Salford
M50 2PW
Director Name | Mr William John Sanders |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(116 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number Three South Langworthy Road Salford M50 2PW |
Director Name | Mr William James Westall |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(118 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number Three South Langworthy Road Salford M50 2PW |
Secretary Name | Miss Claire Louise Swarbrick |
---|---|
Status | Current |
Appointed | 08 March 2022(120 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Number Three South Langworthy Road Salford M50 2PW |
Director Name | Terence Everard Caro |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 227 Bramhall Lane South Bramhall Stockport Cheshire SK7 3EP |
Director Name | Gail Sanderson-Watts |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(90 years after company formation) |
Appointment Duration | 31 years, 1 month (resigned 17 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Number Three, South Langworthy Road, PO Box 18 Salford M50 2PW |
Director Name | Donald Jack Cruttenden |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(90 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 January 1994) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 19 Kingston Drive Sale M33 2FS |
Director Name | Mrs Susan Penelope Westall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(90 years after company formation) |
Appointment Duration | 30 years, 5 months (resigned 09 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number Three, South Langworthy Road, PO Box 18 Salford M50 2PW |
Director Name | Carol Currimjee |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(90 years after company formation) |
Appointment Duration | 30 years, 5 months (resigned 10 May 2022) |
Role | Company Director |
Country of Residence | Mauritus |
Correspondence Address | Number Three, South Langworthy Road, PO Box 18 Salford M50 2PW |
Director Name | Denis Mawdsley |
---|---|
Date of Birth | May 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(90 years after company formation) |
Appointment Duration | 3 years (resigned 07 December 1994) |
Role | Wholesale Chemist |
Correspondence Address | 47 St Thomass Road St Annes-On-Sea |
Director Name | James Frederick Salt |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(90 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 February 1999) |
Role | Secretary |
Correspondence Address | 29 Ridgmont Road Bramhall Stockport Greater Manchester Cheshire SK7 1JX |
Director Name | Mr Christopher John Smith |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(90 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 April 1999) |
Role | Pharmacist |
Correspondence Address | Illey House Farm Illey Halesowen West Midlands B62 0HJ |
Director Name | Gerard Kennedy |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(90 years after company formation) |
Appointment Duration | 23 years, 4 months (resigned 31 March 2015) |
Role | Purchasing Officer |
Country of Residence | United Kingdom |
Correspondence Address | Number Three, South Langworthy Road, PO Box 18 Salford M50 2PW |
Secretary Name | James Frederick Salt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(90 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 February 1999) |
Role | Company Director |
Correspondence Address | 29 Ridgmont Road Bramhall Stockport Greater Manchester Cheshire SK7 1JX |
Director Name | Mr Ian Colin Brownlee |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 April 1993(91 years, 5 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 31 March 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Number Three, South Langworthy Road, PO Box 18 Salford M50 2PW |
Director Name | Alan Backhouse |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(91 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 September 1996) |
Role | Marketing Sales Director |
Correspondence Address | Byerworth Dimples Lane Garstang Preston PR3 1RD |
Director Name | Mr John Charles Davies |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(92 years, 10 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 31 March 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Number Three, South Langworthy Road, PO Box 18 Salford M50 2PW |
Director Name | Michael Howard |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(92 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 06 January 2004) |
Role | Manager |
Correspondence Address | 45 Moss Lane Hesketh Bank Preston Lancashire PR4 6AA |
Director Name | Robert George Harwood |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(95 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 March 2005) |
Role | Manager |
Correspondence Address | 304 Castlegate 2 Chester Road Manchester Lancashire M15 4QG |
Director Name | Mrs Stephanie Joy Ellison |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number Three, South Langworthy Road, PO Box 18 Salford M50 2PW |
Secretary Name | Mrs Stephanie Joy Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(97 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number Three, South Langworthy Road, PO Box 18 Salford M50 2PW |
Director Name | Mr David Leslie Taylor |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(97 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 October 2009) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Woodbank Wilmslow Park Wilmslow Cheshire SK9 2BA |
Director Name | Paul Mc Allister |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(104 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Number Three, South Langworthy Road, PO Box 18 Salford M50 2PW |
Director Name | Ms Karen Anne Birchall |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(104 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number Three, South Langworthy Road, PO Box 18 Salford M50 2PW |
Director Name | Mr Darren Robert Belcher |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(104 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 19 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number Three South Langworthy Road Salford M50 2PW |
Secretary Name | Miss Bhavisha Mistry |
---|---|
Status | Resigned |
Appointed | 01 January 2020(118 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 2021) |
Role | Company Director |
Correspondence Address | Number Three, South Langworthy Road, PO Box 18 Salford M50 2PW |
Website | mawdsleys.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7423300 |
Telephone region | Manchester |
Registered Address | Number Three South Langworthy Road Salford M50 2PW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
264.8k at £1 | Mawdsleys Group Investments LTD 8.44% Ordinary B |
---|---|
2.3m at £1 | Mawdsleys Group Investments LTD 73.84% Ordinary A |
554.9k at £1 | Mawdsleys Group Investments LTD 17.68% Ordinary |
145k at £0.01 | Mawdsleys Group Investments LTD 0.05% Ordinary C |
Year | 2014 |
---|---|
Turnover | £185,899,000 |
Gross Profit | £19,678,000 |
Net Worth | £17,034,000 |
Cash | £3,565,000 |
Current Liabilities | £31,301,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months, 3 weeks from now) |
7 May 2020 | Delivered on: 12 May 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
20 June 2017 | Delivered on: 22 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 September 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1999 | Delivered 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 2023 | Delivered on: 15 June 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
10 February 1983 | Delivered 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 2002 | Delivered 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 |
15 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
---|---|
22 June 2017 | Registration of charge 000447010008, created on 20 June 2017 (6 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
20 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
7 April 2016 | Termination of appointment of Paul Mc Allister as a director on 31 December 2015 (1 page) |
29 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Termination of appointment of Gerard Kennedy as a director on 31 March 2015 (1 page) |
29 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
18 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
31 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Termination of appointment of John Charles Davies as a director on 31 March 2014 (1 page) |
14 May 2014 | Auditor's resignation (1 page) |
14 January 2014 | Director's details changed for Karen Anne Birchall on 1 September 2013 (2 pages) |
14 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Karen Anne Birchall on 1 September 2013 (2 pages) |
14 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
4 January 2014 | Full accounts made up to 31 March 2013 (22 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (21 pages) |
14 December 2012 | Director's details changed for Karen Anne Birchall on 23 October 2012 (2 pages) |
14 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (9 pages) |
14 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (9 pages) |
6 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (11 pages) |
6 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (11 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (22 pages) |
11 January 2011 | Director's details changed for Carol Curimjee on 1 January 2010 (2 pages) |
11 January 2011 | Director's details changed for Carol Curimjee on 1 January 2010 (2 pages) |
11 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (12 pages) |
11 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (12 pages) |
17 November 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 January 2010 | Director's details changed for Carol Curimjee on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Darren Belcher on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for John Charles Davies on 1 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (19 pages) |
20 January 2010 | Director's details changed for Paul Mc Allister on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for John Charles Davies on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Susan Penelope Westall on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Karen Anne Birchall on 1 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (19 pages) |
20 January 2010 | Director's details changed for Dr John Howard Mawdsley on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Ian Colin Brownlee on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Paul Mc Allister on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Gail Sanderson-Watts on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Gerard Kennedy on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Carol Curimjee on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Ian Colin Brownlee on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Ms Stephanie Joy Ellison on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Dr John Howard Mawdsley on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Susan Penelope Westall on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Gerard Kennedy on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Karen Anne Birchall on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Gail Sanderson-Watts on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Darren Belcher on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Ms Stephanie Joy Ellison on 1 October 2009 (2 pages) |
11 December 2009 | Ad 20/05/09-31/05/09\gbp si [email protected]=750\gbp ic 3137820/3138570\ (4 pages) |
4 December 2009 | Termination of appointment of David Taylor as a director (1 page) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 September 2009 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
30 January 2009 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
2 January 2009 | Return made up to 05/12/08; full list of members (15 pages) |
1 November 2008 | Ad 05/12/07\gbp si [email protected]=700\gbp ic 3137820/3138520\ (3 pages) |
3 February 2008 | Group of companies' accounts made up to 31 March 2007 (29 pages) |
28 December 2007 | Return made up to 05/12/07; full list of members (9 pages) |
28 December 2007 | Location of debenture register (1 page) |
28 December 2007 | New director appointed (1 page) |
29 January 2007 | Return made up to 05/12/06; full list of members (8 pages) |
6 October 2006 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
1 September 2006 | Ad 20/07/06--------- £ si 142400@1=142400 £ ic 2994720/3137120 (2 pages) |
1 September 2006 | New director appointed (1 page) |
26 June 2006 | Resolutions
|
26 June 2006 | S-div 24/05/06 (1 page) |
26 June 2006 | Memorandum and Articles of Association (28 pages) |
22 June 2006 | Resolutions
|
22 June 2006 | Nc inc already adjusted 05/09/00 (2 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: 3 south langworthy road po box 18 salford lancashire M50 2PW (1 page) |
9 June 2006 | New director appointed (1 page) |
20 December 2005 | Return made up to 05/12/05; full list of members (7 pages) |
7 October 2005 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
5 April 2005 | Director resigned (1 page) |
14 December 2004 | Return made up to 05/12/04; full list of members
|
14 December 2004 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
16 February 2004 | Director resigned (1 page) |
11 January 2004 | Return made up to 05/12/03; full list of members (16 pages) |
6 January 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
28 February 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
6 January 2003 | Return made up to 05/12/02; full list of members
|
26 June 2002 | Particulars of mortgage/charge (5 pages) |
26 January 2002 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
25 January 2002 | Return made up to 05/12/01; full list of members
|
31 January 2001 | Full group accounts made up to 31 March 2000 (24 pages) |
4 January 2001 | Return made up to 05/12/00; full list of members
|
6 February 2000 | Full group accounts made up to 31 March 1999 (25 pages) |
30 December 1999 | Return made up to 05/12/99; full list of members
|
30 December 1999 | Ad 28/01/99--------- £ si 2980040@1 (2 pages) |
25 November 1999 | New director appointed (2 pages) |
22 July 1999 | Registered 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 1999 | New secretary appointed (2 pages) |
24 March 1999 | Secretary resigned;director resigned (1 page) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Nc inc already adjusted 27/10/98 (1 page) |
20 January 1999 | Resolutions
|
20 January 1999 | Conso div 27/10/98 (1 page) |
20 January 1999 | Return made up to 05/12/98; full list of members
|
23 November 1998 | Full group accounts made up to 31 March 1998 (29 pages) |
1 September 1998 | New director appointed (2 pages) |
25 March 1998 | Ad 11/03/98--------- premium £ si [email protected]=200 £ ic 14480/14680 (2 pages) |
8 January 1998 | Return made up to 05/12/97; full list of members (10 pages) |
8 January 1998 | Full 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 1997 | Resolutions
|
22 September 1997 | Conve 30/06/97 (1 page) |
22 September 1997 | Resolutions
|
22 September 1997 | Resolutions
|
10 July 1997 | New director appointed (2 pages) |
21 March 1997 | Ad 12/03/97--------- £ si [email protected]=500 £ ic 16780/17280 (2 pages) |
6 December 1996 | Full group accounts made up to 31 March 1996 (26 pages) |
6 December 1996 | Return made up to 05/12/96; full list of members
|
25 July 1996 | £ ic 18050/16780 27/03/96 £ sr [email protected]=1270 (1 page) |
13 June 1996 | Resolutions
|
4 January 1996 | Return made up to 05/12/95; full list of members
|
3 November 1995 | Full group accounts made up to 31 March 1995 (24 pages) |
27 February 1995 | Resolutions
|
27 February 1995 | Memorandum and Articles of Association (20 pages) |
30 September 1994 | New director appointed (2 pages) |
16 February 1994 | Full accounts made up to 31 March 1993 (24 pages) |
29 April 1993 | New director appointed (3 pages) |
25 September 1992 | Full accounts made up to 31 March 1992 (17 pages) |
31 October 1991 | New director appointed (2 pages) |
8 September 1991 | Full accounts made up to 31 March 1991 (18 pages) |
30 July 1990 | Full accounts made up to 31 March 1990 (18 pages) |
8 September 1986 | Full accounts made up to 31 March 1986 (14 pages) |
3 August 1977 | New secretary appointed (1 page) |
6 June 1974 | Company name changed\certificate issued on 06/06/74 (2 pages) |
28 November 1973 | New secretary appointed (1 page) |
2 November 1971 | New secretary appointed (2 pages) |
13 December 1901 | Incorporation (28 pages) |