Company NameForeland Holdings Limited
Company StatusActive
Company Number04398020
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)
Previous NameA.W.S.R. Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Walter Fitzgerald Warwick
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(11 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 6 Telfords Yard
6-8 The Highway
London
E1W 2BS
Director NameMr Alexander Chandos Tempest Vane
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOsborne House 12 Devonshire Square
London
EC2M 4TE
Secretary NameMr Alexander Chandos Tempest Vane
StatusCurrent
Appointed01 June 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressOsborne House 12 Devonshire Square
London
EC2M 4TE
Director NameMr Simon Francis Parker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(21 years, 8 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsborne House 12 Devonshire Square
London
EC2M 4TE
Director NameMr Max James Gladwyn
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(2 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Deepdale
London
SW19 5EZ
Secretary NameMr Richard Edward Long
NationalityBritish
StatusResigned
Appointed04 April 2002(2 weeks, 1 day after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Marina Drive
Hamble
Southampton
SO31 4PJ
Director NameSir Brian Piers Shaw
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Biddestone
Chippenham
Wiltshire
SN14 7DQ
Director NameMr Michael George Parker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(4 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDexter House
2 Royal Mint Court
London
EC3N 4XX
Director NameEric Linsley Meadows
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Grosvenor Gardens
Billericay
Essex
CM12 0UF
Director NameMr Richard Angus Fownes Buchanan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 06 December 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressStanden Farm Smarden Road
Biddenden
Ashford
Kent
TN27 8JT
Director NameSir Michael James Bibby
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(4 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 11 March 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJohnswood
Margarets Lane, Childer Thornton
Ellesmere Port
Cheshire
CH66 5PF
Wales
Secretary NameForbes Waddington Webb
NationalityBritish
StatusResigned
Appointed01 September 2002(5 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 27 February 2007)
RoleCompany Director
Correspondence Address7 Firle Grange
Seaford
East Sussex
BN25 2HD
Director NameMark Alfred Preece
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(11 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 2004)
RoleCompany Director
Correspondence Address1 Broomfield Road
Teddington
TW11 9NU
Director NameMr Graeme Dermott Stuart Dunlop
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDexter House
2 Royal Mint Court
London
EC3N 4XX
Director NameJames Walter Fitzgerald Warwick
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(1 year, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 April 2008)
RoleShipbroker
Correspondence AddressFlat 4 2b Heneage Street
London
E1 5LJ
Director NameHoward Dennis Woodcock
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(1 year, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDairy Cottage
Firs Lane, Appleton
Warrington
WA4 5LG
Director NameMr Simon Allan Harris
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2004(2 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDexter House
2 Royal Mint Court
London
EC3N 4XX
Director NameMr Simon Jeremy Kitchen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(2 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDexter House
2 Royal Mint Court
London
EC3N 4XX
Secretary NameMiss Alexandra Rosemary Eustace
NationalityBritish
StatusResigned
Appointed27 February 2007(4 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 October 2016)
RoleChief Financial Officer
Correspondence AddressFourth Floor 117-119 Houndsditch
London
EC3A 7BT
Director NameMr Paul Trudgeon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(6 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 10 November 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 117-119 Houndsditch
London
EC3A 7BT
Director NameMr Peter Bruce Morton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(6 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 117-119 Houndsditch
London
EC3A 7BT
Director NameMr Stephen John Corkhill
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(8 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 August 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 117-119 Houndsditch
London
EC3A 7BT
Director NameMr Stuart Charles Kilpatrick
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDexter House
2 Royal Mint Court
London
EC3N 4XX
Director NameMr Michael Patrick Walsh
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(11 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 6 Telfords Yard
6-8 The Highway
London
E1W 2BS
Director NameMr Stuart Dorian Peter Williams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(13 years, 7 months after company formation)
Appointment Duration8 years (resigned 24 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsborne House 12 Devonshire Square
London
EC2M 4TE
Secretary NameMr Paul Trudgeon
StatusResigned
Appointed01 November 2016(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 November 2017)
RoleCompany Director
Correspondence AddressFourth Floor 117-119 Houndsditch
London
EC3A 7BT
Director NameMr Robert Amyon John Templeman Chaffey
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(15 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 117-119 Houndsditch
London
EC3A 7BT
Secretary NameMr Robert Amyon John Templeman Chaffey
StatusResigned
Appointed10 November 2017(15 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2021)
RoleCompany Director
Correspondence AddressFourth Floor 117-119 Houndsditch
London
EC3A 7BT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteforeland-shipping.com

Location

Registered AddressOsborne House
12 Devonshire Square
London
EC2M 4TE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Hadley Shipping Ro-ro LTD
100.00%
Ordinary

Financials

Year2014
Turnover£25,478,000
Gross Profit£11,141,000
Net Worth£15,138,000
Cash£9,665,000
Current Liabilities£11,867,000

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 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

27 June 2002Delivered on: 10 July 2002
Persons entitled: Lloyds Tsb Bank PLC,as Security Trustee for the Lenders and the Hedge Providers

Classification: An accounts assignment
Secured details: All obligations and liabilities whatsoever due or to become due from A.W.S.R.shipping limited (the "borrower") to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights,title and interest in and to the assigned moneys and the assigned accounts,both terms as defined,together with any certificates of deposit,deposit receipts or other instruments thereon. See the mortgage charge document for full details.
Outstanding
27 June 2002Delivered on: 10 July 2002
Persons entitled: Lloyds Tsb Bank PLC,as Security Trustee for the Lenders and the Hedge Providers

Classification: A first fixed charge
Secured details: All moneys due or to become due from A.W.S.R.shipping limited (the "borrower") to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 100 shares in the capital of A.W.S.R.shipping limited (the "borrower") and all stock,shares,warrants,securities,rights,moneys or property including the dividends,interest or income thereon. See the mortgage charge document for full details.
Outstanding
27 June 2002Delivered on: 10 July 2002
Persons entitled: Lloyds Tsb Bank PLC,as Security Trustee for the Lenders and the Hedge Providers

Classification: A first floating charge
Secured details: All obligations and liabilities whatsoever due or to become due from A.W.S.R.shipping limited (the "borrower") to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All undertaking,property,assets and rights whatsoever. See the mortgage charge document for full details.
Outstanding

Filing History

8 December 2023Director's details changed for Mr Simon Francis Parker on 8 December 2023 (2 pages)
28 November 2023Termination of appointment of Stuart Dorian Peter Williams as a director on 24 November 2023 (1 page)
28 November 2023Appointment of Mr Simon Francis Parker as a director on 24 November 2023 (2 pages)
8 November 2023Registered office address changed from Fourth Floor 117-119 Houndsditch London EC3A 7BT to Osborne House 12 Devonshire Square London EC2M 4TE on 8 November 2023 (1 page)
26 July 2023Group of companies' accounts made up to 31 December 2022 (38 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
14 July 2022Group of companies' accounts made up to 31 December 2021 (37 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
16 July 2021Group of companies' accounts made up to 31 December 2020 (36 pages)
2 June 2021Termination of appointment of Robert Amyon John Templeman Chaffey as a director on 1 June 2021 (1 page)
2 June 2021Appointment of Mr Alexander Chandos Tempest Vane as a director on 1 June 2021 (2 pages)
2 June 2021Termination of appointment of Robert Amyon John Templeman Chaffey as a secretary on 1 June 2021 (1 page)
2 June 2021Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 1 June 2021 (2 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
18 January 2021Director's details changed for Mr Stuart Dorian Peter Williams on 1 January 2021 (2 pages)
26 October 2020Director's details changed for Mr Robert Amyon John Templeman Chaffey on 1 October 2020 (2 pages)
15 September 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
26 June 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
8 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 February 2019Termination of appointment of Peter Bruce Morton as a director on 19 February 2019 (1 page)
8 May 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
13 November 2017Termination of appointment of Paul Trudgeon as a secretary on 10 November 2017 (1 page)
13 November 2017Termination of appointment of Paul Trudgeon as a director on 10 November 2017 (1 page)
13 November 2017Appointment of Mr Robert Amyon John Templeman Chaffey as a secretary on 10 November 2017 (2 pages)
13 November 2017Appointment of Mr Robert Amyon John Templeman Chaffey as a director on 10 November 2017 (2 pages)
13 November 2017Appointment of Mr Robert Amyon John Templeman Chaffey as a secretary on 10 November 2017 (2 pages)
13 November 2017Termination of appointment of Paul Trudgeon as a secretary on 10 November 2017 (1 page)
13 November 2017Termination of appointment of Paul Trudgeon as a director on 10 November 2017 (1 page)
13 November 2017Appointment of Mr Robert Amyon John Templeman Chaffey as a director on 10 November 2017 (2 pages)
14 June 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
14 June 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
3 March 2017Termination of appointment of Alexandra Rosemary Eustace as a secretary on 31 October 2016 (1 page)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Appointment of Mr Paul Trudgeon as a secretary on 1 November 2016 (2 pages)
3 March 2017Appointment of Mr Paul Trudgeon as a secretary on 1 November 2016 (2 pages)
3 March 2017Termination of appointment of Alexandra Rosemary Eustace as a secretary on 31 October 2016 (1 page)
26 September 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
26 September 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100,000
(6 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100,000
(6 pages)
30 November 2015Appointment of Mr Stuart Dorian Peter Williams as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr Stuart Dorian Peter Williams as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr Stuart Dorian Peter Williams as a director on 1 November 2015 (2 pages)
29 September 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
29 September 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100,000
(5 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100,000
(5 pages)
14 October 2014Particulars of variation of rights attached to shares (2 pages)
14 October 2014Change of share class name or designation (2 pages)
14 October 2014Change of share class name or designation (2 pages)
14 October 2014Particulars of variation of rights attached to shares (2 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
1 October 2014Termination of appointment of Michael Patrick Walsh as a director on 23 September 2014 (1 page)
1 October 2014Termination of appointment of Michael Patrick Walsh as a director on 23 September 2014 (1 page)
16 September 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
16 September 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
3 September 2014Termination of appointment of Stephen John Corkhill as a director on 15 August 2014 (1 page)
3 September 2014Appointment of Mr Michael Patrick Walsh as a director on 15 August 2014 (2 pages)
3 September 2014Appointment of Mr Michael Patrick Walsh as a director on 15 August 2014 (2 pages)
3 September 2014Termination of appointment of Stephen John Corkhill as a director on 15 August 2014 (1 page)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100,000
(6 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100,000
(6 pages)
10 February 2014Termination of appointment of Graeme Dunlop as a director (1 page)
10 February 2014Registered office address changed from Dexter House 2 Royal Mint Court London EC3N 4XX on 10 February 2014 (1 page)
10 February 2014Registered office address changed from Dexter House 2 Royal Mint Court London EC3N 4XX on 10 February 2014 (1 page)
10 February 2014Termination of appointment of Graeme Dunlop as a director (1 page)
3 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 October 2013Change of share class name or designation (2 pages)
3 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 October 2013Change of share class name or designation (2 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
27 September 2013Termination of appointment of Michael Walsh as a director (1 page)
27 September 2013Termination of appointment of Michael Walsh as a director (1 page)
27 September 2013Termination of appointment of Michael Walsh as a director (1 page)
27 September 2013Termination of appointment of Michael Walsh as a director (1 page)
4 September 2013Termination of appointment of Simon Kitchen as a director (1 page)
4 September 2013Termination of appointment of Stuart Kilpatrick as a director (1 page)
4 September 2013Appointment of Mr James Walter Fitzgerald Warwick as a director (2 pages)
4 September 2013Appointment of Mr Michael Patrick Walsh as a director (2 pages)
4 September 2013Appointment of Mr Michael Patrick Walsh as a director (2 pages)
4 September 2013Termination of appointment of Simon Kitchen as a director (1 page)
4 September 2013Appointment of Mr James Walter Fitzgerald Warwick as a director (2 pages)
4 September 2013Termination of appointment of Stuart Kilpatrick as a director (1 page)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
19 September 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
19 September 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
1 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
21 February 2012Appointment of Mr Stuart Charles Kilpatrick as a director (2 pages)
21 February 2012Termination of appointment of Simon Harris as a director (1 page)
21 February 2012Appointment of Mr Stuart Charles Kilpatrick as a director (2 pages)
21 February 2012Termination of appointment of Simon Harris as a director (1 page)
11 March 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
11 March 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
1 September 2010Termination of appointment of Michael Parker as a director (1 page)
1 September 2010Appointment of Mr Stephen John Corkhill as a director (2 pages)
1 September 2010Appointment of Mr Stephen John Corkhill as a director (2 pages)
1 September 2010Termination of appointment of Michael Parker as a director (1 page)
1 April 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
1 April 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
11 March 2010Director's details changed for Mr Paul Trudgeon on 31 December 2009 (2 pages)
11 March 2010Director's details changed for Mr. Michael George Parker on 31 December 2009 (2 pages)
11 March 2010Director's details changed for Graeme Dermott Stuart Dunlop on 31 December 2009 (2 pages)
11 March 2010Director's details changed for Mr. Michael George Parker on 31 December 2009 (2 pages)
11 March 2010Secretary's details changed for Alexandra Rosemary Eustace on 31 December 2009 (1 page)
11 March 2010Director's details changed for Mr Simon Allan Harris on 31 December 2009 (2 pages)
11 March 2010Director's details changed for Mr Paul Trudgeon on 31 December 2009 (2 pages)
11 March 2010Director's details changed for Mr Peter Bruce Morton on 31 December 2009 (2 pages)
11 March 2010Director's details changed for Mr Peter Bruce Morton on 31 December 2009 (2 pages)
11 March 2010Director's details changed for Graeme Dermott Stuart Dunlop on 31 December 2009 (2 pages)
11 March 2010Director's details changed for Mr Simon Jeremy Kitchen on 31 December 2009 (2 pages)
11 March 2010Director's details changed for Mr Simon Jeremy Kitchen on 31 December 2009 (2 pages)
11 March 2010Director's details changed for Mr Simon Allan Harris on 31 December 2009 (2 pages)
11 March 2010Secretary's details changed for Alexandra Rosemary Eustace on 31 December 2009 (1 page)
13 April 2009Amended group of companies' accounts made up to 31 December 2008 (33 pages)
13 April 2009Amended group of companies' accounts made up to 31 December 2008 (33 pages)
1 April 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
1 April 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
13 March 2009Return made up to 28/02/09; full list of members (6 pages)
13 March 2009Return made up to 28/02/09; full list of members (6 pages)
11 June 2008Director appointed mr peter bruce morton (2 pages)
11 June 2008Appointment terminated director max gladwyn (1 page)
11 June 2008Director appointed mr peter bruce morton (2 pages)
11 June 2008Appointment terminated director max gladwyn (1 page)
25 April 2008Appointment terminated director james warwick (1 page)
25 April 2008Director appointed mr paul trudgeon (2 pages)
25 April 2008Director appointed mr paul trudgeon (2 pages)
25 April 2008Appointment terminated director james warwick (1 page)
23 April 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
23 April 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
6 March 2008Return made up to 28/02/08; full list of members (6 pages)
6 March 2008Return made up to 28/02/08; full list of members (6 pages)
2 August 2007Secretary's particulars changed (1 page)
2 August 2007Secretary's particulars changed (1 page)
1 March 2007Return made up to 28/02/07; full list of members (3 pages)
1 March 2007Return made up to 28/02/07; full list of members (3 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007New secretary appointed (1 page)
27 February 2007New secretary appointed (1 page)
27 February 2007Secretary resigned (1 page)
15 February 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
15 February 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
3 March 2006Return made up to 28/02/06; full list of members (3 pages)
3 March 2006Return made up to 28/02/06; full list of members (3 pages)
9 February 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
9 February 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
4 March 2005Return made up to 28/02/05; full list of members (11 pages)
4 March 2005Return made up to 28/02/05; full list of members (11 pages)
7 February 2005New director appointed (3 pages)
7 February 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
7 February 2005Director resigned (1 page)
7 February 2005New director appointed (3 pages)
7 February 2005Director resigned (1 page)
7 February 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
22 December 2004Company name changed A.W.S.R. holdings LIMITED\certificate issued on 22/12/04 (2 pages)
22 December 2004Company name changed A.W.S.R. holdings LIMITED\certificate issued on 22/12/04 (2 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
12 August 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
12 August 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
8 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 February 2004Director resigned (1 page)
7 February 2004New director appointed (3 pages)
7 February 2004New director appointed (3 pages)
7 February 2004Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003New director appointed (2 pages)
24 June 2003New director appointed (3 pages)
24 June 2003New director appointed (3 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
9 April 2003Director's particulars changed (1 page)
9 April 2003Director's particulars changed (1 page)
21 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 March 2003Director resigned (1 page)
21 March 2003New director appointed (3 pages)
21 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 March 2003Director resigned (1 page)
21 March 2003New director appointed (3 pages)
11 February 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
11 February 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
7 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
7 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
9 September 2002New secretary appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002Registered office changed on 03/09/02 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002Registered office changed on 03/09/02 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
2 August 2002Ad 26/06/02--------- £ si 24975@1=24975 £ ic 100/25075 (2 pages)
2 August 2002Ad 26/06/02--------- £ si 24975@1=24975 £ ic 100/25075 (2 pages)
2 August 2002Ad 26/06/02--------- £ si 74925@1=74925 £ ic 25075/100000 (2 pages)
2 August 2002Ad 26/06/02--------- £ si 74925@1=74925 £ ic 25075/100000 (2 pages)
10 July 2002Particulars of mortgage/charge (5 pages)
10 July 2002Particulars of mortgage/charge (6 pages)
10 July 2002Particulars of mortgage/charge (6 pages)
10 July 2002Particulars of mortgage/charge (5 pages)
10 July 2002Particulars of mortgage/charge (6 pages)
10 July 2002Particulars of mortgage/charge (6 pages)
31 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 May 2002Nc inc already adjusted 22/05/02 (1 page)
31 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 May 2002Nc inc already adjusted 22/05/02 (1 page)
24 May 2002Ad 24/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2002Ad 24/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 2002Company name changed scalefresh LIMITED\certificate issued on 13/05/02 (2 pages)
13 May 2002Company name changed scalefresh LIMITED\certificate issued on 13/05/02 (2 pages)
9 May 2002£ nc 1000/100 24/04/02 (1 page)
9 May 2002£ nc 1000/100 24/04/02 (1 page)
1 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 April 2002New director appointed (3 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (3 pages)
25 April 2002New director appointed (4 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (3 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (3 pages)
25 April 2002New director appointed (4 pages)
18 April 2002New director appointed (3 pages)
18 April 2002Registered office changed on 18/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 April 2002Registered office changed on 18/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002New director appointed (3 pages)
15 April 2002Director resigned (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Secretary resigned (1 page)
19 March 2002Incorporation (17 pages)
19 March 2002Incorporation (17 pages)