Company NameR.Bullock & Co.(Transport)Limited
Company StatusActive - Proposal to Strike off
Company Number00340175
CategoryPrivate Limited Company
Incorporation Date11 May 1938(84 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameAlan Ralph Bullock
Date of BirthFebruary 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2003(65 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommercial Garage
Stockport Road
Cheadle
Cheshire
SK8 2AG
Director NameElizabeth Patricia Bullock
Date of BirthMarch 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2003(65 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommercial Garage
Stockport Road
Cheadle
Cheshire
SK8 2AG
Director NameMr Robert Geoffrey Bullock
Date of BirthOctober 1966 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2003(65 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommercial Garage
Stockport Road
Cheadle
Cheshire
SK8 2AG
Director NameSteven Powell Bullock
Date of BirthMarch 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2003(65 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommercial Garage
Stockport Road
Cheadle
Cheshire
SK8 2AG
Director NameElizabeth Neill
Date of BirthJuly 1962 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2003(65 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommercial Garage
Stockport Road
Cheadle
Cheshire
SK8 2AG
Secretary NameAlan Ralph Bullock
NationalityBritish
StatusCurrent
Appointed19 August 2003(65 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommercial Garage
Stockport Road
Cheadle
Cheshire
SK8 2AG
Director NameMr Geoffrey Bullock
Date of BirthApril 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 13 August 2003)
RoleMotor Engineer
Correspondence AddressSycamores
Depleach Road
Cheadle
Cheshire
SK8 1DZ
Director NameRalph Powell Bullock
Date of BirthApril 2000 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 May 1993)
RoleMotor Engineer
Correspondence AddressNarlin
Clanhunger Lane Mere
Knutsford
Cheshire
Wa16
Director NameMr Ralph Thomas Bullock
Date of BirthJuly 1928 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 8 months after company formation)
Appointment Duration27 years, 5 months (resigned 20 June 2019)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCommercial Garage
Stockport Road
Cheadle
Cheshire
SK8 2AG
Secretary NameMr Geoffrey Bullock
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 13 August 2003)
RoleCompany Director
Correspondence AddressSycamores
Depleach Road
Cheadle
Cheshire
SK8 1DZ

Contact

Websitewww.rjbullock.com

Location

Registered AddressCommercial Garage
Stockport Road
Cheadle
Cheshire
SK8 2AG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,043,328
Cash£2,098
Current Liabilities£757,091

Accounts

Latest Accounts31 December 2020 (2 years, 2 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2022 (2 months, 3 weeks ago)
Next Return Due14 January 2024 (9 months, 3 weeks from now)

Charges

8 August 2008Delivered on: 19 August 2008
Satisfied on: 19 October 2013
Persons entitled: The Bullock Transport Pension Scheme

Classification: Chattel mortgage
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: Scania double decker bus - east lancs body - 79 seater vehicle r/no. W676PTD.
Fully Satisfied
29 October 2007Delivered on: 3 November 2007
Satisfied on: 19 August 2008
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £30000.00 and all other monies due or to become due.
Particulars: 2 used dennis double deck bus/coach reg no's W672PTD & W671PTD,. See the mortgage charge document for full details.
Fully Satisfied
14 December 2006Delivered on: 3 January 2007
Satisfied on: 19 August 2008
Persons entitled: The Bullock Transport Pension Scheme

Classification: Legal charge
Secured details: £50,000 due or to become due from the company to.
Particulars: Volvo double decker bus reg: S959 urj.
Fully Satisfied
6 August 2008Delivered on: 11 August 2008
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Volvo bus reg no FJ03VND chassis no YV3R9F8142A000451.
Outstanding
26 October 2007Delivered on: 27 October 2007
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: 13 jackson street cheadle stockport. 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.
Outstanding
5 December 2005Delivered on: 9 December 2005
Persons entitled: Greater Manchester Passenger Transport Executive

Classification: Mortgage
Secured details: £275,528 due or to become due from the company to.
Particulars: Vehicles iveco euro midi cciso E.24 chassis number ZCFAILJ0202457076 ZCFAILJ0202456633.
Outstanding
18 September 2003Delivered on: 24 September 2003
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 March 1998Delivered on: 25 March 1998
Persons entitled: Greater Manchester Passenger Transport Executive

Classification: Chattel mortgage
Secured details: £27,000 due or to become due from the company to the chargee.
Particulars: Low floor bus reg no M789 nba chassis no slvyn F211RCD 25472 engine no 0000262868 and all additions alterations accessories replacements and renewal of component parts thereto.
Outstanding
24 March 2017Delivered on: 30 September 2017
Persons entitled: Mjf Ssas Trustees Limited

Classification: A registered charge
Outstanding
27 February 2017Delivered on: 1 March 2017
Persons entitled: Security Trustee Services Limited

Classification: A registered charge
Outstanding
19 May 2016Delivered on: 21 May 2016
Persons entitled: Paragon Bank Business Finance PLC

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 30 April 2015
Persons entitled: Five Arrows Business Finance PLC

Classification: A registered charge
Outstanding
18 October 2013Delivered on: 22 October 2013
Persons entitled: State Securities PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 January 2013Delivered on: 15 February 2013
Persons entitled: Aldermore Bank PLC

Classification: Chattel mortgage
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: The chattels being 1 x 2009 53 seater exec coach scania K420 eb 6X2 irizar pb body, identification number: chassis number Y52K6X20000552312 reg number: PB10BUL see image for full details.
Outstanding
7 February 2012Delivered on: 11 February 2012
Persons entitled: Mjf Ssas Trustees Limited

Classification: Chattel mortgage
Secured details: £150,000 due or to become due from the company to the chargee.
Particulars: Scania pb iirizar coach registration number YR58 rtv and scania pb iirizar coach registration number PB09 bul.
Outstanding
24 October 2011Delivered on: 26 October 2011
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in the non-vesting assets being. Scania K124 irizar 49 seat tri-axle coach. Reg no. MX05 ofr. Chassis no. YS2K6X20001848815 see image for full details.
Outstanding
24 October 2011Delivered on: 26 October 2011
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
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: All right, title and interest in the non-vesting assets see image for full details.
Outstanding
2 July 2009Delivered on: 21 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £114,000 credited to account designation number 19069782 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
10 September 1993Delivered on: 14 September 1993
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £180000 and all other monies due from the company to the chargee.
Particulars: 2 new volvo leyland olympan chassis NO5 LBOLON20639/4.
Outstanding

Filing History

1 March 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
6 July 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
6 July 2021Compulsory strike-off action has been discontinued (1 page)
5 July 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
30 April 2021Compulsory strike-off action has been suspended (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
11 February 2020Termination of appointment of Ralph Thomas Bullock as a director on 20 June 2019 (1 page)
11 February 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
18 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
29 July 2019Notification of a person with significant control statement (2 pages)
29 July 2019Withdrawal of a person with significant control statement on 29 July 2019 (2 pages)
21 February 2019Director's details changed for Elizabeth Neill on 21 February 2019 (2 pages)
21 February 2019Director's details changed for Steven Powell Bullock on 21 February 2019 (2 pages)
21 February 2019Director's details changed for Mr Ralph Thomas Bullock on 21 February 2019 (2 pages)
21 February 2019Director's details changed for Elizabeth Patricia Bullock on 21 February 2019 (2 pages)
21 February 2019Director's details changed for Mr Robert Geoffrey Bullock on 21 February 2019 (2 pages)
21 February 2019Director's details changed for Alan Ralph Bullock on 21 February 2019 (2 pages)
21 February 2019Secretary's details changed for Alan Ralph Bullock on 21 February 2019 (1 page)
16 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
24 October 2018Satisfaction of charge 003401750016 in full (1 page)
24 October 2018Satisfaction of charge 003401750015 in full (1 page)
24 October 2018Satisfaction of charge 003401750017 in full (1 page)
20 February 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
4 January 2018Group of companies' accounts made up to 31 December 2016 (11 pages)
4 January 2018Group of companies' accounts made up to 31 December 2016 (11 pages)
30 September 2017Registration of a charge with Charles court order to extend. Charge code 003401750019, created on 24 March 2017 (11 pages)
30 September 2017Registration of a charge with Charles court order to extend. Charge code 003401750019, created on 24 March 2017 (11 pages)
1 March 2017Registration of charge 003401750018, created on 27 February 2017 (32 pages)
1 March 2017Registration of charge 003401750018, created on 27 February 2017 (32 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 May 2016Registration of charge 003401750017, created on 19 May 2016 (8 pages)
21 May 2016Registration of charge 003401750017, created on 19 May 2016 (8 pages)
20 April 2016Part of the property or undertaking has been released from charge 003401750015 (1 page)
20 April 2016Part of the property or undertaking has been released from charge 003401750015 (1 page)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,002
(19 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,002
(19 pages)
4 June 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (3 pages)
4 June 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (3 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Registration of charge 003401750016, created on 24 April 2015 (6 pages)
30 April 2015Registration of charge 003401750016, created on 24 April 2015 (6 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,002
(18 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,002
(18 pages)
6 June 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 June 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,002
(18 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,002
(18 pages)
22 October 2013Registration of charge 003401750015 (10 pages)
22 October 2013Registration of charge 003401750015 (10 pages)
19 October 2013Satisfaction of charge 9 in full (4 pages)
19 October 2013Satisfaction of charge 9 in full (4 pages)
6 June 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 14 (6 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 14 (6 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (18 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (18 pages)
29 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (18 pages)
16 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (18 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
4 August 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
18 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (18 pages)
18 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (18 pages)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
5 August 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
10 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (18 pages)
10 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (18 pages)
24 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
13 January 2009Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
13 January 2009Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
31 December 2008Return made up to 31/12/08; full list of members (9 pages)
31 December 2008Return made up to 31/12/08; full list of members (9 pages)
28 December 2008Return made up to 31/12/07; full list of members (9 pages)
28 December 2008Return made up to 31/12/07; full list of members (9 pages)
21 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2008Director's change of particulars / elizabeth bullock / 09/10/2008 (1 page)
27 October 2008Director's change of particulars / elizabeth bullock / 09/10/2008 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
19 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
11 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
11 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
10 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
27 October 2007Particulars of mortgage/charge (3 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
23 May 2007Return made up to 31/12/06; full list of members (9 pages)
23 May 2007Return made up to 31/12/06; full list of members (9 pages)
13 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
22 May 2006Return made up to 31/12/05; full list of members (9 pages)
22 May 2006Return made up to 31/12/05; full list of members (9 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (15 pages)
7 January 2005Return made up to 31/12/04; full list of members (15 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
14 May 2004Return made up to 31/12/03; full list of members (9 pages)
14 May 2004Return made up to 31/12/03; full list of members (9 pages)
21 November 2003Return made up to 31/12/02; full list of members (7 pages)
21 November 2003Return made up to 31/12/02; full list of members (7 pages)
4 November 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
4 November 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New secretary appointed;new director appointed (2 pages)
2 September 2003Secretary resigned;director resigned (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New secretary appointed;new director appointed (2 pages)
2 September 2003Secretary resigned;director resigned (1 page)
30 October 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
30 October 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
14 March 2002Return made up to 31/12/01; full list of members (7 pages)
14 March 2002Return made up to 31/12/01; full list of members (7 pages)
29 October 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
29 October 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
10 January 2001Return made up to 31/12/00; full list of members (12 pages)
10 January 2001Return made up to 31/12/00; full list of members (12 pages)
19 October 2000Accounts for a medium company made up to 31 December 1999 (21 pages)
19 October 2000Accounts for a medium company made up to 31 December 1999 (21 pages)
12 January 2000Return made up to 31/12/99; full list of members (12 pages)
12 January 2000Return made up to 31/12/99; full list of members (12 pages)
15 September 1999Accounts for a medium company made up to 31 December 1998 (21 pages)
15 September 1999Accounts for a medium company made up to 31 December 1998 (21 pages)
22 December 1998Return made up to 31/12/98; no change of members (4 pages)
22 December 1998Return made up to 31/12/98; no change of members (4 pages)
2 October 1998Full accounts made up to 31 December 1997 (21 pages)
2 October 1998Full accounts made up to 31 December 1997 (21 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
24 February 1998Return made up to 31/12/97; full list of members (5 pages)
24 February 1998Return made up to 31/12/97; full list of members (5 pages)
23 July 1997Accounts for a medium company made up to 31 December 1996 (23 pages)
23 July 1997Accounts for a medium company made up to 31 December 1996 (23 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 October 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
16 October 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
4 January 1996Return made up to 31/12/95; full list of members (5 pages)
4 January 1996Return made up to 31/12/95; full list of members (5 pages)
22 August 1995Accounts for a medium company made up to 31 December 1994 (19 pages)
22 August 1995Accounts for a medium company made up to 31 December 1994 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
27 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
27 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
23 August 1986Accounts for a small company made up to 31 December 1983 (4 pages)
11 May 1938Certificate of incorporation (1 page)
11 May 1938Incorporation (20 pages)
11 May 1938Certificate of incorporation (1 page)
11 May 1938Incorporation (20 pages)