Company NameBlackburn Yarn Dyers Holdings Limited
Company StatusLiquidation
Company Number00139916
CategoryPrivate Limited Company
Incorporation Date10 April 1915(109 years, 1 month ago)
Previous NameBlackburn Yarn Dyers,Limited

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameJohn Leigh rd Llb
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1995(79 years, 9 months after company formation)
Appointment Duration29 years, 4 months
RoleSolicitor
Correspondence AddressSt George's House 215 - 219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameMr Anthony John Green
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(102 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 215 - 219 Chester Road
Manchester
Lancashire
M15 4JE
Secretary NameMrs Kathleen Mary Pope
StatusCurrent
Appointed02 February 2018(102 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address17 Branch Road Mellor Brook
Blackburn
Lancashire
BB2 7NU
Director NameChristopher Frank Hodgson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(104 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 215 - 219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameMrs Kathleen Mary Pope
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(104 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 215 - 219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameDerek Law
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(77 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 28 April 2005)
RoleTraining Consultant
Correspondence Address52 Goodrich Court
Gloucester Road
Ross On Wye
Herefordshire
HR9 5GE
Wales
Director NameMr George Jonathan Pope
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(77 years, 1 month after company formation)
Appointment Duration25 years, 11 months (resigned 09 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrimshaw Park Dye Works Haslingden Road
Blackburn
Lancashire
BB2 3HN
Director NameMr Gordon James Hodgson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(77 years, 1 month after company formation)
Appointment Duration27 years, 4 months (resigned 17 September 2019)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressGrimshaw Park Dye Works Haslingden Road
Blackburn
Lancashire
BB2 3HN
Secretary NameMr Gordon James Hodgson
NationalityBritish
StatusResigned
Appointed10 May 1992(77 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 13 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address495 Preston New Road
Blackburn
Lancashire
BB2 7AN
Director NameMr David Frank Hodgson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(79 years, 9 months after company formation)
Appointment Duration2 years (resigned 16 January 1997)
RoleCompany Director
Correspondence Address34 Warrenside Close
Blackburn
Lancashire
BB1 9PF
Director NameMr David Frank Hodgson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(84 years, 10 months after company formation)
Appointment Duration18 years (resigned 24 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGrimshaw Park Dye Works Haslingden Road
Blackburn
Lancashire
BB2 3HN
Director NameGerald Fern
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(89 years, 12 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 October 2017)
RoleManaging Director
Correspondence AddressGrimshaw Park Dye Works Haslingden Road
Blackburn
Lancashire
BB2 3HN
Director NameMr Ian Robert Peel
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(89 years, 12 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 October 2017)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressGrimshaw Park Dye Works Haslingden Road
Blackburn
Lancashire
BB2 3HN
Secretary NameMr George Jonathan Pope
NationalityBritish
StatusResigned
Appointed13 September 2005(90 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrimshaw Park Dye Works Haslingden Road
Blackburn
Lancashire
BB2 3HN
Secretary NameMr Anthony John Green
StatusResigned
Appointed18 November 2015(100 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2017)
RoleCompany Director
Correspondence AddressGrimshaw Park Dye Works Haslingden Road
Blackburn
Lancashire
BB2 3HN
Secretary NameMr David Frank Hodgson
StatusResigned
Appointed01 November 2017(102 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 January 2018)
RoleCompany Director
Correspondence AddressGrimshaw Park Dye Works Haslingden Road
Blackburn
Lancashire
BB2 3HN

Contact

Websitebydltd.co.uk
Telephone01254 53051
Telephone regionBlackburn

Location

Registered AddressBeever And Studios One Express
1 George Leigh Street
Manchester
M4 5DL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

2k at £1Executors Of Derek Law
9.89%
Ordinary
1.1k at £1Brenda Webster
5.40%
Ordinary
1.1k at £1Mr David Frank Hodgson
5.40%
Ordinary
1.1k at £1Mr Gordon James Hodgson
5.26%
Ordinary
747 at £1Mr John Walsh
3.69%
Ordinary
746 at £1Mrs Marjorie Brown
3.69%
Ordinary
728 at £1Barbara Mary Mansell
3.60%
Ordinary
658 at £1Mr Ian Michael Baxter
3.25%
Ordinary
4.5k at £1Mrs Janet Bradshaw Burke
22.01%
Ordinary
560 at £1Pauline Barbara Bell
2.77%
Ordinary
506 at £1Valerie Hodgson
2.50%
Ordinary
484 at £1Mr John Lomax
2.39%
Ordinary
484 at £1Mrs Jean Riley
2.39%
Ordinary
2.2k at £1Mr Ian Michael Rishton
11.00%
Ordinary
2.2k at £1Mr John Lawrence Rishton
11.00%
Ordinary
280 at £1Mr John Leigh Rd Llb
1.38%
Ordinary
246 at £1Mr George Jonathan Pope
1.22%
Ordinary
246 at £1Mrs Kathleen Mary Pope
1.22%
Ordinary
200 at £1Mr Peter Leigh
0.99%
Ordinary
106 at £1Nina Caulkin
0.52%
Ordinary
-OTHER
0.43%
-

Financials

Year2014
Net Worth£2,518,719
Cash£45,289
Current Liabilities£524,619

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 May 2022 (1 year, 11 months ago)
Next Return Due28 May 2023 (overdue)

Charges

12 January 1984Delivered on: 18 January 1984
Satisfied on: 1 October 1991
Persons entitled: Investors in Industry PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over f/h property k/a grimshaw park dye works, haslingdon road, blackburn, lancashire tog. With all bldgs. & fixturs inc. Trade fixtures fixed plant & machinery.
Fully Satisfied
12 January 1984Delivered on: 18 January 1984
Satisfied on: 1 October 1991
Persons entitled: Investors in Industry PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge by way of assignment over 1 model 325 vekas multi-fuel boiler and associated equipment located at grimshaw park dye works, haslingdon road, blackburn, lancs. Tog. With all additions & accessoreis, benefit of all obligations, warranties and maintenance agreements. (See doc. M110).
Fully Satisfied

Filing History

14 October 2023Liquidators' statement of receipts and payments to 23 August 2023 (27 pages)
17 December 2022Registered office address changed from St George's House 215 - 219 Chester Road Manchester Lancashire M15 4JE United Kingdom to Beever and Studios One Express 1 George Leigh Street Manchester M4 5DL on 17 December 2022 (2 pages)
31 August 2022Appointment of a voluntary liquidator (3 pages)
31 August 2022Declaration of solvency (5 pages)
31 August 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-24
(1 page)
2 August 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
5 July 2022Confirmation statement made on 14 May 2021 with no updates (3 pages)
10 May 2022Registered office address changed from 9B the Beehive Lions Drive Shadsworth Business Park Blackburn Lancs BB1 2QS to St George's House 215 - 219 Chester Road Manchester Lancashire M15 4JE on 10 May 2022 (1 page)
3 November 2021Registered office address changed from Grimshaw Park Dye Works Haslingden Road Blackburn Lancashire BB2 3HN to 9B the Beehive Lions Drive Shadsworth Business Park Blackburn Lancs BB1 2QS on 3 November 2021 (2 pages)
15 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
12 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
24 September 2019Termination of appointment of Gordon James Hodgson as a director on 17 September 2019 (1 page)
10 June 2019Appointment of Mrs Kathleen Mary Pope as a director on 28 May 2019 (2 pages)
10 June 2019Appointment of Christopher Frank Hodgson as a director on 28 May 2019 (2 pages)
21 May 2019Confirmation statement made on 10 May 2019 with updates (5 pages)
9 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
21 May 2018Confirmation statement made on 10 May 2018 with updates (6 pages)
25 April 2018Termination of appointment of George Jonathan Pope as a director on 9 April 2018 (1 page)
23 February 2018Director's details changed for Mr Anthony John Green on 23 February 2018 (2 pages)
21 February 2018Appointment of Mr Anthony John Green as a director on 2 February 2018 (2 pages)
13 February 2018Appointment of Mrs Kathleen Mary Pope as a secretary on 2 February 2018 (2 pages)
31 January 2018Termination of appointment of David Frank Hodgson as a director on 24 January 2018 (1 page)
31 January 2018Termination of appointment of David Frank Hodgson as a secretary on 24 January 2018 (1 page)
13 November 2017Appointment of Mr David Frank Hodgson as a secretary on 1 November 2017 (2 pages)
13 November 2017Appointment of Mr David Frank Hodgson as a secretary on 1 November 2017 (2 pages)
10 November 2017Termination of appointment of Ian Robert Peel as a director on 31 October 2017 (1 page)
10 November 2017Termination of appointment of Gerald Fern as a director on 31 October 2017 (1 page)
10 November 2017Termination of appointment of Anthony John Green as a secretary on 31 October 2017 (1 page)
10 November 2017Termination of appointment of Gerald Fern as a director on 31 October 2017 (1 page)
10 November 2017Termination of appointment of Ian Robert Peel as a director on 31 October 2017 (1 page)
10 November 2017Termination of appointment of Anthony John Green as a secretary on 31 October 2017 (1 page)
26 October 2017Cancellation of shares. Statement of capital on 21 September 2017
  • GBP 10,621.00
(4 pages)
26 October 2017Cancellation of shares. Statement of capital on 21 September 2017
  • GBP 10,621.00
(4 pages)
26 October 2017Purchase of own shares. (3 pages)
26 October 2017Purchase of own shares. (3 pages)
24 October 2017Company name changed blackburn yarn dyers,LIMITED\certificate issued on 24/10/17
  • RES15 ‐ Change company name resolution on 2017-10-09
(2 pages)
24 October 2017Change of name notice (2 pages)
24 October 2017Change of name notice (2 pages)
24 October 2017Company name changed blackburn yarn dyers,LIMITED\certificate issued on 24/10/17
  • RES15 ‐ Change company name resolution on 2017-10-09
(2 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (8 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (8 pages)
21 March 2017Memorandum and Articles of Association (7 pages)
21 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 March 2017Memorandum and Articles of Association (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
23 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 20,222
(8 pages)
23 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 20,222
(8 pages)
26 November 2015Appointment of Mr Anthony John Green as a secretary on 18 November 2015 (2 pages)
26 November 2015Termination of appointment of George Jonathan Pope as a secretary on 18 November 2015 (1 page)
26 November 2015Termination of appointment of George Jonathan Pope as a secretary on 18 November 2015 (1 page)
26 November 2015Appointment of Mr Anthony John Green as a secretary on 18 November 2015 (2 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 20,222
(8 pages)
13 May 2015Registered office address changed from Grimshaw Park Dye Works Haslingden Road Blackburn BB2 3HN to Grimshaw Park Dye Works Haslingden Road Blackburn Lancashire BB2 3HN on 13 May 2015 (1 page)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 20,222
(8 pages)
13 May 2015Registered office address changed from Grimshaw Park Dye Works Haslingden Road Blackburn BB2 3HN to Grimshaw Park Dye Works Haslingden Road Blackburn Lancashire BB2 3HN on 13 May 2015 (1 page)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 20,222
(8 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 20,222
(8 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
21 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (8 pages)
20 May 2013Director's details changed for David Frank Hodgson on 9 May 2013 (2 pages)
20 May 2013Director's details changed for David Frank Hodgson on 9 May 2013 (2 pages)
20 May 2013Director's details changed for David Frank Hodgson on 9 May 2013 (2 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (8 pages)
17 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (8 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (8 pages)
18 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (8 pages)
18 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
18 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (16 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (16 pages)
18 May 2010Director's details changed for Ian Robert Peel on 9 May 2010 (2 pages)
18 May 2010Director's details changed for Gerald Fern on 9 May 2010 (2 pages)
18 May 2010Secretary's details changed for George Jonathan Pope on 9 May 2010 (1 page)
18 May 2010Director's details changed for George Jonathan Pope on 9 May 2010 (2 pages)
18 May 2010Secretary's details changed for George Jonathan Pope on 9 May 2010 (1 page)
18 May 2010Director's details changed for Gordon James Hodgson on 9 May 2010 (2 pages)
18 May 2010Director's details changed for Ian Robert Peel on 9 May 2010 (2 pages)
18 May 2010Director's details changed for Gordon James Hodgson on 9 May 2010 (2 pages)
18 May 2010Director's details changed for George Jonathan Pope on 9 May 2010 (2 pages)
18 May 2010Director's details changed for Gordon James Hodgson on 9 May 2010 (2 pages)
18 May 2010Director's details changed for John Leigh on 9 May 2010 (2 pages)
18 May 2010Director's details changed for George Jonathan Pope on 9 May 2010 (2 pages)
18 May 2010Secretary's details changed for George Jonathan Pope on 9 May 2010 (1 page)
18 May 2010Director's details changed for Gerald Fern on 9 May 2010 (2 pages)
18 May 2010Director's details changed for John Leigh on 9 May 2010 (2 pages)
18 May 2010Director's details changed for David Frank Hodgson on 9 May 2010 (2 pages)
18 May 2010Director's details changed for David Frank Hodgson on 9 May 2010 (2 pages)
18 May 2010Director's details changed for David Frank Hodgson on 9 May 2010 (2 pages)
18 May 2010Director's details changed for John Leigh on 9 May 2010 (2 pages)
18 May 2010Director's details changed for Ian Robert Peel on 9 May 2010 (2 pages)
18 May 2010Director's details changed for Gerald Fern on 9 May 2010 (2 pages)
22 February 2010Purchase of own shares. (3 pages)
22 February 2010Purchase of own shares. (3 pages)
6 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 November 2009Accounts for a small company made up to 31 January 2009 (6 pages)
19 November 2009Accounts for a small company made up to 31 January 2009 (6 pages)
15 May 2009Return made up to 10/05/09; full list of members (15 pages)
15 May 2009Return made up to 10/05/09; full list of members (15 pages)
17 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
17 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
16 June 2008Return made up to 10/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 June 2008Return made up to 10/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
20 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
23 May 2007Return made up to 10/05/07; full list of members (13 pages)
23 May 2007Return made up to 10/05/07; full list of members (13 pages)
23 March 2007£ ic 32253/27487 02/03/07 £ sr 4766@1=4766 (1 page)
23 March 2007£ ic 32253/27487 02/03/07 £ sr 4766@1=4766 (1 page)
15 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 November 2006Accounts for a small company made up to 31 January 2006 (6 pages)
21 November 2006Accounts for a small company made up to 31 January 2006 (6 pages)
23 May 2006Return made up to 10/05/06; full list of members (11 pages)
23 May 2006Return made up to 10/05/06; full list of members (11 pages)
23 November 2005Accounts for a small company made up to 31 January 2005 (6 pages)
23 November 2005Accounts for a small company made up to 31 January 2005 (6 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005New secretary appointed (2 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005New secretary appointed (2 pages)
25 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
25 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
22 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
22 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
15 May 2004Return made up to 10/05/04; full list of members (10 pages)
15 May 2004Return made up to 10/05/04; full list of members (10 pages)
18 November 2003Accounts for a small company made up to 31 January 2003 (6 pages)
18 November 2003Accounts for a small company made up to 31 January 2003 (6 pages)
30 May 2003Return made up to 10/05/03; full list of members (10 pages)
30 May 2003Return made up to 10/05/03; full list of members (10 pages)
20 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
20 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
28 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
20 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
4 June 2001Return made up to 10/05/01; full list of members (9 pages)
4 June 2001Return made up to 10/05/01; full list of members (9 pages)
24 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
24 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
2 June 2000Return made up to 10/05/00; no change of members (8 pages)
2 June 2000Return made up to 10/05/00; no change of members (8 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
21 November 1999Accounts for a medium company made up to 31 January 1999 (16 pages)
21 November 1999Accounts for a medium company made up to 31 January 1999 (16 pages)
21 June 1999Return made up to 10/05/99; full list of members (7 pages)
21 June 1999Return made up to 10/05/99; full list of members (7 pages)
18 November 1998Accounts for a medium company made up to 31 January 1998 (17 pages)
18 November 1998Accounts for a medium company made up to 31 January 1998 (17 pages)
22 May 1998Return made up to 10/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 1998Return made up to 10/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 1997Accounts for a medium company made up to 31 January 1997 (18 pages)
28 November 1997Accounts for a medium company made up to 31 January 1997 (18 pages)
21 May 1997Return made up to 10/05/97; no change of members (4 pages)
21 May 1997Return made up to 10/05/97; no change of members (4 pages)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
24 October 1996Accounts for a medium company made up to 31 January 1996 (19 pages)
24 October 1996Accounts for a medium company made up to 31 January 1996 (19 pages)
27 June 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 June 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 November 1995Accounts for a medium company made up to 31 January 1995 (17 pages)
30 November 1995Accounts for a medium company made up to 31 January 1995 (17 pages)
20 June 1995Return made up to 10/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 June 1995Return made up to 10/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)
8 March 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 March 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
17 June 1991Return made up to 10/05/91; no change of members (6 pages)
17 June 1991Return made up to 10/05/91; no change of members (6 pages)
19 October 1987Memorandum and Articles of Association (14 pages)
19 October 1987Memorandum and Articles of Association (14 pages)