About

Registered Number: 01135213
Date of Incorporation: 19/09/1973 (50 years and 9 months ago)
Company Status: Active
Registered Address: Pinsent Masons Llp, 1 Park Row, Leeds, LS1 5AB

 

Ithaca Dorset Ltd was registered on 19 September 1973 and are based in Leeds. Currently we aren't aware of the number of employees at the the organisation. This organisation has 22 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMKE, Arnoldus Jacobus 01 February 2001 15 May 2009 1
FUJIMAGARI, Tadashi 03 July 2009 31 July 2014 1
KAMISAGO, Takuya 15 May 2009 03 July 2009 1
KANAZAWA, Yukio 01 May 2010 31 July 2014 1
KOEKKOEK, Arno Vincent 21 June 2001 15 May 2009 1
LINDARS, Frederick James, Doctor N/A 05 July 1996 1
MORI, Hajime 02 October 2013 31 July 2014 1
MULDER, Laurentius Adrianus Petrus 05 July 1996 15 May 2009 1
ONOSE, Kazuyuki 15 May 2009 01 May 2010 1
PHILIPS, David Roy 03 July 2009 01 May 2010 1
RIETRA, Joseph Constant Guillaume Marie 01 February 2001 15 May 2009 1
SMULING, Christina Maria 05 July 1996 01 January 2007 1
STIKKER, Allerd-Derk 05 July 1996 01 February 2001 1
SUGIURA, Satoru 20 April 2012 31 July 2014 1
SUGIURA, Satoru 15 May 2009 03 July 2009 1
VAN DEN BOSCH, Willem Johannes 05 July 1996 01 December 2000 1
VAN SPAENDONCK, Frank Sebastiaan Marie 18 July 2005 15 May 2009 1
Secretary Name Appointed Resigned Total Appointments
ANGELL, Jonathan Charles 29 August 1996 15 May 2009 1
JOHNSON, Ian 05 July 1996 02 December 1996 1
KIMURA, Tatsushburo 15 May 2009 03 July 2009 1
PICTON-TURBERVILL, Geoffrey 29 August 1996 15 May 2009 1
YANAGISAWA, Ryo 01 May 2010 31 July 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 30 September 2020
TM01 - Termination of appointment of director 30 September 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 22 January 2015
TM01 - Termination of appointment of director 01 October 2014
TM01 - Termination of appointment of director 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
TM02 - Termination of appointment of secretary 30 September 2014
AD01 - Change of registered office address 30 September 2014
AP04 - Appointment of corporate secretary 30 September 2014
AP01 - Appointment of director 30 September 2014
AP01 - Appointment of director 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
MISC - Miscellaneous document 29 August 2014
CERTNM - Change of name certificate 11 August 2014
CONNOT - N/A 11 August 2014
AA - Annual Accounts 02 May 2014
AP01 - Appointment of director 03 March 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 25 June 2012
AP01 - Appointment of director 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 09 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2011
AA - Annual Accounts 08 September 2010
AP03 - Appointment of secretary 05 May 2010
AP01 - Appointment of director 05 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
TM01 - Termination of appointment of director 05 May 2010
TM01 - Termination of appointment of director 05 May 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2010
CH01 - Change of particulars for director 29 January 2010
288a - Notice of appointment of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
MEM/ARTS - N/A 25 June 2009
CERTNM - Change of name certificate 24 June 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
287 - Change in situation or address of Registered Office 27 May 2009
AA - Annual Accounts 16 May 2009
AUD - Auditor's letter of resignation 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 29 September 2008
363s - Annual Return 07 March 2008
AA - Annual Accounts 03 September 2007
363s - Annual Return 22 February 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
AA - Annual Accounts 10 July 2006
363s - Annual Return 01 February 2006
288a - Notice of appointment of directors or secretaries 02 August 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 14 July 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 26 January 2002
288a - Notice of appointment of directors or secretaries 12 July 2001
CERTNM - Change of name certificate 10 July 2001
AA - Annual Accounts 18 April 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 21 April 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 04 May 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 06 July 1998
363s - Annual Return 17 February 1998
RESOLUTIONS - N/A 15 August 1997
CERTNM - Change of name certificate 14 August 1997
363a - Annual Return 07 July 1997
287 - Change in situation or address of Registered Office 07 July 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 05 February 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
287 - Change in situation or address of Registered Office 09 January 1997
RESOLUTIONS - N/A 06 December 1996
RESOLUTIONS - N/A 06 December 1996
RESOLUTIONS - N/A 06 December 1996
RESOLUTIONS - N/A 06 December 1996
288b - Notice of resignation of directors or secretaries 06 December 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
AA - Annual Accounts 01 March 1996
363x - Annual Return 26 January 1996
AA - Annual Accounts 29 March 1995
363x - Annual Return 31 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 11 May 1994
363x - Annual Return 10 February 1994
AA - Annual Accounts 17 May 1993
363x - Annual Return 02 February 1993
AA - Annual Accounts 07 November 1992
288 - N/A 16 October 1992
288 - N/A 16 October 1992
288 - N/A 24 September 1992
288 - N/A 22 September 1992
363x - Annual Return 01 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 January 1992
AA - Annual Accounts 05 January 1992
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 December 1991
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 December 1991
RESOLUTIONS - N/A 21 November 1991
RESOLUTIONS - N/A 21 November 1991
RESOLUTIONS - N/A 21 November 1991
RESOLUTIONS - N/A 21 November 1991
RESOLUTIONS - N/A 21 November 1991
288 - N/A 21 November 1991
395 - Particulars of a mortgage or charge 10 October 1991
395 - Particulars of a mortgage or charge 30 September 1991
395 - Particulars of a mortgage or charge 27 August 1991
395 - Particulars of a mortgage or charge 27 August 1991
395 - Particulars of a mortgage or charge 27 August 1991
395 - Particulars of a mortgage or charge 27 August 1991
395 - Particulars of a mortgage or charge 27 August 1991
395 - Particulars of a mortgage or charge 27 August 1991
MEM/ARTS - N/A 22 August 1991
RESOLUTIONS - N/A 19 August 1991
RESOLUTIONS - N/A 19 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1991
123 - Notice of increase in nominal capital 19 August 1991
395 - Particulars of a mortgage or charge 16 August 1991
RESOLUTIONS - N/A 09 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1991
288 - N/A 07 August 1991
288 - N/A 07 August 1991
288 - N/A 07 August 1991
288 - N/A 07 August 1991
287 - Change in situation or address of Registered Office 07 August 1991
288 - N/A 07 August 1991
288 - N/A 07 August 1991
288 - N/A 07 August 1991
CERTNM - Change of name certificate 02 August 1991
288 - N/A 06 April 1991
363a - Annual Return 13 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1990
AA - Annual Accounts 05 November 1990
288 - N/A 18 October 1990
288 - N/A 11 September 1990
RESOLUTIONS - N/A 16 July 1990
395 - Particulars of a mortgage or charge 05 July 1990
395 - Particulars of a mortgage or charge 05 July 1990
395 - Particulars of a mortgage or charge 01 May 1990
395 - Particulars of a mortgage or charge 14 March 1990
395 - Particulars of a mortgage or charge 14 March 1990
395 - Particulars of a mortgage or charge 13 March 1990
395 - Particulars of a mortgage or charge 13 March 1990
363 - Annual Return 02 January 1990
288 - N/A 12 December 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 November 1989
288 - N/A 31 October 1989
288 - N/A 19 September 1989
288 - N/A 01 August 1989
AA - Annual Accounts 18 July 1989
288 - N/A 14 July 1989
288 - N/A 27 June 1989
353a - Register of members in non-legible form 02 June 1989
287 - Change in situation or address of Registered Office 14 April 1989
288 - N/A 10 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 April 1989
CERTNM - Change of name certificate 04 April 1989
288 - N/A 08 March 1989
288 - N/A 07 February 1989
AA - Annual Accounts 26 January 1989
395 - Particulars of a mortgage or charge 22 December 1988
395 - Particulars of a mortgage or charge 22 December 1988
363 - Annual Return 22 November 1988
288 - N/A 09 June 1988
AA - Annual Accounts 02 March 1988
288 - N/A 12 January 1988
363 - Annual Return 07 October 1987
363 - Annual Return 22 October 1986
AA - Annual Accounts 20 September 1986
AA - Annual Accounts 31 July 1985
AA - Annual Accounts 20 November 1984
AA - Annual Accounts 15 September 1983
AA - Annual Accounts 14 August 1982
AA - Annual Accounts 02 December 1981
AA - Annual Accounts 15 January 1981
AA - Annual Accounts 23 August 1979
AA - Annual Accounts 17 August 1978
AA - Annual Accounts 10 August 1977
AA - Annual Accounts 23 August 1976
AA - Annual Accounts 09 September 1975

Mortgages & Charges

Description Date Status Charge by
Memorandum of deposit and charge 07 October 1991 Fully Satisfied

N/A

Specific debenture 27 September 1991 Fully Satisfied

N/A

Charge over purbex deposit accounts 09 August 1991 Fully Satisfied

N/A

First subordinated debenture 09 August 1991 Fully Satisfied

N/A

Second subordinated debenture 09 August 1991 Fully Satisfied

N/A

Charge over deposit accounts 09 August 1991 Fully Satisfied

N/A

Debenture 09 August 1991 Fully Satisfied

N/A

Debenture 09 August 1991 Fully Satisfied

N/A

Debenture 01 August 1991 Fully Satisfied

N/A

Restated debenture 29 June 1990 Fully Satisfied

N/A

Restated specific debenture 29 June 1990 Fully Satisfied

N/A

Subordinate debenture. 01 May 1990 Fully Satisfied

N/A

Debenture 06 March 1990 Fully Satisfied

N/A

Debenture 06 March 1990 Fully Satisfied

N/A

Assignment of farm-out 27 February 1990 Fully Satisfied

N/A

Assignment of farm out agreement 27 February 1990 Fully Satisfied

N/A

Deed of debenture 19 December 1988 Fully Satisfied

N/A

Deed of debenture 19 December 1988 Fully Satisfied

N/A

Debenture 17 May 1984 Fully Satisfied

N/A

Operating agreement 07 December 1977 Fully Satisfied

N/A

Operating agreement 07 December 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.