Aberdeenshire
AB42 5EE
Scotland
Director Name | Mr Shaun Francis Mitchelitis |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 25 January 2022(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Vice President, Emea Sales And Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Kardleton House 1st Floor Arthur Road Windsor SL4 1SE |
Director Name | Daphne Catherine Evelyn Jenkins |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 25 January 2022(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Vice President Finance |
Country of Residence | Canada |
Correspondence Address | 757 Bedford Highway Bedford Nova Scotia B4a 3z7 |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 24 Redwood Drive Wing Leighton Buzzard Bedfordshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Frietuna 167 Frinton Road Kirby Cross Frinton On Sea Essex CO13 0PD |
Director Name | Bernard Joseph Camille Leger |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 January 1996(1 week after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 October 2007) |
Role | Sales Director |
Correspondence Address | 15 Carroll Crescent Ascot Berkshire SL5 9EJ |
Director Name | Joseph Michael Magnus |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 January 1996(1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 October 2005) |
Role | Vice President |
Correspondence Address | 80 Snowy Owl Drive Bedford Nova Scotia B4a 3l3 |
Secretary Name | Joseph Michael Magnus |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 05 January 1996(1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 October 2005) |
Role | Vice President |
Correspondence Address | 80 Snowy Owl Drive Bedford Nova Scotia B4a 3l3 |
Director Name | John Ritson Miller |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 October 2005(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Secretary Name | John Ritson Miller |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 10 October 2005(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Colin MacDonald |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 October 2007(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2017) |
Role | Chief Executive Officer |
Country of Residence | Canada |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Stanley William Leo Spavold |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 October 2008(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2017) |
Role | Executive Vice President |
Country of Residence | Canada |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Ms Teresa Fortney |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 2017(22 years after company formation) |
Appointment Duration | 3 years (resigned 25 January 2021) |
Role | Chief Financial Officer And Vp, Finance |
Country of Residence | Canada |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Ian Smith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 2017(22 years after company formation) |
Appointment Duration | 3 years (resigned 25 January 2021) |
Role | Chief Executive Officer |
Country of Residence | Canada |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Michael Theodore Hollis |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 December 2018(23 years after company formation) |
Appointment Duration | 6 months (resigned 01 July 2019) |
Role | Vice-President Sales, Emea |
Country of Residence | England |
Correspondence Address | Kardleton House 1st Floor Arthur Road Windsor SL4 1SE |
Director Name | Ms Daphne Catherine Evelyn Jenkins |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 December 2018(23 years after company formation) |
Appointment Duration | 2 years (resigned 25 January 2021) |
Role | Accountant |
Country of Residence | Canada |
Correspondence Address | 757 Bedford Highway Bedford Nova Scotia B4a3z7 |
Director Name | Mr Shaun Mitchelitis |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 July 2019(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 January 2021) |
Role | Vice President Sales, Emea |
Country of Residence | United Kingdom |
Correspondence Address | Kardelton House 1st Floor Arthur House Windsor SL4 1SE |
Director Name | William Dion Kalutycz |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 January 2021(25 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 January 2022) |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | 100 10991 Shellbridge Way Richmond British Columbia V6x 3c6 Canada |
Director Name | Michael George McIntyre |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 January 2021(25 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 January 2022) |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | 111 Membertou Street Membertou Nova Scotia B1s 2m9 Canada |
Website | clearwater.ca |
---|---|
Telephone | 07 206811871 |
Telephone region | Mobile |
Registered Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Clearwater Seafoods Holdings Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £61,350,090 |
Gross Profit | £3,751,778 |
Net Worth | £7,695,699 |
Cash | £163,679 |
Current Liabilities | £4,427,357 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
11 August 2011 | Delivered on: 23 August 2011 Persons entitled: Darville & Son Limited Classification: Rent deposit deed Secured details: £6,720.41 and all other monies due or to become due from the company to the chargee. Particulars: The separate interest bearing deposit account. See image for full details. Outstanding |
---|---|
4 February 2011 | Delivered on: 23 February 2011 Persons entitled: Ge Canada Finance Holding Company as Term Loan Agent Classification: Supplemental term loan debenture Secured details: All monies due or to become due from the company to the chargee and the other term loan secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 February 2011 | Delivered on: 18 February 2011 Persons entitled: Prospect Capital Corporation Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
17 June 2009 | Delivered on: 2 July 2009 Persons entitled: Ge Canada Finance Holding Company (The "Term Loan Agent") Classification: Term loan debenture Secured details: All monies due or to become due from the company to the chargee and the other term loan secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
17 June 2009 | Delivered on: 2 July 2009 Persons entitled: Ge Canada Finance Holding Company (The "Revolving Loan Agent") Classification: Revolving loan debenture Secured details: All monies due or to become due from the company to the chargee and the other revolving loan secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 August 2021 | Delivered on: 24 August 2021 Persons entitled: Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: 3 creation of security. 3.1 land. The chargor charges:. (A) by way of legal mortgage its interest in the land referred to in schedule 1 (land charged by way of legal mortgage); and. (B) by way of fixed charge any right, title or interest which it has now or may subsequently acquire to or in any other land. 3.5 intellectual property. The chargor charges by way of fixed charge all its intellectual property. Outstanding |
26 January 2021 | Delivered on: 5 February 2021 Persons entitled: Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: 3 creation of security. 3.1 land. The chargor charges:. (A) by way of legal mortgage its interest in the land referred to in schedule 1 (land charged by way of legal mortgage); and. (B) by way of fixed charge any right, title or interest which it has now or may subsequently acquire to or in any other land. 3.5 intellectual property. The chargor charges by way of fixed charge all its intellectual property. Outstanding |
26 April 2017 | Delivered on: 3 May 2017 Persons entitled: Wells Fargo Bank National Association Canadian Branch Classification: A registered charge Particulars: Leasehold kardelton house arthur road windsor. Outstanding |
26 June 2013 | Delivered on: 1 July 2013 Persons entitled: Ge Canada Finance Holding Company (The Agent) Classification: A registered charge Particulars: L/H property at kardelton house, arthur road, windsor. Notification of addition to or amendment of charge. Outstanding |
6 June 2012 | Delivered on: 19 June 2012 Persons entitled: Ge Canada Finance Holding Company Classification: Debenture Secured details: All monies due or to become due from the company to the revolving loan agent and the other revolving loan secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the investments, intellectual property, licences. Goodwill and uncalled share capital, policies and equipment. By way of floating charge all assets rights wheresoever located both present and future see image for full details. Outstanding |
6 June 2012 | Delivered on: 19 June 2012 Persons entitled: Ge Canada Finance Holding Company Classification: Debenture Secured details: All monies due or to become due from the company to the term loan agent and the other term loan secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the investments, intellectual property, licences. Goodwill and uncalled share capital, policies and equipment. By way of floating charge all assets rights wheresoever located both present and future see image for full details. Outstanding |
27 February 2012 | Delivered on: 2 March 2012 Persons entitled: Prospect Capital Corporation Classification: Second supplemental debenture Secured details: All monies due or to become due from any credit party to the chargee or any term loan lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from the company to the chargee and the other term loan secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
28 September 2011 | Delivered on: 6 October 2011 Persons entitled: Prospect Capital Corporation Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the term loan agent and the other term loan secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 August 2011 | Delivered on: 6 September 2011 Persons entitled: Ge Canada Finance Holding Company as Term Loan Agent Classification: Second supplemental term loan debenture Secured details: All monies due or to become due from the company to the chargee and the other term loan secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 February 2003 | Delivered on: 28 February 2003 Persons entitled: Darville and Son Limited Classification: Rent deposit Secured details: £5,200.00 due or to become due from the company to the chargee. Particulars: £5,200.00. Outstanding |
23 January 2009 | Delivered on: 12 February 2009 Satisfied on: 3 September 2009 Persons entitled: Computershare Trust Company of Canada Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 May 2004 | Delivered on: 28 May 2004 Satisfied on: 3 September 2009 Persons entitled: Computershare Trust Company of Canada Classification: Debenture Secured details: All monies due or to become due from the company to the security agent under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over 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 |
15 May 2003 | Delivered on: 3 June 2003 Satisfied on: 3 September 2009 Persons entitled: The Bank of Nova Scotia Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed 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 |
8 January 2024 | Group of companies' accounts made up to 31 December 2022 (30 pages) |
---|---|
4 January 2024 | Registered office address changed from Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 4 January 2024 (1 page) |
2 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
29 December 2022 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
7 December 2022 | Full accounts made up to 31 December 2021 (30 pages) |
27 April 2022 | Amended full accounts made up to 31 December 2020 (30 pages) |
20 April 2022 | Full accounts made up to 31 December 2020 (30 pages) |
21 February 2022 | Termination of appointment of Michael George Mcintyre as a director on 25 January 2022 (1 page) |
21 February 2022 | Termination of appointment of William Dion Kalutycz as a director on 25 January 2022 (1 page) |
8 February 2022 | Appointment of Mr Shaun Francis Mitchelitis as a director on 25 January 2022 (2 pages) |
7 February 2022 | Appointment of Vincent James Strachan as a director on 25 January 2022 (2 pages) |
7 February 2022 | Appointment of Daphne Catherine Evelyn Jenkins as a director on 25 January 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
2 October 2021 | Satisfaction of charge 031424950017 in full (4 pages) |
24 August 2021 | Registration of charge 031424950018, created on 13 August 2021 (32 pages) |
4 June 2021 | Satisfaction of charge 14 in full (4 pages) |
4 June 2021 | Satisfaction of charge 13 in full (4 pages) |
4 June 2021 | Satisfaction of charge 031424950016 in full (4 pages) |
4 June 2021 | Satisfaction of charge 031424950015 in full (4 pages) |
4 June 2021 | Satisfaction of charge 5 in full (4 pages) |
5 February 2021 | Registration of charge 031424950017, created on 26 January 2021 (33 pages) |
28 January 2021 | Appointment of Michael George Mcintyre as a director on 25 January 2021 (2 pages) |
25 January 2021 | Termination of appointment of Ian Smith as a director on 25 January 2021 (1 page) |
25 January 2021 | Appointment of William Dion Kalutycz as a director on 25 January 2021 (2 pages) |
25 January 2021 | Termination of appointment of Daphne Catherine Evelyn Jenkins as a director on 25 January 2021 (1 page) |
25 January 2021 | Termination of appointment of Shaun Mitchelitis as a director on 25 January 2021 (1 page) |
25 January 2021 | Termination of appointment of Teresa Fortney as a director on 25 January 2021 (1 page) |
12 January 2021 | Full accounts made up to 31 December 2019 (28 pages) |
1 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
16 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
11 July 2019 | Appointment of Mr Shaun Mitchelitis as a director on 2 July 2019 (2 pages) |
11 July 2019 | Termination of appointment of Michael Theodore Hollis as a director on 1 July 2019 (1 page) |
18 January 2019 | Appointment of Mr Michael Theodore Hollis as a director on 28 December 2018 (2 pages) |
18 January 2019 | Appointment of Ms Daphne Catherine Evelyn Jenkins as a director on 28 December 2018 (2 pages) |
18 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
18 January 2019 | Termination of appointment of John Ritson Miller as a director on 31 December 2018 (1 page) |
30 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
16 January 2018 | Appointment of Ms Teresa Fortney as a director on 31 December 2017 (2 pages) |
15 January 2018 | Termination of appointment of Stanley William Leo Spavold as a director on 31 December 2017 (1 page) |
15 January 2018 | Termination of appointment of John Ritson Miller as a secretary on 31 December 2017 (1 page) |
15 January 2018 | Appointment of Mr Ian Smith as a director on 31 December 2017 (2 pages) |
15 January 2018 | Termination of appointment of Colin Macdonald as a director on 31 December 2017 (1 page) |
15 January 2018 | Termination of appointment of John Ritson Miller as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 December 2016 (24 pages) |
3 May 2017 | Registration of charge 031424950016, created on 26 April 2017 (82 pages) |
3 May 2017 | Registration of charge 031424950016, created on 26 April 2017 (82 pages) |
18 January 2017 | Satisfaction of charge 6 in full (4 pages) |
18 January 2017 | Satisfaction of charge 8 in full (4 pages) |
18 January 2017 | Satisfaction of charge 8 in full (4 pages) |
18 January 2017 | Satisfaction of charge 10 in full (4 pages) |
18 January 2017 | Satisfaction of charge 10 in full (4 pages) |
18 January 2017 | Satisfaction of charge 6 in full (4 pages) |
30 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
13 December 2016 | Satisfaction of charge 7 in full (4 pages) |
13 December 2016 | Satisfaction of charge 7 in full (4 pages) |
13 December 2016 | Satisfaction of charge 12 in full (4 pages) |
13 December 2016 | Satisfaction of charge 11 in full (4 pages) |
13 December 2016 | Satisfaction of charge 12 in full (4 pages) |
13 December 2016 | Satisfaction of charge 11 in full (4 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
26 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
3 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
9 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
19 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
27 May 2014 | Resignation of auditors (1 page) |
27 May 2014 | Resignation of auditors (1 page) |
3 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
20 January 2014 | Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 20 January 2014 (1 page) |
9 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
1 July 2013 | Registration of charge 031424950015 (80 pages) |
1 July 2013 | Registration of charge 031424950015 (80 pages) |
25 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 13 (26 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 14 (28 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 14 (28 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 13 (26 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 12 (20 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 12 (20 pages) |
6 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
30 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 11 (18 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 11 (18 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 10 (20 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 10 (20 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 8 (20 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 8 (20 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 7 (20 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 7 (20 pages) |
19 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Auditor's resignation (1 page) |
23 August 2010 | Auditor's resignation (1 page) |
8 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
28 January 2010 | Auditor's resignation (1 page) |
28 January 2010 | Auditor's resignation (1 page) |
26 January 2010 | Director's details changed for Stanley William Leo Spavold on 1 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for John Ritson Miller on 1 October 2009 (1 page) |
26 January 2010 | Director's details changed for John Ritson Miller on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Colin Macdonald on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Stanley William Leo Spavold on 1 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for John Ritson Miller on 1 October 2009 (1 page) |
26 January 2010 | Director's details changed for Stanley William Leo Spavold on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for John Ritson Miller on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Colin Macdonald on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Colin Macdonald on 1 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for John Ritson Miller on 1 October 2009 (1 page) |
26 January 2010 | Director's details changed for John Ritson Miller on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 5 November 2009 (1 page) |
4 November 2009 | Director's details changed for Stanley William Leo Spavoid on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Stanley William Leo Spavoid on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Stanley William Leo Spavoid on 4 November 2009 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 6 (25 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 5 (26 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 6 (25 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 5 (26 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
20 January 2009 | Return made up to 29/12/08; full list of members (7 pages) |
20 January 2009 | Return made up to 29/12/08; full list of members (7 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
23 October 2008 | Director appointed stanley william leo spavoid logged form (2 pages) |
23 October 2008 | Director appointed stanley william leo spavoid logged form (2 pages) |
22 October 2008 | Director appointed stanley william leo spavoid (2 pages) |
22 October 2008 | Director appointed stanley william leo spavoid (2 pages) |
28 February 2008 | Appointment terminated director bernard leger (1 page) |
28 February 2008 | Director appointed colin macdonald (2 pages) |
28 February 2008 | Director appointed colin macdonald (2 pages) |
28 February 2008 | Appointment terminated director bernard leger (1 page) |
5 February 2008 | Return made up to 29/12/07; full list of members (5 pages) |
5 February 2008 | Return made up to 29/12/07; full list of members (5 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
5 March 2007 | Return made up to 29/12/06; full list of members (5 pages) |
5 March 2007 | Return made up to 29/12/06; full list of members (5 pages) |
16 August 2006 | Return made up to 29/12/05; full list of members (5 pages) |
16 August 2006 | Secretary resigned;director resigned (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Return made up to 29/12/05; full list of members (5 pages) |
16 August 2006 | New secretary appointed;new director appointed (2 pages) |
16 August 2006 | Secretary resigned;director resigned (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | New secretary appointed;new director appointed (2 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
12 July 2005 | Return made up to 29/12/04; full list of members (5 pages) |
12 July 2005 | Return made up to 29/12/04; full list of members (5 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
28 June 2004 | Resolutions
|
28 June 2004 | Memorandum and Articles of Association (5 pages) |
28 June 2004 | Resolutions
|
28 June 2004 | Memorandum and Articles of Association (5 pages) |
28 May 2004 | Particulars of mortgage/charge (15 pages) |
28 May 2004 | Particulars of mortgage/charge (15 pages) |
17 May 2004 | Declaration of assistance for shares acquisition (15 pages) |
17 May 2004 | Declaration of assistance for shares acquisition (15 pages) |
23 January 2004 | Full accounts made up to 31 December 2002 (17 pages) |
23 January 2004 | Full accounts made up to 31 December 2002 (17 pages) |
16 January 2004 | Return made up to 29/12/03; full list of members (5 pages) |
16 January 2004 | Return made up to 29/12/03; full list of members (5 pages) |
17 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
17 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
9 June 2003 | Declaration of assistance for shares acquisition (9 pages) |
9 June 2003 | Declaration of assistance for shares acquisition (9 pages) |
3 June 2003 | Particulars of mortgage/charge (15 pages) |
3 June 2003 | Particulars of mortgage/charge (15 pages) |
27 March 2003 | Return made up to 29/12/02; full list of members (5 pages) |
27 March 2003 | Director's particulars changed (1 page) |
27 March 2003 | Director's particulars changed (1 page) |
27 March 2003 | Return made up to 29/12/02; full list of members (5 pages) |
28 February 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Auditor's resignation (1 page) |
14 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 June 2002 | Auditor's resignation (1 page) |
14 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
29 March 2002 | Return made up to 29/12/01; full list of members
|
29 March 2002 | Return made up to 29/12/01; full list of members
|
18 January 2002 | Full accounts made up to 31 December 2000 (14 pages) |
18 January 2002 | Full accounts made up to 31 December 2000 (14 pages) |
3 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
3 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
10 May 2001 | Return made up to 29/12/00; full list of members
|
10 May 2001 | Return made up to 29/12/00; full list of members
|
4 December 2000 | Full accounts made up to 31 December 1999 (15 pages) |
4 December 2000 | Full accounts made up to 31 December 1999 (15 pages) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
24 January 2000 | Return made up to 29/12/99; full list of members
|
24 January 2000 | Return made up to 29/12/99; full list of members
|
14 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
26 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
5 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
5 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
20 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
5 January 1998 | Full accounts made up to 31 December 1996 (12 pages) |
5 January 1998 | Full accounts made up to 31 December 1996 (12 pages) |
29 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
29 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
10 April 1997 | Return made up to 29/12/96; full list of members
|
10 April 1997 | Return made up to 29/12/96; full list of members
|
25 April 1996 | Memorandum and Articles of Association (10 pages) |
25 April 1996 | Memorandum and Articles of Association (10 pages) |
7 February 1996 | Secretary resigned (2 pages) |
7 February 1996 | New secretary appointed;new director appointed (1 page) |
7 February 1996 | Secretary resigned (2 pages) |
7 February 1996 | New secretary appointed;new director appointed (1 page) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | Director resigned (1 page) |
26 January 1996 | Director resigned (1 page) |
26 January 1996 | New director appointed (2 pages) |
15 January 1996 | Company name changed bantram LIMITED\certificate issued on 16/01/96 (2 pages) |
15 January 1996 | Company name changed bantram LIMITED\certificate issued on 16/01/96 (2 pages) |
29 December 1995 | Incorporation (23 pages) |
29 December 1995 | Incorporation (23 pages) |