Company NamePeshawear (U.K.) Limited
DirectorsPhilip John Wright and Jenny Elizabeth Moynihan
Company StatusActive
Company Number00204341
CategoryPrivate Limited Company
Incorporation Date7 March 1925(99 years, 2 months ago)
Previous NameBoardman Bros Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Philip John Wright
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(69 years, 8 months after company formation)
Appointment Duration29 years, 5 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressRow Of Trees Farm
1 Carr Lane
Alderley Edge
Cheshire
SK9 7SL
Secretary NameMr Philip John Wright
NationalityBritish
StatusCurrent
Appointed02 February 1998(72 years, 11 months after company formation)
Appointment Duration26 years, 2 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressRow Of Trees Farm
1 Carr Lane
Alderley Edge
Cheshire
SK9 7SL
Director NameJenny Elizabeth Moynihan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(96 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 10 Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameMr Charles Bryan Tittle
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(67 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 March 1998)
RoleGlove Manufacturer
Correspondence Address65 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2EG
Director NameMr Iain Charles Tittle
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(67 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 April 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address65 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2EG
Director NameMrs Mary Tittle
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(67 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 April 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAppartment 9 Mayfield Place
64 Bramhall Lane South, Bramhall
Stockport
Cheshire
SK7 2DF
Secretary NameMrs Mary Tittle
NationalityBritish
StatusResigned
Appointed30 April 1992(67 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 February 1998)
RoleCompany Director
Correspondence Address65 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2EG
Director NamePhilippa Mary Merriman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(69 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 April 2005)
RoleAccountant
Correspondence Address118 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2AB
Director NameMr Mark Andrew Lomax
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(79 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 10 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Mentmore Gardens
Appleton
Warrington
Cheshire
WA4 3HF
Director NamePaul Michael Charles Day
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(79 years, 4 months after company formation)
Appointment Duration8 months (resigned 23 February 2005)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedlea Cottage
5 Park Avenue, Roundhay
Leeds
West Yorkshire
LS8 2JJ
Director NameMr Gavin Miklaucich
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(79 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 03 March 2017)
RoleSales
Country of ResidenceEngland
Correspondence AddressLainston Layer Road
Abberton
Colchester
CO5 7NH
Director NamePaul Michael Charles Day
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(80 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedlea Cottage
5 Park Avenue, Roundhay
Leeds
West Yorkshire
LS8 2JJ
Director NameMrs Jane Elizabeth Wright
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(86 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameMr James Brandon Phillips
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(88 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Clarence Avenue
Trafford Park
Manchester
M17 1QS

Contact

Websiteboardmanbros.co.uk
Telephone0161 8322381
Telephone regionManchester

Location

Registered AddressUnit 10 Clarence Avenue
Trafford Park
Manchester
M17 1QS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

100k at £1Peshawear Uk LTD
99.76%
Ordinary A
9.9m at £0.00001Peshawear Uk LTD
0.10%
Ordinary Ea-eb
7.1k at £0.01Peshawear Uk LTD
0.07%
Ordinary C
5.4k at £0.01Peshawear Uk LTD
0.05%
Ordinary D
530.4k at £0.00001Peshawear Uk LTD
0.01%
Ordinary Ed
707.2k at £0.00001Peshawear Uk LTD
0.01%
Ordinary Ec
-OTHER
0.00%
-
45.6k at £0.00002Peshawear Uk LTD
0.00%
Ordinary E

Financials

Year2014
Turnover£14,128,325
Gross Profit£3,443,475
Net Worth£3,135,665
Cash£855,774
Current Liabilities£2,408,773

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return8 April 2024 (1 week, 4 days ago)
Next Return Due22 April 2025 (1 year from now)

Charges

22 January 2016Delivered on: 26 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
15 June 2011Delivered on: 25 June 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
1 April 2005Delivered on: 7 April 2005
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Outstanding
10 June 2011Delivered on: 23 June 2011
Satisfied on: 30 December 2015
Persons entitled: Mark Lomax

Classification: Composite guarantee and debenture
Secured details: All sums due or to become due.
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 see image for full details.
Fully Satisfied
10 June 2011Delivered on: 17 June 2011
Satisfied on: 30 December 2015
Persons entitled: Philip John Wright

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
1 March 1993Delivered on: 10 March 1993
Satisfied on: 15 May 2014
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: 50 redbank cheetham manchester t/n LA21007 together with land adjoining comprised in t/nos GM623446 and GM623058. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
8 August 1981Delivered on: 25 August 1981
Satisfied on: 3 May 2014
Persons entitled: Williams & Glyn's Bank LTD

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a debenture dated 16/10/72.
Particulars: Fixed charge on all the book debts and other debts of the company both present and future.
Fully Satisfied
16 October 1972Delivered on: 6 November 1972
Satisfied on: 3 May 2014
Persons entitled: Williams & Glyn's Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill uncalled capital together with all fixtures (see doc 73).
Fully Satisfied

Filing History

28 January 2021Accounts for a dormant company made up to 31 January 2020 (9 pages)
29 June 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
4 June 2019Accounts for a dormant company made up to 31 January 2019 (8 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 31 January 2018 (7 pages)
1 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
12 March 2018Registered office address changed from 50 Red Bank Cheetham Hill Manchester M4 4HF to Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS on 12 March 2018 (1 page)
31 July 2017Full accounts made up to 31 January 2017 (16 pages)
31 July 2017Full accounts made up to 31 January 2017 (16 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
5 May 2017Termination of appointment of Gavin Miklaucich as a director on 3 March 2017 (1 page)
5 May 2017Termination of appointment of Gavin Miklaucich as a director on 3 March 2017 (1 page)
21 October 2016Full accounts made up to 31 January 2016 (29 pages)
21 October 2016Full accounts made up to 31 January 2016 (29 pages)
11 October 2016Satisfaction of charge 7 in full (1 page)
11 October 2016Satisfaction of charge 4 in full (1 page)
11 October 2016Satisfaction of charge 7 in full (1 page)
11 October 2016Satisfaction of charge 4 in full (1 page)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100,236.958816
(8 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100,236.958816
(8 pages)
2 February 2016Company name changed boardman bros LIMITED\certificate issued on 02/02/16
  • RES15 ‐ Change company name resolution on 2016-01-14
(2 pages)
2 February 2016Company name changed boardman bros LIMITED\certificate issued on 02/02/16
  • RES15 ‐ Change company name resolution on 2016-01-14
(2 pages)
2 February 2016Change of name notice (2 pages)
2 February 2016Change of name notice (2 pages)
26 January 2016Registration of charge 002043410008, created on 22 January 2016 (23 pages)
26 January 2016Registration of charge 002043410008, created on 22 January 2016 (23 pages)
30 December 2015Satisfaction of charge 5 in full (4 pages)
30 December 2015Satisfaction of charge 6 in full (4 pages)
30 December 2015Satisfaction of charge 5 in full (4 pages)
30 December 2015Satisfaction of charge 6 in full (4 pages)
2 July 2015Full accounts made up to 31 January 2015 (22 pages)
2 July 2015Full accounts made up to 31 January 2015 (22 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100,236.958816
(8 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100,236.958816
(8 pages)
22 October 2014Full accounts made up to 31 January 2014 (22 pages)
22 October 2014Full accounts made up to 31 January 2014 (22 pages)
15 May 2014Satisfaction of charge 3 in full (4 pages)
15 May 2014Satisfaction of charge 3 in full (4 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100,236.958816
(8 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100,236.958816
(8 pages)
3 May 2014Satisfaction of charge 2 in full (4 pages)
3 May 2014Satisfaction of charge 1 in full (4 pages)
3 May 2014Satisfaction of charge 2 in full (4 pages)
3 May 2014Satisfaction of charge 1 in full (4 pages)
19 December 2013Appointment of Mr James Brandon Phillips as a director (2 pages)
19 December 2013Appointment of Mr James Brandon Phillips as a director (2 pages)
23 October 2013Full accounts made up to 31 January 2013 (21 pages)
23 October 2013Full accounts made up to 31 January 2013 (21 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
6 November 2012Full accounts made up to 31 January 2012 (24 pages)
6 November 2012Full accounts made up to 31 January 2012 (24 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
1 November 2011Full accounts made up to 31 January 2011 (22 pages)
1 November 2011Full accounts made up to 31 January 2011 (22 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 June 2011Appointment of Mrs Jane Elizabeth Wright as a director (2 pages)
24 June 2011Appointment of Mrs Jane Elizabeth Wright as a director (2 pages)
23 June 2011Termination of appointment of Mark Lomax as a director (1 page)
23 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 June 2011Termination of appointment of Mark Lomax as a director (1 page)
23 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
3 February 2011Auditor's resignation (1 page)
3 February 2011Auditor's resignation (1 page)
5 October 2010Full accounts made up to 31 January 2010 (20 pages)
5 October 2010Full accounts made up to 31 January 2010 (20 pages)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
23 September 2010Annual return made up to 30 April 2010 with a full list of shareholders (8 pages)
23 September 2010Annual return made up to 30 April 2010 with a full list of shareholders (8 pages)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010Director's details changed for Mr Gavin Miklaucich on 30 April 2010 (2 pages)
13 July 2010Director's details changed for Mr Gavin Miklaucich on 30 April 2010 (2 pages)
7 August 2009Full accounts made up to 31 January 2009 (21 pages)
7 August 2009Full accounts made up to 31 January 2009 (21 pages)
9 July 2009Return made up to 30/04/09; full list of members (5 pages)
9 July 2009Return made up to 30/04/09; full list of members (5 pages)
28 November 2008Full accounts made up to 31 January 2008 (28 pages)
28 November 2008Full accounts made up to 31 January 2008 (28 pages)
2 May 2008Return made up to 30/04/08; full list of members (5 pages)
2 May 2008Return made up to 30/04/08; full list of members (5 pages)
29 November 2007Accounts for a medium company made up to 31 January 2007 (27 pages)
29 November 2007Accounts for a medium company made up to 31 January 2007 (27 pages)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
31 May 2007Return made up to 30/04/07; full list of members (8 pages)
31 May 2007Return made up to 30/04/07; full list of members (8 pages)
18 August 2006Full accounts made up to 31 January 2006 (33 pages)
18 August 2006Full accounts made up to 31 January 2006 (33 pages)
9 June 2006Return made up to 30/04/06; full list of members (8 pages)
9 June 2006Return made up to 30/04/06; full list of members (8 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
30 September 2005Full accounts made up to 31 January 2005 (31 pages)
30 September 2005Full accounts made up to 31 January 2005 (31 pages)
21 July 2005£ sr [email protected] 01/04/05 £ sr [email protected] (1 page)
21 July 2005£ sr [email protected] 01/04/05 £ sr [email protected] (1 page)
17 June 2005Return made up to 30/04/05; change of members (11 pages)
17 June 2005Return made up to 30/04/05; change of members (11 pages)
19 April 2005Declaration of assistance for shares acquisition (9 pages)
19 April 2005Declaration of assistance for shares acquisition (9 pages)
12 April 2005Director resigned (1 page)
12 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 April 2005Resolutions
  • RES13 ‐ Contract terms approved 01/04/05
(3 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Resolutions
  • RES13 ‐ Contract terms approved 01/04/05
(3 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 April 2005Particulars of mortgage/charge (11 pages)
7 April 2005Particulars of mortgage/charge (11 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 December 2004Accounts for a medium company made up to 31 January 2004 (26 pages)
3 December 2004Accounts for a medium company made up to 31 January 2004 (26 pages)
10 November 2004New director appointed (1 page)
10 November 2004New director appointed (1 page)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
2 June 2004Return made up to 30/04/04; no change of members (9 pages)
2 June 2004Return made up to 30/04/04; no change of members (9 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
1 December 2003Full accounts made up to 31 January 2003 (27 pages)
1 December 2003Full accounts made up to 31 January 2003 (27 pages)
3 June 2003Return made up to 30/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 June 2003Return made up to 30/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 March 2003Particulars of contract relating to shares (4 pages)
9 March 2003Ad 31/01/03--------- £ si [email protected]=168 £ ic 100000/100168 (2 pages)
9 March 2003Nc inc already adjusted 31/01/03 (1 page)
9 March 2003Ad 31/01/03--------- £ si [email protected]=168 £ ic 100000/100168 (2 pages)
9 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 March 2003Ad 10/02/03--------- £ si [email protected]= 115 £ ic 100168/100283 (2 pages)
9 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 March 2003Nc inc already adjusted 31/01/03 (1 page)
9 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 March 2003Ad 10/02/03--------- £ si [email protected]= 115 £ ic 100168/100283 (2 pages)
9 March 2003Particulars of contract relating to shares (4 pages)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 October 2002Accounts for a medium company made up to 31 January 2002 (20 pages)
29 October 2002Accounts for a medium company made up to 31 January 2002 (20 pages)
8 May 2002Return made up to 30/04/02; full list of members (9 pages)
8 May 2002Return made up to 30/04/02; full list of members (9 pages)
13 November 2001Full accounts made up to 31 January 2001 (19 pages)
13 November 2001Full accounts made up to 31 January 2001 (19 pages)
11 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
21 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
13 June 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(8 pages)
13 June 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(8 pages)
8 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
8 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
28 September 1999Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page)
28 September 1999Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page)
21 June 1999Return made up to 30/04/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 June 1999Return made up to 30/04/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
10 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
24 December 1998Director's particulars changed (1 page)
24 December 1998Director's particulars changed (1 page)
6 July 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
26 February 1998New secretary appointed (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998New secretary appointed (1 page)
26 February 1998Secretary resigned (1 page)
17 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
10 June 1997Director's particulars changed (1 page)
10 June 1997Director's particulars changed (1 page)
27 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 1997Memorandum and Articles of Association (10 pages)
20 March 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
20 March 1997Memorandum and Articles of Association (10 pages)
20 March 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(3 pages)
20 March 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
20 March 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(3 pages)
19 June 1996Director's particulars changed (1 page)
19 June 1996Director's particulars changed (1 page)
19 June 1996Director's particulars changed (1 page)
19 June 1996Director's particulars changed (1 page)
23 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 1995Accounts for a small company made up to 30 April 1995 (11 pages)
31 July 1995Accounts for a small company made up to 30 April 1995 (11 pages)
15 May 1995Director's particulars changed (2 pages)
15 May 1995Director's particulars changed (2 pages)
3 May 1995Return made up to 30/04/95; full list of members (8 pages)
3 May 1995Return made up to 30/04/95; full list of members (8 pages)
9 May 1994Return made up to 30/04/94; full list of members (6 pages)
9 May 1994Return made up to 30/04/94; full list of members (6 pages)
18 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 May 1993Return made up to 30/04/93; full list of members (6 pages)
25 May 1993Return made up to 30/04/93; full list of members (6 pages)
18 May 1992Return made up to 30/04/92; full list of members (8 pages)
18 May 1992Return made up to 30/04/92; full list of members (8 pages)
19 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 May 1991Return made up to 30/04/91; no change of members (5 pages)
21 May 1991Return made up to 30/04/91; no change of members (5 pages)
7 March 1925Company name changed\certificate issued on 07/03/25 (1 page)
7 March 1925Company name changed\certificate issued on 07/03/25 (1 page)
7 March 1925Certificate of incorporation (1 page)
7 March 1925Incorporation (27 pages)
7 March 1925Certificate of incorporation (1 page)
7 March 1925Incorporation (27 pages)