Company NameSheffield Investment Company Limited.(The)
Company StatusActive
Company Number00161790
CategoryPrivate Limited Company
Incorporation Date17 December 1919(104 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCharles Roland John Dewhurst
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1995(75 years, 11 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameRobert Michael Peasegood
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2001(81 years, 6 months after company formation)
Appointment Duration22 years, 10 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Secretary NameRobert Michael Peasegood
NationalityBritish
StatusCurrent
Appointed03 September 2008(88 years, 9 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMr Nicholas William Pearce
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(99 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMr Paul Robert Barker
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(102 years, 5 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameLady Hazel Mary Dewhurst
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(71 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 October 1995)
RoleCompany Director
Correspondence Address21 Jacks Lane
Harefield
Uxbridge
Middlesex
UB9 6HE
Director NameMrs Joan Mackenzie
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(71 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 January 1994)
RoleCompany Director
Correspondence AddressWyeside The Park
Bakewell
Derbyshire
DE45 1ET
Director NameMrs Rachel Sylvia Clegg Matthews
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(71 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 21 November 2007)
RoleCompany Director
Correspondence AddressMoorside Cottage
Walberswick
Southwold
Suffolk
IP18 6TE
Director NameMrs Mary Peasegood
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(71 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 June 2001)
RoleCompany Director
Correspondence Address82 Stumperlowe Hall Road
Sheffield
South Yorkshire
S10 3QT
Secretary NameMr Kenneth Bernard Clark
NationalityBritish
StatusResigned
Appointed25 October 1991(71 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address226 Abbey Lane
Sheffield
South Yorkshire
S8 0BW
Secretary NameDavid Reginald Proctor
NationalityBritish
StatusResigned
Appointed30 June 1993(73 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 October 1999)
RoleCompany Director
Correspondence Address60 Silverdale Road
Sheffield
South Yorkshire
S11 9JL
Director NameMargaret Joan Peasegood
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(74 years, 5 months after company formation)
Appointment Duration27 years, 8 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Secretary NameMr Arthur Peter Nunweek
NationalityBritish
StatusResigned
Appointed08 October 1999(79 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 September 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House
Folds Head Hope Valley
Calver Sheffield
Derbyshire
S32 3XJ

Contact

Telephone0114 2738341
Telephone regionSheffield

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth£8,848,137
Cash£327,517
Current Liabilities£284,380

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

29 September 2005Delivered on: 5 October 2005
Satisfied on: 24 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8 west moor park (phase ii) doncaster. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 October 2001Delivered on: 6 November 2001
Satisfied on: 4 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Meadowhall house units 1 & 2 hayland street meadowhall sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 January 1949Delivered on: 2 February 1949
Satisfied on: 24 April 2015
Persons entitled:
W.J. Clegg
W. Jowett

Classification: Legal charge
Secured details: £1072.
Particulars: Leasehold - 13, 15, 17, 19, 21, 23, 25 & 27 storage street sheffield.
Fully Satisfied
4 November 1948Delivered on: 9 November 1948
Satisfied on: 24 April 2015
Persons entitled: Miss B. Zeiher

Classification: Legal charge
Secured details: £700.
Particulars: Freehold no 38, 40, 42 & 44, 46, 48, 50 & 52 in whitehouse road sheffield.
Fully Satisfied
27 April 1948Delivered on: 28 April 1948
Satisfied on: 24 April 2015
Persons entitled:
W.J. Clegg
W. Jowett
W G Clegg
N V Nemanus

Classification: Legal charge
Secured details: £250.
Particulars: 15 & 17 armthorpe road uithergreen sheffield.
Fully Satisfied
3 March 1948Delivered on: 8 March 1948
Satisfied on: 24 April 2015
Persons entitled:
W.J. Clegg
W. Jowett
W G Clegg
N V Nemanus
F.S. Neale
G.B. Neale

Classification: Legal charge
Secured details: £550.
Particulars: Freehold property nos 16, 18, 20 & 22 francis st. Sheffield.
Fully Satisfied
30 December 1946Delivered on: 31 December 1946
Satisfied on: 24 April 2015
Persons entitled:
W.J. Clegg
W. Jowett
W G Clegg
N V Nemanus
F.S. Neale
G.B. Neale
W L Clegg
W Jowett

Classification: Charge
Secured details: £1100.
Particulars: Leasehold 34,36,38 and 40 cobnar avenue,norton woodscote, sheffield subject to an underlease of 38 cobnar avenue aforesaid.
Fully Satisfied
11 October 1946Delivered on: 16 October 1946
Satisfied on: 24 April 2015
Persons entitled:
W.J. Clegg
W. Jowett
W G Clegg
N V Nemanus
F.S. Neale
G.B. Neale
W L Clegg
W Jowett
W N Cowley
Mrs E. Holmes

Classification: Legal charge
Secured details: £290.
Particulars: Leasehold no 17 cobnar avenue norton woodscote sheffield.
Fully Satisfied
29 November 2013Delivered on: 30 November 2013
Satisfied on: 7 May 2015
Persons entitled:
W.J. Clegg
W. Jowett
W G Clegg
N V Nemanus
F.S. Neale
G.B. Neale
W L Clegg
W Jowett
W N Cowley
Mrs E. Holmes
James Cowley
Arthur Peter Nunweek
John David Peasegood
Margaret Joan Peasegood

Classification: A registered charge
Particulars: L/H property k/a units 1, 2 and 3, 83 birley moor road sheffield. Notification of addition to or amendment of charge.
Fully Satisfied
11 October 1946Delivered on: 16 October 1946
Satisfied on: 24 April 2015
Persons entitled: Miss L. Zeiher

Classification: Legal charge
Secured details: £300.
Particulars: Leasehold - no. 19 cobnar avenue, norton woodscote, sheffield.
Fully Satisfied
14 December 2018Delivered on: 18 December 2018
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
14 December 2018Delivered on: 18 December 2018
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Units 1, 2 and 3 at 877 birley moor retail park, sheffield S12 4WG as registered at the land registry under title number SYK613089.
Outstanding

Filing History

27 October 2023Confirmation statement made on 20 October 2023 with updates (7 pages)
24 October 2023Director's details changed for Robert Michael Peasegood on 1 October 2023 (2 pages)
24 October 2023Director's details changed for Mr Nicholas William Pearce on 1 October 2023 (2 pages)
15 September 2023Accounts for a small company made up to 31 December 2022 (12 pages)
1 November 2022Confirmation statement made on 20 October 2022 with updates (6 pages)
1 November 2022Appointment of Mr Paul Robert Barker as a director on 1 May 2022 (2 pages)
24 October 2022Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 24 October 2022 (1 page)
26 July 2022Accounts for a small company made up to 31 December 2021 (12 pages)
18 March 2022Termination of appointment of Margaret Joan Peasegood as a director on 31 December 2021 (1 page)
26 October 2021Confirmation statement made on 20 October 2021 with updates (6 pages)
28 July 2021Accounts for a small company made up to 31 December 2020 (10 pages)
21 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
9 October 2020Accounts for a small company made up to 31 December 2019 (11 pages)
28 October 2019Confirmation statement made on 20 October 2019 with updates (5 pages)
11 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
3 June 2019Appointment of Mr Nicholas William Pearce as a director on 1 June 2019 (2 pages)
18 December 2018Registration of charge 001617900011, created on 14 December 2018 (18 pages)
18 December 2018Registration of charge 001617900012, created on 14 December 2018 (20 pages)
2 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
10 November 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
10 November 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
7 November 2016Director's details changed for Robert Michael Peasegood on 19 October 2016 (2 pages)
7 November 2016Director's details changed for Robert Michael Peasegood on 19 October 2016 (2 pages)
7 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (15 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (15 pages)
5 November 2015Director's details changed for Margaret Joan Peasegood on 19 October 2015 (2 pages)
5 November 2015Director's details changed for Charles Roland John Dewhurst on 19 October 2015 (2 pages)
5 November 2015Director's details changed for Robert Michael Peasegood on 19 October 2015 (2 pages)
5 November 2015Secretary's details changed for Robert Michael Peasegood on 19 October 2015 (1 page)
5 November 2015Director's details changed for Robert Michael Peasegood on 19 October 2015 (2 pages)
5 November 2015Director's details changed for Margaret Joan Peasegood on 19 October 2015 (2 pages)
5 November 2015Secretary's details changed for Robert Michael Peasegood on 19 October 2015 (1 page)
5 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 16,732
(5 pages)
5 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 16,732
(5 pages)
5 November 2015Director's details changed for Charles Roland John Dewhurst on 19 October 2015 (2 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
4 September 2015Satisfaction of charge 8 in full (4 pages)
4 September 2015Satisfaction of charge 8 in full (4 pages)
7 May 2015Satisfaction of charge 001617900010 in full (1 page)
7 May 2015Satisfaction of charge 001617900010 in full (1 page)
24 April 2015Satisfaction of charge 9 in full (3 pages)
24 April 2015Satisfaction of charge 7 in full (3 pages)
24 April 2015Satisfaction of charge 9 in full (3 pages)
24 April 2015Satisfaction of charge 3 in full (3 pages)
24 April 2015Satisfaction of charge 6 in full (3 pages)
24 April 2015Satisfaction of charge 5 in full (3 pages)
24 April 2015Satisfaction of charge 2 in full (3 pages)
24 April 2015Satisfaction of charge 4 in full (3 pages)
24 April 2015Satisfaction of charge 5 in full (3 pages)
24 April 2015Satisfaction of charge 6 in full (3 pages)
24 April 2015Satisfaction of charge 2 in full (3 pages)
24 April 2015Satisfaction of charge 3 in full (3 pages)
24 April 2015Satisfaction of charge 4 in full (3 pages)
24 April 2015Satisfaction of charge 1 in full (3 pages)
24 April 2015Satisfaction of charge 7 in full (3 pages)
24 April 2015Satisfaction of charge 1 in full (3 pages)
11 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 16,732
(7 pages)
11 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 16,732
(7 pages)
16 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
16 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
30 November 2013Registration of charge 001617900010 (33 pages)
30 November 2013Registration of charge 001617900010 (33 pages)
4 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 16,732
(7 pages)
4 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 16,732
(7 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
12 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
12 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
28 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
28 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
21 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Inc share cap by 17648 ord £1 shares 10/04/2012
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
21 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Inc share cap by 17648 ord £1 shares 10/04/2012
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
25 April 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 17,648
(4 pages)
25 April 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 17,648
(4 pages)
8 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
8 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
5 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
19 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
19 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
28 October 2009Director's details changed for Margaret Peasegood on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Charles Roland John Dewhurst on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Robert Michael Peasegood on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Margaret Peasegood on 20 October 2009 (2 pages)
28 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (9 pages)
28 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (9 pages)
28 October 2009Director's details changed for Charles Roland John Dewhurst on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Robert Michael Peasegood on 20 October 2009 (2 pages)
10 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
10 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
24 October 2008Return made up to 20/10/08; full list of members (7 pages)
24 October 2008Return made up to 20/10/08; full list of members (7 pages)
23 October 2008Appointment terminated director rachel matthews (1 page)
23 October 2008Appointment terminated director rachel matthews (1 page)
22 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
22 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
16 September 2008Registered office changed on 16/09/2008 from railway court ten pound walk doncaster south yorkshire DN4 5FB (1 page)
16 September 2008Registered office changed on 16/09/2008 from railway court ten pound walk doncaster south yorkshire DN4 5FB (1 page)
16 September 2008Appointment terminated secretary arthur nunweek (1 page)
16 September 2008Secretary appointed robert michael peasegood (1 page)
16 September 2008Secretary appointed robert michael peasegood (1 page)
16 September 2008Appointment terminated secretary arthur nunweek (1 page)
11 January 2008Return made up to 20/10/07; change of members (9 pages)
11 January 2008Return made up to 20/10/07; change of members (9 pages)
26 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
26 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
22 November 2006Return made up to 20/10/06; full list of members (12 pages)
22 November 2006Return made up to 20/10/06; full list of members (12 pages)
13 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
13 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
30 November 2005Return made up to 20/10/05; full list of members (12 pages)
30 November 2005Return made up to 20/10/05; full list of members (12 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
27 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 December 2004Return made up to 20/10/04; full list of members (11 pages)
9 December 2004Return made up to 20/10/04; full list of members (11 pages)
29 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 November 2003Return made up to 20/10/03; full list of members (11 pages)
10 November 2003Return made up to 20/10/03; full list of members (11 pages)
15 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 January 2003Registered office changed on 13/01/03 from: queens buildings, queen street, sheffield S1 2DX (1 page)
13 January 2003Registered office changed on 13/01/03 from: queens buildings, queen street, sheffield S1 2DX (1 page)
1 November 2002Return made up to 20/10/02; full list of members (12 pages)
1 November 2002Return made up to 20/10/02; full list of members (12 pages)
18 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 August 2002£ ic 19000/15000 08/07/02 £ sr 4000@1=4000 (1 page)
12 August 2002£ ic 19000/15000 08/07/02 £ sr 4000@1=4000 (1 page)
4 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
4 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
27 November 2001Return made up to 20/10/01; full list of members (11 pages)
27 November 2001Return made up to 20/10/01; full list of members (11 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
3 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
25 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
20 December 1999Notice of resolution removing auditor (1 page)
20 December 1999Notice of resolution removing auditor (1 page)
26 October 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 October 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999New secretary appointed (2 pages)
25 October 1999New secretary appointed (2 pages)
26 October 1998Return made up to 20/10/98; no change of members (4 pages)
26 October 1998Return made up to 20/10/98; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 October 1997Return made up to 20/10/97; no change of members (4 pages)
27 October 1997Return made up to 20/10/97; no change of members (4 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
27 October 1996Return made up to 20/10/96; full list of members (6 pages)
27 October 1996Return made up to 20/10/96; full list of members (6 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
19 April 1974Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
19 April 1974Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
17 December 1919Incorporation (38 pages)
17 December 1919Incorporation (38 pages)