Company NameWorld Transport Agency Limited
Company StatusActive
Company Number00129014
CategoryPrivate Limited Company
Incorporation Date16 May 1913(111 years ago)
Previous NameWorld Transport Agency Limited(The)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr John David Sommer
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(100 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalbury Hogwood Road
Billingshurst
West Sussex
RH14 0UG
Director NameMrs Rochelle Christina Yates
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(110 years, 3 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressFarthings Staples Hill Staples Hill
Kirdford
Billingshurst
RH14 0JL
Director NameMr Justin Richard Huxford Moore
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(110 years, 4 months after company formation)
Appointment Duration8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 3e Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Director NameMr Neville Chesworth
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(77 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressWaverley
Burners Heath
Pirbright Woking
Surrey
GU24 0DJ
Director NameKelvin Edmundson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(77 years, 9 months after company formation)
Appointment Duration21 years, 2 months (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Peel Avenue
Frimley
Camberley
Surrey
GU16 5YT
Director NameJohn Ernest Sommer
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(77 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiri House Three Gates Lane
Haslemere
Surrey
GU27 2LE
Director NameMr Paul John Sommer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(77 years, 9 months after company formation)
Appointment Duration22 years, 2 months (resigned 12 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourt House 1 Gong Hill Drive
Lower Bourne
Farnham
Surrey
GU10 3HG
Director NameMr Charles Ernest Rochelle Sommer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(77 years, 9 months after company formation)
Appointment Duration25 years, 4 months (resigned 30 June 2016)
RoleChartered Accountant & Director
Country of ResidenceEngland
Correspondence AddressFarthings
Kirdford
Billingshurst
West Sussex
RH14 0JL
Secretary NameMr Christopher John Perret
NationalityBritish
StatusResigned
Appointed13 February 1991(77 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Shortheath Road
Farnham
Surrey
GU9 8SQ
Secretary NameMr Charles Ernest Rochelle Sommer
NationalityBritish
StatusResigned
Appointed01 June 1993(80 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarthings
Kirdford
Billingshurst
West Sussex
RH14 0JL
Director NameAlan Hilton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(80 years, 2 months after company formation)
Appointment Duration25 years (resigned 30 June 2018)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address63 Virginia Avenue
Lydiate
Liverpool
L31 2NN
Director NameGerard William Lawler
Date of BirthJune 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 July 1993(80 years, 2 months after company formation)
Appointment Duration22 years (resigned 30 June 2015)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Rise Orchard Lane
Great Bealings
Woodbridge
Suffolk
IP13 6NN
Director NameMichael Wantling
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(81 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2003)
RoleFreight Forwarder
Correspondence Address3 Quaker's Corner
Rokemarsh
Roke
Oxfordshire
OX10 6JB
Director NameAntony Raymond Butler
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(87 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 July 2019)
RoleFreight Forwarding
Country of ResidenceUnited Kingdom
Correspondence Address40 Dobbs Drift
Kesgrave
Suffolk
IP5 2QS
Secretary NameCharles Eric Wegener
NationalityBritish
StatusResigned
Appointed31 January 2002(88 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 26 June 2019)
RoleFinancial Controller
Correspondence Address87 Clare Road
Maidenhead
Berkshire
SL6 4DN
Director NameDavid William Berkshire
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(93 years, 2 months after company formation)
Appointment Duration7 years (resigned 30 June 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Wolsey Road
Sunbury On Thames
Middlesex
TW16 7TU
Director NameThomas Kuehn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed05 September 2011(98 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRydal Mount Brigg Road
Barton-Upon-Humber
South Humberside
DN18 5DH
Director NameMiss Elaine Christine Evans
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(101 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVicarage Farm Mendlesham
Stowmarket
Suffolk
IP14 5RS
Secretary NameMr Imdad Ud Din
StatusResigned
Appointed26 June 2019(106 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 December 2023)
RoleCompany Director
Correspondence AddressSuite 3e Manchester International Office Centre
Styal Road
Manchester
M22 5WB

Contact

Websitewtagroup.com
Telephone07 837951118
Telephone regionMobile

Location

Registered AddressSuite 3e Manchester International Office Centre
Styal Road
Manchester
M22 5WB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

23.8k at £1Sommer Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£54,344,078
Gross Profit£5,582,238
Net Worth£2,459,480
Cash£1,956,474
Current Liabilities£6,606,458

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

30 September 2021Delivered on: 1 October 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: World transport agency limited charges by way of first fixed charge:. All interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by it (other than any freehold, leasehold or commonhold property effectively charged by way of legal mortgage under clause 3.2) and, in each case, all buildings and fixtures on each such property;. The proceeds of sale of its secured property and all licences to enter on or use any secured property;. The benefit of all other agreements, instruments and rights relating to its secured property;. All plant, machinery, vehicles, computers, office and other equipment, all furniture, furnishings, equipment and tools and any removals or replacement of them, (together chattels) present and future and the benefit of all contracts, licences, warranties, maintenance contracts relating to them and any renewals and replacements of them;. All stocks, shares, debenture security, securities, bonds and investments of any type (including, but not limited to, all shares held by it in its subsidiaries) held by it from time to time (investments) together with all related rights;. All book and other debts due to it and their proceeds (both collected and uncollected) (together debts) and all rights, guarantees, security or other collateral in respect of the debts (or any of them) and the benefit of any judgment or order to pay a sum of money and all rights to enforce the debts (or any of them);. All monies from time to time standing to the credit of each blocked account;. All monies from time to time standing to the credit of each account held by it with any bank, building society, financial institution or other person other than any blocked account (each an account);. All its intellectual property;. All its uncalled capital;. The benefit of all authorisations, consents, approvals, resolutions, licences, exemptions, filings, notarisations or registrations held or utilised by it in connection with its business or the use of any of its assets and the right to recover and receive compensation payable in respect of any of them; and. To the extent that any assignment in clause 3.3 is ineffective as an assignment, the assets referred to in that clause.
Outstanding
8 January 2007Delivered on: 25 January 2007
Persons entitled: Bae Systems Pension Funds Trustees Limited

Classification: Rent deposit deed
Secured details: £9,763.88 due or to become due from the company to.
Particulars: The deposit sum of £9,763.00.
Outstanding
6 January 1989Delivered on: 11 January 1989
Persons entitled: Midland 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: L/H western access freight terminal, kestrel road, off guiness road, trafford park, manchester M17 1WR.
Outstanding
26 June 1985Delivered on: 8 July 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
22 January 1964Delivered on: 11 February 1964
Satisfied on: 26 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Form of charge
Secured details: All monyes due etc.
Particulars: 20-22 emerson street london S.E.1.
Fully Satisfied

Filing History

13 September 2023Registered office address changed from Mioc Suite 3E Styal Road Manchester M22 5WB England to Suite 3E Manchester International Office Centre Styal Road Manchester M22 5WB on 13 September 2023 (1 page)
13 September 2023Appointment of Mr Justin Richard Huxford Moore as a director on 1 September 2023 (2 pages)
4 August 2023Appointment of Mrs Rochelle Christina Yates as a director on 1 August 2023 (2 pages)
4 August 2023Termination of appointment of Elaine Christine Evans as a director on 31 July 2023 (1 page)
4 August 2023Termination of appointment of Thomas Kuehn as a director on 31 July 2023 (1 page)
15 February 2023Satisfaction of charge 001290140005 in full (1 page)
8 February 2023Full accounts made up to 30 June 2022 (25 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
4 February 2022Full accounts made up to 30 June 2021 (26 pages)
3 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
1 October 2021Registration of charge 001290140005, created on 30 September 2021 (51 pages)
8 September 2021Satisfaction of charge 3 in full (1 page)
8 September 2021All of the property or undertaking has been released from charge 3 (2 pages)
8 September 2021Satisfaction of charge 4 in full (1 page)
2 September 2021Registered office address changed from Thameside House Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to Mioc Suite 3E Styal Road Manchester M22 5WB on 2 September 2021 (1 page)
17 February 2021Full accounts made up to 30 June 2020 (22 pages)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
26 February 2020Full accounts made up to 30 June 2019 (22 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
20 August 2019Director's details changed for Mr John David Sommer on 8 August 2019 (2 pages)
1 July 2019Termination of appointment of Antony Raymond Butler as a director on 1 July 2019 (1 page)
26 June 2019Appointment of Mr Imdad Ud Din as a secretary on 26 June 2019 (2 pages)
26 June 2019Termination of appointment of Charles Eric Wegener as a secretary on 26 June 2019 (1 page)
5 March 2019Full accounts made up to 30 June 2018 (22 pages)
19 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
3 July 2018Termination of appointment of Alan Hilton as a director on 30 June 2018 (1 page)
28 March 2018Full accounts made up to 30 June 2017 (22 pages)
23 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
6 March 2017Full accounts made up to 30 June 2016 (23 pages)
6 March 2017Full accounts made up to 30 June 2016 (23 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
1 July 2016Termination of appointment of Charles Ernest Rochelle Sommer as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Charles Ernest Rochelle Sommer as a director on 30 June 2016 (1 page)
11 April 2016Full accounts made up to 30 June 2015 (16 pages)
11 April 2016Full accounts made up to 30 June 2015 (16 pages)
3 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 23,800
(9 pages)
3 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 23,800
(9 pages)
21 October 2015Director's details changed for Mr John David Sommer on 21 October 2015 (2 pages)
21 October 2015Director's details changed for Mr John David Sommer on 21 October 2015 (2 pages)
1 July 2015Termination of appointment of Gerard William Lawler as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Gerard William Lawler as a director on 30 June 2015 (1 page)
2 April 2015Full accounts made up to 30 June 2014 (15 pages)
2 April 2015Full accounts made up to 30 June 2014 (15 pages)
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 23,800
(10 pages)
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 23,800
(10 pages)
1 July 2014Appointment of Miss Elaine Christine Evans as a director (2 pages)
1 July 2014Appointment of Miss Elaine Christine Evans as a director (2 pages)
7 April 2014Full accounts made up to 30 June 2013 (15 pages)
7 April 2014Full accounts made up to 30 June 2013 (15 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 23,800
(9 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 23,800
(9 pages)
2 January 2014Appointment of Mr John David Sommer as a director (2 pages)
2 January 2014Appointment of Mr John David Sommer as a director (2 pages)
1 July 2013Termination of appointment of David Berkshire as a director (1 page)
1 July 2013Termination of appointment of David Berkshire as a director (1 page)
15 April 2013Termination of appointment of Paul Sommer as a director (1 page)
15 April 2013Termination of appointment of Paul Sommer as a director (1 page)
26 March 2013Full accounts made up to 30 June 2012 (16 pages)
26 March 2013Full accounts made up to 30 June 2012 (16 pages)
18 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (10 pages)
18 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (10 pages)
24 May 2012Termination of appointment of Kelvin Edmundson as a director (1 page)
24 May 2012Termination of appointment of Kelvin Edmundson as a director (1 page)
3 April 2012Full accounts made up to 30 June 2011 (16 pages)
3 April 2012Full accounts made up to 30 June 2011 (16 pages)
28 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (11 pages)
28 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (11 pages)
1 February 2012Appointment of Thomas Kuehn as a director (2 pages)
1 February 2012Appointment of Thomas Kuehn as a director (2 pages)
8 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (10 pages)
8 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (10 pages)
7 March 2011Full accounts made up to 30 June 2010 (16 pages)
7 March 2011Full accounts made up to 30 June 2010 (16 pages)
11 November 2010Director's details changed for Gerard William Lawler on 1 July 2010 (2 pages)
11 November 2010Director's details changed for Gerard William Lawler on 1 July 2010 (2 pages)
11 November 2010Director's details changed for Gerard William Lawler on 1 July 2010 (2 pages)
26 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
26 April 2010Director's details changed for Kelvin Edmundson on 13 February 2010 (2 pages)
26 April 2010Director's details changed for Antony Raymond Butler on 13 February 2010 (2 pages)
26 April 2010Director's details changed for David William Berkshire on 13 February 2010 (2 pages)
26 April 2010Director's details changed for Alan Hilton on 13 February 2010 (2 pages)
26 April 2010Director's details changed for Gerard William Lawler on 13 February 2010 (2 pages)
26 April 2010Secretary's details changed for Charles Eric Wegener on 23 December 2009 (1 page)
26 April 2010Director's details changed for Gerard William Lawler on 13 February 2010 (2 pages)
26 April 2010Director's details changed for Alan Hilton on 13 February 2010 (2 pages)
26 April 2010Secretary's details changed for Charles Eric Wegener on 23 December 2009 (1 page)
26 April 2010Director's details changed for Antony Raymond Butler on 13 February 2010 (2 pages)
26 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
26 April 2010Director's details changed for Kelvin Edmundson on 13 February 2010 (2 pages)
26 April 2010Director's details changed for David William Berkshire on 13 February 2010 (2 pages)
11 February 2010Full accounts made up to 30 June 2009 (15 pages)
11 February 2010Full accounts made up to 30 June 2009 (15 pages)
6 November 2009Annual return made up to 13 February 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 13 February 2009 with a full list of shareholders (5 pages)
14 April 2009Full accounts made up to 30 June 2008 (15 pages)
14 April 2009Full accounts made up to 30 June 2008 (15 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Location of register of members (1 page)
24 February 2009Return made up to 13/02/08; full list of members (5 pages)
24 February 2009Return made up to 13/02/08; full list of members (5 pages)
14 March 2008Full accounts made up to 30 June 2007 (16 pages)
14 March 2008Full accounts made up to 30 June 2007 (16 pages)
16 November 2007Return made up to 13/02/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 November 2007Return made up to 13/02/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 March 2007Full accounts made up to 30 June 2006 (17 pages)
26 March 2007Full accounts made up to 30 June 2006 (17 pages)
25 January 2007Particulars of mortgage/charge (4 pages)
25 January 2007Particulars of mortgage/charge (4 pages)
13 November 2006Memorandum and Articles of Association (5 pages)
13 November 2006Memorandum and Articles of Association (5 pages)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
23 March 2006Full accounts made up to 30 June 2005 (16 pages)
23 March 2006Full accounts made up to 30 June 2005 (16 pages)
1 March 2006Return made up to 13/02/06; full list of members (9 pages)
1 March 2006Return made up to 13/02/06; full list of members (9 pages)
30 November 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
30 November 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 September 2005Section 394 (1 page)
6 September 2005Section 394 (1 page)
7 January 2005Full accounts made up to 30 June 2004 (14 pages)
7 January 2005Full accounts made up to 30 June 2004 (14 pages)
23 February 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
23 February 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 February 2004Full accounts made up to 30 June 2003 (13 pages)
3 February 2004Full accounts made up to 30 June 2003 (13 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
1 May 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
1 May 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 January 2003Full accounts made up to 30 June 2002 (13 pages)
24 January 2003Full accounts made up to 30 June 2002 (13 pages)
20 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002Secretary resigned (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
29 January 2002Full accounts made up to 30 June 2001 (14 pages)
29 January 2002Full accounts made up to 30 June 2001 (14 pages)
26 May 2001Declaration of satisfaction of mortgage/charge (1 page)
26 May 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Full accounts made up to 30 June 2000 (13 pages)
15 February 2001Full accounts made up to 30 June 2000 (13 pages)
8 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
9 February 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2000Full accounts made up to 30 June 1999 (13 pages)
14 January 2000Full accounts made up to 30 June 1999 (13 pages)
25 February 1999Full accounts made up to 30 June 1998 (14 pages)
25 February 1999Full accounts made up to 30 June 1998 (14 pages)
6 February 1999Return made up to 13/02/99; full list of members (8 pages)
6 February 1999Return made up to 13/02/99; full list of members (8 pages)
10 February 1998Full accounts made up to 30 June 1997 (14 pages)
10 February 1998Full accounts made up to 30 June 1997 (14 pages)
9 February 1998Return made up to 13/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 1998Return made up to 13/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 1997Full accounts made up to 30 June 1996 (16 pages)
4 March 1997Full accounts made up to 30 June 1996 (16 pages)
11 February 1997Return made up to 13/02/97; no change of members (6 pages)
11 February 1997Return made up to 13/02/97; no change of members (6 pages)
25 July 1996Auditor's resignation (1 page)
25 July 1996Auditor's resignation (1 page)
20 February 1996Return made up to 13/02/96; full list of members (8 pages)
20 February 1996Return made up to 13/02/96; full list of members (8 pages)
18 January 1996Full accounts made up to 30 June 1995 (17 pages)
18 January 1996Full accounts made up to 30 June 1995 (17 pages)
2 August 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
2 August 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (106 pages)
8 May 1994Resolutions
  • ELRES ‐ Elective resolution
(11 pages)
8 May 1994Resolutions
  • ELRES ‐ Elective resolution
(11 pages)
8 May 1994Resolutions
  • ELRES ‐ Elective resolution
(11 pages)
8 May 1994Resolutions
  • ELRES ‐ Elective resolution
(11 pages)
7 February 1985Company name changed\certificate issued on 07/02/85 (2 pages)
7 February 1985Company name changed\certificate issued on 07/02/85 (2 pages)
16 May 1913Incorporation (19 pages)
16 May 1913Incorporation (19 pages)