Company NamePremier Oil Exploration Limited
DirectorsHoward Ralph Landes and Rachel Abigail Rickard
Company StatusActive
Company NumberSC021265
CategoryPrivate Limited Company
Incorporation Date22 December 1939(84 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMr Howard Ralph Landes
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(81 years, 4 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMrs Rachel Abigail Rickard
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(81 years, 4 months after company formation)
Appointment Duration3 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Secretary NameHarbour Energy Secretaries Limited (Corporation)
StatusCurrent
Appointed31 May 2022(82 years, 6 months after company formation)
Appointment Duration1 year, 11 months
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Roland Clark Shaw
Date of BirthOctober 1921 (Born 102 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1990(50 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 August 1994)
RoleOil Economist
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NW
Director NameRupert John Orlando Lascelles
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1990(50 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 July 1992)
RoleExecutive Director
Correspondence AddressTarrant Abbey
Tarrant Crawford
Blandford Forum
Dorset
DT11 9HU
Director NameMr Charles James Auldjo Jamieson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1990(50 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 June 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDipley Farm
Dipley Common
Hartley Wintney
Hants
RG27 8JS
Secretary NameRupert John Orlando Lascelles
NationalityBritish
StatusResigned
Appointed27 April 1990(50 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 July 1992)
RoleCompany Director
Correspondence AddressTarrant Abbey
Tarrant Crawford
Blandford Forum
Dorset
DT11 9HU
Director NameJohn Antony Heath
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(52 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1997)
RoleComp Dir
Country of ResidenceUnited Kingdom
Correspondence AddressToddington Mill
Tewkesbury Road Toddington
Cheltenham
Gloucestershire
GL54 5DG
Wales
Secretary NameGillian Corsby
NationalityBritish
StatusResigned
Appointed17 December 1992(53 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address8 Lincoln Gardens
Birchington-On-Sea
Kent
CT7 9SW
Director NameDr Gerald Orbell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish/Australian
StatusResigned
Appointed03 August 1994(54 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 March 1995)
RoleOil Exploration Director
Country of ResidenceEngland
Correspondence Address45 The Park
Great Bookham
Leatherhead
Surrey
KT23 3LN
Director NameMr John Hugh Russell Lander
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(55 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamelot
26 The Island
Thames Ditton
Surrey
KT7 0SH
Director NameMr Richard Neil Haythornthwaite
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(56 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1997)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address25 Ponsonby Terrace
London
SW1P 4PZ
Secretary NameMr Nicholas Keith Shepherd
NationalityBritish
StatusResigned
Appointed30 August 1996(56 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 June 1999)
RoleCompany Director
Correspondence Address55 Duke Road
London
W4 2BN
Director NameEdward Freeborn
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(57 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 1999)
RoleChartered Accountant
Correspondence AddressLittle Hickmotts
Summerhill Road, Marden
Tonbridge
Kent
TN12 9DB
Director NameStephen Jonathan Lowden
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(57 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2000)
RolePetroleum Engineer
Correspondence AddressSunnyside Cottage
Den Lane
Collier Street
Marden Kent
TN12 9FX
Secretary NameLisa Julia Parsons
NationalityBritish
StatusResigned
Appointed18 June 1999(59 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 March 2006)
RoleCompany Director
Correspondence AddressShawfield Cottage
109 Lansdowne Road
Purley
Surrey
CR8 2PE
Director NameMr Richard Liddell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(60 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2003)
RoleOperations Director
Correspondence Address14 Birds Hill Road
Oxshott
Surrey
KT22 0NJ
Director NameMr Robert Andrew Allan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(63 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 July 2010)
RoleGeologist
Country of ResidenceSingapore
Correspondence Address435 Orchard Road 22-02 Wisma Atria
Singapore
238877
Director NameMr Simon Charles Lockett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(63 years, 7 months after company formation)
Appointment Duration11 years (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Anthony Richard Charles Durrant
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(65 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 16 December 2020)
RoleOil Industry Executive
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Neil Hawkings
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(65 years, 6 months after company formation)
Appointment Duration11 years (resigned 30 June 2016)
RoleGroup General Manager - Operat
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Secretary NameMr Stephen Charles Huddle
NationalityBritish
StatusResigned
Appointed29 March 2006(66 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dunsany Road
London
W14 0JP
Secretary NameMs Heather Diane Garratt
NationalityBritish
StatusResigned
Appointed12 July 2006(66 years, 7 months after company formation)
Appointment Duration4 years (resigned 14 July 2010)
RoleCompany Director
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Andrew Geoffrey Lodge
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(69 years, 6 months after company formation)
Appointment Duration6 years (resigned 30 June 2015)
RoleOil Industry Executive
Country of ResidenceEngland
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Stephen Charles Huddle
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(69 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 May 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Secretary NameMs Julie Vickers
StatusResigned
Appointed14 July 2010(70 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 2011)
RoleCompany Director
Correspondence Address4th Floor
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameMrs Heather Kawan
StatusResigned
Appointed12 September 2011(71 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2014)
RoleCompany Director
Correspondence Address4th Floor
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Robert Andrew Allan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(72 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 June 2020)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Michael James Skitmore
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(72 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 May 2015)
RoleTechnical Manager
Country of ResidenceAberdeenshire
Correspondence AddressBlenheim Gate 53 Blenheim Place
Aberdeen
AB25 2DZ
Scotland
Secretary NameRachel Abigail Rickard
StatusResigned
Appointed31 January 2014(74 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 18 January 2017)
RoleCompany Director
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Richard Andrew Rose
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(74 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 April 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMrs Rachel Abigail Rickard
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(75 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 January 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Andrew George Gibb
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(77 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 15 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Secretary NameJulie Alison Vickers
StatusResigned
Appointed18 January 2017(77 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2018)
RoleCompany Director
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Secretary NameMr Daniel Alexander Rose
StatusResigned
Appointed01 November 2018(78 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2022)
RoleCompany Director
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR

Contact

Websitepremier-oil.com

Location

Registered Address4th Floor
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8.9m at £1Premier Oil Uk LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

28 July 2017Delivered on: 8 August 2017
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
28 July 2017Delivered on: 7 August 2017
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property owned by it (excluding any excluded assets (as such term is defined in the instrument) or any freehold or leasehold property located in scotland).
Outstanding
28 July 2017Delivered on: 7 August 2017
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property owned by it (excluding any excluded assets (as such term is defined in the instrument) or any freehold or leasehold property located in scotland).
Outstanding

Filing History

27 January 2021Termination of appointment of Anthony Richard Charles Durrant as a director on 16 December 2020 (1 page)
7 August 2020Full accounts made up to 31 December 2019 (21 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
26 June 2020Termination of appointment of Robert Andrew Allan as a director on 25 June 2020 (1 page)
6 August 2019Full accounts made up to 31 December 2018 (18 pages)
10 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
2 November 2018Appointment of Mr Daniel Alexander Rose as a secretary on 1 November 2018 (2 pages)
2 November 2018Termination of appointment of Julie Alison Vickers as a secretary on 1 November 2018 (1 page)
16 July 2018Full accounts made up to 31 December 2017 (18 pages)
10 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
8 August 2017Registration of charge SC0212650003, created on 28 July 2017 (20 pages)
8 August 2017Registration of charge SC0212650003, created on 28 July 2017 (20 pages)
7 August 2017Registration of charge SC0212650002, created on 28 July 2017 (82 pages)
7 August 2017Registration of charge SC0212650002, created on 28 July 2017 (82 pages)
7 August 2017Registration of charge SC0212650001, created on 28 July 2017 (82 pages)
7 August 2017Registration of charge SC0212650001, created on 28 July 2017 (82 pages)
3 August 2017Statement of company's objects (2 pages)
3 August 2017Statement of company's objects (2 pages)
21 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
21 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
31 January 2017Appointment of Mr Andrew George Gibb as a director on 18 January 2017 (2 pages)
31 January 2017Termination of appointment of Rachel Abigail Rickard as a director on 18 January 2017 (1 page)
31 January 2017Appointment of Mr Andrew George Gibb as a director on 18 January 2017 (2 pages)
31 January 2017Termination of appointment of Rachel Abigail Rickard as a director on 18 January 2017 (1 page)
24 January 2017Appointment of Julie Alison Vickers as a secretary on 18 January 2017 (2 pages)
24 January 2017Appointment of Julie Alison Vickers as a secretary on 18 January 2017 (2 pages)
24 January 2017Termination of appointment of Rachel Abigail Rickard as a secretary on 18 January 2017 (1 page)
24 January 2017Termination of appointment of Rachel Abigail Rickard as a secretary on 18 January 2017 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
6 July 2016Termination of appointment of Neil Hawkings as a director on 30 June 2016 (1 page)
6 July 2016Termination of appointment of Neil Hawkings as a director on 30 June 2016 (1 page)
22 February 2016Secretary's details changed for Rachel Abigail Benjamin on 27 November 2015 (1 page)
22 February 2016Secretary's details changed for Rachel Abigail Benjamin on 27 November 2015 (1 page)
22 February 2016Director's details changed for Miss Rachel Abigail Benjamin on 27 November 2015 (2 pages)
22 February 2016Director's details changed for Miss Rachel Abigail Benjamin on 27 November 2015 (2 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 8,863,550
(7 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 8,863,550
(7 pages)
5 October 2015Full accounts made up to 31 December 2014 (19 pages)
5 October 2015Full accounts made up to 31 December 2014 (19 pages)
10 July 2015Termination of appointment of Andrew Geoffrey Lodge as a director on 30 June 2015 (1 page)
10 July 2015Termination of appointment of Andrew Geoffrey Lodge as a director on 30 June 2015 (1 page)
11 June 2015Termination of appointment of Stephen Charles Huddle as a director on 29 May 2015 (1 page)
11 June 2015Appointment of Miss Rachel Abigail Benjamin as a director on 29 May 2015 (2 pages)
11 June 2015Appointment of Miss Rachel Abigail Benjamin as a director on 29 May 2015 (2 pages)
11 June 2015Termination of appointment of Stephen Charles Huddle as a director on 29 May 2015 (1 page)
20 May 2015Termination of appointment of Michael James Skitmore as a director on 20 May 2015 (1 page)
20 May 2015Termination of appointment of Michael James Skitmore as a director on 20 May 2015 (1 page)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 8,863,550
(9 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 8,863,550
(9 pages)
13 October 2014Full accounts made up to 31 December 2013 (18 pages)
13 October 2014Full accounts made up to 31 December 2013 (18 pages)
3 October 2014Appointment of Mr Richard Andrew Rose as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Richard Andrew Rose as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Richard Andrew Rose as a director on 1 October 2014 (2 pages)
18 August 2014Termination of appointment of Simon Charles Lockett as a director on 15 August 2014 (1 page)
18 August 2014Termination of appointment of Simon Charles Lockett as a director on 15 August 2014 (1 page)
7 February 2014Termination of appointment of Heather Kawan as a secretary (1 page)
7 February 2014Appointment of Rachel Abigail Benjamin as a secretary (2 pages)
7 February 2014Termination of appointment of Heather Kawan as a secretary (1 page)
7 February 2014Appointment of Rachel Abigail Benjamin as a secretary (2 pages)
27 December 2013Solvency statement dated 18/12/13 (3 pages)
27 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account sum £460000 cancelled 18/12/2013
(2 pages)
27 December 2013Solvency statement dated 18/12/13 (3 pages)
27 December 2013Statement of capital on 27 December 2013
  • GBP 8,863,550
(4 pages)
27 December 2013Statement by directors (3 pages)
27 December 2013Statement of capital on 27 December 2013
  • GBP 8,863,550
(4 pages)
27 December 2013Statement by directors (3 pages)
27 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account sum £460000 cancelled 18/12/2013
(2 pages)
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders (9 pages)
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders (9 pages)
8 October 2013Full accounts made up to 31 December 2012 (17 pages)
8 October 2013Full accounts made up to 31 December 2012 (17 pages)
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (9 pages)
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (9 pages)
11 December 2012Appointment of Mr Michael James Skitmore as a director (2 pages)
11 December 2012Termination of appointment of Nigel Wilson as a director (1 page)
11 December 2012Appointment of Mr Michael James Skitmore as a director (2 pages)
11 December 2012Termination of appointment of Nigel Wilson as a director (1 page)
22 October 2012Appointment of Mr Robert Andrew Allan as a director (2 pages)
22 October 2012Appointment of Mr Robert Andrew Allan as a director (2 pages)
16 July 2012Full accounts made up to 31 December 2011 (17 pages)
16 July 2012Full accounts made up to 31 December 2011 (17 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (8 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (8 pages)
3 October 2011Full accounts made up to 31 December 2010 (17 pages)
3 October 2011Full accounts made up to 31 December 2010 (17 pages)
15 September 2011Appointment of Mrs Heather Kawan as a secretary (1 page)
15 September 2011Appointment of Mrs Heather Kawan as a secretary (1 page)
14 September 2011Termination of appointment of Julie Vickers as a secretary (1 page)
14 September 2011Termination of appointment of Julie Vickers as a secretary (1 page)
6 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (8 pages)
9 November 2010Director's details changed for Mr Neil Hawkings on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Mr Neil Hawkings on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Mr Neil Hawkings on 9 November 2010 (2 pages)
7 September 2010Full accounts made up to 31 December 2009 (20 pages)
7 September 2010Full accounts made up to 31 December 2009 (20 pages)
27 July 2010Appointment of Ms Julie Vickers as a secretary (1 page)
27 July 2010Termination of appointment of Heather Garratt as a secretary (1 page)
27 July 2010Appointment of Ms Julie Vickers as a secretary (1 page)
27 July 2010Termination of appointment of Heather Garratt as a secretary (1 page)
20 July 2010Termination of appointment of Robert Allan as a director (1 page)
20 July 2010Termination of appointment of Robert Allan as a director (1 page)
13 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (7 pages)
13 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Mr Nigel John Wilson on 21 December 2009 (2 pages)
7 January 2010Director's details changed for Mr Nigel John Wilson on 21 December 2009 (2 pages)
7 January 2010Secretary's details changed for Ms Heather Diane Garratt on 13 October 2009 (1 page)
7 January 2010Secretary's details changed for Ms Heather Diane Garratt on 13 October 2009 (1 page)
4 November 2009Director's details changed for Robert Andrew Allan on 13 October 2009 (3 pages)
4 November 2009Director's details changed for Robert Andrew Allan on 13 October 2009 (3 pages)
28 October 2009Director's details changed for Neil Hawkings on 13 October 2009 (3 pages)
28 October 2009Director's details changed for Andrew Geoffrey Lodge on 13 October 2009 (3 pages)
28 October 2009Director's details changed for Anthony Richard Charles Durrant on 13 October 2009 (3 pages)
28 October 2009Director's details changed for Mr Stephen Charles Huddle on 13 October 2009 (3 pages)
28 October 2009Secretary's details changed (3 pages)
28 October 2009Director's details changed for Neil Hawkings on 13 October 2009 (3 pages)
28 October 2009Secretary's details changed (3 pages)
28 October 2009Director's details changed for Mr Stephen Charles Huddle on 13 October 2009 (3 pages)
28 October 2009Director's details changed for Simon Charles Lockett on 13 October 2009 (3 pages)
28 October 2009Secretary's details changed for {officer_name} (3 pages)
28 October 2009Director's details changed for Anthony Richard Charles Durrant on 13 October 2009 (3 pages)
28 October 2009Director's details changed for Andrew Geoffrey Lodge on 13 October 2009 (3 pages)
28 October 2009Director's details changed for Simon Charles Lockett on 13 October 2009 (3 pages)
27 July 2009Full accounts made up to 31 December 2008 (19 pages)
27 July 2009Secretary's change of particulars robert andrew allan logged form (1 page)
27 July 2009Full accounts made up to 31 December 2008 (19 pages)
27 July 2009Secretary's change of particulars robert andrew allan logged form (1 page)
2 July 2009Director appointed nigel john wilson (3 pages)
2 July 2009Director appointed nigel john wilson (3 pages)
23 June 2009Director appointed stephen charles huddle (3 pages)
23 June 2009Director appointed stephen charles huddle (3 pages)
23 June 2009Director appointed andrew geoffrey lodge (3 pages)
23 June 2009Director appointed andrew geoffrey lodge (3 pages)
26 May 2009Resolutions
  • RES13 ‐ Approve sale and transfer of shares 20/05/2009
(1 page)
26 May 2009Resolutions
  • RES13 ‐ Approve sale and transfer of shares 20/05/2009
(1 page)
20 January 2009Return made up to 17/12/08; full list of members (4 pages)
20 January 2009Return made up to 17/12/08; full list of members (4 pages)
4 December 2008Resolutions
  • RES13 ‐ Conflict of interest 30/09/2008
(1 page)
4 December 2008Resolutions
  • RES13 ‐ Conflict of interest 30/09/2008
(1 page)
12 August 2008Full accounts made up to 31 December 2007 (19 pages)
12 August 2008Full accounts made up to 31 December 2007 (19 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 17/12/07; full list of members (3 pages)
8 January 2008Return made up to 17/12/07; full list of members (3 pages)
23 July 2007Accounts made up to 31 December 2006 (20 pages)
23 July 2007Accounts made up to 31 December 2006 (20 pages)
11 January 2007Return made up to 17/12/06; full list of members (3 pages)
11 January 2007Return made up to 17/12/06; full list of members (3 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
14 July 2006New secretary appointed (2 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006New secretary appointed (2 pages)
14 July 2006Secretary resigned (1 page)
7 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2006Accounts made up to 31 December 2005 (18 pages)
4 July 2006Accounts made up to 31 December 2005 (18 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006New secretary appointed (2 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006New secretary appointed (2 pages)
11 January 2006Return made up to 17/12/05; full list of members (3 pages)
11 January 2006Return made up to 17/12/05; full list of members (3 pages)
8 November 2005Ad 30/09/05--------- £ si 72845000@1=72845000 £ ic 76765000/149610000 (3 pages)
8 November 2005Ad 30/09/05--------- £ si 72845000@1=72845000 £ ic 76765000/149610000 (3 pages)
8 November 2005Nc inc already adjusted 30/09/05 (2 pages)
8 November 2005Nc inc already adjusted 30/09/05 (2 pages)
8 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 October 2005Director's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
19 August 2005Accounts made up to 31 December 2004 (17 pages)
19 August 2005Accounts made up to 31 December 2004 (17 pages)
14 July 2005New director appointed (3 pages)
14 July 2005New director appointed (3 pages)
14 July 2005New director appointed (3 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005New director appointed (3 pages)
14 July 2005Director resigned (1 page)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
26 January 2005Return made up to 17/12/04; full list of members (7 pages)
26 January 2005Return made up to 17/12/04; full list of members (7 pages)
10 August 2004Auditor's resignation (1 page)
10 August 2004Auditor's resignation (1 page)
16 June 2004Accounts made up to 31 December 2003 (17 pages)
16 June 2004Accounts made up to 31 December 2003 (17 pages)
5 May 2004Director's particulars changed (1 page)
5 May 2004Director's particulars changed (1 page)
5 January 2004Return made up to 17/12/03; full list of members (8 pages)
5 January 2004Return made up to 17/12/03; full list of members (8 pages)
12 December 2003Director's particulars changed (1 page)
12 December 2003Director's particulars changed (1 page)
14 August 2003New director appointed (4 pages)
14 August 2003New director appointed (3 pages)
14 August 2003New director appointed (4 pages)
14 August 2003New director appointed (3 pages)
28 July 2003Accounts made up to 31 December 2002 (18 pages)
28 July 2003Accounts made up to 31 December 2002 (18 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
14 January 2003Return made up to 17/12/02; full list of members (7 pages)
14 January 2003Return made up to 17/12/02; full list of members (7 pages)
18 October 2002Accounts made up to 31 December 2001 (17 pages)
18 October 2002Accounts made up to 31 December 2001 (17 pages)
21 June 2002Director's particulars changed (1 page)
21 June 2002Director's particulars changed (1 page)
11 January 2002Return made up to 17/12/01; full list of members (7 pages)
11 January 2002Return made up to 17/12/01; full list of members (7 pages)
25 October 2001Accounts made up to 31 December 2000 (18 pages)
25 October 2001Accounts made up to 31 December 2000 (18 pages)
12 January 2001Return made up to 17/12/00; full list of members (7 pages)
12 January 2001Return made up to 17/12/00; full list of members (7 pages)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
2 November 2000Accounts made up to 31 December 1999 (20 pages)
2 November 2000Accounts made up to 31 December 1999 (20 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
31 March 2000Director's particulars changed (1 page)
31 March 2000Director's particulars changed (1 page)
6 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 1999Accounts made up to 31 December 1998 (19 pages)
9 November 1999Accounts made up to 31 December 1998 (19 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999New secretary appointed (1 page)
30 June 1999New secretary appointed (1 page)
30 June 1999Secretary resigned (1 page)
9 May 1999New director appointed (3 pages)
9 May 1999New director appointed (3 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
6 January 1999Return made up to 17/12/98; full list of members (9 pages)
6 January 1999Return made up to 17/12/98; full list of members (9 pages)
23 November 1998Accounts made up to 31 December 1997 (17 pages)
23 November 1998Accounts made up to 31 December 1997 (17 pages)
25 September 1998Secretary's particulars changed (1 page)
25 September 1998Secretary's particulars changed (1 page)
29 December 1997Return made up to 17/12/97; full list of members (7 pages)
29 December 1997Return made up to 17/12/97; full list of members (7 pages)
4 December 1997Accounts made up to 31 December 1996 (17 pages)
4 December 1997Accounts made up to 31 December 1996 (17 pages)
10 November 1997Secretary's particulars changed (1 page)
10 November 1997Secretary's particulars changed (1 page)
8 October 1997New director appointed (3 pages)
8 October 1997New director appointed (3 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
24 December 1996Return made up to 17/12/96; no change of members (5 pages)
24 December 1996Return made up to 17/12/96; no change of members (5 pages)
31 October 1996Accounts made up to 31 December 1995 (16 pages)
31 October 1996Accounts made up to 31 December 1995 (16 pages)
11 September 1996New secretary appointed (1 page)
11 September 1996Director's particulars changed (1 page)
11 September 1996Secretary resigned (2 pages)
11 September 1996New secretary appointed (1 page)
11 September 1996Director's particulars changed (1 page)
11 September 1996Secretary resigned (2 pages)
28 December 1995Director resigned (2 pages)
28 December 1995New director appointed (4 pages)
28 December 1995New director appointed (4 pages)
28 December 1995Director resigned (2 pages)
19 December 1995Return made up to 17/12/95; full list of members (7 pages)
19 December 1995Return made up to 17/12/95; full list of members (7 pages)
30 October 1995Accounts made up to 31 December 1994 (18 pages)
30 October 1995Accounts made up to 31 December 1994 (18 pages)
21 September 1994Memorandum and Articles of Association (25 pages)
21 September 1994Memorandum and Articles of Association (25 pages)
15 July 1994Minutes of extra general meeting (11 pages)
15 July 1994Minutes of extra general meeting (11 pages)
4 November 1988Accounts made up to 31 December 1987 (12 pages)
4 November 1988Accounts made up to 31 December 1987 (12 pages)
25 February 1988Accounts made up to 31 December 1986 (13 pages)
25 February 1988Accounts made up to 31 December 1986 (13 pages)
9 December 1987Accounts made up to 30 June 1986 (15 pages)
9 December 1987Accounts made up to 30 June 1986 (15 pages)
22 December 1939Incorporation (63 pages)
22 December 1939Incorporation (63 pages)