Company NameMawdsley-Brooks & Company Limited
Company StatusActive
Company Number00044701
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameDr John Howard Mawdsley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(90 years after company formation)
Appointment Duration32 years, 4 months
RoleDoctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence AddressNumber Three South Langworthy Road
Salford
M50 2PW
Director NameMr William John Sanders
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(116 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three South Langworthy Road
Salford
M50 2PW
Director NameMr William James Westall
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(118 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three South Langworthy Road
Salford
M50 2PW
Secretary NameMiss Claire Louise Swarbrick
StatusCurrent
Appointed08 March 2022(120 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressNumber Three South Langworthy Road
Salford
M50 2PW
Director NameTerence Everard Caro
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(89 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address227 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3EP
Director NameGail Sanderson-Watts
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(90 years after company formation)
Appointment Duration31 years, 1 month (resigned 17 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber Three, South Langworthy
Road, PO Box 18
Salford
M50 2PW
Director NameDonald Jack Cruttenden
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(90 years after company formation)
Appointment Duration2 years, 1 month (resigned 14 January 1994)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address19 Kingston Drive
Sale
M33 2FS
Director NameMrs Susan Penelope Westall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(90 years after company formation)
Appointment Duration30 years, 5 months (resigned 09 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three, South Langworthy
Road, PO Box 18
Salford
M50 2PW
Director NameCarol Currimjee
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(90 years after company formation)
Appointment Duration30 years, 5 months (resigned 10 May 2022)
RoleCompany Director
Country of ResidenceMauritus
Correspondence AddressNumber Three, South Langworthy
Road, PO Box 18
Salford
M50 2PW
Director NameDenis Mawdsley
Date of BirthMay 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(90 years after company formation)
Appointment Duration3 years (resigned 07 December 1994)
RoleWholesale Chemist
Correspondence Address47 St Thomass Road
St Annes-On-Sea
Director NameJames Frederick Salt
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(90 years after company formation)
Appointment Duration7 years, 2 months (resigned 10 February 1999)
RoleSecretary
Correspondence Address29 Ridgmont Road
Bramhall Stockport
Greater Manchester
Cheshire
SK7 1JX
Director NameMr Christopher John Smith
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(90 years after company formation)
Appointment Duration7 years, 4 months (resigned 28 April 1999)
RolePharmacist
Correspondence AddressIlley House Farm
Illey
Halesowen
West Midlands
B62 0HJ
Director NameGerard Kennedy
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(90 years after company formation)
Appointment Duration23 years, 4 months (resigned 31 March 2015)
RolePurchasing Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNumber Three, South Langworthy
Road, PO Box 18
Salford
M50 2PW
Secretary NameJames Frederick Salt
NationalityBritish
StatusResigned
Appointed05 December 1991(90 years after company formation)
Appointment Duration7 years, 2 months (resigned 10 February 1999)
RoleCompany Director
Correspondence Address29 Ridgmont Road
Bramhall Stockport
Greater Manchester
Cheshire
SK7 1JX
Director NameMr Ian Colin Brownlee
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed21 April 1993(91 years, 5 months after company formation)
Appointment Duration26 years, 11 months (resigned 31 March 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNumber Three, South Langworthy
Road, PO Box 18
Salford
M50 2PW
Director NameAlan Backhouse
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(91 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 September 1996)
RoleMarketing Sales Director
Correspondence AddressByerworth Dimples Lane
Garstang
Preston
PR3 1RD
Director NameMr John Charles Davies
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(92 years, 10 months after company formation)
Appointment Duration19 years, 6 months (resigned 31 March 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressNumber Three, South Langworthy
Road, PO Box 18
Salford
M50 2PW
Director NameMichael Howard
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(92 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 06 January 2004)
RoleManager
Correspondence Address45 Moss Lane
Hesketh Bank
Preston
Lancashire
PR4 6AA
Director NameRobert George Harwood
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(95 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 March 2005)
RoleManager
Correspondence Address304 Castlegate
2 Chester Road
Manchester
Lancashire
M15 4QG
Director NameMrs Stephanie Joy Ellison
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(96 years, 5 months after company formation)
Appointment Duration21 years, 10 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three, South Langworthy
Road, PO Box 18
Salford
M50 2PW
Secretary NameMrs Stephanie Joy Ellison
NationalityBritish
StatusResigned
Appointed02 March 1999(97 years, 3 months after company formation)
Appointment Duration20 years, 10 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three, South Langworthy
Road, PO Box 18
Salford
M50 2PW
Director NameMr David Leslie Taylor
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(97 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 07 October 2009)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressWoodbank Wilmslow Park
Wilmslow
Cheshire
SK9 2BA
Director NamePaul Mc Allister
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(104 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber Three, South Langworthy
Road, PO Box 18
Salford
M50 2PW
Director NameMs Karen Anne Birchall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(104 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three, South Langworthy
Road, PO Box 18
Salford
M50 2PW
Director NameMr Darren Robert Belcher
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(104 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 19 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three South Langworthy Road
Salford
M50 2PW
Secretary NameMiss Bhavisha Mistry
StatusResigned
Appointed01 January 2020(118 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 2021)
RoleCompany Director
Correspondence AddressNumber Three, South Langworthy
Road, PO Box 18
Salford
M50 2PW

Contact

Websitemawdsleys.co.uk
Email address[email protected]
Telephone0161 7423300
Telephone regionManchester

Location

Registered AddressNumber Three
South Langworthy Road
Salford
M50 2PW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

264.8k at £1Mawdsleys Group Investments LTD
8.44%
Ordinary B
2.3m at £1Mawdsleys Group Investments LTD
73.84%
Ordinary A
554.9k at £1Mawdsleys Group Investments LTD
17.68%
Ordinary
145k at £0.01Mawdsleys Group Investments LTD
0.05%
Ordinary C

Financials

Year2014
Turnover£185,899,000
Gross Profit£19,678,000
Net Worth£17,034,000
Cash£3,565,000
Current Liabilities£31,301,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Charges

7 May 2020Delivered on: 12 May 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 June 2017Delivered on: 22 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 September 2010Delivered on: 5 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of assignment of collateral warranties and collateral instruments
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rights title and interest in and to each contract all moneys payable to or for the account all other rights and claims in respect of each contract each collateral instruments and the authorisations see image for full details.
Outstanding
30 September 2010Delivered on: 5 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit P22 (formerly known as unit 6) quest park wheatley hall road doncaster t/no:SYK533526 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 September 2009Delivered on: 3 October 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of collateral warranties and collateral instruments
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole rights title and interest in and to each contract all moneys from time to time payable to or for the account and all other rights and claims in respect of each contract each collateral instruments and the authorisations see image for full details.
Outstanding
25 September 2009Delivered on: 1 October 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit 1 hainge park, hainge road, tividale, oldbury, west midlands t/no. WM620862 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 February 1999Delivered on: 18 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a taube house 3 south langworth road salford manchester and the proceeds of sale thereof and all fixtures and fittings with the exception of the heating & cooling system the racking in the warehouse all furniture fixed or loose the conveyor system & associated racking in the warehouse & the racking system in the offices.
Outstanding
14 June 2023Delivered on: 15 June 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 February 1983Delivered on: 22 February 1983
Persons entitled: Williams & Glyn's Bank PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
24 June 2002Delivered on: 26 June 2002
Satisfied on: 10 September 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
22 June 2017Registration of charge 000447010008, created on 20 June 2017 (6 pages)
6 January 2017Full accounts made up to 31 March 2016 (25 pages)
20 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
7 April 2016Termination of appointment of Paul Mc Allister as a director on 31 December 2015 (1 page)
29 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 3,138,570
(8 pages)
29 December 2015Termination of appointment of Gerard Kennedy as a director on 31 March 2015 (1 page)
29 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 3,138,570
(8 pages)
18 December 2015Full accounts made up to 31 March 2015 (21 pages)
12 January 2015Full accounts made up to 31 March 2014 (23 pages)
31 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 3,138,570
(9 pages)
31 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 3,138,570
(9 pages)
31 December 2014Termination of appointment of John Charles Davies as a director on 31 March 2014 (1 page)
14 May 2014Auditor's resignation (1 page)
14 January 2014Director's details changed for Karen Anne Birchall on 1 September 2013 (2 pages)
14 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3,138,570
(9 pages)
14 January 2014Director's details changed for Karen Anne Birchall on 1 September 2013 (2 pages)
14 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3,138,570
(9 pages)
4 January 2014Full accounts made up to 31 March 2013 (22 pages)
2 January 2013Full accounts made up to 31 March 2012 (21 pages)
14 December 2012Director's details changed for Karen Anne Birchall on 23 October 2012 (2 pages)
14 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (9 pages)
14 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (9 pages)
6 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (11 pages)
6 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (11 pages)
2 January 2012Full accounts made up to 31 March 2011 (22 pages)
11 January 2011Director's details changed for Carol Curimjee on 1 January 2010 (2 pages)
11 January 2011Director's details changed for Carol Curimjee on 1 January 2010 (2 pages)
11 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (12 pages)
11 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (12 pages)
17 November 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 January 2010Director's details changed for Carol Curimjee on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Darren Belcher on 1 October 2009 (2 pages)
20 January 2010Director's details changed for John Charles Davies on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (19 pages)
20 January 2010Director's details changed for Paul Mc Allister on 1 October 2009 (2 pages)
20 January 2010Director's details changed for John Charles Davies on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Susan Penelope Westall on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Karen Anne Birchall on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (19 pages)
20 January 2010Director's details changed for Dr John Howard Mawdsley on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Ian Colin Brownlee on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Paul Mc Allister on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Gail Sanderson-Watts on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Gerard Kennedy on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Carol Curimjee on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Ian Colin Brownlee on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Ms Stephanie Joy Ellison on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Dr John Howard Mawdsley on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Susan Penelope Westall on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Gerard Kennedy on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Karen Anne Birchall on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Gail Sanderson-Watts on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Darren Belcher on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Ms Stephanie Joy Ellison on 1 October 2009 (2 pages)
11 December 2009Ad 20/05/09-31/05/09\gbp si [email protected]=750\gbp ic 3137820/3138570\ (4 pages)
4 December 2009Termination of appointment of David Taylor as a director (1 page)
3 October 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 September 2009Group of companies' accounts made up to 31 March 2009 (29 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
30 January 2009Group of companies' accounts made up to 31 March 2008 (28 pages)
2 January 2009Return made up to 05/12/08; full list of members (15 pages)
1 November 2008Ad 05/12/07\gbp si [email protected]=700\gbp ic 3137820/3138520\ (3 pages)
3 February 2008Group of companies' accounts made up to 31 March 2007 (29 pages)
28 December 2007Return made up to 05/12/07; full list of members (9 pages)
28 December 2007Location of debenture register (1 page)
28 December 2007New director appointed (1 page)
29 January 2007Return made up to 05/12/06; full list of members (8 pages)
6 October 2006Group of companies' accounts made up to 31 March 2006 (29 pages)
1 September 2006Ad 20/07/06--------- £ si 142400@1=142400 £ ic 2994720/3137120 (2 pages)
1 September 2006New director appointed (1 page)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 June 2006S-div 24/05/06 (1 page)
26 June 2006Memorandum and Articles of Association (28 pages)
22 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2006Nc inc already adjusted 05/09/00 (2 pages)
16 June 2006Registered office changed on 16/06/06 from: 3 south langworthy road po box 18 salford lancashire M50 2PW (1 page)
9 June 2006New director appointed (1 page)
20 December 2005Return made up to 05/12/05; full list of members (7 pages)
7 October 2005Group of companies' accounts made up to 31 March 2005 (26 pages)
5 April 2005Director resigned (1 page)
14 December 2004Return made up to 05/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
14 December 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
16 February 2004Director resigned (1 page)
11 January 2004Return made up to 05/12/03; full list of members (16 pages)
6 January 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
28 February 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
6 January 2003Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/01/03
(16 pages)
26 June 2002Particulars of mortgage/charge (5 pages)
26 January 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
25 January 2002Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
31 January 2001Full group accounts made up to 31 March 2000 (24 pages)
4 January 2001Return made up to 05/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(16 pages)
6 February 2000Full group accounts made up to 31 March 1999 (25 pages)
30 December 1999Return made up to 05/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
30 December 1999Ad 28/01/99--------- £ si 2980040@1 (2 pages)
25 November 1999New director appointed (2 pages)
22 July 1999Registered office changed on 22/07/99 from: "chemiserve house" P.O.box 18 (salford P.D.o) east ordsall lane salford M5 4RA (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999Secretary resigned;director resigned (1 page)
18 February 1999Particulars of mortgage/charge (3 pages)
20 January 1999Nc inc already adjusted 27/10/98 (1 page)
20 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 1999Conso div 27/10/98 (1 page)
20 January 1999Return made up to 05/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 November 1998Full group accounts made up to 31 March 1998 (29 pages)
1 September 1998New director appointed (2 pages)
25 March 1998Ad 11/03/98--------- premium £ si [email protected]=200 £ ic 14480/14680 (2 pages)
8 January 1998Return made up to 05/12/97; full list of members (10 pages)
8 January 1998Full group accounts made up to 31 March 1997 (26 pages)
6 November 1997£ ic 17280/17000 30/09/97 £ sr [email protected]=280 (1 page)
6 November 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(11 pages)
22 September 1997Conve 30/06/97 (1 page)
22 September 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(31 pages)
22 September 1997Resolutions
  • WRES13 ‐ Written resolution
(31 pages)
10 July 1997New director appointed (2 pages)
21 March 1997Ad 12/03/97--------- £ si [email protected]=500 £ ic 16780/17280 (2 pages)
6 December 1996Full group accounts made up to 31 March 1996 (26 pages)
6 December 1996Return made up to 05/12/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 July 1996£ ic 18050/16780 27/03/96 £ sr [email protected]=1270 (1 page)
13 June 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
4 January 1996Return made up to 05/12/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
3 November 1995Full group accounts made up to 31 March 1995 (24 pages)
27 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1995Memorandum and Articles of Association (20 pages)
30 September 1994New director appointed (2 pages)
16 February 1994Full accounts made up to 31 March 1993 (24 pages)
29 April 1993New director appointed (3 pages)
25 September 1992Full accounts made up to 31 March 1992 (17 pages)
31 October 1991New director appointed (2 pages)
8 September 1991Full accounts made up to 31 March 1991 (18 pages)
30 July 1990Full accounts made up to 31 March 1990 (18 pages)
8 September 1986Full accounts made up to 31 March 1986 (14 pages)
3 August 1977New secretary appointed (1 page)
6 June 1974Company name changed\certificate issued on 06/06/74 (2 pages)
28 November 1973New secretary appointed (1 page)
2 November 1971New secretary appointed (2 pages)
13 December 1901Incorporation (28 pages)