Company NameHallin Marine UK Limited
DirectorsJames W. Spexarth and Joanna Clark
Company StatusActive
Company Number05668092
CategoryPrivate Limited Company
Incorporation Date6 January 2006(18 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameJames W. Spexarth
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed14 May 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address1001 Louisiana Street
Suite 2900
Houston
Harris County
77002
Director NameJoanna Clark
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleIn-House Legal Counsel
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp 90 Bartholomew Close
London
EC1A 7EB
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed28 June 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 9 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr John Hallin Giddens
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address37 Punggol
24th Avenue
Singapore
829500
Secretary NameMr Anthony Richard Prest
NationalityBritish
StatusResigned
Appointed06 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Dewlands Way
Verwood
Dorset
BH31 6JN
Director NameMr Michael Joseph Arnold
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(3 weeks, 5 days after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHutton Park House
Kendal
Cumbria
LA8 0AY
Director NameMr Mark Andrew Wood
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2011)
RoleGeneral Manager-Rov Services
Country of ResidenceUnited Kingdom
Correspondence AddressFirhill Garlogie
Skene
Westhill
Aberdeenshire
AB32 6RX
Scotland
Director NameMr Mark Millward Corney
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address24 Melrose Place
Kintore
Aberdeenshire
AB51 0SY
Scotland
Director NameJohn Peter Pattison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(3 years, 10 months after company formation)
Appointment Duration3 months (resigned 03 February 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hallforest Avenue
Kintore
Aberdeenshire
AB51 0YF
Scotland
Secretary NameMark Millward Corney
NationalityBritish
StatusResigned
Appointed30 November 2009(3 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 October 2010)
RoleCompany Director
Correspondence Address24 Melrose Place
Kintore
Aberdeenshire
AB51 0SY
Scotland
Director NameMr Roderick Jonathan Alasdair Parkes
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(4 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 April 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address8&10 Highgate
Exchange Chambers
Kendal
Cumbria
LA9 4SX
Director NameMr Giovanni Corbetta
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address8&10 Highgate
Exchange Chambers
Kendal
Cumbria
LA9 4SX
Director NameMr John Anthony Payne
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2013(7 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 February 2014)
RoleChief Executive Officer
Country of ResidenceSingapore
Correspondence AddressHallin Marine Singapore Ltd Loyang Offshore Supply
25 Loyang Crescent,Blk Top St 12 (Box 5083)
Singapore
508988
Director NameMr William Blix Masters
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2014(8 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 18 May 2021)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Barry Robert Moir
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(10 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameAlan Patrick Bernard
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2021(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 August 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressC/O Brodies Llp 90 Bartholomew Close
London
EC1A 7EB
Director NameBlaine Douglass Edwards
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2021(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 2022)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address1001 Louisiana Street
Suite 2900
Houston
Harris County
77002
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed03 November 2020(14 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 June 2021)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websitehallinmarine.com

Location

Registered AddressC/O Brodies Llp
90 Bartholomew Close
London
EC1A 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

250k at £1Hallin Marine Subsea International PLC
100.00%
Ordinary

Financials

Year2014
Turnover£28,592,000
Gross Profit£1,705,000
Net Worth-£6,842,000
Cash£742,000
Current Liabilities£19,215,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 1 week ago)
Next Return Due20 January 2025 (9 months, 1 week from now)

Charges

19 January 2009Delivered on: 20 January 2009
Satisfied on: 27 August 2010
Persons entitled: Bank of Scotland PLC

Classification: Master assignment of sub-hires
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The full benefit of any agreements or arrangements entered into by the assignor from time to time for the charter subhire use operation or management of the equipment being saab seaeye panther rov system s/n 937. saab seaeye cougar rov system. Crov rov system s/n 03 (for details of further equipment charged please refer to the form 395) see image for full details.
Fully Satisfied
27 May 2008Delivered on: 17 June 2008
Satisfied on: 27 August 2010
Persons entitled: Bank of Scotland PLC

Classification: Master deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The full benefit of any agreements or arrangements entered into by the assignor from time to time for the charter subhire use operation or management of the equipment being work class remote operating vehicle c rov 02 s/no hcrov-2008-02 see image for full details.
Fully Satisfied
15 February 2008Delivered on: 16 February 2008
Satisfied on: 27 August 2010
Persons entitled: Bank of Scotland PLC

Classification: A master assignment of sub-hires
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The full benefit of any agreements or arrangements for the charter hire sub-hire use operation or management of the equipment listed in appendix 1 to the master assignment. See the mortgage charge document for full details.
Fully Satisfied
12 February 2008Delivered on: 15 February 2008
Satisfied on: 27 August 2010
Persons entitled: Bank of Scotland PLC

Classification: Master assignment of sub-hires
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The full benefit of any agreements entered into by the company for the charter hire,sub-hire of the equipment,. See the mortgage charge document for full details.
Fully Satisfied
2 May 2007Delivered on: 3 May 2007
Satisfied on: 27 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights title and interest from time to time in the equipment the earnings the insurances and the requisition compensation. See the mortgage charge document for full details.
Fully Satisfied
4 July 2006Delivered on: 8 July 2006
Satisfied on: 8 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating 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
4 July 2006Delivered on: 8 July 2006
Satisfied on: 27 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights title and interest from time to time in the equipment the earnings the insurances and the requisition compensation. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
3 January 2024Full accounts made up to 31 December 2022 (18 pages)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
5 January 2023Full accounts made up to 31 December 2021 (19 pages)
25 August 2022Termination of appointment of Alan Patrick Bernard as a director on 24 August 2022 (1 page)
19 August 2022Termination of appointment of Blaine Douglass Edwards as a director on 18 August 2022 (1 page)
25 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
20 January 2022Confirmation statement made on 6 January 2022 with updates (5 pages)
29 November 2021Full accounts made up to 31 December 2020 (18 pages)
20 July 2021Registered office address changed from 90 Bartholomew Close London EC1A 7EB United Kingdom to C/O Brodies Llp 90 Bartholomew Close London EC1A 7EB on 20 July 2021 (1 page)
19 July 2021Registered office address changed from 1 Park Row Leeds LS1 5AB England to 90 Bartholomew Close London EC1A 7EB on 19 July 2021 (1 page)
19 July 2021Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 28 June 2021 (1 page)
19 July 2021Appointment of Brodies Secretarial Services Limited as a secretary on 28 June 2021 (2 pages)
1 July 2021Notification of a person with significant control statement (2 pages)
1 July 2021Cessation of Superior Energy Services Inc. as a person with significant control on 2 February 2021 (1 page)
8 June 2021Appointment of Alan Patrick Bernard as a director on 14 May 2021 (2 pages)
8 June 2021Appointment of James W. Spexarth as a director on 14 May 2021 (2 pages)
4 June 2021Appointment of Joanna Clark as a director on 14 May 2021 (2 pages)
4 June 2021Appointment of Blaine Douglass Edwards as a director on 14 May 2021 (2 pages)
4 June 2021Termination of appointment of Barry Robert Moir as a director on 14 May 2021 (1 page)
4 June 2021Termination of appointment of William Blix Masters as a director on 18 May 2021 (1 page)
12 January 2021Cessation of Superior Energy International Cv as a person with significant control on 6 April 2016 (1 page)
12 January 2021Notification of Superior Energy Services Inc. as a person with significant control on 6 April 2016 (2 pages)
11 January 2021Confirmation statement made on 6 January 2021 with updates (5 pages)
4 November 2020Full accounts made up to 31 December 2019 (18 pages)
4 November 2020Appointment of Pinsent Masons Secretarial Limited as a secretary on 3 November 2020 (2 pages)
3 November 2020Registered office address changed from C/O Arnold Greenwood Solicitors 8&10 Highgate Exchange Chambers Kendal Cumbria LA9 4SX to 1 Park Row Leeds LS1 5AB on 3 November 2020 (1 page)
9 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (17 pages)
11 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
11 September 2018Full accounts made up to 31 December 2017 (17 pages)
20 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (16 pages)
6 October 2017Full accounts made up to 31 December 2016 (16 pages)
20 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
12 December 2016Full accounts made up to 31 December 2015 (16 pages)
12 December 2016Full accounts made up to 31 December 2015 (16 pages)
15 April 2016Termination of appointment of Roderick Jonathan Alasdair Parkes as a director on 15 April 2016 (1 page)
15 April 2016Appointment of Mr Barry Robert Moir as a director on 15 April 2016 (2 pages)
15 April 2016Termination of appointment of Roderick Jonathan Alasdair Parkes as a director on 15 April 2016 (1 page)
15 April 2016Appointment of Mr Barry Robert Moir as a director on 15 April 2016 (2 pages)
23 February 2016Director's details changed for Mr Roderick Jonathan Alasdair Parkes on 1 June 2013 (2 pages)
23 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 250,000
(3 pages)
23 February 2016Director's details changed for Mr Roderick Jonathan Alasdair Parkes on 1 June 2013 (2 pages)
23 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 250,000
(3 pages)
4 September 2015Full accounts made up to 31 December 2014 (16 pages)
4 September 2015Full accounts made up to 31 December 2014 (16 pages)
6 August 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 252,000
(4 pages)
6 August 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 252,000
(4 pages)
28 July 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 252,000
(4 pages)
28 July 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 252,000
(4 pages)
15 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 251,000
(4 pages)
15 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 251,000
(4 pages)
15 January 2015Statement of company's objects (2 pages)
15 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 19/12/2014
(2 pages)
15 January 2015Statement of company's objects (2 pages)
13 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 250,000
(3 pages)
13 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 250,000
(3 pages)
13 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 250,000
(3 pages)
14 August 2014Full accounts made up to 31 December 2013 (18 pages)
14 August 2014Full accounts made up to 31 December 2013 (18 pages)
5 March 2014Termination of appointment of John Payne as a director (1 page)
5 March 2014Termination of appointment of John Payne as a director (1 page)
5 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 250,000
(4 pages)
5 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 250,000
(4 pages)
5 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 250,000
(4 pages)
27 February 2014Appointment of Mr William Blix Masters as a director (2 pages)
27 February 2014Appointment of Mr William Blix Masters as a director (2 pages)
26 February 2014Termination of appointment of John Payne as a director (1 page)
26 February 2014Termination of appointment of John Payne as a director (1 page)
27 December 2013Accounts made up to 31 December 2012 (17 pages)
27 December 2013Accounts made up to 31 December 2012 (17 pages)
19 June 2013Appointment of Mr John Anthony Payne as a director (2 pages)
19 June 2013Appointment of Mr John Anthony Payne as a director (2 pages)
14 June 2013Termination of appointment of Giovanni Corbetta as a director (1 page)
14 June 2013Termination of appointment of John Giddens as a director (1 page)
14 June 2013Termination of appointment of John Giddens as a director (1 page)
14 June 2013Termination of appointment of Giovanni Corbetta as a director (1 page)
16 April 2013Accounts made up to 31 December 2011 (18 pages)
16 April 2013Accounts made up to 31 December 2011 (18 pages)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2012Director's details changed for Mr Roderick Jonathan Alasdair Parkes on 22 September 2011 (2 pages)
30 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
30 January 2012Director's details changed for Mr Roderick Jonathan Alasdair Parkes on 22 September 2011 (2 pages)
30 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
27 January 2012Director's details changed for Projects Director Giovanni Corbetta on 22 September 2011 (2 pages)
27 January 2012Director's details changed for Projects Director Giovanni Corbetta on 22 September 2011 (2 pages)
17 January 2012Termination of appointment of Mark Corney as a director (1 page)
17 January 2012Termination of appointment of Mark Corney as a director (1 page)
17 January 2012Termination of appointment of Mark Wood as a director (1 page)
17 January 2012Termination of appointment of Mark Wood as a director (1 page)
14 December 2011Auditor's resignation (1 page)
14 December 2011Auditor's resignation (1 page)
6 October 2011Accounts made up to 31 December 2010 (22 pages)
6 October 2011Accounts made up to 31 December 2010 (22 pages)
12 September 2011Termination of appointment of Michael Arnold as a director (1 page)
12 September 2011Termination of appointment of Michael Arnold as a director (1 page)
1 June 2011Appointment of Projects Director Giovanni Corbetta as a director (2 pages)
1 June 2011Appointment of Projects Director Giovanni Corbetta as a director (2 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
6 January 2011Appointment of Mr Roderick Jonathan Alasdair Parkes as a director (2 pages)
6 January 2011Appointment of Mr Roderick Jonathan Alasdair Parkes as a director (2 pages)
20 October 2010Termination of appointment of Mark Corney as a secretary (1 page)
20 October 2010Director's details changed for Mr Mark Millward Corney on 20 October 2010 (2 pages)
20 October 2010Termination of appointment of Mark Corney as a secretary (1 page)
20 October 2010Director's details changed for Mr Mark Millward Corney on 20 October 2010 (2 pages)
3 October 2010Accounts made up to 31 December 2009 (23 pages)
3 October 2010Accounts made up to 31 December 2009 (23 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 February 2010Termination of appointment of John Pattison as a director (1 page)
3 February 2010Termination of appointment of John Pattison as a director (1 page)
2 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
2 February 2010Registered office address changed from C/O Arnold Greenwood Solicitors 8&10 Exchange Chambers Kendal Cumbria LA9 4SX England on 2 February 2010 (1 page)
2 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
2 February 2010Registered office address changed from C/O Arnold Greenwood Solicitors 8&10 Exchange Chambers Kendal Cumbria LA9 4SX England on 2 February 2010 (1 page)
2 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
2 February 2010Registered office address changed from C/O Arnold Greenwood Solicitors 8&10 Exchange Chambers Kendal Cumbria LA9 4SX England on 2 February 2010 (1 page)
1 February 2010Director's details changed for Mr Mark Millward Corney on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mark Andrew Wood on 1 February 2010 (2 pages)
1 February 2010Director's details changed for John Hallin Giddens on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Mark Millward Corney on 1 February 2010 (2 pages)
1 February 2010Registered office address changed from Unit E Riccall Drive York Road Industrial Park Malton Yorkshire YO17 6YE on 1 February 2010 (1 page)
1 February 2010Director's details changed for Mr Mark Millward Corney on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Mark Millward Corney on 1 February 2010 (2 pages)
1 February 2010Registered office address changed from Unit E Riccall Drive York Road Industrial Park Malton Yorkshire YO17 6YE on 1 February 2010 (1 page)
1 February 2010Director's details changed for John Hallin Giddens on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mark Andrew Wood on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mark Andrew Wood on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Mark Millward Corney on 1 February 2010 (2 pages)
1 February 2010Registered office address changed from Unit E Riccall Drive York Road Industrial Park Malton Yorkshire YO17 6YE on 1 February 2010 (1 page)
1 February 2010Director's details changed for Mr Mark Millward Corney on 1 February 2010 (2 pages)
1 February 2010Director's details changed for John Hallin Giddens on 1 February 2010 (2 pages)
21 December 2009Appointment of Mark Millward Corney as a secretary (3 pages)
21 December 2009Appointment of Mark Millward Corney as a secretary (3 pages)
21 December 2009Termination of appointment of Anthony Prest as a secretary (2 pages)
21 December 2009Termination of appointment of Anthony Prest as a secretary (2 pages)
17 December 2009Resolutions
  • RES13 ‐ Appointmnet of director 03/11/2009
(1 page)
17 December 2009Resolutions
  • RES13 ‐ Appointmnet of director 03/11/2009
(1 page)
17 December 2009Appointment of John Peter Pattison as a director (3 pages)
17 December 2009Appointment of John Peter Pattison as a director (3 pages)
5 August 2009Director's change of particulars / mark corney / 17/04/2009 (1 page)
5 August 2009Director's change of particulars / mark corney / 17/04/2009 (1 page)
6 April 2009Accounts made up to 31 December 2008 (15 pages)
6 April 2009Accounts made up to 31 December 2008 (15 pages)
28 January 2009Return made up to 06/01/09; full list of members (4 pages)
28 January 2009Return made up to 06/01/09; full list of members (4 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 November 2008Director appointed mark andrew wood (3 pages)
18 November 2008Director appointed mark andrew wood (3 pages)
11 November 2008Resolutions
  • RES13 ‐ Appointment of directors 29/10/2008
(1 page)
11 November 2008Director appointed mark millward corney (2 pages)
11 November 2008Resolutions
  • RES13 ‐ Appointment of directors 29/10/2008
(1 page)
11 November 2008Director appointed mark millward corney (2 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
15 May 2008Accounts made up to 31 December 2007 (15 pages)
15 May 2008Accounts made up to 31 December 2007 (15 pages)
14 March 2008Director's change of particulars / john giddens / 31/01/2008 (1 page)
14 March 2008Return made up to 06/01/08; full list of members (3 pages)
14 March 2008Return made up to 06/01/08; full list of members (3 pages)
14 March 2008Director's change of particulars / john giddens / 31/01/2008 (1 page)
16 February 2008Particulars of mortgage/charge (6 pages)
16 February 2008Particulars of mortgage/charge (6 pages)
15 February 2008Particulars of mortgage/charge (6 pages)
15 February 2008Particulars of mortgage/charge (6 pages)
3 May 2007Particulars of mortgage/charge (9 pages)
3 May 2007Particulars of mortgage/charge (9 pages)
28 April 2007Registered office changed on 28/04/07 from: 28 dewlands way verwood dorset BH31 6JN (1 page)
28 April 2007Registered office changed on 28/04/07 from: 28 dewlands way verwood dorset BH31 6JN (1 page)
25 April 2007Accounts made up to 31 December 2006 (13 pages)
25 April 2007Accounts made up to 31 December 2006 (13 pages)
5 March 2007Return made up to 06/01/07; full list of members
  • 363(287) ‐ Registered office changed on 05/03/07
(7 pages)
5 March 2007Return made up to 06/01/07; full list of members
  • 363(287) ‐ Registered office changed on 05/03/07
(7 pages)
1 February 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
1 February 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
12 December 2006Ad 23/11/06--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
12 December 2006Ad 23/11/06--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
12 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2006Nc inc already adjusted 23/11/06 (1 page)
12 December 2006Nc inc already adjusted 23/11/06 (1 page)
12 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2006Particulars of mortgage/charge (5 pages)
8 July 2006Particulars of mortgage/charge (6 pages)
8 July 2006Particulars of mortgage/charge (6 pages)
8 July 2006Particulars of mortgage/charge (5 pages)
31 March 2006New director appointed (3 pages)
31 March 2006New director appointed (3 pages)
6 January 2006Incorporation (15 pages)
6 January 2006Incorporation (15 pages)