Company NameP.& M.J.Wright(Holdings)Limited
Company StatusActive
Company Number00272577
CategoryPrivate Limited Company
Incorporation Date30 January 1933(91 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Joseph Wright
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(58 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Longsight Road
Holcombe Brook
Bury
BL0 9TD
Director NameMr Benjamin Jacob Wright
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2015(82 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Longsight Road
Holcombe Brook
Bury
BL0 9TD
Director NameMrs Cherry Wright
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(84 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleAdviser
Country of ResidenceEngland
Correspondence Address8 Longsight Road
Holcombe Brook
Bury
BL0 9TD
Secretary NameMr Benjamin Jacob Wright
StatusCurrent
Appointed10 March 2017(84 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressDarwen House Walker Industrial Estate Walker Road
Guide
Blackburn
Lancashire
BB1 2QE
Director NameAnthony Peter Wright
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(58 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 19 December 2003)
RoleCompany Director
Correspondence AddressFold House Calrofold Lane
Rainow
Macclesfield
Cheshire
SK11 0AA
Director NameWinifred Doreen Wright
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(58 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address17 Paxford Place
Wilmslow
Cheshire
SK9 1NL
Secretary NameMr Michael Joseph Wright
NationalityBritish
StatusResigned
Appointed02 November 1991(58 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 19 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands 116 Adlington Road
Wilmslow
Cheshire
SK9 2LN
Secretary NameFrances Therese Metcalfe
NationalityBritish
StatusResigned
Appointed01 January 2004(70 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 October 2010)
RoleCompany Director
Correspondence Address10 Malvern Avenue
Atherton
Greater Manchester
M46 9LP
Director NameMr Daniel Patrick Wright
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(77 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDarwen House Walker Industrial Estate Walker Road
Guide
Blackburn
Lancashire
BB1 2QE
Secretary NameCherry Wright
StatusResigned
Appointed14 October 2010(77 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 March 2017)
RoleCompany Director
Correspondence AddressDarwen House Walker Industrial Estate Walker Road
Guide
Blackburn
Lancashire
BB1 2QE
Director NameMr Laurie Ernest Thomas
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(84 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 December 2018)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence AddressDarwen House Walker Industrial Estate Walker Road
Guide
Blackburn
Lancashire
BB1 2QE

Contact

Websitecandcuk.com

Location

Registered Address8 Longsight Road
Holcombe Brook
Bury
BL0 9TD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

7k at £1Piccadilly Assured Homes LTD
82.35%
Ordinary
1.5k at £1Michael Joseph Wright & Cherry Wright
17.65%
Ordinary

Financials

Year2014
Net Worth£639,771
Cash£477,201
Current Liabilities£1,171,035

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Charges

8 August 2014Delivered on: 12 August 2014
Persons entitled:
Gabrielle Wright
Daniel Patrick Michael Wright
Cherry Wright
Michael Joseph Wright

Classification: A registered charge
Particulars: F/H 13-21 (odd) church street ainsworth t/no GM548568. F/h 2, 3, 4 and 5 barton road eccles t/no GM734433.
Outstanding
8 April 2021Delivered on: 14 April 2021
Persons entitled: Michael Joseph Wright, Cherry Wright, Benjamin Jacob Wright, Gabrielle Wright and Robert Graham Trustees Limited

Classification: A registered charge
Particulars: 13 to 21 (odd) church street, ainsworth, bolton, BL2 5RA registered at the land registry under title number GM548568 and others.
Outstanding
7 January 2019Delivered on: 9 January 2019
Persons entitled:
Gabrielle Wright
Daniel Patrick Michael Wright
Cherry Wright
Michael Joseph Wright
Michael Joseph Wright
Cherry Wright
Benjamin Jacob Wright
Robert Graham Trustees Limited

Classification: A registered charge
Particulars: 26 caistor close, manchester M16 8NW registered at the land registry under title number GM661963.
Outstanding
29 November 2018Delivered on: 30 November 2018
Persons entitled:
Gabrielle Wright
Daniel Patrick Michael Wright
Cherry Wright
Michael Joseph Wright
Michael Joseph Wright
Cherry Wright
Benjamin Jacob Wright
Robert Graham Trustees Limited
Michael Joseph Wright
Cherry Wright
Benjamin Jacob Wright
Robert Graham Trustees Limited

Classification: A registered charge
Particulars: 13 to 21 (odd) church street, ainsworth, bolton, BL2 5RA registered at the land registry under title number GM548568 and various others for more details please refer to the instrument.
Outstanding
26 June 1991Delivered on: 16 July 1991
Satisfied on: 7 January 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.
Particulars: Undertaking and all property and assets present and future but limited to the sum of £1,000.
Fully Satisfied
23 February 1988Delivered on: 7 March 1988
Satisfied on: 13 March 1991
Persons entitled: Kansallis Osake Pankki

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 18/1/88.
Particulars: Equipment lease agreement c/a/228/2301, schedule 2 and 3 thereto dated 29/1/88.
Fully Satisfied
29 January 1988Delivered on: 16 February 1988
Satisfied on: 10 December 2003
Persons entitled: Kansallis Osake Pankki

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 18/1/88.
Particulars: Equipment lease agreement ref. C/a/228/2301 schedule 1 dated 19/1/88.
Fully Satisfied
12 January 1987Delivered on: 20 January 1987
Satisfied on: 10 December 2003
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
17 February 1986Delivered on: 22 February 1986
Satisfied on: 13 March 1991
Persons entitled: Banco Hispand Americans Limited.

Classification: Assignment and charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights titles benefits and interest of the company, under or arising in respect of the property or assets comprised in the agreement details. (See doc. M82 for containing details).
Fully Satisfied
15 July 1985Delivered on: 22 July 1985
Satisfied on: 10 December 2003
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
31 January 1984Delivered on: 1 February 1984
Satisfied on: 10 December 2003
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any present or future account of the company.
Fully Satisfied
10 August 1983Delivered on: 12 August 1983
Satisfied on: 10 December 2003
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any present/future account of the company.
Fully Satisfied

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
11 December 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
23 January 2023Confirmation statement made on 10 November 2022 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
20 December 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
14 April 2021Registration of charge 002725770012, created on 8 April 2021 (39 pages)
5 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
7 January 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
7 January 2021Registered office address changed from 5 Tottington Road Bolton BL2 4BN England to 8 Longsight Road Holcombe Brook Bury BL0 9TD on 7 January 2021 (1 page)
15 April 2020Registered office address changed from Darwen House Walker Industrial Estate Walker Road Guide Blackburn Lancashire BB1 2QE to 5 Tottington Road Bolton BL2 4BN on 15 April 2020 (1 page)
4 December 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 July 2019Director's details changed for Mr Benjamin Jacob Wright on 12 December 2018 (2 pages)
15 January 2019Termination of appointment of Laurie Ernest Thomas as a director on 24 December 2018 (1 page)
9 January 2019Registration of charge 002725770011, created on 7 January 2019 (38 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 November 2018Registration of charge 002725770010, created on 29 November 2018 (39 pages)
22 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 10 November 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 10 November 2017 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 April 2017Appointment of Mr Ben Jacob Wright as a secretary on 10 March 2017 (2 pages)
13 April 2017Termination of appointment of Cherry Wright as a secretary on 10 March 2017 (1 page)
13 April 2017Appointment of Laurie Ernest Thomas as a director on 10 March 2017 (2 pages)
13 April 2017Appointment of Mrs Cherry Wright as a director on 10 March 2017 (2 pages)
13 April 2017Appointment of Mrs Cherry Wright as a director on 10 March 2017 (2 pages)
13 April 2017Termination of appointment of Cherry Wright as a secretary on 10 March 2017 (1 page)
13 April 2017Secretary's details changed for Mr Ben Jacob Wright on 10 March 2017 (1 page)
13 April 2017Appointment of Mr Ben Jacob Wright as a secretary on 10 March 2017 (2 pages)
13 April 2017Appointment of Laurie Ernest Thomas as a director on 10 March 2017 (2 pages)
13 April 2017Secretary's details changed for Mr Ben Jacob Wright on 10 March 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 8,500
(4 pages)
1 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 8,500
(4 pages)
3 September 2015Termination of appointment of Daniel Patrick Wright as a director on 1 September 2015 (1 page)
3 September 2015Termination of appointment of Daniel Patrick Wright as a director on 1 September 2015 (1 page)
3 September 2015Termination of appointment of Daniel Patrick Wright as a director on 1 September 2015 (1 page)
15 June 2015Appointment of Mr Benjamin Jacob Wright as a director on 28 February 2015 (2 pages)
15 June 2015Appointment of Mr Benjamin Jacob Wright as a director on 28 February 2015 (2 pages)
9 February 2015Change of share class name or designation (2 pages)
9 February 2015Change of share class name or designation (2 pages)
3 February 2015Memorandum and Articles of Association (14 pages)
3 February 2015Memorandum and Articles of Association (14 pages)
3 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 8,500
(4 pages)
3 December 2014Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR England to Darwen House Walker Industrial Estate Walker Road Guide Blackburn Lancashire BB1 2QE on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR England to Darwen House Walker Industrial Estate Walker Road Guide Blackburn Lancashire BB1 2QE on 3 December 2014 (1 page)
3 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 8,500
(4 pages)
3 December 2014Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR England to Darwen House Walker Industrial Estate Walker Road Guide Blackburn Lancashire BB1 2QE on 3 December 2014 (1 page)
12 August 2014Registration of charge 002725770009, created on 8 August 2014 (28 pages)
12 August 2014Registration of charge 002725770009, created on 8 August 2014 (28 pages)
12 August 2014Registration of charge 002725770009, created on 8 August 2014 (28 pages)
9 May 2014Registered office address changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG on 9 May 2014 (1 page)
8 January 2014Director's details changed for Michael Joseph Wright on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Michael Joseph Wright on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Michael Joseph Wright on 8 January 2014 (2 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 8,500
(4 pages)
12 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 8,500
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
14 October 2010Appointment of Daniel Patrick Wright as a director (2 pages)
14 October 2010Appointment of Cherry Wright as a secretary (1 page)
14 October 2010Appointment of Cherry Wright as a secretary (1 page)
14 October 2010Termination of appointment of Frances Metcalfe as a secretary (1 page)
14 October 2010Appointment of Daniel Patrick Wright as a director (2 pages)
14 October 2010Termination of appointment of Frances Metcalfe as a secretary (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
17 December 2008Return made up to 10/11/08; full list of members (3 pages)
17 December 2008Return made up to 10/11/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 April 2008Registered office changed on 09/04/2008 from c/o bedi james associates chartered accountants 1 turves road cheadle hulme cheshire SK8 6AW (1 page)
9 April 2008Registered office changed on 09/04/2008 from c/o bedi james associates chartered accountants 1 turves road cheadle hulme cheshire SK8 6AW (1 page)
21 November 2007Return made up to 10/11/07; no change of members (6 pages)
21 November 2007Return made up to 10/11/07; no change of members (6 pages)
1 March 2007Auditor's resignation (1 page)
1 March 2007Auditor's resignation (1 page)
20 February 2007Auditor's resignation (1 page)
20 February 2007Auditor's resignation (1 page)
20 January 2007Registered office changed on 20/01/07 from: fourways house 57 hilton street manchester M1 2EJ (1 page)
20 January 2007Registered office changed on 20/01/07 from: fourways house 57 hilton street manchester M1 2EJ (1 page)
7 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
7 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
9 December 2006Return made up to 10/11/06; full list of members (6 pages)
9 December 2006Return made up to 10/11/06; full list of members (6 pages)
4 November 2006Full accounts made up to 5 January 2006 (18 pages)
4 November 2006Full accounts made up to 5 January 2006 (18 pages)
4 November 2006Full accounts made up to 5 January 2006 (18 pages)
30 August 2006Registered office changed on 30/08/06 from: clayton house 59 piccadilly manchester M1 2AS (1 page)
30 August 2006Registered office changed on 30/08/06 from: clayton house 59 piccadilly manchester M1 2AS (1 page)
7 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2005Return made up to 10/11/05; full list of members (6 pages)
21 November 2005Return made up to 10/11/05; full list of members (6 pages)
9 November 2005Full accounts made up to 31 December 2004 (22 pages)
9 November 2005Full accounts made up to 31 December 2004 (22 pages)
8 December 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 December 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 November 2004£ ic 10000/8500 19/12/03 £ sr 1500@1=1500 (1 page)
15 November 2004Auditor's resignation (1 page)
15 November 2004Auditor's resignation (1 page)
15 November 2004£ ic 10000/8500 19/12/03 £ sr 1500@1=1500 (1 page)
1 November 2004Full accounts made up to 31 December 2003 (23 pages)
1 November 2004Full accounts made up to 31 December 2003 (23 pages)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
19 January 2004New secretary appointed (2 pages)
19 January 2004New secretary appointed (2 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (1 page)
10 December 2003Declaration of satisfaction of mortgage/charge (1 page)
10 December 2003Declaration of satisfaction of mortgage/charge (1 page)
10 December 2003Declaration of satisfaction of mortgage/charge (1 page)
10 December 2003Declaration of satisfaction of mortgage/charge (1 page)
10 December 2003Declaration of satisfaction of mortgage/charge (1 page)
10 December 2003Declaration of satisfaction of mortgage/charge (1 page)
10 December 2003Declaration of satisfaction of mortgage/charge (1 page)
10 December 2003Declaration of satisfaction of mortgage/charge (1 page)
10 December 2003Declaration of satisfaction of mortgage/charge (1 page)
19 November 2003Return made up to 10/11/03; full list of members (9 pages)
19 November 2003Return made up to 10/11/03; full list of members (9 pages)
3 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
3 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
9 December 2002Return made up to 10/11/02; full list of members (9 pages)
9 December 2002Return made up to 10/11/02; full list of members (9 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
16 November 2001Return made up to 10/11/01; full list of members (8 pages)
16 November 2001Return made up to 10/11/01; full list of members (8 pages)
8 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 November 2000Return made up to 10/11/00; full list of members (6 pages)
27 November 2000Return made up to 10/11/00; full list of members (6 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
5 November 1999Return made up to 10/11/99; full list of members (6 pages)
5 November 1999Return made up to 10/11/99; full list of members (6 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
17 November 1998Return made up to 10/11/98; change of members (8 pages)
17 November 1998Return made up to 10/11/98; change of members (8 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
30 October 1997Return made up to 02/11/97; full list of members (8 pages)
30 October 1997Return made up to 02/11/97; full list of members (8 pages)
24 July 1997Full group accounts made up to 31 December 1996 (22 pages)
24 July 1997Full group accounts made up to 31 December 1996 (22 pages)
5 November 1996Return made up to 02/11/96; full list of members (8 pages)
5 November 1996Return made up to 02/11/96; full list of members (8 pages)
12 June 1996Full group accounts made up to 31 December 1995 (20 pages)
12 June 1996Full group accounts made up to 31 December 1995 (20 pages)
31 October 1995Return made up to 02/11/95; full list of members (10 pages)
31 October 1995Return made up to 02/11/95; full list of members (10 pages)
14 June 1995Full group accounts made up to 31 December 1994 (22 pages)
14 June 1995Full group accounts made up to 31 December 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
13 March 1991Declaration of satisfaction of mortgage/charge (3 pages)
13 March 1991Declaration of satisfaction of mortgage/charge (3 pages)
20 January 1987Particulars of mortgage/charge (4 pages)
20 January 1987Particulars of mortgage/charge (4 pages)
19 July 1968Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 July 1968Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 January 1933Incorporation (17 pages)
30 January 1933Incorporation (17 pages)