Company NameWork In Style Limited
Company StatusActive
Company Number00299255
CategoryPrivate Limited Company
Incorporation Date3 April 1935(89 years, 1 month ago)
Previous NamePipe And Illingworth Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr David Alan Jenkins
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1994(59 years, 9 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address72 Radnormere Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5JS
Director NameMr Malcolm Macleod
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(80 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Hunter House Holloway Drive, Wardley Ind
Worsley
Manchester
M28 2LA
Director NameMr Simon Timothy Purcell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(80 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Delaford Avenue
Worsley
Manchester
M28 2LA
Director NameMr Leonard Evans
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(56 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 September 1992)
RoleCompany Director
Correspondence AddressTower Farm
Hollins Bank Lane Steeton
Keighley
BD20 6LY
Secretary NameMrs Diane Churchyard
NationalityBritish
StatusResigned
Appointed19 December 1991(56 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 September 1992)
RoleCompany Director
Correspondence AddressThe Barn
Bankwalk
Baildon
West Yorkshire
BD17 5HH
Director NameGloria Lesley Evans
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(57 years, 6 months after company formation)
Appointment Duration5 months (resigned 04 March 1993)
RoleCompany Director
Correspondence AddressTower Farm Hollins Lane
Steeton
Keighley
West Yorkshire
BD20 6LY
Director NameMr David Alan Jenkins
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(57 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1994)
RoleManager
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address72 Radnormere Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5JS
Secretary NameMr David Alan Jenkins
NationalityBritish
StatusResigned
Appointed29 September 1992(57 years, 6 months after company formation)
Appointment Duration5 months (resigned 04 March 1993)
RoleManager
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address72 Radnormere Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5JS
Secretary NameMiss Sharon Lomas
NationalityBritish
StatusResigned
Appointed04 March 1993(57 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 1994)
RoleCompany Director
Correspondence Address30 Mannville Grove
Keighley
West Yorkshire
BD22 6AE
Secretary NameDianne Howard
NationalityBritish
StatusResigned
Appointed01 September 1994(59 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 1995)
RoleSecretary
Correspondence AddressThe Barn
Bank Walk
Baildond
West Yorkshire
BD7 4RB
Director NameHenrique Doornink
Date of BirthNovember 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed01 November 1995(60 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1997)
RoleSecretary
Correspondence AddressPostbus 3025
6802 Da
Arnhem
Netherlands
Director NameChristopher Wallace Scothern
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(60 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 1998)
RoleCompany Director
Correspondence Address35 Raymond Close
Verwood
Dorset
BH31 6DL
Secretary NameHenrique Doornink
NationalityDutch
StatusResigned
Appointed01 November 1995(60 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1997)
RoleSecretary
Correspondence AddressPostbus 3025
6802 Da
Arnhem
Netherlands
Secretary NameMr David Alan Jenkins
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(62 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 1999)
RoleManager
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address72 Radnormere Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5JS
Secretary NameStacey Elliott
NationalityBritish
StatusResigned
Appointed29 April 1999(64 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 July 2004)
RoleCompany Director
Correspondence Address19 Malvern Avenue
Flixton
Manchester
M41 5RP
Secretary NameKevin Heath
NationalityBritish
StatusResigned
Appointed30 July 2004(69 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 June 2010)
RoleCompany Director
Correspondence Address57 Ashbourne Road
Leek
Staffordshire
ST13 5AU

Contact

Websitewww.workinstyle.com
Email address[email protected]
Telephone0161 4774438
Telephone regionManchester

Location

Registered Address1st Floor, Hunter House Holloway Drive
Worsley
Manchester
M28 2LA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£155,876
Cash£205
Current Liabilities£1,628,815

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

13 September 2016Delivered on: 14 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
28 April 2015Delivered on: 14 May 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
20 March 2014Delivered on: 28 March 2014
Persons entitled: The North West Fund for Business Loans LP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 May 2011Delivered on: 17 May 2011
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 March 2008Delivered on: 6 March 2008
Persons entitled: Rbs Invoice Finance Limited

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 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
23 February 2007Delivered on: 3 March 2007
Satisfied on: 13 July 2011
Persons entitled: The Royal 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.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 August 1996Delivered on: 30 August 1996
Satisfied on: 14 March 2009
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
30 August 1994Delivered on: 2 September 1994
Satisfied on: 14 March 2009
Persons entitled: Yorkshire Bank PLC,

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating 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

Filing History

19 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
31 January 2020Accounts for a small company made up to 30 April 2019 (10 pages)
30 January 2020Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 1st Floor, Hunter House Holloway Drive Worsley Manchester M28 2LA on 30 January 2020 (1 page)
10 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
6 February 2019Accounts for a small company made up to 30 April 2018 (10 pages)
24 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
24 January 2019Previous accounting period shortened from 31 May 2018 to 30 April 2018 (1 page)
8 February 2018Accounts for a small company made up to 31 May 2017 (11 pages)
21 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
20 December 2017Notification of Wis Clothing Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Notification of Wis Clothing Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Withdrawal of a person with significant control statement on 20 December 2017 (2 pages)
20 December 2017Withdrawal of a person with significant control statement on 20 December 2017 (2 pages)
8 August 2017Satisfaction of charge 002992550007 in full (1 page)
8 August 2017Satisfaction of charge 4 in full (1 page)
8 August 2017Satisfaction of charge 002992550007 in full (1 page)
8 August 2017Satisfaction of charge 4 in full (1 page)
7 June 2017Accounts for a small company made up to 31 May 2016 (7 pages)
7 June 2017Accounts for a small company made up to 31 May 2016 (7 pages)
13 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
14 September 2016Registration of charge 002992550008, created on 13 September 2016 (23 pages)
14 September 2016Registration of charge 002992550008, created on 13 September 2016 (23 pages)
9 August 2016Appointment of Mr Malcolm Macleod as a director on 26 February 2016 (2 pages)
9 August 2016Appointment of Mr Malcolm Macleod as a director on 26 February 2016 (2 pages)
8 August 2016Appointment of Mr Simon Timothy Purcell as a director on 26 February 2016 (2 pages)
8 August 2016Appointment of Mr Simon Timothy Purcell as a director on 26 February 2016 (2 pages)
6 August 2016Satisfaction of charge 002992550006 in full (4 pages)
6 August 2016Satisfaction of charge 002992550006 in full (4 pages)
26 May 2016Satisfaction of charge 5 in full (1 page)
26 May 2016Satisfaction of charge 5 in full (1 page)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 30,850
(4 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 30,850
(4 pages)
14 May 2015Registration of charge 002992550007, created on 28 April 2015 (25 pages)
14 May 2015Registration of charge 002992550007, created on 28 April 2015 (25 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 30,850
(4 pages)
22 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 30,850
(4 pages)
28 March 2014Registration of charge 002992550006 (20 pages)
28 March 2014Registration of charge 002992550006 (20 pages)
14 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 30,850
(4 pages)
14 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 30,850
(4 pages)
31 October 2013Current accounting period extended from 31 December 2013 to 31 May 2014 (3 pages)
31 October 2013Current accounting period extended from 31 December 2013 to 31 May 2014 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 June 2013Registered office address changed from High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED on 26 June 2013 (2 pages)
26 June 2013Registered office address changed from High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED on 26 June 2013 (2 pages)
14 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 June 2010Termination of appointment of Kevin Heath as a secretary (2 pages)
10 June 2010Termination of appointment of Kevin Heath as a secretary (2 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 January 2009Return made up to 19/12/08; full list of members (5 pages)
21 January 2009Return made up to 19/12/08; full list of members (5 pages)
17 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 January 2008Return made up to 19/12/07; full list of members (6 pages)
10 January 2008Return made up to 19/12/07; full list of members (6 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 March 2007Return made up to 19/12/06; full list of members (6 pages)
21 March 2007Return made up to 19/12/06; full list of members (6 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
11 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 January 2006Return made up to 19/12/05; full list of members (6 pages)
6 January 2006Return made up to 19/12/05; full list of members (6 pages)
23 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005Return made up to 19/12/04; full list of members (7 pages)
24 January 2005Return made up to 19/12/04; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004Secretary resigned (1 page)
29 December 2003Return made up to 19/12/03; full list of members (6 pages)
29 December 2003Return made up to 19/12/03; full list of members (6 pages)
23 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
9 January 2003Return made up to 19/12/02; full list of members (6 pages)
9 January 2003Return made up to 19/12/02; full list of members (6 pages)
20 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 January 2002Return made up to 19/12/01; full list of members (6 pages)
2 January 2002Return made up to 19/12/01; full list of members (6 pages)
24 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
21 March 2001Return made up to 19/12/00; full list of members (6 pages)
21 March 2001Return made up to 19/12/00; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 31 December 1999 (7 pages)
2 March 2001Accounts for a small company made up to 31 December 1999 (7 pages)
20 March 2000Return made up to 19/12/99; full list of members (10 pages)
20 March 2000Return made up to 19/12/99; full list of members (10 pages)
20 March 2000Ad 07/05/99--------- £ si 30000@1 (2 pages)
20 March 2000Ad 07/05/99--------- £ si 30000@1 (2 pages)
20 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 2000Nc inc already adjusted 07/05/99 (1 page)
20 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 2000Nc inc already adjusted 07/05/99 (1 page)
30 November 1999Accounts made up to 31 December 1998 (12 pages)
30 November 1999Accounts made up to 31 December 1998 (12 pages)
1 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
1 June 1999Ad 07/05/99--------- £ si 30000@1=30000 £ ic 1000/31000 (2 pages)
1 June 1999Ad 07/05/99--------- £ si 30000@1=30000 £ ic 1000/31000 (2 pages)
1 June 1999£ nc 10300/50000 07/05/99 (1 page)
1 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
1 June 1999£ nc 10300/50000 07/05/99 (1 page)
16 May 1999New secretary appointed (2 pages)
16 May 1999New secretary appointed (2 pages)
16 May 1999Secretary resigned (1 page)
16 May 1999Secretary resigned (1 page)
20 January 1999Return made up to 19/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 January 1999Return made up to 19/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
5 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
29 April 1998Registered office changed on 29/04/98 from: keighley business centre,unit 51 knowle mill, south street, keighley, west yorkshire. BD21 1AG (1 page)
29 April 1998Return made up to 19/12/97; no change of members (4 pages)
29 April 1998Registered office changed on 29/04/98 from: keighley business centre,unit 51 knowle mill, south street, keighley, west yorkshire. BD21 1AG (1 page)
29 April 1998Return made up to 19/12/97; no change of members (4 pages)
7 January 1998New secretary appointed (2 pages)
7 January 1998Secretary resigned;director resigned (1 page)
7 January 1998New secretary appointed (2 pages)
7 January 1998Secretary resigned;director resigned (1 page)
27 November 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
27 November 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
21 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
21 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
24 February 1997Return made up to 19/12/96; no change of members (6 pages)
24 February 1997Return made up to 19/12/96; no change of members (6 pages)
30 August 1996Particulars of mortgage/charge (4 pages)
30 August 1996Particulars of mortgage/charge (4 pages)
18 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
18 August 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
18 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
18 August 1996Resolutions
  • SRES13 ‐ Special resolution
(31 pages)
18 August 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
28 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
28 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
28 June 1996Return made up to 19/12/95; full list of members (6 pages)
28 June 1996Return made up to 19/12/95; full list of members (6 pages)
13 June 1996Memorandum and Articles of Association (29 pages)
13 June 1996Memorandum and Articles of Association (29 pages)
20 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 November 1995New director appointed (2 pages)
20 November 1995New director appointed (2 pages)
25 July 1995Accounts for a small company made up to 31 October 1994 (9 pages)
25 July 1995Accounts for a small company made up to 31 October 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
10 March 1989Company name changed pipe and illingworth LIMITED\certificate issued on 10/03/89 (2 pages)
10 March 1989Company name changed pipe and illingworth LIMITED\certificate issued on 10/03/89 (2 pages)
3 April 1935Certificate of incorporation (1 page)
3 April 1935Certificate of incorporation (1 page)