Company NameA & P Ship Repairers Limited
DirectorsDavid Thomas McGinley and Graeme Thomas Littledyke
Company StatusActive
Company Number03015481
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 3 months ago)
Previous NameDe Facto 384 Limited

Business Activity

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

Directors

Director NameMr David Thomas McGinley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(23 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O A&P Tyne Limited Wagonway Road
Hebburn
Tyne And Wear
NE31 1SP
Director NameMr Graeme Thomas Littledyke
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(25 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O A&P Tyne Limited Wagonway Road
Hebburn
Tyne And Wear
NE31 1SP
Director NameFrank Nugent
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(2 weeks, 4 days after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 1998)
RoleCompany Director
Correspondence AddressStonecroft
Church Lane
Toddington
Gloucestershire
GL54 5DQ
Wales
Director NameSteven Kent Jervis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(2 weeks, 4 days after company formation)
Appointment Duration3 years (resigned 13 March 1998)
RoleCompany Director
Correspondence AddressEarlesmere House Warings Green Road
Hockley Heath
Solihull
West Midlands
B94 6BS
Secretary NameMichael Holding
NationalityBritish
StatusResigned
Appointed17 February 1995(2 weeks, 4 days after company formation)
Appointment Duration5 years (resigned 01 March 2000)
RoleCompany Director
Correspondence Address66 Chapel Lane
Codsall
Wolverhampton
West Midlands
WV8 2EJ
Director NameMichael Holding
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 28 September 2001)
RoleAccountant
Correspondence Address66 Chapel Lane
Codsall
Wolverhampton
West Midlands
WV8 2EJ
Director NameTimothy John Astley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 2000)
RoleBusiness Development Director
Correspondence AddressRivendell Springfield Lane
Tockwith
York
YO26 7PN
Secretary NameKenneth Philip Thompson
NationalityBritish
StatusResigned
Appointed01 March 2000(5 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 10 July 2009)
RoleCompany Director
Correspondence Address6 The Russets
Chestfield
Whitstable
Kent
CT5 3QG
Director NameKenneth Philip Thompson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(5 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 July 2009)
RoleChartered Accountant
Correspondence Address6 The Russets
Chestfield
Whitstable
Kent
CT5 3QG
Director NameDavid Parry
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 December 2005)
RoleChartered Accountant
Correspondence Address259 Hursley Road
Chandlers Ford
Eastleigh
Hampshire
SO53 1JQ
Director NameMr Tyrone James Allard
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed10 August 2009(14 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address3 The Spires
Holywood
County Down
BT18 9DY
Northern Ireland
Director NameMrs Anne Elizabeth Griffiths
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(14 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence Address9 Water's Edge 66h Beach Road
Newton
Porthcawl
Mid Glamorgan
CF36 5NE
Wales
Secretary NameMrs Anne Elizabeth Griffiths
NationalityBritish
StatusResigned
Appointed10 August 2009(14 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence Address9 Water's Edge 66h Beach Road
Newton
Porthcawl
Mid Glamorgan
CF36 5NE
Wales
Director NameMr Ian Carey
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(16 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address106 Kings Road
Belfast
BT5 7BX
Northern Ireland
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameA&P Gh 2006 Limited (Corporation)
StatusResigned
Appointed12 August 2003(8 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 February 2011)
Correspondence AddressAtlantic House Ground Floor
Greenwood Close Cardiff Gate Business Park
Cardiff
CF23 8RD
Wales
Director NameAtlantic & Peninsula Marine Services Limited (Corporation)
StatusResigned
Appointed25 February 2011(16 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 22 December 2020)
Correspondence Address5 Abbotts Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales

Contact

Websiteshipcare.co.uk

Location

Registered AddressC/O A&P Tyne Limited
Wagonway Road
Hebburn
Tyne And Wear
NE31 1SP
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn North
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1A & P Gh 2006 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£309,143
Cash£1
Current Liabilities£3,058,287

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

17 August 2001Delivered on: 31 August 2001
Satisfied on: 16 April 2005
Persons entitled: Royal Bank Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan note instrument (as defined).
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
23 December 1997Delivered on: 31 December 1997
Satisfied on: 5 September 2001
Persons entitled: The Governor and Company of the Bank of Scotlandin Its Capacity as Agent and Trustee for the Secured Parties (The "Security Trustee")

Classification: Guarantee and debenture
Secured details: The actual, contingent, present and/or future obligations and liabilities of the company to the chargee under, or pursuant to, all or any of the secured documents as defined therein.
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
31 August 1995Delivered on: 1 September 1995
Satisfied on: 6 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
21 October 1993Delivered on: 18 August 1995
Satisfied on: 6 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies.
Particulars: 1,100 ordinary shares of £1 each in the capital of a & p appledore ship reairers limited.
Fully Satisfied
24 November 1992Delivered on: 18 August 1995
Satisfied on: 6 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies.
Particulars: 1,100 ordinary shares of £1 each in the capital of a & p appledore ship repairers limited.
Fully Satisfied
23 April 1992Delivered on: 18 August 1995
Satisfied on: 6 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies.
Particulars: 1,100 ordinary shares of £1 each in the capital of a & p appledore ship repairers limited.
Fully Satisfied
21 October 1993Delivered on: 18 August 1995
Satisfied on: 6 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies.
Particulars: 4,749,999 ordinary shares of £1 each in the capital of a & p appledore (falmouth) limited.
Fully Satisfied
24 November 1992Delivered on: 18 August 1995
Satisfied on: 6 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies.
Particulars: 4,749,999 ordinary shares of £1 each in the capital of a & p appledore (falmouth) limited.
Fully Satisfied
14 July 2005Delivered on: 22 July 2005
Satisfied on: 11 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
11 May 2004Delivered on: 17 May 2004
Satisfied on: 16 April 2005
Persons entitled: Royal Bank Ventures Investments Limited

Classification: Deed of variation
Secured details: And varing the terms of a composite guarantee and debenture dated 13 august 2003.
Particulars: Full particulars of the debenture can be found on form 395 filed on 27 august 2003.
Fully Satisfied
2 March 2004Delivered on: 10 March 2004
Satisfied on: 16 April 2005
Persons entitled: Royal Bank Investments Limited

Classification: Amendment and restatement to debenture originally dated 17 august 2001
Secured details: All moneys due or to become due from any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property being land and buildings on the east side of campbeltown road land adjacent to chester road and unicorn way and land at new chester road birkenhead t/ns MS413260, MS413177 and MS366634. For details of further properties charged please refer to form 395. 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
13 August 2003Delivered on: 27 August 2003
Satisfied on: 16 April 2005
Persons entitled: Royal Bank Ventures Investments Limited

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 to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a land and buildings on the east side of campbeltown road, land adjacent to chester road and unicorn way and land at new chester road, birkenhead, t/ns 413260, MS413177 and ms 366634 and the f/h property and l/h land at hebburn shipyard, tyne and wear, t/n TY232136 and TY323132.. 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
24 July 2003Delivered on: 6 August 2003
Satisfied on: 15 August 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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
26 October 2001Delivered on: 2 November 2001
Satisfied on: 16 April 2005
Persons entitled: Royal Bank Investments Limited

Classification: Amendment and restatement to a debenture dated 17TH august 2001
Secured details: All monies due or to become due from any charging company to the chargee on any account whatsoever under the loan note instrument. (All terms as defined).
Particulars: The f/h property being land and buildings on the east side of campbeltown road, land adjacent to chester road and unicorn way and land at new chester road, birkenhead, t/nos MS413260, MS413177 and MS366634. The f/h and l/h land at hebburn shipyard, tyne and wear, t/no TY232136 and TY362798 (for further property charged please refer to form 395). 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
23 April 1992Delivered on: 18 August 1995
Satisfied on: 6 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies.
Particulars: 4,749,999 ordinary shares of £1 each in the capital of a & p appledore (falmouth) limited.
Fully Satisfied
1 February 2011Delivered on: 12 February 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever.
Particulars: Fixed charge all right title estate and other interests of the company in each charged property,book debts,all present and future goodwill and uncalled capital see image for full details.
Outstanding

Filing History

2 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
3 January 2024Full accounts made up to 31 March 2023 (18 pages)
2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
5 January 2023Full accounts made up to 31 March 2022 (19 pages)
17 March 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
10 February 2022Confirmation statement made on 2 February 2021 with no updates (3 pages)
2 January 2022Full accounts made up to 31 March 2021 (17 pages)
2 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
10 January 2021Full accounts made up to 31 March 2020 (20 pages)
4 January 2021Appointment of Mr Graeme Thomas Littledyke as a director on 22 December 2020 (2 pages)
4 January 2021Termination of appointment of Atlantic & Peninsula Marine Services Limited as a director on 22 December 2020 (1 page)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 March 2019 (19 pages)
31 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 31 March 2018 (19 pages)
17 August 2018Appointment of Mr David Thomas Mcginley as a director on 6 August 2018 (2 pages)
24 July 2018Termination of appointment of Ian Carey as a director on 31 May 2018 (1 page)
31 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
28 December 2017Full accounts made up to 31 March 2017 (19 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (17 pages)
4 January 2017Full accounts made up to 31 March 2016 (17 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
31 December 2015Full accounts made up to 31 March 2015 (14 pages)
31 December 2015Full accounts made up to 31 March 2015 (14 pages)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
17 December 2014Full accounts made up to 31 March 2014 (14 pages)
17 December 2014Full accounts made up to 31 March 2014 (14 pages)
11 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
24 December 2013Full accounts made up to 31 March 2013 (12 pages)
24 December 2013Full accounts made up to 31 March 2013 (12 pages)
14 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
13 November 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
13 November 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
5 October 2012Auditor's resignation (2 pages)
5 October 2012Auditor's resignation (2 pages)
4 October 2012Auditor's resignation (1 page)
4 October 2012Auditor's resignation (2 pages)
4 October 2012Auditor's resignation (1 page)
4 October 2012Auditor's resignation (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
19 September 2011Full accounts made up to 31 December 2010 (13 pages)
19 September 2011Full accounts made up to 31 December 2010 (13 pages)
9 March 2011Appointment of Mr Ian Carey as a director (2 pages)
9 March 2011Termination of appointment of Tyrone Allard as a director (1 page)
9 March 2011Termination of appointment of Anne Griffiths as a director (1 page)
9 March 2011Appointment of Atlantic & Peninsula Marine Services Limited as a director (2 pages)
9 March 2011Registered office address changed from Atlantic House Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD on 9 March 2011 (1 page)
9 March 2011Termination of appointment of Anne Griffiths as a director (1 page)
9 March 2011Appointment of Mr Ian Carey as a director (2 pages)
9 March 2011Termination of appointment of Anne Griffiths as a secretary (1 page)
9 March 2011Appointment of Atlantic & Peninsula Marine Services Limited as a director (2 pages)
9 March 2011Termination of appointment of A&P Gh 2006 Limited as a director (1 page)
9 March 2011Termination of appointment of Anne Griffiths as a secretary (1 page)
9 March 2011Registered office address changed from Atlantic House Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD on 9 March 2011 (1 page)
9 March 2011Termination of appointment of A&P Gh 2006 Limited as a director (1 page)
9 March 2011Termination of appointment of Tyrone Allard as a director (1 page)
9 March 2011Registered office address changed from Atlantic House Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD on 9 March 2011 (1 page)
21 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 16 (9 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 16 (9 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
23 June 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
23 June 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
1 April 2010Full accounts made up to 30 June 2009 (12 pages)
1 April 2010Full accounts made up to 30 June 2009 (12 pages)
4 February 2010Director's details changed for A&P Gh 2006 Limited on 4 February 2010 (2 pages)
4 February 2010Director's details changed for A&P Gh 2006 Limited on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for A&P Gh 2006 Limited on 4 February 2010 (2 pages)
28 September 2009Registered office changed on 28/09/2009 from c/o a & p tyne LIMITED wagonway road hebburn tyne & wear NE31 1SP (1 page)
28 September 2009Registered office changed on 28/09/2009 from c/o a & p tyne LIMITED wagonway road hebburn tyne & wear NE31 1SP (1 page)
4 September 2009Director and secretary appointed anne elizabeth griffiths (2 pages)
4 September 2009Appointment terminated director and secretary kenneth thompson (1 page)
4 September 2009Appointment terminated director and secretary kenneth thompson (1 page)
4 September 2009Director appointed tyrone james allard (2 pages)
4 September 2009Director and secretary appointed anne elizabeth griffiths (2 pages)
4 September 2009Director appointed tyrone james allard (2 pages)
25 August 2009Resolutions
  • RES13 ‐ Officer's appointed. Provisions of article 16 be waived for validly 10/08/2009
(2 pages)
25 August 2009Resolutions
  • RES13 ‐ Officer's appointed. Provisions of article 16 be waived for validly 10/08/2009
(2 pages)
6 May 2009Full accounts made up to 30 June 2008 (13 pages)
6 May 2009Full accounts made up to 30 June 2008 (13 pages)
26 March 2009Return made up to 30/01/09; full list of members (3 pages)
26 March 2009Return made up to 30/01/09; full list of members (3 pages)
29 April 2008Full accounts made up to 30 June 2007 (15 pages)
29 April 2008Full accounts made up to 30 June 2007 (15 pages)
31 January 2008Return made up to 30/01/08; full list of members (2 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Return made up to 30/01/08; full list of members (2 pages)
22 October 2007Registered office changed on 22/10/07 from: eling wharf 26 high street totton southampton hampshire SO40 9TN (1 page)
22 October 2007Registered office changed on 22/10/07 from: eling wharf 26 high street totton southampton hampshire SO40 9TN (1 page)
4 May 2007Full accounts made up to 30 June 2006 (13 pages)
4 May 2007Full accounts made up to 30 June 2006 (13 pages)
19 March 2007Return made up to 30/01/07; full list of members (2 pages)
19 March 2007Return made up to 30/01/07; full list of members (2 pages)
5 May 2006Full accounts made up to 30 June 2005 (12 pages)
5 May 2006Full accounts made up to 30 June 2005 (12 pages)
31 March 2006Return made up to 30/01/06; full list of members (2 pages)
31 March 2006Return made up to 30/01/06; full list of members (2 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Registered office changed on 10/01/06 from: western avenue western docks southampton hampshire SO15 0HH (1 page)
10 January 2006Registered office changed on 10/01/06 from: western avenue western docks southampton hampshire SO15 0HH (1 page)
10 January 2006Director resigned (1 page)
15 November 2005Full accounts made up to 30 June 2004 (12 pages)
15 November 2005Full accounts made up to 30 June 2004 (12 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
19 April 2005Return made up to 30/01/05; full list of members (7 pages)
19 April 2005Return made up to 30/01/05; full list of members (7 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2005Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
17 February 2005Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
30 November 2004Certificate of reduction of issued capital (1 page)
30 November 2004Certificate of reduction of issued capital (1 page)
24 November 2004Reduction of iss capital and minute (oc) £ ic 18768002/ 1 (3 pages)
24 November 2004Reduction of iss capital and minute (oc) £ ic 18768002/ 1 (3 pages)
3 November 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 November 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 September 2004Full accounts made up to 31 December 2003 (11 pages)
3 September 2004Full accounts made up to 31 December 2003 (11 pages)
17 May 2004Particulars of mortgage/charge (3 pages)
17 May 2004Particulars of mortgage/charge (3 pages)
19 March 2004Return made up to 30/01/04; full list of members (8 pages)
19 March 2004Return made up to 30/01/04; full list of members (8 pages)
10 March 2004Particulars of mortgage/charge (10 pages)
10 March 2004Particulars of mortgage/charge (10 pages)
27 August 2003Particulars of mortgage/charge (11 pages)
27 August 2003Particulars of mortgage/charge (11 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
15 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2003Particulars of mortgage/charge (4 pages)
6 August 2003Particulars of mortgage/charge (4 pages)
18 June 2003Full accounts made up to 31 December 2002 (16 pages)
18 June 2003Full accounts made up to 31 December 2002 (16 pages)
10 April 2003Return made up to 30/01/03; full list of members (7 pages)
10 April 2003Return made up to 30/01/03; full list of members (7 pages)
10 October 2002Full accounts made up to 31 December 2001 (12 pages)
10 October 2002Full accounts made up to 31 December 2001 (12 pages)
13 March 2002Return made up to 30/01/02; full list of members (6 pages)
13 March 2002Return made up to 30/01/02; full list of members (6 pages)
8 November 2001Full accounts made up to 31 December 2000 (13 pages)
8 November 2001Full accounts made up to 31 December 2000 (13 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
2 November 2001Particulars of mortgage/charge (15 pages)
2 November 2001Particulars of mortgage/charge (15 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (1 page)
5 September 2001Declaration of satisfaction of mortgage/charge (1 page)
31 August 2001Particulars of mortgage/charge (15 pages)
31 August 2001Particulars of mortgage/charge (15 pages)
7 March 2001Return made up to 30/01/01; full list of members (6 pages)
7 March 2001Return made up to 30/01/01; full list of members (6 pages)
14 November 2000Full accounts made up to 31 December 1999 (13 pages)
14 November 2000Full accounts made up to 31 December 1999 (13 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
24 March 2000Registered office changed on 24/03/00 from: imperial house lypiatt raod cheltenham gloucestershire GL50 2GJ (1 page)
24 March 2000Registered office changed on 24/03/00 from: imperial house lypiatt raod cheltenham gloucestershire GL50 2GJ (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
3 March 2000Return made up to 30/01/00; full list of members (6 pages)
3 March 2000Return made up to 30/01/00; full list of members (6 pages)
5 October 1999Full accounts made up to 31 December 1998 (13 pages)
5 October 1999Full accounts made up to 31 December 1998 (13 pages)
3 March 1999Return made up to 30/01/99; full list of members (6 pages)
3 March 1999Return made up to 30/01/99; full list of members (6 pages)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 October 1998Full accounts made up to 31 December 1997 (11 pages)
27 October 1998Full accounts made up to 31 December 1997 (11 pages)
8 September 1998Auditor's resignation (1 page)
8 September 1998Auditor's resignation (1 page)
5 February 1998Return made up to 30/01/98; full list of members (6 pages)
5 February 1998Return made up to 30/01/98; full list of members (6 pages)
9 January 1998Declaration of assistance for shares acquisition (30 pages)
9 January 1998Declaration of assistance for shares acquisition (15 pages)
9 January 1998Declaration of assistance for shares acquisition (15 pages)
9 January 1998Declaration of assistance for shares acquisition (30 pages)
9 January 1998Declaration of assistance for shares acquisition (15 pages)
9 January 1998Declaration of assistance for shares acquisition (15 pages)
9 January 1998Declaration of assistance for shares acquisition (15 pages)
9 January 1998Declaration of assistance for shares acquisition (15 pages)
6 January 1998Declaration of satisfaction of mortgage/charge (3 pages)
6 January 1998Declaration of satisfaction of mortgage/charge (3 pages)
31 December 1997Particulars of mortgage/charge (19 pages)
4 August 1997Full accounts made up to 31 December 1996 (11 pages)
4 August 1997Full accounts made up to 31 December 1996 (11 pages)
24 February 1997Return made up to 30/01/97; full list of members (6 pages)
24 February 1997Return made up to 30/01/97; full list of members (6 pages)
6 June 1996Full accounts made up to 31 December 1995 (12 pages)
6 June 1996Full accounts made up to 31 December 1995 (12 pages)
14 February 1996Return made up to 30/01/96; full list of members (6 pages)
14 February 1996Return made up to 30/01/96; full list of members (6 pages)
3 November 1995Company name changed de facto 384 LIMITED\certificate issued on 06/11/95 (4 pages)
3 November 1995Company name changed de facto 384 LIMITED\certificate issued on 06/11/95 (4 pages)
6 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
6 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
6 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 September 1995Particulars of mortgage/charge (8 pages)
1 September 1995Particulars of mortgage/charge (8 pages)
23 August 1995Ad 28/07/95--------- £ si 18768000@1=18768000 £ ic 2/18768002 (2 pages)
23 August 1995Ad 28/07/95--------- £ si 18768000@1=18768000 £ ic 2/18768002 (2 pages)
23 August 1995£ nc 1000/18770000 28/07/95 (1 page)
23 August 1995£ nc 1000/18770000 28/07/95 (1 page)
18 August 1995Particulars of property mortgage/charge (24 pages)
20 March 1995Registered office changed on 20/03/95 from: 10 snow hill london EC1A 2AL (1 page)
20 March 1995New secretary appointed;director resigned (3 pages)
20 March 1995New director appointed (2 pages)
20 March 1995Secretary resigned;director resigned;new director appointed (3 pages)
20 March 1995New secretary appointed;director resigned (3 pages)
20 March 1995New director appointed (2 pages)
20 March 1995Accounting reference date notified as 31/12 (1 page)
20 March 1995Secretary resigned;director resigned;new director appointed (3 pages)
20 March 1995Accounting reference date notified as 31/12 (1 page)
20 March 1995Registered office changed on 20/03/95 from: 10 snow hill london EC1A 2AL (1 page)
30 January 1995Incorporation (18 pages)
30 January 1995Incorporation (18 pages)