Adamson Industrial Estate
Croft Street Hyde
Cheshire
SK14 1EE
Secretary Name | Mr Andrew John Sparks Msc Mrics |
---|---|
Status | Current |
Appointed | 14 December 2009(73 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | Estate Office Adamson Industrial Estate Croft Street Hyde Cheshire SK14 1EE |
Director Name | John Grenville Tatton |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(55 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 October 1995) |
Role | Engineer |
Correspondence Address | 141 Henfold Road Tyldesley Manchester Lancashire M29 7FX |
Director Name | Mr Edgar Barlow Fca |
---|---|
Date of Birth | July 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(55 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 07 March 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Estate Office Adamson Industrial Estate Croft Street Hyde Cheshire SK14 1EE |
Director Name | Eric Stanney Lees |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(55 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1993) |
Role | Accountant |
Correspondence Address | 33 Stalyhill Drive Stalybridge Cheshire SK15 2TR |
Secretary Name | Eric Stanney Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(55 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1993) |
Role | Accountant |
Correspondence Address | 33 Stalyhill Drive Stalybridge Cheshire SK15 2TR |
Secretary Name | Mr Edgar Barlow |
---|---|
Date of Birth | July 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(56 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fontanella 26 Hillcourt Road Romiley Stockport Cheshire SK6 4QD |
Secretary Name | Mr Edgar Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(56 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fontanella 26 Hillcourt Road Romiley Stockport Cheshire SK6 4QD |
Director Name | Anne Louise Barlow |
---|---|
Date of Birth | May 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(63 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2003) |
Role | System Analyst |
Correspondence Address | 55 Hollins Lane Marple Bridge Cheshire SK6 5DA |
Director Name | Jane Margaret Barlow |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(63 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 34 Woodend Lane Hyde SK14 1DT |
Director Name | Stephen Ward |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(63 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2000) |
Role | Accountant |
Correspondence Address | 104 Briar Hill Court Briar Hill Way Salford Lancashire M6 5NE |
Director Name | Mr David George Muench McMi Miosh |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(63 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Estate Office Adamson Industrial Estate Croft Street Hyde Cheshire SK14 1EE |
Secretary Name | Stephen Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(63 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2000) |
Role | Accountant |
Correspondence Address | 104 Briar Hill Court Briar Hill Way Salford Lancashire M6 5NE |
Secretary Name | Mr Edgar Barlow Fca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(64 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 December 2009) |
Role | Company Director |
Correspondence Address | Estate Office Adamson Industrial Estate Croft Street Hyde Cheshire SK14 1EE |
Website | adamson-property.co.uk |
---|
Registered Address | Estate Office Adamson Industrial Estate Croft Street Hyde Cheshire SK14 1EE |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
947.6k at £0.2 | E. Barlow 80.17% Ordinary |
---|---|
69.9k at £0.2 | Mr J.d. Adamson 5.91% Ordinary |
47k at £0.2 | Mrs J.r. Bennett 3.98% Ordinary |
45.8k at £0.2 | A.j. Sparks 3.88% Ordinary |
12.6k at £0.2 | Daniel James Adamson 1.07% Ordinary |
12.6k at £0.2 | Katherine Elizabeth Whitehead 1.07% Ordinary |
9.4k at £0.2 | Anna Elizabeth Bennett 0.79% Ordinary |
9.4k at £0.2 | Ian George Barry Bennett 0.79% Ordinary |
6.6k at £0.2 | Mrs A.o. Coulter 0.55% Ordinary |
6.3k at £0.2 | Janice Kathryn Mock 0.53% Ordinary |
6.3k at £0.2 | Sarah Jane Caldwell 0.53% Ordinary |
3k at £0.2 | Miss S. Bennett 0.26% Ordinary |
1.8k at £0.2 | Executors Of E.m. Mcmahon 0.16% Ordinary |
1.4k at £0.2 | Mrs Judith Ann Harnor 0.12% Ordinary |
922 at £0.2 | Dr J.m. Simpson 0.08% Ordinary |
914 at £0.2 | Executors Of H.p. Bullock 0.08% Ordinary |
273 at £0.2 | H.c. Simpson 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,641,147 |
Cash | £10,990 |
Current Liabilities | £154,564 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 27 November 2022 (4 months ago) |
---|---|
Next Return Due | 11 December 2023 (8 months, 1 week from now) |
30 March 1990 | Delivered on: 3 April 1990 Satisfied on: 8 June 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 11 vaughan industrial estate, vaughan street, west gorton, greater manchester title no: gm 336547 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
29 March 1985 | Delivered on: 19 April 1985 Satisfied on: 9 May 1990 Persons entitled: Edgar Barlow Classification: Debenture Secured details: £40,000. Particulars: Property & premises at raglan street, hyde. Together with all buildings now or hereafter erected thereon and all fixtures plant & machinery now or hereafter affixed thereto.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 March 1985 | Delivered on: 30 March 1985 Satisfied on: 9 May 1990 Persons entitled: Worknorth Limited Classification: Fixed and floating charge Secured details: £50,000. Particulars: Fixed charge on plant machinery & book debts floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 March 1984 | Delivered on: 27 March 1984 Persons entitled: E. Barlow Classification: Mortgage debenture Secured details: £7,500. Particulars: The factory offices and other buildings situate off croft street, hyde, cheshirefloating charge over all property and assets present and future including uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
21 March 1984 | Delivered on: 27 March 1984 Satisfied on: 9 May 1990 Persons entitled: D. R. James Classification: Mortgage debenture Secured details: £7,500. Particulars: Factory offices and other building situate off croft street, hyde, cheshire together with plant machinery fixtures floating charge over teh all property and assets present and future inlcluding uncalled capital. Fully Satisfied |
7 February 1980 | Delivered on: 21 February 1980 Satisfied on: 9 May 1990 Persons entitled: National Westminster Bank PLC Classification: Standard security was presented for registration at register of sasines Secured details: For securing all monies due or to become due from the company to the chargee. Particulars: The following areas at park st motherwell 2 roods 7 poles and 24 yards under exception of 21 yards 6 yards 3,143 sq yds 2 roods, 4 poles (see doc m 111 for further details). Fully Satisfied |
16 February 1979 | Delivered on: 27 February 1979 Satisfied on: 8 June 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at hyde in the county of greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 March 1998 | Delivered on: 18 March 1998 Satisfied on: 8 June 2002 Persons entitled: Barclays Bank PLC Classification: Floating charge 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. Fully Satisfied |
16 November 1978 | Delivered on: 23 November 1978 Satisfied on: 8 June 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H factory offices and other buildings situate at hyde in greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 March 1998 | Delivered on: 18 March 1998 Satisfied on: 8 June 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a unit 11 vaughan industrial estate vaughan street west gorton manchester greater manchester t/n GM336547. Fully Satisfied |
10 March 1998 | Delivered on: 18 March 1998 Satisfied on: 8 June 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two plots of land near raglan street hyde greater manchester. Fully Satisfied |
10 March 1998 | Delivered on: 18 March 1998 Satisfied on: 8 June 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings k/a adamson industrial estate hyde greater manchester. Fully Satisfied |
10 March 1998 | Delivered on: 18 March 1998 Satisfied on: 8 June 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings k/a adamson industrial estate hyde graeter manchester. Fully Satisfied |
10 March 1998 | Delivered on: 18 March 1998 Satisfied on: 8 June 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings k/a adamson industrial estate hyde greater manchester. Fully Satisfied |
10 March 1998 | Delivered on: 18 March 1998 Satisfied on: 8 June 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings k/a adamson industrial estate hyde greater manchester. Fully Satisfied |
10 March 1998 | Delivered on: 18 March 1998 Satisfied on: 8 June 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings k/a adamson industrial estate hyde greater manchester. Fully Satisfied |
1 December 1993 | Delivered on: 9 December 1993 Satisfied on: 8 June 2002 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage supplemental to a mortgage debenture dated 13TH november 1978 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Manchester furnace adamson 14' o" oil fired plate heating furnace no. 1 manchester furnace adamson 14' o" oil fired plate heating furnace no. 2. see the mortgage charge document for full details. Fully Satisfied |
10 May 1990 | Delivered on: 15 May 1990 Satisfied on: 5 March 2003 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £150,000 and all other moneys due or to become due from the company to the chargee. Particulars: Adamsons 12 in x 20FT hydrantin accumulator E5 adamsons 12 in x 20FT hydraulir accumulator E6 (see schedule attached to form 395 for full details). Fully Satisfied |
23 April 1990 | Delivered on: 26 April 1990 Satisfied on: 30 May 1990 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
13 November 1978 | Delivered on: 15 November 1978 Satisfied on: 22 August 1998 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 & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Fully Satisfied |
17 December 2021 | Confirmation statement made on 27 November 2021 with updates (4 pages) |
---|---|
4 November 2021 | Confirmation statement made on 27 November 2020 with updates (4 pages) |
11 August 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
12 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
13 October 2020 | Confirmation statement made on 30 September 2020 with updates (6 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (6 pages) |
14 August 2019 | Audited abridged accounts made up to 31 March 2019 (9 pages) |
11 October 2018 | Audited abridged accounts made up to 31 March 2018 (9 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
17 June 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
17 June 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (8 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (8 pages) |
27 October 2016 | Resolutions
|
9 June 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
9 June 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
16 March 2016 | Termination of appointment of Edgar Barlow Fca as a director on 7 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Edgar Barlow Fca as a director on 7 March 2016 (1 page) |
16 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
29 June 2015 | Accounts for a small company made up to 31 March 2015 (9 pages) |
29 June 2015 | Accounts for a small company made up to 31 March 2015 (9 pages) |
25 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-25
|
25 December 2014 | Director's details changed for Mr Andrew John Sparks on 1 January 2014 (2 pages) |
25 December 2014 | Secretary's details changed for Mr Andrew John Sparks on 1 January 2014 (1 page) |
25 December 2014 | Director's details changed for Mr Andrew John Sparks on 1 January 2014 (2 pages) |
25 December 2014 | Secretary's details changed for Mr Andrew John Sparks on 1 January 2014 (1 page) |
25 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-25
|
25 December 2014 | Director's details changed for Mr Andrew John Sparks on 1 January 2014 (2 pages) |
25 December 2014 | Secretary's details changed for Mr Andrew John Sparks on 1 January 2014 (1 page) |
24 October 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
24 October 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
1 September 2014 | Termination of appointment of David George Muench Mcmi Miosh as a director on 31 March 2014 (1 page) |
1 September 2014 | Termination of appointment of David George Muench Mcmi Miosh as a director on 31 March 2014 (1 page) |
13 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
26 June 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
26 June 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
10 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
23 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Termination of appointment of Edgar Barlow Fca as a secretary (1 page) |
5 January 2011 | Appointment of Mr Andrew John Sparks as a secretary (1 page) |
5 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Termination of appointment of Edgar Barlow Fca as a secretary (1 page) |
5 January 2011 | Appointment of Mr Andrew John Sparks as a secretary (1 page) |
17 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
17 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
17 May 2010 | Auditor's resignation (1 page) |
17 May 2010 | Auditor's resignation (1 page) |
10 March 2010 | Auditor's resignation (1 page) |
10 March 2010 | Auditor's resignation (1 page) |
31 January 2010 | Director's details changed for Mr David George Muench on 29 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Mr Edgar Barlow on 29 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Mr David George Muench on 29 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Mr Edgar Barlow on 29 January 2010 (2 pages) |
30 January 2010 | Secretary's details changed for Mr Edgar Barlow on 29 January 2010 (1 page) |
30 January 2010 | Secretary's details changed for Mr Edgar Barlow on 29 January 2010 (1 page) |
27 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (9 pages) |
27 January 2010 | Director's details changed for Andrew John Sparks on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Edgar Barlow on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for David George Muench on 1 October 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Edgar Barlow on 1 October 2009 (1 page) |
27 January 2010 | Director's details changed for Andrew John Sparks on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Edgar Barlow on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for David George Muench on 1 October 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Edgar Barlow on 1 October 2009 (1 page) |
27 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (9 pages) |
27 January 2010 | Director's details changed for Andrew John Sparks on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Edgar Barlow on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for David George Muench on 1 October 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Edgar Barlow on 1 October 2009 (1 page) |
14 August 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
14 August 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
17 December 2008 | Return made up to 13/12/08; full list of members (8 pages) |
17 December 2008 | Return made up to 13/12/08; full list of members (8 pages) |
22 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
22 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 January 2008 | Return made up to 13/12/07; no change of members (7 pages) |
11 January 2008 | Return made up to 13/12/07; no change of members (7 pages) |
18 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
18 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
16 January 2007 | Return made up to 13/12/06; full list of members (12 pages) |
16 January 2007 | Return made up to 13/12/06; full list of members (12 pages) |
5 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
3 January 2006 | Return made up to 13/12/05; full list of members
|
3 January 2006 | Return made up to 13/12/05; full list of members
|
7 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 January 2005 | Return made up to 13/12/04; full list of members
|
6 January 2005 | Return made up to 13/12/04; full list of members
|
29 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 January 2004 | Return made up to 13/12/03; full list of members (12 pages) |
13 January 2004 | Return made up to 13/12/03; full list of members (12 pages) |
28 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2002 | Return made up to 13/12/02; full list of members (13 pages) |
31 December 2002 | Return made up to 13/12/02; full list of members (13 pages) |
19 December 2002 | Secretary resigned;director resigned (1 page) |
19 December 2002 | Secretary resigned;director resigned (1 page) |
12 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
12 December 2001 | Return made up to 13/12/01; full list of members
|
12 December 2001 | Return made up to 13/12/01; full list of members
|
6 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 January 2001 | Return made up to 13/12/00; full list of members
|
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | Return made up to 13/12/00; full list of members
|
21 January 2001 | New secretary appointed (2 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 January 2000 | Return made up to 13/12/99; full list of members
|
19 January 2000 | Return made up to 13/12/99; full list of members
|
8 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
8 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
28 July 1999 | New secretary appointed;new director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New secretary appointed;new director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
15 December 1998 | Return made up to 13/12/98; no change of members
|
15 December 1998 | Return made up to 13/12/98; no change of members
|
14 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1997 | Return made up to 13/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 13/12/97; no change of members (4 pages) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
31 January 1997 | Full group accounts made up to 31 March 1996 (18 pages) |
31 January 1997 | Full group accounts made up to 31 March 1996 (18 pages) |
10 January 1997 | Return made up to 13/12/96; full list of members (4 pages) |
10 January 1997 | Return made up to 13/12/96; full list of members (4 pages) |
31 May 1996 | Return made up to 13/12/95; no change of members
|
31 May 1996 | Return made up to 13/12/95; no change of members
|
5 October 1995 | Full group accounts made up to 31 March 1995 (18 pages) |
5 October 1995 | Full group accounts made up to 31 March 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (154 pages) |
30 November 1994 | Full group accounts made up to 31 March 1994 (26 pages) |
30 November 1994 | Full group accounts made up to 31 March 1994 (26 pages) |
18 November 1993 | Full group accounts made up to 31 March 1993 (24 pages) |
18 November 1993 | Full group accounts made up to 31 March 1993 (24 pages) |
29 April 1993 | Full group accounts made up to 31 March 1992 (23 pages) |
29 April 1993 | Full group accounts made up to 31 March 1992 (23 pages) |
15 May 1990 | Particulars of mortgage/charge (14 pages) |
15 May 1990 | Particulars of mortgage/charge (14 pages) |
26 June 1936 | Incorporation (20 pages) |