Company NameHarwich Port Users' Association Limited
Company StatusActive
Company Number01939610
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 August 1985(38 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Stephen Carl Smith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2010(24 years, 9 months after company formation)
Appointment Duration13 years, 11 months
RoleDirector, Shipping
Country of ResidenceEngland
Correspondence AddressNaval House Kings Quay Street
Harwich
CO12 3JJ
Director NameMr John Charles Grange
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2017(31 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressGrange Shiiping Ltd Ordinance House
Garrison Lane
Felixstowe
IP11 7SH
Director NameMr Jonathan Paul Ward
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2017(31 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNaval House Kings Quay Street
Harwich
CO12 3JJ
Director NameMs Penelope Jane Edgar
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2017(31 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFred Olsen House White House Road
Ipswich
IP1 5LL
Secretary NameMr Jonathan Paul Ward
StatusCurrent
Appointed26 April 2018(32 years, 8 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence AddressNaval House Kings Quay Street
Harwich
CO12 3JJ
Director NameMr Jorgen Rasmussen
Date of BirthOctober 1949 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed02 October 1991(6 years, 1 month after company formation)
Appointment Duration22 years, 7 months (resigned 21 May 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Salmet Close
Ipswich
Suffolk
IP2 9BA
Director NameMr William Paul Stoker
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(6 years, 1 month after company formation)
Appointment Duration30 years, 5 months (resigned 22 March 2022)
RoleFreight Manager
Country of ResidenceEngland
Correspondence AddressCroeso Hamford Drive
Gt Oakley
Harwich
Essex
CO12 5AU
Director NamePeter Swann
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 25 April 1995)
RoleCompany Director
Correspondence Address57 Oak Close
Thorpe Le Soken
Clacton On Sea
Essex
CO16 0HU
Director NameDerek Moore
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(6 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 05 September 1992)
RoleRetired
Correspondence Address22 Witch Elm
Harwich
Essex
CO12 4UB
Director NameMr Richard Anthony Glover
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(6 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 15 May 1997)
RoleForwarding Manager
Correspondence Address1 Redan Street
Ipswich
Suffolk
IP1 3PQ
Director NameRoger Geach
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 1994)
RoleRail Manager
Correspondence Address4 Sunnyside Cottages
Harwich
Essex
CO12 5BT
Director NameJohn Gant
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(6 years, 1 month after company formation)
Appointment Duration-60 years, 11 months (resigned 20 September 1932)
RoleCommercial Manager
Correspondence Address105 Fronks Road
Dovercourt
Harwich
Essex
CO12 4EG
Director NameTrevor Birtchnell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 1993)
RoleCompany Director
Correspondence AddressWoodlands 62 Rectory Road
Little Oakley
Harwich
Essex
CO12 5LA
Director NamePeter Brittain
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(6 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 09 May 2007)
RoleRetired
Correspondence Address43 Willow Way
Harwich
Essex
CO12 4HR
Secretary NameBrian Leslie Hart
NationalityBritish
StatusResigned
Appointed02 October 1991(6 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 04 May 2005)
RoleCompany Director
Correspondence Address10 Longsfield
Aldington
Ashford
Kent
TN25 7DP
Director NameMr Keith Philip Brown
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(7 years, 10 months after company formation)
Appointment Duration25 years, 5 months (resigned 22 November 2018)
RoleBranch Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Artillery Drive
Dovercourt
Harwich
Essex
CO12 5FG
Director NameNeil Charles Cray
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(8 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 20 February 2006)
RoleShipping
Correspondence AddressPantiles
Rasen Road
Walesby
North East Lincolnshire
LN8 3UW
Secretary NamePeter Brittain
NationalityBritish
StatusResigned
Appointed04 May 2005(19 years, 8 months after company formation)
Appointment Duration2 years (resigned 09 May 2007)
RoleRetired
Correspondence Address43 Willow Way
Harwich
Essex
CO12 4HR
Director NameMr Trevor John
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(20 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 April 2015)
RoleGeneral Manager Shipping
Country of ResidenceUnited Kingdom
Correspondence AddressNaval House
Kings Quay Street
Harwich
Essex
CO12 3JJ
Director NameNicholas Raymond Scott
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(21 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 May 2010)
RoleShipping
Country of ResidenceUnited Kingdom
Correspondence Address44 Dockfield Avenue
Harwich
Essex
CO12 4LF
Secretary NameMr Jorgen Rasmussen
NationalityDanish
StatusResigned
Appointed09 May 2007(21 years, 9 months after company formation)
Appointment Duration7 years (resigned 21 May 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Salmet Close
Ipswich
Suffolk
IP2 9BA
Director NameMr Stephen Layland
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(24 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2015)
RoleShipping Manager
Country of ResidenceEngland
Correspondence AddressHotel Building
Harwich International Port
Parkeston Quay Harwich
Essex
CO12 4SR
Director NameMr Julian Paul McQuiggan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(28 years, 9 months after company formation)
Appointment Duration3 years (resigned 16 June 2017)
RoleShipping Agent
Country of ResidenceEngland
Correspondence Address119 Long Meadows
Dovercourt
Harwich
Essex
CO12 4TU
Secretary NameMr Julian Paul McQuiggan
StatusResigned
Appointed21 May 2014(28 years, 9 months after company formation)
Appointment Duration3 years (resigned 18 June 2017)
RoleCompany Director
Correspondence Address119 Long Meadows
Dovercourt
Harwich
Essex
CO12 4TU
Director NameMr Mark Adrian Kirkhouse
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(31 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 April 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAllport House Cowley Business Park, High Street
Cowley
Uxbridge
UB8 2AD
Secretary NameMr William Stoker
StatusResigned
Appointed18 June 2017(31 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 April 2018)
RoleCompany Director
Correspondence Address11 Hamford Drive
Great Oakley
Harwich
CO12 5AU

Contact

Websitewww.harwich.co.uk

Location

Registered AddressNaval House
Kings Quay Street
Harwich
CO12 3JJ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich East
Built Up AreaHarwich
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£27,810
Cash£28,270
Current Liabilities£460

Accounts

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

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Filing History

30 November 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
18 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
13 August 2019Termination of appointment of Keith Philip Brown as a director on 22 November 2018 (1 page)
31 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 31 December 2017 (4 pages)
25 May 2018Termination of appointment of William Stoker as a secretary on 26 April 2018 (1 page)
25 May 2018Termination of appointment of Mark Adrian Kirkhouse as a director on 26 April 2018 (1 page)
25 May 2018Registered office address changed from 11 Hamford Drive Great Oakley Harwich CO12 5AU England to Naval House Kings Quay Street Harwich CO12 3JJ on 25 May 2018 (1 page)
25 May 2018Appointment of Mr Jonathan Paul Ward as a secretary on 26 April 2018 (2 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Secretary's details changed for Mr William Stoker on 10 October 2017 (1 page)
10 October 2017Secretary's details changed for Mr William Stoker on 10 October 2017 (1 page)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Registered office address changed from Hotel Building Harwich International Port Parkeston Quay Harwich Essex CO12 4SR to 11 Hamford Drive Great Oakley Harwich CO12 5AU on 10 October 2017 (1 page)
10 October 2017Registered office address changed from Hotel Building Harwich International Port Parkeston Quay Harwich Essex CO12 4SR to 11 Hamford Drive Great Oakley Harwich CO12 5AU on 10 October 2017 (1 page)
2 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
2 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 July 2017Termination of appointment of Julian Paul Mcquiggan as a director on 16 June 2017 (1 page)
4 July 2017Termination of appointment of Julian Paul Mcquiggan as a director on 16 June 2017 (1 page)
30 June 2017Appointment of Mr William Stoker as a secretary on 18 June 2017 (2 pages)
30 June 2017Appointment of Mr William Stoker as a secretary on 18 June 2017 (2 pages)
30 June 2017Termination of appointment of Julian Paul Mcquiggan as a secretary on 18 June 2017 (1 page)
30 June 2017Termination of appointment of Julian Paul Mcquiggan as a secretary on 18 June 2017 (1 page)
29 June 2017Appointment of Mr Jonathan Paul Ward as a director on 16 June 2017 (2 pages)
29 June 2017Appointment of Ms Penelope Jane Edgar as a director on 16 June 2017 (2 pages)
29 June 2017Appointment of Mr Mark Adrian Kirkhouse as a director on 16 June 2017 (2 pages)
29 June 2017Appointment of Mr John Charles Grange as a director on 16 June 2017 (2 pages)
29 June 2017Appointment of Ms Penelope Jane Edgar as a director on 16 June 2017 (2 pages)
29 June 2017Appointment of Mr John Charles Grange as a director on 16 June 2017 (2 pages)
29 June 2017Appointment of Mr Jonathan Paul Ward as a director on 16 June 2017 (2 pages)
29 June 2017Appointment of Mr Mark Adrian Kirkhouse as a director on 16 June 2017 (2 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 December 2015Termination of appointment of Stephen Layland as a director on 1 April 2015 (1 page)
18 December 2015Termination of appointment of Stephen Layland as a director on 1 April 2015 (1 page)
18 December 2015Annual return made up to 10 October 2015 no member list (6 pages)
18 December 2015Termination of appointment of Trevor John as a director on 1 April 2015 (1 page)
18 December 2015Termination of appointment of Trevor John as a director on 1 April 2015 (1 page)
18 December 2015Annual return made up to 10 October 2015 no member list (6 pages)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 December 2014Second filing of AR01 previously delivered to Companies House made up to 10 October 2014 (20 pages)
23 December 2014Second filing of AR01 previously delivered to Companies House made up to 10 October 2014 (20 pages)
7 November 2014Annual return made up to 10 October 2014 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 23/12/2014
(7 pages)
7 November 2014Termination of appointment of Jorgen Rasmussen as a director on 21 May 2014 (1 page)
7 November 2014Appointment of Mr Julian Paul Mcquiggan as a director on 21 May 2014 (2 pages)
7 November 2014Appointment of Mr Julian Paul Mcquiggan as a secretary on 21 May 2014 (2 pages)
7 November 2014Appointment of Mr Julian Paul Mcquiggan as a secretary on 21 May 2014 (2 pages)
7 November 2014Termination of appointment of Jorgen Rasmussen as a director on 21 May 2014 (1 page)
7 November 2014Termination of appointment of Jorgen Rasmussen as a secretary on 21 May 2014 (1 page)
7 November 2014Appointment of Mr Julian Paul Mcquiggan as a director on 21 May 2014 (2 pages)
7 November 2014Termination of appointment of Jorgen Rasmussen as a secretary on 21 May 2014 (1 page)
7 November 2014Annual return made up to 10 October 2014 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 23/12/2014
(7 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 October 2013Annual return made up to 10 October 2013 no member list (8 pages)
24 October 2013Annual return made up to 10 October 2013 no member list (8 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 November 2012Director's details changed for Mr William Paul Stoker on 1 November 2012 (2 pages)
1 November 2012Annual return made up to 10 October 2012 no member list (8 pages)
1 November 2012Director's details changed for Trevor John on 1 November 2012 (2 pages)
1 November 2012Annual return made up to 10 October 2012 no member list (8 pages)
1 November 2012Secretary's details changed for Jorgen Rasmussen on 1 November 2012 (1 page)
1 November 2012Secretary's details changed for Jorgen Rasmussen on 1 November 2012 (1 page)
1 November 2012Director's details changed for Trevor John on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Mr Jorgen Steenberg Rasmussen on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Mr William Paul Stoker on 1 November 2012 (2 pages)
1 November 2012Secretary's details changed for Jorgen Rasmussen on 1 November 2012 (1 page)
1 November 2012Director's details changed for Mr Jorgen Steenberg Rasmussen on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Mr William Paul Stoker on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Trevor John on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Keith Philip Brown on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Keith Philip Brown on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Keith Philip Brown on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Mr Jorgen Steenberg Rasmussen on 1 November 2012 (2 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 November 2011Annual return made up to 10 October 2011 no member list (8 pages)
28 November 2011Annual return made up to 10 October 2011 no member list (8 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 November 2010Annual return made up to 10 October 2010 no member list (8 pages)
2 November 2010Annual return made up to 10 October 2010 no member list (8 pages)
27 October 2010Appointment of Mr Stephen Smith as a director (2 pages)
27 October 2010Appointment of Mr Stephen Smith as a director (2 pages)
26 October 2010Appointment of Mr Stephen Layland as a director (2 pages)
26 October 2010Appointment of Mr Stephen Layland as a director (2 pages)
20 October 2010Termination of appointment of Nicholas Scott as a director (1 page)
20 October 2010Termination of appointment of Nicholas Scott as a director (1 page)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 October 2009Annual return made up to 10 October 2009 no member list (5 pages)
20 October 2009Director's details changed for Trevor John on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Jorgen Rasmussen on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Trevor John on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 10 October 2009 no member list (5 pages)
20 October 2009Director's details changed for Mr William Paul Stoker on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr William Paul Stoker on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Keith Philip Brown on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Keith Philip Brown on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Nicholas Raymond Scott on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Nicholas Raymond Scott on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Jorgen Rasmussen on 20 October 2009 (2 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2008Annual return made up to 10/10/08 (3 pages)
31 October 2008Annual return made up to 10/10/08 (3 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 December 2007Annual return made up to 10/10/07 (5 pages)
11 December 2007Annual return made up to 10/10/07 (5 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007Secretary resigned;director resigned (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007Secretary resigned;director resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
25 October 2006Annual return made up to 10/10/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 October 2006Annual return made up to 10/10/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
13 October 2005Annual return made up to 10/10/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 October 2005Annual return made up to 10/10/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005New secretary appointed (2 pages)
27 May 2005New secretary appointed (2 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 November 2004Annual return made up to 10/10/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 November 2004Annual return made up to 10/10/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 November 2003Annual return made up to 10/10/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
6 November 2003Annual return made up to 10/10/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
21 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
21 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 November 2002Annual return made up to 10/10/02 (5 pages)
14 November 2002Annual return made up to 10/10/02 (5 pages)
17 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
17 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
1 November 2001Annual return made up to 10/10/01 (4 pages)
1 November 2001Annual return made up to 10/10/01 (4 pages)
13 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
13 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
3 November 2000Annual return made up to 10/10/00 (4 pages)
3 November 2000Annual return made up to 10/10/00 (4 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
2 November 1999Annual return made up to 10/10/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1999Annual return made up to 10/10/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 March 1999Accounts made up to 31 December 1998 (7 pages)
18 March 1999Accounts made up to 31 December 1998 (7 pages)
13 March 1998Accounts made up to 31 December 1997 (6 pages)
13 March 1998Accounts made up to 31 December 1997 (6 pages)
31 December 1997Annual return made up to 10/10/97
  • 363(288) ‐ Director resigned
(6 pages)
31 December 1997Annual return made up to 10/10/97
  • 363(288) ‐ Director resigned
(6 pages)
20 March 1997Accounts made up to 31 December 1996 (6 pages)
20 March 1997Accounts made up to 31 December 1996 (6 pages)
12 December 1996Annual return made up to 10/10/96 (6 pages)
12 December 1996Annual return made up to 10/10/96 (6 pages)
21 March 1996Accounts made up to 31 December 1995 (8 pages)
21 March 1996Accounts made up to 31 December 1995 (8 pages)
17 October 1995Registered office changed on 17/10/95 from: 41 foster road parkeston harwich essex CO12 4QE (1 page)
17 October 1995Annual return made up to 10/10/95 (6 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Annual return made up to 10/10/95 (6 pages)
17 October 1995Registered office changed on 17/10/95 from: 41 foster road, parkeston, harwich, essex CO12 4QE (1 page)
14 March 1995Accounts made up to 31 December 1994 (6 pages)
14 March 1995Accounts made up to 31 December 1994 (6 pages)
15 August 1985Articles of association (15 pages)
15 August 1985Incorporation (27 pages)
15 August 1985Articles of association (15 pages)
15 August 1985Incorporation (27 pages)