Company NameGreenwood & Coope Limited
Company StatusActive
Company Number00200956
CategoryPrivate Limited Company
Incorporation Date11 October 1924(99 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs

Directors

Director NameBetty Winifred Cormack
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(67 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookhouse Mill Greenmount
Bury
Lancashire
BL8 4HR
Director NameMr David Neville Cormack
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1996(71 years, 8 months after company formation)
Appointment Duration27 years, 11 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressBrookhouse Mill Greenmount
Bury
Lancashire
BL8 4HR
Director NameJohn Robert Cormack
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1999(74 years, 3 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage Merepond Lane
Privett
Hampshire
GU34 3PF
Director NameHelen Winifred Polito
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1999(74 years, 3 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookhouse Mill Greenmount
Bury
Lancashire
BL8 4HR
Director NameMr Jonathan Hurst
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(95 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookhouse Mill Greenmount
Bury
Lancashire
BL8 4HR
Director NameMr Ian Jonathon Ford
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(97 years, 6 months after company formation)
Appointment Duration2 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookhouse Mill
Greenmount
Bury
BL8 4HR
Director NameMr Iain Nelson Booth
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2023(98 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrookhouse Mill
Greenmount
Bury
BL8 4HR
Secretary NameMr Iain Nelson Booth
StatusCurrent
Appointed04 September 2023(98 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Correspondence AddressBrookhouse Mill
Greenmount
Bury
BL8 4HR
Director NameNeville Cormack
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(67 years, 8 months after company formation)
Appointment Duration21 years, 5 months (resigned 09 December 2013)
RoleCarpet Manufacturer
Correspondence AddressMoorfields Torside
Helmshore Haslingden
Rossendale
Lancashire
BB4 4AJ
Director NameDonald Greenhalgh
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(67 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 December 1994)
RoleCompany Director
Correspondence AddressLyndhurst 61 Booth Road
Waterfoot
Rossendale
Lancashire
BB4 9BP
Secretary NameDonald Greenhalgh
NationalityBritish
StatusResigned
Appointed20 June 1992(67 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 December 1994)
RoleCompany Director
Correspondence AddressLyndhurst 61 Booth Road
Waterfoot
Rossendale
Lancashire
BB4 9BP
Director NameMr David James Judge
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(70 years, 2 months after company formation)
Appointment Duration24 years, 1 month (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Manchester Road Hapton
Burnley
Lancashire
BB11 5RF
Secretary NameMr David James Judge
NationalityBritish
StatusResigned
Appointed23 December 1994(70 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Manchester Road Hapton
Burnley
Lancashire
BB11 5RF
Director NameMr Robert Michael Barker
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(71 years after company formation)
Appointment Duration21 years, 6 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaneside Mill Cottage
Off Edenfield Road
Rochdale
Lancashire
OL12 7TW
Secretary NameMr Robert Michael Barker
NationalityBritish
StatusResigned
Appointed14 May 1998(73 years, 7 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaneside Mill Cottage
Off Edenfield Road
Rochdale
Lancashire
OL12 7TW
Director NameMrs Catherine Alison Wall
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(91 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookhouse Mill
Greenmount
Bury
BL8 4HR
Director NameMr Jonathan Charles Hill
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(92 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 June 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookhouse Mill
Greenmount
Bury
BL8 4HR
Secretary NameMr Jonathan Charles Hill
StatusResigned
Appointed29 June 2017(92 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 25 June 2023)
RoleCompany Director
Correspondence AddressBrookhouse Mill
Greenmount
Bury
BL8 4HR
Director NameMr Thomas Barber
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(93 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 October 2023)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBrookhouse Mill
Greenmount
Bury
BL8 4HR
Director NameMr Tim Eagles
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(94 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 August 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrookhouse Mill
Greenmount
Bury
BL8 4HR

Contact

Websitecormarcarpets.co.uk
Email address[email protected]

Location

Registered AddressBrookhouse Mill
Greenmount
Bury
BL8 4HR
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

20.6k at £1Betty Winifred Cormack
6.63%
Ordinary
14.3k at £1David James Judge
4.60%
Ordinary
71k at £1David Neville Cormack
22.80%
Ordinary
71k at £1Helen Winifred Polito
22.80%
Ordinary
71k at £1John Robert Cormack
22.80%
Ordinary
36.3k at £1Trustee Of Neville Cormack Residuary Will Trust
11.66%
Ordinary
5.1k at £1David Neville Cormack
1.63%
B Preferred Ordinary
5.1k at £1Helen Winifred Polito
1.63%
B Preferred Ordinary
5.1k at £1John Robert Cormack
1.63%
B Preferred Ordinary
3k at £1David James Judge
0.95%
B Preferred Ordinary
2.2k at £1David James Judge
0.69%
A Preferred Ordinary
1.1k at £1David Neville Cormack
0.36%
A Preferred Ordinary
1.1k at £1Helen Winifred Polito
0.36%
A Preferred Ordinary
1.1k at £1John Robert Cormack
0.36%
A Preferred Ordinary
994 at £1Marjorie Windridge
0.32%
Ordinary
994 at £1Mr Robert Michael Barker
0.32%
Ordinary
822 at £1Betty Winifred Cormack
0.26%
B Preferred Ordinary
206 at £1Marjorie Windridge
0.07%
B Preferred Ordinary
206 at £1Mr Robert Michael Barker
0.07%
B Preferred Ordinary
150 at £1Mr Robert Michael Barker
0.05%
A Preferred Ordinary
-OTHER
0.05%
-

Financials

Year2014
Turnover£104,278,000
Gross Profit£29,368,000
Net Worth£23,763,000
Cash£11,077,000
Current Liabilities£15,476,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

30 September 2020Delivered on: 1 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 February 2021Full accounts made up to 30 September 2020 (41 pages)
5 January 2021Director's details changed for Mr Jonathan Hurst on 4 January 2021 (2 pages)
1 October 2020Registration of charge 002009560001, created on 30 September 2020 (39 pages)
29 September 2020Full accounts made up to 30 September 2019 (38 pages)
24 September 2020Director's details changed for Betty Winifred Cormack on 22 September 2020 (2 pages)
24 September 2020Director's details changed for Helen Winifred Polito on 22 September 2020 (2 pages)
24 September 2020Director's details changed for Mr David Neville Cormack on 22 September 2020 (2 pages)
24 September 2020Director's details changed for Betty Winifred Cormack on 22 September 2020 (2 pages)
23 September 2020Appointment of Mr Jonathan Hurst as a director on 27 January 2020 (2 pages)
22 September 2020Termination of appointment of Catherine Alison Wall as a director on 31 May 2020 (1 page)
27 July 2020Confirmation statement made on 20 June 2020 with updates (6 pages)
23 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
19 July 2019Director's details changed for Mr Tim Eagles on 19 July 2019 (2 pages)
1 July 2019Full accounts made up to 30 September 2018 (31 pages)
20 February 2019Memorandum and Articles of Association (42 pages)
8 February 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 January 2019Termination of appointment of David James Judge as a director on 31 December 2018 (1 page)
3 January 2019Appointment of Mr Tim Eagles as a director on 1 January 2019 (2 pages)
28 June 2018Full accounts made up to 30 September 2017 (32 pages)
25 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
27 February 2018Appointment of Mr Thomas Barber as a director on 22 February 2018 (2 pages)
29 June 2017Director's details changed for Mr Jonathan Charles Hill on 29 June 2017 (2 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
29 June 2017Appointment of Mr Jonathan Charles Hill as a secretary on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Jonathan Charles Hill on 29 June 2017 (2 pages)
29 June 2017Appointment of Mr Jonathan Charles Hill as a secretary on 29 June 2017 (2 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
26 June 2017Full accounts made up to 30 September 2016 (30 pages)
26 June 2017Full accounts made up to 30 September 2016 (30 pages)
5 April 2017Termination of appointment of Robert Michael Barker as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Robert Michael Barker as a secretary on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Robert Michael Barker as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Robert Michael Barker as a secretary on 31 March 2017 (1 page)
16 March 2017Appointment of Mr Jonathan Charles Hill as a director on 8 February 2017 (2 pages)
16 March 2017Appointment of Mr Jonathan Charles Hill as a director on 8 February 2017 (2 pages)
9 August 2016Director's details changed for Helen Winifred Polito on 20 June 2016 (2 pages)
9 August 2016Director's details changed for John Robert Cormack on 20 June 2016 (2 pages)
9 August 2016Director's details changed for Mr David Neville Cormack on 1 June 2016 (2 pages)
9 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 311,382
(9 pages)
9 August 2016Director's details changed for Helen Winifred Polito on 20 June 2016 (2 pages)
9 August 2016Director's details changed for John Robert Cormack on 20 June 2016 (2 pages)
9 August 2016Director's details changed for Mr David Neville Cormack on 1 June 2016 (2 pages)
9 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 311,382
(9 pages)
28 June 2016Full accounts made up to 30 September 2015 (28 pages)
28 June 2016Full accounts made up to 30 September 2015 (28 pages)
9 June 2016Appointment of Mrs Catherine Alison Wall as a director on 3 February 2016 (2 pages)
9 June 2016Appointment of Mrs Catherine Alison Wall as a director on 3 February 2016 (2 pages)
19 August 2015Director's details changed for John Robert Cormack on 20 June 2015 (2 pages)
19 August 2015Director's details changed for Betty Winifred Cormack on 20 June 2015 (2 pages)
19 August 2015Director's details changed for John Robert Cormack on 20 June 2015 (2 pages)
19 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 311,382
(11 pages)
19 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 311,382
(11 pages)
19 August 2015Director's details changed for Helen Winifred Polito on 20 June 2015 (2 pages)
19 August 2015Director's details changed for Betty Winifred Cormack on 20 June 2015 (2 pages)
19 August 2015Director's details changed for Helen Winifred Polito on 20 June 2015 (2 pages)
24 June 2015Full accounts made up to 30 September 2014 (29 pages)
24 June 2015Full accounts made up to 30 September 2014 (29 pages)
4 July 2014Full accounts made up to 30 September 2013 (29 pages)
4 July 2014Full accounts made up to 30 September 2013 (29 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 311,382
(11 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 311,382
(11 pages)
23 June 2014Auditor's resignation (1 page)
23 June 2014Auditor's resignation (1 page)
20 December 2013Termination of appointment of Neville Cormack as a director (1 page)
20 December 2013Termination of appointment of Neville Cormack as a director (1 page)
27 June 2013Full accounts made up to 30 September 2012 (29 pages)
27 June 2013Full accounts made up to 30 September 2012 (29 pages)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (12 pages)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (12 pages)
3 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (12 pages)
3 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (12 pages)
27 June 2012Full accounts made up to 30 September 2011 (29 pages)
27 June 2012Full accounts made up to 30 September 2011 (29 pages)
12 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (21 pages)
12 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (21 pages)
17 June 2011Full accounts made up to 30 September 2010 (27 pages)
17 June 2011Full accounts made up to 30 September 2010 (27 pages)
17 September 2010Purchase of own shares. (3 pages)
17 September 2010Purchase of own shares. (3 pages)
13 September 2010Cancellation of shares. Statement of capital on 13 September 2010
  • GBP 311,382
(4 pages)
13 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 September 2010Cancellation of shares. Statement of capital on 13 September 2010
  • GBP 311,382
(4 pages)
13 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (21 pages)
26 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (21 pages)
27 May 2010Full accounts made up to 30 September 2009 (27 pages)
27 May 2010Full accounts made up to 30 September 2009 (27 pages)
23 July 2009Director's change of particulars / helen polito / 20/06/2009 (1 page)
23 July 2009Return made up to 20/06/09; full list of members (15 pages)
23 July 2009Director's change of particulars / helen polito / 20/06/2009 (1 page)
23 July 2009Return made up to 20/06/09; full list of members (15 pages)
23 July 2009Director's change of particulars / john cormack / 20/06/2009 (1 page)
23 July 2009Director's change of particulars / john cormack / 20/06/2009 (1 page)
17 April 2009Full accounts made up to 30 September 2008 (25 pages)
17 April 2009Full accounts made up to 30 September 2008 (25 pages)
4 July 2008Return made up to 20/06/08; full list of members (15 pages)
4 July 2008Return made up to 20/06/08; full list of members (15 pages)
15 February 2008Full accounts made up to 30 September 2007 (26 pages)
15 February 2008Full accounts made up to 30 September 2007 (26 pages)
18 August 2007Return made up to 20/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/08/07
(10 pages)
18 August 2007Return made up to 20/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/08/07
(10 pages)
14 May 2007Full accounts made up to 30 September 2006 (28 pages)
14 May 2007Full accounts made up to 30 September 2006 (28 pages)
17 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
17 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
5 May 2006Group of companies' accounts made up to 30 September 2005 (25 pages)
5 May 2006Group of companies' accounts made up to 30 September 2005 (25 pages)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
24 July 2005Return made up to 20/06/05; full list of members (10 pages)
24 July 2005Return made up to 20/06/05; full list of members (10 pages)
23 May 2005Group of companies' accounts made up to 30 September 2004 (25 pages)
23 May 2005Group of companies' accounts made up to 30 September 2004 (25 pages)
7 February 2005Ad 10/12/04--------- £ si 3888@1=3888 £ ic 384912/388800 (2 pages)
7 February 2005Ad 10/12/04--------- £ si 3888@1=3888 £ ic 384912/388800 (2 pages)
20 July 2004Return made up to 20/06/04; full list of members (14 pages)
20 July 2004Return made up to 20/06/04; full list of members (14 pages)
18 June 2004Group of companies' accounts made up to 30 September 2003 (28 pages)
18 June 2004Group of companies' accounts made up to 30 September 2003 (28 pages)
10 July 2003Return made up to 20/06/03; full list of members (10 pages)
10 July 2003Director's particulars changed (1 page)
10 July 2003Director's particulars changed (1 page)
10 July 2003Return made up to 20/06/03; full list of members (10 pages)
10 July 2003Director's particulars changed (1 page)
10 July 2003Director's particulars changed (1 page)
10 July 2003Director's particulars changed (1 page)
10 July 2003Director's particulars changed (1 page)
20 June 2003Group of companies' accounts made up to 30 September 2002 (28 pages)
20 June 2003Group of companies' accounts made up to 30 September 2002 (28 pages)
27 January 2003Ad 10/12/02--------- £ si 3888@1=3888 £ ic 381024/384912 (2 pages)
27 January 2003Secretary's particulars changed;director's particulars changed (1 page)
27 January 2003Ad 10/12/02--------- £ si 3888@1=3888 £ ic 381024/384912 (2 pages)
27 January 2003Secretary's particulars changed;director's particulars changed (1 page)
16 October 2002Secretary's particulars changed;director's particulars changed (1 page)
16 October 2002Secretary's particulars changed;director's particulars changed (1 page)
23 July 2002Return made up to 20/06/02; full list of members (10 pages)
23 July 2002Return made up to 20/06/02; full list of members (10 pages)
19 June 2002Group of companies' accounts made up to 30 September 2001 (25 pages)
19 June 2002Group of companies' accounts made up to 30 September 2001 (25 pages)
7 August 2001Director's particulars changed (1 page)
7 August 2001Director's particulars changed (1 page)
30 July 2001Return made up to 20/06/01; full list of members (10 pages)
30 July 2001Return made up to 20/06/01; full list of members (10 pages)
22 June 2001Full group accounts made up to 30 September 2000 (24 pages)
22 June 2001Full group accounts made up to 30 September 2000 (24 pages)
24 January 2001Ad 12/12/00--------- £ si 3888@1=3888 £ ic 377136/381024 (2 pages)
24 January 2001Ad 12/12/00--------- £ si 3888@1=3888 £ ic 377136/381024 (2 pages)
20 July 2000Return made up to 30/06/00; full list of members (12 pages)
20 July 2000Return made up to 30/06/00; full list of members (12 pages)
20 July 2000Director's particulars changed (1 page)
20 July 2000Director's particulars changed (1 page)
8 June 2000Full group accounts made up to 30 September 1999 (24 pages)
8 June 2000Full group accounts made up to 30 September 1999 (24 pages)
7 July 1999Return made up to 20/06/99; full list of members (12 pages)
7 July 1999Return made up to 20/06/99; full list of members (12 pages)
11 June 1999Full group accounts made up to 30 September 1998 (23 pages)
11 June 1999Full group accounts made up to 30 September 1998 (23 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
25 January 1999Ad 30/11/98--------- £ si 3888@1=3888 £ ic 373248/377136 (2 pages)
25 January 1999Ad 30/11/98--------- £ si 3888@1=3888 £ ic 373248/377136 (2 pages)
1 September 1998Return made up to 20/06/98; full list of members (11 pages)
1 September 1998Secretary resigned (1 page)
1 September 1998Secretary resigned (1 page)
1 September 1998Return made up to 20/06/98; full list of members (11 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998New secretary appointed (2 pages)
18 June 1998Full group accounts made up to 30 September 1997 (23 pages)
18 June 1998Full group accounts made up to 30 September 1997 (23 pages)
24 September 1997Ad 04/04/97--------- £ si 2862@1 (2 pages)
24 September 1997Ad 30/06/97--------- £ si 1026@1=1026 £ ic 372222/373248 (2 pages)
24 September 1997Ad 04/04/97--------- £ si 2862@1 (2 pages)
24 September 1997Ad 30/06/97--------- £ si 1026@1=1026 £ ic 372222/373248 (2 pages)
24 September 1997Nc inc already adjusted 04/04/97 (5 pages)
24 September 1997Nc inc already adjusted 04/04/97 (5 pages)
23 July 1997Return made up to 20/06/97; full list of members (10 pages)
23 July 1997Return made up to 20/06/97; full list of members (10 pages)
17 June 1997Full group accounts made up to 30 September 1996 (23 pages)
17 June 1997Full group accounts made up to 30 September 1996 (23 pages)
27 August 1996Director's particulars changed (1 page)
27 August 1996Director's particulars changed (1 page)
14 August 1996Return made up to 20/06/96; full list of members (10 pages)
14 August 1996Return made up to 20/06/96; full list of members (10 pages)
10 July 1996Full group accounts made up to 30 September 1995 (22 pages)
10 July 1996Full group accounts made up to 30 September 1995 (22 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
17 August 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
17 August 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
17 August 1995Return made up to 20/06/95; full list of members (20 pages)
17 August 1995Return made up to 20/06/95; full list of members (20 pages)
12 July 1995Full group accounts made up to 30 September 1994 (22 pages)
12 July 1995Full group accounts made up to 30 September 1994 (22 pages)
13 July 1994Full group accounts made up to 30 September 1993 (22 pages)
13 July 1994Full group accounts made up to 30 September 1993 (22 pages)
4 August 1993Full group accounts made up to 30 September 1992 (20 pages)
4 August 1993Full group accounts made up to 30 September 1992 (20 pages)
18 May 1992Full group accounts made up to 30 September 1991 (18 pages)
18 May 1992Full group accounts made up to 30 September 1991 (18 pages)
26 July 1991Full group accounts made up to 30 September 1990 (20 pages)
26 July 1991Full group accounts made up to 30 September 1990 (20 pages)
27 June 1989Full accounts made up to 30 September 1988 (19 pages)
27 June 1989Full accounts made up to 30 September 1988 (19 pages)
14 August 1987Full group accounts made up to 30 September 1986 (18 pages)
14 August 1987Full group accounts made up to 30 September 1986 (18 pages)
21 July 1986Full accounts made up to 30 September 1985 (18 pages)
21 July 1986Full accounts made up to 30 September 1985 (18 pages)
30 July 1985Accounts made up to 30 September 1984 (19 pages)
30 July 1985Accounts made up to 30 September 1984 (19 pages)
15 June 1984Share capital (2 pages)
15 June 1984Share capital (2 pages)
10 November 1983Accounts made up to 30 September 1982 (17 pages)
10 November 1983Accounts made up to 30 September 1982 (17 pages)
2 November 1981Accounts made up to 30 September 1980 (16 pages)
2 November 1981Accounts made up to 30 September 1980 (16 pages)
21 August 1980Annual return made up to 21/08/80 (4 pages)
21 August 1980Annual return made up to 21/08/80 (4 pages)
14 September 1979Accounts made up to 30 September 1978 (14 pages)
14 September 1979Accounts made up to 30 September 1978 (14 pages)
31 October 1978Accounts made up to 30 September 1977 (15 pages)
31 October 1978Accounts made up to 30 September 1977 (15 pages)
13 April 1976Memorandum and Articles of Association (37 pages)
13 April 1976Memorandum and Articles of Association (37 pages)
11 October 1924Incorporation (16 pages)
11 October 1924Incorporation (16 pages)