Company NameG E Robinson (Timber) Limited
Company StatusActive
Company Number00298984
CategoryPrivate Limited Company
Incorporation Date29 March 1935(89 years, 1 month ago)
Previous NameG. E. Robinson & Co. Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Owen Haldane
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2006(71 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address3 Seapark Terrace
Holywood
County Down
BT18 0LJ
Northern Ireland
Director NameMr Ian McGregor Haldane
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2006(71 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressFoxes Hollow 27b Glen Road
Craigavad
Holywood
County Down
BT18 0HB
Northern Ireland
Director NameMr Gareth Pinder Foster
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(73 years, 9 months after company formation)
Appointment Duration15 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address93 Bramhall Avenue
Bolton
Lancashire
BL2 4EX
Director NameMr David Andrew Catterall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(56 years, 3 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 December 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMorris Fold Barn
Briars Brow
Higher Wheelton
PR6 8HD
Director NameMr Malachy Cunningham
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(56 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 January 1995)
RoleChairman
Correspondence Address31 Elton Avenue
Blundellsands
Liverpool
Merseyside
L23 8UW
Director NameMr Michael Edward Hepworth
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(56 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 January 1995)
RoleManaging Director
Correspondence AddressHillgarth 56 Ridgeway Road
Timperley
Altrincham
Cheshire
WA15 7HD
Director NameMr Dennis Hubbard
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(56 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 January 1992)
RoleSales Director
Correspondence AddressMoorby Chapel Lane
Heapey
Chorley
Lancashire
PR6 8EN
Director NameRobert Smith
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(56 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 August 1997)
RoleWorks Director
Correspondence Address22 Rivington Road
Salford
Lancashire
M6 8GQ
Director NameRobert Ian Telfer
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(56 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 13 March 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address401 Blackburn Road
Wheelton
Chorley
Lancashire
PR6 8HY
Secretary NameMr Malachy Cunningham
NationalityBritish
StatusResigned
Appointed06 July 1991(56 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 1992)
RoleCompany Director
Correspondence Address31 Elton Avenue
Blundellsands
Liverpool
Merseyside
L23 8UW
Secretary NameMr Andrew Spencer Gerrard
NationalityBritish
StatusResigned
Appointed23 September 1992(57 years, 6 months after company formation)
Appointment Duration27 years, 9 months (resigned 30 June 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Hatchery Close
Appleton Thorn
Warrington
WA4 4TF
Director NameDuncan Mark Rossall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(63 years, 5 months after company formation)
Appointment Duration20 years, 6 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Bank Cottage White Coppice
Heapey
Chorley
Lancashire
PR6 9DE
Director NameMr Andrew Spencer Gerrard
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(63 years, 5 months after company formation)
Appointment Duration21 years, 10 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Hatchery Close
Appleton Thorn
Warrington
WA4 4TF
Director NameMrs Carol Ann Murphy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(71 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 20 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngledene 17 Bridge Road
Helen's Bay
County Down
BT19 1TW
Northern Ireland
Director NamePaul Thomas Kavanagh
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(71 years, 11 months after company formation)
Appointment Duration12 years (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeggars Roost Barker Lane
Mellor
Blackburn
BB2 7EE

Contact

Websitege-robinson.co.uk
Email address[email protected]
Telephone0161 8720435
Telephone regionManchester

Location

Registered AddressThurlow Sawmills
Montford Street
Salford.
M50 2XD
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1m at £1G E Robinson & Co LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

21 February 1991Delivered on: 1 March 2000
Satisfied on: 26 July 2001
Persons entitled: 3I PLC

Classification: Collateral mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H land and buildings on the north side of leestone road northenden mancchester t/no;-GM26370 together with land lying to the north east of warsall road manchester t/no;-LA67767 together with all buildings fixtures fittings (including trade and other fixtures) fixed plant and machinery of the company from time to time therein.
Fully Satisfied
6 February 2000Delivered on: 1 March 2000
Satisfied on: 26 July 2001
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land and buildings on the north side of leestone road northensen manchester t/no;-GM26370 f/h land being land lying to the north east of warsall road manchester t/no;-LA67767 all buildings fixtures (inc. Trade and other fixtures and fixed plant and machinery) of the company from time to time thereon.
Fully Satisfied
6 January 1995Delivered on: 21 January 1995
Satisfied on: 26 July 2001
Persons entitled: 3I Group PLC

Classification: Mortgage debenture
Secured details: All moneys due or to become due from otteryvale trading limited to the chargee on any account whatsoever.
Particulars: F/H land in montford street and thurlow street salford, f/h land in montford street, f/h land in thurlow street. 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
10 September 1985Delivered on: 16 September 1985
Satisfied on: 14 October 2006
Persons entitled: Investors in Industry PLC

Classification: Supplemental charge
Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoever supplemental to the existing security documentsdated 19/12/73.
Particulars: Fixed charge on the book debts & other debts due or owing to the company both present & future.
Fully Satisfied
12 June 1981Delivered on: 24 June 1981
Satisfied on: 10 March 2009
Persons entitled: National Westminster Bank PLC

Classification: 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 f/h & l/h properties fixed & floating charges over the undertaking & all property & assets present & future inc. Goodwill & book debts. Legl mortgage over various properties see doc M119 for details.
Fully Satisfied
19 December 1976Delivered on: 20 December 1973
Satisfied on: 1 November 2005
Persons entitled: Industrial & Commercial Finance Corp. LTD.

Classification: Debenture
Secured details: For securing the monies advanced under the terms of an agreement dated 19-12-73 and all other monies due.
Particulars: Various plots of land in salford, together with all buildings and fixtures etc the goodwill and the uncalled capital of the company both present and future (please see doc 96 for fuller details).
Fully Satisfied
28 May 1968Delivered on: 14 June 1968
Satisfied on: 10 March 2009
Persons entitled: District Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Land & buildings on south side of montford street, salford, title no la 139132.
Fully Satisfied
22 July 1959Delivered on: 31 July 1959
Satisfied on: 10 March 2009
Persons entitled: District Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Land and buildings in hunt street and montford street,salford, lancs. (See doc 66 for details).
Fully Satisfied
10 December 2004Delivered on: 22 December 2004
Satisfied on: 22 January 2008
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 at garstang timber site, garstang road, garstang, preston. 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
24 February 2000Delivered on: 1 March 2000
Satisfied on: 26 July 2001
Persons entitled: 3I PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H land and buildings on the north side of leestone road northenden manchester t/no;-GM26370 and all that f/h land lying to the north east of warsall road manchester t/no;-LA67767 all buildings fixtures (including trade and other fixtures) fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 February 2000Delivered on: 1 March 2000
Satisfied on: 26 July 2001
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that l/h land and buildings on the north side of leestone road northernden manchester t/no;-GM26370 and all that f/h land lying to the north east of warsall roas manchester LA67767. See the mortgage charge document for full details.
Fully Satisfied
26 March 1936Delivered on: 1 January 1936
Satisfied on: 1 November 2005
Persons entitled: District Bank LTD

Classification: Debenture
Secured details: All moneys etc.
Particulars: Undertaking and all property and assets including uncalled capital. & goodwill (refer to particulars for details of specific chargers).
Fully Satisfied

Filing History

11 October 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
10 February 2023Termination of appointment of Gareth Pinder Foster as a director on 31 December 2022 (1 page)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
22 July 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
20 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
24 June 2021Termination of appointment of Carol Ann Murphy as a director on 20 July 2020 (1 page)
3 June 2021Termination of appointment of Andrew Spencer Gerrard as a secretary on 30 June 2020 (1 page)
3 June 2021Termination of appointment of Andrew Spencer Gerrard as a director on 30 June 2020 (1 page)
17 September 2020Full accounts made up to 31 December 2019 (12 pages)
16 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
18 December 2019Statement of capital on 18 December 2019
  • GBP 1.00
(5 pages)
18 December 2019Statement by Directors (2 pages)
18 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 December 2019Solvency Statement dated 13/12/19 (2 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
1 March 2019Termination of appointment of Duncan Mark Rossall as a director on 28 February 2019 (1 page)
1 March 2019Termination of appointment of Paul Thomas Kavanagh as a director on 28 February 2019 (1 page)
31 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
21 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,048,000
(10 pages)
14 June 2016Director's details changed for Mr Ian Mcgregor Haldane on 14 June 2016 (2 pages)
14 June 2016Director's details changed for Mr Ian Mcgregor Haldane on 14 June 2016 (2 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,048,000
(10 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,048,000
(10 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,048,000
(10 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,048,000
(10 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,048,000
(10 pages)
17 June 2014Director's details changed for Duncan Mark Rossall on 12 July 2013 (2 pages)
17 June 2014Director's details changed for Duncan Mark Rossall on 12 July 2013 (2 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (10 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (10 pages)
20 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (10 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (10 pages)
21 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (10 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (10 pages)
14 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
14 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 June 2010Director's details changed for David Owen Haldane on 14 June 2010 (2 pages)
17 June 2010Director's details changed for Paul Thomas Kavanagh on 14 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Andrew Spencer Gerrard on 14 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Gareth Pinder Foster on 14 June 2010 (2 pages)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
17 June 2010Director's details changed for Mr Gareth Pinder Foster on 14 June 2010 (2 pages)
17 June 2010Director's details changed for Duncan Mark Rossall on 14 June 2010 (2 pages)
17 June 2010Director's details changed for Duncan Mark Rossall on 14 June 2010 (2 pages)
17 June 2010Director's details changed for David Owen Haldane on 14 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Andrew Spencer Gerrard on 14 June 2010 (2 pages)
17 June 2010Director's details changed for Paul Thomas Kavanagh on 14 June 2010 (2 pages)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
4 January 2010Termination of appointment of David Catterall as a director (1 page)
4 January 2010Termination of appointment of David Catterall as a director (1 page)
6 October 2009Full accounts made up to 31 December 2008 (15 pages)
6 October 2009Full accounts made up to 31 December 2008 (15 pages)
15 June 2009Director appointed mr gareth pinder foster (1 page)
15 June 2009Director appointed mr gareth pinder foster (1 page)
15 June 2009Return made up to 14/06/09; full list of members (5 pages)
15 June 2009Return made up to 14/06/09; full list of members (5 pages)
13 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2009Memorandum and Articles of Association (12 pages)
13 March 2009Memorandum and Articles of Association (12 pages)
13 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 September 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
3 September 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
15 July 2008Memorandum and Articles of Association (12 pages)
15 July 2008Memorandum and Articles of Association (12 pages)
7 July 2008Return made up to 14/06/08; full list of members (5 pages)
7 July 2008Return made up to 14/06/08; full list of members (5 pages)
5 July 2008Company name changed G. E. robinson & co. LIMITED\certificate issued on 08/07/08 (2 pages)
5 July 2008Company name changed G. E. robinson & co. LIMITED\certificate issued on 08/07/08 (2 pages)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Full accounts made up to 31 December 2006 (22 pages)
3 October 2007Full accounts made up to 31 December 2006 (22 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Return made up to 14/06/07; full list of members (3 pages)
22 June 2007Return made up to 14/06/07; full list of members (3 pages)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007Director resigned (1 page)
23 October 2006Auditor's resignation (1 page)
23 October 2006Auditor's resignation (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006Memorandum and Articles of Association (11 pages)
20 October 2006New director appointed (2 pages)
20 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 October 2006Memorandum and Articles of Association (11 pages)
20 October 2006Declaration of assistance for shares acquisition (7 pages)
20 October 2006Declaration of assistance for shares acquisition (7 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2006Auditor's resignation (1 page)
10 October 2006Auditor's resignation (1 page)
22 June 2006Return made up to 14/06/06; full list of members (4 pages)
22 June 2006Return made up to 14/06/06; full list of members (4 pages)
29 March 2006Full accounts made up to 31 December 2005 (22 pages)
29 March 2006Full accounts made up to 31 December 2005 (22 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 November 2005Declaration of satisfaction of mortgage/charge (1 page)
1 November 2005Declaration of satisfaction of mortgage/charge (1 page)
1 November 2005Declaration of satisfaction of mortgage/charge (1 page)
1 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Return made up to 14/06/05; full list of members (4 pages)
17 June 2005Return made up to 14/06/05; full list of members (4 pages)
26 April 2005Full accounts made up to 31 December 2004 (21 pages)
26 April 2005Full accounts made up to 31 December 2004 (21 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
30 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 2004Full accounts made up to 31 December 2003 (20 pages)
6 April 2004Full accounts made up to 31 December 2003 (20 pages)
23 June 2003Return made up to 14/06/03; full list of members (9 pages)
23 June 2003Return made up to 14/06/03; full list of members (9 pages)
16 April 2003Full accounts made up to 31 December 2002 (22 pages)
16 April 2003Full accounts made up to 31 December 2002 (22 pages)
3 July 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
(9 pages)
3 July 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
(9 pages)
12 April 2002Full accounts made up to 31 December 2001 (19 pages)
12 April 2002Full accounts made up to 31 December 2001 (19 pages)
26 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2001Return made up to 28/06/01; full list of members (8 pages)
3 July 2001Return made up to 28/06/01; full list of members (8 pages)
27 March 2001Full accounts made up to 31 December 2000 (18 pages)
27 March 2001Full accounts made up to 31 December 2000 (18 pages)
4 August 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2000Full accounts made up to 31 December 1999 (18 pages)
21 April 2000Full accounts made up to 31 December 1999 (18 pages)
1 March 2000Particulars of mortgage/charge (7 pages)
1 March 2000Particulars of property mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (7 pages)
1 March 2000Particulars of property mortgage/charge (3 pages)
1 March 2000Particulars of property mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (7 pages)
1 March 2000Particulars of property mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (7 pages)
19 July 1999Return made up to 06/07/99; no change of members (4 pages)
19 July 1999Return made up to 06/07/99; no change of members (4 pages)
23 May 1999Full accounts made up to 31 December 1998 (18 pages)
23 May 1999Full accounts made up to 31 December 1998 (18 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
7 July 1998Full accounts made up to 31 December 1997 (18 pages)
7 July 1998Return made up to 06/07/98; no change of members (4 pages)
7 July 1998Full accounts made up to 31 December 1997 (18 pages)
7 July 1998Return made up to 06/07/98; no change of members (4 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
4 July 1997Return made up to 06/07/97; full list of members (6 pages)
4 July 1997Return made up to 06/07/97; full list of members (6 pages)
30 April 1997Full accounts made up to 31 December 1996 (20 pages)
30 April 1997Full accounts made up to 31 December 1996 (20 pages)
15 July 1996Return made up to 06/07/96; no change of members (4 pages)
15 July 1996Return made up to 06/07/96; no change of members (4 pages)
23 April 1996Full accounts made up to 31 December 1995 (20 pages)
23 April 1996Full accounts made up to 31 December 1995 (20 pages)
27 July 1995Return made up to 06/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(20 pages)
27 July 1995Return made up to 06/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(20 pages)
5 July 1995Full accounts made up to 31 January 1995 (19 pages)
5 July 1995Full accounts made up to 31 January 1995 (19 pages)
17 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
17 January 1995Conve 06/01/95 (1 page)
17 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
17 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
17 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
17 January 1995Conve 06/01/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (223 pages)
27 April 1994Memorandum and Articles of Association (25 pages)
27 April 1994Memorandum and Articles of Association (25 pages)
12 July 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 July 1991Nc inc already adjusted 21/06/91 (1 page)
12 July 1991Nc inc already adjusted 21/06/91 (1 page)
12 July 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 August 1988Nc inc already adjusted (1 page)
11 August 1988Nc inc already adjusted (1 page)
29 March 1935Certificate of incorporation (1 page)
29 March 1935Certificate of incorporation (1 page)