Company NameRisol Imports Limited
Company StatusActive
Company Number00354803
CategoryPrivate Limited Company
Incorporation Date7 July 1939(84 years, 10 months ago)
Previous NameShaw Mills (Barnsley) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Keith Joseph Black
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(51 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRisol House
Mercury Way Dumplington
Manchester
M41 7RR
Director NameMrs Joanne Black
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1994(54 years, 10 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRisol House
Mercury Way
Urmston
Manchester
M41 7RR
Director NameMr David Michael Wynn Holt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2013(74 years after company formation)
Appointment Duration10 years, 10 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressRisol House
Mercury Way
Urmston
Manchester
M41 7RR
Director NameMrs Tania Henrietta Black
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2015(75 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRisol House
Mercury Way
Urmston
Manchester
M41 7RR
Director NameMr Nicholas John Young
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2015(75 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRisol House
Mercury Way
Urmston
Manchester
M41 7RR
Director NameMr Majid Khan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(81 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressRisol House
Mercury Way
Urmston
Manchester
M41 7RR
Secretary NameMr John Mark Mulvihill
StatusCurrent
Appointed26 September 2023(84 years, 3 months after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence AddressRisol House
Mercury Way
Urmston
Manchester
M41 7RR
Director NameHilary Hannah Black
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(51 years, 10 months after company formation)
Appointment Duration16 years (resigned 25 May 2007)
RoleCompany Director
Correspondence AddressWa15
Director NameMr Lionel Black
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(51 years, 10 months after company formation)
Appointment Duration16 years (resigned 25 May 2007)
RoleCompany Director
Correspondence AddressWa15
Secretary NameNaphtali Harold Weisz
NationalityBritish
StatusResigned
Appointed16 May 1991(51 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address1 Castlefield Avenue
Salford
Manchester
M7 4GQ
Director NameMartyn Ifould
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(56 years, 2 months after company formation)
Appointment Duration18 years (resigned 26 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCliffe House 35 East Street
Lindley
Huddersfield
West Yorkshire
HD3 3ND
Secretary NameMartyn Ifould
NationalityBritish
StatusResigned
Appointed01 February 1999(59 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCliffe House 35 East Street
Lindley
Huddersfield
West Yorkshire
HD3 3ND
Secretary NameMr David Michael Wynn Holt
StatusResigned
Appointed09 July 2013(74 years after company formation)
Appointment Duration10 years, 2 months (resigned 26 September 2023)
RoleCompany Director
Correspondence AddressRisol House
Mercury Way
Urmston
Manchester
M41 7RR

Contact

Websitewww.en.regatta.com
Email address[email protected]
Telephone0161 7491408
Telephone regionManchester

Location

Registered AddressRisol House
Mercury Way
Urmston
Manchester
M41 7RR
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£121,667,000
Gross Profit£40,521,000
Net Worth£36,717,000
Cash£3,330,000
Current Liabilities£25,536,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

15 September 2010Delivered on: 30 September 2010
Persons entitled: Joanne Black

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 September 2010Delivered on: 30 September 2010
Persons entitled: Keith Black

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 September 2010Delivered on: 18 September 2010
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 September 2009Delivered on: 1 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
7 November 2007Delivered on: 9 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29TH november 2005
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
29 November 2005Delivered on: 7 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
12 October 2021Delivered on: 17 October 2021
Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 January 2014Delivered on: 31 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 March 1995Delivered on: 30 March 1995
Satisfied on: 21 July 2009
Persons entitled: Singer & Friedlander Limited

Classification: General letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company pledges all bills of exchange,promissory notes,shipping documents,documents of title to merchandise and the merchandise represented thereby and any other documents and securities whether marketable or otherwise. See the mortgage charge document for full details.
Fully Satisfied
20 May 1982Delivered on: 25 May 1982
Satisfied on: 31 May 1989
Persons entitled: N. V. Slavenburg's Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over land and bldgs. On the N. side of belfield rd., Rochdale greter manchester k/a hamer mill title no:- GM204886 a specific equitable charge over all f/h & l/h properties. Fixed & floating charges over the undertaking & all property & assets present & future inc. Goodwill & book debts. (See doc M83 & appendix a thereto).
Fully Satisfied
21 December 1979Delivered on: 4 January 1980
Satisfied on: 12 August 1999
Persons entitled: Schlesinger LTD

Classification: Debenture & general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on f/h & l/h property, book & other debts & floating charge on undertaking goodwill & other assets including uncalled capital book & other debts.
Fully Satisfied

Filing History

12 November 2020Appointment of Mr Majid Khan as a director on 12 November 2020 (2 pages)
12 November 2020Director's details changed for Mr David Michael Wynn Holt on 12 November 2020 (2 pages)
28 October 2020Group of companies' accounts made up to 31 January 2020 (37 pages)
9 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
16 October 2019Group of companies' accounts made up to 31 January 2019 (35 pages)
16 July 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
11 October 2018Group of companies' accounts made up to 31 January 2018 (35 pages)
3 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
27 September 2017Group of companies' accounts made up to 31 January 2017 (38 pages)
27 September 2017Group of companies' accounts made up to 31 January 2017 (38 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
9 November 2016Group of companies' accounts made up to 31 January 2016 (35 pages)
9 November 2016Group of companies' accounts made up to 31 January 2016 (35 pages)
2 August 2016Resolutions
  • RES13 ‐ Approval of agreements 11/07/2016
(4 pages)
2 August 2016Resolutions
  • RES13 ‐ Approval of agreements 11/07/2016
(4 pages)
1 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 5,409
(7 pages)
1 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 5,409
(7 pages)
12 November 2015Group of companies' accounts made up to 31 January 2015 (27 pages)
12 November 2015Group of companies' accounts made up to 31 January 2015 (27 pages)
26 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 5,409
(7 pages)
26 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 5,409
(7 pages)
28 January 2015Appointment of Mr Nicholas John Young as a director on 28 January 2015 (2 pages)
28 January 2015Appointment of Mrs Tania Henrietta Black as a director on 28 January 2015 (2 pages)
28 January 2015Appointment of Mr Nicholas John Young as a director on 28 January 2015 (2 pages)
28 January 2015Appointment of Mrs Tania Henrietta Black as a director on 28 January 2015 (2 pages)
3 September 2014Group of companies' accounts made up to 31 January 2014 (27 pages)
3 September 2014Group of companies' accounts made up to 31 January 2014 (27 pages)
2 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 5,409
(5 pages)
2 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 5,409
(5 pages)
31 January 2014Registration of charge 003548030010 (29 pages)
31 January 2014Registration of charge 003548030010 (29 pages)
26 September 2013Termination of appointment of Martyn Ifould as a director (1 page)
26 September 2013Termination of appointment of Martyn Ifould as a director (1 page)
17 July 2013Group of companies' accounts made up to 31 January 2013 (25 pages)
17 July 2013Group of companies' accounts made up to 31 January 2013 (25 pages)
9 July 2013Appointment of Mr David Michael Wynn Holt as a secretary (1 page)
9 July 2013Termination of appointment of Martyn Ifould as a secretary (1 page)
9 July 2013Appointment of Mr David Michael Wynn Holt as a secretary (1 page)
9 July 2013Termination of appointment of Martyn Ifould as a secretary (1 page)
19 June 2013Appointment of Mr David Michael Wynn Holt as a director (2 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
19 June 2013Appointment of Mr David Michael Wynn Holt as a director (2 pages)
17 August 2012Group of companies' accounts made up to 31 January 2012 (30 pages)
17 August 2012Group of companies' accounts made up to 31 January 2012 (30 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
22 September 2011Group of companies' accounts made up to 31 January 2011 (27 pages)
22 September 2011Group of companies' accounts made up to 31 January 2011 (27 pages)
28 June 2011Resolutions
  • RES13 ‐ Facility agreement 15/06/2011
(4 pages)
28 June 2011Resolutions
  • RES13 ‐ Facility agreement 15/06/2011
(4 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
22 October 2010Group of companies' accounts made up to 31 January 2010 (23 pages)
22 October 2010Group of companies' accounts made up to 31 January 2010 (23 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 7 (12 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 7 (12 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
1 December 2009Group of companies' accounts made up to 31 January 2009 (23 pages)
1 December 2009Group of companies' accounts made up to 31 January 2009 (23 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 May 2009Return made up to 02/05/09; full list of members (4 pages)
12 May 2009Return made up to 02/05/09; full list of members (4 pages)
1 December 2008Group of companies' accounts made up to 31 January 2008 (23 pages)
1 December 2008Group of companies' accounts made up to 31 January 2008 (23 pages)
5 May 2008Return made up to 02/05/08; full list of members (4 pages)
5 May 2008Return made up to 02/05/08; full list of members (4 pages)
6 December 2007Group of companies' accounts made up to 31 January 2007 (24 pages)
6 December 2007Group of companies' accounts made up to 31 January 2007 (24 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
2 May 2007Return made up to 02/05/07; full list of members (3 pages)
2 May 2007Return made up to 02/05/07; full list of members (3 pages)
5 December 2006Group of companies' accounts made up to 31 January 2006 (22 pages)
5 December 2006Group of companies' accounts made up to 31 January 2006 (22 pages)
5 May 2006Return made up to 26/04/06; full list of members (3 pages)
5 May 2006Return made up to 26/04/06; full list of members (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Group of companies' accounts made up to 31 January 2005 (23 pages)
7 December 2005Group of companies' accounts made up to 31 January 2005 (23 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
28 April 2005Return made up to 26/04/05; full list of members (4 pages)
28 April 2005Return made up to 26/04/05; full list of members (4 pages)
21 July 2004Group of companies' accounts made up to 31 January 2004 (23 pages)
21 July 2004Group of companies' accounts made up to 31 January 2004 (23 pages)
2 June 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
10 May 2004Return made up to 01/05/04; full list of members (9 pages)
10 May 2004Return made up to 01/05/04; full list of members (9 pages)
24 June 2003Group of companies' accounts made up to 31 January 2003 (41 pages)
24 June 2003Group of companies' accounts made up to 31 January 2003 (41 pages)
9 May 2003Return made up to 01/05/03; full list of members (9 pages)
9 May 2003Return made up to 01/05/03; full list of members (9 pages)
6 September 2002Statement of affairs (7 pages)
6 September 2002Statement of affairs (7 pages)
6 September 2002Ad 22/07/02--------- £ si 368@1=368 £ ic 5041/5409 (2 pages)
6 September 2002Ad 22/07/02--------- £ si 368@1=368 £ ic 5041/5409 (2 pages)
12 August 2002Auditor's resignation (1 page)
12 August 2002Auditor's resignation (1 page)
7 August 2002Group of companies' accounts made up to 31 January 2002 (24 pages)
7 August 2002Group of companies' accounts made up to 31 January 2002 (24 pages)
9 May 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 May 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 October 2001Group of companies' accounts made up to 31 January 2001 (21 pages)
29 October 2001Group of companies' accounts made up to 31 January 2001 (21 pages)
9 May 2001Return made up to 11/05/01; full list of members (8 pages)
9 May 2001Return made up to 11/05/01; full list of members (8 pages)
9 June 2000Return made up to 11/05/00; full list of members (9 pages)
9 June 2000Return made up to 11/05/00; full list of members (9 pages)
25 April 2000Full group accounts made up to 31 January 2000 (22 pages)
25 April 2000Full group accounts made up to 31 January 2000 (22 pages)
12 August 1999Full group accounts made up to 31 January 1999 (22 pages)
12 August 1999Full group accounts made up to 31 January 1999 (22 pages)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 May 1999Return made up to 11/05/99; full list of members (8 pages)
19 May 1999Return made up to 11/05/99; full list of members (8 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 September 1998Full group accounts made up to 31 January 1998 (21 pages)
9 September 1998Full group accounts made up to 31 January 1998 (21 pages)
26 June 1998Return made up to 16/05/98; full list of members (8 pages)
26 June 1998Return made up to 16/05/98; full list of members (8 pages)
4 June 1997Return made up to 16/05/97; full list of members
  • 363(287) ‐ Registered office changed on 04/06/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 1997Return made up to 16/05/97; full list of members
  • 363(287) ‐ Registered office changed on 04/06/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 1997Full group accounts made up to 31 January 1997 (19 pages)
14 May 1997Full group accounts made up to 31 January 1997 (19 pages)
25 March 1997Statement of affairs (9 pages)
25 March 1997Statement of affairs (9 pages)
25 March 1997Ad 11/03/97--------- £ si 3038@1 (3 pages)
25 March 1997Ad 11/03/97--------- £ si 3038@1 (3 pages)
18 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 March 1997Ad 11/03/97--------- £ si 3038@1=3038 £ ic 2003/5041 (2 pages)
18 March 1997£ nc 3000/6000 11/03/97 (1 page)
18 March 1997Ad 11/03/97--------- £ si 3038@1=3038 £ ic 2003/5041 (2 pages)
18 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 March 1997£ nc 3000/6000 11/03/97 (1 page)
27 December 1996Auditor's resignation (1 page)
27 December 1996Auditor's resignation (1 page)
2 June 1996Return made up to 16/05/96; no change of members
  • 363(287) ‐ Registered office changed on 02/06/96
(6 pages)
2 June 1996Return made up to 16/05/96; no change of members
  • 363(287) ‐ Registered office changed on 02/06/96
(6 pages)
2 June 1996Full group accounts made up to 31 January 1996 (24 pages)
2 June 1996Full group accounts made up to 31 January 1996 (24 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
22 May 1995Full group accounts made up to 31 January 1995 (25 pages)
22 May 1995Full group accounts made up to 31 January 1995 (25 pages)
16 May 1995Return made up to 16/05/95; full list of members (8 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
13 June 1994Return made up to 16/05/94; no change of members (4 pages)
13 June 1994New director appointed (2 pages)
13 June 1994New director appointed (2 pages)
3 June 1994Full group accounts made up to 31 January 1994 (24 pages)
18 May 1994New director appointed (2 pages)
18 May 1994New director appointed (2 pages)
26 May 1993Return made up to 16/05/93; no change of members
  • 363(287) ‐ Registered office changed on 26/05/93
(5 pages)
26 May 1993Full accounts made up to 31 January 1993 (18 pages)
19 May 1992Return made up to 16/05/92; full list of members (6 pages)
6 June 1991Return made up to 16/05/91; no change of members (6 pages)
22 June 1990Accounts for a small company made up to 31 January 1990 (5 pages)
22 June 1990Return made up to 01/06/90; full list of members (4 pages)
2 April 1990Return made up to 31/12/89; full list of members (4 pages)
6 June 1989Accounting reference date extended from 30/07 to 31/01 (1 page)
31 May 1989Declaration of satisfaction of mortgage/charge (1 page)
2 February 1989Return made up to 26/12/88; full list of members (4 pages)
2 February 1989Accounts for a small company made up to 31 July 1988 (5 pages)
12 August 1988Accounting reference date shortened from 31/01 to 30/07 (1 page)
17 May 1988Accounting reference date extended from 31/07 to 31/01 (1 page)
1 February 1988Secretary resigned;new secretary appointed (2 pages)
1 February 1988Return made up to 03/12/87; full list of members (4 pages)
1 February 1988Accounts for a small company made up to 31 July 1987 (5 pages)
26 November 1986Return made up to 25/11/86; full list of members (4 pages)
26 November 1986Accounts for a medium company made up to 31 July 1986 (12 pages)
15 November 1985Annual return made up to 08/11/85 (3 pages)
22 June 1984Annual return made up to 16/02/84 (4 pages)
21 June 1984Annual return made up to 31/12/83 (4 pages)
6 September 1983Annual return made up to 31/12/82 (5 pages)
11 August 1983Annual return made up to 31/12/81 (7 pages)
6 January 1983New secretary appointed (1 page)
6 January 1983Annual return made up to 26/12/80 (7 pages)
6 January 1983New secretary appointed (1 page)
6 June 1979Company name changed\certificate issued on 06/06/79 (2 pages)
6 June 1979Company name changed\certificate issued on 06/06/79 (2 pages)
28 March 1979Annual return made up to 28/09/78 (8 pages)
9 December 1977Annual return made up to 28/09/77 (8 pages)
25 March 1976Annual return made up to 31/12/75 (8 pages)
13 March 1976Annual return made up to 31/12/74 (9 pages)
7 July 1939Certificate of incorporation (1 page)
7 July 1939Incorporation (18 pages)
7 July 1939Incorporation (18 pages)
7 July 1939Certificate of incorporation (1 page)