Company NameHargreaves Estates And Management Services Limited
Company StatusDissolved
Company Number00080187
CategoryPrivate Limited Company
Incorporation Date27 February 1904(120 years, 3 months ago)
Dissolution Date29 September 2023 (7 months ago)
Previous NameHargreaves Estates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher John Phoenix
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2002(98 years, 6 months after company formation)
Appointment Duration21 years, 2 months (closed 29 September 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCapstone House Prospect Park
Dunston Way Dunston Road
Chesterfield
Derbyshire
S41 9RD
Secretary NameMr Robert Arnold Veerman
NationalityDutch
StatusClosed
Appointed02 August 2002(98 years, 6 months after company formation)
Appointment Duration21 years, 2 months (closed 29 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapstone House Prospect Park
Dunston Way Dunston Road
Chesterfield
Derbyshire
S41 9RD
Director NameJohn Henry Gainham
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(88 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address32 Drayton Gardens
London
SW10 9SA
Director NameGeorge Roger Wallace
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(88 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 August 2002)
RoleCompany Director
Correspondence AddressBallochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Secretary NameJohn Robert Veasey
NationalityBritish
StatusResigned
Appointed21 December 1992(88 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address57 Busheywood Road
Dore
Sheffield
S17 3QA
Director NameHarold Cottam
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(89 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPentwyn Farm
Dorstone
Hereford
HR3 6AD
Wales
Secretary NameGeorge Roger Wallace
NationalityBritish
StatusResigned
Appointed31 December 1996(92 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 August 2002)
RoleCompany Director
Correspondence AddressBallochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Director NameMr Anthony Maurice Knightley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(93 years, 3 months after company formation)
Appointment Duration1 year (resigned 03 June 1998)
RoleAccountant
Correspondence Address67 Moorland View Road
Chesterfield
Derbyshire
S40 3DD
Director NameMr Robert Arnold Veerman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed27 May 1997(93 years, 3 months after company formation)
Appointment Duration20 years, 3 months (resigned 21 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCapstone House Prospect Park
Dunston Way Dunston Road
Chesterfield
Derbyshire
S41 9RD

Contact

Telephone01246 454583
Telephone regionChesterfield

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

300k at £1Middlebright LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£299,555
Cash£7,677
Current Liabilities£307,242

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

25 April 1994Delivered on: 5 May 1994
Persons entitled: Samuel Montagu & Co. Limited as Trustee for Itself and the Lenders (As Defined)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargees pursuant to the terms of a supplemental debenture dated 23/2/90 and/or this charge.
Particulars: The schedule :- nicolle house livingstone way bindon industrial park taunton somerset t/no st 56595. see the mortgage charge document for full details.
Outstanding
25 March 1994Delivered on: 14 April 1994
Persons entitled: Samuel Montagu & Co. Limited as Trustee for the Lenders (As Defined)

Classification: Legal charge supplemental to a debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the guarantee (as defined),the debenture and any other loan documents (as defined) to which the company is a party.
Particulars: Property k/a 22 chapel street luton t/n BD95073, land north of manor road kempston harwick t/n BD88292 and various other properties as listed on form 395 tog: with fixtures and fittings and all interests thereto. See the mortgage charge document for full details.
Outstanding
5 April 1993Delivered on: 15 April 1993
Persons entitled: Samuel Montagu & Co. Limited

Classification: Standard security presented for registration on the 05 april 1993 in scotland
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Douglasfield works, douglas road, dundee.
Outstanding
4 March 1993Delivered on: 12 March 1993
Persons entitled: Samuel Montagu & ,Co. Limited as Trustee for the Lenders

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee as trustee for the lenders (as defined), the agent or the lenders (both as defined) under the terms of the guarantee (as defined) the debenture and any other loan documents (as defined).
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
9 September 1992Delivered on: 14 September 1992
Persons entitled: Samuel Montagu & Co.Limited as Trustee for the Lenders

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 23/02/90.
Particulars: L/H property at tinsley park rd.attercliffe sheffield.see form 395 for details.
Outstanding
4 March 1992Delivered on: 24 March 1992
Persons entitled: Samuel Montagu & Co. Limited as Trustee for Itself and the Lenders(As Defined)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargees under the terms of a guarantee dated 23/2/90 and /or this charge.
Particulars: Legal mortgage over all that f/h property being or k/a land on the eastern side of newark road boughton nottinghamshire t/no nt 247302 all that f/h property k/a newgate house broombank road chesterfield dy 98861 please see 395 6 l 26/3 for full details.
Outstanding
23 February 1990Delivered on: 5 March 1990
Persons entitled: Samuel Montagu & Co Limiteds)(As Trustee for Itself, the Agent and the Lender

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee, the debenture and any other loan documents to which the company is party.
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
3 April 2007Delivered on: 19 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a hollinhurst depot queen street hollinhurst wood leeds west yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 March 2007Delivered on: 7 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
25 July 2003Delivered on: 5 August 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of confirmation and amendment
Secured details: All or any of the present or future actual or contingent liabilities due or to become due from the borrower or the company to the chargee for itself and as agent and trustee for the beneficiaries (the "agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Crown yard depot station road sutton cambs t/no: CB168687. See the mortgage charge document for full details.
Outstanding
23 December 2002Delivered on: 27 December 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge
Secured details: All monies due or to become due from the borrower or the company to the chargee for itself and as agent and trustee for the beneficiaries (the "agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Crown yard depot station road sutton cambs t/no: CB168687. See the mortgage charge document for full details.
Outstanding
23 February 1990Delivered on: 3 October 2000
Persons entitled: Samuel Montagu and Co Limited as Trustee for the Lenders

Classification: Deed of debenture (as supplemented by a supplemental deed of debenture dated 4 march 1993)
Secured details: All monies and liabilities due or owing by the company to the chargee the agent or the lenders under the guarantee the debenture and any other loan documents.
Particulars: The debt of £54,590 652 61 owed by anglo united limited to the company. See the mortgage charge document for full details.
Outstanding
3 March 1995Delivered on: 8 March 1995
Persons entitled: Samuel Montagu & Co. Limited, as Trustee for the Lenders (As Defined)

Classification: Legal charge supplemental to a debenture dated 23RD february 1990
Secured details: All monies due or to become due from the company to the chargee , the agent or the lenders (as defined) under the guarantee, the debenture and any other loan documents (as defined).
Particulars: F/H property k/a 12 market square, whitney, oxon t/no: ON166717.
Outstanding
5 March 1991Delivered on: 8 March 1991
Satisfied on: 14 January 2000
Persons entitled: Samuel Montagu & Co Limitedas Trustee for the Lenders

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 23-2-90.
Particulars: L/H 5 charringtons house the causeway bishops stortford hertfordshire.
Fully Satisfied
17 July 1986Delivered on: 24 July 1986
Satisfied on: 10 August 1988
Persons entitled: Commercial Union Assurance PLC

Classification: Assignment
Secured details: Sterling pounds 20,082-36 and all monies due or to become due from the company to the chargee under the terms of a legal charge dated 22ND may 1969.
Particulars: L/Hold land and premises at grangefield industrial estate near richardshan lane, pudsey, leeds, west yorkshire.
Fully Satisfied

Filing History

29 September 2023Final Gazette dissolved following liquidation (1 page)
29 June 2023Return of final meeting in a creditors' voluntary winding up (9 pages)
16 December 2022Registered office address changed from Capstone House Prospect Park Dunston Way Dunston Road Chesterfield Derbyshire S41 9rd to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 16 December 2022 (2 pages)
14 December 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-01
(1 page)
14 December 2022Appointment of a voluntary liquidator (3 pages)
14 December 2022Statement of affairs (8 pages)
13 September 2022Satisfaction of charge 12 in full (1 page)
13 September 2022Satisfaction of charge 13 in full (1 page)
13 September 2022Satisfaction of charge 14 in full (1 page)
13 September 2022Satisfaction of charge 15 in full (2 pages)
17 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
26 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
18 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
29 August 2017Termination of appointment of Robert Arnold Veerman as a director on 21 August 2017 (1 page)
29 August 2017Termination of appointment of Robert Arnold Veerman as a director on 21 August 2017 (1 page)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 300,000
(4 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 300,000
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 300,000
(4 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 300,000
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 300,000
(4 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 300,000
(4 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
18 December 2012Full accounts made up to 31 March 2012 (14 pages)
18 December 2012Full accounts made up to 31 March 2012 (14 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
28 December 2011Full accounts made up to 31 March 2011 (15 pages)
28 December 2011Full accounts made up to 31 March 2011 (15 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
29 September 2010Full accounts made up to 31 March 2010 (15 pages)
29 September 2010Full accounts made up to 31 March 2010 (15 pages)
2 March 2010Full accounts made up to 31 March 2009 (15 pages)
2 March 2010Full accounts made up to 31 March 2009 (15 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
17 November 2009Secretary's details changed for Mr Robert Arnold Veerman on 16 November 2009 (1 page)
17 November 2009Director's details changed for Christopher John Phoenix on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Robert Arnold Veerman on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Robert Arnold Veerman on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Christopher John Phoenix on 16 November 2009 (2 pages)
17 November 2009Secretary's details changed for Mr Robert Arnold Veerman on 16 November 2009 (1 page)
13 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 12 (2 pages)
13 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 12 (2 pages)
9 January 2009Full accounts made up to 31 March 2008 (15 pages)
9 January 2009Full accounts made up to 31 March 2008 (15 pages)
22 December 2008Return made up to 20/12/08; full list of members (3 pages)
22 December 2008Return made up to 20/12/08; full list of members (3 pages)
31 January 2008Full accounts made up to 31 March 2007 (15 pages)
31 January 2008Full accounts made up to 31 March 2007 (15 pages)
20 December 2007Return made up to 20/12/07; full list of members (2 pages)
20 December 2007Return made up to 20/12/07; full list of members (2 pages)
15 June 2007Registered office changed on 15/06/07 from: the potteries pottery lane east chesterfield derbyshire S41 9BH (1 page)
15 June 2007Registered office changed on 15/06/07 from: the potteries pottery lane east chesterfield derbyshire S41 9BH (1 page)
19 April 2007Particulars of mortgage/charge (4 pages)
19 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2006Return made up to 21/12/06; full list of members (2 pages)
21 December 2006Return made up to 21/12/06; full list of members (2 pages)
3 October 2006Full accounts made up to 31 March 2006 (15 pages)
3 October 2006Full accounts made up to 31 March 2006 (15 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
5 January 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
10 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Registered office changed on 03/11/04 from: po box 149 buttermilk lane bolsover chesterfield derbyshire S44 6YU (1 page)
3 November 2004Registered office changed on 03/11/04 from: po box 149 buttermilk lane bolsover chesterfield derbyshire S44 6YU (1 page)
13 January 2004Full accounts made up to 31 March 2003 (13 pages)
13 January 2004Full accounts made up to 31 March 2003 (13 pages)
6 January 2004Return made up to 21/12/03; full list of members (7 pages)
6 January 2004Return made up to 21/12/03; full list of members (7 pages)
5 August 2003Particulars of mortgage/charge (7 pages)
5 August 2003Particulars of mortgage/charge (7 pages)
11 March 2003Full accounts made up to 31 March 2002 (15 pages)
11 March 2003Full accounts made up to 31 March 2002 (15 pages)
3 January 2003Return made up to 21/12/02; full list of members (7 pages)
3 January 2003Return made up to 21/12/02; full list of members (7 pages)
27 December 2002Particulars of mortgage/charge (7 pages)
27 December 2002Particulars of mortgage/charge (7 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002Secretary resigned;director resigned (1 page)
21 August 2002Secretary resigned;director resigned (1 page)
21 August 2002New director appointed (7 pages)
21 August 2002New director appointed (7 pages)
21 August 2002New secretary appointed (2 pages)
30 May 2002Auditor's resignation (2 pages)
30 May 2002Auditor's resignation (2 pages)
18 January 2002Full accounts made up to 31 March 2001 (14 pages)
18 January 2002Full accounts made up to 31 March 2001 (14 pages)
10 January 2002Return made up to 21/12/01; full list of members (6 pages)
10 January 2002Return made up to 21/12/01; full list of members (6 pages)
21 January 2001Full accounts made up to 31 March 2000 (14 pages)
21 January 2001Full accounts made up to 31 March 2000 (14 pages)
8 January 2001Return made up to 21/12/00; full list of members (6 pages)
8 January 2001Return made up to 21/12/00; full list of members (6 pages)
3 October 2000Particulars of property mortgage/charge (6 pages)
3 October 2000Particulars of property mortgage/charge (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
18 January 2000Return made up to 21/12/99; full list of members (5 pages)
18 January 2000Return made up to 21/12/99; full list of members (5 pages)
14 January 2000Declaration of satisfaction of mortgage/charge (1 page)
14 January 2000Declaration of satisfaction of mortgage/charge (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
5 January 1999Return made up to 21/12/98; full list of members (10 pages)
5 January 1999Return made up to 21/12/98; full list of members (10 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
26 March 1998Auditor's resignation (2 pages)
26 March 1998Auditor's resignation (2 pages)
5 January 1998Return made up to 21/12/97; full list of members (10 pages)
5 January 1998Full accounts made up to 31 March 1997 (14 pages)
5 January 1998Full accounts made up to 31 March 1997 (14 pages)
5 January 1998Return made up to 21/12/97; full list of members (10 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
12 February 1997Auditor's resignation (1 page)
12 February 1997Auditor's resignation (1 page)
8 January 1997New secretary appointed (2 pages)
8 January 1997New secretary appointed (2 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997Secretary resigned (1 page)
6 January 1997Full accounts made up to 31 March 1996 (14 pages)
6 January 1997Full accounts made up to 31 March 1996 (14 pages)
6 January 1997Return made up to 21/12/96; full list of members (7 pages)
6 January 1997Return made up to 21/12/96; full list of members (7 pages)
7 November 1996Director's particulars changed (1 page)
7 November 1996Director's particulars changed (1 page)
20 February 1996Registered office changed on 20/02/96 from: newgate house broombank road chesterfield derbyshire S41 9QJ (1 page)
20 February 1996Registered office changed on 20/02/96 from: newgate house broombank road chesterfield derbyshire S41 9QJ (1 page)
16 February 1996Director resigned (2 pages)
16 February 1996Director resigned (2 pages)
2 January 1996Return made up to 21/12/95; full list of members (7 pages)
2 January 1996Full accounts made up to 31 March 1995 (12 pages)
2 January 1996Return made up to 21/12/95; full list of members (7 pages)
2 January 1996Full accounts made up to 31 March 1995 (12 pages)
8 March 1995Particulars of mortgage/charge (14 pages)
8 March 1995Particulars of mortgage/charge (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (171 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (104 pages)
15 April 1993Particulars of mortgage/charge (4 pages)
15 April 1993Particulars of mortgage/charge (4 pages)
24 March 1993Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
24 March 1993Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
24 March 1993Declaration of assistance for shares acquisition (6 pages)
24 March 1993Declaration of assistance for shares acquisition (6 pages)
12 March 1993Particulars of mortgage/charge (37 pages)
12 March 1993Particulars of mortgage/charge (37 pages)
14 March 1990Declaration of assistance for shares acquisition (7 pages)
14 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 1990Declaration of assistance for shares acquisition (7 pages)
5 March 1990Particulars of mortgage/charge (7 pages)
5 March 1990Particulars of mortgage/charge (7 pages)
20 July 1987Memorandum and Articles of Association (13 pages)
20 July 1987Memorandum and Articles of Association (13 pages)
20 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
20 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
24 April 1970Memorandum of association (7 pages)
24 April 1970Memorandum of association (7 pages)
27 February 1904Certificate of incorporation (1 page)
27 February 1904Certificate of incorporation (1 page)