Bury
Lancashire
BL8 4HR
Director Name | Mr David Neville Cormack |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1996(71 years, 8 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Brookhouse Mill Greenmount Bury Lancashire BL8 4HR |
Director Name | John Robert Cormack |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1999(74 years, 3 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers Cottage Merepond Lane Privett Hampshire GU34 3PF |
Director Name | Helen Winifred Polito |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1999(74 years, 3 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookhouse Mill Greenmount Bury Lancashire BL8 4HR |
Director Name | Mr Jonathan Hurst |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(95 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookhouse Mill Greenmount Bury Lancashire BL8 4HR |
Director Name | Mr Ian Jonathon Ford |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(97 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookhouse Mill Greenmount Bury BL8 4HR |
Director Name | Mr Iain Nelson Booth |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2023(98 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Brookhouse Mill Greenmount Bury BL8 4HR |
Secretary Name | Mr Iain Nelson Booth |
---|---|
Status | Current |
Appointed | 04 September 2023(98 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Correspondence Address | Brookhouse Mill Greenmount Bury BL8 4HR |
Director Name | Neville Cormack |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(67 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 09 December 2013) |
Role | Carpet Manufacturer |
Correspondence Address | Moorfields Torside Helmshore Haslingden Rossendale Lancashire BB4 4AJ |
Director Name | Donald Greenhalgh |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(67 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 December 1994) |
Role | Company Director |
Correspondence Address | Lyndhurst 61 Booth Road Waterfoot Rossendale Lancashire BB4 9BP |
Secretary Name | Donald Greenhalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(67 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 December 1994) |
Role | Company Director |
Correspondence Address | Lyndhurst 61 Booth Road Waterfoot Rossendale Lancashire BB4 9BP |
Director Name | Mr David James Judge |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(70 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Manchester Road Hapton Burnley Lancashire BB11 5RF |
Secretary Name | Mr David James Judge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(70 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Manchester Road Hapton Burnley Lancashire BB11 5RF |
Director Name | Mr Robert Michael Barker |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(71 years after company formation) |
Appointment Duration | 21 years, 6 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laneside Mill Cottage Off Edenfield Road Rochdale Lancashire OL12 7TW |
Secretary Name | Mr Robert Michael Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(73 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laneside Mill Cottage Off Edenfield Road Rochdale Lancashire OL12 7TW |
Director Name | Mrs Catherine Alison Wall |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(91 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookhouse Mill Greenmount Bury BL8 4HR |
Director Name | Mr Jonathan Charles Hill |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(92 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 June 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookhouse Mill Greenmount Bury BL8 4HR |
Secretary Name | Mr Jonathan Charles Hill |
---|---|
Status | Resigned |
Appointed | 29 June 2017(92 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 25 June 2023) |
Role | Company Director |
Correspondence Address | Brookhouse Mill Greenmount Bury BL8 4HR |
Director Name | Mr Thomas Barber |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(93 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 October 2023) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Brookhouse Mill Greenmount Bury BL8 4HR |
Director Name | Mr Tim Eagles |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(94 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 August 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Brookhouse Mill Greenmount Bury BL8 4HR |
Website | cormarcarpets.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Brookhouse Mill Greenmount Bury BL8 4HR |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | North Manor |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
20.6k at £1 | Betty Winifred Cormack 6.63% Ordinary |
---|---|
14.3k at £1 | David James Judge 4.60% Ordinary |
71k at £1 | David Neville Cormack 22.80% Ordinary |
71k at £1 | Helen Winifred Polito 22.80% Ordinary |
71k at £1 | John Robert Cormack 22.80% Ordinary |
36.3k at £1 | Trustee Of Neville Cormack Residuary Will Trust 11.66% Ordinary |
5.1k at £1 | David Neville Cormack 1.63% B Preferred Ordinary |
5.1k at £1 | Helen Winifred Polito 1.63% B Preferred Ordinary |
5.1k at £1 | John Robert Cormack 1.63% B Preferred Ordinary |
3k at £1 | David James Judge 0.95% B Preferred Ordinary |
2.2k at £1 | David James Judge 0.69% A Preferred Ordinary |
1.1k at £1 | David Neville Cormack 0.36% A Preferred Ordinary |
1.1k at £1 | Helen Winifred Polito 0.36% A Preferred Ordinary |
1.1k at £1 | John Robert Cormack 0.36% A Preferred Ordinary |
994 at £1 | Marjorie Windridge 0.32% Ordinary |
994 at £1 | Mr Robert Michael Barker 0.32% Ordinary |
822 at £1 | Betty Winifred Cormack 0.26% B Preferred Ordinary |
206 at £1 | Marjorie Windridge 0.07% B Preferred Ordinary |
206 at £1 | Mr Robert Michael Barker 0.07% B Preferred Ordinary |
150 at £1 | Mr Robert Michael Barker 0.05% A Preferred Ordinary |
- | OTHER 0.05% - |
Year | 2014 |
---|---|
Turnover | £104,278,000 |
Gross Profit | £29,368,000 |
Net Worth | £23,763,000 |
Cash | £11,077,000 |
Current Liabilities | £15,476,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
30 September 2020 | Delivered on: 1 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
12 February 2021 | Full accounts made up to 30 September 2020 (41 pages) |
---|---|
5 January 2021 | Director's details changed for Mr Jonathan Hurst on 4 January 2021 (2 pages) |
1 October 2020 | Registration of charge 002009560001, created on 30 September 2020 (39 pages) |
29 September 2020 | Full accounts made up to 30 September 2019 (38 pages) |
24 September 2020 | Director's details changed for Betty Winifred Cormack on 22 September 2020 (2 pages) |
24 September 2020 | Director's details changed for Helen Winifred Polito on 22 September 2020 (2 pages) |
24 September 2020 | Director's details changed for Mr David Neville Cormack on 22 September 2020 (2 pages) |
24 September 2020 | Director's details changed for Betty Winifred Cormack on 22 September 2020 (2 pages) |
23 September 2020 | Appointment of Mr Jonathan Hurst as a director on 27 January 2020 (2 pages) |
22 September 2020 | Termination of appointment of Catherine Alison Wall as a director on 31 May 2020 (1 page) |
27 July 2020 | Confirmation statement made on 20 June 2020 with updates (6 pages) |
23 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
19 July 2019 | Director's details changed for Mr Tim Eagles on 19 July 2019 (2 pages) |
1 July 2019 | Full accounts made up to 30 September 2018 (31 pages) |
20 February 2019 | Memorandum and Articles of Association (42 pages) |
8 February 2019 | Resolutions
|
3 January 2019 | Termination of appointment of David James Judge as a director on 31 December 2018 (1 page) |
3 January 2019 | Appointment of Mr Tim Eagles as a director on 1 January 2019 (2 pages) |
28 June 2018 | Full accounts made up to 30 September 2017 (32 pages) |
25 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
27 February 2018 | Appointment of Mr Thomas Barber as a director on 22 February 2018 (2 pages) |
29 June 2017 | Director's details changed for Mr Jonathan Charles Hill on 29 June 2017 (2 pages) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
29 June 2017 | Appointment of Mr Jonathan Charles Hill as a secretary on 29 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr Jonathan Charles Hill on 29 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Jonathan Charles Hill as a secretary on 29 June 2017 (2 pages) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
26 June 2017 | Full accounts made up to 30 September 2016 (30 pages) |
26 June 2017 | Full accounts made up to 30 September 2016 (30 pages) |
5 April 2017 | Termination of appointment of Robert Michael Barker as a director on 31 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Robert Michael Barker as a secretary on 31 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Robert Michael Barker as a director on 31 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Robert Michael Barker as a secretary on 31 March 2017 (1 page) |
16 March 2017 | Appointment of Mr Jonathan Charles Hill as a director on 8 February 2017 (2 pages) |
16 March 2017 | Appointment of Mr Jonathan Charles Hill as a director on 8 February 2017 (2 pages) |
9 August 2016 | Director's details changed for Helen Winifred Polito on 20 June 2016 (2 pages) |
9 August 2016 | Director's details changed for John Robert Cormack on 20 June 2016 (2 pages) |
9 August 2016 | Director's details changed for Mr David Neville Cormack on 1 June 2016 (2 pages) |
9 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Director's details changed for Helen Winifred Polito on 20 June 2016 (2 pages) |
9 August 2016 | Director's details changed for John Robert Cormack on 20 June 2016 (2 pages) |
9 August 2016 | Director's details changed for Mr David Neville Cormack on 1 June 2016 (2 pages) |
9 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
28 June 2016 | Full accounts made up to 30 September 2015 (28 pages) |
28 June 2016 | Full accounts made up to 30 September 2015 (28 pages) |
9 June 2016 | Appointment of Mrs Catherine Alison Wall as a director on 3 February 2016 (2 pages) |
9 June 2016 | Appointment of Mrs Catherine Alison Wall as a director on 3 February 2016 (2 pages) |
19 August 2015 | Director's details changed for John Robert Cormack on 20 June 2015 (2 pages) |
19 August 2015 | Director's details changed for Betty Winifred Cormack on 20 June 2015 (2 pages) |
19 August 2015 | Director's details changed for John Robert Cormack on 20 June 2015 (2 pages) |
19 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Director's details changed for Helen Winifred Polito on 20 June 2015 (2 pages) |
19 August 2015 | Director's details changed for Betty Winifred Cormack on 20 June 2015 (2 pages) |
19 August 2015 | Director's details changed for Helen Winifred Polito on 20 June 2015 (2 pages) |
24 June 2015 | Full accounts made up to 30 September 2014 (29 pages) |
24 June 2015 | Full accounts made up to 30 September 2014 (29 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (29 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (29 pages) |
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
23 June 2014 | Auditor's resignation (1 page) |
23 June 2014 | Auditor's resignation (1 page) |
20 December 2013 | Termination of appointment of Neville Cormack as a director (1 page) |
20 December 2013 | Termination of appointment of Neville Cormack as a director (1 page) |
27 June 2013 | Full accounts made up to 30 September 2012 (29 pages) |
27 June 2013 | Full accounts made up to 30 September 2012 (29 pages) |
27 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (12 pages) |
27 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (12 pages) |
3 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (12 pages) |
3 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (12 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (29 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (29 pages) |
12 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (21 pages) |
12 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (21 pages) |
17 June 2011 | Full accounts made up to 30 September 2010 (27 pages) |
17 June 2011 | Full accounts made up to 30 September 2010 (27 pages) |
17 September 2010 | Purchase of own shares. (3 pages) |
17 September 2010 | Purchase of own shares. (3 pages) |
13 September 2010 | Cancellation of shares. Statement of capital on 13 September 2010
|
13 September 2010 | Resolutions
|
13 September 2010 | Cancellation of shares. Statement of capital on 13 September 2010
|
13 September 2010 | Resolutions
|
26 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (21 pages) |
26 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (21 pages) |
27 May 2010 | Full accounts made up to 30 September 2009 (27 pages) |
27 May 2010 | Full accounts made up to 30 September 2009 (27 pages) |
23 July 2009 | Director's change of particulars / helen polito / 20/06/2009 (1 page) |
23 July 2009 | Return made up to 20/06/09; full list of members (15 pages) |
23 July 2009 | Director's change of particulars / helen polito / 20/06/2009 (1 page) |
23 July 2009 | Return made up to 20/06/09; full list of members (15 pages) |
23 July 2009 | Director's change of particulars / john cormack / 20/06/2009 (1 page) |
23 July 2009 | Director's change of particulars / john cormack / 20/06/2009 (1 page) |
17 April 2009 | Full accounts made up to 30 September 2008 (25 pages) |
17 April 2009 | Full accounts made up to 30 September 2008 (25 pages) |
4 July 2008 | Return made up to 20/06/08; full list of members (15 pages) |
4 July 2008 | Return made up to 20/06/08; full list of members (15 pages) |
15 February 2008 | Full accounts made up to 30 September 2007 (26 pages) |
15 February 2008 | Full accounts made up to 30 September 2007 (26 pages) |
18 August 2007 | Return made up to 20/06/07; full list of members
|
18 August 2007 | Return made up to 20/06/07; full list of members
|
14 May 2007 | Full accounts made up to 30 September 2006 (28 pages) |
14 May 2007 | Full accounts made up to 30 September 2006 (28 pages) |
17 July 2006 | Return made up to 20/06/06; full list of members
|
17 July 2006 | Return made up to 20/06/06; full list of members
|
5 May 2006 | Group of companies' accounts made up to 30 September 2005 (25 pages) |
5 May 2006 | Group of companies' accounts made up to 30 September 2005 (25 pages) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
24 July 2005 | Return made up to 20/06/05; full list of members (10 pages) |
24 July 2005 | Return made up to 20/06/05; full list of members (10 pages) |
23 May 2005 | Group of companies' accounts made up to 30 September 2004 (25 pages) |
23 May 2005 | Group of companies' accounts made up to 30 September 2004 (25 pages) |
7 February 2005 | Ad 10/12/04--------- £ si 3888@1=3888 £ ic 384912/388800 (2 pages) |
7 February 2005 | Ad 10/12/04--------- £ si 3888@1=3888 £ ic 384912/388800 (2 pages) |
20 July 2004 | Return made up to 20/06/04; full list of members (14 pages) |
20 July 2004 | Return made up to 20/06/04; full list of members (14 pages) |
18 June 2004 | Group of companies' accounts made up to 30 September 2003 (28 pages) |
18 June 2004 | Group of companies' accounts made up to 30 September 2003 (28 pages) |
10 July 2003 | Return made up to 20/06/03; full list of members (10 pages) |
10 July 2003 | Director's particulars changed (1 page) |
10 July 2003 | Director's particulars changed (1 page) |
10 July 2003 | Return made up to 20/06/03; full list of members (10 pages) |
10 July 2003 | Director's particulars changed (1 page) |
10 July 2003 | Director's particulars changed (1 page) |
10 July 2003 | Director's particulars changed (1 page) |
10 July 2003 | Director's particulars changed (1 page) |
20 June 2003 | Group of companies' accounts made up to 30 September 2002 (28 pages) |
20 June 2003 | Group of companies' accounts made up to 30 September 2002 (28 pages) |
27 January 2003 | Ad 10/12/02--------- £ si 3888@1=3888 £ ic 381024/384912 (2 pages) |
27 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2003 | Ad 10/12/02--------- £ si 3888@1=3888 £ ic 381024/384912 (2 pages) |
27 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2002 | Return made up to 20/06/02; full list of members (10 pages) |
23 July 2002 | Return made up to 20/06/02; full list of members (10 pages) |
19 June 2002 | Group of companies' accounts made up to 30 September 2001 (25 pages) |
19 June 2002 | Group of companies' accounts made up to 30 September 2001 (25 pages) |
7 August 2001 | Director's particulars changed (1 page) |
7 August 2001 | Director's particulars changed (1 page) |
30 July 2001 | Return made up to 20/06/01; full list of members (10 pages) |
30 July 2001 | Return made up to 20/06/01; full list of members (10 pages) |
22 June 2001 | Full group accounts made up to 30 September 2000 (24 pages) |
22 June 2001 | Full group accounts made up to 30 September 2000 (24 pages) |
24 January 2001 | Ad 12/12/00--------- £ si 3888@1=3888 £ ic 377136/381024 (2 pages) |
24 January 2001 | Ad 12/12/00--------- £ si 3888@1=3888 £ ic 377136/381024 (2 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members (12 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members (12 pages) |
20 July 2000 | Director's particulars changed (1 page) |
20 July 2000 | Director's particulars changed (1 page) |
8 June 2000 | Full group accounts made up to 30 September 1999 (24 pages) |
8 June 2000 | Full group accounts made up to 30 September 1999 (24 pages) |
7 July 1999 | Return made up to 20/06/99; full list of members (12 pages) |
7 July 1999 | Return made up to 20/06/99; full list of members (12 pages) |
11 June 1999 | Full group accounts made up to 30 September 1998 (23 pages) |
11 June 1999 | Full group accounts made up to 30 September 1998 (23 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
25 January 1999 | Ad 30/11/98--------- £ si 3888@1=3888 £ ic 373248/377136 (2 pages) |
25 January 1999 | Ad 30/11/98--------- £ si 3888@1=3888 £ ic 373248/377136 (2 pages) |
1 September 1998 | Return made up to 20/06/98; full list of members (11 pages) |
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | Return made up to 20/06/98; full list of members (11 pages) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Full group accounts made up to 30 September 1997 (23 pages) |
18 June 1998 | Full group accounts made up to 30 September 1997 (23 pages) |
24 September 1997 | Ad 04/04/97--------- £ si 2862@1 (2 pages) |
24 September 1997 | Ad 30/06/97--------- £ si 1026@1=1026 £ ic 372222/373248 (2 pages) |
24 September 1997 | Ad 04/04/97--------- £ si 2862@1 (2 pages) |
24 September 1997 | Ad 30/06/97--------- £ si 1026@1=1026 £ ic 372222/373248 (2 pages) |
24 September 1997 | Nc inc already adjusted 04/04/97 (5 pages) |
24 September 1997 | Nc inc already adjusted 04/04/97 (5 pages) |
23 July 1997 | Return made up to 20/06/97; full list of members (10 pages) |
23 July 1997 | Return made up to 20/06/97; full list of members (10 pages) |
17 June 1997 | Full group accounts made up to 30 September 1996 (23 pages) |
17 June 1997 | Full group accounts made up to 30 September 1996 (23 pages) |
27 August 1996 | Director's particulars changed (1 page) |
27 August 1996 | Director's particulars changed (1 page) |
14 August 1996 | Return made up to 20/06/96; full list of members (10 pages) |
14 August 1996 | Return made up to 20/06/96; full list of members (10 pages) |
10 July 1996 | Full group accounts made up to 30 September 1995 (22 pages) |
10 July 1996 | Full group accounts made up to 30 September 1995 (22 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
17 August 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
17 August 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
17 August 1995 | Return made up to 20/06/95; full list of members (20 pages) |
17 August 1995 | Return made up to 20/06/95; full list of members (20 pages) |
12 July 1995 | Full group accounts made up to 30 September 1994 (22 pages) |
12 July 1995 | Full group accounts made up to 30 September 1994 (22 pages) |
13 July 1994 | Full group accounts made up to 30 September 1993 (22 pages) |
13 July 1994 | Full group accounts made up to 30 September 1993 (22 pages) |
4 August 1993 | Full group accounts made up to 30 September 1992 (20 pages) |
4 August 1993 | Full group accounts made up to 30 September 1992 (20 pages) |
18 May 1992 | Full group accounts made up to 30 September 1991 (18 pages) |
18 May 1992 | Full group accounts made up to 30 September 1991 (18 pages) |
26 July 1991 | Full group accounts made up to 30 September 1990 (20 pages) |
26 July 1991 | Full group accounts made up to 30 September 1990 (20 pages) |
27 June 1989 | Full accounts made up to 30 September 1988 (19 pages) |
27 June 1989 | Full accounts made up to 30 September 1988 (19 pages) |
14 August 1987 | Full group accounts made up to 30 September 1986 (18 pages) |
14 August 1987 | Full group accounts made up to 30 September 1986 (18 pages) |
21 July 1986 | Full accounts made up to 30 September 1985 (18 pages) |
21 July 1986 | Full accounts made up to 30 September 1985 (18 pages) |
30 July 1985 | Accounts made up to 30 September 1984 (19 pages) |
30 July 1985 | Accounts made up to 30 September 1984 (19 pages) |
15 June 1984 | Share capital (2 pages) |
15 June 1984 | Share capital (2 pages) |
10 November 1983 | Accounts made up to 30 September 1982 (17 pages) |
10 November 1983 | Accounts made up to 30 September 1982 (17 pages) |
2 November 1981 | Accounts made up to 30 September 1980 (16 pages) |
2 November 1981 | Accounts made up to 30 September 1980 (16 pages) |
21 August 1980 | Annual return made up to 21/08/80 (4 pages) |
21 August 1980 | Annual return made up to 21/08/80 (4 pages) |
14 September 1979 | Accounts made up to 30 September 1978 (14 pages) |
14 September 1979 | Accounts made up to 30 September 1978 (14 pages) |
31 October 1978 | Accounts made up to 30 September 1977 (15 pages) |
31 October 1978 | Accounts made up to 30 September 1977 (15 pages) |
13 April 1976 | Memorandum and Articles of Association (37 pages) |
13 April 1976 | Memorandum and Articles of Association (37 pages) |
11 October 1924 | Incorporation (16 pages) |
11 October 1924 | Incorporation (16 pages) |