Company NameH. Breakell & Co. (Blackburn) Limited
Company StatusActive
Company Number00353915
CategoryPrivate Limited Company
Incorporation Date12 June 1939(84 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
SIC 33190Repair of other equipment

Directors

Director NameMrs Catherine Louise Ogden
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(77 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit P1/16 Parklands
Heywood Distribution Park
Heywood
Lancashire
OL10 2TT
Director NameMiss Helen Claire Foulds
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(77 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit P1/16 Parklands
Heywood Distribution Park
Heywood
Lancashire
OL10 2TT
Director NameMr Edward David Foulds
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(77 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit P1/16 Parklands
Heywood Distribution Park
Heywood
Lancashire
OL10 2TT
Director NameMr Stephen David Cooper
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(77 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit P1/16 Parklands
Heywood Distribution Park
Heywood
Lancashire
OL10 2TT
Director NameMr Geoffrey Horace Breakell
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(52 years, 8 months after company formation)
Appointment Duration13 years (resigned 11 March 2005)
RoleCompany Director
Correspondence AddressMoreton Grange Moreton Park
Whalley
Clitheroe
Lancashire
BB7 9DW
Director NameMargaret Breakell
Date of BirthJune 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(52 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 May 1997)
RoleCompany Director
Correspondence AddressMoreton Park Accrington Road
Whalley
Clitheroe
Lancashire
BB7 9DN
Secretary NameMargaret Breakell
NationalityBritish
StatusResigned
Appointed21 February 1992(52 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 May 1997)
RoleCompany Director
Correspondence AddressMoreton Park Accrington Road
Whalley
Clitheroe
Lancashire
BB7 9DN
Director NameAnne Margaret Breakell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1997(58 years after company formation)
Appointment Duration7 years, 8 months (resigned 11 March 2005)
RoleCompany Director
Correspondence AddressMoreton Grange Moreton Park
Whalley
Clitheroe
Lancashire
BB7 9DW
Secretary NameAnne Margaret Breakell
NationalityBritish
StatusResigned
Appointed21 June 1997(58 years after company formation)
Appointment Duration7 years, 8 months (resigned 11 March 2005)
RoleCompany Director
Correspondence AddressMoreton Grange Moreton Park
Whalley
Clitheroe
Lancashire
BB7 9DW
Director NameMr Frank Hindle
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(65 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 December 2005)
RoleCompany Director
Correspondence AddressBrentwood Wood Lane
Hailey
Witney
Oxfordshire
OX8 5XB
Director NameMr Graham Lees
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(65 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 2006)
RoleCompany Director
Correspondence AddressTimbercroft Elliotts Orchard
Barford
Warwick
Warwickshire
CV35 8ED
Secretary NameMr Graham Lees
NationalityBritish
StatusResigned
Appointed11 March 2005(65 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 December 2005)
RoleCompany Director
Correspondence AddressTimbercroft Elliotts Orchard
Barford
Warwick
Warwickshire
CV35 8ED
Secretary NameMrs Suzanne Laurel Fletcher
NationalityBritish
StatusResigned
Appointed29 December 2005(66 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 December 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address442 Station Road
Dorridge
Solihull
West Midlands
B93 8EU
Director NameMr Paul Baker
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(67 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 May 2009)
RoleManaging Director
Country of ResidenceWales
Correspondence Address125 Stanwell Road
Penarth
Vale Of Glamorgan
CF64 3LL
Wales
Director NameMr Jeffrey Frederick Beevers
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(67 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 February 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cleveland Way
Shelley
Huddersfield
West Yorkshire
HD8 8NQ
Secretary NameMr Nigel Peter Armstrong
NationalityBritish
StatusResigned
Appointed14 December 2006(67 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit P1/16 Parklands
Heywood Distribution Park
Heywood
Lancashire
OL10 2TT
Director NameMr Richard Anthony Blackburn
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2009(70 years, 7 months after company formation)
Appointment Duration5 years (resigned 23 December 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit P1/16 Parklands
Heywood Distribution Park
Heywood
Lancashire
OL10 2TT

Contact

Websitebreakell-lifts.co.uk
Telephone01706 369272
Telephone regionRochdale

Location

Registered AddressUnit P1/16 Parklands
Heywood Distribution Park
Heywood
Lancashire
OL10 2TT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Lift Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£130,695
Cash£70,424
Current Liabilities£112,552

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 1 week from now)

Charges

6 August 2007Delivered on: 17 August 2007
Persons entitled: The Heywood Unit Trust

Classification: Rent deposit deed
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: Interest in the account and the deposit balance from time to time. See the mortgage charge document for full details.
Outstanding
14 April 2005Delivered on: 30 April 2005
Satisfied on: 31 July 2009
Persons entitled: Rdm Factors Limited

Classification: All assets debenture
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: By way of fixed charge all fixed assets all specified book debts the other debts and the factors account, by way of floating charge the floating assets and the fixed assets the specified book debts the other debts and the factors account.
Fully Satisfied
11 March 2005Delivered on: 19 March 2005
Satisfied on: 31 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the northwest side of the junction of whitebirk drive and phillips drive blackburn lancashire t/n LA39757. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
11 March 2005Delivered on: 17 March 2005
Satisfied on: 31 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland

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
6 March 1978Delivered on: 13 March 1978
Satisfied on: 21 March 2005
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being or situate at:- land on the north west side of the junction of whitebark drive and philips road,blackburn lancs. Tog. With all fixtures. Title no: la 39757.
Fully Satisfied

Filing History

13 September 2023Total exemption full accounts made up to 30 December 2022 (12 pages)
2 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 30 December 2021 (12 pages)
2 February 2022Confirmation statement made on 31 January 2022 with updates (5 pages)
20 May 2021Total exemption full accounts made up to 30 December 2020 (13 pages)
4 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 30 December 2019 (12 pages)
25 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 30 December 2018 (12 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
13 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
23 August 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
9 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
9 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
15 March 2017Appointment of Helen Claire Foulds as a director on 10 February 2017 (2 pages)
15 March 2017Appointment of Helen Claire Foulds as a director on 10 February 2017 (2 pages)
21 February 2017Appointment of Mr Edward David Foulds as a director on 10 February 2017 (2 pages)
21 February 2017Appointment of Mr Edward David Foulds as a director on 10 February 2017 (2 pages)
17 February 2017Appointment of Mr Stephen David Cooper as a director on 10 February 2017 (2 pages)
17 February 2017Appointment of Mr Stephen David Cooper as a director on 10 February 2017 (2 pages)
13 February 2017Termination of appointment of Jeffrey Frederick Beevers as a director on 10 February 2017 (1 page)
13 February 2017Termination of appointment of Jeffrey Frederick Beevers as a director on 10 February 2017 (1 page)
13 February 2017Appointment of Mrs Catherine Louise Ogden as a director on 10 February 2017 (2 pages)
13 February 2017Appointment of Mrs Catherine Louise Ogden as a director on 10 February 2017 (2 pages)
13 February 2017Termination of appointment of Nigel Peter Armstrong as a secretary on 10 February 2017 (1 page)
13 February 2017Termination of appointment of Nigel Peter Armstrong as a secretary on 10 February 2017 (1 page)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
3 February 2016Secretary's details changed for Mr Nigel Peter Armstrong on 2 February 2016 (1 page)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 50,000
(4 pages)
3 February 2016Secretary's details changed for Mr Nigel Peter Armstrong on 2 February 2016 (1 page)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 50,000
(4 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50,000
(5 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50,000
(5 pages)
23 December 2014Termination of appointment of Richard Anthony Blackburn as a director on 23 December 2014 (1 page)
23 December 2014Termination of appointment of Richard Anthony Blackburn as a director on 23 December 2014 (1 page)
25 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 50,000
(6 pages)
6 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 50,000
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 February 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 50,000
(3 pages)
18 February 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 50,000
(3 pages)
15 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
15 February 2013Director's details changed for Mr Richard Anthony Blackburn on 31 January 2013 (2 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 February 2013Director's details changed for Mr Richard Anthony Blackburn on 31 January 2013 (2 pages)
15 February 2013Secretary's details changed for Mr Nigel Peter Armstrong on 31 January 2013 (2 pages)
15 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
15 February 2013Secretary's details changed for Mr Nigel Peter Armstrong on 31 January 2013 (2 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
7 December 2012Registered office address changed from P1/15 Parklands Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TT on 7 December 2012 (1 page)
7 December 2012Registered office address changed from P1/15 Parklands Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TT on 7 December 2012 (1 page)
7 December 2012Registered office address changed from P1/15 Parklands Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TT on 7 December 2012 (1 page)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
27 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
27 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Richard Anthony Blackburn on 22 February 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Director's details changed for Richard Anthony Blackburn on 22 February 2010 (2 pages)
11 January 2010Appointment of Richard Anthony Blackburn as a director (3 pages)
11 January 2010Appointment of Richard Anthony Blackburn as a director (3 pages)
20 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 June 2009Appointment terminated director paul baker (1 page)
3 June 2009Appointment terminated director paul baker (1 page)
27 February 2009Return made up to 31/01/09; full list of members (3 pages)
27 February 2009Return made up to 31/01/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 February 2008Return made up to 31/01/08; full list of members (2 pages)
12 February 2008Return made up to 31/01/08; full list of members (2 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
18 August 2007Location of register of members (1 page)
18 August 2007Location of register of members (1 page)
17 August 2007Registered office changed on 17/08/07 from: c/o c t jones & co whitebirk industrial estate philips road blackburn lancs BB1 5AH (1 page)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Registered office changed on 17/08/07 from: c/o c t jones & co whitebirk industrial estate philips road blackburn lancs BB1 5AH (1 page)
17 August 2007Particulars of mortgage/charge (3 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
2 March 2007Return made up to 31/01/07; full list of members (7 pages)
2 March 2007Return made up to 31/01/07; full list of members (7 pages)
6 January 2007Director resigned (1 page)
6 January 2007Secretary resigned (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007New secretary appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New secretary appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007Secretary resigned (1 page)
6 January 2007New director appointed (2 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 January 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006New secretary appointed (2 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006New secretary appointed (2 pages)
20 January 2006New secretary appointed (2 pages)
20 January 2006New secretary appointed (2 pages)
8 December 2005Registered office changed on 08/12/05 from: unit G1 new yatt business centre kite lane new yatt witney oxfordshire OX29 6SY (1 page)
8 December 2005Registered office changed on 08/12/05 from: unit G1 new yatt business centre kite lane new yatt witney oxfordshire OX29 6SY (1 page)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
22 March 2005Declaration of assistance for shares acquisition (5 pages)
22 March 2005Director resigned (1 page)
22 March 2005Declaration of assistance for shares acquisition (5 pages)
22 March 2005Director resigned (1 page)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 March 2005Registered office changed on 22/03/05 from: whitebirk industrial estate philips road blackburn lancashire BB1 5RL (1 page)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2005New secretary appointed;new director appointed (2 pages)
22 March 2005New secretary appointed;new director appointed (2 pages)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2005Secretary resigned;director resigned (1 page)
22 March 2005Registered office changed on 22/03/05 from: whitebirk industrial estate philips road blackburn lancashire BB1 5RL (1 page)
22 March 2005Secretary resigned;director resigned (1 page)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2005Declaration of satisfaction of mortgage/charge (1 page)
21 March 2005Declaration of satisfaction of mortgage/charge (1 page)
19 March 2005Particulars of mortgage/charge (4 pages)
19 March 2005Particulars of mortgage/charge (4 pages)
17 March 2005Particulars of mortgage/charge (4 pages)
17 March 2005Particulars of mortgage/charge (4 pages)
9 February 2005Return made up to 31/01/05; full list of members (7 pages)
9 February 2005Return made up to 31/01/05; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
27 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
14 February 2004Return made up to 31/01/04; full list of members (7 pages)
14 February 2004Return made up to 31/01/04; full list of members (7 pages)
17 October 2003Accounts for a small company made up to 31 May 2003 (7 pages)
17 October 2003Accounts for a small company made up to 31 May 2003 (7 pages)
3 March 2003Return made up to 31/01/03; full list of members (7 pages)
3 March 2003Return made up to 31/01/03; full list of members (7 pages)
9 October 2002Accounts for a small company made up to 31 May 2002 (7 pages)
9 October 2002Accounts for a small company made up to 31 May 2002 (7 pages)
15 February 2002Return made up to 31/01/02; full list of members (6 pages)
15 February 2002Return made up to 31/01/02; full list of members (6 pages)
12 October 2001Accounts for a small company made up to 31 May 2001 (7 pages)
12 October 2001Accounts for a small company made up to 31 May 2001 (7 pages)
16 February 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 February 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
28 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
15 February 2000Return made up to 31/01/00; full list of members (7 pages)
15 February 2000Return made up to 31/01/00; full list of members (7 pages)
2 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
2 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
16 February 1999Return made up to 31/01/99; change of members (6 pages)
16 February 1999Return made up to 31/01/99; change of members (6 pages)
30 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
30 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
23 March 1998Return made up to 31/01/98; full list of members (6 pages)
23 March 1998Return made up to 31/01/98; full list of members (6 pages)
30 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
30 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
1 July 1997New secretary appointed;new director appointed (2 pages)
1 July 1997Secretary resigned;director resigned (1 page)
1 July 1997New secretary appointed;new director appointed (2 pages)
1 July 1997Secretary resigned;director resigned (1 page)
18 February 1997Return made up to 31/01/97; no change of members (4 pages)
18 February 1997Return made up to 31/01/97; no change of members (4 pages)
13 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
13 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
25 March 1996Return made up to 31/01/96; full list of members (6 pages)
25 March 1996Return made up to 31/01/96; full list of members (6 pages)
28 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
28 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
8 February 1995Return made up to 31/01/95; change of members (5 pages)
8 February 1995Return made up to 31/01/95; change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
15 February 1994Return made up to 31/01/94; full list of members (6 pages)
15 February 1994Return made up to 31/01/94; full list of members (6 pages)
15 February 1993Return made up to 31/01/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
15 February 1993Return made up to 31/01/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
12 May 1992Return made up to 21/02/92; full list of members (7 pages)
12 May 1992Return made up to 21/02/92; full list of members (7 pages)
5 December 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 1991Return made up to 19/02/91; full list of members (7 pages)
10 April 1991Return made up to 19/02/91; full list of members (7 pages)
28 February 1990Return made up to 21/02/90; full list of members (4 pages)
28 February 1990Return made up to 21/02/90; full list of members (4 pages)
14 February 1989Return made up to 31/12/88; full list of members (4 pages)
14 February 1989Return made up to 31/12/88; full list of members (4 pages)
12 January 1988Return made up to 16/12/87; full list of members (4 pages)
12 January 1988Return made up to 16/12/87; full list of members (4 pages)
22 December 1986Return made up to 12/12/86; full list of members (4 pages)
22 December 1986Return made up to 12/12/86; full list of members (4 pages)
15 January 1983Accounts made up to 31 May 1982 (7 pages)
15 January 1983Accounts made up to 31 May 1982 (7 pages)
12 June 1939Incorporation (21 pages)
12 June 1939Incorporation (21 pages)