Company NameGraig Ship Management Limited
Company StatusDissolved
Company Number02962034
CategoryPrivate Limited Company
Incorporation Date24 August 1994(29 years, 8 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures
Section HTransportation and storage
SIC 52241Cargo handling for water transport activities

Directors

Director NameMr Edward Anthony McDermott
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2017(22 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 21 December 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1st Floor, 63 Queen Victoria Street
London
EC4N 4UA
Director NameMr Hugh Gwyn Williams
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address46 Palace Road
Cardiff
CF5 2AH
Wales
Director NameAnthony William Bevan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Dyfed
Northcliffe
Penarth
Vale Of Glamorgan
CF64 1DX
Wales
Secretary NameAnthony William Bevan
NationalityBritish
StatusResigned
Appointed24 August 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Dyfed
Northcliffe
Penarth
Vale Of Glamorgan
CF64 1DX
Wales
Director NameDavid Colin Griffith-Jones
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address7 Woodham Park
Barry
South Glamorgan
CF62 8JF
Wales
Director NameDavid Ellis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(1 month, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 31 July 2007)
RoleChief Executive
Correspondence AddressApartment 5 Worcester House
Cyncoed Gardens
Cardiff
CF23 5SL
Wales
Director NameMichael John Coker
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 1997)
RoleCompany Director
Correspondence Address11 Camden Close
Chislehurst
Kent
BR7 5PH
Secretary NameJohn Gerard Davies
NationalityBritish
StatusResigned
Appointed05 October 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 16 August 1996)
RoleCompany Director
Correspondence Address30 The Shires
Marshfield
Cardiff
Gwent
CF3 8AX
Wales
Secretary NameVictoria Maureen Dwyer
NationalityBritish
StatusResigned
Appointed16 August 1996(1 year, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 October 2004)
RoleSecretary
Correspondence Address100 Western Avenue North
Cardiff
South Glamorgan
CF14 2SB
Wales
Director NameMr John Andrew Coffin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(2 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 February 2003)
RoleProject Director
Country of ResidenceWales
Correspondence AddressWaters Edge
5 Heol Isaf
Radyr
Cardiff
CF15 8AF
Wales
Director NameMr Philip Desmond Atkinson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(2 years, 10 months after company formation)
Appointment Duration20 years (resigned 10 August 2017)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Grosmont Way
Celtic Horizon
Newport
Gwent
NP10 8UQ
Wales
Director NameMr Lewin Edwin Channing
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(3 years, 8 months after company formation)
Appointment Duration19 years, 3 months (resigned 10 August 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHatchescrote Church End
Broxted
Dunmow
Essex
CM6 2BX
Director NameMr Christopher James Gibson Davies
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(5 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 10 August 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence Address13 Llwyn Y Grant Road
Penylan
Cardiff
South Glamorgan
CF23 9ET
Wales
Director NameCapt Trevor Shaw
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 2002)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPant Y Rhiw Cottage
Hillside
Llangattock Powys
Powys
NP8 1LG
Wales
Director NameDavid Frederick John
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(6 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2008)
RoleFleet Personnel Director
Correspondence Address10 Sycamore Close
Llandough
Penarth
South Glamorgan
CF64 2NP
Wales
Director NameMr John David Arkell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(8 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2007)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharnwood 38 Croome Drive
West Kirby
Merseyside
CH48 8AH
Wales
Secretary NameMrs Allison Hetherton
NationalityBritish
StatusResigned
Appointed22 October 2004(10 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 10 August 2017)
RolePersonal Assistant
Correspondence Address20 St Denis Road
Heath
Cardiff
South Glamorgan
CF14 2NA
Wales
Director NameMr Christopher Lloyd Williams
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(10 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 10 August 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Iii Tuns The Iii Tuns
St Nicholas
Vale Of Glamorgan
CF5 6SH
Wales
Director NameMr Ian James Morgan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(12 years, 10 months after company formation)
Appointment Duration5 years (resigned 09 July 2012)
RoleChief Executive Officer
Country of ResidenceWales
Correspondence Address5 Birch Trees
Bassaleg
Newport
NP10 8LZ
Wales
Director NameMr Matthew James Callender
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(14 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 July 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Lon Mafon
Sketty
Swansea
West Glamorgan
SA2 9ER
Wales
Director NameMr Peter Martin Cooney
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(15 years, 10 months after company formation)
Appointment Duration2 years (resigned 06 July 2012)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address1 Caspian Point
Caspian Way
Cardiff
South Glamorgan
CF10 4DQ
Wales
Director NameMr Steven John Davies
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(16 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 August 2017)
RoleShip Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Caspian Point
Caspian Way
Cardiff
South Glamorgan
CF10 4DQ
Wales
Director NameMr Mark Royston Bell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(17 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 July 2013)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Caspian Point
Caspian Way
Cardiff
South Glamorgan
CF10 4DQ
Wales
Director NameMr Nicholas David Owens
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(18 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 August 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Caspian Point
Caspian Way
Cardiff
South Glamorgan
CF10 4DQ
Wales
Director NameMr Hugh Stanley Price
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(20 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 August 2017)
RoleLondon Office Manager
Country of ResidenceEngland
Correspondence AddressGraig Shipping Plc Lloyd's Avenue
6 Lloyd's Avenue
London
EC3N 3AX
Director NameMr Michael Simon Paul Stephens
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(22 years, 11 months after company formation)
Appointment Duration1 year (resigned 13 August 2018)
RoleGeneral Manager
Country of ResidenceWales
Correspondence Address1st Floor, 63 Queen Victoria Street
London
EC4N 4UA
Director NameMr Ian Vallance
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(22 years, 11 months after company formation)
Appointment Duration2 years (resigned 16 August 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 63 Queen Victoria Street
London
EC4N 4UA
Director NameMr Alastair Scott Evitt
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(22 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 October 2019)
RoleExecutive Manager
Country of ResidenceEngland
Correspondence Address1st Floor, 63 Queen Victoria Street
London
EC4N 4UA
Secretary NameMr Ian Vallance
StatusResigned
Appointed10 August 2017(22 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 September 2018)
RoleCompany Director
Correspondence Address1st Floor, 63 Queen Victoria Street
London
EC4N 4UA
Secretary NameMrs Deborah Grimason
StatusResigned
Appointed25 September 2018(24 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 2019)
RoleCompany Director
Correspondence Address1st Floor, 63 Queen Victoria Street
London
EC4N 4UA
Director NameMrs Alison Jane Henriksen
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAustralian,British
StatusResigned
Appointed16 August 2019(24 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 63 Queen Victoria Street
London
EC4N 4UA

Contact

Websitegraig.com
Email address[email protected]
Telephone029 20440200
Telephone regionCardiff

Location

Registered Address1st Floor, 63 Queen Victoria Street
London
EC4N 4UA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Shareholders

100 at £1Graig Shipping PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,522,907
Gross Profit£1,522,907
Net Worth-£9,576,438
Cash£5,069
Current Liabilities£10,179,395

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

17 May 2018Delivered on: 29 May 2018
Persons entitled: Joh. Berenberg, Gossler & Co. Kg as Security Agent

Classification: A registered charge
Outstanding
17 May 2018Delivered on: 29 May 2018
Persons entitled: Joh. Berenberg, Gossler & Co. Kg as Security Agent

Classification: A registered charge
Outstanding
16 October 2017Delivered on: 16 October 2017
Persons entitled: Macquarie Factoring (UK) Limited

Classification: A registered charge
Outstanding
26 September 2017Delivered 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 2017Delivered on: 16 June 2017
Persons entitled: Macquarie Factoring (UK) Limited

Classification: A registered charge
Outstanding
12 November 2012Delivered 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 2012Delivered 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 2018Delivered on: 17 July 2018
Persons entitled: Joh. Berenberg, Gossler & Co. Kg as Security Agent

Classification: A registered charge
Outstanding
22 March 2004Delivered 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 2002Delivered 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

Filing History

18 December 2020Accounts for a small company made up to 31 December 2019 (19 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
13 January 2020Termination of appointment of Alison Jane Henriksen as a director on 31 December 2019 (1 page)
17 October 2019Termination of appointment of Alastair Scott Evitt as a director on 16 October 2019 (1 page)
27 September 2019Accounts for a small company made up to 31 December 2018 (24 pages)
27 August 2019Appointment of Mrs Alison Jane Henriksen as a director on 16 August 2019 (2 pages)
27 August 2019Termination of appointment of Deborah Grimason as a secretary on 1 August 2019 (1 page)
27 August 2019Termination of appointment of Ian Vallance as a director on 16 August 2019 (1 page)
17 June 2019Termination of appointment of Hugh Gwyn Williams as a director on 18 March 2019 (1 page)
22 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
1 October 2018Full accounts made up to 31 December 2017 (20 pages)
27 September 2018Termination of appointment of a secretary (1 page)
26 September 2018Appointment of Mrs Deborah Grimason as a secretary on 25 September 2018 (2 pages)
26 September 2018Termination of appointment of Ian Vallance as a secretary on 25 September 2018 (1 page)
15 August 2018Termination of appointment of Michael Simon Paul Stephens as a director on 13 August 2018 (1 page)
17 July 2018Registration of charge 029620340010, created on 5 July 2018 (16 pages)
29 May 2018Registration of charge 029620340009, created on 17 May 2018 (16 pages)
29 May 2018Registration of charge 029620340008, created on 17 May 2018 (16 pages)
10 May 2018Statement of capital following an allotment of shares on 10 August 2017
  • GBP 100
  • USD 5,000,000
(3 pages)
10 May 2018Statement of capital following an allotment of shares on 8 August 2017
  • GBP 100
  • USD 1
(3 pages)
10 May 2018Confirmation statement made on 10 May 2018 with updates (5 pages)
16 October 2017Registration of charge 029620340007, created on 16 October 2017 (10 pages)
16 October 2017Registration of charge 029620340007, created on 16 October 2017 (10 pages)
4 October 2017Registration of charge 029620340006, created on 26 September 2017 (12 pages)
4 October 2017Registration of charge 029620340006, created on 26 September 2017 (12 pages)
29 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
29 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
28 September 2017Notification of Vouvray Acquisition Limited as a person with significant control on 10 August 2017 (2 pages)
28 September 2017Notification of Vouvray Acquisition Limited as a person with significant control on 10 August 2017 (2 pages)
1 September 2017Withdrawal of a person with significant control statement on 1 September 2017 (2 pages)
1 September 2017Withdrawal of a person with significant control statement on 1 September 2017 (2 pages)
1 September 2017Registered 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 2017Registered 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 2017Appointment of Mr Ian Vallance as a secretary on 10 August 2017 (2 pages)
14 August 2017Termination of appointment of Christopher Lloyd Williams as a director on 10 August 2017 (1 page)
14 August 2017Termination of appointment of Steven John Davies as a director on 10 August 2017 (1 page)
14 August 2017Appointment of Mr Alastair Scott Evitt as a director on 10 August 2017 (2 pages)
14 August 2017Appointment of Mr Edward Anthony Mcdermott as a director on 10 August 2017 (2 pages)
14 August 2017Appointment of Mr Edward Anthony Mcdermott as a director on 10 August 2017 (2 pages)
14 August 2017Termination of appointment of Christopher Lloyd Williams as a director on 10 August 2017 (1 page)
14 August 2017Termination of appointment of Christopher James Gibson Davies as a director on 10 August 2017 (1 page)
14 August 2017Appointment of Mr Ian Vallance as a director on 10 August 2017 (2 pages)
14 August 2017Appointment of Mr Ian Vallance as a director on 10 August 2017 (2 pages)
14 August 2017Termination of appointment of Hugh Stanley Price as a director on 10 August 2017 (1 page)
14 August 2017Termination of appointment of Allison Hetherton as a secretary on 10 August 2017 (1 page)
14 August 2017Termination of appointment of Allison Hetherton as a secretary on 10 August 2017 (1 page)
14 August 2017Appointment of Mr Michael Simon Paul Stephens as a director on 10 August 2017 (2 pages)
14 August 2017Termination of appointment of Hugh Stanley Price as a director on 10 August 2017 (1 page)
14 August 2017Appointment of Mr Ian Vallance as a secretary on 10 August 2017 (2 pages)
14 August 2017Termination of appointment of Lewin Edwin Channing as a director on 10 August 2017 (1 page)
14 August 2017Termination of appointment of Christopher James Gibson Davies as a director on 10 August 2017 (1 page)
14 August 2017Notification of Vouvray Acquisition Limited as a person with significant control on 10 August 2017 (2 pages)
14 August 2017Termination of appointment of Philip Desmond Atkinson as a director on 10 August 2017 (1 page)
14 August 2017Notification of Vouvray Acquisition Limited as a person with significant control on 10 August 2017 (2 pages)
14 August 2017Termination of appointment of Philip Desmond Atkinson as a director on 10 August 2017 (1 page)
14 August 2017Termination of appointment of Steven John Davies as a director on 10 August 2017 (1 page)
14 August 2017Termination of appointment of Nicholas David Owens as a director on 10 August 2017 (1 page)
14 August 2017Termination of appointment of Lewin Edwin Channing as a director on 10 August 2017 (1 page)
14 August 2017Termination of appointment of Nicholas David Owens as a director on 10 August 2017 (1 page)
14 August 2017Appointment of Mr Alastair Scott Evitt as a director on 10 August 2017 (2 pages)
14 August 2017Appointment of Mr Michael Simon Paul Stephens as a director on 10 August 2017 (2 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
7 July 2017Full accounts made up to 31 December 2016 (18 pages)
7 July 2017Full accounts made up to 31 December 2016 (18 pages)
16 June 2017Registration of charge 029620340005, created on 12 June 2017 (9 pages)
16 June 2017Registration of charge 029620340005, created on 12 June 2017 (9 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
28 June 2016Full accounts made up to 31 December 2015 (17 pages)
28 June 2016Full accounts made up to 31 December 2015 (17 pages)
21 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(10 pages)
21 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(10 pages)
25 June 2015Full accounts made up to 31 December 2014 (14 pages)
25 June 2015Full accounts made up to 31 December 2014 (14 pages)
28 January 2015Appointment of Mr Hugh Stanley Price as a director on 1 January 2015 (2 pages)
28 January 2015Appointment of Mr Hugh Stanley Price as a director on 1 January 2015 (2 pages)
28 January 2015Appointment of Mr Hugh Stanley Price as a director on 1 January 2015 (2 pages)
18 September 2014Secretary's details changed for Allison Taylor on 24 August 2014 (1 page)
18 September 2014Secretary's details changed for Allison Taylor on 24 August 2014 (1 page)
20 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(9 pages)
20 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(9 pages)
5 August 2014Full accounts made up to 31 December 2013 (14 pages)
5 August 2014Full accounts made up to 31 December 2013 (14 pages)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(9 pages)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(9 pages)
15 July 2013Appointment of Mr Nicholas David Owens as a director (2 pages)
15 July 2013Termination of appointment of Mark Bell as a director (1 page)
15 July 2013Termination of appointment of Mark Bell as a director (1 page)
15 July 2013Appointment of Mr Nicholas David Owens as a director (2 pages)
28 June 2013Full accounts made up to 31 December 2012 (14 pages)
28 June 2013Full accounts made up to 31 December 2012 (14 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
22 August 2012Director's details changed for Mr Lewin Edwin Channing on 22 August 2012 (2 pages)
22 August 2012Director's details changed for Mr Lewin Edwin Channing on 22 August 2012 (2 pages)
20 August 2012Director's details changed for Mr Hugh Gwyn Williams on 25 October 2010 (2 pages)
20 August 2012Director's details changed for Mr Hugh Gwyn Williams on 25 October 2010 (2 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (10 pages)
20 August 2012Director's details changed for Chirstopher Lloyd Williams on 20 August 2012 (3 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (10 pages)
20 August 2012Director's details changed for Chirstopher Lloyd Williams on 20 August 2012 (3 pages)
23 July 2012Appointment of Mr Mark Royston Bell as a director (2 pages)
23 July 2012Appointment of Mr Mark Royston Bell as a director (2 pages)
10 July 2012Termination of appointment of Peter Cooney as a director (1 page)
10 July 2012Termination of appointment of Ian Morgan as a director (1 page)
10 July 2012Termination of appointment of Ian Morgan as a director (1 page)
10 July 2012Termination of appointment of Peter Cooney as a director (1 page)
14 June 2012Full accounts made up to 31 December 2011 (14 pages)
14 June 2012Full accounts made up to 31 December 2011 (14 pages)
19 August 2011Director's details changed for Mr Hugh Gwyn Williams on 25 October 2010 (2 pages)
19 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (11 pages)
19 August 2011Director's details changed for Mr Hugh Gwyn Williams on 25 October 2010 (2 pages)
19 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (11 pages)
12 July 2011Termination of appointment of Matthew Callender as a director (1 page)
12 July 2011Termination of appointment of Matthew Callender as a director (1 page)
1 June 2011Full accounts made up to 31 December 2010 (13 pages)
1 June 2011Full accounts made up to 31 December 2010 (13 pages)
5 January 2011Appointment of Mr Steven John Davies as a director (2 pages)
5 January 2011Appointment of Mr Steven John Davies as a director (2 pages)
2 September 2010Director's details changed for Chirstopher Lloyd Williams on 18 August 2010 (2 pages)
2 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (11 pages)
2 September 2010Director's details changed for Mr Ian James Morgan on 18 August 2010 (2 pages)
2 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (11 pages)
2 September 2010Director's details changed for Mr Ian James Morgan on 18 August 2010 (2 pages)
2 September 2010Director's details changed for Chirstopher Lloyd Williams on 18 August 2010 (2 pages)
18 August 2010Appointment of Mr Peter Martin Cooney as a director (2 pages)
18 August 2010Appointment of Mr Peter Martin Cooney as a director (2 pages)
24 May 2010Full accounts made up to 31 December 2009 (14 pages)
24 May 2010Full accounts made up to 31 December 2009 (14 pages)
29 April 2010Secretary's details changed for Allison Taylor on 15 March 2010 (1 page)
29 April 2010Secretary's details changed for Allison Taylor on 15 March 2010 (1 page)
26 August 2009Director's change of particulars / ian morgan / 21/08/2008 (1 page)
26 August 2009Return made up to 19/08/09; full list of members (5 pages)
26 August 2009Return made up to 19/08/09; full list of members (5 pages)
26 August 2009Director's change of particulars / ian morgan / 21/08/2008 (1 page)
29 July 2009Full accounts made up to 31 December 2008 (14 pages)
29 July 2009Full accounts made up to 31 December 2008 (14 pages)
9 June 2009Director appointed matthew james callender (2 pages)
9 June 2009Director appointed matthew james callender (2 pages)
23 October 2008Full accounts made up to 31 December 2007 (12 pages)
23 October 2008Full accounts made up to 31 December 2007 (12 pages)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 August 2008Return made up to 19/08/08; full list of members (5 pages)
21 August 2008Director's change of particulars / chirstopher williams / 21/08/2008 (1 page)
21 August 2008Director's change of particulars / ian morgan / 21/08/2008 (2 pages)
21 August 2008Director's change of particulars / ian morgan / 21/08/2008 (2 pages)
21 August 2008Return made up to 19/08/08; full list of members (5 pages)
21 August 2008Director's change of particulars / chirstopher williams / 21/08/2008 (1 page)
1 May 2008Appointment terminated director david john (1 page)
1 May 2008Appointment terminated director david john (1 page)
10 March 2008Curr sho from 31/03/2008 to 31/12/2007 (1 page)
10 March 2008Curr sho from 31/03/2008 to 31/12/2007 (1 page)
3 February 2008Full accounts made up to 31 March 2007 (12 pages)
3 February 2008Full accounts made up to 31 March 2007 (12 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
4 October 2007Return made up to 19/08/07; no change of members (9 pages)
4 October 2007Return made up to 19/08/07; no change of members (9 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
15 December 2006Full accounts made up to 31 March 2006 (13 pages)
15 December 2006Full accounts made up to 31 March 2006 (13 pages)
13 September 2006Return made up to 19/08/06; full list of members (10 pages)
13 September 2006Return made up to 19/08/06; full list of members (10 pages)
16 November 2005Full accounts made up to 31 March 2005 (12 pages)
16 November 2005Full accounts made up to 31 March 2005 (12 pages)
15 September 2005Return made up to 19/08/05; full list of members (10 pages)
15 September 2005Return made up to 19/08/05; full list of members (10 pages)
18 May 2005Registered office changed on 18/05/05 from: 113-116 bute street cardiff south glamorgan CF10 5TE (1 page)
18 May 2005Registered office changed on 18/05/05 from: 113-116 bute street cardiff south glamorgan CF10 5TE (1 page)
31 January 2005Full accounts made up to 31 March 2004 (12 pages)
31 January 2005Full accounts made up to 31 March 2004 (12 pages)
21 December 2004New director appointed (3 pages)
21 December 2004New director appointed (3 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004New secretary appointed (2 pages)
29 November 2004Secretary resigned (1 page)
16 September 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 September 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 March 2004Particulars of mortgage/charge (6 pages)
24 March 2004Particulars of mortgage/charge (6 pages)
30 January 2004Full accounts made up to 31 March 2003 (12 pages)
30 January 2004Full accounts made up to 31 March 2003 (12 pages)
2 September 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 September 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
18 December 2002Full accounts made up to 31 March 2002 (12 pages)
18 December 2002Full accounts made up to 31 March 2002 (12 pages)
4 September 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 September 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
18 March 2002Particulars of mortgage/charge (5 pages)
18 March 2002Particulars of mortgage/charge (5 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
4 September 2001Return made up to 19/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2001Return made up to 19/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
6 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
6 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
5 September 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 September 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
17 September 1999Return made up to 19/08/99; no change of members
  • 363(287) ‐ Registered office changed on 17/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 1999Return made up to 19/08/99; no change of members
  • 363(287) ‐ Registered office changed on 17/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
22 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
17 September 1998Return made up to 19/08/98; full list of members (14 pages)
17 September 1998Return made up to 19/08/98; full list of members (14 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
14 October 1997Return made up to 24/08/97; no change of members (6 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Return made up to 24/08/97; no change of members (6 pages)
14 October 1997New director appointed (2 pages)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
11 October 1996Return made up to 24/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1996Return made up to 24/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1996New secretary appointed (2 pages)
25 September 1996Secretary resigned (1 page)
25 September 1996New secretary appointed (2 pages)
25 September 1996Secretary resigned (1 page)
25 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
25 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
25 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 1995Return made up to 24/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
13 September 1995Return made up to 24/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
24 August 1994Incorporation (19 pages)
24 August 1994Incorporation (19 pages)