Company NameJohn Hargreaves,(Collyhurst And Stalybridge)Limited
DirectorsAlistair Nicholas Hargreaves and John Michael Peter Hargreaves
Company StatusActive
Company Number00197422
CategoryPrivate Limited Company
Incorporation Date22 April 1924(100 years ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameMr Alistair Nicholas Hargreaves
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(67 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTameside Paper Mills
Stalybridge
SK15 3AJ
Director NameMr John Michael Peter Hargreaves
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(67 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTameside Paper Mills
Stalybridge
SK15 3AJ
Secretary NameMr Andrew Michael Robins
StatusCurrent
Appointed01 February 2013(88 years, 10 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressTameside Paper Mills
Stalybridge
SK15 3AJ
Director NameMiss Ethel Beatrice Hargreaves
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(67 years, 8 months after company formation)
Appointment Duration1 month (resigned 21 January 1992)
RoleNon-Executive Director
Correspondence AddressKingswood
Shore Road West
Llanfairfechan
Gwynedd
LL33 0BP
Wales
Director NameMr John Hargreaves
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(67 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 October 2002)
RoleNon Executive Director
Correspondence AddressOld Braestead 26 Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4ES
Secretary NameMr John Michael Peter Hargreaves
NationalityBritish
StatusResigned
Appointed19 December 1991(67 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnaby House
Taxal, Whaley Bridge
High Peak
Derbyshire
SK23 7DZ
Secretary NameDoreen Barton Hall
NationalityBritish
StatusResigned
Appointed06 December 2000(76 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 September 2010)
RoleCompany Director
Correspondence Address8 Springvale Close
Ashton Under Lyne
Lancashire
OL7 9LH
Director NameDoreen Barton Hall
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(78 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 January 2009)
RoleAccountant
Correspondence Address8 Springvale Close
Ashton Under Lyne
Lancashire
OL7 9LH
Secretary NameMr John Michael Peter Hargreaves
NationalityBritish
StatusResigned
Appointed13 September 2010(86 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressBarnaby House Taxal
Whaley Bridge
High Peak
Derbyshire
SK23 7DZ

Contact

Websitejohn-hargreaves.co.uk
Telephone0161 3386011
Telephone regionManchester

Location

Registered AddressTameside Paper Mills
Stalybridge
SK15 3AJ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester

Shareholders

588 at £1Mr A.n. Hargreaves
6.73%
Ordinary
586 at £1Mr D.a. Hargreaves
6.71%
Ordinary
586 at £1Mr J.l. Hargreaves
6.71%
Ordinary
586 at £1Mr R.j. Hargreaves
6.71%
Ordinary
586 at £1Mr T.p. Hargreaves
6.71%
Ordinary
4.6k at £1Mr J.m.p. Hargreaves
52.12%
Ordinary
1.3k at £1Antony Howarth
14.31%
Ordinary

Financials

Year2014
Turnover£11,592,656
Gross Profit£2,188,429
Net Worth£1,704,476
Cash£8,230
Current Liabilities£4,424,439

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Charges

27 March 2013Delivered on: 30 March 2013
Persons entitled: The North West Fund for Business Loans LP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the borrower whatsoever and wheresoever present and future as more particularly specified below together with covenants by restrictions on the borrower which protect and further define the charges and must be read as one with the charges see image for full details.
Outstanding
19 March 2010Delivered on: 27 March 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 July 2006Delivered on: 19 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the west of northend road staybridge. 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.
Outstanding
14 June 2006Delivered on: 21 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 March 2020Delivered on: 23 March 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
20 April 2018Delivered on: 20 April 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of legal charge all legal interest in the freehold land and buildings lying to the west of northend road, stalybridge, tameside as registered at hm land registry under title number GM592833.
Outstanding
4 January 2018Delivered on: 9 January 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 November 2017Delivered on: 10 November 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the property known as land and buildings lying to the west of northend road, stalybridge, tameside, greater manchester registered at hm land registry with title number GM592833.
Outstanding
6 November 2017Delivered on: 7 November 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
6 November 2017Delivered on: 7 November 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
26 September 2013Delivered on: 30 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 September 2013Delivered on: 30 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 August 2003Delivered on: 3 September 2003
Satisfied on: 19 February 2008
Persons entitled: John Michael Peter Hargreaves

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and buildings lying to the west of northend road, stalybridge, tameside, greater manchester t/no GM592833; all estates and interest in any other f/h or l/h property; all plant and machinery, vehicles, computers and office and other equipment and the benefit of all contracts, licences and warranties relating to the same; all its goodwill and uncalled capital; and all benefits in respect of the insurances. See the mortgage charge document for full details.
Fully Satisfied
26 June 2003Delivered on: 28 June 2003
Satisfied on: 22 July 2006
Persons entitled: Nmb-Heller Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings lying to the west of northend road stalybridge tameside greater manchester t/no: GM592833. See the mortgage charge document for full details.
Fully Satisfied
30 April 2001Delivered on: 3 May 2001
Satisfied on: 9 March 2007
Persons entitled: Nmb-Heller Limited

Classification: Fixed and floating charge over all assets created by a deed dated 30-04-01 (as defined)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 March 1999Delivered on: 16 April 1999
Satisfied on: 18 November 2005
Persons entitled: Ing Lease (UK) Limited

Classification: Equipment mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See equipment listed in schedule. See the mortgage charge document for full details.
Fully Satisfied
29 March 1999Delivered on: 10 April 1999
Satisfied on: 9 March 2007
Persons entitled: Nmb-Heller Limited

Classification: Fixed chargeover book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All present and future right title and interest in and to all monies payable to the company and all other rights the company may have from time to time under a business loan agreement dated 26TH march 1999 and other debts and related rights for full details of charged assets please refer to form 395.
Fully Satisfied

Filing History

18 January 2024Confirmation statement made on 18 December 2023 with no updates (3 pages)
13 December 2023Full accounts made up to 31 March 2023 (36 pages)
19 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
9 December 2022Full accounts made up to 31 March 2022 (36 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
9 December 2021Full accounts made up to 31 March 2021 (37 pages)
21 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
16 December 2020Full accounts made up to 31 March 2020 (34 pages)
23 March 2020Registration of charge 001974220017, created on 6 March 2020 (18 pages)
18 February 2020Statement of capital following an allotment of shares on 30 September 2019
  • GBP 8,742
(6 pages)
23 December 2019Confirmation statement made on 18 December 2019 with updates (8 pages)
13 December 2019Full accounts made up to 31 March 2019 (30 pages)
11 January 2019All of the property or undertaking has been released from charge 001974220015 (1 page)
3 January 2019Full accounts made up to 31 March 2018 (31 pages)
20 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
20 April 2018Registration of charge 001974220016, created on 20 April 2018 (33 pages)
9 January 2018Registration of charge 001974220015, created on 4 January 2018 (4 pages)
28 December 2017Full accounts made up to 31 March 2017 (30 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
16 November 2017Satisfaction of charge 9 in full (2 pages)
16 November 2017Satisfaction of charge 9 in full (2 pages)
13 November 2017Satisfaction of charge 7 in full (2 pages)
13 November 2017Satisfaction of charge 7 in full (2 pages)
10 November 2017Satisfaction of charge 001974220010 in full (1 page)
10 November 2017Registration of charge 001974220014, created on 6 November 2017 (33 pages)
10 November 2017Satisfaction of charge 6 in full (1 page)
10 November 2017Satisfaction of charge 001974220010 in full (1 page)
10 November 2017Registration of charge 001974220014, created on 6 November 2017 (33 pages)
10 November 2017Satisfaction of charge 6 in full (1 page)
10 November 2017Satisfaction of charge 001974220011 in full (1 page)
10 November 2017Satisfaction of charge 8 in full (1 page)
10 November 2017Satisfaction of charge 001974220011 in full (1 page)
10 November 2017Satisfaction of charge 8 in full (1 page)
7 November 2017Registration of charge 001974220012, created on 6 November 2017 (21 pages)
7 November 2017Registration of charge 001974220013, created on 6 November 2017 (24 pages)
7 November 2017Registration of charge 001974220013, created on 6 November 2017 (24 pages)
7 November 2017Registration of charge 001974220012, created on 6 November 2017 (21 pages)
22 February 2017Secretary's details changed for Mr Andrew Michael Robins on 22 February 2017 (1 page)
22 February 2017Director's details changed for Mr John Michael Peter Hargreaves on 22 February 2017 (2 pages)
22 February 2017Secretary's details changed for Mr Andrew Michael Robins on 22 February 2017 (1 page)
22 February 2017Director's details changed for Mr Alistair Nicholas Hargreaves on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Mr John Michael Peter Hargreaves on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Mr Alistair Nicholas Hargreaves on 22 February 2017 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (35 pages)
5 January 2017Full accounts made up to 31 March 2016 (35 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
15 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 8,735
(6 pages)
15 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 8,735
(6 pages)
15 December 2015Accounts for a medium company made up to 31 March 2015 (27 pages)
15 December 2015Accounts for a medium company made up to 31 March 2015 (27 pages)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 8,735
(6 pages)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 8,735
(6 pages)
24 November 2014Accounts for a medium company made up to 31 March 2014 (25 pages)
24 November 2014Accounts for a medium company made up to 31 March 2014 (25 pages)
7 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 8,735
(6 pages)
7 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 8,735
(6 pages)
19 December 2013Accounts for a medium company made up to 31 March 2013 (24 pages)
19 December 2013Accounts for a medium company made up to 31 March 2013 (24 pages)
30 September 2013Registration of charge 001974220010 (4 pages)
30 September 2013Registration of charge 001974220011 (4 pages)
30 September 2013Registration of charge 001974220010 (4 pages)
30 September 2013Registration of charge 001974220011 (4 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 9 (8 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 9 (8 pages)
1 February 2013Appointment of Mr Andrew Michael Robins as a secretary (2 pages)
1 February 2013Termination of appointment of John Hargreaves as a secretary (1 page)
1 February 2013Appointment of Mr Andrew Michael Robins as a secretary (2 pages)
1 February 2013Termination of appointment of John Hargreaves as a secretary (1 page)
17 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
30 October 2012Accounts for a medium company made up to 31 March 2012 (22 pages)
30 October 2012Accounts for a medium company made up to 31 March 2012 (22 pages)
21 March 2012Cancellation of shares. Statement of capital on 21 March 2012
  • GBP 8,735
(4 pages)
21 March 2012Purchase of own shares. (3 pages)
21 March 2012Purchase of own shares. (3 pages)
21 March 2012Cancellation of shares. Statement of capital on 21 March 2012
  • GBP 8,735
(4 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
7 November 2011Accounts for a medium company made up to 31 March 2011 (21 pages)
7 November 2011Accounts for a medium company made up to 31 March 2011 (21 pages)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
21 December 2010Accounts for a medium company made up to 31 March 2010 (22 pages)
21 December 2010Accounts for a medium company made up to 31 March 2010 (22 pages)
21 September 2010Termination of appointment of Doreen Hall as a secretary (2 pages)
21 September 2010Termination of appointment of Doreen Hall as a secretary (2 pages)
21 September 2010Appointment of Mr John Michael Peter Hargreaves as a secretary (3 pages)
21 September 2010Appointment of Mr John Michael Peter Hargreaves as a secretary (3 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 January 2010Director's details changed for Mr John Michael Peter Hargreaves on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Alistair Nicholas Hargreaves on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Alistair Nicholas Hargreaves on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Alistair Nicholas Hargreaves on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Mr John Michael Peter Hargreaves on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr John Michael Peter Hargreaves on 1 October 2009 (2 pages)
19 November 2009Accounts for a medium company made up to 31 March 2009 (22 pages)
19 November 2009Accounts for a medium company made up to 31 March 2009 (22 pages)
7 January 2009Return made up to 19/12/08; full list of members (5 pages)
7 January 2009Return made up to 19/12/08; full list of members (5 pages)
6 January 2009Appointment terminated director doreen hall (1 page)
6 January 2009Appointment terminated director doreen hall (1 page)
9 September 2008Accounts for a medium company made up to 31 March 2008 (38 pages)
9 September 2008Accounts for a medium company made up to 31 March 2008 (38 pages)
19 February 2008Declaration of satisfaction of mortgage/charge (1 page)
19 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 January 2008Return made up to 19/12/07; full list of members (4 pages)
8 January 2008Return made up to 19/12/07; full list of members (4 pages)
13 September 2007Accounts for a small company made up to 31 March 2007 (8 pages)
13 September 2007Accounts for a small company made up to 31 March 2007 (8 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2007Return made up to 19/12/06; full list of members (9 pages)
22 January 2007Return made up to 19/12/06; full list of members (9 pages)
22 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
22 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
22 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
10 January 2006Return made up to 19/12/05; full list of members (9 pages)
10 January 2006Return made up to 19/12/05; full list of members (9 pages)
2 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
2 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
18 November 2005Declaration of satisfaction of mortgage/charge (1 page)
18 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 January 2005Full accounts made up to 31 March 2004 (21 pages)
17 January 2005Full accounts made up to 31 March 2004 (21 pages)
12 January 2005Return made up to 19/12/04; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
(9 pages)
12 January 2005Return made up to 19/12/04; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
(9 pages)
15 January 2004Return made up to 19/12/03; full list of members (9 pages)
15 January 2004Return made up to 19/12/03; full list of members (9 pages)
28 October 2003Full accounts made up to 31 March 2003 (24 pages)
28 October 2003Full accounts made up to 31 March 2003 (24 pages)
3 September 2003Particulars of mortgage/charge (5 pages)
3 September 2003Particulars of mortgage/charge (5 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
10 January 2003Return made up to 19/12/02; full list of members (10 pages)
10 January 2003Director resigned (1 page)
10 January 2003Return made up to 19/12/02; full list of members (10 pages)
10 January 2003Director resigned (1 page)
28 June 2002Full accounts made up to 31 March 2002 (23 pages)
28 June 2002Full accounts made up to 31 March 2002 (23 pages)
30 January 2002Amended full accounts made up to 31 March 2001 (19 pages)
30 January 2002Amended full accounts made up to 31 March 2001 (19 pages)
9 January 2002Full accounts made up to 31 March 2001 (20 pages)
9 January 2002Full accounts made up to 31 March 2001 (20 pages)
8 January 2002Return made up to 19/12/01; full list of members (10 pages)
8 January 2002Return made up to 19/12/01; full list of members (10 pages)
3 May 2001Particulars of mortgage/charge (4 pages)
3 May 2001Particulars of mortgage/charge (4 pages)
18 January 2001Full accounts made up to 31 March 2000 (18 pages)
18 January 2001Full accounts made up to 31 March 2000 (18 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001Secretary resigned (1 page)
3 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
14 January 2000Return made up to 19/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
14 January 2000Return made up to 19/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
13 January 2000Full accounts made up to 31 March 1999 (19 pages)
13 January 2000Full accounts made up to 31 March 1999 (19 pages)
16 April 1999Particulars of mortgage/charge (6 pages)
16 April 1999Particulars of mortgage/charge (6 pages)
10 April 1999Particulars of mortgage/charge (4 pages)
10 April 1999Particulars of mortgage/charge (4 pages)
26 January 1999Full accounts made up to 31 March 1998 (16 pages)
26 January 1999Full accounts made up to 31 March 1998 (16 pages)
24 January 1999Return made up to 19/12/98; full list of members (6 pages)
24 January 1999Return made up to 19/12/98; full list of members (6 pages)
13 November 1998Auditor's resignation (1 page)
13 November 1998Auditor's resignation (1 page)
9 January 1998Return made up to 19/12/97; full list of members (6 pages)
9 January 1998Full accounts made up to 31 March 1997 (16 pages)
9 January 1998Full accounts made up to 31 March 1997 (16 pages)
9 January 1998Return made up to 19/12/97; full list of members (6 pages)
23 December 1996Return made up to 19/12/96; full list of members (6 pages)
23 December 1996Return made up to 19/12/96; full list of members (6 pages)
26 September 1996Full accounts made up to 31 March 1996 (17 pages)
26 September 1996Full accounts made up to 31 March 1996 (17 pages)
8 January 1996Return made up to 19/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 1996Return made up to 19/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
28 November 1990Director resigned;new director appointed (2 pages)
28 November 1990Director resigned;new director appointed (2 pages)
14 September 1988New director appointed (2 pages)
14 September 1988New director appointed (2 pages)
5 August 1969Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
5 August 1969Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
22 April 1924Incorporation (20 pages)
22 April 1924Incorporation (20 pages)