Company NameJ.Allcock & Sons Limited
DirectorsAndrew James Rushton and Keith Devine
Company StatusActive
Company Number00228726
CategoryPrivate Limited Company
Incorporation Date10 March 1928(96 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Andrew James Rushton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed31 May 1991(63 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Village School 1 Gigg Lane
Thelwall
Warrington
Cheshire
Secretary NameJane Patricia Rushton
NationalityBritish
StatusCurrent
Appointed18 November 2005(77 years, 9 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence AddressOld Village School 1 Gigg Lane
Thelwall
Warrington
Cheshire
Director NameMr Keith Devine
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed31 January 2015(86 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Appleton Grove
Sale
Cheshire
M33 4RS
Director NameRobert Henry Howard
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(63 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address6 Greenway
Middleton
Manchester
Lancashire
M24 1WR
Director NameDavid William Rushton
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(63 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address2 Warford Crescent
Great Warford
Alderley Edge
Cheshire
SK9 7TW
Director NameJean Margaret Rushton
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(63 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressStoneleigh 59 Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4BU
Director NameRonald Seymour Rushton
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(63 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressStoneleigh 59 Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4BU
Secretary NameBrenda Pendlebury-Nabb
NationalityBritish
StatusResigned
Appointed31 May 1991(63 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 December 1994)
RoleCompany Director
Correspondence Address15 Greensmith Way
Westhoughton
Bolton
Lancashire
BL5 3BR
Secretary NameMr Andrew James Rushton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(66 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParikia 3 Arran Avenue
Sale
Cheshire
M33 3NQ
Secretary NameDavid William Rushton
NationalityBritish
StatusResigned
Appointed01 January 1997(68 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address2 Warford Crescent
Great Warford
Alderley Edge
Cheshire
SK9 7TW
Director NameNorman Leo Challinor
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(71 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 2003)
RoleCompany Director
Correspondence AddressThe Old Smithy 5 Albert Street
Hadfield
Glossop
Derbyshire
SK13 1DA
Secretary NameLyn Hunter
NationalityBritish
StatusResigned
Appointed01 January 2000(71 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 August 2002)
RoleCompany Director
Correspondence Address41 Sycamore Drive
Radcliffe
Manchester
M26 4SA
Secretary NameMr Andrew James Rushton
NationalityBritish
StatusResigned
Appointed05 August 2002(74 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParikia 3 Arran Avenue
Sale
Cheshire
M33 3NQ
Secretary NameOsbert Nyirenda
NationalityBritish
StatusResigned
Appointed05 January 2004(75 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 October 2004)
RoleCompany Director
Correspondence Address36 Cecil Road
Manchester
M9 6RQ
Secretary NameSally Jean Shufflebottom
NationalityBritish
StatusResigned
Appointed14 October 2004(76 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressSuncroft
London Road, Adlington
Macclesfield
Cheshire
SK10 4NQ

Contact

Websiteallcocks.co.uk
Email address[email protected]
Telephone0161 2237181
Telephone regionManchester

Location

Registered AddressOak Chemical Works
Textile Street
West Gorton
Manchester
M12 5DL
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton North
Built Up AreaGreater Manchester

Shareholders

1.7k at £1Andrew James Rushton
63.11%
Ordinary
484 at £1David William Rushton
18.45%
Ordinary
484 at £1Jonathan Seymour Rushton
18.45%
Ordinary

Financials

Year2014
Net Worth£456,464
Cash£73,287
Current Liabilities£399,449

Accounts

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

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

27 January 2009Delivered on: 30 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, l/h property k/a oak chemical works, textile street, west gorton, manchester t/no GM2983, GM214077, LA104659 and GM539656 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
5 January 2009Delivered on: 14 January 2009
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 May 2020Delivered on: 13 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over j allcock & sons and, land and buildings on the north side and land on the north easterly side of textile street, gorton,. West gorton, manchester, M12 5DL.
Outstanding
24 June 2019Delivered on: 28 June 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold properties known as j allcock & sons and land and buildings on the north side and land on the north easterly side of textile street, gorton, west gorton, manchester. Hm land registry title number(s) GM214077, GM2983, LA104659.
Outstanding
24 June 2019Delivered on: 26 June 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 September 2016Delivered on: 3 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 April 2005Delivered on: 22 April 2005
Satisfied on: 4 December 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
17 April 2002Delivered on: 24 April 2002
Satisfied on: 4 December 2015
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: By way of legal mortgage the property k/a land on the north easterly side of textile street west gorton greater manchester t/n GM214077. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 March 1990Delivered on: 23 March 1990
Satisfied on: 4 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property K.A. land fronting ambrose st, gorton manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 March 1985Delivered on: 20 March 1985
Satisfied on: 4 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and/or the proceeds of sale thereof fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts.
Fully Satisfied
28 February 1984Delivered on: 20 March 1984
Satisfied on: 4 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north eastside of ambrose st. Gorton.gt.manchester and/or the proceeds of sale thereof. Tn: la 377773. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 January 1978Delivered on: 1 February 1978
Satisfied on: 4 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of textile street west gorton manchester title nos. La 38335 and 104659. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 February 1976Delivered on: 15 March 1976
Satisfied on: 4 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north east side of textile street west gorton manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 February 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
13 May 2020Registration of charge 002287260013, created on 4 May 2020 (6 pages)
14 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
25 March 2020Satisfaction of charge 8 in full (1 page)
25 March 2020Satisfaction of charge 9 in full (2 pages)
25 March 2020Satisfaction of charge 002287260010 in full (1 page)
28 June 2019Registration of charge 002287260012, created on 24 June 2019 (7 pages)
26 June 2019Registration of charge 002287260011, created on 24 June 2019 (23 pages)
6 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
2 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
24 July 2017Cancellation of shares. Statement of capital on 25 May 2017
  • GBP 1,656.00
(4 pages)
24 July 2017Purchase of own shares. (3 pages)
24 July 2017Cancellation of shares. Statement of capital on 25 May 2017
  • GBP 1,656.00
(4 pages)
24 July 2017Purchase of own shares. (3 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 October 2016Registration of charge 002287260010, created on 29 September 2016 (31 pages)
3 October 2016Registration of charge 002287260010, created on 29 September 2016 (31 pages)
2 September 2016Cancellation of shares. Statement of capital on 23 April 2014
  • GBP 2,785
(4 pages)
2 September 2016Cancellation of shares. Statement of capital on 27 April 2014
  • GBP 2,624
(4 pages)
2 September 2016Cancellation of shares. Statement of capital on 23 April 2014
  • GBP 2,785
(4 pages)
2 September 2016Cancellation of shares. Statement of capital on 27 April 2014
  • GBP 2,624
(4 pages)
2 September 2016Cancellation of shares. Statement of capital on 3 June 2016
  • GBP 1,980
(4 pages)
2 September 2016Cancellation of shares. Statement of capital on 19 April 2013
  • GBP 2,946
(4 pages)
2 September 2016Cancellation of shares. Statement of capital on 19 April 2013
  • GBP 2,946
(4 pages)
2 September 2016Cancellation of shares. Statement of capital on 3 June 2016
  • GBP 1,980
(4 pages)
2 September 2016Cancellation of shares. Statement of capital on 27 April 2015
  • GBP 2,302
(4 pages)
2 September 2016Cancellation of shares. Statement of capital on 9 April 2015
  • GBP 2,463
(4 pages)
2 September 2016Cancellation of shares. Statement of capital on 27 April 2015
  • GBP 2,302
(4 pages)
2 September 2016Cancellation of shares. Statement of capital on 9 April 2015
  • GBP 2,463
(4 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 July 2016Purchase of own shares. (3 pages)
28 July 2016Purchase of own shares. (3 pages)
13 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2,302
(6 pages)
13 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2,302
(6 pages)
4 December 2015Satisfaction of charge 1 in full (1 page)
4 December 2015Satisfaction of charge 6 in full (2 pages)
4 December 2015Satisfaction of charge 3 in full (1 page)
4 December 2015Satisfaction of charge 4 in full (1 page)
4 December 2015Satisfaction of charge 7 in full (1 page)
4 December 2015Satisfaction of charge 7 in full (1 page)
4 December 2015Satisfaction of charge 2 in full (1 page)
4 December 2015Satisfaction of charge 6 in full (2 pages)
4 December 2015Satisfaction of charge 5 in full (1 page)
4 December 2015Satisfaction of charge 2 in full (1 page)
4 December 2015Satisfaction of charge 1 in full (1 page)
4 December 2015Satisfaction of charge 4 in full (1 page)
4 December 2015Satisfaction of charge 5 in full (1 page)
4 December 2015Satisfaction of charge 3 in full (1 page)
13 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2,624
(5 pages)
13 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2,624
(5 pages)
3 June 2015Purchase of own shares. (3 pages)
3 June 2015Purchase of own shares. (3 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 February 2015Appointment of Mr Keith Devine as a director on 31 January 2015 (2 pages)
2 February 2015Appointment of Mr Keith Devine as a director on 31 January 2015 (2 pages)
5 June 2014Secretary's details changed for Jane Patricia Rushton on 4 June 2014 (1 page)
5 June 2014Register inspection address has been changed from 35 Peter Street Manchester M2 5BG (1 page)
5 June 2014Director's details changed for Mr Andrew James Rushton on 4 June 2014 (2 pages)
5 June 2014Register inspection address has been changed from 35 Peter Street Manchester M2 5BG (1 page)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2,946
(4 pages)
5 June 2014Director's details changed for Mr Andrew James Rushton on 4 June 2014 (2 pages)
5 June 2014Secretary's details changed for Jane Patricia Rushton on 4 June 2014 (1 page)
5 June 2014Director's details changed for Mr Andrew James Rushton on 4 June 2014 (2 pages)
5 June 2014Secretary's details changed for Jane Patricia Rushton on 4 June 2014 (1 page)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2,946
(4 pages)
3 June 2014Purchase of own shares. (3 pages)
3 June 2014Purchase of own shares. (3 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 June 2013Register inspection address has been changed (2 pages)
25 June 2013Register inspection address has been changed (2 pages)
20 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
19 June 2013Purchase of own shares. (3 pages)
19 June 2013Purchase of own shares. (3 pages)
25 April 2013All of the property or undertaking has been released from charge 6 (2 pages)
25 April 2013All of the property or undertaking has been released from charge 3 (2 pages)
25 April 2013All of the property or undertaking has been released from charge 1 (2 pages)
25 April 2013All of the property or undertaking has been released from charge 2 (2 pages)
25 April 2013All of the property or undertaking has been released from charge 3 (2 pages)
25 April 2013All of the property or undertaking has been released from charge 1 (2 pages)
25 April 2013All of the property or undertaking has been released from charge 2 (2 pages)
25 April 2013All of the property or undertaking has been released from charge 5 (2 pages)
25 April 2013All of the property or undertaking has been released from charge 7 (2 pages)
25 April 2013All of the property or undertaking has been released from charge 4 (2 pages)
25 April 2013All of the property or undertaking has been released from charge 1 (2 pages)
25 April 2013All of the property or undertaking has been released from charge 5 (2 pages)
25 April 2013All of the property or undertaking has been released from charge 1 (2 pages)
25 April 2013All of the property or undertaking has been released from charge 4 (2 pages)
25 April 2013All of the property or undertaking has been released from charge 7 (2 pages)
25 April 2013All of the property or undertaking has been released from charge 6 (2 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
30 June 2009Return made up to 31/05/09; full list of members (3 pages)
30 June 2009Return made up to 31/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 9 (6 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 9 (6 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
21 July 2008Return made up to 31/05/08; full list of members (3 pages)
21 July 2008Return made up to 31/05/08; full list of members (3 pages)
22 April 2008Section 394 (1 page)
22 April 2008Section 394 (1 page)
1 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
28 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
28 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
16 June 2006Return made up to 31/05/06; full list of members (2 pages)
16 June 2006Return made up to 31/05/06; full list of members (2 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005New secretary appointed (2 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005New secretary appointed (2 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
21 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
21 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
22 April 2005Particulars of mortgage/charge (5 pages)
22 April 2005Particulars of mortgage/charge (5 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004Secretary resigned (1 page)
26 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 January 2004New secretary appointed (2 pages)
9 January 2004New secretary appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
21 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 June 2003Ad 23/12/02--------- £ si 168@1=168 £ ic 3100/3268 (2 pages)
9 June 2003Return made up to 31/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/06/03
(7 pages)
9 June 2003Ad 23/12/02--------- £ si 168@1=168 £ ic 3100/3268 (2 pages)
9 June 2003Return made up to 31/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/06/03
(7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 August 2002New secretary appointed (2 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002New secretary appointed (2 pages)
30 May 2002Return made up to 31/05/02; full list of members (7 pages)
30 May 2002Return made up to 31/05/02; full list of members (7 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 July 2001Return made up to 31/05/01; full list of members (6 pages)
23 July 2001Return made up to 31/05/01; full list of members (6 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
11 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2000Secretary resigned;director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000Secretary resigned;director resigned (1 page)
20 January 2000New secretary appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New secretary appointed (2 pages)
28 May 1999Return made up to 31/05/99; change of members (6 pages)
28 May 1999Return made up to 31/05/99; change of members (6 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 June 1997Return made up to 31/05/97; full list of members (6 pages)
29 June 1997Return made up to 31/05/97; full list of members (6 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
27 March 1997Full accounts made up to 31 December 1996 (6 pages)
27 March 1997Full accounts made up to 31 December 1996 (6 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997Secretary resigned (1 page)
17 June 1996Return made up to 31/05/96; no change of members (6 pages)
17 June 1996Return made up to 31/05/96; no change of members (6 pages)
21 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (10 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
26 February 1985Alter mem and arts (9 pages)
26 February 1985Alter mem and arts (9 pages)
10 March 1928Incorporation (18 pages)
10 March 1928Incorporation (18 pages)