Billingshurst
West Sussex
RH14 0UG
Director Name | Mrs Rochelle Christina Yates |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(110 years, 3 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Farthings Staples Hill Staples Hill Kirdford Billingshurst RH14 0JL |
Director Name | Mr Justin Richard Huxford Moore |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(110 years, 4 months after company formation) |
Appointment Duration | 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suite 3e Manchester International Office Centre Styal Road Manchester M22 5WB |
Director Name | Mr Neville Chesworth |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(77 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Waverley Burners Heath Pirbright Woking Surrey GU24 0DJ |
Director Name | Kelvin Edmundson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(77 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Peel Avenue Frimley Camberley Surrey GU16 5YT |
Director Name | John Ernest Sommer |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(77 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Miri House Three Gates Lane Haslemere Surrey GU27 2LE |
Director Name | Mr Paul John Sommer |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(77 years, 9 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 12 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Court House 1 Gong Hill Drive Lower Bourne Farnham Surrey GU10 3HG |
Director Name | Mr Charles Ernest Rochelle Sommer |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(77 years, 9 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 30 June 2016) |
Role | Chartered Accountant & Director |
Country of Residence | England |
Correspondence Address | Farthings Kirdford Billingshurst West Sussex RH14 0JL |
Secretary Name | Mr Christopher John Perret |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(77 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Shortheath Road Farnham Surrey GU9 8SQ |
Secretary Name | Mr Charles Ernest Rochelle Sommer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(80 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farthings Kirdford Billingshurst West Sussex RH14 0JL |
Director Name | Alan Hilton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(80 years, 2 months after company formation) |
Appointment Duration | 25 years (resigned 30 June 2018) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | 63 Virginia Avenue Lydiate Liverpool L31 2NN |
Director Name | Gerard William Lawler |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1993(80 years, 2 months after company formation) |
Appointment Duration | 22 years (resigned 30 June 2015) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Rise Orchard Lane Great Bealings Woodbridge Suffolk IP13 6NN |
Director Name | Michael Wantling |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(81 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2003) |
Role | Freight Forwarder |
Correspondence Address | 3 Quaker's Corner Rokemarsh Roke Oxfordshire OX10 6JB |
Director Name | Antony Raymond Butler |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(87 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 July 2019) |
Role | Freight Forwarding |
Country of Residence | United Kingdom |
Correspondence Address | 40 Dobbs Drift Kesgrave Suffolk IP5 2QS |
Secretary Name | Charles Eric Wegener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(88 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 26 June 2019) |
Role | Financial Controller |
Correspondence Address | 87 Clare Road Maidenhead Berkshire SL6 4DN |
Director Name | David William Berkshire |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(93 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Wolsey Road Sunbury On Thames Middlesex TW16 7TU |
Director Name | Thomas Kuehn |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 September 2011(98 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rydal Mount Brigg Road Barton-Upon-Humber South Humberside DN18 5DH |
Director Name | Miss Elaine Christine Evans |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(101 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vicarage Farm Mendlesham Stowmarket Suffolk IP14 5RS |
Secretary Name | Mr Imdad Ud Din |
---|---|
Status | Resigned |
Appointed | 26 June 2019(106 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 December 2023) |
Role | Company Director |
Correspondence Address | Suite 3e Manchester International Office Centre Styal Road Manchester M22 5WB |
Website | wtagroup.com |
---|---|
Telephone | 07 837951118 |
Telephone region | Mobile |
Registered Address | Suite 3e Manchester International Office Centre Styal Road Manchester M22 5WB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
23.8k at £1 | Sommer Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £54,344,078 |
Gross Profit | £5,582,238 |
Net Worth | £2,459,480 |
Cash | £1,956,474 |
Current Liabilities | £6,606,458 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
30 September 2021 | Delivered 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 2007 | Delivered 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 1989 | Delivered 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 1985 | Delivered 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 1964 | Delivered 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 |
13 September 2023 | Registered 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 2023 | Appointment of Mr Justin Richard Huxford Moore as a director on 1 September 2023 (2 pages) |
4 August 2023 | Appointment of Mrs Rochelle Christina Yates as a director on 1 August 2023 (2 pages) |
4 August 2023 | Termination of appointment of Elaine Christine Evans as a director on 31 July 2023 (1 page) |
4 August 2023 | Termination of appointment of Thomas Kuehn as a director on 31 July 2023 (1 page) |
15 February 2023 | Satisfaction of charge 001290140005 in full (1 page) |
8 February 2023 | Full accounts made up to 30 June 2022 (25 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
4 February 2022 | Full accounts made up to 30 June 2021 (26 pages) |
3 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
1 October 2021 | Registration of charge 001290140005, created on 30 September 2021 (51 pages) |
8 September 2021 | Satisfaction of charge 3 in full (1 page) |
8 September 2021 | All of the property or undertaking has been released from charge 3 (2 pages) |
8 September 2021 | Satisfaction of charge 4 in full (1 page) |
2 September 2021 | Registered 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 2021 | Full accounts made up to 30 June 2020 (22 pages) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
26 February 2020 | Full accounts made up to 30 June 2019 (22 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
20 August 2019 | Director's details changed for Mr John David Sommer on 8 August 2019 (2 pages) |
1 July 2019 | Termination of appointment of Antony Raymond Butler as a director on 1 July 2019 (1 page) |
26 June 2019 | Appointment of Mr Imdad Ud Din as a secretary on 26 June 2019 (2 pages) |
26 June 2019 | Termination of appointment of Charles Eric Wegener as a secretary on 26 June 2019 (1 page) |
5 March 2019 | Full accounts made up to 30 June 2018 (22 pages) |
19 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
3 July 2018 | Termination of appointment of Alan Hilton as a director on 30 June 2018 (1 page) |
28 March 2018 | Full accounts made up to 30 June 2017 (22 pages) |
23 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
6 March 2017 | Full accounts made up to 30 June 2016 (23 pages) |
6 March 2017 | Full accounts made up to 30 June 2016 (23 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
1 July 2016 | Termination of appointment of Charles Ernest Rochelle Sommer as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Charles Ernest Rochelle Sommer as a director on 30 June 2016 (1 page) |
11 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
3 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
21 October 2015 | Director's details changed for Mr John David Sommer on 21 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr John David Sommer on 21 October 2015 (2 pages) |
1 July 2015 | Termination of appointment of Gerard William Lawler as a director on 30 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Gerard William Lawler as a director on 30 June 2015 (1 page) |
2 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
2 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
2 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
1 July 2014 | Appointment of Miss Elaine Christine Evans as a director (2 pages) |
1 July 2014 | Appointment of Miss Elaine Christine Evans as a director (2 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
2 January 2014 | Appointment of Mr John David Sommer as a director (2 pages) |
2 January 2014 | Appointment of Mr John David Sommer as a director (2 pages) |
1 July 2013 | Termination of appointment of David Berkshire as a director (1 page) |
1 July 2013 | Termination of appointment of David Berkshire as a director (1 page) |
15 April 2013 | Termination of appointment of Paul Sommer as a director (1 page) |
15 April 2013 | Termination of appointment of Paul Sommer as a director (1 page) |
26 March 2013 | Full accounts made up to 30 June 2012 (16 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (16 pages) |
18 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (10 pages) |
18 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (10 pages) |
24 May 2012 | Termination of appointment of Kelvin Edmundson as a director (1 page) |
24 May 2012 | Termination of appointment of Kelvin Edmundson as a director (1 page) |
3 April 2012 | Full accounts made up to 30 June 2011 (16 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (16 pages) |
28 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (11 pages) |
28 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (11 pages) |
1 February 2012 | Appointment of Thomas Kuehn as a director (2 pages) |
1 February 2012 | Appointment of Thomas Kuehn as a director (2 pages) |
8 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (10 pages) |
8 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (10 pages) |
7 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
7 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
11 November 2010 | Director's details changed for Gerard William Lawler on 1 July 2010 (2 pages) |
11 November 2010 | Director's details changed for Gerard William Lawler on 1 July 2010 (2 pages) |
11 November 2010 | Director's details changed for Gerard William Lawler on 1 July 2010 (2 pages) |
26 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Director's details changed for Kelvin Edmundson on 13 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Antony Raymond Butler on 13 February 2010 (2 pages) |
26 April 2010 | Director's details changed for David William Berkshire on 13 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Alan Hilton on 13 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Gerard William Lawler on 13 February 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Charles Eric Wegener on 23 December 2009 (1 page) |
26 April 2010 | Director's details changed for Gerard William Lawler on 13 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Alan Hilton on 13 February 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Charles Eric Wegener on 23 December 2009 (1 page) |
26 April 2010 | Director's details changed for Antony Raymond Butler on 13 February 2010 (2 pages) |
26 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Director's details changed for Kelvin Edmundson on 13 February 2010 (2 pages) |
26 April 2010 | Director's details changed for David William Berkshire on 13 February 2010 (2 pages) |
11 February 2010 | Full accounts made up to 30 June 2009 (15 pages) |
11 February 2010 | Full accounts made up to 30 June 2009 (15 pages) |
6 November 2009 | Annual return made up to 13 February 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 13 February 2009 with a full list of shareholders (5 pages) |
14 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
14 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Return made up to 13/02/08; full list of members (5 pages) |
24 February 2009 | Return made up to 13/02/08; full list of members (5 pages) |
14 March 2008 | Full accounts made up to 30 June 2007 (16 pages) |
14 March 2008 | Full accounts made up to 30 June 2007 (16 pages) |
16 November 2007 | Return made up to 13/02/07; no change of members
|
16 November 2007 | Return made up to 13/02/07; no change of members
|
26 March 2007 | Full accounts made up to 30 June 2006 (17 pages) |
26 March 2007 | Full accounts made up to 30 June 2006 (17 pages) |
25 January 2007 | Particulars of mortgage/charge (4 pages) |
25 January 2007 | Particulars of mortgage/charge (4 pages) |
13 November 2006 | Memorandum and Articles of Association (5 pages) |
13 November 2006 | Memorandum and Articles of Association (5 pages) |
31 October 2006 | Resolutions
|
31 October 2006 | Resolutions
|
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
23 March 2006 | Full accounts made up to 30 June 2005 (16 pages) |
23 March 2006 | Full accounts made up to 30 June 2005 (16 pages) |
1 March 2006 | Return made up to 13/02/06; full list of members (9 pages) |
1 March 2006 | Return made up to 13/02/06; full list of members (9 pages) |
30 November 2005 | Return made up to 13/02/05; full list of members
|
30 November 2005 | Return made up to 13/02/05; full list of members
|
6 September 2005 | Section 394 (1 page) |
6 September 2005 | Section 394 (1 page) |
7 January 2005 | Full accounts made up to 30 June 2004 (14 pages) |
7 January 2005 | Full accounts made up to 30 June 2004 (14 pages) |
23 February 2004 | Return made up to 13/02/04; full list of members
|
23 February 2004 | Return made up to 13/02/04; full list of members
|
3 February 2004 | Full accounts made up to 30 June 2003 (13 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (13 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
1 May 2003 | Return made up to 13/02/03; full list of members
|
1 May 2003 | Return made up to 13/02/03; full list of members
|
24 January 2003 | Full accounts made up to 30 June 2002 (13 pages) |
24 January 2003 | Full accounts made up to 30 June 2002 (13 pages) |
20 February 2002 | Return made up to 13/02/02; full list of members
|
20 February 2002 | Return made up to 13/02/02; full list of members
|
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | New secretary appointed (2 pages) |
29 January 2002 | Full accounts made up to 30 June 2001 (14 pages) |
29 January 2002 | Full accounts made up to 30 June 2001 (14 pages) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2001 | Full accounts made up to 30 June 2000 (13 pages) |
15 February 2001 | Full accounts made up to 30 June 2000 (13 pages) |
8 February 2001 | Return made up to 13/02/01; full list of members
|
8 February 2001 | Return made up to 13/02/01; full list of members
|
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
9 February 2000 | Return made up to 13/02/00; full list of members
|
9 February 2000 | Return made up to 13/02/00; full list of members
|
14 January 2000 | Full accounts made up to 30 June 1999 (13 pages) |
14 January 2000 | Full accounts made up to 30 June 1999 (13 pages) |
25 February 1999 | Full accounts made up to 30 June 1998 (14 pages) |
25 February 1999 | Full accounts made up to 30 June 1998 (14 pages) |
6 February 1999 | Return made up to 13/02/99; full list of members (8 pages) |
6 February 1999 | Return made up to 13/02/99; full list of members (8 pages) |
10 February 1998 | Full accounts made up to 30 June 1997 (14 pages) |
10 February 1998 | Full accounts made up to 30 June 1997 (14 pages) |
9 February 1998 | Return made up to 13/02/98; full list of members
|
9 February 1998 | Return made up to 13/02/98; full list of members
|
4 March 1997 | Full accounts made up to 30 June 1996 (16 pages) |
4 March 1997 | Full accounts made up to 30 June 1996 (16 pages) |
11 February 1997 | Return made up to 13/02/97; no change of members (6 pages) |
11 February 1997 | Return made up to 13/02/97; no change of members (6 pages) |
25 July 1996 | Auditor's resignation (1 page) |
25 July 1996 | Auditor's resignation (1 page) |
20 February 1996 | Return made up to 13/02/96; full list of members (8 pages) |
20 February 1996 | Return made up to 13/02/96; full list of members (8 pages) |
18 January 1996 | Full accounts made up to 30 June 1995 (17 pages) |
18 January 1996 | Full accounts made up to 30 June 1995 (17 pages) |
2 August 1995 | Resolutions
|
2 August 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (106 pages) |
8 May 1994 | Resolutions
|
8 May 1994 | Resolutions
|
8 May 1994 | Resolutions
|
8 May 1994 | Resolutions
|
7 February 1985 | Company name changed\certificate issued on 07/02/85 (2 pages) |
7 February 1985 | Company name changed\certificate issued on 07/02/85 (2 pages) |
16 May 1913 | Incorporation (19 pages) |
16 May 1913 | Incorporation (19 pages) |