Company NameBrother U.K. Limited
Company StatusActive
Company Number00029301
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NamePhillip Stuart Jones
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2004(102 years, 3 months after company formation)
Appointment Duration20 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address113 Walsingham Drive
Runcorn
WA7 1XB
Secretary NameMr Russell William Brown
StatusCurrent
Appointed18 March 2011(109 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressBrother House Tame Street
Audenshaw
Manchester
M34 5JE
Director NameMr Isao Noji
Date of BirthMarch 1962 (Born 62 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2017(115 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepley Street, Guide Bridge
Audenshaw
Manchester
M34 5JD
Director NameMr Christopher Gary Marshall
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(120 years, 5 months after company formation)
Appointment Duration2 years
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressShepley Street, Guide Bridge
Audenshaw
Manchester
M34 5JD
Director NameSeiichi Hirata
Date of BirthMarch 1946 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed24 March 1946(44 years, 3 months after company formation)
Appointment Duration54 years (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressApt 319 Dominion Apartments
74 Princess Street
Manchester
M1 6JD
Director NameMr James George Bartholomew Cattini
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(90 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address4 Woodcote View
Wilmslow
Cheshire
SK9 2DT
Director NameMr Tomomasa Yasui
Date of BirthNovember 1931 (Born 92 years ago)
NationalityJapanese
StatusResigned
Appointed23 July 1992(90 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 December 1995)
RoleCompany Director
Correspondence Address25-2 Aza-Shimizugaoka
Yatomi-Cho Mizuho-Ku
Nagoya-Sh1
Foreign
Director NameKazuaki Tazaki
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityJapanese
StatusResigned
Appointed23 July 1992(90 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressFar Lays 5 West Park
Gee Cross
Hyde
Cheshire
SK14 5ER
Director NameMr Hiroshi Suzuki
Date of BirthMay 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed23 July 1992(90 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1995)
RoleCompany Director
Correspondence Address190 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5BE
Director NameMr Brian Malcolm Slater
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(90 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 04 May 2007)
RoleCompany Director
Correspondence Address15 Larkfield Close
Greenmount
Bury
Lancashire
BL8 4QJ
Director NameMr Edward John Nicholls
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(90 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address38 Portree Drive
Holmes Chapel
Crewe
Cheshire
CW4 7JB
Secretary NameMr Brian Malcolm Slater
NationalityBritish
StatusResigned
Appointed23 July 1992(90 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 04 May 2007)
RoleCompany Director
Correspondence Address15 Larkfield Close
Greenmount
Bury
Lancashire
BL8 4QJ
Director NameShoichi Kayaba
Date of BirthOctober 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1995(93 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 January 2005)
RoleCompany Director
Correspondence Address9 Carmenna Drive
Bramhall
Cheshire
SK7 2HQ
Director NameHisao Futo
Date of BirthOctober 1937 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed14 December 1995(94 years after company formation)
Appointment Duration7 years, 3 months (resigned 21 March 2003)
RoleCompany Director
Correspondence Address1-205 Taishogane
Narumi-Cho Midori-Ku
458 Nagoya
Japan
Director NameDerek Garner
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(95 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2000)
RoleCompany Director
Correspondence Address68 Sandbach Road
Westheath
Congleton
Cheshire
CW12 4LW
Director NameToyomi Ido
Date of BirthDecember 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2000(98 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 January 2005)
RoleCompany Director
Correspondence Address13-8 Yashiro Misaki-Cho
Toyoake City
Aichi
Japan
Director NameHiroshi Suzuki
Date of BirthMay 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed04 December 2000(99 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address7 Greenhall Mews
Parkway
Wilmslow
Cheshire
SK9 1LP
Director NameJames Patrick Kelly
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(99 years, 1 month after company formation)
Appointment Duration1 month (resigned 12 February 2001)
RoleCompany Director
Correspondence Address7 Moravian Close
Dukinfield
Cheshire
SK16 4EW
Director NameYuji Furukawa
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed21 March 2003(101 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 April 2007)
RoleCompany Director
Correspondence Address56 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JL
Director NameDr Ichiro Sasaki
Date of BirthApril 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2004(102 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address19 Chamberlain Drive
Wilmslow
Cheshire
SK9 2SN
Director NameAtsushi Iwamoto
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed26 January 2005(103 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 April 2008)
RoleCompany Director
Correspondence Address3 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA
Director NameHiroshi Miura
Date of BirthOctober 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2007(105 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Sandhurst Drive
Wilmslow
Cheshire
SK9 2GP
Director NameYuji Ishiguro
Date of BirthDecember 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed27 April 2007(105 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 2 Beech Manor
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BH
Secretary NameStuart Keith Willott
NationalityBritish
StatusResigned
Appointed04 May 2007(105 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2009)
RoleCompany Director
Correspondence Address4 Croxton Close
Sale
Cheshire
M33 4WF
Director NameMr Katsuto Ota
Date of BirthApril 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed29 April 2008(106 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 4 Philip Godlee Lodge 842 Wilmslow Road
Didsbury
Manchester
M20 2DS
Director NameMr Yuichi Tada
Date of BirthAugust 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2012(110 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepley Street, Guide Bridge
Audenshaw
Manchester
M34 5JD
Director NameMr Ian Desmond Metcalfe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(114 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 22 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tame Street
Audenshaw
Manchester
M34 5JE

Contact

Websitebrother.co.uk
Telephone01529 7485e4
Telephone regionSleaford

Location

Registered AddressShepley Street, Guide Bridge
Audenshaw
Manchester
M34 5JD
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

69.6m at £0.2Brother Holding (Europe) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£101,539,000
Gross Profit£24,419,000
Net Worth£21,834,000
Cash£554,000
Current Liabilities£15,676,000

Accounts

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

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

31 August 2021Delivered on: 15 September 2021
Persons entitled: The Trustees of the Brother Staff Retirement Benefits Scheme

Classification: A registered charge
Outstanding
17 July 1962Delivered on: 24 July 1962
Satisfied on: 13 December 2002
Persons entitled: Midland Bank LTD

Classification: Mortgage and charge
Secured details: All moneys due etc.
Particulars: Land in manor street, shepley street, mount pleasant street,and tame street,audenshaw,near manchester, lancs together with plant machinery fixtures implements and utensils undertaking and all property present and future including uncalled capital (see doc 134 for details).
Fully Satisfied

Filing History

31 October 2023Full accounts made up to 31 March 2023 (45 pages)
27 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
26 September 2022Full accounts made up to 31 March 2022 (49 pages)
25 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
26 April 2022Appointment of Mr Christopher Gary Marshall as a director on 22 April 2022 (2 pages)
26 April 2022Termination of appointment of Ian Desmond Metcalfe as a director on 22 April 2022 (1 page)
4 November 2021Full accounts made up to 31 March 2021 (42 pages)
15 September 2021Registration of charge 000293010002, created on 31 August 2021 (34 pages)
28 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
9 June 2021Director's details changed for Mr Isao Noji on 31 May 2021 (2 pages)
3 March 2021Director's details changed for Mr Ian Desmond Metcalfe on 1 March 2021 (2 pages)
11 November 2020Full accounts made up to 31 March 2020 (42 pages)
30 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
12 August 2019Full accounts made up to 31 March 2019 (39 pages)
24 July 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
5 March 2019Director's details changed for Mr Isao Noji on 1 March 2018 (2 pages)
5 March 2019Director's details changed for Phillip Stuart Jones on 1 March 2019 (2 pages)
8 October 2018Full accounts made up to 31 March 2018 (39 pages)
25 September 2018Director's details changed for Phillip Stuart Jones on 25 September 2018 (2 pages)
7 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
24 October 2017Full accounts made up to 31 March 2017 (41 pages)
24 October 2017Full accounts made up to 31 March 2017 (41 pages)
31 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 April 2017Termination of appointment of Yuichi Tada as a director on 1 April 2017 (1 page)
25 April 2017Appointment of Mr Isao Noji as a director on 1 April 2017 (2 pages)
25 April 2017Appointment of Mr Isao Noji as a director on 1 April 2017 (2 pages)
9 September 2016Full accounts made up to 31 March 2016 (40 pages)
9 September 2016Full accounts made up to 31 March 2016 (40 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
20 June 2016Termination of appointment of Katsuto Ota as a director on 26 April 2016 (1 page)
20 June 2016Appointment of Mr Ian Desmond Metcalfe as a director on 26 April 2016 (2 pages)
20 June 2016Termination of appointment of Katsuto Ota as a director on 26 April 2016 (1 page)
20 June 2016Appointment of Mr Ian Desmond Metcalfe as a director on 26 April 2016 (2 pages)
22 September 2015Full accounts made up to 31 March 2015 (23 pages)
22 September 2015Full accounts made up to 31 March 2015 (23 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 17,400,000
(6 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 17,400,000
(6 pages)
2 December 2014Full accounts made up to 31 March 2014 (24 pages)
2 December 2014Full accounts made up to 31 March 2014 (24 pages)
6 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 17,400,000
(6 pages)
6 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 17,400,000
(6 pages)
6 September 2013Full accounts made up to 31 March 2013 (22 pages)
6 September 2013Full accounts made up to 31 March 2013 (22 pages)
1 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
15 November 2012Full accounts made up to 31 March 2012 (22 pages)
15 November 2012Full accounts made up to 31 March 2012 (22 pages)
6 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
18 April 2012Termination of appointment of Hiroshi Miura as a director (1 page)
18 April 2012Termination of appointment of Yuji Ishiguro as a director (1 page)
18 April 2012Termination of appointment of Hiroshi Miura as a director (1 page)
18 April 2012Appointment of Mr Yuichi Tada as a director (2 pages)
18 April 2012Appointment of Mr Yuichi Tada as a director (2 pages)
18 April 2012Termination of appointment of Yuji Ishiguro as a director (1 page)
26 September 2011Full accounts made up to 31 March 2011 (22 pages)
26 September 2011Full accounts made up to 31 March 2011 (22 pages)
27 July 2011Appointment of Mr Russell William Brown as a secretary (2 pages)
27 July 2011Appointment of Mr Russell William Brown as a secretary (2 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
11 November 2010Full accounts made up to 31 March 2010 (22 pages)
11 November 2010Full accounts made up to 31 March 2010 (22 pages)
11 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Mr Katsuto Ota on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Yuji Ishiguro on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Yuji Ishiguro on 12 May 2008 (2 pages)
10 August 2010Director's details changed for Hiroshi Miura on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Yuji Ishiguro on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Mr Katsuto Ota on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Yuji Ishiguro on 12 May 2008 (2 pages)
10 August 2010Director's details changed for Hiroshi Miura on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Yuji Ishiguro on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Mr Katsuto Ota on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Hiroshi Miura on 1 October 2009 (2 pages)
5 August 2009Return made up to 23/07/09; full list of members (4 pages)
5 August 2009Return made up to 23/07/09; full list of members (4 pages)
30 June 2009Appointment terminated secretary stuart willott (1 page)
30 June 2009Appointment terminated secretary stuart willott (1 page)
26 June 2009Full accounts made up to 31 March 2009 (21 pages)
26 June 2009Full accounts made up to 31 March 2009 (21 pages)
25 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 23/06/2009
(12 pages)
25 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 23/06/2009
(12 pages)
13 August 2008Full accounts made up to 31 March 2008 (21 pages)
13 August 2008Full accounts made up to 31 March 2008 (21 pages)
24 July 2008Return made up to 23/07/08; full list of members (4 pages)
24 July 2008Return made up to 23/07/08; full list of members (4 pages)
12 May 2008Director appointed mr katsuto ota (1 page)
12 May 2008Director appointed mr katsuto ota (1 page)
9 May 2008Appointment terminated director atsushi iwamoto (1 page)
9 May 2008Appointment terminated director atsushi iwamoto (1 page)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
17 August 2007Full accounts made up to 31 March 2007 (22 pages)
17 August 2007Full accounts made up to 31 March 2007 (22 pages)
7 August 2007Return made up to 23/07/07; full list of members (3 pages)
7 August 2007Return made up to 23/07/07; full list of members (3 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007New secretary appointed (2 pages)
22 May 2007Secretary resigned;director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned;director resigned (1 page)
22 May 2007Director resigned (1 page)
13 October 2006Full accounts made up to 31 March 2006 (22 pages)
13 October 2006Full accounts made up to 31 March 2006 (22 pages)
1 August 2006Return made up to 23/07/06; full list of members (3 pages)
1 August 2006Return made up to 23/07/06; full list of members (3 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
21 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
9 August 2005Full accounts made up to 31 December 2004 (17 pages)
9 August 2005Full accounts made up to 31 December 2004 (17 pages)
8 August 2005Return made up to 23/07/05; full list of members (3 pages)
8 August 2005Return made up to 23/07/05; full list of members (3 pages)
13 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 June 2005£ ic 17500000/17400000 25/05/05 £ sr 100000@1=100000 (1 page)
13 June 2005£ ic 17500000/17400000 25/05/05 £ sr 100000@1=100000 (1 page)
13 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
29 July 2004Full accounts made up to 31 December 2003 (17 pages)
29 July 2004Full accounts made up to 31 December 2003 (17 pages)
29 July 2004Return made up to 23/07/04; full list of members (8 pages)
29 July 2004Return made up to 23/07/04; full list of members (8 pages)
17 June 2004Director resigned (7 pages)
17 June 2004Director resigned (7 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
13 January 2004Full accounts made up to 31 December 2002 (16 pages)
13 January 2004Full accounts made up to 31 December 2002 (16 pages)
30 July 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2003New director appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003New director appointed (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2002Full accounts made up to 31 December 2001 (16 pages)
30 July 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2002Full accounts made up to 31 December 2001 (16 pages)
3 August 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2001Full accounts made up to 31 December 2000 (16 pages)
3 August 2001Full accounts made up to 31 December 2000 (16 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
9 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
14 March 2000Full accounts made up to 31 December 1999 (16 pages)
14 March 2000Full accounts made up to 31 December 1999 (16 pages)
10 August 1999Director resigned (1 page)
10 August 1999Return made up to 23/07/99; no change of members (6 pages)
10 August 1999Director resigned (1 page)
10 August 1999Return made up to 23/07/99; no change of members (6 pages)
13 March 1999Full accounts made up to 31 December 1998 (16 pages)
13 March 1999Full accounts made up to 31 December 1998 (16 pages)
13 August 1998£ nc 14000000/17500000 07/11/97 (1 page)
13 August 1998£ nc 14000000/17500000 07/11/97 (1 page)
30 July 1998Full accounts made up to 31 December 1997 (17 pages)
30 July 1998Return made up to 23/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 1998Full accounts made up to 31 December 1997 (17 pages)
30 July 1998Return made up to 23/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 1997Full accounts made up to 31 December 1996 (18 pages)
18 July 1997Return made up to 23/07/97; no change of members (6 pages)
18 July 1997Full accounts made up to 31 December 1996 (18 pages)
18 July 1997Return made up to 23/07/97; no change of members (6 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
21 August 1996Full accounts made up to 30 September 1995 (18 pages)
21 August 1996Full accounts made up to 30 September 1995 (18 pages)
11 August 1996Memorandum and Articles of Association (10 pages)
11 August 1996Memorandum and Articles of Association (10 pages)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
11 July 1996Return made up to 23/07/96; full list of members (8 pages)
11 July 1996Return made up to 23/07/96; full list of members (8 pages)
14 February 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
14 February 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
28 December 1995Company name changed jones' sewing machine company,li mited\certificate issued on 29/12/95 (4 pages)
28 December 1995Company name changed jones' sewing machine company,li mited\certificate issued on 29/12/95 (4 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
17 July 1995Full accounts made up to 30 September 1994 (18 pages)
17 July 1995Full accounts made up to 30 September 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (164 pages)
11 July 1994Full accounts made up to 30 September 1993 (18 pages)
11 July 1994Full accounts made up to 30 September 1993 (18 pages)
1 July 1993Full accounts made up to 30 September 1992 (17 pages)
1 July 1993Full accounts made up to 30 September 1992 (17 pages)
4 August 1992Full accounts made up to 30 September 1991 (18 pages)
4 August 1992Full accounts made up to 30 September 1991 (18 pages)
31 July 1991Full accounts made up to 30 September 1990 (17 pages)
31 July 1991Full accounts made up to 30 September 1990 (17 pages)
24 July 1990Full accounts made up to 30 September 1989 (17 pages)
24 July 1990Full accounts made up to 30 September 1989 (17 pages)
8 August 1989Full accounts made up to 30 September 1988 (17 pages)
8 August 1989Full accounts made up to 30 September 1988 (17 pages)
22 July 1988Accounts made up to 30 September 1987 (17 pages)
22 July 1988Accounts made up to 30 September 1987 (17 pages)
7 August 1987Accounts made up to 30 September 1986 (17 pages)
7 August 1987Accounts made up to 30 September 1986 (17 pages)
4 April 1986Accounts made up to 29 September 1985 (18 pages)
4 April 1986Accounts made up to 29 September 1985 (18 pages)
27 April 1985Accounts made up to 30 September 1984 (18 pages)
27 April 1985Accounts made up to 30 September 1984 (18 pages)
1 May 1984Accounts made up to 2 October 1983 (16 pages)
1 May 1984Accounts made up to 2 October 1983 (16 pages)
1 May 1984Accounts made up to 2 October 1983 (16 pages)
30 September 1982Accounts made up to 4 April 1982 (14 pages)
30 September 1982Accounts made up to 4 April 1982 (14 pages)
30 September 1982Accounts made up to 4 April 1982 (14 pages)
16 January 1982Accounts made up to 5 April 1981 (15 pages)
16 January 1982Accounts made up to 5 April 1981 (15 pages)
16 January 1982Accounts made up to 5 April 1981 (15 pages)
15 March 1980Accounts made up to 30 March 1980 (14 pages)
15 March 1980Accounts made up to 30 March 1980 (14 pages)
16 January 1980Accounts made up to 1 April 1979 (12 pages)
16 January 1980Accounts made up to 1 April 1979 (12 pages)
16 January 1980Accounts made up to 1 April 1979 (12 pages)
10 October 1978Accounts made up to 2 April 1978 (12 pages)
10 October 1978Accounts made up to 2 April 1978 (12 pages)
10 October 1978Accounts made up to 2 April 1978 (12 pages)
26 October 1977Accounts made up to 26 March 1977 (12 pages)
26 October 1977Accounts made up to 26 March 1977 (12 pages)
22 April 1977Accounts made up to 31 March 1976 (11 pages)
22 April 1977Accounts made up to 31 March 1976 (11 pages)
22 April 1976Accounts made up to 31 March 1975 (13 pages)
22 April 1976Accounts made up to 31 March 1975 (13 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)