Company NameSafinah Limited
Company StatusActive
Company Number03647279
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 6 months ago)
Previous NameEver 1038 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter Wilhelmsen
Date of BirthMay 1971 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed22 August 2018(19 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressGrusbakken 18 2820
Gentofte
Denmark
Director NameMr Tommy Meier Paulsen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDanish
StatusCurrent
Appointed22 August 2018(19 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressGrusbakken 18 2820
Gentofte
Denmark
Director NameMr Steen Hartvig
Date of BirthNovember 1972 (Born 51 years ago)
NationalityDanish
StatusCurrent
Appointed22 August 2018(19 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressGrusbakken 18 2820
Gentofte
Denmark
Director NameMr Andrew Hopkinson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(20 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Staithes
The Watermark
Gateshead
NE11 9SN
Secretary NameMrs Jessica Anne Patterson
StatusCurrent
Appointed23 October 2023(25 years after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence Address4 The Staithes
The Watermark
Gateshead
NE11 9SN
Director NameDr Mohamed Raouf Abdul Karim Al-Kattan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(3 months, 2 weeks after company formation)
Appointment Duration20 years, 3 months (resigned 08 May 2019)
RoleNaval Architect
Country of ResidenceUnited Kingdom
Correspondence Address2 Wraysbury Court
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2XW
Secretary NameMr David Oldroyd
NationalityBritish
StatusResigned
Appointed27 January 1999(3 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 10 June 1999)
RoleCompany Director
Correspondence AddressAvis House
High Throston
Hartlepool
Cleveland
TS26 0UG
Director NameDr Roger Vaughan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(8 months after company formation)
Appointment Duration19 years, 2 months (resigned 22 August 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCorreslaw
Netherwitton
Morpeth
Northumberland
NE61 4NW
Secretary NameJulie Parker
NationalityBritish
StatusResigned
Appointed10 June 1999(8 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 September 2005)
RoleGeneral Manager
Correspondence Address12 Kingsley Avenue
Melton Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5QN
Director NameNorman Johnston
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(2 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2008)
RoleTechnical Director
Correspondence Address5 Ashton Way
Whitley Bay
Newcastle Upon Tyne
Tyne & Wear
NE26 3JH
Director NameMr Rodney Harold Towers
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(2 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2012)
RoleCoatings Consultant
Country of ResidenceEngland
Correspondence AddressThe Hollies Station Lane
Burton Leonard
Harrogate
North Yorkshire
HG3 3RU
Secretary NameDr Roger Vaughan
NationalityBritish
StatusResigned
Appointed19 September 2005(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorreslaw
Netherwitton
Morpeth
Northumberland
NE61 4NW
Secretary NameMrs Rachel Coundon
NationalityBritish
StatusResigned
Appointed23 October 2006(8 years after company formation)
Appointment Duration17 years (resigned 23 October 2023)
RoleSecretary
Correspondence Address4 The Staithes
The Watermark
Gateshead
NE11 9SN
Director NameStephen Brooke
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(8 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address319 Chapel Lane
New Longton
Lancashire
PR4 4AB
Director NameAlexander James Kirkwood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(8 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitfield House
Eals, Slaggyford, Brampton
Carlisle
Cumbria
CA8 7PG
Director NameTechnical Director Carl Christian Penderup Jensen
Date of BirthJune 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed01 July 2008(9 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2012)
RoleConsultant Engineer
Country of ResidenceDenmark
Correspondence Address108 Hovedvejen
Baarse
Praestoe
Dk 4720
Denmark
Director NameMr John Michael Stubbs
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2008(10 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 August 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Harewood Gate
Harewood
Leeds
Yorkshire
LS17 9LZ
Director NameDr Tor Egil Svensen
Date of BirthMay 1955 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed01 April 2017(18 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 2019)
RoleProfessor
Country of ResidenceNorway
Correspondence Address5 The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX

Contact

Websitewww.safinah.co.uk/
Telephone01670 519900
Telephone regionMorpeth

Location

Registered Address4 The Staithes
The Watermark
Gateshead
NE11 9SN
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50.5k at £0.01Mohamed Raouf Abdul Karim Al-kattan
52.88%
Ordinary
5k at £0.01Alan Pratt
5.24%
Ordinary
5k at £0.01Ann Whitaker
5.24%
Ordinary
5k at £0.01Roger Vaughan & Valerie Vaughan
5.24%
Ordinary
3k at £0.01Balance Technology Consulting
3.14%
Ordinary
3k at £0.01Judie Blakey
3.14%
Ordinary
3k at £0.01Ralph Lyman Brown & Louise Loring Brown
3.14%
Ordinary
3k at £0.01Robert Lewis Townsin
3.14%
Ordinary
2.5k at £0.01John Stubbs
2.62%
Ordinary
2.5k at £0.01Karen Brooke & Stephen John Brooke
2.62%
Ordinary
2k at £0.01Bruno Saverys
2.09%
Ordinary
2k at £0.01Julie Parker
2.09%
Ordinary
1.5k at £0.01David Edward James Arnold
1.57%
Ordinary
1.5k at £0.01Norman Ingils Johnston & Sheila Johnston
1.57%
Ordinary
1.5k at £0.01Penny Atkinson
1.57%
Ordinary
1.5k at £0.01Sue Hall
1.57%
Ordinary
1000 at £0.01Alex Milne
1.05%
Ordinary
1000 at £0.01Philip Richard Parker
1.05%
Ordinary
1000 at £0.01Rodney Harold Towers
1.05%
Ordinary

Financials

Year2014
Net Worth£915,400
Cash£899,718
Current Liabilities£458,482

Accounts

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

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

1 June 2020Delivered on: 11 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

6 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
8 September 2020Registered office address changed from 5 the Watermark Gateshead Tyne and Wear NE11 9SZ England to 4 the Staithes the Watermark Gateshead NE11 9SN on 8 September 2020 (1 page)
11 June 2020Registration of charge 036472790001, created on 1 June 2020 (24 pages)
16 December 2019Termination of appointment of Tor Egil Svensen as a director on 15 December 2019 (1 page)
16 October 2019Confirmation statement made on 9 October 2019 with updates (5 pages)
9 October 2019Second filing of Confirmation Statement dated 09/10/2018 (6 pages)
3 July 2019Secretary's details changed for Mrs Rachel Coundon on 1 July 2019 (1 page)
1 July 2019Appointment of Mr Andrew Hopkinson as a director on 1 July 2019 (2 pages)
8 May 2019Termination of appointment of Mohamed Raouf Abdul Karim Al-Kattan as a director on 8 May 2019 (1 page)
25 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consent of shareholders 22/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 October 2018Confirmation statement made on 9 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 09/10/2019.
(6 pages)
5 September 2018Appointment of Mr Peter Wilhelmsen as a director on 22 August 2018 (2 pages)
5 September 2018Appointment of Mr Tommy Meier Paulsen as a director on 22 August 2018 (2 pages)
5 September 2018Appointment of Mr Steen Hartvig as a director on 22 August 2018 (2 pages)
4 September 2018Particulars of variation of rights attached to shares (2 pages)
4 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
4 September 2018Change of share class name or designation (2 pages)
23 August 2018Cessation of Mohamed Raouf Abdul Karim Al Kattan as a person with significant control on 22 August 2018 (1 page)
23 August 2018Termination of appointment of John Michael Stubbs as a director on 22 August 2018 (1 page)
23 August 2018Cessation of Denise Cacilda Da Silva Pampuri Al Kattan as a person with significant control on 12 June 2018 (1 page)
23 August 2018Termination of appointment of Roger Vaughan as a director on 22 August 2018 (1 page)
23 August 2018Notification of Tpo Holding Danmark Aps as a person with significant control on 22 August 2018 (2 pages)
23 August 2018Statement of capital following an allotment of shares on 22 August 2018
  • GBP 996.08
(3 pages)
23 August 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
15 August 2018Accounts for a small company made up to 31 March 2018 (9 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 October 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
12 October 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
3 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
3 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
5 April 2017Appointment of Professor Tor Svensen as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Professor Tor Svensen as a director on 1 April 2017 (2 pages)
31 March 2017Termination of appointment of Alexander James Kirkwood as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Alexander James Kirkwood as a director on 31 March 2017 (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
17 February 2016Registered office address changed from 21a Bridge Street Morpeth Northumberland NE61 1NT to 5 the Watermark Gateshead Tyne and Wear NE11 9SZ on 17 February 2016 (1 page)
17 February 2016Registered office address changed from 21a Bridge Street Morpeth Northumberland NE61 1NT to 5 the Watermark Gateshead Tyne and Wear NE11 9SZ on 17 February 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 955
(9 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 955
(9 pages)
29 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share option scheme be approved 31/03/2015
(111 pages)
29 May 2015Resolutions
  • RES13 ‐ Share option scheme be approved 31/03/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(111 pages)
22 January 2015Sub-division of shares on 8 January 2015 (5 pages)
22 January 2015Sub-division of shares on 8 January 2015 (5 pages)
22 January 2015Sub-division of shares on 8 January 2015 (5 pages)
15 January 2015Termination of appointment of Stephen Brooke as a director on 31 December 2014 (1 page)
15 January 2015Termination of appointment of Stephen Brooke as a director on 31 December 2014 (1 page)
3 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 955
(10 pages)
3 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 955
(10 pages)
3 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 955
(10 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders (10 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders (10 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders (10 pages)
17 September 2013Purchase of own shares. (3 pages)
17 September 2013Cancellation of shares. Statement of capital on 17 September 2013
  • GBP 955
(4 pages)
17 September 2013Purchase of own shares. (3 pages)
17 September 2013Cancellation of shares. Statement of capital on 17 September 2013
  • GBP 955
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2013Termination of appointment of Rodney Harold Towers as a director on 31 December 2012 (1 page)
7 January 2013Termination of appointment of Rodney Harold Towers as a director on 31 December 2012 (1 page)
7 January 2013Termination of appointment of Carl Christian Penderup Jensen as a director on 31 December 2012 (1 page)
7 January 2013Termination of appointment of Carl Christian Penderup Jensen as a director on 31 December 2012 (1 page)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (12 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (12 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (12 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 April 2012Statement of company's objects (3 pages)
30 April 2012Statement of company's objects (3 pages)
24 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (12 pages)
24 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (12 pages)
24 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (12 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 February 2011Registered office address changed from 5a Oldgate Morpeth Northumberland NE61 1PY United Kingdom on 18 February 2011 (1 page)
18 February 2011Registered office address changed from 5a Oldgate Morpeth Northumberland NE61 1PY United Kingdom on 18 February 2011 (1 page)
18 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (12 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (12 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (12 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 October 2009Director's details changed for Alexander James Kirkwood on 9 October 2009 (2 pages)
22 October 2009Director's details changed for Dr Roger Vaughan on 9 October 2009 (2 pages)
22 October 2009Director's details changed for Mohamed Raouf Abdul Karim Al-Kattan on 9 October 2009 (2 pages)
22 October 2009Director's details changed for Stephen Brooke on 9 October 2009 (2 pages)
22 October 2009Director's details changed for Mr John Michael Stubbs on 9 October 2009 (2 pages)
22 October 2009Director's details changed for Dr Roger Vaughan on 9 October 2009 (2 pages)
22 October 2009Director's details changed for Rodney Harold Towers on 9 October 2009 (2 pages)
22 October 2009Director's details changed for Rodney Harold Towers on 9 October 2009 (2 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (15 pages)
22 October 2009Director's details changed for Technical Director Carl Christian Penderup Jensen on 9 October 2009 (2 pages)
22 October 2009Director's details changed for Stephen Brooke on 9 October 2009 (2 pages)
22 October 2009Director's details changed for Rodney Harold Towers on 9 October 2009 (2 pages)
22 October 2009Director's details changed for Mr John Michael Stubbs on 9 October 2009 (2 pages)
22 October 2009Director's details changed for Mohamed Raouf Abdul Karim Al-Kattan on 9 October 2009 (2 pages)
22 October 2009Director's details changed for Stephen Brooke on 9 October 2009 (2 pages)
22 October 2009Director's details changed for Technical Director Carl Christian Penderup Jensen on 9 October 2009 (2 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (15 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (15 pages)
22 October 2009Director's details changed for Alexander James Kirkwood on 9 October 2009 (2 pages)
22 October 2009Director's details changed for Dr Roger Vaughan on 9 October 2009 (2 pages)
22 October 2009Director's details changed for Mr John Michael Stubbs on 9 October 2009 (2 pages)
22 October 2009Director's details changed for Mohamed Raouf Abdul Karim Al-Kattan on 9 October 2009 (2 pages)
22 October 2009Director's details changed for Alexander James Kirkwood on 9 October 2009 (2 pages)
22 October 2009Director's details changed for Technical Director Carl Christian Penderup Jensen on 9 October 2009 (2 pages)
9 September 2009Secretary's change of particulars / rachel coundon / 09/09/2009 (2 pages)
9 September 2009Secretary's change of particulars / rachel coundon / 09/09/2009 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 May 2009Memorandum and Articles of Association (8 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
11 May 2009Memorandum and Articles of Association (8 pages)
30 December 2008Director appointed mr john stubbs (1 page)
30 December 2008Director appointed mr john stubbs (1 page)
4 November 2008Amended accounts made up to 31 March 2008 (5 pages)
4 November 2008Amended accounts made up to 31 March 2008 (5 pages)
4 November 2008Return made up to 09/10/08; full list of members (12 pages)
4 November 2008Return made up to 09/10/08; full list of members (12 pages)
3 November 2008Location of debenture register (1 page)
3 November 2008Location of register of members (1 page)
3 November 2008Location of register of members (1 page)
3 November 2008Registered office changed on 03/11/2008 from 5A oldgate morpeth northumberland NE61 1PY (1 page)
3 November 2008Registered office changed on 03/11/2008 from 5A oldgate morpeth northumberland NE61 1PY (1 page)
3 November 2008Location of debenture register (1 page)
6 August 2008Director appointed technical director carl christian penderup jensen (1 page)
6 August 2008Director appointed technical director carl christian penderup jensen (1 page)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 April 2008Appointment terminated director norman johnston (1 page)
7 April 2008Appointment terminated director norman johnston (1 page)
18 October 2007Return made up to 09/10/07; full list of members (7 pages)
18 October 2007Return made up to 09/10/07; full list of members (7 pages)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 November 2006Secretary resigned (1 page)
20 November 2006New secretary appointed (2 pages)
20 November 2006Secretary resigned (1 page)
20 November 2006New secretary appointed (2 pages)
10 October 2006Return made up to 09/10/06; full list of members (7 pages)
10 October 2006Return made up to 09/10/06; full list of members (7 pages)
15 March 2006Registered office changed on 15/03/06 from: 9B chantry place morpeth northumberland NE61 1PJ (1 page)
15 March 2006Registered office changed on 15/03/06 from: 9B chantry place morpeth northumberland NE61 1PJ (1 page)
21 November 2005Return made up to 09/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
21 November 2005Return made up to 09/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005New secretary appointed (2 pages)
17 November 2005Secretary resigned (1 page)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 October 2004Return made up to 09/10/04; full list of members (14 pages)
25 October 2004Return made up to 09/10/04; full list of members (14 pages)
6 October 2004Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page)
6 October 2004Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page)
18 August 2004Total exemption small company accounts made up to 5 April 2004 (8 pages)
18 August 2004Total exemption small company accounts made up to 5 April 2004 (8 pages)
18 August 2004Total exemption small company accounts made up to 5 April 2004 (8 pages)
5 February 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
1 December 2003Return made up to 09/10/02; no change of members (8 pages)
1 December 2003Return made up to 09/10/03; no change of members (8 pages)
1 December 2003Return made up to 09/10/03; no change of members (8 pages)
1 December 2003Return made up to 09/10/02; no change of members (8 pages)
22 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
22 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
22 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
9 January 2002Location of register of members (1 page)
9 January 2002Location of register of members (1 page)
7 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(22 pages)
7 January 2002Nc inc already adjusted 12/12/01 (1 page)
7 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(22 pages)
7 January 2002Nc inc already adjusted 12/12/01 (1 page)
28 December 2001Return made up to 09/10/01; full list of members (15 pages)
28 December 2001Return made up to 09/10/01; full list of members (15 pages)
7 November 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
7 November 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
7 November 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
30 October 2001Registered office changed on 30/10/01 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
30 October 2001Location of register of members (1 page)
30 October 2001Location of register of members (1 page)
30 October 2001Registered office changed on 30/10/01 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
16 January 2001Ad 26/09/00--------- £ si 30@1 (2 pages)
16 January 2001Ad 26/09/00--------- £ si 10@1 (2 pages)
16 January 2001Ad 26/09/00--------- £ si 30@1 (2 pages)
16 January 2001Ad 26/09/00--------- £ si 50@1 (2 pages)
16 January 2001Ad 26/09/00--------- £ si 50@1 (2 pages)
16 January 2001Ad 26/09/00--------- £ si 10@1 (2 pages)
23 November 2000£ sr 65@1 26/09/00 (1 page)
23 November 2000£ sr 65@1 26/09/00 (1 page)
25 October 2000Return made up to 09/10/00; full list of members (10 pages)
25 October 2000Return made up to 09/10/00; full list of members (10 pages)
23 October 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(21 pages)
23 October 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(21 pages)
4 August 2000Accounts for a small company made up to 5 April 2000 (4 pages)
4 August 2000Accounts for a small company made up to 5 April 2000 (4 pages)
4 August 2000Accounts for a small company made up to 5 April 2000 (4 pages)
4 March 2000Ad 13/02/00--------- £ si 10@1=10 £ ic 944/954 (2 pages)
4 March 2000Ad 13/02/00--------- £ si 10@1=10 £ ic 944/954 (2 pages)
26 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 August 1999Ad 10/06/99--------- £ si 195@1=195 £ ic 915/1110 (2 pages)
26 August 1999Ad 10/06/99--------- £ si 195@1=195 £ ic 915/1110 (2 pages)
13 August 1999Accounting reference date extended from 31/10/99 to 05/04/00 (1 page)
13 August 1999Accounting reference date extended from 31/10/99 to 05/04/00 (1 page)
23 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1999Ad 10/06/99--------- £ si 200@1=200 £ ic 166/366 (2 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999£ nc 1000/1900 10/06/99 (1 page)
23 June 1999Ad 10/06/99--------- £ si 165@1=165 £ ic 1/166 (2 pages)
23 June 1999Ad 10/06/99--------- £ si 165@1=165 £ ic 1/166 (2 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999£ nc 1000/1900 10/06/99 (1 page)
23 June 1999Ad 10/06/99--------- £ si 200@1=200 £ ic 166/366 (2 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999Ad 10/06/99--------- £ si 549@1=549 £ ic 366/915 (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1999Ad 10/06/99--------- £ si 549@1=549 £ ic 366/915 (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New secretary appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
18 January 1999Company name changed ever 1038 LIMITED\certificate issued on 19/01/99 (2 pages)
18 January 1999Company name changed ever 1038 LIMITED\certificate issued on 19/01/99 (2 pages)
9 October 1998Incorporation (30 pages)
9 October 1998Incorporation (30 pages)