Company NameTidewater Offshore (North Sea) Limited
Company StatusActive
Company Number03246001
CategoryPrivate Limited Company
Incorporation Date5 September 1996(27 years, 7 months ago)
Previous NamesBeforeorder Limited and Swire Pacific Offshore (North Sea) Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Samuel Roberto Rubio
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed22 April 2022(25 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address483 Green Lanes
London
N13 4BS
Director NameMr Daniel Allen Hudson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed22 April 2022(25 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address483 Green Lanes
London
N13 4BS
Director NameMr Quintin Venable Kneen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed22 April 2022(25 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address483 Green Lanes
London
N13 4BS
Director NameMr Ewan McIntosh Geddes
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(26 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address483 Green Lanes
London
N13 4BS
Director NameFrancis Julian Thorogood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(1 week, 6 days after company formation)
Appointment Duration12 years, 1 month (resigned 07 November 2008)
RoleShipping Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLatterwood House
Horsley
Stroud
Gloucestershire
GL6 0QA
Wales
Director NameBarnaby Nicholas Swire
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(1 week, 6 days after company formation)
Appointment Duration7 years, 4 months (resigned 23 January 2004)
RoleShipping Line Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Secretary NameGeoffrey Christopher Pope
NationalityBritish
StatusResigned
Appointed18 September 1996(1 week, 6 days after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address2 Longdown Road
Epsom
Surrey
KT17 3PT
Director NameMichael John Bell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 1997)
RoleFinance Director
Correspondence Address34a Tower 1 Tregunter
No 14 Tregunter Path
Hong Kong
Foreign
Director NameAlan William Curtis
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 1997)
RoleCompany Director
Correspondence Address10 Anson Road
20-02 International Plaza
Singapore
079903
Director NameMr Nigel Geoffery Lace
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2002)
RoleManager
Correspondence AddressLeddach House
Skene
Westhill
Aberdeenshire
AB32 6RN
Scotland
Director NameBrian Townsley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(9 months, 4 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 19 September 2011)
RoleFleet Manager
Country of ResidenceSingapore
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameChristine Alison Wain
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 October 2006)
RoleOperations Manager
Correspondence Address15 Little Farrochie Place
Stonehaven
Aberdeenshire
AB39 2NF
Scotland
Director NameJames Robert Adams
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(7 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Secretary NameJames Robert Adams
NationalityBritish
StatusResigned
Appointed01 May 2004(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood Trulls Hatch
Argos Hill
Rotherfield
East Sussex
TN6 3QL
Director NameMr Barnaby Nicholas Swire
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(12 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 July 2013)
RoleShipping Line Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Secretary NameJoanna Louise Farmery
NationalityBritish
StatusResigned
Appointed01 January 2009(12 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 July 2013)
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameNeil Francis Glenn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(15 years after company formation)
Appointment Duration4 years (resigned 21 September 2015)
RoleManaging Director
Country of ResidenceSingapore
Correspondence AddressSalvesen Tower 4th Floor Suites 8 & 9 Blaikies Qua
Aberdeen
AB11 5PW
Scotland
Director NameNicholas Hall
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(16 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2016)
RoleUk Country Manager
Country of ResidenceEngland
Correspondence AddressSalvesen Tower 4th Floor Suites 8 & 9 Blaikies Qua
Aberdeen
AB11 5PW
Scotland
Director NameMr Duncan McCorquodale Telfer
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(16 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2019)
RoleCommercial Director
Country of ResidenceSingapore
Correspondence AddressSalvesen Tower 4th Floor Suites 8 & 9 Blaikies Qua
Aberdeen
AB11 5PW
Scotland
Director NameMr Ronald James Mathison
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(19 years after company formation)
Appointment Duration3 months, 1 week (resigned 01 January 2016)
RoleManaging Director
Country of ResidenceSingapore
Correspondence AddressSalvensen Tower 4th Floor, Suites 8 & 9
Blaikies Quay
Aberdeen
AB11 5PW
Scotland
Director NameMr Robert Amyon John Templeman Chaffey
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(19 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 November 2016)
RoleFinance Director
Country of ResidenceSingapore
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr Ronald Tham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityChinese
StatusResigned
Appointed01 November 2016(20 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2018)
RoleFinance Director
Country of ResidenceSingapore
Correspondence AddressSwire House Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr Roy George Shearer
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(22 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 August 2021)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX
Director NameMr Richard Lawrence Sell
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(22 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX
Director NameMr Andrew Murray Clarke
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(24 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 April 2022)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address483 Green Lanes
London
N13 4BS
Director NameMr Ryan Jon Smith
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2021(24 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 May 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address483 Green Lanes
London
N13 4BS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.swire.com.sg
Email address[email protected]

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2012
Turnover£2,247,651
Gross Profit£325,295
Net Worth-£31,080,463
Cash£28,831
Current Liabilities£31,144,583

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

19 April 2023Accounts for a small company made up to 31 December 2021 (11 pages)
30 September 2022Accounts for a small company made up to 31 December 2020 (11 pages)
27 September 2022Confirmation statement made on 27 September 2022 with updates (4 pages)
26 September 2022Confirmation statement made on 26 September 2022 with updates (4 pages)
23 September 2022Appointment of Mr Ewan Mcintosh Geddes as a director on 22 September 2022 (2 pages)
5 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
2 August 2022Accounts for a small company made up to 31 December 2019 (9 pages)
22 July 2022Cessation of John Swire & Sons Limited as a person with significant control on 9 March 2022 (1 page)
22 July 2022Change of details for Swire Pacific Offshore Holdings Limited as a person with significant control on 22 June 2022 (2 pages)
22 July 2022Company name changed swire pacific offshore (north sea) LIMITED\certificate issued on 22/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-21
(3 pages)
22 July 2022Notification of Swire Pacific Offshore Holdings Limited as a person with significant control on 9 March 2022 (2 pages)
6 June 2022Termination of appointment of Ryan Jon Smith as a director on 9 May 2022 (1 page)
5 May 2022Director's details changed for Mr Quentin Venable Kneen on 22 April 2022 (2 pages)
4 May 2022Appointment of Mr Quentin Venable Kneen as a director on 22 April 2022 (2 pages)
4 May 2022Appointment of Mr Samuel Roberto Rubio as a director on 22 April 2022 (2 pages)
4 May 2022Termination of appointment of Andrew Murray Clarke as a director on 22 April 2022 (1 page)
4 May 2022Appointment of Mr Daniel Allen Hudson as a director on 22 April 2022 (2 pages)
15 April 2022Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to 483 Green Lanes London N13 4BS on 15 April 2022 (1 page)
14 October 2021Full accounts made up to 31 December 2018 (21 pages)
16 September 2021Appointment of Mr Ryan Jon Smith as a director on 1 July 2021 (2 pages)
16 September 2021Appointment of Mr Andrew Murray Clarke as a director on 1 July 2021 (2 pages)
16 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
16 September 2021Termination of appointment of Richard Lawrence Sell as a director on 1 July 2021 (1 page)
16 September 2021Termination of appointment of Roy George Shearer as a director on 15 August 2021 (1 page)
1 October 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
21 February 2020Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on 21 February 2020 (1 page)
6 October 2019Full accounts made up to 31 December 2017 (21 pages)
24 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
1 April 2019Appointment of Mr Richard Lawrence Sell as a director on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Duncan Mccorquodale Telfer as a director on 31 March 2019 (1 page)
29 November 2018Appointment of Mr Roy George Shearer as a director on 17 October 2018 (2 pages)
1 October 2018Full accounts made up to 31 December 2016 (20 pages)
27 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
17 July 2018Termination of appointment of Ronald Tham as a director on 31 May 2018 (1 page)
18 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
20 March 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017 (1 page)
30 November 2016Full accounts made up to 31 December 2015 (19 pages)
30 November 2016Full accounts made up to 31 December 2015 (19 pages)
23 November 2016Appointment of Mr Ronald Tham as a director on 1 November 2016 (2 pages)
23 November 2016Termination of appointment of Robert Amyon John Templeman Chaffey as a director on 1 November 2016 (1 page)
23 November 2016Termination of appointment of Robert Amyon John Templeman Chaffey as a director on 1 November 2016 (1 page)
23 November 2016Appointment of Mr Ronald Tham as a director on 1 November 2016 (2 pages)
6 October 2016Confirmation statement made on 5 September 2016 with updates (60 pages)
6 October 2016Confirmation statement made on 5 September 2016 with updates (60 pages)
29 February 2016Appointment of Mr Robert Amyon John Templeman Chaffey as a director on 1 January 2016 (2 pages)
29 February 2016Appointment of Mr Robert Amyon John Templeman Chaffey as a director on 1 January 2016 (2 pages)
17 February 2016Termination of appointment of Ronald James Mathison as a director on 1 January 2016 (1 page)
17 February 2016Termination of appointment of Ronald James Mathison as a director on 1 January 2016 (1 page)
12 February 2016Termination of appointment of Nicholas Hall as a director on 1 January 2016 (1 page)
12 February 2016Termination of appointment of Nicholas Hall as a director on 1 January 2016 (1 page)
19 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(5 pages)
19 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(5 pages)
19 November 2015Appointment of Mr Ronald James Mathison as a director on 21 September 2015 (2 pages)
19 November 2015Termination of appointment of Neil Francis Glenn as a director on 21 September 2015 (1 page)
19 November 2015Termination of appointment of Neil Francis Glenn as a director on 21 September 2015 (1 page)
19 November 2015Appointment of Mr Ronald James Mathison as a director on 21 September 2015 (2 pages)
19 October 2015Full accounts made up to 31 December 2014 (16 pages)
19 October 2015Full accounts made up to 31 December 2014 (16 pages)
20 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
19 October 2014Director's details changed for Neil Francis Glenn on 1 November 2011 (2 pages)
19 October 2014Director's details changed for Mr Duncan Mccorquodale Telfer on 1 November 2013 (2 pages)
19 October 2014Director's details changed for Mr Duncan Mccorquodale Telfer on 1 November 2013 (2 pages)
19 October 2014Director's details changed for Neil Francis Glenn on 1 November 2011 (2 pages)
19 October 2014Director's details changed for Neil Francis Glenn on 1 November 2011 (2 pages)
19 October 2014Director's details changed for Mr Duncan Mccorquodale Telfer on 21 October 2013 (2 pages)
19 October 2014Director's details changed for Mr Duncan Mccorquodale Telfer on 21 October 2013 (2 pages)
19 October 2014Director's details changed for Mr Duncan Mccorquodale Telfer on 1 November 2013 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
10 February 2014Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ on 10 February 2014 (2 pages)
10 February 2014Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ on 10 February 2014 (2 pages)
16 October 2013Director's details changed for Mr Duncan Mccorquodale Telfer on 24 September 2013 (3 pages)
16 October 2013Director's details changed for Nicholas Hall on 24 September 2013 (3 pages)
16 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(15 pages)
16 October 2013Director's details changed for Neil Francis Glenn on 24 September 2013 (3 pages)
16 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(15 pages)
16 October 2013Director's details changed for Nicholas Hall on 24 September 2013 (3 pages)
16 October 2013Director's details changed for Mr Duncan Mccorquodale Telfer on 24 September 2013 (3 pages)
16 October 2013Director's details changed for Neil Francis Glenn on 24 September 2013 (3 pages)
16 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(15 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
30 July 2013Termination of appointment of Joanna Farmery as a secretary (1 page)
30 July 2013Termination of appointment of Joanna Farmery as a secretary (1 page)
26 July 2013Appointment of Mr Duncan Mccorquodale Telfer as a director (2 pages)
26 July 2013Appointment of Mr Duncan Mccorquodale Telfer as a director (2 pages)
26 July 2013Termination of appointment of Barnaby Swire as a director (1 page)
26 July 2013Termination of appointment of Barnaby Swire as a director (1 page)
10 May 2013Appointment of Nicholas Hall as a director (2 pages)
10 May 2013Appointment of Nicholas Hall as a director (2 pages)
26 February 2013Termination of appointment of James Adams as a director (1 page)
26 February 2013Termination of appointment of James Adams as a director (1 page)
28 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
28 September 2012Full accounts made up to 31 December 2011 (14 pages)
28 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
28 September 2012Full accounts made up to 31 December 2011 (14 pages)
19 September 2011Appointment of Neil Francis Glenn as a director (2 pages)
19 September 2011Appointment of Neil Francis Glenn as a director (2 pages)
19 September 2011Termination of appointment of Brian Townsley as a director (1 page)
19 September 2011Termination of appointment of Brian Townsley as a director (1 page)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
9 September 2011Full accounts made up to 31 December 2010 (13 pages)
9 September 2011Full accounts made up to 31 December 2010 (13 pages)
2 December 2010Annual return made up to 5 September 2010 with a full list of shareholders (15 pages)
2 December 2010Annual return made up to 5 September 2010 with a full list of shareholders (15 pages)
2 December 2010Annual return made up to 5 September 2010 with a full list of shareholders (15 pages)
22 October 2010Resolutions
  • RES13 ‐ Section 282 and 175 11/10/2010
(1 page)
22 October 2010Resolutions
  • RES13 ‐ Section 282 and 175 11/10/2010
(1 page)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
10 February 2010Director's details changed for Barnaby Nicholas Swire on 25 January 2010 (3 pages)
10 February 2010Director's details changed for James Robert Adams on 25 January 2010 (3 pages)
10 February 2010Director's details changed for Brian Townsley on 25 January 2010 (3 pages)
10 February 2010Director's details changed for Brian Townsley on 25 January 2010 (3 pages)
10 February 2010Director's details changed for Barnaby Nicholas Swire on 25 January 2010 (3 pages)
10 February 2010Director's details changed for James Robert Adams on 25 January 2010 (3 pages)
20 January 2010Secretary's details changed for Joanna Louise Farmery on 15 January 2010 (3 pages)
20 January 2010Secretary's details changed for Joanna Louise Farmery on 15 January 2010 (3 pages)
6 November 2009Full accounts made up to 31 December 2008 (15 pages)
6 November 2009Full accounts made up to 31 December 2008 (15 pages)
15 September 2009Return made up to 05/09/09; no change of members (10 pages)
15 September 2009Return made up to 05/09/09; no change of members (10 pages)
9 January 2009Appointment terminated secretary james adams (1 page)
9 January 2009Secretary appointed joanna louise farmery (2 pages)
9 January 2009Appointment terminated secretary james adams (1 page)
9 January 2009Secretary appointed joanna louise farmery (2 pages)
25 November 2008Appointment terminated director francis thorogood (1 page)
25 November 2008Director appointed barnaby nicholas swire (3 pages)
25 November 2008Director appointed barnaby nicholas swire (3 pages)
25 November 2008Appointment terminated director francis thorogood (1 page)
26 September 2008Return made up to 05/09/08; full list of members (7 pages)
26 September 2008Return made up to 05/09/08; full list of members (7 pages)
18 August 2008Full accounts made up to 31 December 2007 (15 pages)
18 August 2008Full accounts made up to 31 December 2007 (15 pages)
24 October 2007Full accounts made up to 31 December 2006 (15 pages)
24 October 2007Full accounts made up to 31 December 2006 (15 pages)
21 September 2007Return made up to 05/09/07; full list of members (7 pages)
21 September 2007Return made up to 05/09/07; full list of members (7 pages)
22 March 2007Full accounts made up to 31 December 2005 (15 pages)
22 March 2007Full accounts made up to 31 December 2005 (15 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
9 October 2006Return made up to 05/09/06; full list of members (8 pages)
9 October 2006Return made up to 05/09/06; full list of members (8 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
5 October 2005Return made up to 05/09/05; full list of members (8 pages)
5 October 2005Return made up to 05/09/05; full list of members (8 pages)
30 October 2004Full accounts made up to 31 December 2003 (15 pages)
30 October 2004Full accounts made up to 31 December 2003 (15 pages)
7 October 2004Return made up to 05/09/04; full list of members (8 pages)
7 October 2004Return made up to 05/09/04; full list of members (8 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
8 February 2004Director resigned (1 page)
8 February 2004New director appointed (2 pages)
8 February 2004Director resigned (1 page)
8 February 2004New director appointed (2 pages)
14 October 2003Full accounts made up to 31 December 2002 (15 pages)
14 October 2003Full accounts made up to 31 December 2002 (15 pages)
9 October 2003Return made up to 05/09/03; full list of members (7 pages)
9 October 2003Return made up to 05/09/03; full list of members (7 pages)
14 February 2003Auditor's resignation (1 page)
14 February 2003Auditor's resignation (1 page)
1 November 2002Full accounts made up to 31 December 2001 (13 pages)
1 November 2002Full accounts made up to 31 December 2001 (13 pages)
4 October 2002Return made up to 05/09/02; full list of members (7 pages)
4 October 2002Return made up to 05/09/02; full list of members (7 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
4 October 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2001Full accounts made up to 31 December 2000 (12 pages)
28 September 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
23 October 2000Return made up to 05/09/00; full list of members (7 pages)
23 October 2000Return made up to 05/09/00; full list of members (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
5 October 1999Return made up to 05/09/99; no change of members (5 pages)
5 October 1999Return made up to 05/09/99; no change of members (5 pages)
29 September 1998Return made up to 05/09/98; no change of members (5 pages)
29 September 1998Return made up to 05/09/98; no change of members (5 pages)
3 September 1998Auditor's resignation (1 page)
3 September 1998Auditor's resignation (1 page)
6 July 1998Full accounts made up to 31 December 1997 (11 pages)
6 July 1998Full accounts made up to 31 December 1997 (11 pages)
7 October 1997Return made up to 05/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 1997Return made up to 05/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
19 November 1996Company name changed beforeorder LIMITED\certificate issued on 20/11/96 (2 pages)
19 November 1996Company name changed beforeorder LIMITED\certificate issued on 20/11/96 (2 pages)
20 October 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
20 October 1996New director appointed (2 pages)
20 October 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
20 October 1996New director appointed (3 pages)
20 October 1996New director appointed (3 pages)
20 October 1996New director appointed (2 pages)
30 September 1996New director appointed (3 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New secretary appointed (2 pages)
30 September 1996Registered office changed on 30/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 September 1996Registered office changed on 30/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 September 1996New secretary appointed (2 pages)
30 September 1996New director appointed (3 pages)
30 September 1996New director appointed (2 pages)
27 September 1996Director resigned (1 page)
27 September 1996Secretary resigned (1 page)
27 September 1996Secretary resigned (1 page)
27 September 1996Director resigned (1 page)
5 September 1996Incorporation (9 pages)
5 September 1996Incorporation (9 pages)