Radcliffe
Manchester
M26 1JN
Director Name | Mr Mark Halstead |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2000(84 years, 9 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Director Name | Mr James Anthony Wild |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2001(85 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Director Name | Mr Stephen David Hall |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2012(96 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Director Name | Mr Russell Peter Whiting |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(102 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Director Name | Mr Michael James Halstead |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(102 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Secretary Name | Mr David Nicholas Fletcher |
---|---|
Status | Current |
Appointed | 02 February 2021(105 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Director Name | Vincent Edward Clare |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(75 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 11 December 2000) |
Role | Solicitor And Company Director |
Correspondence Address | Highlands Alkrington Green Middleton Manchester M24 1EJ |
Director Name | Arthur Halstead |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(75 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 472 Clifton Drive North St Annes-On-Sea Lancashire |
Director Name | Mr Patrick Stephen Provis Knight |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(75 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 May 2000) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Hafod Wen Rhoscolyn Anglesey Gwynedd LL65 2NJ Wales |
Director Name | Mr Geoffrey Halstead |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(75 years, 7 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Secretary Name | Graham Arthur Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(75 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Halfpenny Cottage 6 Broad Lane Grappenhall Warrington Cheshire WA4 3ER |
Director Name | John Sinclair Williams |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(81 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 December 2000) |
Role | Motor Dealer |
Correspondence Address | The Lake House Ellesmere Shropshire SY12 9DQ Wales |
Director Name | Lord Lee Of Trafford John Robert Louis Lee |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(84 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 49 Langham Road Bowdon Altrincham Cheshire WA14 3NS |
Secretary Name | William Jack Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(84 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 December 2008) |
Role | Secretary |
Correspondence Address | 179 Newchurch Road Rossendale Lancashire BB4 7SU |
Director Name | Eberhard Klaus Lotz |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 September 2008(93 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Secretary Name | Malcolm John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(93 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 16 January 2009) |
Role | Chartered Secretary |
Correspondence Address | 9 Cocksheadhey Road Bollington Macclesfield Cheshire SK10 5QZ |
Secretary Name | Mr Gordon Richard Oliver |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 January 2009(93 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradley House 115 Heath Lane Croft Warrington Cheshire WA3 7DT |
Secretary Name | Mr Malcolm Lawson Shilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(94 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 April 2013) |
Role | Secretary |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Secretary Name | Mr David William Drillingcourt |
---|---|
Status | Resigned |
Appointed | 08 April 2013(97 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 February 2021) |
Role | Company Director |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Website | jameshalstead.com |
---|
Registered Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £227,261,000 |
Gross Profit | £94,808,000 |
Net Worth | £103,228,000 |
Cash | £47,428,000 |
Current Liabilities | £52,844,000 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 13 December 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2023 (2 months, 3 weeks from now) |
26 January 1965 | Delivered on: 11 February 1965 Satisfied on: 23 September 2009 Persons entitled: Mosley Street Nominees LTD. Classification: Mortgage debenture Secured details: All monies due etc to william deacon's bank LTD. Particulars: Undertaking and goodwill & all property and assets present and future including uncalled capital. (See doc 121 for full details). Fully Satisfied |
---|
17 February 2021 | Appointment of Mr David Nicholas Fletcher as a secretary on 2 February 2021 (2 pages) |
---|---|
16 February 2021 | Termination of appointment of David William Drillingcourt as a secretary on 2 February 2021 (1 page) |
17 December 2020 | Register inspection address has been changed from C/O Capita Registrars Limited PO Box 504 34 Beckenham Road Beckenham Kent BR3 9GU England to Link Group PO Box 504, the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
16 December 2020 | Confirmation statement made on 13 December 2020 with updates (4 pages) |
20 October 2020 | Group of companies' accounts made up to 30 June 2020 (77 pages) |
5 February 2020 | Statement of capital following an allotment of shares on 14 January 2020
|
15 January 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
29 October 2019 | Group of companies' accounts made up to 30 June 2019 (70 pages) |
30 May 2019 | Statement of capital following an allotment of shares on 24 May 2019
|
23 May 2019 | Statement of capital following an allotment of shares on 16 May 2019
|
26 April 2019 | Statement of capital following an allotment of shares on 15 April 2019
|
17 April 2019 | Statement of capital following an allotment of shares on 21 January 2019
|
17 April 2019 | Statement of capital following an allotment of shares on 24 January 2019
|
17 April 2019 | Statement of capital following an allotment of shares on 11 January 2019
|
11 January 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
11 January 2019 | Notification of a person with significant control statement (2 pages) |
30 October 2018 | Group of companies' accounts made up to 30 June 2018 (70 pages) |
17 October 2018 | Statement of capital following an allotment of shares on 27 September 2018
|
15 June 2018 | Statement of capital following an allotment of shares on 21 July 2017
|
22 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
4 December 2017 | Termination of appointment of Eberhard Klaus Lotz as a director on 1 December 2017 (1 page) |
4 December 2017 | Appointment of Mr Michael James Halstead as a director on 1 December 2017 (2 pages) |
4 December 2017 | Appointment of Mr Michael James Halstead as a director on 1 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of Eberhard Klaus Lotz as a director on 1 December 2017 (1 page) |
4 December 2017 | Appointment of Mr Russell Peter Whiting as a director on 1 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of Geoffrey Halstead as a director on 1 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Geoffrey Halstead as a director on 1 December 2017 (1 page) |
4 December 2017 | Appointment of Mr Russell Peter Whiting as a director on 1 December 2017 (2 pages) |
10 November 2017 | Group of companies' accounts made up to 30 June 2017 (65 pages) |
10 November 2017 | Group of companies' accounts made up to 30 June 2017 (65 pages) |
23 June 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
23 June 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
15 May 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
15 May 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 1 November 2016
|
12 May 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 23 August 2016
|
12 May 2017 | Statement of capital following an allotment of shares on 23 August 2016
|
12 May 2017 | Statement of capital following an allotment of shares on 24 August 2016
|
12 May 2017 | Statement of capital following an allotment of shares on 19 October 2016
|
12 May 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 22 November 2016
|
12 May 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 22 November 2016
|
12 May 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 19 October 2016
|
12 May 2017 | Statement of capital following an allotment of shares on 24 August 2016
|
12 May 2017 | Statement of capital following an allotment of shares on 1 November 2016
|
12 May 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
19 December 2016 | Confirmation statement made on 13 December 2016 with updates (4 pages) |
19 December 2016 | Confirmation statement made on 13 December 2016 with updates (4 pages) |
11 November 2016 | Group of companies' accounts made up to 30 June 2016 (62 pages) |
11 November 2016 | Group of companies' accounts made up to 30 June 2016 (62 pages) |
20 January 2016 | Annual return made up to 13 December 2015 no member list Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 13 December 2015 no member list Statement of capital on 2016-01-20
|
20 January 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
20 January 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
20 January 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
20 January 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
17 November 2015 | Group of companies' accounts made up to 30 June 2015 (66 pages) |
17 November 2015 | Group of companies' accounts made up to 30 June 2015 (66 pages) |
11 November 2015 | Statement of capital following an allotment of shares on 29 October 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 29 October 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 29 October 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 29 October 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
3 March 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
3 March 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
7 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
7 January 2015 | Annual return made up to 13 December 2014 no member list (7 pages) |
7 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
7 January 2015 | Register(s) moved to registered inspection location C/O Capita Registrars Limited Po Box 504 34 Beckenham Road Beckenham Kent BR3 9GU (1 page) |
7 January 2015 | Annual return made up to 13 December 2014 no member list (7 pages) |
7 January 2015 | Register(s) moved to registered inspection location C/O Capita Registrars Limited Po Box 504 34 Beckenham Road Beckenham Kent BR3 9GU (1 page) |
6 January 2015 | Statement of capital following an allotment of shares on 17 July 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 6 October 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 17 July 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 6 October 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 6 October 2014
|
19 December 2014 | Resolutions
|
19 December 2014 | Resolutions
|
16 December 2014 | Purchase of own shares. (3 pages) |
16 December 2014 | Purchase of own shares. (3 pages) |
11 November 2014 | Group of companies' accounts made up to 30 June 2014 (64 pages) |
11 November 2014 | Group of companies' accounts made up to 30 June 2014 (64 pages) |
9 July 2014 | Second filing of SH01 previously delivered to Companies House
|
9 July 2014 | Second filing of SH01 previously delivered to Companies House
|
9 July 2014 | Second filing of SH01 previously delivered to Companies House
|
9 July 2014 | Second filing of SH01 previously delivered to Companies House
|
30 June 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
30 June 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
30 June 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
30 June 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
30 June 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
30 June 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
13 January 2014 | Statement of capital following an allotment of shares on 2 January 2014
|
13 January 2014 | Statement of capital following an allotment of shares on 3 January 2014
|
13 January 2014 | Statement of capital following an allotment of shares on 5 November 2013
|
13 January 2014 | Annual return made up to 13 December 2013 no member list (7 pages) |
13 January 2014 | Statement of capital following an allotment of shares on 5 November 2013
|
13 January 2014 | Register(s) moved to registered office address (1 page) |
13 January 2014 | Statement of capital following an allotment of shares on 3 January 2014
|
13 January 2014 | Statement of capital following an allotment of shares on 2 January 2014
|
13 January 2014 | Statement of capital following an allotment of shares on 5 November 2013
|
13 January 2014 | Statement of capital following an allotment of shares on 2 January 2014
|
13 January 2014 | Register(s) moved to registered office address (1 page) |
13 January 2014 | Annual return made up to 13 December 2013 no member list (7 pages) |
13 January 2014 | Statement of capital following an allotment of shares on 3 January 2014
|
22 November 2013 | Group of companies' accounts made up to 30 June 2013 (64 pages) |
22 November 2013 | Group of companies' accounts made up to 30 June 2013 (64 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
15 May 2013 | Auditor's resignation (2 pages) |
15 May 2013 | Auditor's resignation (2 pages) |
10 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
8 April 2013 | Termination of appointment of Malcolm Shilton as a secretary (1 page) |
8 April 2013 | Termination of appointment of Malcolm Shilton as a secretary (1 page) |
8 April 2013 | Appointment of Mr David William Drillingcourt as a secretary (1 page) |
8 April 2013 | Appointment of Mr David William Drillingcourt as a secretary (1 page) |
11 January 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
11 January 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
4 January 2013 | Annual return made up to 13 December 2012 no member list (6 pages) |
4 January 2013 | Annual return made up to 13 December 2012 no member list (6 pages) |
3 January 2013 | Register inspection address has been changed from C/O Capita Registrars Limited Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA England (1 page) |
3 January 2013 | Register inspection address has been changed from C/O Capita Registrars Limited Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA England (1 page) |
18 December 2012 | Resolutions
|
18 December 2012 | Resolutions
|
18 December 2012 | Memorandum and Articles of Association (65 pages) |
18 December 2012 | Resolutions
|
18 December 2012 | Memorandum and Articles of Association (65 pages) |
18 December 2012 | Resolutions
|
8 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
8 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
8 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
5 November 2012 | Group of companies' accounts made up to 30 June 2012 (65 pages) |
5 November 2012 | Group of companies' accounts made up to 30 June 2012 (65 pages) |
30 October 2012 | Statement of capital following an allotment of shares on 23 October 2012
|
30 October 2012 | Statement of capital following an allotment of shares on 23 October 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
16 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
16 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
16 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
2 August 2012 | Second filing of SH01 previously delivered to Companies House
|
2 August 2012 | Second filing of SH01 previously delivered to Companies House
|
3 May 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
4 January 2012 | Appointment of Mr Stephen David Hall as a director (2 pages) |
4 January 2012 | Appointment of Mr Stephen David Hall as a director (2 pages) |
19 December 2011 | Purchase of own shares. (3 pages) |
19 December 2011 | Purchase of own shares. (3 pages) |
19 December 2011 | Cancellation of shares. Statement of capital on 19 December 2011
|
19 December 2011 | Cancellation of shares. Statement of capital on 19 December 2011
|
14 December 2011 | Annual return made up to 13 December 2011 no member list (6 pages) |
14 December 2011 | Annual return made up to 13 December 2011 no member list (6 pages) |
12 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
31 October 2011 | Group of companies' accounts made up to 30 June 2011 (64 pages) |
31 October 2011 | Statement of capital following an allotment of shares on 26 October 2011
|
31 October 2011 | Statement of capital following an allotment of shares on 26 October 2011
|
31 October 2011 | Group of companies' accounts made up to 30 June 2011 (64 pages) |
25 October 2011 | Statement of capital following an allotment of shares on 21 October 2011
|
25 October 2011 | Statement of capital following an allotment of shares on 21 October 2011
|
19 October 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
19 October 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
1 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
27 April 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
27 April 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
27 April 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
27 April 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
16 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
16 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
16 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
16 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
16 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
16 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
17 January 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
17 January 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
5 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
21 December 2010 | Annual return made up to 13 December 2010 with bulk list of shareholders (18 pages) |
21 December 2010 | Annual return made up to 13 December 2010 with bulk list of shareholders (18 pages) |
2 November 2010 | Group of companies' accounts made up to 30 June 2010 (66 pages) |
2 November 2010 | Group of companies' accounts made up to 30 June 2010 (66 pages) |
29 October 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
29 October 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
15 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
15 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
15 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 26 August 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 26 August 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
18 February 2010 | Statement of capital following an allotment of shares on 15 February 2010
|
18 February 2010 | Statement of capital following an allotment of shares on 15 February 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
7 January 2010 | Annual return made up to 13 December 2009 with bulk list of shareholders (18 pages) |
7 January 2010 | Annual return made up to 13 December 2009 with bulk list of shareholders (18 pages) |
30 December 2009 | Resolutions
|
30 December 2009 | Resolutions
|
23 December 2009 | Statement of capital following an allotment of shares on 21 December 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 21 December 2009
|
9 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
9 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
9 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
1 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
1 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 9 November 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 9 November 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 9 November 2009
|
9 November 2009 | Group of companies' accounts made up to 30 June 2009 (66 pages) |
9 November 2009 | Group of companies' accounts made up to 30 June 2009 (66 pages) |
19 October 2009 | Director's details changed for Eberhard Klaus Lotz on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Geoffrey Halstead on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Malcolm Lawson Shilton on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for James Anthony Wild on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Gordon Richard Oliver on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mark Halstead on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mark Halstead on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Eberhard Klaus Lotz on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Malcolm Lawson Shilton on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mr Gordon Richard Oliver on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Geoffrey Halstead on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for James Anthony Wild on 19 October 2009 (2 pages) |
25 September 2009 | Secretary appointed mr malcolm lawson shilton (1 page) |
25 September 2009 | Appointment terminated secretary gordon oliver (1 page) |
25 September 2009 | Secretary appointed mr malcolm lawson shilton (1 page) |
25 September 2009 | Appointment terminated secretary gordon oliver (1 page) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 January 2009 | Secretary appointed gordon richard oliver (2 pages) |
22 January 2009 | Secretary appointed gordon richard oliver (2 pages) |
21 January 2009 | Appointment terminated secretary malcolm ward (1 page) |
21 January 2009 | Appointment terminated secretary malcolm ward (1 page) |
31 December 2008 | Return made up to 13/12/08; bulk list available separately (8 pages) |
31 December 2008 | Return made up to 13/12/08; bulk list available separately (8 pages) |
23 December 2008 | Secretary appointed malcolm john ward (2 pages) |
23 December 2008 | Secretary appointed malcolm john ward (2 pages) |
17 December 2008 | Appointment terminated secretary william whittaker (1 page) |
17 December 2008 | Appointment terminated secretary william whittaker (1 page) |
27 November 2008 | Group of companies' accounts made up to 30 June 2008 (69 pages) |
27 November 2008 | Group of companies' accounts made up to 30 June 2008 (69 pages) |
10 October 2008 | Director appointed eberhard klaus lotz (2 pages) |
10 October 2008 | Director appointed eberhard klaus lotz (2 pages) |
26 August 2008 | Ad 25/07/08\gbp si [email protected]=519.4\gbp ic 5426788.6/5427308\ (2 pages) |
26 August 2008 | Ad 25/07/08\gbp si [email protected]=519.4\gbp ic 5426788.6/5427308\ (2 pages) |
10 June 2008 | Ad 14/05/08\gbp si [email protected]=17270.6\gbp ic 5409518/5426788.6\ (3 pages) |
10 June 2008 | Ad 14/05/08\gbp si [email protected]=17270.6\gbp ic 5409518/5426788.6\ (3 pages) |
15 February 2008 | Ad 23/01/08--------- £ si [email protected]=500 £ ic 5409018/5409518 (2 pages) |
15 February 2008 | Ad 23/01/08--------- £ si [email protected]=500 £ ic 5409018/5409518 (2 pages) |
16 January 2008 | Return made up to 13/12/07; bulk list available separately
|
16 January 2008 | Return made up to 13/12/07; bulk list available separately
|
21 November 2007 | Group of companies' accounts made up to 30 June 2007 (46 pages) |
21 November 2007 | Group of companies' accounts made up to 30 June 2007 (46 pages) |
20 September 2007 | Ad 22/08/07--------- £ si [email protected]=500 £ ic 5585094/5585594 (2 pages) |
20 September 2007 | Ad 22/08/07--------- £ si [email protected]=500 £ ic 5585094/5585594 (2 pages) |
5 September 2007 | Nc inc already adjusted 06/12/04 (2 pages) |
5 September 2007 | Resolutions
|
5 September 2007 | Resolutions
|
5 September 2007 | Ad 20/04/07--------- £ si [email protected]=500 £ ic 5574598/5575098 (2 pages) |
5 September 2007 | Ad 12/06/07--------- £ si [email protected]=9996 £ ic 5575098/5585094 (5 pages) |
5 September 2007 | Nc inc already adjusted 06/12/04 (2 pages) |
5 September 2007 | Ad 20/04/07--------- £ si [email protected]=500 £ ic 5574598/5575098 (2 pages) |
5 September 2007 | Ad 12/06/07--------- £ si [email protected]=9996 £ ic 5575098/5585094 (5 pages) |
12 February 2007 | Return made up to 13/12/06; bulk list available separately (9 pages) |
12 February 2007 | Return made up to 13/12/06; bulk list available separately (9 pages) |
20 November 2006 | Group of companies' accounts made up to 30 June 2006 (45 pages) |
20 November 2006 | Group of companies' accounts made up to 30 June 2006 (45 pages) |
4 November 2006 | Ad 17/10/06--------- £ si [email protected]=1655 £ ic 2738483/2740138 (2 pages) |
4 November 2006 | Ad 17/10/06--------- £ si [email protected]=1655 £ ic 2738483/2740138 (2 pages) |
2 November 2006 | Ad 16/10/06--------- £ si [email protected]=71 £ ic 2738412/2738483 (2 pages) |
2 November 2006 | Ad 16/10/06--------- £ si [email protected]=71 £ ic 2738412/2738483 (2 pages) |
15 May 2006 | Ad 25/04/06--------- £ si [email protected]=71 £ ic 2738341/2738412 (2 pages) |
15 May 2006 | Ad 25/04/06--------- £ si [email protected]=71 £ ic 2738341/2738412 (2 pages) |
24 January 2006 | Location of register of members (non legible) (1 page) |
24 January 2006 | Location of register of members (non legible) (1 page) |
11 January 2006 | Return made up to 13/12/05; bulk list available separately (9 pages) |
11 January 2006 | Return made up to 13/12/05; bulk list available separately (9 pages) |
13 December 2005 | Group of companies' accounts made up to 30 June 2005 (43 pages) |
13 December 2005 | Group of companies' accounts made up to 30 June 2005 (43 pages) |
18 June 2005 | Resolutions
|
18 June 2005 | Auditor's resignation (1 page) |
18 June 2005 | Resolutions
|
18 June 2005 | Auditor's resignation (1 page) |
10 June 2005 | Ad 26/10/04-30/05/05 £ si [email protected] (5 pages) |
10 June 2005 | Ad 26/10/04-30/05/05 £ si [email protected] (5 pages) |
17 January 2005 | Return made up to 13/12/04; bulk list available separately (9 pages) |
17 January 2005 | Return made up to 13/12/04; bulk list available separately (9 pages) |
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
26 November 2004 | Group of companies' accounts made up to 30 June 2004 (54 pages) |
26 November 2004 | Group of companies' accounts made up to 30 June 2004 (54 pages) |
15 January 2004 | Return made up to 13/12/03; bulk list available separately (9 pages) |
15 January 2004 | Return made up to 13/12/03; bulk list available separately (9 pages) |
8 December 2003 | Group of companies' accounts made up to 30 June 2003 (49 pages) |
8 December 2003 | Group of companies' accounts made up to 30 June 2003 (49 pages) |
29 October 2003 | Ad 15/10/03-23/10/03 £ si [email protected]=27950 £ ic 2776229/2804179 (4 pages) |
29 October 2003 | Ad 15/10/03-23/10/03 £ si [email protected]=27950 £ ic 2776229/2804179 (4 pages) |
22 March 2003 | Ad 30/12/02--------- £ si [email protected]=2500 £ ic 2773729/2776229 (2 pages) |
22 March 2003 | Ad 01/11/02-01/11/02 £ si [email protected] (2 pages) |
22 March 2003 | Ad 30/12/02--------- £ si [email protected]=2500 £ ic 2773729/2776229 (2 pages) |
22 March 2003 | Ad 01/11/02-01/11/02 £ si [email protected] (2 pages) |
18 February 2003 | Auditor's resignation (1 page) |
18 February 2003 | Auditor's resignation (1 page) |
23 January 2003 | Group of companies' accounts made up to 30 June 2002 (29 pages) |
23 January 2003 | Group of companies' accounts made up to 30 June 2002 (29 pages) |
15 January 2003 | Return made up to 13/12/02; bulk list available separately (9 pages) |
15 January 2003 | Return made up to 13/12/02; bulk list available separately (9 pages) |
11 June 2002 | Ad 31/05/02--------- £ si [email protected]=16651 £ ic 2951077/2967728 (4 pages) |
11 June 2002 | Ad 31/05/02--------- £ si [email protected]=16651 £ ic 2951077/2967728 (4 pages) |
5 June 2002 | Ad 23/05/02-23/05/02 £ si [email protected]=9500 £ ic 2941577/2951077 (3 pages) |
5 June 2002 | Ad 23/05/02-23/05/02 £ si [email protected]=9500 £ ic 2941577/2951077 (3 pages) |
11 January 2002 | Return made up to 13/12/01; bulk list available separately
|
11 January 2002 | Return made up to 13/12/01; bulk list available separately
|
22 November 2001 | Group of companies' accounts made up to 30 June 2001 (65 pages) |
22 November 2001 | Group of companies' accounts made up to 30 June 2001 (65 pages) |
1 June 2001 | Ad 31/05/01--------- £ si [email protected]=26272 £ ic 3250724/3276996 (4 pages) |
1 June 2001 | Ad 31/05/01--------- £ si [email protected]=26272 £ ic 3250724/3276996 (4 pages) |
20 March 2001 | New director appointed (3 pages) |
20 March 2001 | New director appointed (3 pages) |
19 January 2001 | Return made up to 13/12/00; bulk list available separately (9 pages) |
19 January 2001 | Return made up to 13/12/00; bulk list available separately (9 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
28 November 2000 | Full group accounts made up to 30 June 2000 (52 pages) |
28 November 2000 | Full group accounts made up to 30 June 2000 (52 pages) |
12 June 2000 | Ad 02/06/00--------- £ si [email protected]=23610 £ ic 3227114/3250724 (4 pages) |
12 June 2000 | Ad 02/06/00--------- £ si [email protected]=23610 £ ic 3227114/3250724 (4 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
20 April 2000 | £ ic 3319614/3227114 29/03/00 £ sr [email protected]=92500 (1 page) |
20 April 2000 | £ ic 3319614/3227114 29/03/00 £ sr [email protected]=92500 (1 page) |
24 March 2000 | Company name changed james halstead group PLC\certificate issued on 24/03/00 (2 pages) |
24 March 2000 | Company name changed james halstead group PLC\certificate issued on 24/03/00 (2 pages) |
18 February 2000 | Return made up to 13/12/99; bulk list available separately
|
18 February 2000 | Return made up to 13/12/99; bulk list available separately
|
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
30 November 1999 | Full group accounts made up to 30 June 1999 (35 pages) |
30 November 1999 | Full group accounts made up to 30 June 1999 (35 pages) |
16 June 1999 | Ad 03/06/99--------- £ si [email protected]=37549 £ ic 3282065/3319614 (4 pages) |
16 June 1999 | Ad 03/06/99--------- £ si [email protected]=37549 £ ic 3282065/3319614 (4 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
1 March 1999 | Auditor's resignation (1 page) |
1 March 1999 | Auditor's resignation (1 page) |
6 January 1999 | Return made up to 13/12/98; bulk list available separately (7 pages) |
6 January 1999 | Return made up to 13/12/98; bulk list available separately (7 pages) |
15 December 1998 | Full group accounts made up to 30 June 1998 (48 pages) |
15 December 1998 | Full group accounts made up to 30 June 1998 (48 pages) |
24 July 1998 | Ad 04/06/98--------- £ si [email protected]=12328 £ ic 3269737/3282065 (3 pages) |
24 July 1998 | Ad 04/06/98--------- £ si [email protected]=12328 £ ic 3269737/3282065 (3 pages) |
10 March 1998 | Resolutions
|
10 March 1998 | Resolutions
|
8 January 1998 | Return made up to 13/12/97; bulk list available separately
|
8 January 1998 | Return made up to 13/12/97; bulk list available separately
|
2 January 1998 | Full group accounts made up to 30 June 1997 (50 pages) |
2 January 1998 | Full group accounts made up to 30 June 1997 (50 pages) |
24 June 1997 | Ad 22/05/97--------- £ si [email protected]=814 £ ic 3268923/3269737 (3 pages) |
24 June 1997 | Ad 22/05/97--------- £ si [email protected]=814 £ ic 3268923/3269737 (3 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: radcliffe new road, whitefield, manchester, M45 7NR (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: radcliffe new road, whitefield, manchester, M45 7NR (1 page) |
20 January 1997 | Return made up to 13/12/96; bulk list available separately (7 pages) |
20 January 1997 | Return made up to 13/12/96; bulk list available separately (7 pages) |
31 December 1996 | Full group accounts made up to 30 June 1996 (49 pages) |
31 December 1996 | Full group accounts made up to 30 June 1996 (49 pages) |
7 October 1996 | Resolutions
|
7 October 1996 | Resolutions
|
21 June 1996 | Location of register of members (non legible) (1 page) |
21 June 1996 | Location of register of members (non legible) (1 page) |
17 June 1996 | Ad 06/06/96--------- £ si [email protected]=6386 £ ic 3262536/3268922 (3 pages) |
17 June 1996 | Ad 06/06/96--------- £ si [email protected]=6386 £ ic 3262536/3268922 (3 pages) |
8 June 1996 | New director appointed (3 pages) |
8 June 1996 | New director appointed (3 pages) |
18 January 1996 | Ad 08/01/96--------- £ si [email protected]=12200 £ ic 3250336/3262536 (2 pages) |
18 January 1996 | Ad 08/01/96--------- £ si [email protected]=12200 £ ic 3250336/3262536 (2 pages) |
5 January 1996 | Return made up to 13/12/95; bulk list available separately
|
5 January 1996 | Return made up to 13/12/95; bulk list available separately
|
13 December 1995 | Full group accounts made up to 30 June 1995 (50 pages) |
13 December 1995 | Full group accounts made up to 30 June 1995 (50 pages) |
17 August 1995 | Ad 28/07/95--------- £ si [email protected]=12000 £ ic 3238336/3250336 (2 pages) |
17 August 1995 | Ad 28/07/95--------- £ si [email protected]=12000 £ ic 3238336/3250336 (2 pages) |
17 August 1995 | Ad 21/06/95--------- £ si [email protected]=5800 £ ic 3232536/3238336 (2 pages) |
17 August 1995 | Ad 21/06/95--------- £ si [email protected]=5800 £ ic 3232536/3238336 (2 pages) |
24 May 1995 | Location of register of members (non legible) (1 page) |
24 May 1995 | Location of register of members (non legible) (1 page) |
5 January 1995 | Full group accounts made up to 30 June 1994 (48 pages) |
5 January 1995 | Full group accounts made up to 30 June 1994 (48 pages) |
11 January 1994 | Full accounts made up to 30 June 1993 (47 pages) |
11 January 1994 | Full accounts made up to 30 June 1993 (47 pages) |
15 January 1993 | Memorandum and Articles of Association (40 pages) |
15 January 1993 | Memorandum and Articles of Association (40 pages) |
22 December 1992 | Full group accounts made up to 30 June 1992 (40 pages) |
22 December 1992 | Full group accounts made up to 30 June 1992 (40 pages) |
12 February 1992 | Full group accounts made up to 30 June 1991 (38 pages) |
12 February 1992 | Full group accounts made up to 30 June 1991 (38 pages) |
25 January 1991 | Resolutions
|
25 January 1991 | Resolutions
|
20 January 1989 | Resolutions
|
20 January 1989 | Resolutions
|
4 January 1989 | Full group accounts made up to 30 June 1988 (29 pages) |
4 January 1989 | Full group accounts made up to 30 June 1988 (29 pages) |
31 October 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1983 | Accounts made up to 30 June 1982 (34 pages) |
7 February 1983 | Annual return made up to 17/12/82 (4 pages) |
7 February 1983 | Annual return made up to 17/12/82 (4 pages) |
7 February 1983 | Accounts made up to 30 June 1982 (34 pages) |
9 February 1982 | Accounts made up to 30 June 1981 (32 pages) |
9 February 1982 | Accounts made up to 30 June 1981 (32 pages) |
16 February 1981 | Accounts made up to 30 June 1980 (30 pages) |
16 February 1981 | Accounts made up to 30 June 1980 (30 pages) |
12 February 1980 | Accounts made up to 30 June 1979 (30 pages) |
12 February 1980 | Accounts made up to 30 June 1979 (30 pages) |
2 February 1979 | Accounts made up to 30 June 1978 (29 pages) |
2 February 1979 | Accounts made up to 30 June 1978 (29 pages) |
21 February 1978 | Accounts made up to 30 June 1977 (25 pages) |
21 February 1978 | Accounts made up to 30 June 1977 (25 pages) |
11 February 1965 | Particulars of mortgage/charge (4 pages) |
11 February 1965 | Particulars of mortgage/charge (4 pages) |
10 May 1915 | Incorporation (24 pages) |
10 May 1915 | Incorporation (24 pages) |