Company NameMontgomery Tomlinson Limited
Company StatusActive
Company Number00231354
CategoryPrivate Limited Company
Incorporation Date20 June 1928(95 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameGrahame Montgomery Tomlinson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(63 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Sandy Lane
Chester
Cheshire
CH3 5UL
Wales
Director NameLouise Anne Tomlinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1998(69 years, 7 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Sandy Lane
Boughton
Chester
Cheshire
CH3 5UL
Wales
Secretary NamePhilip John Smith
NationalityBritish
StatusCurrent
Appointed01 May 2002(73 years, 11 months after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeehills 24 Station Lane
Mickle Trafford
Chester
CH2 4EH
Wales
Director NameJoanne McEwan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(78 years, 7 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 12 The Malt House
Green End Farm
Broughton Chester
Cheshire
CH4 0RU
Wales
Director NameMr Barry Stephen Goodman-King
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(81 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address1 St Peter's Square
Manchester
M2 3AE
Director NameMiss Cate Hulme
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(84 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Peter's Square
Manchester
M2 3AE
Director NameDorothy Edna Prescott
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(63 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 September 1996)
RoleCompany Director
Correspondence AddressElmfield Plough Lane
Christleton
Chester
Cheshire
CH3 7BA
Wales
Director NameRonald John Prescott
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(63 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 May 2002)
RoleCompany Director
Correspondence AddressElmfield Plough Lane
Christleton
Chester
Cheshire
CH3 7BA
Wales
Director NameClifford Roberts
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(63 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 14 May 2009)
RoleCompany Director
Correspondence AddressGreenfields Old Hall Lane
Hargrave
Chester
Cheshire
CH3 7RT
Wales
Director NamePhilip John Smith
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(63 years, 4 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeehills 24 Station Lane
Mickle Trafford
Chester
CH2 4EH
Wales
Director NameAgnes Rallantine Tomlinson
Date of BirthJune 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(63 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 January 1996)
RoleCompany Director
Correspondence AddressCrabwell Hall Refinential Home
Parkgate Road
Chester
Cheshire
Ch1
Secretary NameRonald John Prescott
NationalityBritish
StatusResigned
Appointed24 October 1991(63 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 May 2002)
RoleCompany Director
Correspondence AddressElmfield Plough Lane
Christleton
Chester
Cheshire
CH3 7BA
Wales
Director NameHugh Fraser Warburton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(65 years, 12 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address4 Friars Court
Hawarden
CH5 3QH
Wales
Director NameJohn Scott Johnson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(78 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Montrose Avenue
Woodsmoor
Stockport
Cheshire
SK2 7DU

Location

Registered AddressKpmg Llp
1 St Peter's Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2011
Turnover£20,955,000
Gross Profit£8,064,000
Net Worth£5,303,000
Cash£5,000
Current Liabilities£2,458,000

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Next Accounts Due30 September 2013 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due7 November 2016 (overdue)

Charges

21 September 1989Delivered on: 27 September 1989
Satisfied on: 10 November 2006
Persons entitled:
John Kenneth Dickin Roberts
Martin John Dickin Roberts

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 21/6/89.
Particulars: Piece of land on the westerly side of boroughton mill broughton mills roa bretton clwyd.
Fully Satisfied
9 June 1987Delivered on: 17 June 1987
Satisfied on: 11 January 1995
Persons entitled: Barclays 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: Broughton mills factory, broughton mills road, bretton, nr. Chester, clwyd.
Fully Satisfied
2 June 1981Delivered on: 9 June 1981
Satisfied on: 10 November 2006
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: 25 hope street, saltney, chester cheshire title no - ch 84877. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 June 1981Delivered on: 9 June 1981
Satisfied on: 10 November 2006
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 and buildings south east side of hope st, saltney, chester cheshire title no- ch 102570. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 June 1981Delivered on: 9 June 1981
Satisfied on: 10 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land south side of hope st saltney chester, cheshire. Title no - ch 113570.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 June 1981Delivered on: 9 June 1981
Satisfied on: 10 November 2006
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: 23, hope street, saltney, chester, cheshire title no - ch 90279. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 June 1981Delivered on: 9 June 1981
Satisfied on: 10 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The park saloon, coronation street, saltney, chester, cheshire. Title no- ch 38959.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 June 1972Delivered on: 19 June 1972
Satisfied on: 11 January 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land SE side of hope st saltney.
Fully Satisfied
28 June 1994Delivered on: 1 July 1994
Satisfied on: 10 November 2006
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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
22 January 1992Delivered on: 30 January 1992
Satisfied on: 14 September 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining broughton mill,broughton mill road,broughton,clwyd title no.WA508519.
Fully Satisfied
9 January 1991Delivered on: 11 January 1991
Satisfied on: 10 November 2006
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: F/H broughton mills factory bretton, chester t/n wa 507819 and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 June 1972Delivered on: 19 June 1972
Satisfied on: 11 January 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings SE side of hope st saltney, chester.
Fully Satisfied
28 November 2012Delivered on: 30 November 2012
Persons entitled: Ge Capital Bank Limited

Classification: Composite all assets guarantee and indemnity and debenture
Secured details: All monies due or to become due from the company and the obligors to the security holder 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.
Outstanding
1 April 2011Delivered on: 5 April 2011
Persons entitled: 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at broughton industrial estate broughton mills road chester t/no WA508519,f/h land at broughton industrial estate broughton mills road chester t/no CYM2001604 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
31 October 2006Delivered on: 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 October 2006Delivered on: 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land adjoining broughton mill broughton mill road broughton flintshire t/n WA508519. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

27 April 2018Restoration by order of the court (3 pages)
19 July 2016Final Gazette dissolved following liquidation (1 page)
19 July 2016Final Gazette dissolved following liquidation (1 page)
19 April 2016Notice of move from Administration to Dissolution on 19 April 2016 (23 pages)
19 April 2016Notice of move from Administration to Dissolution on 19 April 2016 (23 pages)
11 February 2016Administrator's progress report to 6 January 2016 (20 pages)
11 February 2016Administrator's progress report to 6 January 2016 (20 pages)
13 August 2015Administrator's progress report to 6 July 2015 (20 pages)
13 August 2015Administrator's progress report to 6 July 2015 (20 pages)
13 August 2015Administrator's progress report to 6 July 2015 (20 pages)
18 February 2015Registered office address changed from Kpmg Llp St James's Square Manchester M2 6DS to 1 St Peter's Square Manchester M2 3AE on 18 February 2015 (2 pages)
18 February 2015Registered office address changed from Kpmg Llp St James's Square Manchester M2 6DS to 1 St Peter's Square Manchester M2 3AE on 18 February 2015 (2 pages)
9 February 2015Notice of extension of period of Administration (1 page)
9 February 2015Notice of extension of period of Administration (1 page)
3 February 2015Notice of extension of period of Administration (1 page)
3 February 2015Notice of extension of period of Administration (1 page)
2 February 2015Administrator's progress report to 6 January 2015 (18 pages)
2 February 2015Administrator's progress report to 6 January 2015 (18 pages)
2 February 2015Administrator's progress report to 6 January 2015 (18 pages)
16 December 2014Administrator's progress report to 6 July 2014 (16 pages)
16 December 2014Administrator's progress report to 6 July 2014 (16 pages)
16 December 2014Administrator's progress report to 6 July 2014 (16 pages)
28 August 2014Result of meeting of creditors (1 page)
28 August 2014Result of meeting of creditors (1 page)
28 August 2014Notice of extension of period of Administration (1 page)
28 August 2014Notice of extension of period of Administration (1 page)
27 March 2014Administrator's progress report to 19 February 2014 (18 pages)
27 March 2014Administrator's progress report to 19 February 2014 (18 pages)
26 November 2013Result of meeting of creditors (4 pages)
26 November 2013Result of meeting of creditors (4 pages)
15 November 2013Result of meeting of creditors (4 pages)
15 November 2013Result of meeting of creditors (4 pages)
5 November 2013Result of meeting of creditors (4 pages)
5 November 2013Result of meeting of creditors (4 pages)
28 October 2013Statement of affairs with form 2.14B (14 pages)
28 October 2013Statement of affairs with form 2.14B (14 pages)
15 October 2013Statement of administrator's proposal (40 pages)
15 October 2013Statement of administrator's proposal (40 pages)
28 August 2013Registered office address changed from Broughton Mills Road Bretton Chester CH4 0BY on 28 August 2013 (2 pages)
28 August 2013Registered office address changed from Broughton Mills Road Bretton Chester CH4 0BY on 28 August 2013 (2 pages)
27 August 2013Appointment of an administrator (1 page)
27 August 2013Appointment of an administrator (1 page)
18 July 2013Termination of appointment of Philip Smith as a director (1 page)
18 July 2013Termination of appointment of Philip Smith as a director (1 page)
28 February 2013Appointment of Miss Cate Hulme as a director (2 pages)
28 February 2013Appointment of Miss Cate Hulme as a director (2 pages)
13 December 2012Full accounts made up to 31 December 2011 (29 pages)
13 December 2012Full accounts made up to 31 December 2011 (29 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 16 (9 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 16 (9 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders
Statement of capital on 2012-10-31
  • GBP 35,026
(7 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders
Statement of capital on 2012-10-31
  • GBP 35,026
(7 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (7 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (7 pages)
12 September 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
12 September 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
27 April 2011Duplicate mortgage certificatecharge no:15 (11 pages)
27 April 2011Duplicate mortgage certificatecharge no:15 (11 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 15 (11 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 15 (11 pages)
5 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
5 November 2010Termination of appointment of John Scott Johnson as a director (1 page)
5 November 2010Termination of appointment of John Scott Johnson as a director (1 page)
5 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
18 May 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
18 May 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
12 February 2010Appointment of Mr Barry Stephen Goodman-King as a director (2 pages)
12 February 2010Appointment of Mr Barry Stephen Goodman-King as a director (2 pages)
10 November 2009Director's details changed for Grahame Montgomery Tomlinson on 24 October 2009 (2 pages)
10 November 2009Director's details changed for Joanne Mcewan on 24 October 2009 (2 pages)
10 November 2009Director's details changed for Philip John Smith on 24 October 2009 (2 pages)
10 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for John Scott Johnson on 24 October 2009 (2 pages)
10 November 2009Director's details changed for Louise Anne Tomlinson on 24 October 2009 (2 pages)
10 November 2009Director's details changed for Louise Anne Tomlinson on 24 October 2009 (2 pages)
10 November 2009Director's details changed for Philip John Smith on 24 October 2009 (2 pages)
10 November 2009Director's details changed for John Scott Johnson on 24 October 2009 (2 pages)
10 November 2009Director's details changed for Grahame Montgomery Tomlinson on 24 October 2009 (2 pages)
10 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Joanne Mcewan on 24 October 2009 (2 pages)
22 October 2009Termination of appointment of Clifford Roberts as a director (1 page)
22 October 2009Termination of appointment of Clifford Roberts as a director (1 page)
23 March 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
23 March 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
27 October 2008Return made up to 24/10/08; full list of members (5 pages)
27 October 2008Return made up to 24/10/08; full list of members (5 pages)
25 October 2007Return made up to 24/10/07; full list of members (3 pages)
25 October 2007Return made up to 24/10/07; full list of members (3 pages)
10 May 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
10 May 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
20 November 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
20 November 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2006Particulars of mortgage/charge (7 pages)
4 November 2006Particulars of mortgage/charge (7 pages)
4 November 2006Particulars of mortgage/charge (7 pages)
4 November 2006Particulars of mortgage/charge (7 pages)
1 November 2006Return made up to 24/10/06; full list of members (3 pages)
1 November 2006Return made up to 24/10/06; full list of members (3 pages)
1 November 2005Return made up to 24/10/05; full list of members (3 pages)
1 November 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
1 November 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
1 November 2005Return made up to 24/10/05; full list of members (3 pages)
23 November 2004Auditor's resignation (1 page)
23 November 2004Auditor's resignation (1 page)
29 October 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
29 October 2004Return made up to 24/10/04; no change of members (8 pages)
29 October 2004Return made up to 24/10/04; no change of members (8 pages)
28 October 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
28 October 2003Return made up to 24/10/03; full list of members (9 pages)
28 October 2003Return made up to 24/10/03; full list of members (9 pages)
28 October 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
25 February 2003£ ic 38490/35026 05/02/03 £ sr 3464@1=3464 (1 page)
25 February 2003£ ic 38490/35026 05/02/03 £ sr 3464@1=3464 (1 page)
29 October 2002Full accounts made up to 31 December 2001 (21 pages)
29 October 2002Return made up to 24/10/02; full list of members (9 pages)
29 October 2002Return made up to 24/10/02; full list of members (9 pages)
29 October 2002Full accounts made up to 31 December 2001 (21 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
10 May 2002Secretary resigned;director resigned (1 page)
10 May 2002Secretary resigned;director resigned (1 page)
10 May 2002New secretary appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
19 November 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 November 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 2001Full accounts made up to 31 December 2000 (21 pages)
29 October 2001Full accounts made up to 31 December 2000 (21 pages)
31 October 2000Return made up to 24/10/00; full list of members (9 pages)
31 October 2000Return made up to 24/10/00; full list of members (9 pages)
30 October 2000Full accounts made up to 31 December 1999 (29 pages)
30 October 2000Full accounts made up to 31 December 1999 (29 pages)
2 November 1999Full accounts made up to 31 December 1998 (24 pages)
2 November 1999Full accounts made up to 31 December 1998 (24 pages)
2 November 1999Return made up to 24/10/99; full list of members (9 pages)
2 November 1999Return made up to 24/10/99; full list of members (9 pages)
17 December 1998Auditor's resignation (1 page)
17 December 1998Auditor's resignation (1 page)
5 November 1998Return made up to 24/10/98; no change of members (8 pages)
5 November 1998Return made up to 24/10/98; no change of members (8 pages)
29 October 1998Full accounts made up to 31 December 1997 (22 pages)
29 October 1998Full accounts made up to 31 December 1997 (22 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
28 October 1997Full accounts made up to 31 December 1996 (22 pages)
28 October 1997Return made up to 24/10/97; full list of members (8 pages)
28 October 1997Return made up to 24/10/97; full list of members (8 pages)
28 October 1997Full accounts made up to 31 December 1996 (22 pages)
6 November 1996Return made up to 24/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1996Return made up to 24/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1996Director resigned (1 page)
3 November 1996Director resigned (1 page)
29 October 1996Full accounts made up to 31 December 1995 (21 pages)
29 October 1996Full accounts made up to 31 December 1995 (21 pages)
3 April 1996Director's particulars changed (1 page)
3 April 1996Director's particulars changed (1 page)
25 October 1995Full accounts made up to 31 December 1994 (21 pages)
25 October 1995Full accounts made up to 31 December 1994 (21 pages)
25 October 1995Return made up to 24/10/95; full list of members (8 pages)
25 October 1995Return made up to 24/10/95; full list of members (8 pages)
14 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (37 pages)
5 June 1984Accounts made up to 31 December 1982 (7 pages)
5 June 1984Accounts made up to 31 December 1982 (7 pages)
9 September 1972Articles of association (12 pages)
9 September 1972Articles of association (12 pages)
5 September 1963Articles of association (3 pages)
5 September 1963Articles of association (3 pages)
25 April 1952Company name changed\certificate issued on 25/04/52 (3 pages)
25 April 1952Company name changed\certificate issued on 25/04/52 (3 pages)
20 June 1928Incorporation (19 pages)
20 June 1928Incorporation (19 pages)