Newcastle Upon Tyne
NE1 3DU
Director Name | Mr Edward John Davies |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2019(117 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 02 May 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Quayside Newcastle Upon Tyne NE1 3DU |
Secretary Name | Christopher Philip Owen |
---|---|
Status | Closed |
Appointed | 31 December 2019(118 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 May 2023) |
Role | Company Director |
Correspondence Address | The Quayside Newcastle Upon Tyne NE1 3DU |
Director Name | Mr Alistair David Wishart Allan |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 28 February 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Salvus House Aykley Heads Durham DH1 5TS |
Director Name | Peter Athanas Bobeff |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 27 June 2012) |
Role | Solicitor |
Country of Residence | Australia |
Correspondence Address | Salvus House Aykley Heads Durham DH1 5TS |
Director Name | Mr James Hamilton Brown |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 March 2005) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Buchan Terrace Peterhead Aberdeenshire AB42 1AF Scotland |
Director Name | Mr Frederick David Browne |
---|---|
Date of Birth | March 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 September 1992) |
Role | Secretary (Retired) |
Correspondence Address | High Tide The Harbour Eyemouth Berwickshire TD14 5DZ Scotland |
Director Name | John Whitby Cradock |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 100 Kings Gate Aberdeen Aberdeenshire AB2 6BP Scotland |
Director Name | Mr Kenneth William Denham |
---|---|
Date of Birth | December 1925 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 1992) |
Role | Chairman |
Correspondence Address | 68 St Andrews Road Whitby North Yorkshire YO21 1LJ |
Director Name | Edwin Charles Garrett |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 27 June 2007) |
Role | Chartered Secretary |
Correspondence Address | The Beeches Banchory Devenick Aberdeen Aberdeenshire AB12 5YD Scotland |
Director Name | Mr Robert Barry Gristwood |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devisdale 3 Belle Vue Drive Sunderland Tyne & Wear SR2 7SF |
Director Name | Douglas Frank Hamilton |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 27 June 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodvale Main Road Wylam Northumberland NE41 8EP |
Director Name | Mr Jaap Hartog |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 March 2001) |
Role | Insurance Broker |
Correspondence Address | Grevelingenhout 90 Bruinisse 4311 The Netherlands Foreign |
Director Name | Mr Sherman Ralph Haynes |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 September 2002) |
Role | Insurance Broker |
Correspondence Address | 95 King Street Digby Nova Scotia Foreign |
Director Name | Mr Andrew Leslie Marr |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 27 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salvus House Aykley Heads Durham DH1 5TS |
Director Name | Mr James Andrew Mc Cauley |
---|---|
Date of Birth | September 1931 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 June 1998) |
Role | Fishing Vessel Owner |
Correspondence Address | 30 Woodmans Trail Wakefield Rhode Island Foreign |
Secretary Name | Christopher Darryl Walwyn-James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakland House Moorfield High West Jesmond Newcastle Upon Tyne NE2 3NL |
Director Name | Arthur Stirk Cook |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(90 years, 12 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Viking Garth Scarborough Road Bridlington East Yorkshire YO16 5XH |
Director Name | Mr David Allen Hussey |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 27 June 2007) |
Role | Retired |
Correspondence Address | The Butts Church Lane Nayland Suffolk CO6 4JH |
Director Name | Mr Geoffrey Corbett Parkinson |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 22 years (resigned 30 June 2015) |
Role | Insurance Officer |
Country of Residence | England |
Correspondence Address | The Quayside Newcastle Upon Tyne NE1 3DU |
Secretary Name | Reginald Robinson Pender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 March 1997) |
Role | Secretary |
Correspondence Address | Bark Mill West Hall Brampton Cumbria CA8 2BS |
Secretary Name | Mr Arthur Stephen Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(95 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Vicarage Close Sunderland Tyne & Wear SR3 1JF |
Director Name | Frederick Joseph Mattera |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 1998(96 years, 6 months after company formation) |
Appointment Duration | 22 years (resigned 09 July 2020) |
Role | Commercial Fisherman |
Country of Residence | United States |
Correspondence Address | The Quayside Newcastle Upon Tyne NE1 3DU |
Director Name | Mr William Jasper Johnston Crowe |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(98 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 28 February 2014) |
Role | Independent Consultant |
Country of Residence | Scotland |
Correspondence Address | Salvus House Aykley Heads Durham DH1 5TS |
Director Name | Mr Peter Medwell Johnson |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(99 years after company formation) |
Appointment Duration | 20 years, 10 months (resigned 21 October 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Quayside Newcastle Upon Tyne NE1 3DU |
Director Name | Mr Trevor Frank Hart |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(99 years, 10 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 27 August 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Quayside Newcastle Upon Tyne NE1 3DU |
Secretary Name | Alan Stuart Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(100 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | The Quayside Newcastle Upon Tyne NE1 3DU |
Director Name | Mr Christopher James Hilton |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(106 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Salvus House Aykley Heads Durham DH1 5TS |
Director Name | Mr James Peter Crichton |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(106 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Salvus House Aykley Heads Durham DH1 5TS |
Director Name | Mr Jeremy David Alford |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(107 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Salvus House Aykley Heads Durham DH1 5TS |
Director Name | Mrs Alison Jane Alden |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(108 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Salvus House Aykley Heads Durham DH1 5TS |
Director Name | Mr Thomas Rutter |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(108 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2014) |
Role | Aquaculture Manager |
Country of Residence | England |
Correspondence Address | Salvus House Aykley Heads Durham DH1 5TS |
Director Name | Mr Thomas Rutter |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(108 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2014) |
Role | Aquaculture Manager |
Country of Residence | England |
Correspondence Address | Salvus House Aykley Heads Durham DH1 5TS |
Director Name | Mr Lars Bagge Christensen |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 April 2014(112 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 November 2015) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | The Quayside Newcastle Upon Tyne NE1 3DU |
Director Name | Mr Jacobus Martinus De Groot |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 April 2014(112 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 July 2020) |
Role | Lawyer |
Country of Residence | Netherlands |
Correspondence Address | The Quayside Newcastle Upon Tyne NE1 3DU |
Website | sunderlandmarine.com |
---|---|
Email address | [email protected] |
Telephone | 0191 3740400 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Quayside Newcastle Upon Tyne NE1 3DU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Turnover | £36,581,000 |
Net Worth | £30,829,000 |
Cash | £7,527,000 |
Current Liabilities | £28,246,000 |
Latest Accounts | 20 February 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 20 February |
10 July 2008 | Delivered 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 |
---|
1 November 2021 | Full accounts made up to 20 February 2021 (54 pages) |
---|---|
27 October 2021 | Termination of appointment of Peter Medwell Johnson as a director on 21 October 2021 (1 page) |
7 September 2021 | Termination of appointment of Trevor Frank Hart as a director on 27 August 2021 (1 page) |
15 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
4 February 2021 | Full accounts made up to 20 February 2020 (58 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
13 July 2020 | Termination of appointment of Peter Ivan Talijancich as a director on 10 July 2020 (1 page) |
13 July 2020 | Termination of appointment of Pratap Baburao Shirke as a director on 9 July 2020 (1 page) |
13 July 2020 | Termination of appointment of Frederick Joseph Mattera as a director on 9 July 2020 (1 page) |
13 July 2020 | Termination of appointment of Jacobus Martinus De Groot as a director on 10 July 2020 (1 page) |
9 January 2020 | Appointment of Christopher Philip Owen as a secretary on 31 December 2019 (2 pages) |
9 January 2020 | Termination of appointment of Alan Stuart Rowland as a secretary on 31 December 2019 (1 page) |
5 September 2019 | Full accounts made up to 20 February 2019 (60 pages) |
9 August 2019 | Appointment of Mr Edward John Davies as a director on 6 August 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
6 June 2019 | Termination of appointment of Alan Andrew Wilson as a director on 31 May 2019 (1 page) |
9 October 2018 | Director's details changed for Mr Alan Andrew Wilson on 1 October 2018 (2 pages) |
22 August 2018 | Full accounts made up to 20 February 2018 (64 pages) |
11 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
5 July 2018 | Termination of appointment of Thomas Rutter as a director on 30 June 2018 (1 page) |
17 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
29 June 2017 | Full accounts made up to 20 February 2017 (59 pages) |
29 June 2017 | Full accounts made up to 20 February 2017 (59 pages) |
26 January 2017 | Appointment of Sir Peter Ivan Talijancich as a director on 17 January 2017 (2 pages) |
26 January 2017 | Appointment of Sir Peter Ivan Talijancich as a director on 17 January 2017 (2 pages) |
19 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
19 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
13 June 2016 | Full accounts made up to 20 February 2016 (59 pages) |
13 June 2016 | Full accounts made up to 20 February 2016 (59 pages) |
17 November 2015 | Termination of appointment of Lars Bagge Christensen as a director on 5 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Lars Bagge Christensen as a director on 5 November 2015 (1 page) |
4 November 2015 | Auditor's resignation (2 pages) |
4 November 2015 | Auditor's resignation (2 pages) |
26 October 2015 | Appointment of Mr Thomas Rutter as a director on 23 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr Thomas Rutter as a director on 23 October 2015 (2 pages) |
16 October 2015 | Auditor's resignation (2 pages) |
16 October 2015 | Auditor's resignation (2 pages) |
20 July 2015 | Annual return made up to 10 July 2015 no member list (6 pages) |
20 July 2015 | Annual return made up to 10 July 2015 no member list (6 pages) |
6 July 2015 | Termination of appointment of Geoffrey Corbett Parkinson as a director on 30 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Geoffrey Corbett Parkinson as a director on 30 June 2015 (1 page) |
26 June 2015 | Full accounts made up to 20 February 2015 (48 pages) |
26 June 2015 | Full accounts made up to 20 February 2015 (48 pages) |
8 April 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Current accounting period extended from 31 December 2014 to 20 February 2015 (1 page) |
19 January 2015 | Current accounting period extended from 31 December 2014 to 20 February 2015 (1 page) |
5 August 2014 | Resolutions
|
5 August 2014 | Resolutions
|
31 July 2014 | Company name changed sunderland marine mutual insurance company LIMITED\certificate issued on 31/07/14
|
31 July 2014 | Change of name with request to seek comments from relevant body (2 pages) |
31 July 2014 | Change of name notice (2 pages) |
31 July 2014 | Company name changed sunderland marine mutual insurance company LIMITED\certificate issued on 31/07/14
|
31 July 2014 | Change of name with request to seek comments from relevant body (2 pages) |
31 July 2014 | Change of name notice (2 pages) |
21 July 2014 | Annual return made up to 10 July 2014 no member list (6 pages) |
21 July 2014 | Annual return made up to 10 July 2014 no member list (6 pages) |
29 April 2014 | Appointment of Mr Lars Bagge Christensen as a director on 25 April 2014 (2 pages) |
29 April 2014 | Appointment of Mr Jacobus Martinus De Groot as a director on 25 April 2014 (2 pages) |
29 April 2014 | Appointment of Mr Pratap Baburao Shirke as a director on 25 April 2014 (2 pages) |
29 April 2014 | Appointment of Mr Paul Andrew Jennings as a director on 25 April 2014 (2 pages) |
29 April 2014 | Appointment of Mr Alan Andrew Wilson as a director on 25 April 2014 (2 pages) |
29 April 2014 | Appointment of Mr Lars Bagge Christensen as a director on 25 April 2014 (2 pages) |
29 April 2014 | Appointment of Mr Jacobus Martinus De Groot as a director on 25 April 2014 (2 pages) |
29 April 2014 | Appointment of Mr Pratap Baburao Shirke as a director on 25 April 2014 (2 pages) |
29 April 2014 | Appointment of Mr Paul Andrew Jennings as a director on 25 April 2014 (2 pages) |
29 April 2014 | Appointment of Mr Alan Andrew Wilson as a director on 25 April 2014 (2 pages) |
31 March 2014 | Group of companies' accounts made up to 31 December 2013 (70 pages) |
31 March 2014 | Group of companies' accounts made up to 31 December 2013 (70 pages) |
7 March 2014 | Resolutions
|
7 March 2014 | Resolutions
|
3 March 2014 | Termination of appointment of Angela Catherine Vipond as a director on 28 February 2014 (1 page) |
3 March 2014 | Termination of appointment of Silas William Taylor as a director on 28 February 2014 (1 page) |
3 March 2014 | Termination of appointment of Peter Ivan Talley as a director on 28 February 2014 (1 page) |
3 March 2014 | Termination of appointment of Christopher James Hilton as a director on 28 February 2014 (1 page) |
3 March 2014 | Termination of appointment of Thomas Rutter as a director on 28 February 2014 (1 page) |
3 March 2014 | Termination of appointment of William Jasper Johnston Crowe as a director on 28 February 2014 (1 page) |
3 March 2014 | Termination of appointment of James Peter Crichton as a director on 28 February 2014 (1 page) |
3 March 2014 | Termination of appointment of Alistair David Wishart Allan as a director on 28 February 2014 (1 page) |
3 March 2014 | Termination of appointment of Jeremy David Alford as a director on 28 February 2014 (1 page) |
3 March 2014 | Termination of appointment of Alison Jane Alden as a director on 28 February 2014 (1 page) |
3 March 2014 | Termination of appointment of Angela Catherine Vipond as a director on 28 February 2014 (1 page) |
3 March 2014 | Termination of appointment of Silas William Taylor as a director on 28 February 2014 (1 page) |
3 March 2014 | Termination of appointment of Peter Ivan Talley as a director on 28 February 2014 (1 page) |
3 March 2014 | Termination of appointment of Christopher James Hilton as a director on 28 February 2014 (1 page) |
3 March 2014 | Termination of appointment of Thomas Rutter as a director on 28 February 2014 (1 page) |
3 March 2014 | Termination of appointment of William Jasper Johnston Crowe as a director on 28 February 2014 (1 page) |
3 March 2014 | Termination of appointment of James Peter Crichton as a director on 28 February 2014 (1 page) |
3 March 2014 | Termination of appointment of Alistair David Wishart Allan as a director on 28 February 2014 (1 page) |
3 March 2014 | Termination of appointment of Jeremy David Alford as a director on 28 February 2014 (1 page) |
3 March 2014 | Termination of appointment of Alison Jane Alden as a director on 28 February 2014 (1 page) |
6 February 2014 | Resolutions
|
6 February 2014 | Resolutions
|
31 July 2013 | Group of companies' accounts made up to 31 December 2012 (70 pages) |
31 July 2013 | Group of companies' accounts made up to 31 December 2012 (70 pages) |
15 July 2013 | Annual return made up to 10 July 2013 no member list (9 pages) |
15 July 2013 | Annual return made up to 10 July 2013 no member list (9 pages) |
28 March 2013 | Director's details changed for Mr Geoffrey Corbett Parkinson on 28 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Geoffrey Corbett Parkinson on 28 March 2013 (2 pages) |
19 July 2012 | Annual return made up to 10 July 2012 no member list (9 pages) |
19 July 2012 | Annual return made up to 10 July 2012 no member list (9 pages) |
5 July 2012 | Group of companies' accounts made up to 31 December 2011 (70 pages) |
5 July 2012 | Group of companies' accounts made up to 31 December 2011 (70 pages) |
2 July 2012 | Termination of appointment of David Michael Windmill as a director on 27 June 2012 (1 page) |
2 July 2012 | Termination of appointment of Andrew Leslie Marr as a director on 27 June 2012 (1 page) |
2 July 2012 | Termination of appointment of Peter Athanas Bobeff as a director on 27 June 2012 (1 page) |
2 July 2012 | Termination of appointment of David Michael Windmill as a director on 27 June 2012 (1 page) |
2 July 2012 | Termination of appointment of Andrew Leslie Marr as a director on 27 June 2012 (1 page) |
2 July 2012 | Termination of appointment of Peter Athanas Bobeff as a director on 27 June 2012 (1 page) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 July 2011 | Group of companies' accounts made up to 31 December 2010 (69 pages) |
27 July 2011 | Group of companies' accounts made up to 31 December 2010 (69 pages) |
12 July 2011 | Annual return made up to 10 July 2011 no member list (10 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Annual return made up to 10 July 2011 no member list (10 pages) |
12 July 2011 | Resolutions
|
5 July 2011 | Termination of appointment of Christopher Venn as a director (1 page) |
5 July 2011 | Termination of appointment of Christopher Venn as a director (1 page) |
24 March 2011 | Appointment of Mr Silas William Taylor as a director (2 pages) |
24 March 2011 | Appointment of Mr Silas William Taylor as a director (2 pages) |
21 July 2010 | Annual return made up to 10 July 2010 no member list (10 pages) |
21 July 2010 | Annual return made up to 10 July 2010 no member list (10 pages) |
20 July 2010 | Director's details changed for Trevor Frank Hart on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Jeremy David Alford on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Peter Ivan Talley on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Andrew Leslie Marr on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Peter Medwell Johnson on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr James Peter Crichton on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr William Jasper Johnston Crowe on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Peter Athanas Bobeff on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Alistair David Wishart Allan on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Geoffrey Corbett Parkinson on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Frederick Joseph Mattera on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Christopher Harry Dorrien Venn on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for David Michael Windmill on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Christopher James Hilton on 10 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Alan Stuart Rowland on 10 July 2010 (1 page) |
20 July 2010 | Director's details changed for Trevor Frank Hart on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Jeremy David Alford on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Peter Ivan Talley on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Andrew Leslie Marr on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Peter Medwell Johnson on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr James Peter Crichton on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr William Jasper Johnston Crowe on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Peter Athanas Bobeff on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Alistair David Wishart Allan on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Geoffrey Corbett Parkinson on 10 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Alan Stuart Rowland on 10 July 2010 (1 page) |
20 July 2010 | Director's details changed for Frederick Joseph Mattera on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Christopher Harry Dorrien Venn on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for David Michael Windmill on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Christopher James Hilton on 10 July 2010 (2 pages) |
12 July 2010 | Group of companies' accounts made up to 31 December 2009 (72 pages) |
12 July 2010 | Appointment of Miss Angela Catherine Vipond as a director (2 pages) |
12 July 2010 | Appointment of Mr Thomas Rutter as a director (2 pages) |
12 July 2010 | Appointment of Mrs Alison Jane Alden as a director (2 pages) |
12 July 2010 | Group of companies' accounts made up to 31 December 2009 (72 pages) |
12 July 2010 | Appointment of Miss Angela Catherine Vipond as a director (2 pages) |
12 July 2010 | Appointment of Mr Thomas Rutter as a director (2 pages) |
12 July 2010 | Appointment of Mrs Alison Jane Alden as a director (2 pages) |
13 July 2009 | Annual return made up to 10/07/09 (6 pages) |
13 July 2009 | Annual return made up to 10/07/09 (6 pages) |
11 July 2009 | Director's change of particulars / david windmill / 10/07/2009 (1 page) |
11 July 2009 | Director's change of particulars / david windmill / 10/07/2009 (1 page) |
1 July 2009 | Memorandum and Articles of Association (26 pages) |
1 July 2009 | Resolutions
|
1 July 2009 | Memorandum and Articles of Association (26 pages) |
1 July 2009 | Resolutions
|
26 June 2009 | Group of companies' accounts made up to 31 December 2008 (69 pages) |
26 June 2009 | Group of companies' accounts made up to 31 December 2008 (69 pages) |
2 March 2009 | Director appointed mr jeremy david alford (1 page) |
2 March 2009 | Director appointed mr jeremy david alford (1 page) |
19 February 2009 | Director's change of particulars / william crowe / 16/02/2009 (1 page) |
19 February 2009 | Director's change of particulars / william crowe / 16/02/2009 (1 page) |
9 October 2008 | Memorandum and Articles of Association (24 pages) |
9 October 2008 | Memorandum and Articles of Association (24 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
15 July 2008 | Annual return made up to 10/07/08 (6 pages) |
15 July 2008 | Annual return made up to 10/07/08 (6 pages) |
1 July 2008 | Resolutions
|
1 July 2008 | Resolutions
|
30 June 2008 | Group of companies' accounts made up to 31 December 2007 (67 pages) |
30 June 2008 | Group of companies' accounts made up to 31 December 2007 (67 pages) |
27 June 2008 | Director appointed mr james peter crichton (1 page) |
27 June 2008 | Director appointed mr james peter crichton (1 page) |
3 April 2008 | Director's change of particulars / william crowe / 02/04/2008 (2 pages) |
3 April 2008 | Director's change of particulars / william crowe / 02/04/2008 (2 pages) |
1 April 2008 | Director appointed christopher james hilton (2 pages) |
1 April 2008 | Director appointed christopher james hilton (2 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
8 August 2007 | Group of companies' accounts made up to 31 December 2006 (62 pages) |
8 August 2007 | Group of companies' accounts made up to 31 December 2006 (62 pages) |
3 August 2007 | Memorandum and Articles of Association (25 pages) |
3 August 2007 | Memorandum and Articles of Association (25 pages) |
25 July 2007 | Annual return made up to 10/07/07 (3 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Annual return made up to 10/07/07 (3 pages) |
25 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
20 July 2006 | Amended group of companies' accounts made up to 31 December 2005 (27 pages) |
20 July 2006 | Amended group of companies' accounts made up to 31 December 2005 (27 pages) |
19 July 2006 | Annual return made up to 10/07/06 (11 pages) |
19 July 2006 | Annual return made up to 10/07/06 (11 pages) |
5 July 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
5 July 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
17 November 2005 | Secretary's particulars changed (1 page) |
17 November 2005 | Secretary's particulars changed (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: 4/5 the esplanade sunderland tyne & wear SR2 7BQ (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: 4/5 the esplanade sunderland tyne & wear SR2 7BQ (1 page) |
12 August 2005 | Annual return made up to 10/07/05 (11 pages) |
12 August 2005 | Annual return made up to 10/07/05 (11 pages) |
11 July 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
11 July 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
26 July 2004 | Annual return made up to 10/07/04 (12 pages) |
26 July 2004 | Annual return made up to 10/07/04 (12 pages) |
7 July 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
7 July 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
7 January 2004 | Memorandum and Articles of Association (23 pages) |
7 January 2004 | Memorandum and Articles of Association (23 pages) |
31 July 2003 | Annual return made up to 10/07/03 (12 pages) |
31 July 2003 | Annual return made up to 10/07/03 (12 pages) |
24 July 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
24 July 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
18 July 2002 | Annual return made up to 10/07/02
|
18 July 2002 | Annual return made up to 10/07/02
|
8 July 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
8 July 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
19 November 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
19 November 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
17 July 2001 | Annual return made up to 10/07/01
|
17 July 2001 | Annual return made up to 10/07/01
|
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
19 October 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
19 October 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
2 August 2000 | Annual return made up to 10/07/00
|
2 August 2000 | Annual return made up to 10/07/00
|
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
24 July 2000 | Resolutions
|
24 July 2000 | Resolutions
|
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
25 November 1999 | Memorandum and Articles of Association (23 pages) |
25 November 1999 | Memorandum and Articles of Association (23 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
22 July 1999 | Annual return made up to 10/07/99
|
22 July 1999 | Annual return made up to 10/07/99
|
29 June 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
29 June 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
10 August 1998 | New director appointed (3 pages) |
10 August 1998 | New director appointed (3 pages) |
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
20 July 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
20 July 1998 | Annual return made up to 10/07/98 (26 pages) |
20 July 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
20 July 1998 | Annual return made up to 10/07/98 (26 pages) |
20 July 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
20 July 1997 | Annual return made up to 10/07/97 (23 pages) |
20 July 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
20 July 1997 | Annual return made up to 10/07/97 (23 pages) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | Secretary resigned (1 page) |
16 July 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
16 July 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
15 July 1996 | Annual return made up to 10/07/96
|
15 July 1996 | Annual return made up to 10/07/96
|
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
28 July 1995 | Annual return made up to 10/07/95
|
28 July 1995 | Full group accounts made up to 31 December 1994 (14 pages) |
28 July 1995 | Annual return made up to 10/07/95
|
28 July 1995 | Full group accounts made up to 31 December 1994 (14 pages) |
2 July 1995 | New director appointed (2 pages) |
2 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (316 pages) |
17 September 1976 | Certificate of re-registration from Unlimited to Limited (1 page) |
17 September 1976 | Certificate of re-registration from Unlimited to Limited (1 page) |
16 March 1962 | Company name changed\certificate issued on 16/03/62 (2 pages) |
16 March 1962 | Company name changed\certificate issued on 16/03/62 (2 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |