Company NameIllingworth Ingham (Manchester) Limited
Company StatusActive
Company Number00243596
CategoryPrivate Limited Company
Incorporation Date31 October 1929(94 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr Simon John Graveley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(61 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressVillage Way
Trafford Park
Manchester
Lancashire
M17 1AD
Director NameIan Keith Rawlings
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1999(70 years after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVillage Way
Trafford Park
Manchester
Lancashire
M17 1AD
Secretary NameMr David Jarvis
StatusCurrent
Appointed31 July 2015(85 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressVillage Way
Trafford Park
Manchester
Lancashire
M17 1AD
Director NameMr David Jarvis
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(89 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVillage Way Trafford Park
Manchester
Lancashire
M17 1AD
Director NameMr Ralfe Graveley
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(61 years, 9 months after company formation)
Appointment Duration27 years, 4 months (resigned 25 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVillage Way
Trafford Park
Manchester
Lancashire
M17 1AD
Secretary NameThomas William Grenville Batty
NationalityBritish
StatusResigned
Appointed10 August 1991(61 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 February 1992)
RoleCompany Director
Correspondence Address4 Norwood Park
Booth Road
Altingcham
Cheshire
WN14 4HG
Secretary NameColette Hazel Ford
NationalityBritish
StatusResigned
Appointed25 February 1992(62 years, 4 months after company formation)
Appointment Duration23 years, 5 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Bowness Road
Timperley
Altrincham
Cheshire
WA15 7YA
Director NameJohn Peter Neilson Butler
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(63 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressMilton Farm
Acton Bridge
Northwich
Cheshire
CW8 2RF
Director NameColette Hazel Ford
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(70 years after company formation)
Appointment Duration23 years, 11 months (resigned 11 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVillage Way
Trafford Park
Manchester
Lancashire
M17 1AD
Director NameDerek Madeley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(70 years after company formation)
Appointment Duration8 years, 7 months (resigned 02 June 2008)
RoleCompany Director
Correspondence Address44 Hardy Road
Lymm
Cheshire
Wa13

Contact

Websitemanchestertimbermerchants.co.uk
Telephone0161 8721841
Telephone regionManchester

Location

Registered AddressVillage Way
Trafford Park
Manchester
Lancashire
M17 1AD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2.7k at £1Simon John Graveley & Ralfe Graveley
5.78%
Preference
37.8k at £0.5Simon John Graveley
40.87%
Ordinary A
17k at £1S.j. Graveley
36.81%
Preference
15.1k at £0.5Simon John Graveley & Ralfe Graveley
16.32%
Ordinary B
100 at £1Ralfe Graveley
0.22%
Preference

Financials

Year2014
Turnover£16,527,428
Gross Profit£3,944,646
Net Worth£4,897,715
Cash£390,917
Current Liabilities£2,995,386

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

19 August 2022Delivered on: 30 August 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as alan richard cleaning equipment, waterloo road, clitheroe.
Outstanding
3 May 2011Delivered on: 5 May 2011
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Fixed charge on non-vesting debts and floating charge
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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
16 September 1999Delivered on: 17 September 1999
Persons entitled:
Simon John Graveley
The Santhouse Pensioneer Trustee Company Limited
The Trustees of the Illingworth Ingham (Manchester) Limited Directors Benefit Scheme(the Trustees)
Ralfe Graveley

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings under t/n GM564284. 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
18 June 1992Delivered on: 22 June 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 plus patents.
Outstanding
31 January 1991Delivered on: 15 February 1991
Persons entitled: Midland Bank PLC

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at ashburton road east, trafford park, manchester.
Outstanding
19 August 2022Delivered on: 30 August 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as waterloo timber, waterloo road, clitheroe, lancashire.
Outstanding
31 January 1991Delivered on: 15 February 1991
Satisfied on: 9 January 1997
Persons entitled: Guardian Assurance PLC

Classification: Deed of substitution.
Secured details: £200,000 and all other monies due or to become due from the company to the chargee.
Particulars: Land and buildings at ashburton road east, trafford park, manchester.
Fully Satisfied
9 March 1989Delivered on: 17 March 1989
Satisfied on: 26 October 1990
Persons entitled: Midland 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: F/H land & premises k/a saw mills trafford park road, trafford park manchester.
Fully Satisfied
25 April 1984Delivered on: 26 April 1984
Satisfied on: 30 August 1995
Persons entitled: Guardian Assurance PLC

Classification: Further charge
Secured details: £50,000 & all other monies due or to become due from the company and/or illingworth ingham (joinery and timber) limited to the chargee & £150,000 & all other monies due or to become due from the company to the chargee under the terms of the principal deed - 2/9/81.
Particulars: All the property comprised in the principal deed dated 2/9/81.
Fully Satisfied
2 September 1981Delivered on: 4 September 1981
Satisfied on: 12 February 2011
Persons entitled: Guardian Assurance Company Limited

Classification: Legal charge
Secured details: £150,000.
Particulars: Trafford park saw mill, trafford park road, manchester 17.
Fully Satisfied

Filing History

24 November 2023Full accounts made up to 31 March 2023 (29 pages)
13 October 2023Termination of appointment of Colette Hazel Ford as a director on 11 October 2023 (1 page)
26 July 2023Confirmation statement made on 25 July 2023 with updates (4 pages)
30 November 2022Full accounts made up to 31 March 2022 (29 pages)
30 August 2022Registration of charge 002435960009, created on 19 August 2022 (5 pages)
30 August 2022Registration of charge 002435960010, created on 19 August 2022 (5 pages)
1 August 2022Confirmation statement made on 25 July 2022 with updates (4 pages)
9 December 2021Full accounts made up to 31 March 2021 (30 pages)
27 July 2021Confirmation statement made on 25 July 2021 with updates (4 pages)
13 November 2020Group of companies' accounts made up to 31 March 2020 (36 pages)
12 August 2020Confirmation statement made on 25 July 2020 with updates (5 pages)
21 July 2020Statement by Directors (1 page)
21 July 2020Solvency Statement dated 31/03/20 (1 page)
21 July 2020Statement of capital on 21 July 2020
  • GBP 26,415.5
(3 pages)
21 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 July 2020Notification of Illingworth Ingham (Holdings) Limited as a person with significant control on 1 April 2020 (2 pages)
2 July 2020Cessation of Simon John Graveley as a person with significant control on 1 April 2020 (1 page)
18 November 2019Satisfaction of charge 5 in full (1 page)
25 October 2019Group of companies' accounts made up to 31 March 2019 (35 pages)
26 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Ralfe Graveley as a director on 25 December 2018 (1 page)
1 April 2019Appointment of Mr David Jarvis as a director on 1 April 2019 (2 pages)
14 December 2018Satisfaction of charge 7 in part (2 pages)
9 October 2018Group of companies' accounts made up to 31 March 2018 (33 pages)
27 July 2018Confirmation statement made on 25 July 2018 with updates (5 pages)
25 June 2018Director's details changed for Mr Simon John Graveley on 22 June 2018 (2 pages)
22 June 2018Director's details changed for Mr Simon John Graveley on 22 June 2018 (2 pages)
22 June 2018Director's details changed for Ralfe Graveley on 22 June 2018 (2 pages)
22 June 2018Director's details changed for Ian Keith Rawlings on 22 June 2018 (2 pages)
22 June 2018Director's details changed for Colette Hazel Ford on 22 June 2018 (2 pages)
4 October 2017Group of companies' accounts made up to 31 March 2017 (34 pages)
4 October 2017Group of companies' accounts made up to 31 March 2017 (34 pages)
28 July 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
28 July 2017Notification of Simon John Graveley as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Simon John Graveley as a person with significant control on 6 April 2016 (2 pages)
14 November 2016Group of companies' accounts made up to 31 March 2016 (36 pages)
14 November 2016Group of companies' accounts made up to 31 March 2016 (36 pages)
3 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
2 October 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
2 October 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
7 August 2015Termination of appointment of Colette Hazel Ford as a secretary on 31 July 2015 (1 page)
7 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 46,191.5
(8 pages)
7 August 2015Termination of appointment of Colette Hazel Ford as a secretary on 31 July 2015 (1 page)
7 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 46,191.5
(8 pages)
4 August 2015Appointment of Mr David Jarvis as a secretary on 31 July 2015 (2 pages)
4 August 2015Appointment of Mr David Jarvis as a secretary on 31 July 2015 (2 pages)
4 August 2015Termination of appointment of Colette Hazel Ford as a secretary on 31 July 2015 (1 page)
4 August 2015Termination of appointment of Colette Hazel Ford as a secretary on 31 July 2015 (1 page)
22 October 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
22 October 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
1 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 46,191.5
(8 pages)
1 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 46,191.5
(8 pages)
28 July 2014Annual return made up to 25 July 2013 with a full list of shareholders (18 pages)
28 July 2014Annual return made up to 25 July 2013 with a full list of shareholders (18 pages)
19 September 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
19 September 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
  • ANNOTATION Replaced a Replacement AR01 is registered on 28/07/2014
(9 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
  • ANNOTATION Replaced a Replacement AR01 is registered on 28/07/2014
(9 pages)
13 November 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
13 November 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
20 September 2012Annual return made up to 25 July 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 21/08/2012 as it was not properly delivered
(19 pages)
20 September 2012Annual return made up to 25 July 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 21/08/2012 as it was not properly delivered
(19 pages)
11 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 September 2012Particulars of variation of rights attached to shares (2 pages)
11 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 September 2012Change of share class name or designation (2 pages)
11 September 2012Change of share class name or designation (2 pages)
11 September 2012Statement of company's objects (1 page)
11 September 2012Statement of company's objects (1 page)
11 September 2012Particulars of variation of rights attached to shares (2 pages)
21 August 2012Annual return made up to 25 July 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/09/2012
(9 pages)
21 August 2012Annual return made up to 25 July 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/09/2012
(9 pages)
2 May 2012Cancellation of shares. Statement of capital on 2 May 2012
  • GBP 46,191.50
(5 pages)
2 May 2012Cancellation of shares. Statement of capital on 2 May 2012
  • GBP 46,191.50
(5 pages)
2 May 2012Cancellation of shares. Statement of capital on 2 May 2012
  • GBP 46,191.50
(5 pages)
18 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2012Purchase of own shares. (3 pages)
18 April 2012Purchase of own shares. (3 pages)
29 March 2012Auditor's resignation (1 page)
29 March 2012Auditor's resignation (1 page)
26 October 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
26 October 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
1 August 2011Director's details changed for Ian Keith Rawlings on 25 May 2011 (2 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (8 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (8 pages)
1 August 2011Director's details changed for Ian Keith Rawlings on 25 May 2011 (2 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 December 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
6 December 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
26 July 2010Director's details changed for Colette Hazel Ford on 25 July 2010 (2 pages)
26 July 2010Director's details changed for Ian Keith Rawlings on 25 July 2010 (2 pages)
26 July 2010Director's details changed for Colette Hazel Ford on 25 July 2010 (2 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
26 July 2010Director's details changed for Ian Keith Rawlings on 25 July 2010 (2 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
16 October 2009Full accounts made up to 31 March 2009 (28 pages)
16 October 2009Full accounts made up to 31 March 2009 (28 pages)
27 July 2009Return made up to 25/07/09; full list of members (9 pages)
27 July 2009Return made up to 25/07/09; full list of members (9 pages)
23 January 2009Full accounts made up to 31 March 2008 (28 pages)
23 January 2009Full accounts made up to 31 March 2008 (28 pages)
28 July 2008Return made up to 25/07/08; full list of members (9 pages)
28 July 2008Return made up to 25/07/08; full list of members (9 pages)
12 June 2008Appointment terminated director derek madeley (1 page)
12 June 2008Appointment terminated director derek madeley (1 page)
23 November 2007Full accounts made up to 31 March 2007 (28 pages)
23 November 2007Full accounts made up to 31 March 2007 (28 pages)
30 July 2007Return made up to 27/07/07; full list of members (7 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Return made up to 27/07/07; full list of members (7 pages)
12 October 2006Accounts for a medium company made up to 31 March 2006 (25 pages)
12 October 2006Accounts for a medium company made up to 31 March 2006 (25 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Return made up to 27/07/06; full list of members (7 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Return made up to 27/07/06; full list of members (7 pages)
27 July 2006Director's particulars changed (1 page)
19 October 2005Accounts for a medium company made up to 31 March 2005 (22 pages)
19 October 2005Accounts for a medium company made up to 31 March 2005 (22 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Return made up to 27/07/05; full list of members (6 pages)
4 August 2005Return made up to 27/07/05; full list of members (6 pages)
21 September 2004Accounts for a medium company made up to 31 March 2004 (21 pages)
21 September 2004Accounts for a medium company made up to 31 March 2004 (21 pages)
29 July 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 July 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 October 2003Full accounts made up to 31 March 2003 (22 pages)
20 October 2003Full accounts made up to 31 March 2003 (22 pages)
19 August 2003Return made up to 27/07/03; full list of members (11 pages)
19 August 2003Return made up to 27/07/03; full list of members (11 pages)
6 September 2002Full accounts made up to 31 March 2002 (21 pages)
6 September 2002Full accounts made up to 31 March 2002 (21 pages)
17 August 2002Return made up to 27/07/02; full list of members (10 pages)
17 August 2002Return made up to 27/07/02; full list of members (10 pages)
9 October 2001Full accounts made up to 31 March 2001 (20 pages)
9 October 2001Full accounts made up to 31 March 2001 (20 pages)
19 July 2001Return made up to 27/07/01; full list of members (10 pages)
19 July 2001Return made up to 27/07/01; full list of members (10 pages)
25 January 2001Full accounts made up to 31 March 2000 (21 pages)
25 January 2001Full accounts made up to 31 March 2000 (21 pages)
19 September 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 September 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New secretary appointed;new director appointed (2 pages)
15 December 1999New secretary appointed;new director appointed (2 pages)
10 November 1999Full accounts made up to 31 March 1999 (21 pages)
10 November 1999Full accounts made up to 31 March 1999 (21 pages)
2 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 September 1999Particulars of mortgage/charge (3 pages)
17 September 1999Particulars of mortgage/charge (3 pages)
18 August 1999Registered office changed on 18/08/99 from: village way trafford park manchester M17 1AD (1 page)
18 August 1999Registered office changed on 18/08/99 from: village way trafford park manchester M17 1AD (1 page)
13 August 1999Return made up to 27/07/99; no change of members
  • 363(287) ‐ Registered office changed on 13/08/99
(4 pages)
13 August 1999Return made up to 27/07/99; no change of members
  • 363(287) ‐ Registered office changed on 13/08/99
(4 pages)
19 January 1999Full accounts made up to 31 March 1998 (21 pages)
19 January 1999Full accounts made up to 31 March 1998 (21 pages)
17 September 1998Return made up to 27/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1998Return made up to 27/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
29 August 1997Full accounts made up to 31 March 1997 (22 pages)
29 August 1997Full accounts made up to 31 March 1997 (22 pages)
15 August 1997Return made up to 27/07/97; no change of members (4 pages)
15 August 1997Return made up to 27/07/97; no change of members (4 pages)
9 January 1997Declaration of satisfaction of mortgage/charge (1 page)
9 January 1997Declaration of satisfaction of mortgage/charge (1 page)
8 September 1996Return made up to 27/07/96; change of members (6 pages)
8 September 1996Return made up to 27/07/96; change of members (6 pages)
30 August 1996Full group accounts made up to 31 March 1996 (24 pages)
30 August 1996Full group accounts made up to 31 March 1996 (24 pages)
26 January 1996Full group accounts made up to 31 March 1995 (26 pages)
26 January 1996Full group accounts made up to 31 March 1995 (26 pages)
22 September 1995Return made up to 27/07/95; full list of members (6 pages)
22 September 1995Return made up to 27/07/95; full list of members (6 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
27 February 1987New director appointed (2 pages)
27 February 1987New director appointed (2 pages)
2 December 1986Group of companies' accounts made up to 31 March 1986 (16 pages)
2 December 1986Group of companies' accounts made up to 31 March 1986 (16 pages)
24 November 1982Accounts made up to 31 March 1982 (13 pages)
24 November 1982Accounts made up to 31 March 1982 (13 pages)
31 October 1929Incorporation (45 pages)
31 October 1929Incorporation (45 pages)