Mercury Way Dumplington
Manchester
M41 7RR
Director Name | Mrs Joanne Black |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 1994(54 years, 10 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Queens Grove London NW8 6HH |
Director Name | Mr David Michael Wynn Holt |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2013(74 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Risol House Mercury Way Urmston Manchester M41 7RR |
Secretary Name | Mr David Michael Wynn Holt |
---|---|
Status | Current |
Appointed | 09 July 2013(74 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | Risol House Mercury Way Urmston Manchester M41 7RR |
Director Name | Mrs Tania Henrietta Black |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2015(75 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Risol House Mercury Way Urmston Manchester M41 7RR |
Director Name | Mr Nicholas John Young |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2015(75 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Risol House Mercury Way Urmston Manchester M41 7RR |
Director Name | Mr Majid Khan |
---|---|
Date of Birth | March 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2020(81 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Risol House Mercury Way Urmston Manchester M41 7RR |
Director Name | Hilary Hannah Black |
---|---|
Date of Birth | May 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(51 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 25 May 2007) |
Role | Company Director |
Correspondence Address | Woodlands Barrow Lane Hale Altrincham Cheshire WA15 0DN |
Director Name | Mr Lionel Black |
---|---|
Date of Birth | June 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(51 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 25 May 2007) |
Role | Company Director |
Correspondence Address | Woodlands Barrow Lane Hale Altrincham Cheshire WA15 0DN |
Secretary Name | Naphtali Harold Weisz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(51 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 1 Castlefield Avenue Salford Manchester M7 4GQ |
Director Name | Martyn Ifould |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(56 years, 2 months after company formation) |
Appointment Duration | 18 years (resigned 26 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cliffe House 35 East Street Lindley Huddersfield West Yorkshire HD3 3ND |
Secretary Name | Martyn Ifould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(59 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cliffe House 35 East Street Lindley Huddersfield West Yorkshire HD3 3ND |
Website | www.en.regatta.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7491408 |
Telephone region | Manchester |
Registered Address | Risol House Mercury Way Urmston Manchester M41 7RR |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £121,667,000 |
Gross Profit | £40,521,000 |
Net Worth | £36,717,000 |
Cash | £3,330,000 |
Current Liabilities | £25,536,000 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 10 November 2022 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2023 (8 months from now) |
15 September 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2021 | Delivered 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 2014 | Delivered 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 1995 | Delivered 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 1982 | Delivered 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 1979 | Delivered 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 |
2 November 2021 | Group of companies' accounts made up to 31 January 2021 (39 pages) |
---|---|
17 October 2021 | Registration of charge 003548030011, created on 12 October 2021 (58 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
12 November 2020 | Appointment of Mr Majid Khan as a director on 12 November 2020 (2 pages) |
12 November 2020 | Director's details changed for Mr David Michael Wynn Holt on 12 November 2020 (2 pages) |
28 October 2020 | Group of companies' accounts made up to 31 January 2020 (37 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
16 October 2019 | Group of companies' accounts made up to 31 January 2019 (35 pages) |
16 July 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
11 October 2018 | Group of companies' accounts made up to 31 January 2018 (35 pages) |
3 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
27 September 2017 | Group of companies' accounts made up to 31 January 2017 (38 pages) |
27 September 2017 | Group of companies' accounts made up to 31 January 2017 (38 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
9 November 2016 | Group of companies' accounts made up to 31 January 2016 (35 pages) |
9 November 2016 | Group of companies' accounts made up to 31 January 2016 (35 pages) |
2 August 2016 | Resolutions
|
2 August 2016 | Resolutions
|
1 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
12 November 2015 | Group of companies' accounts made up to 31 January 2015 (27 pages) |
12 November 2015 | Group of companies' accounts made up to 31 January 2015 (27 pages) |
26 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
28 January 2015 | Appointment of Mr Nicholas John Young as a director on 28 January 2015 (2 pages) |
28 January 2015 | Appointment of Mrs Tania Henrietta Black as a director on 28 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Nicholas John Young as a director on 28 January 2015 (2 pages) |
28 January 2015 | Appointment of Mrs Tania Henrietta Black as a director on 28 January 2015 (2 pages) |
3 September 2014 | Group of companies' accounts made up to 31 January 2014 (27 pages) |
3 September 2014 | Group of companies' accounts made up to 31 January 2014 (27 pages) |
2 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
31 January 2014 | Registration of charge 003548030010 (29 pages) |
31 January 2014 | Registration of charge 003548030010 (29 pages) |
26 September 2013 | Termination of appointment of Martyn Ifould as a director (1 page) |
26 September 2013 | Termination of appointment of Martyn Ifould as a director (1 page) |
17 July 2013 | Group of companies' accounts made up to 31 January 2013 (25 pages) |
17 July 2013 | Group of companies' accounts made up to 31 January 2013 (25 pages) |
9 July 2013 | Appointment of Mr David Michael Wynn Holt as a secretary (1 page) |
9 July 2013 | Termination of appointment of Martyn Ifould as a secretary (1 page) |
9 July 2013 | Appointment of Mr David Michael Wynn Holt as a secretary (1 page) |
9 July 2013 | Termination of appointment of Martyn Ifould as a secretary (1 page) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Appointment of Mr David Michael Wynn Holt as a director (2 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Appointment of Mr David Michael Wynn Holt as a director (2 pages) |
17 August 2012 | Group of companies' accounts made up to 31 January 2012 (30 pages) |
17 August 2012 | Group of companies' accounts made up to 31 January 2012 (30 pages) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
22 September 2011 | Group of companies' accounts made up to 31 January 2011 (27 pages) |
22 September 2011 | Group of companies' accounts made up to 31 January 2011 (27 pages) |
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
22 October 2010 | Group of companies' accounts made up to 31 January 2010 (23 pages) |
22 October 2010 | Group of companies' accounts made up to 31 January 2010 (23 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
4 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Group of companies' accounts made up to 31 January 2009 (23 pages) |
1 December 2009 | Group of companies' accounts made up to 31 January 2009 (23 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
1 December 2008 | Group of companies' accounts made up to 31 January 2008 (23 pages) |
1 December 2008 | Group of companies' accounts made up to 31 January 2008 (23 pages) |
5 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
5 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
6 December 2007 | Group of companies' accounts made up to 31 January 2007 (24 pages) |
6 December 2007 | Group of companies' accounts made up to 31 January 2007 (24 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
2 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
2 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
5 December 2006 | Group of companies' accounts made up to 31 January 2006 (22 pages) |
5 December 2006 | Group of companies' accounts made up to 31 January 2006 (22 pages) |
5 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Group of companies' accounts made up to 31 January 2005 (23 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Group of companies' accounts made up to 31 January 2005 (23 pages) |
28 April 2005 | Return made up to 26/04/05; full list of members (4 pages) |
28 April 2005 | Return made up to 26/04/05; full list of members (4 pages) |
21 July 2004 | Group of companies' accounts made up to 31 January 2004 (23 pages) |
21 July 2004 | Group of companies' accounts made up to 31 January 2004 (23 pages) |
2 June 2004 | Director's particulars changed (1 page) |
2 June 2004 | Director's particulars changed (1 page) |
10 May 2004 | Return made up to 01/05/04; full list of members (9 pages) |
10 May 2004 | Return made up to 01/05/04; full list of members (9 pages) |
24 June 2003 | Group of companies' accounts made up to 31 January 2003 (41 pages) |
24 June 2003 | Group of companies' accounts made up to 31 January 2003 (41 pages) |
9 May 2003 | Return made up to 01/05/03; full list of members (9 pages) |
9 May 2003 | Return made up to 01/05/03; full list of members (9 pages) |
6 September 2002 | Statement of affairs (7 pages) |
6 September 2002 | Ad 22/07/02--------- £ si [email protected]=368 £ ic 5041/5409 (2 pages) |
6 September 2002 | Statement of affairs (7 pages) |
6 September 2002 | Ad 22/07/02--------- £ si [email protected]=368 £ ic 5041/5409 (2 pages) |
12 August 2002 | Auditor's resignation (1 page) |
12 August 2002 | Auditor's resignation (1 page) |
7 August 2002 | Group of companies' accounts made up to 31 January 2002 (24 pages) |
7 August 2002 | Group of companies' accounts made up to 31 January 2002 (24 pages) |
9 May 2002 | Return made up to 11/05/02; full list of members
|
9 May 2002 | Return made up to 11/05/02; full list of members
|
29 October 2001 | Group of companies' accounts made up to 31 January 2001 (21 pages) |
29 October 2001 | Group of companies' accounts made up to 31 January 2001 (21 pages) |
9 May 2001 | Return made up to 11/05/01; full list of members (8 pages) |
9 May 2001 | Return made up to 11/05/01; full list of members (8 pages) |
9 June 2000 | Return made up to 11/05/00; full list of members (9 pages) |
9 June 2000 | Return made up to 11/05/00; full list of members (9 pages) |
25 April 2000 | Full group accounts made up to 31 January 2000 (22 pages) |
25 April 2000 | Full group accounts made up to 31 January 2000 (22 pages) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Full group accounts made up to 31 January 1999 (22 pages) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Full group accounts made up to 31 January 1999 (22 pages) |
19 May 1999 | Return made up to 11/05/99; full list of members (8 pages) |
19 May 1999 | Return made up to 11/05/99; full list of members (8 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
9 September 1998 | Full group accounts made up to 31 January 1998 (21 pages) |
9 September 1998 | Full group accounts made up to 31 January 1998 (21 pages) |
26 June 1998 | Return made up to 16/05/98; full list of members (8 pages) |
26 June 1998 | Return made up to 16/05/98; full list of members (8 pages) |
4 June 1997 | Return made up to 16/05/97; full list of members
|
4 June 1997 | Return made up to 16/05/97; full list of members
|
14 May 1997 | Full group accounts made up to 31 January 1997 (19 pages) |
14 May 1997 | Full group accounts made up to 31 January 1997 (19 pages) |
25 March 1997 | Statement of affairs (9 pages) |
25 March 1997 | Ad 11/03/97--------- £ si [email protected] (3 pages) |
25 March 1997 | Statement of affairs (9 pages) |
25 March 1997 | Ad 11/03/97--------- £ si [email protected] (3 pages) |
18 March 1997 | Ad 11/03/97--------- £ si [email protected]=3038 £ ic 2003/5041 (2 pages) |
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
18 March 1997 | £ nc 3000/6000 11/03/97 (1 page) |
18 March 1997 | Ad 11/03/97--------- £ si [email protected]=3038 £ ic 2003/5041 (2 pages) |
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
18 March 1997 | £ nc 3000/6000 11/03/97 (1 page) |
27 December 1996 | Auditor's resignation (1 page) |
27 December 1996 | Auditor's resignation (1 page) |
2 June 1996 | Full group accounts made up to 31 January 1996 (24 pages) |
2 June 1996 | Return made up to 16/05/96; no change of members
|
2 June 1996 | Full group accounts made up to 31 January 1996 (24 pages) |
2 June 1996 | Return made up to 16/05/96; no change of members
|
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
22 May 1995 | Full group accounts made up to 31 January 1995 (25 pages) |
22 May 1995 | Full group accounts made up to 31 January 1995 (25 pages) |
16 May 1995 | Return made up to 16/05/95; full list of members (8 pages) |
30 March 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1994 | New director appointed (2 pages) |
13 June 1994 | New director appointed (2 pages) |
13 June 1994 | Return made up to 16/05/94; no change of members (4 pages) |
3 June 1994 | Full group accounts made up to 31 January 1994 (24 pages) |
18 May 1994 | New director appointed (2 pages) |
18 May 1994 | New director appointed (2 pages) |
26 May 1993 | Full accounts made up to 31 January 1993 (18 pages) |
26 May 1993 | Return made up to 16/05/93; no change of members
|
19 May 1992 | Return made up to 16/05/92; full list of members (6 pages) |
6 June 1991 | Return made up to 16/05/91; no change of members (6 pages) |
22 June 1990 | Accounts for a small company made up to 31 January 1990 (5 pages) |
22 June 1990 | Return made up to 01/06/90; full list of members (4 pages) |
2 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
6 June 1989 | Accounting reference date extended from 30/07 to 31/01 (1 page) |
31 May 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1989 | Accounts for a small company made up to 31 July 1988 (5 pages) |
2 February 1989 | Return made up to 26/12/88; full list of members (4 pages) |
12 August 1988 | Accounting reference date shortened from 31/01 to 30/07 (1 page) |
17 May 1988 | Accounting reference date extended from 31/07 to 31/01 (1 page) |
1 February 1988 | Accounts for a small company made up to 31 July 1987 (5 pages) |
1 February 1988 | Return made up to 03/12/87; full list of members (4 pages) |
1 February 1988 | Secretary resigned;new secretary appointed (2 pages) |
26 November 1986 | Accounts for a medium company made up to 31 July 1986 (12 pages) |
26 November 1986 | Return made up to 25/11/86; full list of members (4 pages) |
15 November 1985 | Annual return made up to 08/11/85 (3 pages) |
22 June 1984 | Annual return made up to 16/02/84 (4 pages) |
21 June 1984 | Annual return made up to 31/12/83 (4 pages) |
6 September 1983 | Annual return made up to 31/12/82 (5 pages) |
11 August 1983 | Annual return made up to 31/12/81 (7 pages) |
6 January 1983 | New secretary appointed (1 page) |
6 January 1983 | New secretary appointed (1 page) |
6 January 1983 | Annual return made up to 26/12/80 (7 pages) |
6 June 1979 | Company name changed\certificate issued on 06/06/79 (2 pages) |
6 June 1979 | Company name changed\certificate issued on 06/06/79 (2 pages) |
28 March 1979 | Annual return made up to 28/09/78 (8 pages) |
9 December 1977 | Annual return made up to 28/09/77 (8 pages) |
25 March 1976 | Annual return made up to 31/12/75 (8 pages) |
13 March 1976 | Annual return made up to 31/12/74 (9 pages) |
7 July 1939 | Incorporation (18 pages) |
7 July 1939 | Certificate of incorporation (1 page) |
7 July 1939 | Incorporation (18 pages) |
7 July 1939 | Certificate of incorporation (1 page) |