Company NameSunderland Marine Insurance Company Limited
Company StatusDissolved
Company Number00016432
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date2 May 2023 (11 months, 4 weeks ago)
Previous NameSunderland Marine Mutual Insurance Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Paul Andrew Jennings
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2014(112 years, 5 months after company formation)
Appointment Duration9 years (closed 02 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameMr Edward John Davies
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2019(117 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 02 May 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quayside
Newcastle Upon Tyne
NE1 3DU
Secretary NameChristopher Philip Owen
StatusClosed
Appointed31 December 2019(118 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 02 May 2023)
RoleCompany Director
Correspondence AddressThe Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameJohn Whitby Cradock
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(89 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 1994)
RoleChartered Accountant
Correspondence Address100 Kings Gate
Aberdeen
Aberdeenshire
AB2 6BP
Scotland
Director NameMr Andrew Leslie Marr
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(89 years, 7 months after company formation)
Appointment Duration20 years, 11 months (resigned 27 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalvus House
Aykley Heads
Durham
DH1 5TS
Director NameMr Sherman Ralph Haynes
Date of BirthApril 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed10 July 1991(89 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 September 2002)
RoleInsurance Broker
Correspondence Address95 King Street
Digby
Nova Scotia
Foreign
Director NameMr Jaap Hartog
Date of BirthJune 1934 (Born 89 years ago)
NationalityDutch
StatusResigned
Appointed10 July 1991(89 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 March 2001)
RoleInsurance Broker
Correspondence AddressGrevelingenhout 90
Bruinisse 4311
The Netherlands
Foreign
Director NameDouglas Frank Hamilton
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(89 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 27 June 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodvale Main Road
Wylam
Northumberland
NE41 8EP
Director NameMr Robert Barry Gristwood
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(89 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevisdale 3 Belle Vue Drive
Sunderland
Tyne & Wear
SR2 7SF
Director NameEdwin Charles Garrett
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(89 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 27 June 2007)
RoleChartered Secretary
Correspondence AddressThe Beeches
Banchory Devenick
Aberdeen
Aberdeenshire
AB12 5YD
Scotland
Director NameMr Kenneth William Denham
Date of BirthDecember 1925 (Born 98 years ago)
NationalityEnglish
StatusResigned
Appointed10 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 August 1992)
RoleChairman
Correspondence Address68 St Andrews Road
Whitby
North Yorkshire
YO21 1LJ
Director NameMr James Andrew Mc Cauley
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1991(89 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 June 1998)
RoleFishing Vessel Owner
Correspondence Address30 Woodmans Trail
Wakefield
Rhode Island
Foreign
Director NameMr Frederick David Browne
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 September 1992)
RoleSecretary (Retired)
Correspondence AddressHigh Tide The Harbour
Eyemouth
Berwickshire
TD14 5DZ
Scotland
Director NameMr James Hamilton Brown
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(89 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 March 2005)
RoleManager
Country of ResidenceScotland
Correspondence Address10 Buchan Terrace
Peterhead
Aberdeenshire
AB42 1AF
Scotland
Director NamePeter Athanas Bobeff
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed10 July 1991(89 years, 7 months after company formation)
Appointment Duration20 years, 11 months (resigned 27 June 2012)
RoleSolicitor
Country of ResidenceAustralia
Correspondence AddressSalvus House
Aykley Heads
Durham
DH1 5TS
Director NameMr Alistair David Wishart Allan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(89 years, 7 months after company formation)
Appointment Duration22 years, 7 months (resigned 28 February 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSalvus House
Aykley Heads
Durham
DH1 5TS
Secretary NameChristopher Darryl Walwyn-James
NationalityBritish
StatusResigned
Appointed10 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakland House
Moorfield High West Jesmond
Newcastle Upon Tyne
NE2 3NL
Director NameArthur Stirk Cook
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(90 years, 12 months after company formation)
Appointment Duration14 years, 7 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressViking Garth Scarborough Road
Bridlington
East Yorkshire
YO16 5XH
Director NameMr Geoffrey Corbett Parkinson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(91 years, 7 months after company formation)
Appointment Duration22 years (resigned 30 June 2015)
RoleInsurance Officer
Country of ResidenceEngland
Correspondence AddressThe Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameMr David Allen Hussey
Date of BirthMarch 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed23 June 1993(91 years, 7 months after company formation)
Appointment Duration14 years (resigned 27 June 2007)
RoleRetired
Correspondence AddressThe Butts
Church Lane
Nayland
Suffolk
CO6 4JH
Secretary NameReginald Robinson Pender
NationalityBritish
StatusResigned
Appointed23 June 1993(91 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 March 1997)
RoleSecretary
Correspondence AddressBark Mill
West Hall
Brampton
Cumbria
CA8 2BS
Secretary NameMr Arthur Stephen Blake
NationalityBritish
StatusResigned
Appointed26 March 1997(95 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Vicarage Close
Sunderland
Tyne & Wear
SR3 1JF
Director NameFrederick Joseph Mattera
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 1998(96 years, 6 months after company formation)
Appointment Duration22 years (resigned 09 July 2020)
RoleCommercial Fisherman
Country of ResidenceUnited States
Correspondence AddressThe Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameMr William Jasper Johnston Crowe
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(98 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 28 February 2014)
RoleIndependent Consultant
Country of ResidenceScotland
Correspondence AddressSalvus House
Aykley Heads
Durham
DH1 5TS
Director NameMr Peter Medwell Johnson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(99 years after company formation)
Appointment Duration20 years, 10 months (resigned 21 October 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameMr Trevor Frank Hart
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(99 years, 10 months after company formation)
Appointment Duration19 years, 11 months (resigned 27 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Quayside
Newcastle Upon Tyne
NE1 3DU
Secretary NameAlan Stuart Rowland
NationalityBritish
StatusResigned
Appointed01 October 2002(100 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressThe Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameMr Christopher James Hilton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(106 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSalvus House
Aykley Heads
Durham
DH1 5TS
Director NameMr James Peter Crichton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(106 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSalvus House
Aykley Heads
Durham
DH1 5TS
Director NameMr Jeremy David Alford
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(107 years, 2 months after company formation)
Appointment Duration5 years (resigned 28 February 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSalvus House
Aykley Heads
Durham
DH1 5TS
Director NameMrs Alison Jane Alden
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(108 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSalvus House
Aykley Heads
Durham
DH1 5TS
Director NameMr Thomas Rutter
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(108 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2014)
RoleAquaculture Manager
Country of ResidenceEngland
Correspondence AddressSalvus House
Aykley Heads
Durham
DH1 5TS
Director NameMr Lars Bagge Christensen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed25 April 2014(112 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 November 2015)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressThe Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameMr Jacobus Martinus De Groot
Date of BirthAugust 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed25 April 2014(112 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 July 2020)
RoleLawyer
Country of ResidenceNetherlands
Correspondence AddressThe Quayside
Newcastle Upon Tyne
NE1 3DU

Contact

Websitesunderlandmarine.com
Email address[email protected]
Telephone0191 3740400
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe
Quayside
Newcastle Upon Tyne
NE1 3DU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2013
Turnover£36,581,000
Net Worth£30,829,000
Cash£7,527,000
Current Liabilities£28,246,000

Accounts

Latest Accounts20 February 2021 (3 years, 2 months ago)
Accounts CategoryFull
Accounts Year End20 February

Charges

10 July 2008Delivered on: 16 July 2008
Satisfied on: 20 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a salvus house aykley heads, durham. T/no.DU272953 see image for full details.
Fully Satisfied

Filing History

2 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2022Voluntary strike-off action has been suspended (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
24 October 2022Application to strike the company off the register (1 page)
26 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
9 June 2022Amended full accounts made up to 20 February 2020 (58 pages)
1 November 2021Full accounts made up to 20 February 2021 (54 pages)
27 October 2021Termination of appointment of Peter Medwell Johnson as a director on 21 October 2021 (1 page)
7 September 2021Termination of appointment of Trevor Frank Hart as a director on 27 August 2021 (1 page)
15 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
4 February 2021Full accounts made up to 20 February 2020 (58 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
13 July 2020Termination of appointment of Jacobus Martinus De Groot as a director on 10 July 2020 (1 page)
13 July 2020Termination of appointment of Pratap Baburao Shirke as a director on 9 July 2020 (1 page)
13 July 2020Termination of appointment of Frederick Joseph Mattera as a director on 9 July 2020 (1 page)
13 July 2020Termination of appointment of Peter Ivan Talijancich as a director on 10 July 2020 (1 page)
9 January 2020Termination of appointment of Alan Stuart Rowland as a secretary on 31 December 2019 (1 page)
9 January 2020Appointment of Christopher Philip Owen as a secretary on 31 December 2019 (2 pages)
5 September 2019Full accounts made up to 20 February 2019 (60 pages)
9 August 2019Appointment of Mr Edward John Davies as a director on 6 August 2019 (2 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
6 June 2019Termination of appointment of Alan Andrew Wilson as a director on 31 May 2019 (1 page)
9 October 2018Director's details changed for Mr Alan Andrew Wilson on 1 October 2018 (2 pages)
22 August 2018Full accounts made up to 20 February 2018 (64 pages)
11 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
5 July 2018Termination of appointment of Thomas Rutter as a director on 30 June 2018 (1 page)
17 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
29 June 2017Full accounts made up to 20 February 2017 (59 pages)
29 June 2017Full accounts made up to 20 February 2017 (59 pages)
26 January 2017Appointment of Sir Peter Ivan Talijancich as a director on 17 January 2017 (2 pages)
26 January 2017Appointment of Sir Peter Ivan Talijancich as a director on 17 January 2017 (2 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
13 June 2016Full accounts made up to 20 February 2016 (59 pages)
13 June 2016Full accounts made up to 20 February 2016 (59 pages)
17 November 2015Termination of appointment of Lars Bagge Christensen as a director on 5 November 2015 (1 page)
17 November 2015Termination of appointment of Lars Bagge Christensen as a director on 5 November 2015 (1 page)
4 November 2015Auditor's resignation (2 pages)
4 November 2015Auditor's resignation (2 pages)
26 October 2015Appointment of Mr Thomas Rutter as a director on 23 October 2015 (2 pages)
26 October 2015Appointment of Mr Thomas Rutter as a director on 23 October 2015 (2 pages)
16 October 2015Auditor's resignation (2 pages)
16 October 2015Auditor's resignation (2 pages)
20 July 2015Annual return made up to 10 July 2015 no member list (6 pages)
20 July 2015Annual return made up to 10 July 2015 no member list (6 pages)
6 July 2015Termination of appointment of Geoffrey Corbett Parkinson as a director on 30 June 2015 (1 page)
6 July 2015Termination of appointment of Geoffrey Corbett Parkinson as a director on 30 June 2015 (1 page)
26 June 2015Full accounts made up to 20 February 2015 (48 pages)
26 June 2015Full accounts made up to 20 February 2015 (48 pages)
8 April 2015Registered office address changed from Salvus House Aykley Heads Durham DH1 5TS to The Quayside Newcastle upon Tyne NE1 3DU on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Salvus House Aykley Heads Durham DH1 5TS to The Quayside Newcastle upon Tyne NE1 3DU on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Salvus House Aykley Heads Durham DH1 5TS to The Quayside Newcastle upon Tyne NE1 3DU on 8 April 2015 (1 page)
19 January 2015Current accounting period extended from 31 December 2014 to 20 February 2015 (1 page)
19 January 2015Current accounting period extended from 31 December 2014 to 20 February 2015 (1 page)
5 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
5 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
31 July 2014Company name changed sunderland marine mutual insurance company LIMITED\certificate issued on 31/07/14
  • RES15 ‐ Change company name resolution on 2014-07-30
(3 pages)
31 July 2014Change of name notice (2 pages)
31 July 2014Change of name with request to seek comments from relevant body (2 pages)
31 July 2014Change of name with request to seek comments from relevant body (2 pages)
31 July 2014Change of name notice (2 pages)
31 July 2014Company name changed sunderland marine mutual insurance company LIMITED\certificate issued on 31/07/14
  • RES15 ‐ Change company name resolution on 2014-07-30
(3 pages)
21 July 2014Annual return made up to 10 July 2014 no member list (6 pages)
21 July 2014Annual return made up to 10 July 2014 no member list (6 pages)
29 April 2014Appointment of Mr Pratap Baburao Shirke as a director on 25 April 2014 (2 pages)
29 April 2014Appointment of Mr Alan Andrew Wilson as a director on 25 April 2014 (2 pages)
29 April 2014Appointment of Mr Paul Andrew Jennings as a director on 25 April 2014 (2 pages)
29 April 2014Appointment of Mr Jacobus Martinus De Groot as a director on 25 April 2014 (2 pages)
29 April 2014Appointment of Mr Pratap Baburao Shirke as a director on 25 April 2014 (2 pages)
29 April 2014Appointment of Mr Lars Bagge Christensen as a director on 25 April 2014 (2 pages)
29 April 2014Appointment of Mr Alan Andrew Wilson as a director on 25 April 2014 (2 pages)
29 April 2014Appointment of Mr Paul Andrew Jennings as a director on 25 April 2014 (2 pages)
29 April 2014Appointment of Mr Jacobus Martinus De Groot as a director on 25 April 2014 (2 pages)
29 April 2014Appointment of Mr Lars Bagge Christensen as a director on 25 April 2014 (2 pages)
31 March 2014Group of companies' accounts made up to 31 December 2013 (70 pages)
31 March 2014Group of companies' accounts made up to 31 December 2013 (70 pages)
7 March 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
7 March 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
3 March 2014Termination of appointment of Christopher James Hilton as a director on 28 February 2014 (1 page)
3 March 2014Termination of appointment of Christopher James Hilton as a director on 28 February 2014 (1 page)
3 March 2014Termination of appointment of Silas William Taylor as a director on 28 February 2014 (1 page)
3 March 2014Termination of appointment of Angela Catherine Vipond as a director on 28 February 2014 (1 page)
3 March 2014Termination of appointment of Alison Jane Alden as a director on 28 February 2014 (1 page)
3 March 2014Termination of appointment of Thomas Rutter as a director on 28 February 2014 (1 page)
3 March 2014Termination of appointment of Angela Catherine Vipond as a director on 28 February 2014 (1 page)
3 March 2014Termination of appointment of Alistair David Wishart Allan as a director on 28 February 2014 (1 page)
3 March 2014Termination of appointment of Alison Jane Alden as a director on 28 February 2014 (1 page)
3 March 2014Termination of appointment of Jeremy David Alford as a director on 28 February 2014 (1 page)
3 March 2014Termination of appointment of Peter Ivan Talley as a director on 28 February 2014 (1 page)
3 March 2014Termination of appointment of William Jasper Johnston Crowe as a director on 28 February 2014 (1 page)
3 March 2014Termination of appointment of James Peter Crichton as a director on 28 February 2014 (1 page)
3 March 2014Termination of appointment of Silas William Taylor as a director on 28 February 2014 (1 page)
3 March 2014Termination of appointment of Jeremy David Alford as a director on 28 February 2014 (1 page)
3 March 2014Termination of appointment of Peter Ivan Talley as a director on 28 February 2014 (1 page)
3 March 2014Termination of appointment of Alistair David Wishart Allan as a director on 28 February 2014 (1 page)
3 March 2014Termination of appointment of William Jasper Johnston Crowe as a director on 28 February 2014 (1 page)
3 March 2014Termination of appointment of James Peter Crichton as a director on 28 February 2014 (1 page)
3 March 2014Termination of appointment of Thomas Rutter as a director on 28 February 2014 (1 page)
6 February 2014Resolutions
  • RES13 ‐ Re demutualisation 28/01/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
6 February 2014Resolutions
  • RES13 ‐ Re demutualisation 28/01/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
31 July 2013Group of companies' accounts made up to 31 December 2012 (70 pages)
31 July 2013Group of companies' accounts made up to 31 December 2012 (70 pages)
15 July 2013Annual return made up to 10 July 2013 no member list (9 pages)
15 July 2013Annual return made up to 10 July 2013 no member list (9 pages)
28 March 2013Director's details changed for Mr Geoffrey Corbett Parkinson on 28 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Geoffrey Corbett Parkinson on 28 March 2013 (2 pages)
19 July 2012Annual return made up to 10 July 2012 no member list (9 pages)
19 July 2012Annual return made up to 10 July 2012 no member list (9 pages)
5 July 2012Group of companies' accounts made up to 31 December 2011 (70 pages)
5 July 2012Group of companies' accounts made up to 31 December 2011 (70 pages)
2 July 2012Termination of appointment of Peter Athanas Bobeff as a director on 27 June 2012 (1 page)
2 July 2012Termination of appointment of Andrew Leslie Marr as a director on 27 June 2012 (1 page)
2 July 2012Termination of appointment of David Michael Windmill as a director on 27 June 2012 (1 page)
2 July 2012Termination of appointment of David Michael Windmill as a director on 27 June 2012 (1 page)
2 July 2012Termination of appointment of Andrew Leslie Marr as a director on 27 June 2012 (1 page)
2 July 2012Termination of appointment of Peter Athanas Bobeff as a director on 27 June 2012 (1 page)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 July 2011Group of companies' accounts made up to 31 December 2010 (69 pages)
27 July 2011Group of companies' accounts made up to 31 December 2010 (69 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
12 July 2011Annual return made up to 10 July 2011 no member list (10 pages)
12 July 2011Annual return made up to 10 July 2011 no member list (10 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 July 2011Termination of appointment of Christopher Venn as a director (1 page)
5 July 2011Termination of appointment of Christopher Venn as a director (1 page)
24 March 2011Appointment of Mr Silas William Taylor as a director (2 pages)
24 March 2011Appointment of Mr Silas William Taylor as a director (2 pages)
21 July 2010Annual return made up to 10 July 2010 no member list (10 pages)
21 July 2010Annual return made up to 10 July 2010 no member list (10 pages)
20 July 2010Director's details changed for Peter Medwell Johnson on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Andrew Leslie Marr on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Mr James Peter Crichton on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Geoffrey Corbett Parkinson on 10 July 2010 (2 pages)
20 July 2010Director's details changed for David Michael Windmill on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Mr William Jasper Johnston Crowe on 10 July 2010 (2 pages)
20 July 2010Secretary's details changed for Alan Stuart Rowland on 10 July 2010 (1 page)
20 July 2010Director's details changed for Mr Jeremy David Alford on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Peter Ivan Talley on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Peter Athanas Bobeff on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Geoffrey Corbett Parkinson on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Andrew Leslie Marr on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Trevor Frank Hart on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Frederick Joseph Mattera on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Alistair David Wishart Allan on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Trevor Frank Hart on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Christopher Harry Dorrien Venn on 10 July 2010 (2 pages)
20 July 2010Director's details changed for David Michael Windmill on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Christopher James Hilton on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Peter Athanas Bobeff on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Peter Ivan Talley on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Mr James Peter Crichton on 10 July 2010 (2 pages)
20 July 2010Secretary's details changed for Alan Stuart Rowland on 10 July 2010 (1 page)
20 July 2010Director's details changed for Frederick Joseph Mattera on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Christopher Harry Dorrien Venn on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Alistair David Wishart Allan on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Mr William Jasper Johnston Crowe on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Jeremy David Alford on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Peter Medwell Johnson on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Christopher James Hilton on 10 July 2010 (2 pages)
12 July 2010Appointment of Mrs Alison Jane Alden as a director (2 pages)
12 July 2010Appointment of Mr Thomas Rutter as a director (2 pages)
12 July 2010Group of companies' accounts made up to 31 December 2009 (72 pages)
12 July 2010Appointment of Miss Angela Catherine Vipond as a director (2 pages)
12 July 2010Appointment of Mr Thomas Rutter as a director (2 pages)
12 July 2010Appointment of Miss Angela Catherine Vipond as a director (2 pages)
12 July 2010Appointment of Mrs Alison Jane Alden as a director (2 pages)
12 July 2010Group of companies' accounts made up to 31 December 2009 (72 pages)
13 July 2009Annual return made up to 10/07/09 (6 pages)
13 July 2009Annual return made up to 10/07/09 (6 pages)
11 July 2009Director's change of particulars / david windmill / 10/07/2009 (1 page)
11 July 2009Director's change of particulars / david windmill / 10/07/2009 (1 page)
1 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 July 2009Memorandum and Articles of Association (26 pages)
1 July 2009Memorandum and Articles of Association (26 pages)
26 June 2009Group of companies' accounts made up to 31 December 2008 (69 pages)
26 June 2009Group of companies' accounts made up to 31 December 2008 (69 pages)
2 March 2009Director appointed mr jeremy david alford (1 page)
2 March 2009Director appointed mr jeremy david alford (1 page)
19 February 2009Director's change of particulars / william crowe / 16/02/2009 (1 page)
19 February 2009Director's change of particulars / william crowe / 16/02/2009 (1 page)
9 October 2008Memorandum and Articles of Association (24 pages)
9 October 2008Memorandum and Articles of Association (24 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
15 July 2008Annual return made up to 10/07/08 (6 pages)
15 July 2008Annual return made up to 10/07/08 (6 pages)
1 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 June 2008Group of companies' accounts made up to 31 December 2007 (67 pages)
30 June 2008Group of companies' accounts made up to 31 December 2007 (67 pages)
27 June 2008Director appointed mr james peter crichton (1 page)
27 June 2008Director appointed mr james peter crichton (1 page)
3 April 2008Director's change of particulars / william crowe / 02/04/2008 (2 pages)
3 April 2008Director's change of particulars / william crowe / 02/04/2008 (2 pages)
1 April 2008Director appointed christopher james hilton (2 pages)
1 April 2008Director appointed christopher james hilton (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
8 August 2007Group of companies' accounts made up to 31 December 2006 (62 pages)
8 August 2007Group of companies' accounts made up to 31 December 2006 (62 pages)
3 August 2007Memorandum and Articles of Association (25 pages)
3 August 2007Memorandum and Articles of Association (25 pages)
25 July 2007Annual return made up to 10/07/07 (3 pages)
25 July 2007Annual return made up to 10/07/07 (3 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
20 July 2006Amended group of companies' accounts made up to 31 December 2005 (27 pages)
20 July 2006Amended group of companies' accounts made up to 31 December 2005 (27 pages)
19 July 2006Annual return made up to 10/07/06 (11 pages)
19 July 2006Annual return made up to 10/07/06 (11 pages)
5 July 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
5 July 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
17 November 2005Secretary's particulars changed (1 page)
17 November 2005Secretary's particulars changed (1 page)
8 September 2005Registered office changed on 08/09/05 from: 4/5 the esplanade sunderland tyne & wear SR2 7BQ (1 page)
8 September 2005Registered office changed on 08/09/05 from: 4/5 the esplanade sunderland tyne & wear SR2 7BQ (1 page)
12 August 2005Annual return made up to 10/07/05 (11 pages)
12 August 2005Annual return made up to 10/07/05 (11 pages)
11 July 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
11 July 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
15 November 2004Director's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
26 July 2004Annual return made up to 10/07/04 (12 pages)
26 July 2004Annual return made up to 10/07/04 (12 pages)
7 July 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
7 July 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
7 January 2004Memorandum and Articles of Association (23 pages)
7 January 2004Memorandum and Articles of Association (23 pages)
31 July 2003Annual return made up to 10/07/03 (12 pages)
31 July 2003Annual return made up to 10/07/03 (12 pages)
24 July 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
24 July 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
18 July 2002Annual return made up to 10/07/02
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 July 2002Annual return made up to 10/07/02
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 July 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
8 July 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
19 November 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
19 November 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
17 July 2001Annual return made up to 10/07/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 2001Annual return made up to 10/07/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
19 October 2000Full group accounts made up to 31 December 1999 (25 pages)
19 October 2000Full group accounts made up to 31 December 1999 (25 pages)
2 August 2000Annual return made up to 10/07/00
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 August 2000Annual return made up to 10/07/00
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
24 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
25 November 1999Memorandum and Articles of Association (23 pages)
25 November 1999Memorandum and Articles of Association (23 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
22 July 1999Annual return made up to 10/07/99
  • 363(288) ‐ Director's particulars changed
(27 pages)
22 July 1999Annual return made up to 10/07/99
  • 363(288) ‐ Director's particulars changed
(27 pages)
29 June 1999Full group accounts made up to 31 December 1998 (24 pages)
29 June 1999Full group accounts made up to 31 December 1998 (24 pages)
10 August 1998New director appointed (3 pages)
10 August 1998New director appointed (3 pages)
27 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
20 July 1998Annual return made up to 10/07/98 (26 pages)
20 July 1998Full group accounts made up to 31 December 1997 (24 pages)
20 July 1998Full group accounts made up to 31 December 1997 (24 pages)
20 July 1998Annual return made up to 10/07/98 (26 pages)
20 July 1997Annual return made up to 10/07/97 (23 pages)
20 July 1997Full group accounts made up to 31 December 1996 (24 pages)
20 July 1997Annual return made up to 10/07/97 (23 pages)
20 July 1997Full group accounts made up to 31 December 1996 (24 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997New secretary appointed (2 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997New secretary appointed (2 pages)
16 July 1996Full group accounts made up to 31 December 1995 (24 pages)
16 July 1996Full group accounts made up to 31 December 1995 (24 pages)
15 July 1996Annual return made up to 10/07/96
  • 363(288) ‐ Director's particulars changed
(19 pages)
15 July 1996Annual return made up to 10/07/96
  • 363(288) ‐ Director's particulars changed
(19 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
28 July 1995Full group accounts made up to 31 December 1994 (14 pages)
28 July 1995Annual return made up to 10/07/95
  • 363(288) ‐ Director's particulars changed
(26 pages)
28 July 1995Annual return made up to 10/07/95
  • 363(288) ‐ Director's particulars changed
(26 pages)
28 July 1995Full group accounts made up to 31 December 1994 (14 pages)
2 July 1995New director appointed (2 pages)
2 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (316 pages)
17 September 1976Certificate of re-registration from Unlimited to Limited (1 page)
17 September 1976Certificate of re-registration from Unlimited to Limited (1 page)
16 March 1962Company name changed\certificate issued on 16/03/62 (2 pages)
16 March 1962Company name changed\certificate issued on 16/03/62 (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)