Company NameH.G. Stephenson Limited
Company StatusActive
Company Number00065741
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 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Robert Michael Stephenson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(89 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleChairman & Managing Director
Country of ResidenceEngland
Correspondence AddressKennerley Works
161 Buxton Road
Stockport
Cheshire
SK2 6EQ
Director NameMr John Anthony Artis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1993(91 years, 3 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKennerley Works
161 Buxton Road
Stockport
Cheshire
SK2 6EQ
Director NameJulian Anthony Lewis-Booth
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(98 years, 1 month after company formation)
Appointment Duration24 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressKennerley Works
161 Buxton Road
Stockport
Cheshire
SK2 6EQ
Director NameHenry George Stephenson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2005(103 years, 9 months after company formation)
Appointment Duration18 years, 8 months
RoleDistribution
Country of ResidenceUnited Kingdom
Correspondence AddressKennerley Works
161 Buxton Road
Stockport
Cheshire
SK2 6EQ
Secretary NameJulian Anthony Lewis-Booth
NationalityBritish
StatusCurrent
Appointed23 June 2011(109 years, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressKennerley Works
161 Buxton Road
Stockport
Cheshire
SK2 6EQ
Director NameMr Lee Marriott
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(117 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKennerley Works
161 Buxton Road
Stockport
Cheshire
SK2 6EQ
Director NameMr Frank Calderwood
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(89 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 1995)
RoleTransport Director
Correspondence Address14 Wyre Drive
Boothstown
Worsley
Greater Manchester
Director NameMrs Dorothy Stephenson
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(89 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 February 1998)
RoleCompany Director
Correspondence AddressDingle Farm Jacksons Lane
Hazel Grove
Stockport
Cheshire
SK7 5JP
Director NameMr James Edmund Milnes
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(89 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 April 1994)
RoleFinance Director
Correspondence Address19 St Brannocks Road
Manchester
Lancashire
M21 0UP
Director NameMr Michael Collin Lewis
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(89 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 1993)
RoleNon-Executive Director
Correspondence AddressBroxburn 12 Salisbury Street
Barnsley
South Yorkshire
S75 2TL
Secretary NameMr James Edmund Milnes
NationalityBritish
StatusResigned
Appointed26 September 1991(89 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 April 1994)
RoleCompany Director
Correspondence Address19 St Brannocks Road
Manchester
Lancashire
M21 0UP
Director NameMrs Caroline Anne Elizabeth McGeorge
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(92 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 25 August 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23b Torkington Road
Wilmslow
Cheshire
SK9 2AE
Secretary NameMary Elizabeth Stephenson
NationalityBritish
StatusResigned
Appointed20 April 1994(92 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 January 2006)
RoleAdministrator
Correspondence AddressDingle Farm Jacksons Lane
Hazel Grove
Stockport
Cheshire
SK7 5JP
Director NameMr Patrick Guy Brook
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(94 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 November 1998)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRed Roofs
Church Lane
Woodford
Cheshire
SK7 1RQ
Director NameBernard Cavanagh
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(95 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 January 2006)
RoleOperations Director
Correspondence AddressMeros Leaden Knowle
Chinley High Peak
Stockport
SK23 6DA
Director NameJulian Anthony Lewis-Booth
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(96 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 July 1998)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressEveswood
213 Highfield Road, Hazel Grove
Stockport
Cheshire
SK7 6NS
Director NameGerald Stephen Kalton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(97 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 April 2002)
RoleBusiness Proprietor
Country of ResidenceEngland
Correspondence AddressWimpole House 14 Broadway
Bramhall
Stockport
Cheshire
SK7 3BT
Director NameStephen David Bannister
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(98 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 June 2000)
RoleOps & Fin Director
Correspondence AddressCock Lane Farm
Warrington Road, Great Budworth
Northwich
Cheshire
CW9 6HB
Director NameKeith Tieney
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(99 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 2002)
RoleSales
Correspondence Address20 Brookway Grasscroft
Saddleworth
Oldham
Lancashire
OL1 1QT
Secretary NameHenry George Stephenson
NationalityBritish
StatusResigned
Appointed31 January 2006(104 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 June 2011)
RoleDistributor
Country of ResidenceUnited Kingdom
Correspondence AddressDingle Farm Jacksons Lane
Hazel Grove
Stockport
Cheshire
SK7 5JP
Director NameMr Anthony John Payne Webley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(106 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 October 2008)
RoleChartered Accountant
Correspondence Address197 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5BD

Contact

Websitestevenson.com

Location

Registered AddressKennerley Works
161 Buxton Road
Stockport
Cheshire
SK2 6EQ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5.3k at £1R.m. Stephenson
55.73%
Ordinary
1.5k at £1Julian Anthony Lewis-booth
15.93%
Ordinary
1.5k at £1Mr H.g. Stephenson
15.93%
Ordinary
1.2k at £1Robert Michael Stephenson
12.42%
Preference

Financials

Year2014
Turnover£10,870,347
Gross Profit£3,345,773
Net Worth£717,309
Cash£88,325
Current Liabilities£2,111,566

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

28 February 2006Delivered 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 2006Delivered 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 2006Delivered 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 2022Delivered 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 2013Delivered 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 1998Delivered 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 1992Delivered 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 1986Delivered 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 1982Delivered 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 1971Delivered 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 1967Delivered 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

Filing History

2 November 2020Full accounts made up to 31 January 2020 (30 pages)
30 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
15 January 2020Director's details changed for Henry George Stephenson on 15 January 2020 (2 pages)
24 October 2019Full accounts made up to 31 January 2019 (29 pages)
30 September 2019Appointment of Mr Lee Marriott as a director on 1 May 2019 (2 pages)
30 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
25 October 2018Full accounts made up to 31 January 2018 (29 pages)
2 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
27 October 2017Full accounts made up to 31 January 2017 (29 pages)
27 October 2017Full accounts made up to 31 January 2017 (29 pages)
3 October 2017Notification of Robert Michael Stephenson as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Notification of Robert Michael Stephenson as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Withdrawal of a person with significant control statement on 3 October 2017 (2 pages)
3 October 2017Withdrawal of a person with significant control statement on 3 October 2017 (2 pages)
3 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
4 July 2017Secretary's details changed for Julian Anthony Lewis-Booth on 28 June 2017 (1 page)
4 July 2017Director's details changed for Henry George Stephenson on 28 June 2017 (2 pages)
4 July 2017Director's details changed for Julian Anthony Lewis-Booth on 28 June 2017 (2 pages)
4 July 2017Director's details changed for Henry George Stephenson on 28 June 2017 (2 pages)
4 July 2017Director's details changed for Mr John Anthony Artis on 28 June 2017 (2 pages)
4 July 2017Director's details changed for Mr Robert Michael Stephenson on 28 June 2017 (2 pages)
4 July 2017Director's details changed for Julian Anthony Lewis-Booth on 28 June 2017 (2 pages)
4 July 2017Director's details changed for Mr Robert Michael Stephenson on 28 June 2017 (2 pages)
4 July 2017Director's details changed for Mr John Anthony Artis on 28 June 2017 (2 pages)
4 July 2017Secretary's details changed for Julian Anthony Lewis-Booth on 28 June 2017 (1 page)
2 November 2016Full accounts made up to 31 January 2016 (29 pages)
2 November 2016Full accounts made up to 31 January 2016 (29 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
19 November 2015Full accounts made up to 31 January 2015 (23 pages)
19 November 2015Full accounts made up to 31 January 2015 (23 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 9,480
(8 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 9,480
(8 pages)
15 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 9,480
(8 pages)
15 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 9,480
(8 pages)
3 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 9,480
(8 pages)
16 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 9,480
(8 pages)
26 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
17 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (8 pages)
17 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (8 pages)
17 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
17 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
28 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (8 pages)
28 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (8 pages)
27 July 2011Director's details changed for Henry George Stephenson on 9 March 2011 (2 pages)
27 July 2011Director's details changed for Henry George Stephenson on 9 March 2011 (2 pages)
27 July 2011Director's details changed for Henry George Stephenson on 9 March 2011 (2 pages)
12 July 2011Appointment of Julian Anthony Lewis-Booth as a secretary (3 pages)
12 July 2011Appointment of Julian Anthony Lewis-Booth as a secretary (3 pages)
5 July 2011Termination of appointment of Henry Stephenson as a secretary (1 page)
5 July 2011Termination of appointment of Henry Stephenson as a secretary (1 page)
5 July 2011Termination of appointment of Henry Stephenson as a secretary (1 page)
5 July 2011Termination of appointment of Henry Stephenson as a secretary (1 page)
30 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
30 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 November 2010Director's details changed for Henry George Stephenson on 26 September 2010 (2 pages)
1 November 2010Director's details changed for Julian Anthony Lewis-Booth on 26 September 2010 (2 pages)
1 November 2010Director's details changed for Julian Anthony Lewis-Booth on 26 September 2010 (2 pages)
1 November 2010Director's details changed for Henry George Stephenson on 26 September 2010 (2 pages)
1 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (8 pages)
1 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (8 pages)
2 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
2 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
4 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (6 pages)
28 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
28 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
30 October 2008Director's change of particulars / henry stephenson / 31/01/2006 (1 page)
30 October 2008Return made up to 26/09/08; full list of members (6 pages)
30 October 2008Appointment terminated director anthony webley (1 page)
30 October 2008Appointment terminated director anthony webley (1 page)
30 October 2008Director's change of particulars / henry stephenson / 31/01/2006 (1 page)
30 October 2008Return made up to 26/09/08; full list of members (6 pages)
22 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
22 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
16 May 2008Director appointed anthony john payne webley (1 page)
16 May 2008Director appointed anthony john payne webley (1 page)
3 November 2007Return made up to 26/09/07; no change of members (8 pages)
3 November 2007Return made up to 26/09/07; no change of members (8 pages)
30 March 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
30 March 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 March 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
30 March 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
15 November 2006Return made up to 26/09/06; full list of members (8 pages)
15 November 2006Return made up to 26/09/06; full list of members (8 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006New secretary appointed (2 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006Secretary resigned (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
27 October 2005Director resigned (1 page)
27 October 2005Return made up to 26/09/05; full list of members (8 pages)
27 October 2005Return made up to 26/09/05; full list of members (8 pages)
27 October 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005New director appointed (1 page)
9 September 2005New director appointed (1 page)
9 September 2005Director resigned (1 page)
18 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
18 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
22 September 2004Full accounts made up to 31 January 2004 (23 pages)
22 September 2004Full accounts made up to 31 January 2004 (23 pages)
13 September 2004Return made up to 26/09/04; full list of members (8 pages)
13 September 2004Return made up to 26/09/04; full list of members (8 pages)
29 October 2003Return made up to 26/09/03; full list of members (8 pages)
29 October 2003Return made up to 26/09/03; full list of members (8 pages)
6 June 2003Accounts for a medium company made up to 31 January 2003 (22 pages)
6 June 2003Accounts for a medium company made up to 31 January 2003 (22 pages)
10 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
11 June 2002Accounts for a medium company made up to 31 January 2002 (20 pages)
11 June 2002Accounts for a medium company made up to 31 January 2002 (20 pages)
24 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
6 July 2001Accounts for a medium company made up to 31 January 2001 (21 pages)
6 July 2001Accounts for a medium company made up to 31 January 2001 (21 pages)
11 October 2000Return made up to 26/09/00; full list of members (8 pages)
11 October 2000Return made up to 26/09/00; full list of members (8 pages)
2 August 2000Accounts for a medium company made up to 31 January 2000 (23 pages)
2 August 2000Accounts for a medium company made up to 31 January 2000 (23 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
20 October 1999Auditor's resignation (1 page)
20 October 1999Auditor's resignation (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999Return made up to 26/09/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Return made up to 26/09/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 September 1999Accounts for a medium company made up to 31 January 1999 (18 pages)
27 September 1999Accounts for a medium company made up to 31 January 1999 (18 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
27 November 1998Particulars of mortgage/charge (3 pages)
27 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Full accounts made up to 31 January 1998 (18 pages)
18 November 1998Full accounts made up to 31 January 1998 (18 pages)
27 October 1998Return made up to 26/09/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Return made up to 26/09/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 October 1998New director appointed (2 pages)
22 July 1997Full accounts made up to 31 January 1997 (18 pages)
22 July 1997Full accounts made up to 31 January 1997 (18 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
20 October 1996Return made up to 26/09/96; full list of members (6 pages)
20 October 1996Return made up to 26/09/96; full list of members (6 pages)
18 July 1996Full accounts made up to 31 January 1996 (21 pages)
18 July 1996Full accounts made up to 31 January 1996 (21 pages)
2 October 1995Return made up to 26/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
2 October 1995Return made up to 26/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
15 August 1995Accounts for a small company made up to 31 January 1995 (8 pages)
15 August 1995Accounts for a small company made up to 31 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
13 December 1901Incorporation (20 pages)
13 December 1901Incorporation (20 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)