Company NameSMD Offshore Support Limited
DirectorsDongkui Zhu and Kang Yu
Company StatusActive
Company Number02174005
CategoryPrivate Limited Company
Incorporation Date6 October 1987(36 years, 7 months ago)
Previous NameBywell Subsea Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Dongkui Zhu
Date of BirthJuly 1972 (Born 51 years ago)
NationalityChinese
StatusCurrent
Appointed09 April 2015(27 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidencePr China
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Kang Yu
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityChinese
StatusCurrent
Appointed19 February 2021(33 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameDr Alan Richard Reece
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 18 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside The Crescent
Wylam
Northumberland
NE41 8HU
Director NameMs Anne Dorothy Reece
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 18 June 2004)
RoleSecretary
Correspondence Address40 Grosvenor Place
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2RE
Secretary NameMs Anne Dorothy Reece
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 18 June 2004)
RoleCompany Director
Correspondence Address40 Grosvenor Place
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2RE
Director NameMr John Peter Reece
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(16 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 09 April 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Richard Hedley Howarth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(16 years, 8 months after company formation)
Appointment Duration17 years (resigned 07 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Secretary NameMr Richard Hedley Howarth
NationalityBritish
StatusResigned
Appointed18 June 2004(16 years, 8 months after company formation)
Appointment Duration17 years (resigned 07 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Richard John Dent Lowery
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(22 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Andrew Hodgson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(22 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(24 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Weian Wang
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed09 April 2015(27 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 2017)
RoleCompany Director
Country of ResidencePr China
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Jian Chen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityChinese
StatusResigned
Appointed07 July 2017(29 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMs Hua Zhang
Date of BirthAugust 1976 (Born 47 years ago)
NationalityChinese
StatusResigned
Appointed13 June 2018(30 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 March 2019)
RoleChief Financial Officer
Country of ResidenceChina
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Xiangyang Zhang
Date of BirthDecember 1975 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed25 March 2019(31 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ

Contact

Websitesmd.co.uk
Email address[email protected]
Telephone0191 2342222
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressTurbinia Works
Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£1,999,191
Gross Profit£221,796
Net Worth£873,943
Cash£373,421
Current Liabilities£430,957

Accounts

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

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

9 April 2015Delivered on: 10 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, all freehold (including commonhold) and leasehold land vested in the company at the date of the debenture together with all buildings, fixtures, fittings and fixed plant and machinery at the date of the debenture or at any time afterwards on it. This includes (without limitation) the land described or referred to in part 1 of the first schedule of the debenture subject only to the other mortgages or matters (if any) mentioned in part 2 of the first schedule of the debenture. By way of first fixed charge, the intellectual property mentioned in the second schedule of the debenture. By way of first fixed charge (except as already charged above) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery at the date of the debenture or at any time afterwards on it. By way of first fixed charge (except as already charged above) all letters patent, trade marks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) at the date of the debenture or at any time afterwards belonging to the company (together with any of the same mentioned in the second schedule of the debenture, collectively called the intellectual property).
Outstanding
2 April 2008Delivered on: 11 April 2008
Satisfied on: 10 April 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 April 2008Delivered on: 11 April 2008
Satisfied on: 10 April 2015
Persons entitled: Inflexion Private Equity Partners LLP as Security Trustee for the Beneficiaries (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from that chargor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, all plant & machinery see image for full details.
Fully Satisfied
2 April 2008Delivered on: 5 April 2008
Satisfied on: 10 April 2015
Persons entitled: John Reece

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 November 1993Delivered on: 7 December 1993
Satisfied on: 6 October 2003
Persons entitled: Anne Dorothy Reece

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of theother companies named therein (the "charging group") to the chargee under the terms of a loan agreement dated 30TH november 1993 and this 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.
Fully Satisfied
30 November 1993Delivered on: 7 December 1993
Satisfied on: 6 October 2003
Persons entitled: John Peter Reece

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein (the "charging group") to the chargee under the terms of a loan agreement dated 30TH november 1993 and this 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.
Fully Satisfied
30 November 1993Delivered on: 7 December 1993
Satisfied on: 6 October 2003
Persons entitled: Simon Richard Reece

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein (the "charging group") to the chargee under the terms of a loan agreement dated 30TH november 1993 and this 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
30 November 1993Delivered on: 7 December 1993
Satisfied on: 6 October 2003
Persons entitled: Anthony David Trapp

Classification: Gyuarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein (the "charging group") to the chargee under the terms of a loan agreement dated 30TH november 1993 and this 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
30 November 1993Delivered on: 7 December 1993
Satisfied on: 6 October 2003
Persons entitled: Timothy William Grinstead

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein (the "charging group") to the chargee under the terms of the loan agreement dated 30TH november 1993 and this 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

Filing History

20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
30 May 2023Accounts for a small company made up to 31 December 2022 (15 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
20 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
20 September 2021Full accounts made up to 31 December 2020 (19 pages)
9 August 2021Termination of appointment of Richard Hedley Howarth as a secretary on 7 July 2021 (1 page)
9 August 2021Termination of appointment of Richard Hedley Howarth as a director on 7 July 2021 (1 page)
14 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
25 February 2021Appointment of Mr Kang Yu as a director on 19 February 2021 (2 pages)
25 February 2021Termination of appointment of Xiangyang Zhang as a director on 19 February 2021 (1 page)
18 February 2021Full accounts made up to 31 December 2019 (17 pages)
22 September 2020Termination of appointment of Jian Chen as a director on 27 March 2020 (1 page)
22 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
15 July 2019Appointment of Mr Xiangyang Zhang as a director on 25 March 2019 (2 pages)
15 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
23 May 2019Termination of appointment of Hua Zhang as a director on 25 March 2019 (1 page)
12 October 2018Satisfaction of charge 021740050009 in full (1 page)
3 October 2018Full accounts made up to 31 December 2017 (14 pages)
24 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
22 June 2018Appointment of Ms Hua Zhang as a director on 13 June 2018 (2 pages)
29 November 2017Termination of appointment of Andrew Hodgson as a director on 24 October 2017 (1 page)
29 November 2017Termination of appointment of Andrew Hodgson as a director on 24 October 2017 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (14 pages)
30 September 2017Full accounts made up to 31 December 2016 (14 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Appointment of Mr Jian Chen as a director on 7 July 2017 (2 pages)
11 July 2017Appointment of Mr Jian Chen as a director on 7 July 2017 (2 pages)
7 July 2017Termination of appointment of Weian Wang as a director on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Weian Wang as a director on 7 July 2017 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
26 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
15 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(5 pages)
15 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(5 pages)
7 May 2015Appointment of Mr Dongkui Zhu as a director on 9 April 2015 (2 pages)
7 May 2015Termination of appointment of John Peter Reece as a director on 9 April 2015 (1 page)
7 May 2015Termination of appointment of John Peter Reece as a director on 9 April 2015 (1 page)
7 May 2015Appointment of Mr Weian Wang as a director on 9 April 2015 (2 pages)
7 May 2015Appointment of Mr Dongkui Zhu as a director on 9 April 2015 (2 pages)
7 May 2015Appointment of Mr Weian Wang as a director on 9 April 2015 (2 pages)
7 May 2015Termination of appointment of Christopher John Gill as a director on 9 April 2015 (1 page)
7 May 2015Termination of appointment of John Peter Reece as a director on 9 April 2015 (1 page)
7 May 2015Appointment of Mr Weian Wang as a director on 9 April 2015 (2 pages)
7 May 2015Termination of appointment of Christopher John Gill as a director on 9 April 2015 (1 page)
7 May 2015Appointment of Mr Dongkui Zhu as a director on 9 April 2015 (2 pages)
7 May 2015Termination of appointment of Christopher John Gill as a director on 9 April 2015 (1 page)
10 April 2015Satisfaction of charge 6 in full (1 page)
10 April 2015Satisfaction of charge 6 in full (1 page)
10 April 2015Satisfaction of charge 7 in full (1 page)
10 April 2015Satisfaction of charge 7 in full (1 page)
10 April 2015Registration of charge 021740050009, created on 9 April 2015 (25 pages)
10 April 2015Satisfaction of charge 8 in full (1 page)
10 April 2015Satisfaction of charge 8 in full (1 page)
10 April 2015Registration of charge 021740050009, created on 9 April 2015 (25 pages)
10 April 2015Registration of charge 021740050009, created on 9 April 2015 (25 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
28 March 2014Termination of appointment of Richard Lowery as a director (1 page)
28 March 2014Termination of appointment of Richard Lowery as a director (1 page)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
13 September 2012Appointment of Mr Christopher John Gill as a director (2 pages)
13 September 2012Appointment of Mr Christopher John Gill as a director (2 pages)
28 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 pages)
14 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
23 August 2010Director's details changed for Mr Richard Hedley Howarth on 1 October 2009 (2 pages)
23 August 2010Secretary's details changed for Mr Richard Hedley Howarth on 1 October 2009 (1 page)
23 August 2010Director's details changed for Mr John Peter Reece on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Mr John Peter Reece on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Mr Richard Hedley Howarth on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Mr Richard Hedley Howarth on 1 October 2009 (2 pages)
23 August 2010Secretary's details changed for Mr Richard Hedley Howarth on 1 October 2009 (1 page)
23 August 2010Director's details changed for Mr John Peter Reece on 1 October 2009 (2 pages)
23 August 2010Secretary's details changed for Mr Richard Hedley Howarth on 1 October 2009 (1 page)
23 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
22 February 2010Appointment of Mr Andrew Hodgson as a director (2 pages)
22 February 2010Appointment of Mr Andrew Hodgson as a director (2 pages)
19 February 2010Appointment of Mr Richard John Dent Lowery as a director (2 pages)
19 February 2010Appointment of Mr Richard John Dent Lowery as a director (2 pages)
2 November 2009Full accounts made up to 31 December 2008 (12 pages)
2 November 2009Full accounts made up to 31 December 2008 (12 pages)
8 August 2009Memorandum and Articles of Association (12 pages)
8 August 2009Memorandum and Articles of Association (12 pages)
5 August 2009Company name changed bywell subsea LIMITED\certificate issued on 05/08/09 (2 pages)
5 August 2009Company name changed bywell subsea LIMITED\certificate issued on 05/08/09 (2 pages)
28 July 2009Director and secretary's change of particulars / richard howarth / 17/02/2009 (1 page)
28 July 2009Director and secretary's change of particulars / richard howarth / 17/02/2009 (1 page)
28 July 2009Return made up to 30/06/09; full list of members (3 pages)
28 July 2009Return made up to 30/06/09; full list of members (3 pages)
25 September 2008Full accounts made up to 31 December 2007 (11 pages)
25 September 2008Full accounts made up to 31 December 2007 (11 pages)
15 August 2008Return made up to 30/06/08; full list of members (4 pages)
15 August 2008Return made up to 30/06/08; full list of members (4 pages)
5 June 2008Registered office changed on 05/06/2008 from wincomblee road walker newcastle upon tyne NE6 3QS (1 page)
5 June 2008Registered office changed on 05/06/2008 from wincomblee road walker newcastle upon tyne NE6 3QS (1 page)
11 April 2008Declaration of assistance for shares acquisition (14 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 8 (10 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 7 (11 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 7 (11 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
11 April 2008Declaration of assistance for shares acquisition (14 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 8 (10 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
25 March 2008Auditor's resignation (1 page)
25 March 2008Auditor's resignation (1 page)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
3 July 2007Return made up to 30/06/07; full list of members (2 pages)
3 July 2007Return made up to 30/06/07; full list of members (2 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
30 June 2006Return made up to 30/06/06; full list of members (2 pages)
30 June 2006Return made up to 30/06/06; full list of members (2 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
15 July 2005Return made up to 30/06/05; full list of members (3 pages)
15 July 2005Return made up to 30/06/05; full list of members (3 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 August 2004Return made up to 30/06/04; full list of members (7 pages)
9 August 2004Return made up to 30/06/04; full list of members (7 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
23 July 2004New secretary appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004New secretary appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004Secretary resigned (1 page)
23 July 2004Secretary resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004New director appointed (2 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2003Return made up to 30/06/03; full list of members (7 pages)
28 July 2003Return made up to 30/06/03; full list of members (7 pages)
19 May 2003Auditor's resignation (1 page)
19 May 2003Auditor's resignation (1 page)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 August 2002Return made up to 30/06/02; full list of members (7 pages)
1 August 2002Return made up to 30/06/02; full list of members (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 July 2001Return made up to 30/06/01; full list of members (6 pages)
25 July 2001Return made up to 30/06/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 July 2000Return made up to 30/06/00; full list of members (6 pages)
7 July 2000Return made up to 30/06/00; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 July 1999Return made up to 30/06/99; full list of members (6 pages)
28 July 1999Return made up to 30/06/99; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
10 August 1998Auditor's resignation (1 page)
10 August 1998Auditor's resignation (1 page)
13 July 1998Return made up to 30/06/98; no change of members (4 pages)
13 July 1998Return made up to 30/06/98; no change of members (4 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 August 1997Return made up to 30/06/97; no change of members (4 pages)
15 August 1997Return made up to 30/06/97; no change of members (4 pages)
20 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
20 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1995Registered office changed on 24/11/95 from: beaumont house bywell stocksfield northumbrland NE43 7TN (1 page)
24 November 1995Registered office changed on 24/11/95 from: beaumont house bywell stocksfield northumbrland NE43 7TN (1 page)
14 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
14 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
5 September 1995Return made up to 30/06/95; no change of members (4 pages)
5 September 1995Return made up to 30/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
9 September 1993Return made up to 30/06/93; full list of members (5 pages)
9 September 1993Return made up to 30/06/93; full list of members (5 pages)
24 September 1990Return made up to 30/06/90; full list of members (4 pages)
24 September 1990Return made up to 30/06/90; full list of members (4 pages)
8 December 1989Company name changed quotetype LIMITED\certificate issued on 11/12/89 (2 pages)
8 December 1989Company name changed quotetype LIMITED\certificate issued on 11/12/89 (2 pages)
27 November 1989Return made up to 31/03/89; full list of members (6 pages)
27 November 1989Return made up to 31/03/89; full list of members (6 pages)
23 May 1988Registered office changed on 23/05/88 from: 2 baches street london N1 6UB (1 page)
23 May 1988Registered office changed on 23/05/88 from: 2 baches street london N1 6UB (1 page)
6 October 1987Incorporation (12 pages)
6 October 1987Incorporation (12 pages)