161 Buxton Road
Stockport
Cheshire
SK2 6EQ
Director Name | Mr John Anthony Artis |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kennerley Works 161 Buxton Road Stockport Cheshire SK2 6EQ |
Director Name | Julian Anthony Lewis-Booth |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(98 years, 1 month after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Kennerley Works 161 Buxton Road Stockport Cheshire SK2 6EQ |
Director Name | Henry George Stephenson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2005(103 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Distribution |
Country of Residence | United Kingdom |
Correspondence Address | Kennerley Works 161 Buxton Road Stockport Cheshire SK2 6EQ |
Secretary Name | Julian Anthony Lewis-Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2011(109 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | Kennerley Works 161 Buxton Road Stockport Cheshire SK2 6EQ |
Director Name | Mr Lee Marriott |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(117 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kennerley Works 161 Buxton Road Stockport Cheshire SK2 6EQ |
Director Name | Mr Frank Calderwood |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 1995) |
Role | Transport Director |
Correspondence Address | 14 Wyre Drive Boothstown Worsley Greater Manchester |
Director Name | Mrs Dorothy Stephenson |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | Dingle Farm Jacksons Lane Hazel Grove Stockport Cheshire SK7 5JP |
Director Name | Mr James Edmund Milnes |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 April 1994) |
Role | Finance Director |
Correspondence Address | 19 St Brannocks Road Manchester Lancashire M21 0UP |
Director Name | Mr Michael Collin Lewis |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 February 1993) |
Role | Non-Executive Director |
Correspondence Address | Broxburn 12 Salisbury Street Barnsley South Yorkshire S75 2TL |
Secretary Name | Mr James Edmund Milnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 April 1994) |
Role | Company Director |
Correspondence Address | 19 St Brannocks Road Manchester Lancashire M21 0UP |
Director Name | Mrs Caroline Anne Elizabeth McGeorge |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(92 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 25 August 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23b Torkington Road Wilmslow Cheshire SK9 2AE |
Secretary Name | Mary Elizabeth Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(92 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 January 2006) |
Role | Administrator |
Correspondence Address | Dingle Farm Jacksons Lane Hazel Grove Stockport Cheshire SK7 5JP |
Director Name | Mr Patrick Guy Brook |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(94 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 November 1998) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Red Roofs Church Lane Woodford Cheshire SK7 1RQ |
Director Name | Bernard Cavanagh |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 January 2006) |
Role | Operations Director |
Correspondence Address | Meros Leaden Knowle Chinley High Peak Stockport SK23 6DA |
Director Name | Julian Anthony Lewis-Booth |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(96 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 1998) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Eveswood 213 Highfield Road, Hazel Grove Stockport Cheshire SK7 6NS |
Director Name | Gerald Stephen Kalton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(97 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 April 2002) |
Role | Business Proprietor |
Country of Residence | England |
Correspondence Address | Wimpole House 14 Broadway Bramhall Stockport Cheshire SK7 3BT |
Director Name | Stephen David Bannister |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(98 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 June 2000) |
Role | Ops & Fin Director |
Correspondence Address | Cock Lane Farm Warrington Road, Great Budworth Northwich Cheshire CW9 6HB |
Director Name | Keith Tieney |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(99 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 April 2002) |
Role | Sales |
Correspondence Address | 20 Brookway Grasscroft Saddleworth Oldham Lancashire OL1 1QT |
Secretary Name | Henry George Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(104 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 June 2011) |
Role | Distributor |
Country of Residence | United Kingdom |
Correspondence Address | Dingle Farm Jacksons Lane Hazel Grove Stockport Cheshire SK7 5JP |
Director Name | Mr Anthony John Payne Webley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(106 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 01 October 2008) |
Role | Chartered Accountant |
Correspondence Address | 197 Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5BD |
Website | stevenson.com |
---|
Registered Address | Kennerley Works 161 Buxton Road Stockport Cheshire SK2 6EQ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
5.3k at £1 | R.m. Stephenson 55.73% Ordinary |
---|---|
1.5k at £1 | Julian Anthony Lewis-booth 15.93% Ordinary |
1.5k at £1 | Mr H.g. Stephenson 15.93% Ordinary |
1.2k at £1 | Robert Michael Stephenson 12.42% Preference |
Year | 2014 |
---|---|
Turnover | £10,870,347 |
Gross Profit | £3,345,773 |
Net Worth | £717,309 |
Cash | £88,325 |
Current Liabilities | £2,111,566 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
28 February 2006 | Delivered on: 8 March 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises k/a 44 niagra street stockport cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
28 February 2006 | Delivered on: 4 March 2006 Persons entitled: National Westminster 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 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. Outstanding |
28 February 2006 | Delivered on: 2 March 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kennerley works, buxton road, stockport and 161A and 161B buxton road, stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 July 2022 | Delivered on: 7 July 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Demmings house brookfield industrial estate brookfield road cheadle SK8 2PN. Outstanding |
28 March 2013 | Delivered on: 4 April 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 niagara street stockport t/no CH64487 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
18 November 1998 | Delivered on: 27 November 1998 Satisfied on: 23 March 2006 Persons entitled: Midland 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 property at 40-42 niagra street,stockport.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 July 1992 | Delivered on: 28 July 1992 Satisfied on: 17 May 2006 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a floating charge d/d 30/4/71. Particulars: First fixed charge on all goodwill & uncalled capital....see form 395 for full details. Fully Satisfied |
27 June 1986 | Delivered on: 16 July 1986 Satisfied on: 23 March 2006 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property unit 2 and 3 werneth st. Portwood stockport. Fully Satisfied |
7 October 1982 | Delivered on: 12 October 1982 Satisfied on: 17 May 2006 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
30 April 1971 | Delivered on: 10 May 1971 Satisfied on: 17 May 2006 Persons entitled: Midland Bank LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 June 1967 | Delivered on: 14 July 1967 Satisfied on: 23 March 2006 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Freehold property known as kennerly motor works buxton road stockport cheshire with all fixtures. Title no ch 26510. Fully Satisfied |
2 November 2020 | Full accounts made up to 31 January 2020 (30 pages) |
---|---|
30 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
15 January 2020 | Director's details changed for Henry George Stephenson on 15 January 2020 (2 pages) |
24 October 2019 | Full accounts made up to 31 January 2019 (29 pages) |
30 September 2019 | Appointment of Mr Lee Marriott as a director on 1 May 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
25 October 2018 | Full accounts made up to 31 January 2018 (29 pages) |
2 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
27 October 2017 | Full accounts made up to 31 January 2017 (29 pages) |
27 October 2017 | Full accounts made up to 31 January 2017 (29 pages) |
3 October 2017 | Notification of Robert Michael Stephenson as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Notification of Robert Michael Stephenson as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Withdrawal of a person with significant control statement on 3 October 2017 (2 pages) |
3 October 2017 | Withdrawal of a person with significant control statement on 3 October 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
4 July 2017 | Secretary's details changed for Julian Anthony Lewis-Booth on 28 June 2017 (1 page) |
4 July 2017 | Director's details changed for Henry George Stephenson on 28 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Julian Anthony Lewis-Booth on 28 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Henry George Stephenson on 28 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr John Anthony Artis on 28 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Robert Michael Stephenson on 28 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Julian Anthony Lewis-Booth on 28 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Robert Michael Stephenson on 28 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr John Anthony Artis on 28 June 2017 (2 pages) |
4 July 2017 | Secretary's details changed for Julian Anthony Lewis-Booth on 28 June 2017 (1 page) |
2 November 2016 | Full accounts made up to 31 January 2016 (29 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (29 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
19 November 2015 | Full accounts made up to 31 January 2015 (23 pages) |
19 November 2015 | Full accounts made up to 31 January 2015 (23 pages) |
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
15 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
3 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
16 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
26 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
17 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (8 pages) |
17 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
28 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (8 pages) |
28 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Director's details changed for Henry George Stephenson on 9 March 2011 (2 pages) |
27 July 2011 | Director's details changed for Henry George Stephenson on 9 March 2011 (2 pages) |
27 July 2011 | Director's details changed for Henry George Stephenson on 9 March 2011 (2 pages) |
12 July 2011 | Appointment of Julian Anthony Lewis-Booth as a secretary (3 pages) |
12 July 2011 | Appointment of Julian Anthony Lewis-Booth as a secretary (3 pages) |
5 July 2011 | Termination of appointment of Henry Stephenson as a secretary (1 page) |
5 July 2011 | Termination of appointment of Henry Stephenson as a secretary (1 page) |
5 July 2011 | Termination of appointment of Henry Stephenson as a secretary (1 page) |
5 July 2011 | Termination of appointment of Henry Stephenson as a secretary (1 page) |
30 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 November 2010 | Director's details changed for Henry George Stephenson on 26 September 2010 (2 pages) |
1 November 2010 | Director's details changed for Julian Anthony Lewis-Booth on 26 September 2010 (2 pages) |
1 November 2010 | Director's details changed for Julian Anthony Lewis-Booth on 26 September 2010 (2 pages) |
1 November 2010 | Director's details changed for Henry George Stephenson on 26 September 2010 (2 pages) |
1 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (8 pages) |
1 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (8 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
4 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
30 October 2008 | Director's change of particulars / henry stephenson / 31/01/2006 (1 page) |
30 October 2008 | Return made up to 26/09/08; full list of members (6 pages) |
30 October 2008 | Appointment terminated director anthony webley (1 page) |
30 October 2008 | Appointment terminated director anthony webley (1 page) |
30 October 2008 | Director's change of particulars / henry stephenson / 31/01/2006 (1 page) |
30 October 2008 | Return made up to 26/09/08; full list of members (6 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
16 May 2008 | Director appointed anthony john payne webley (1 page) |
16 May 2008 | Director appointed anthony john payne webley (1 page) |
3 November 2007 | Return made up to 26/09/07; no change of members (8 pages) |
3 November 2007 | Return made up to 26/09/07; no change of members (8 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
15 November 2006 | Return made up to 26/09/06; full list of members (8 pages) |
15 November 2006 | Return made up to 26/09/06; full list of members (8 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Return made up to 26/09/05; full list of members (8 pages) |
27 October 2005 | Return made up to 26/09/05; full list of members (8 pages) |
27 October 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | New director appointed (1 page) |
9 September 2005 | New director appointed (1 page) |
9 September 2005 | Director resigned (1 page) |
18 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
22 September 2004 | Full accounts made up to 31 January 2004 (23 pages) |
22 September 2004 | Full accounts made up to 31 January 2004 (23 pages) |
13 September 2004 | Return made up to 26/09/04; full list of members (8 pages) |
13 September 2004 | Return made up to 26/09/04; full list of members (8 pages) |
29 October 2003 | Return made up to 26/09/03; full list of members (8 pages) |
29 October 2003 | Return made up to 26/09/03; full list of members (8 pages) |
6 June 2003 | Accounts for a medium company made up to 31 January 2003 (22 pages) |
6 June 2003 | Accounts for a medium company made up to 31 January 2003 (22 pages) |
10 October 2002 | Return made up to 26/09/02; full list of members
|
10 October 2002 | Return made up to 26/09/02; full list of members
|
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
11 June 2002 | Accounts for a medium company made up to 31 January 2002 (20 pages) |
11 June 2002 | Accounts for a medium company made up to 31 January 2002 (20 pages) |
24 October 2001 | Return made up to 26/09/01; full list of members
|
24 October 2001 | Return made up to 26/09/01; full list of members
|
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
6 July 2001 | Accounts for a medium company made up to 31 January 2001 (21 pages) |
6 July 2001 | Accounts for a medium company made up to 31 January 2001 (21 pages) |
11 October 2000 | Return made up to 26/09/00; full list of members (8 pages) |
11 October 2000 | Return made up to 26/09/00; full list of members (8 pages) |
2 August 2000 | Accounts for a medium company made up to 31 January 2000 (23 pages) |
2 August 2000 | Accounts for a medium company made up to 31 January 2000 (23 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
20 October 1999 | Auditor's resignation (1 page) |
20 October 1999 | Auditor's resignation (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Return made up to 26/09/99; full list of members
|
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Return made up to 26/09/99; full list of members
|
27 September 1999 | Accounts for a medium company made up to 31 January 1999 (18 pages) |
27 September 1999 | Accounts for a medium company made up to 31 January 1999 (18 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Full accounts made up to 31 January 1998 (18 pages) |
18 November 1998 | Full accounts made up to 31 January 1998 (18 pages) |
27 October 1998 | Return made up to 26/09/98; full list of members
|
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Return made up to 26/09/98; full list of members
|
27 October 1998 | New director appointed (2 pages) |
22 July 1997 | Full accounts made up to 31 January 1997 (18 pages) |
22 July 1997 | Full accounts made up to 31 January 1997 (18 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
20 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
20 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
18 July 1996 | Full accounts made up to 31 January 1996 (21 pages) |
18 July 1996 | Full accounts made up to 31 January 1996 (21 pages) |
2 October 1995 | Return made up to 26/09/95; full list of members
|
2 October 1995 | Return made up to 26/09/95; full list of members
|
15 August 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
15 August 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
13 December 1901 | Incorporation (20 pages) |
13 December 1901 | Incorporation (20 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |