Company NameClearwater Fine Foods (Europe) Limited
Company StatusActive
Company Number03142495
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameVincent James Strachan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(26 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleFinancial Controller, Macduff Shellfish (Scotland)
Country of ResidenceScotland
Correspondence AddressStation Road Peterhead
Aberdeenshire
AB42 5EE
Scotland
Director NameMr Shaun Francis Mitchelitis
Date of BirthJune 1986 (Born 37 years ago)
NationalityCanadian
StatusCurrent
Appointed25 January 2022(26 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleVice President, Emea Sales And Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressKardleton House 1st Floor
Arthur Road
Windsor
SL4 1SE
Director NameDaphne Catherine Evelyn Jenkins
Date of BirthOctober 1984 (Born 39 years ago)
NationalityCanadian
StatusCurrent
Appointed25 January 2022(26 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleVice President Finance
Country of ResidenceCanada
Correspondence Address757 Bedford Highway
Bedford
Nova Scotia
B4a 3z7
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleChartered Secretary
Correspondence Address24 Redwood Drive
Wing
Leighton Buzzard
Bedfordshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFrietuna 167 Frinton Road
Kirby Cross
Frinton On Sea
Essex
CO13 0PD
Director NameBernard Joseph Camille Leger
Date of BirthOctober 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed05 January 1996(1 week after company formation)
Appointment Duration11 years, 9 months (resigned 22 October 2007)
RoleSales Director
Correspondence Address15 Carroll Crescent
Ascot
Berkshire
SL5 9EJ
Director NameJoseph Michael Magnus
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed05 January 1996(1 week after company formation)
Appointment Duration9 years, 9 months (resigned 10 October 2005)
RoleVice President
Correspondence Address80 Snowy Owl Drive
Bedford
Nova Scotia
B4a 3l3
Secretary NameJoseph Michael Magnus
NationalityCanadian
StatusResigned
Appointed05 January 1996(1 week after company formation)
Appointment Duration9 years, 9 months (resigned 10 October 2005)
RoleVice President
Correspondence Address80 Snowy Owl Drive
Bedford
Nova Scotia
B4a 3l3
Director NameJohn Ritson Miller
Date of BirthJune 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed10 October 2005(9 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Secretary NameJohn Ritson Miller
NationalityCanadian
StatusResigned
Appointed10 October 2005(9 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameColin MacDonald
Date of BirthApril 1948 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed22 October 2007(11 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2017)
RoleChief Executive Officer
Country of ResidenceCanada
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameStanley William Leo Spavold
Date of BirthMarch 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed08 October 2008(12 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2017)
RoleExecutive Vice President
Country of ResidenceCanada
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMs Teresa Fortney
Date of BirthOctober 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 2017(22 years after company formation)
Appointment Duration3 years (resigned 25 January 2021)
RoleChief Financial Officer And Vp, Finance
Country of ResidenceCanada
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMr Ian Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 2017(22 years after company formation)
Appointment Duration3 years (resigned 25 January 2021)
RoleChief Executive Officer
Country of ResidenceCanada
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMr Michael Theodore Hollis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 2018(23 years after company formation)
Appointment Duration6 months (resigned 01 July 2019)
RoleVice-President Sales, Emea
Country of ResidenceEngland
Correspondence AddressKardleton House 1st Floor
Arthur Road
Windsor
SL4 1SE
Director NameMs Daphne Catherine Evelyn Jenkins
Date of BirthOctober 1984 (Born 39 years ago)
NationalityCanadian
StatusResigned
Appointed28 December 2018(23 years after company formation)
Appointment Duration2 years (resigned 25 January 2021)
RoleAccountant
Country of ResidenceCanada
Correspondence Address757 Bedford Highway
Bedford
Nova Scotia
B4a3z7
Director NameMr Shaun Mitchelitis
Date of BirthJune 1986 (Born 37 years ago)
NationalityCanadian
StatusResigned
Appointed02 July 2019(23 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 2021)
RoleVice President Sales, Emea
Country of ResidenceUnited Kingdom
Correspondence AddressKardelton House 1st Floor
Arthur House
Windsor
SL4 1SE
Director NameWilliam Dion Kalutycz
Date of BirthOctober 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed25 January 2021(25 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 January 2022)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address100 10991 Shellbridge Way
Richmond
British Columbia V6x 3c6
Canada
Director NameMichael George McIntyre
Date of BirthJuly 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed25 January 2021(25 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 January 2022)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address111 Membertou Street
Membertou
Nova Scotia B1s 2m9
Canada

Contact

Websiteclearwater.ca
Telephone07 206811871
Telephone regionMobile

Location

Registered AddressSuite 5, 7th Floor
50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Clearwater Seafoods Holdings Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£61,350,090
Gross Profit£3,751,778
Net Worth£7,695,699
Cash£163,679
Current Liabilities£4,427,357

Accounts

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

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

11 August 2011Delivered 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 2011Delivered 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 2011Delivered 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 2009Delivered 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 2009Delivered 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 2021Delivered 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 2021Delivered 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 2017Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2003Delivered 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 2009Delivered 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 2004Delivered 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 2003Delivered 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

Filing History

8 January 2024Group of companies' accounts made up to 31 December 2022 (30 pages)
4 January 2024Registered 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 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
29 December 2022Confirmation statement made on 29 December 2022 with no updates (3 pages)
7 December 2022Full accounts made up to 31 December 2021 (30 pages)
27 April 2022Amended full accounts made up to 31 December 2020 (30 pages)
20 April 2022Full accounts made up to 31 December 2020 (30 pages)
21 February 2022Termination of appointment of Michael George Mcintyre as a director on 25 January 2022 (1 page)
21 February 2022Termination of appointment of William Dion Kalutycz as a director on 25 January 2022 (1 page)
8 February 2022Appointment of Mr Shaun Francis Mitchelitis as a director on 25 January 2022 (2 pages)
7 February 2022Appointment of Vincent James Strachan as a director on 25 January 2022 (2 pages)
7 February 2022Appointment of Daphne Catherine Evelyn Jenkins as a director on 25 January 2022 (2 pages)
4 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
2 October 2021Satisfaction of charge 031424950017 in full (4 pages)
24 August 2021Registration of charge 031424950018, created on 13 August 2021 (32 pages)
4 June 2021Satisfaction of charge 14 in full (4 pages)
4 June 2021Satisfaction of charge 13 in full (4 pages)
4 June 2021Satisfaction of charge 031424950016 in full (4 pages)
4 June 2021Satisfaction of charge 031424950015 in full (4 pages)
4 June 2021Satisfaction of charge 5 in full (4 pages)
5 February 2021Registration of charge 031424950017, created on 26 January 2021 (33 pages)
28 January 2021Appointment of Michael George Mcintyre as a director on 25 January 2021 (2 pages)
25 January 2021Termination of appointment of Ian Smith as a director on 25 January 2021 (1 page)
25 January 2021Appointment of William Dion Kalutycz as a director on 25 January 2021 (2 pages)
25 January 2021Termination of appointment of Daphne Catherine Evelyn Jenkins as a director on 25 January 2021 (1 page)
25 January 2021Termination of appointment of Shaun Mitchelitis as a director on 25 January 2021 (1 page)
25 January 2021Termination of appointment of Teresa Fortney as a director on 25 January 2021 (1 page)
12 January 2021Full accounts made up to 31 December 2019 (28 pages)
1 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
16 October 2019Full accounts made up to 31 December 2018 (23 pages)
11 July 2019Appointment of Mr Shaun Mitchelitis as a director on 2 July 2019 (2 pages)
11 July 2019Termination of appointment of Michael Theodore Hollis as a director on 1 July 2019 (1 page)
18 January 2019Appointment of Mr Michael Theodore Hollis as a director on 28 December 2018 (2 pages)
18 January 2019Appointment of Ms Daphne Catherine Evelyn Jenkins as a director on 28 December 2018 (2 pages)
18 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
18 January 2019Termination of appointment of John Ritson Miller as a director on 31 December 2018 (1 page)
30 September 2018Full accounts made up to 31 December 2017 (25 pages)
16 January 2018Appointment of Ms Teresa Fortney as a director on 31 December 2017 (2 pages)
15 January 2018Termination of appointment of Stanley William Leo Spavold as a director on 31 December 2017 (1 page)
15 January 2018Termination of appointment of John Ritson Miller as a secretary on 31 December 2017 (1 page)
15 January 2018Appointment of Mr Ian Smith as a director on 31 December 2017 (2 pages)
15 January 2018Termination of appointment of Colin Macdonald as a director on 31 December 2017 (1 page)
15 January 2018Termination of appointment of John Ritson Miller as a secretary on 31 December 2017 (1 page)
8 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
3 January 2018Full accounts made up to 31 December 2016 (24 pages)
3 May 2017Registration of charge 031424950016, created on 26 April 2017 (82 pages)
3 May 2017Registration of charge 031424950016, created on 26 April 2017 (82 pages)
18 January 2017Satisfaction of charge 6 in full (4 pages)
18 January 2017Satisfaction of charge 8 in full (4 pages)
18 January 2017Satisfaction of charge 8 in full (4 pages)
18 January 2017Satisfaction of charge 10 in full (4 pages)
18 January 2017Satisfaction of charge 10 in full (4 pages)
18 January 2017Satisfaction of charge 6 in full (4 pages)
30 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
13 December 2016Satisfaction of charge 7 in full (4 pages)
13 December 2016Satisfaction of charge 7 in full (4 pages)
13 December 2016Satisfaction of charge 12 in full (4 pages)
13 December 2016Satisfaction of charge 11 in full (4 pages)
13 December 2016Satisfaction of charge 12 in full (4 pages)
13 December 2016Satisfaction of charge 11 in full (4 pages)
6 October 2016Full accounts made up to 31 December 2015 (21 pages)
6 October 2016Full accounts made up to 31 December 2015 (21 pages)
26 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
26 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
19 August 2014Full accounts made up to 31 December 2013 (20 pages)
19 August 2014Full accounts made up to 31 December 2013 (20 pages)
27 May 2014Resignation of auditors (1 page)
27 May 2014Resignation of auditors (1 page)
3 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
20 January 2014Registered 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 2014Registered 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 2013Full accounts made up to 31 December 2012 (19 pages)
9 August 2013Full accounts made up to 31 December 2012 (19 pages)
1 July 2013Registration of charge 031424950015 (80 pages)
1 July 2013Registration of charge 031424950015 (80 pages)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 13 (26 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 14 (28 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 14 (28 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 13 (26 pages)
24 April 2012Full accounts made up to 31 December 2011 (20 pages)
24 April 2012Full accounts made up to 31 December 2011 (20 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 12 (20 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 12 (20 pages)
6 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
30 December 2011Full accounts made up to 31 December 2010 (18 pages)
30 December 2011Full accounts made up to 31 December 2010 (18 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 11 (18 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 11 (18 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 10 (20 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 10 (20 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 8 (20 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 8 (20 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 7 (20 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 7 (20 pages)
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
23 August 2010Auditor's resignation (1 page)
23 August 2010Auditor's resignation (1 page)
8 July 2010Full accounts made up to 31 December 2009 (18 pages)
8 July 2010Full accounts made up to 31 December 2009 (18 pages)
28 January 2010Auditor's resignation (1 page)
28 January 2010Auditor's resignation (1 page)
26 January 2010Director's details changed for Stanley William Leo Spavold on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for John Ritson Miller on 1 October 2009 (1 page)
26 January 2010Director's details changed for John Ritson Miller on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Colin Macdonald on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Stanley William Leo Spavold on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for John Ritson Miller on 1 October 2009 (1 page)
26 January 2010Director's details changed for Stanley William Leo Spavold on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for John Ritson Miller on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Colin Macdonald on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Colin Macdonald on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for John Ritson Miller on 1 October 2009 (1 page)
26 January 2010Director's details changed for John Ritson Miller on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
5 November 2009Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 5 November 2009 (1 page)
4 November 2009Director's details changed for Stanley William Leo Spavoid on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Stanley William Leo Spavoid on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Stanley William Leo Spavoid on 4 November 2009 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
4 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 July 2009Particulars of a mortgage or charge / charge no: 6 (25 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 5 (26 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 6 (25 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 5 (26 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
20 January 2009Return made up to 29/12/08; full list of members (7 pages)
20 January 2009Return made up to 29/12/08; full list of members (7 pages)
30 October 2008Full accounts made up to 31 December 2007 (17 pages)
30 October 2008Full accounts made up to 31 December 2007 (17 pages)
23 October 2008Director appointed stanley william leo spavoid logged form (2 pages)
23 October 2008Director appointed stanley william leo spavoid logged form (2 pages)
22 October 2008Director appointed stanley william leo spavoid (2 pages)
22 October 2008Director appointed stanley william leo spavoid (2 pages)
28 February 2008Appointment terminated director bernard leger (1 page)
28 February 2008Director appointed colin macdonald (2 pages)
28 February 2008Director appointed colin macdonald (2 pages)
28 February 2008Appointment terminated director bernard leger (1 page)
5 February 2008Return made up to 29/12/07; full list of members (5 pages)
5 February 2008Return made up to 29/12/07; full list of members (5 pages)
15 October 2007Full accounts made up to 31 December 2006 (17 pages)
15 October 2007Full accounts made up to 31 December 2006 (17 pages)
5 March 2007Return made up to 29/12/06; full list of members (5 pages)
5 March 2007Return made up to 29/12/06; full list of members (5 pages)
16 August 2006Return made up to 29/12/05; full list of members (5 pages)
16 August 2006Secretary resigned;director resigned (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006Return made up to 29/12/05; full list of members (5 pages)
16 August 2006New secretary appointed;new director appointed (2 pages)
16 August 2006Secretary resigned;director resigned (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006New secretary appointed;new director appointed (2 pages)
14 June 2006Full accounts made up to 31 December 2005 (18 pages)
14 June 2006Full accounts made up to 31 December 2005 (18 pages)
4 November 2005Full accounts made up to 31 December 2004 (17 pages)
4 November 2005Full accounts made up to 31 December 2004 (17 pages)
12 July 2005Return made up to 29/12/04; full list of members (5 pages)
12 July 2005Return made up to 29/12/04; full list of members (5 pages)
20 July 2004Full accounts made up to 31 December 2003 (18 pages)
20 July 2004Full accounts made up to 31 December 2003 (18 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2004Memorandum and Articles of Association (5 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2004Memorandum and Articles of Association (5 pages)
28 May 2004Particulars of mortgage/charge (15 pages)
28 May 2004Particulars of mortgage/charge (15 pages)
17 May 2004Declaration of assistance for shares acquisition (15 pages)
17 May 2004Declaration of assistance for shares acquisition (15 pages)
23 January 2004Full accounts made up to 31 December 2002 (17 pages)
23 January 2004Full accounts made up to 31 December 2002 (17 pages)
16 January 2004Return made up to 29/12/03; full list of members (5 pages)
16 January 2004Return made up to 29/12/03; full list of members (5 pages)
17 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
17 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
9 June 2003Declaration of assistance for shares acquisition (9 pages)
9 June 2003Declaration of assistance for shares acquisition (9 pages)
3 June 2003Particulars of mortgage/charge (15 pages)
3 June 2003Particulars of mortgage/charge (15 pages)
27 March 2003Return made up to 29/12/02; full list of members (5 pages)
27 March 2003Director's particulars changed (1 page)
27 March 2003Director's particulars changed (1 page)
27 March 2003Return made up to 29/12/02; full list of members (5 pages)
28 February 2003Particulars of mortgage/charge (3 pages)
28 February 2003Particulars of mortgage/charge (3 pages)
14 June 2002Auditor's resignation (1 page)
14 June 2002Full accounts made up to 31 December 2001 (14 pages)
14 June 2002Auditor's resignation (1 page)
14 June 2002Full accounts made up to 31 December 2001 (14 pages)
29 March 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2002Full accounts made up to 31 December 2000 (14 pages)
18 January 2002Full accounts made up to 31 December 2000 (14 pages)
3 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
3 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
10 May 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2000Full accounts made up to 31 December 1999 (15 pages)
4 December 2000Full accounts made up to 31 December 1999 (15 pages)
25 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
25 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
24 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1999Full accounts made up to 31 December 1998 (14 pages)
14 October 1999Full accounts made up to 31 December 1998 (14 pages)
26 February 1999Return made up to 29/12/98; full list of members (6 pages)
26 February 1999Return made up to 29/12/98; full list of members (6 pages)
12 October 1998Full accounts made up to 31 December 1997 (13 pages)
12 October 1998Full accounts made up to 31 December 1997 (13 pages)
5 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
5 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
20 January 1998Return made up to 29/12/97; full list of members (6 pages)
20 January 1998Return made up to 29/12/97; full list of members (6 pages)
5 January 1998Full accounts made up to 31 December 1996 (12 pages)
5 January 1998Full accounts made up to 31 December 1996 (12 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
10 April 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1996Memorandum and Articles of Association (10 pages)
25 April 1996Memorandum and Articles of Association (10 pages)
7 February 1996Secretary resigned (2 pages)
7 February 1996New secretary appointed;new director appointed (1 page)
7 February 1996Secretary resigned (2 pages)
7 February 1996New secretary appointed;new director appointed (1 page)
26 January 1996New director appointed (2 pages)
26 January 1996Director resigned (1 page)
26 January 1996Director resigned (1 page)
26 January 1996New director appointed (2 pages)
15 January 1996Company name changed bantram LIMITED\certificate issued on 16/01/96 (2 pages)
15 January 1996Company name changed bantram LIMITED\certificate issued on 16/01/96 (2 pages)
29 December 1995Incorporation (23 pages)
29 December 1995Incorporation (23 pages)