Company NameSimon Storage Limited
DirectorBorja Del Riego De Guzman
Company StatusActive
Company Number03261244
CategoryPrivate Limited Company
Incorporation Date9 October 1996(27 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Borja Del Riego De Guzman
Date of BirthDecember 1977 (Born 46 years ago)
NationalitySpanish
StatusCurrent
Appointed30 June 2022(25 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 55 King William Street
London
EC4R 9AD
Director NameMiss Suzanne Louise Alves
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleSecretary
Correspondence Address4 Aztec Row Berners Road
London
N1 0PW
Secretary NameMr Dennis John Stephen
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51a Eilean Rise
Ellon
Aberdeenshire
AB41 9NF
Scotland
Director NameGraham Harry Towell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(5 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 29 June 2007)
RoleManaging Director
Correspondence AddressThe Old Post Office Back Lane
Allerthorpe
York
YO4 4RA
Director NameNorman Lewis
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(5 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 14 June 1999)
RoleCompany Director
Correspondence AddressSunsets
Shore Road
Ballakinnag Cronk
Ballaugh Isle Of Man
IM3 5AZ
Director NameGary Lewis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(5 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 25 May 2000)
RoleCompany Director
Correspondence AddressBlue Pines Swaith Road
Hensall
Goole
North Humberside
DN14 0QH
Secretary NameGary Lewis
NationalityBritish
StatusResigned
Appointed01 April 1997(5 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 25 May 2000)
RoleCompany Director
Correspondence AddressBlue Pines Swaith Road
Hensall
Goole
North Humberside
DN14 0QH
Director NameBarry Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(2 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 May 2000)
RoleTechnical Director
Correspondence Address12 North Street
Normanton
West Yorkshire
WF6 1EG
Secretary NameHilary Cox
NationalityBritish
StatusResigned
Appointed25 May 2000(3 years, 7 months after company formation)
Appointment Duration2 months (resigned 24 July 2000)
RoleCompany Director
Correspondence AddressMistal Cottage
Dam Lane, Thorpe Willoughby
Selby
North Yorkshire
YO8 9LU
Director NameRoger Evelyn Hartless
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(3 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2006)
RoleCompany Director
Correspondence AddressBramblewood
Sussex Gardens Lewes Road
Haywoods Heath
West Sussex
RH17 7SU
Director NameRichard John Catt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 January 2003)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameMr Timothy John Redburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Abbotts Snower Hill Road
Betchworth
Surrey
RH3 7AQ
Director NameMr Richard Douglas Sammons
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(3 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPriory House
60 Station Road
Redhill
Surrey
RH1 1PE
Secretary NameMr Richard Douglas Sammons
NationalityBritish
StatusResigned
Appointed24 July 2000(3 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Hengist Way
Bromley
Kent
BR2 0NS
Secretary NameNicholas Charles Coldrey
NationalityBritish
StatusResigned
Appointed01 April 2006(9 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 26 February 2021)
RoleCompany Director
Correspondence AddressPriory House
60 Station Road
Redhill
Surrey
RH1 1PE
Director NameMr Martyn Joseph Augustine Lyons
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2006(9 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory House
60 Station Road
Redhill
Surrey
RH1 1PE
Director NameMr Peter Brian Channing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(18 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 55 King William Street
London
EC4R 9AD

Contact

Websiteinterterminals.com
Telephone01737 778108
Telephone regionRedhill

Location

Registered Address1st Floor 55 King William Street
London
EC4R 9AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

750k at £1Inter Terminals LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Charges

4 November 2003Delivered on: 12 November 2003
Satisfied on: 25 October 2005
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and for Each of the Financeparties

Classification: Guarantee & debenture
Secured details: All monies due or to become due of each group company to the security trustee and the finance parties 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
14 January 2003Delivered on: 3 February 2003
Satisfied on: 8 November 2003
Persons entitled: The Bank of New York,London Branch

Classification: Guarantee and debenture
Secured details: All indebtedness,obligations and liabilities whatsoever due or to become due from siena investments limited (the "borrower") or any group company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including hensall garage,weeland road,hensall; seal sands terminal,seal sands,middlesbrough;simon riverside terminal,seal sands,middlesbrough and west terminal,immingham dock,immingham; see form 395 for details. 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
28 February 2001Delivered on: 13 March 2001
Satisfied on: 2 July 2003
Persons entitled: Simon Group PLC

Classification: Deed of admission to composite guarantee and debenture dated 7TH april 1997 as supplemented by deeds of admission dated 11TH august 1998, 18TH march 1999, 30TH september 1999, 24TH december 1999 and 22ND september 2000
Secured details: All monies and liabilities at any time due owing or incurred by the company to the chargee.
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.
Fully Satisfied
28 February 2001Delivered on: 13 March 2001
Satisfied on: 2 July 2003
Persons entitled: Lloyds Tsb Bank PLC (As Trustee (as Defined))

Classification: Deed of admission to composite guarantee and debenture dated 7TH april 1997 as supplemented by deeds of admission dated 11TH august 1998, 18TH march 1999, 30TH september 1999, 24TH december 1999 and 22ND september 2000
Secured details: All moneys and liabilities due or to become due to any beneficiary by the charging company on any account whatsoever and all moneys and liabilities due or to become due by any existing company, the further company or any relevant borrower to any beneficiary on any current or other account whatsoever (all terms as defined).
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.
Fully Satisfied
6 December 1999Delivered on: 8 December 1999
Satisfied on: 11 October 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 December 1998Delivered on: 22 December 1998
Satisfied on: 11 October 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hensall garage weeland road hensall goole.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

18 December 2020Termination of appointment of Martyn Joseph Augustine Lyons as a director on 18 December 2020 (1 page)
15 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
9 November 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
13 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (11 pages)
2 October 2017Full accounts made up to 31 December 2016 (11 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 750,000
(4 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 750,000
(4 pages)
27 April 2015Full accounts made up to 31 December 2014 (13 pages)
27 April 2015Full accounts made up to 31 December 2014 (13 pages)
5 January 2015Company name changed simon intermodal LIMITED\certificate issued on 05/01/15
  • RES15 ‐ Change company name resolution on 2014-12-23
(2 pages)
5 January 2015Company name changed simon intermodal LIMITED\certificate issued on 05/01/15
  • RES15 ‐ Change company name resolution on 2014-12-23
(2 pages)
5 January 2015Change of name notice (2 pages)
5 January 2015Change of name notice (2 pages)
2 January 2015Termination of appointment of Richard Douglas Sammons as a director on 1 January 2015 (1 page)
2 January 2015Termination of appointment of Richard Douglas Sammons as a director on 1 January 2015 (1 page)
2 January 2015Termination of appointment of Richard Douglas Sammons as a director on 1 January 2015 (1 page)
2 January 2015Appointment of Mr Peter Brian Channing as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Mr Peter Brian Channing as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Mr Peter Brian Channing as a director on 1 January 2015 (2 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 750,000
(4 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 750,000
(4 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 750,000
(4 pages)
20 May 2014Full accounts made up to 31 December 2013 (14 pages)
20 May 2014Full accounts made up to 31 December 2013 (14 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 750,000
(4 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 750,000
(4 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 750,000
(4 pages)
29 May 2013Full accounts made up to 31 December 2012 (14 pages)
29 May 2013Full accounts made up to 31 December 2012 (14 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
7 June 2012Full accounts made up to 31 December 2011 (14 pages)
7 June 2012Full accounts made up to 31 December 2011 (14 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
8 June 2011Full accounts made up to 31 December 2010 (11 pages)
8 June 2011Full accounts made up to 31 December 2010 (11 pages)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
28 May 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
28 May 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
15 March 2010Secretary's details changed for Nicholas Charles Coldrey on 14 March 2010 (1 page)
15 March 2010Secretary's details changed for Nicholas Charles Coldrey on 14 March 2010 (1 page)
15 March 2010Director's details changed for Martyn Joseph Augustine Lyons on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Richard Douglas Sammons on 14 March 2010 (2 pages)
15 March 2010Secretary's details changed for Nicholas Charles Coldrey on 14 March 2010 (1 page)
15 March 2010Secretary's details changed for Nicholas Charles Coldrey on 14 March 2010 (1 page)
15 March 2010Director's details changed for Martyn Joseph Augustine Lyons on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Richard Douglas Sammons on 14 March 2010 (2 pages)
28 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
6 June 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
6 June 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
3 November 2008Return made up to 09/10/08; full list of members (3 pages)
3 November 2008Return made up to 09/10/08; full list of members (3 pages)
2 July 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
2 July 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
4 November 2007Return made up to 09/10/07; no change of members (7 pages)
4 November 2007Return made up to 09/10/07; no change of members (7 pages)
14 August 2007Full accounts made up to 31 December 2006 (19 pages)
14 August 2007Full accounts made up to 31 December 2006 (19 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
23 October 2006Return made up to 09/10/06; full list of members (7 pages)
23 October 2006Return made up to 09/10/06; full list of members (7 pages)
21 August 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
21 August 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
24 April 2006New secretary appointed (1 page)
24 April 2006New secretary appointed (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006Secretary resigned (1 page)
10 January 2006Auditor's resignation (1 page)
10 January 2006Auditor's resignation (1 page)
7 November 2005Memorandum and Articles of Association (28 pages)
7 November 2005Memorandum and Articles of Association (28 pages)
7 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2005Return made up to 09/10/05; full list of members (7 pages)
26 October 2005Return made up to 09/10/05; full list of members (7 pages)
25 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
19 July 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
21 October 2004Return made up to 09/10/04; full list of members (7 pages)
21 October 2004Return made up to 09/10/04; full list of members (7 pages)
14 September 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
14 September 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
12 November 2003Particulars of mortgage/charge (13 pages)
12 November 2003Particulars of mortgage/charge (13 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
7 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 November 2003Declaration of assistance for shares acquisition (24 pages)
7 November 2003Declaration of assistance for shares acquisition (24 pages)
7 November 2003Declaration of assistance for shares acquisition (24 pages)
7 November 2003Declaration of assistance for shares acquisition (24 pages)
7 November 2003Declaration of assistance for shares acquisition (24 pages)
7 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 November 2003Declaration of assistance for shares acquisition (24 pages)
7 November 2003Declaration of assistance for shares acquisition (24 pages)
7 November 2003Declaration of assistance for shares acquisition (24 pages)
21 October 2003Return made up to 09/10/03; full list of members (7 pages)
21 October 2003Return made up to 09/10/03; full list of members (7 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
9 June 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
3 February 2003Particulars of mortgage/charge (35 pages)
3 February 2003Particulars of mortgage/charge (35 pages)
29 January 2003Declaration of assistance for shares acquisition (21 pages)
29 January 2003Declaration of assistance for shares acquisition (21 pages)
29 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 January 2003Declaration of assistance for shares acquisition (21 pages)
29 January 2003Declaration of assistance for shares acquisition (21 pages)
29 January 2003Declaration of assistance for shares acquisition (21 pages)
29 January 2003Declaration of assistance for shares acquisition (21 pages)
29 January 2003Declaration of assistance for shares acquisition (21 pages)
29 January 2003Declaration of assistance for shares acquisition (21 pages)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
21 October 2002Return made up to 09/10/02; full list of members (8 pages)
21 October 2002Return made up to 09/10/02; full list of members (8 pages)
16 August 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
16 August 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
7 November 2001Company name changed norman lewis (holdings) LIMITED\certificate issued on 07/11/01 (2 pages)
7 November 2001Company name changed norman lewis (holdings) LIMITED\certificate issued on 07/11/01 (2 pages)
15 October 2001Return made up to 09/10/01; full list of members (7 pages)
15 October 2001Return made up to 09/10/01; full list of members (7 pages)
11 September 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
11 September 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
13 March 2001Particulars of mortgage/charge (12 pages)
13 March 2001Particulars of mortgage/charge (12 pages)
13 March 2001Particulars of mortgage/charge (9 pages)
13 March 2001Particulars of mortgage/charge (9 pages)
25 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
25 January 2001Declaration of assistance for shares acquisition (8 pages)
25 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
25 January 2001Declaration of assistance for shares acquisition (8 pages)
25 January 2001Declaration of assistance for shares acquisition (8 pages)
25 January 2001Declaration of assistance for shares acquisition (8 pages)
27 October 2000Return made up to 09/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 October 2000Return made up to 09/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 October 2000Declaration of satisfaction of mortgage/charge (1 page)
11 October 2000Declaration of satisfaction of mortgage/charge (1 page)
11 October 2000Declaration of satisfaction of mortgage/charge (1 page)
11 October 2000Declaration of satisfaction of mortgage/charge (1 page)
16 August 2000New director appointed (3 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000New secretary appointed;new director appointed (3 pages)
16 August 2000Registered office changed on 16/08/00 from: hensall garage weeland road hensall goole east riding of yorkshire DN14 0QE (1 page)
16 August 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
16 August 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
16 August 2000Registered office changed on 16/08/00 from: hensall garage weeland road hensall goole east riding of yorkshire DN14 0QE (1 page)
16 August 2000New secretary appointed;new director appointed (3 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (3 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Secretary resigned (1 page)
14 August 2000Full group accounts made up to 29 February 2000 (25 pages)
14 August 2000Full group accounts made up to 29 February 2000 (25 pages)
8 August 2000Auditor's resignation (1 page)
8 August 2000Auditor's resignation (1 page)
21 June 2000Director resigned (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000Secretary resigned;director resigned (1 page)
21 June 2000Secretary resigned;director resigned (1 page)
22 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
26 November 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 November 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 November 1999Director resigned (1 page)
17 November 1999Return made up to 09/10/99; full list of members (7 pages)
17 November 1999Director resigned (1 page)
17 November 1999New director appointed (3 pages)
17 November 1999New director appointed (3 pages)
17 November 1999Return made up to 09/10/99; full list of members (7 pages)
6 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 August 1999Full group accounts made up to 28 February 1999 (24 pages)
24 August 1999Full group accounts made up to 28 February 1999 (24 pages)
14 May 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 May 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 April 1999Return made up to 09/10/98; full list of members (7 pages)
9 April 1999Return made up to 09/10/98; full list of members (7 pages)
29 March 1999Full group accounts made up to 28 February 1998 (23 pages)
29 March 1999Full group accounts made up to 28 February 1998 (23 pages)
15 February 1999Secretary's particulars changed;director's particulars changed (1 page)
15 February 1999Secretary's particulars changed;director's particulars changed (1 page)
22 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
12 February 1998Return made up to 09/10/97; full list of members; amend (7 pages)
12 February 1998Return made up to 09/10/97; full list of members; amend (7 pages)
11 February 1998Particulars of contract relating to shares (3 pages)
11 February 1998Ad 01/07/97--------- £ si 7499@1 (2 pages)
11 February 1998Ad 01/07/97--------- £ si 511499@1 (2 pages)
11 February 1998Ad 01/07/97--------- £ si 511499@1 (2 pages)
11 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
11 February 1998Ad 01/07/97--------- £ si 231000@1 (2 pages)
11 February 1998Ad 01/07/97--------- £ si 231000@1 (2 pages)
11 February 1998Particulars of contract relating to shares (3 pages)
11 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
11 February 1998Particulars of contract relating to shares (4 pages)
11 February 1998Particulars of contract relating to shares (3 pages)
11 February 1998Particulars of contract relating to shares (3 pages)
11 February 1998Ad 01/07/97--------- £ si 7499@1 (2 pages)
11 February 1998Particulars of contract relating to shares (4 pages)
19 November 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 November 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 November 1997Return made up to 09/10/97; full list of members (7 pages)
13 November 1997Return made up to 09/10/97; full list of members (7 pages)
18 June 1997Company name changed burnhaven LIMITED\certificate issued on 19/06/97 (2 pages)
18 June 1997Company name changed burnhaven LIMITED\certificate issued on 19/06/97 (2 pages)
16 June 1997£ nc 1000/750000 29/04/97 (2 pages)
16 June 1997Registered office changed on 16/06/97 from: hensall garage hensall goole north humberside DN14 0QE (1 page)
16 June 1997£ nc 1000/750000 29/04/97 (2 pages)
16 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 June 1997New director appointed (3 pages)
16 June 1997New director appointed (3 pages)
16 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 1997Registered office changed on 16/06/97 from: hensall garage hensall goole north humberside DN14 0QE (1 page)
16 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
11 June 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
7 May 1997Location of register of directors' interests (1 page)
7 May 1997Secretary resigned (1 page)
7 May 1997Registered office changed on 07/05/97 from: 4 aztec row berners road london N1 0PW (1 page)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New secretary appointed;new director appointed (3 pages)
7 May 1997Location of register of directors' interests (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997New secretary appointed;new director appointed (3 pages)
7 May 1997Location of debenture register (1 page)
7 May 1997Registered office changed on 07/05/97 from: 4 aztec row berners road london N1 0PW (1 page)
7 May 1997Secretary resigned (1 page)
7 May 1997Location of register of members (1 page)
7 May 1997Location of debenture register (1 page)
7 May 1997Location of register of members (1 page)
9 October 1996Incorporation (23 pages)
9 October 1996Incorporation (23 pages)