Return made up to 19/08/09; full list of members (5 pages) |
26 August 2009 | Return made up to 19/08/09; full list of members (5 pages) |
26 August 2009 | Director's change of particulars / ian morgan / 21/08/2008 (1 page) |
29 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 June 2009 | Director appointed matthew james callender (2 pages) |
9 June 2009 | Director appointed matthew james callender (2 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 August 2008 | Return made up to 19/08/08; full list of members (5 pages) |
21 August 2008 | Director's change of particulars / chirstopher williams / 21/08/2008 (1 page) |
21 August 2008 | Director's change of particulars / ian morgan / 21/08/2008 (2 pages) |
21 August 2008 | Director's change of particulars / ian morgan / 21/08/2008 (2 pages) |
21 August 2008 | Return made up to 19/08/08; full list of members (5 pages) |
21 August 2008 | Director's change of particulars / chirstopher williams / 21/08/2008 (1 page) |
1 May 2008 | Appointment terminated director david john (1 page) |
1 May 2008 | Appointment terminated director david john (1 page) |
10 March 2008 | Curr sho from 31/03/2008 to 31/12/2007 (1 page) |
10 March 2008 | Curr sho from 31/03/2008 to 31/12/2007 (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
4 October 2007 | Return made up to 19/08/07; no change of members (9 pages) |
4 October 2007 | Return made up to 19/08/07; no change of members (9 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
15 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
15 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
13 September 2006 | Return made up to 19/08/06; full list of members (10 pages) |
13 September 2006 | Return made up to 19/08/06; full list of members (10 pages) |
16 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
16 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
15 September 2005 | Return made up to 19/08/05; full list of members (10 pages) |
15 September 2005 | Return made up to 19/08/05; full list of members (10 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: 113-116 bute street cardiff south glamorgan CF10 5TE (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 113-116 bute street cardiff south glamorgan CF10 5TE (1 page) |
31 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
21 December 2004 | New director appointed (3 pages) |
21 December 2004 | New director appointed (3 pages) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | Secretary resigned (1 page) |
16 September 2004 | Return made up to 19/08/04; full list of members
|
16 September 2004 | Return made up to 19/08/04; full list of members
|
24 March 2004 | Particulars of mortgage/charge (6 pages) |
24 March 2004 | Particulars of mortgage/charge (6 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
2 September 2003 | Return made up to 19/08/03; full list of members
|
2 September 2003 | Return made up to 19/08/03; full list of members
|
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
18 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
18 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
4 September 2002 | Return made up to 19/08/02; full list of members
|
4 September 2002 | Return made up to 19/08/02; full list of members
|
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
18 March 2002 | Particulars of mortgage/charge (5 pages) |
18 March 2002 | Particulars of mortgage/charge (5 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
28 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
28 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 September 2001 | Return made up to 19/08/01; full list of members
|
4 September 2001 | Return made up to 19/08/01; full list of members
|
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
6 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
6 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
5 September 2000 | Return made up to 19/08/00; full list of members
|
5 September 2000 | Return made up to 19/08/00; full list of members
|
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
17 September 1999 | Return made up to 19/08/99; no change of members
|
17 September 1999 | Return made up to 19/08/99; no change of members
|
22 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
22 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
17 September 1998 | Return made up to 19/08/98; full list of members (14 pages) |
17 September 1998 | Return made up to 19/08/98; full list of members (14 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
26 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
26 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
14 October 1997 | Return made up to 24/08/97; no change of members (6 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Return made up to 24/08/97; no change of members (6 pages) |
14 October 1997 | New director appointed (2 pages) |
30 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
30 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
11 October 1996 | Return made up to 24/08/96; no change of members
|
11 October 1996 | Return made up to 24/08/96; no change of members
|
25 September 1996 | New secretary appointed (2 pages) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | New secretary appointed (2 pages) |
25 September 1996 | Secretary resigned (1 page) |
25 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
25 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
25 February 1996 | Resolutions
|
25 February 1996 | Resolutions
|
13 September 1995 | Return made up to 24/08/95; full list of members
|
13 September 1995 | Return made up to 24/08/95; full list of members
|
24 August 1994 | Incorporation (19 pages) |
24 August 1994 | Incorporation (19 pages) |