Company NameBrookhead Estate Limited
DirectorsDavid Karl McDonald and Andrew John Robinson
Company StatusActive
Company Number00327965
CategoryPrivate Limited Company
Incorporation Date20 May 1937(87 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Karl McDonald
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2004(67 years, 4 months after company formation)
Appointment Duration19 years, 7 months
RoleProperty Mgt
Country of ResidenceUnited Kingdom
Correspondence Address354 Medlock Road
Woodhouses Failsworth
Manchester
M35 9NR
Director NameMr Andrew John Robinson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2016(79 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Secretary NameMr Andrew John Robinson
StatusCurrent
Appointed13 February 2019(81 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameJohn Arthur Douglas McDonald
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(54 years after company formation)
Appointment Duration10 years, 1 month (resigned 19 June 2001)
RoleSolicitor
Correspondence Address33 Old Church Street
Newton Heath
Manchester
Lancashire
M10 6JN
Director NameMrs Beryl Edwina Whittaker
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(54 years after company formation)
Appointment Duration24 years, 5 months (resigned 29 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Secretary NameJohn Arthur Douglas McDonald
NationalityBritish
StatusResigned
Appointed16 May 1991(54 years after company formation)
Appointment Duration10 years, 1 month (resigned 19 June 2001)
RoleCompany Director
Correspondence Address33 Old Church Street
Newton Heath
Manchester
Lancashire
M10 6JN
Director NameLeslie Gordon Jones
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(64 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 10 September 2004)
RoleChartered Accountant
Correspondence Address35 Lorgill Close
Davenport
Stockport
Cheshire
SK3 8UR
Secretary NameLeslie Gordon Jones
NationalityBritish
StatusResigned
Appointed19 June 2001(64 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 10 September 2004)
RoleChartered Accountant
Correspondence Address35 Lorgill Close
Davenport
Stockport
Cheshire
SK3 8UR
Secretary NameRodney Ward
NationalityBritish
StatusResigned
Appointed10 September 2004(67 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 13 February 2019)
RoleCompany Director
Correspondence Address28 Rosehay Lane
Failsworth
Manchester
Lancashire
M35 0PW

Contact

Websiteroyalmail.com

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

66k at £5Broome Management Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,112,396
Cash£101,825
Current Liabilities£6,641,460

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (4 weeks from now)

Charges

9 March 1938Delivered on: 29 March 1938
Persons entitled: J. Hulme

Classification: Conveyance (also registered under sec 81)
Secured details: Perpetual yearly rent charge of £28.
Particulars: Land approx 2412 sq yds at cheadle, ches forming site of nos 116-122 (even) st. Davids rd and 113 & 115 councillor lane cheadle.
Outstanding
9 March 1938Delivered on: 29 March 1938
Persons entitled: J. Hulme

Classification: Conveyance (also registered under sec 81)
Secured details: Perpetual yearly rent charge of £36.
Particulars: Land approx 2234 sq yds at cheadle ches.forming site of nos 92-106 (even) st davids road, cheadle.
Outstanding
9 March 1938Delivered on: 29 March 1938
Persons entitled: J. Hulme

Classification: Conveyance (also registered under sec 81)
Secured details: Perpetual yearly rent charge of £36.
Particulars: Land approx 1837 sq yds at cheadle ches forming site of nos 97-111 (odd) st. Davids rd. Cheadle.
Outstanding
9 March 1938Delivered on: 29 March 1938
Persons entitled: J. Hulme

Classification: Conveyance (also registered under sec 81)
Secured details: Perpetual yearly rent charge of £18.
Particulars: Land 1008 sq yds cheadle, ches, forming site of nos 108-114 (even) st davids rd cheadle.
Outstanding
9 March 1938Delivered on: 24 March 1938
Persons entitled: J. Hulme

Classification: Conveyance
Secured details: Perpetual yearly rent charge of £36.
Particulars: Land approx 2234 sq yds cheadle chester forming site of nos 92 to 106 (even) st davids rd. Cheadle.
Outstanding
9 March 1938Delivered on: 24 March 1938
Persons entitled: J. Hulme

Classification: Conveyance
Secured details: Perpetual yearly rent charge of £28.
Particulars: Land approx 2412 sq yds cheadle chester forming site of nos. 116 to 122 (even) st davids rd 113 & 115 councillor lane cheadle.
Outstanding
24 August 1938Delivered on: 26 August 1938
Persons entitled:
J.L. Vickers
S.W. Redfearn

Classification: Mortgage
Secured details: £880.
Particulars: 27-33 (odd) dean av cheadle chester.
Outstanding
9 March 1938Delivered on: 24 March 1938
Persons entitled: J. Hulme

Classification: Conveyance
Secured details: Perpetual yearly rent charge of £18.
Particulars: Land approx 1008 sq yds cheadle chester forming site of nos 108 to 114 (even) st davids rd cheadle.
Outstanding
29 June 1938Delivered on: 6 July 1938
Persons entitled: J. Hulme

Classification: Conveyance
Secured details: 50 perpetual yearly rent charge.
Particulars: Land the site of nos 24 to 40 (even) & 63 donnington avenue cheadle, ches.
Outstanding
29 June 1938Delivered on: 6 July 1938
Persons entitled: J. Hulme

Classification: Conveyance
Secured details: 56 perpetual yearly rent charge.
Particulars: Land site of nos. 39 to 61 (odd) donnington avenue cheadle cheshire.
Outstanding
31 May 1938Delivered on: 7 June 1938
Persons entitled: J. Hulme

Classification: Conveyance
Secured details: 54 perpetual yearly rent charge.
Particulars: Land in cheadle chester forming site of nos 47/65 (odd) & 90 & 92 deane ave.
Outstanding
31 May 1938Delivered on: 7 June 1938
Persons entitled: J. Hulme

Classification: Conveyance
Secured details: 50 perpetual yearly rent charge.
Particulars: Land in cheadle chester forming site of nos 70/88 (even) dean ave.
Outstanding
31 May 1938Delivered on: 7 June 1938
Persons entitled: J. Hulme

Classification: Conveyance
Secured details: 28 perpetual yearly rent charge.
Particulars: Land in cheadle chester forming site of nos 35/45 (odd) deane ave.
Outstanding
31 May 1938Delivered on: 7 June 1938
Persons entitled: J. Hulme

Classification: Conveyance
Secured details: 56 perpetual yearly rent charge.
Particulars: Land in cheadle chester forming the site of nos 46/68 (even) deane ave.
Outstanding
31 May 1938Delivered on: 7 June 1938
Persons entitled: J. Hulme

Classification: Conveyance
Secured details: 30 perpetual yearly rent charge.
Particulars: Land in cheadle chester forming the site of nos 12/22 (even) donnington ave.
Outstanding
31 May 1938Delivered on: 7 June 1938
Persons entitled: J. Hulme

Classification: Conveyance
Secured details: 40 perpetual yearly rent charge.
Particulars: Land in cheadle chester forming the site of nos 23/37 (odd) donnington ave.
Outstanding
6 May 1938Delivered on: 19 May 1938
Persons entitled: J. Hulme

Classification: Conveyance
Secured details: 50 perpetual yearly rent charge.
Particulars: Land & 1 to 11 and 15/21 (odd) councillor lane, cheadle, ches.
Outstanding
6 May 1938Delivered on: 13 May 1938
Persons entitled: J. Hulme

Classification: Conveyance
Secured details: 50 perpetual yearly rent charge.
Particulars: Land 95 to 113 (odd) councillor lane cheadle, ches.
Outstanding
9 March 1938Delivered on: 24 March 1938
Persons entitled: J. Hulme

Classification: Conveyance
Secured details: Perpetual yearly rent charge of £46.
Particulars: Land approx 2794 sq yds cheadle chester forming site of nos 113 to 127 (odd) st davids rd. & 117 & 119 councillor lane. Cheadle.
Outstanding
6 May 1938Delivered on: 13 May 1938
Persons entitled: J. Hulme

Classification: Conveyance
Secured details: 70 perpetual yearly rent charge.
Particulars: Land & 47 to 73 (odd) councillor lane cheadle, ches.
Outstanding
6 May 1938Delivered on: 13 May 1938
Persons entitled: J. Hulme

Classification: Conveyance
Secured details: 50 perpetual yearly rent charge.
Particulars: Land & 75 to 93 (odd) councillor lane cheadle, ches.
Outstanding
26 April 1938Delivered on: 5 May 1938
Persons entitled: J. Hulme

Classification: Conveyance
Secured details: 36 perpetual yearly rent charge.
Particulars: Land & houses 19-33 (odd) deane ave aforesaid.
Outstanding
26 April 1938Delivered on: 5 May 1938
Persons entitled: J. Hulme

Classification: Conveyance
Secured details: 28 perpetual yearly rent charge.
Particulars: Land & houses 34-44 (even) deane ave aforesaid.
Outstanding
26 April 1938Delivered on: 5 May 1938
Persons entitled: J. Hulme

Classification: Conveyance
Secured details: 40 perpetual yearly rent charge.
Particulars: Land & houses 18-32 (even) deane ave, aforesaid.
Outstanding
26 April 1938Delivered on: 5 May 1938
Persons entitled: J. Hulme

Classification: Conveyance
Secured details: 36 perpetual yearly rent charge.
Particulars: Land & houses 1,3,5,7,9,11,15 & 17 deane avenue aforesaid.
Outstanding
26 April 1938Delivered on: 5 May 1938
Persons entitled: J. Hulme

Classification: Conveyance
Secured details: 40 perpetual yearly rent charge.
Particulars: Land & houses 2-16 (even) deane avenue (late fairfield avenue) cheadle, chester.
Outstanding
5 April 1938Delivered on: 7 April 1938
Persons entitled:
J.L. Vickers
S.W. Redfearn
Miss J.M. Jephson
A. Jephson

Classification: Mortgage
Secured details: £2240.
Particulars: Land & nos 113/127 (odd nos incl) st david rd nos 117 & 119 councillor lane cheadle chester.
Outstanding
5 April 1938Delivered on: 7 April 1938
Persons entitled:
J.L. Vickers
S.W. Redfearn
Miss J.M. Jephson
A. Jephson
Miss J.M. Jephson
A. Jephson

Classification: Mortgage
Secured details: £1760.
Particulars: Land & nos 97/111 (even nos incl) st davids rd cheadle chester.
Outstanding
9 March 1938Delivered on: 29 March 1938
Persons entitled: J. Hulme

Classification: Conveyance (also registered under sec 81)
Secured details: Perpetual yearly rent charge of £46.
Particulars: Land approx 2794 sq yds at cheadle, ches forming site of nos 113-127 (odd) st. Davids rd and 117 & 119 councillor lane cheadle.
Outstanding
9 March 1938Delivered on: 24 March 1938
Persons entitled: J. Hulme

Classification: Conveyance
Secured details: Perpetual yearly rent charge of £36.
Particulars: Land approx 1837 sq. Yds cheadle chester forming site of nos 97 to 111 (odd) st davids rd. Cheadle.
Outstanding

Filing History

19 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
23 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
25 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
26 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
22 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
18 April 2019Appointment of Mr Andrew John Robinson as a secretary on 13 February 2019 (2 pages)
16 April 2019Termination of appointment of Rodney Ward as a secretary on 13 February 2019 (1 page)
23 July 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
29 September 2016Appointment of Mr Andrew John Robinson as a director on 11 September 2016 (2 pages)
29 September 2016Appointment of Mr Andrew John Robinson as a director on 11 September 2016 (2 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
1 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 330,000
(4 pages)
1 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 330,000
(4 pages)
12 November 2015Termination of appointment of Beryl Edwina Whittaker as a director on 29 October 2015 (1 page)
12 November 2015Termination of appointment of Beryl Edwina Whittaker as a director on 29 October 2015 (1 page)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
1 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 330,000
(5 pages)
1 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 330,000
(5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 June 2014Second filing of AR01 previously delivered to Companies House made up to 16 May 2014 (13 pages)
19 June 2014Second filing of AR01 previously delivered to Companies House made up to 16 May 2014 (13 pages)
4 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 330,000
  • ANNOTATION A second filed AR01 was registered on 19/06/2014
(7 pages)
4 June 2014Director's details changed for Mrs Beryl Edwina Whittaker on 1 September 2013 (2 pages)
4 June 2014Director's details changed for Mrs Beryl Edwina Whittaker on 1 September 2013 (2 pages)
4 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 330,000
  • ANNOTATION A second filed AR01 was registered on 19/06/2014
(7 pages)
4 June 2014Director's details changed for Mrs Beryl Edwina Whittaker on 1 September 2013 (2 pages)
11 October 2013Purchase of own shares. (3 pages)
11 October 2013Purchase of own shares. (3 pages)
2 October 2013Consolidation of shares on 23 September 2013 (5 pages)
2 October 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 330,000
(4 pages)
2 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 October 2013Cancellation of shares. Statement of capital on 2 October 2013
  • GBP 600
(4 pages)
2 October 2013Cancellation of shares. Statement of capital on 2 October 2013
  • GBP 600
(4 pages)
2 October 2013Cancellation of shares. Statement of capital on 2 October 2013
  • GBP 600
(4 pages)
2 October 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 330,000
(4 pages)
2 October 2013Consolidation of shares on 23 September 2013 (5 pages)
2 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 June 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
25 June 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
25 June 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
28 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (9 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (9 pages)
22 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (9 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (9 pages)
27 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (9 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (9 pages)
23 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
22 June 2010Registered office address changed from , First Floor Grove House, 227-223, London Road Hazel Grove, Stockport Cheshire, SK7 4HS on 22 June 2010 (1 page)
22 June 2010Registered office address changed from , First Floor Grove House, 227-223, London Road Hazel Grove, Stockport Cheshire, SK7 4HS on 22 June 2010 (1 page)
30 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
30 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
19 May 2009Return made up to 16/05/09; full list of members (4 pages)
19 May 2009Return made up to 16/05/09; full list of members (4 pages)
8 August 2008Return made up to 16/05/08; full list of members (4 pages)
8 August 2008Return made up to 16/05/08; full list of members (4 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
5 August 2007Full accounts made up to 30 September 2006 (14 pages)
5 August 2007Full accounts made up to 30 September 2006 (14 pages)
7 June 2007Return made up to 16/05/07; full list of members (7 pages)
7 June 2007Return made up to 16/05/07; full list of members (7 pages)
1 August 2006Full accounts made up to 30 September 2005 (16 pages)
1 August 2006Full accounts made up to 30 September 2005 (16 pages)
2 June 2006Return made up to 16/05/06; full list of members (7 pages)
2 June 2006Return made up to 16/05/06; full list of members (7 pages)
4 August 2005Full accounts made up to 30 September 2004 (15 pages)
4 August 2005Full accounts made up to 30 September 2004 (15 pages)
3 August 2005Return made up to 16/05/05; full list of members (7 pages)
3 August 2005Return made up to 16/05/05; full list of members (7 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005Secretary resigned;director resigned (1 page)
18 January 2005Secretary resigned;director resigned (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005New director appointed (2 pages)
28 July 2004Full accounts made up to 30 September 2003 (15 pages)
28 July 2004Full accounts made up to 30 September 2003 (15 pages)
27 May 2004Return made up to 16/05/04; full list of members (7 pages)
27 May 2004Return made up to 16/05/04; full list of members (7 pages)
14 July 2003Full accounts made up to 30 September 2002 (14 pages)
14 July 2003Full accounts made up to 30 September 2002 (14 pages)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2003Return made up to 16/05/03; full list of members (7 pages)
21 May 2003Return made up to 16/05/03; full list of members (7 pages)
23 July 2002Full accounts made up to 30 September 2001 (14 pages)
23 July 2002Full accounts made up to 30 September 2001 (14 pages)
23 May 2002Return made up to 16/05/02; full list of members (7 pages)
23 May 2002Return made up to 16/05/02; full list of members (7 pages)
31 July 2001Full accounts made up to 30 September 2000 (14 pages)
31 July 2001Full accounts made up to 30 September 2000 (14 pages)
27 July 2001Secretary resigned;director resigned (1 page)
27 July 2001Secretary resigned;director resigned (1 page)
27 July 2001New secretary appointed;new director appointed (3 pages)
27 July 2001New secretary appointed;new director appointed (3 pages)
11 June 2001Return made up to 16/05/01; full list of members (6 pages)
11 June 2001Return made up to 16/05/01; full list of members (6 pages)
12 June 2000Full accounts made up to 30 September 1999 (13 pages)
12 June 2000Full accounts made up to 30 September 1999 (13 pages)
9 June 2000Return made up to 16/05/00; full list of members (6 pages)
9 June 2000Return made up to 16/05/00; full list of members (6 pages)
28 July 1999Full accounts made up to 30 September 1998 (13 pages)
28 July 1999Full accounts made up to 30 September 1998 (13 pages)
19 July 1999Return made up to 16/05/99; no change of members (5 pages)
19 July 1999Return made up to 16/05/99; no change of members (5 pages)
9 June 1998Return made up to 16/05/98; full list of members (7 pages)
9 June 1998Return made up to 16/05/98; full list of members (7 pages)
4 June 1998Full accounts made up to 30 September 1997 (15 pages)
4 June 1998Full accounts made up to 30 September 1997 (15 pages)
28 May 1997Return made up to 16/05/97; no change of members (5 pages)
28 May 1997Return made up to 16/05/97; no change of members (5 pages)
24 January 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
24 January 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
23 January 1997Full accounts made up to 31 March 1996 (14 pages)
23 January 1997Full accounts made up to 31 March 1996 (14 pages)
13 May 1996Return made up to 16/05/96; no change of members (5 pages)
13 May 1996Return made up to 16/05/96; no change of members (5 pages)
5 February 1996Full accounts made up to 31 March 1995 (14 pages)
5 February 1996Full accounts made up to 31 March 1995 (14 pages)
2 February 1995Accounts for a small company made up to 31 March 1994 (15 pages)
2 February 1995Accounts for a small company made up to 31 March 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)