Company NameEsmor Ltd
DirectorsPaul Alan Roberts and Simon John Morley Roberts
Company StatusLiquidation
Company Number00389098
CategoryPrivate Limited Company
Incorporation Date5 August 1944(79 years, 9 months ago)
Previous NameJohn Morley (Importers) Limited

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMr Paul Alan Roberts
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(47 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
SK1 1EB
Director NameMr Simon John Morley Roberts
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2023(78 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St. Petersgate
Stockport
SK1 1EB
Director NameMr Bernard Hobson
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(47 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 March 1995)
RoleCompany Director
Correspondence Address27 Pennine Way
Biddulph
Stoke On Trent
Staffordshire
ST8 7EF
Director NameMr Arthur Graham Jeggo
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(47 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address27 Linksway
Congleton
Cheshire
CW12 3BS
Director NameMr Simon John Morley Roberts
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(47 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 14 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnneley Hall
Onneley
Crewe
Cheshire
CW3 9QJ
Director NameMr John Alan Roberts
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(47 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 1994)
RoleMaster Baker And Company Director
Correspondence AddressFernwood House Heath Road
Whitmore
Newcastle
Staffordshire
ST5 5HB
Secretary NameMr Bernard Hobson
NationalityBritish
StatusResigned
Appointed30 December 1991(47 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 March 1995)
RoleCompany Director
Correspondence Address27 Pennine Way
Biddulph
Stoke On Trent
Staffordshire
ST8 7EF
Director NameMrs Mary Roberts
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(47 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 14 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernwood House Heath Road
Whitmore Heath
New Castle Under Lyme
Staffs
ST5 5HR
Secretary NameMr Ian Hodgen
NationalityBritish
StatusResigned
Appointed08 May 1995(50 years, 9 months after company formation)
Appointment Duration20 years, 9 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorley Drive Hightown
Congleton
Cheshire
CW12 3LF
Director NameJocelyn Carol O Sullivan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(53 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2005)
RoleTrading Manager
Correspondence Address94 St Anns Road
Middlewich
Cheshire
CW10 9BZ
Director NameMr James George Reeves
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(60 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressMorley Drive Hightown
Congleton
Cheshire
CW12 3LF
Director NameMr Ian Hodgen
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(60 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMorley Drive Hightown
Congleton
Cheshire
CW12 3LF
Director NameMr Simon Jon Brown
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(60 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 04 September 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressMorley Drive Hightown
Congleton
Cheshire
CW12 3LF
Director NameMr Neil Michael Chivers
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(62 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorley Drive Hightown
Congleton
Cheshire
CW12 3LF
Director NameMr Tadeo Nyakoojo
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(69 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 13 December 2016)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressJohn Morley (Importers) Ltd Morley Drive
Congleton
Cheshire
CW12 3LF
Director NameMrs Christina Mary Wood
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(71 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2016)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressMorley Drive Hightown
Congleton
Cheshire
CW12 3LF
Director NameMr Andrew Christopher Mawhood
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(71 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorley Drive Hightown
Congleton
Cheshire
CW12 3LF
Secretary NameMr Andrew Christopher Mawhood
StatusResigned
Appointed29 January 2016(71 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2018)
RoleCompany Director
Correspondence AddressMorley Drive Hightown
Congleton
Cheshire
CW12 3LF
Director NameMr Alan John Wright
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(72 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressMorley Drive Hightown
Congleton
Cheshire
CW12 3LF
Director NameMs Vivienne Marie Ryan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(72 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorley Drive Hightown
Congleton
Cheshire
CW12 3LF
Director NameMr Philip Unwin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(75 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 16 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorley Drive Hightown
Congleton
Cheshire
CW12 3LF
Director NameMs Louise Jayne Griffiths
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(75 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 16 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorley Drive Hightown
Congleton
Cheshire
CW12 3LF
Director NameMr Lee Hurcomb
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(75 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 16 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorley Drive Hightown
Congleton
Cheshire
CW12 3LF

Contact

Websitejohnmorley.co.uk
Telephone01260 299911
Telephone regionCongleton

Location

Registered Address7 St. Petersgate
Stockport
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

85k at £1J.m. Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,313,484
Gross Profit£3,654,924
Net Worth£4,589,655
Cash£568,208
Current Liabilities£6,950,871

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 December 2022 (1 year, 3 months ago)
Next Return Due13 January 2024 (overdue)

Charges

7 June 1996Delivered on: 13 June 1996
Satisfied on: 8 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

30 December 2020Confirmation statement made on 30 December 2020 with no updates (3 pages)
9 October 2020Full accounts made up to 31 December 2019 (31 pages)
7 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (31 pages)
11 September 2019Termination of appointment of Simon Jon Brown as a director on 4 September 2019 (1 page)
6 September 2019Appointment of Mr Philip Unwin as a director on 1 September 2019 (2 pages)
6 September 2019Appointment of Ms Louise Jayne Griffiths as a director on 1 September 2019 (2 pages)
6 September 2019Appointment of Mr Lee Hurcomb as a director on 1 September 2019 (2 pages)
2 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
19 October 2018Termination of appointment of Alan John Wright as a director on 25 September 2018 (1 page)
25 June 2018Full accounts made up to 31 December 2017 (30 pages)
19 March 2018Termination of appointment of Andrew Christopher Mawhood as a secretary on 28 February 2018 (1 page)
19 March 2018Termination of appointment of Andrew Christopher Mawhood as a director on 28 February 2018 (1 page)
1 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
24 October 2017Termination of appointment of Philip Unwin as a director on 20 October 2017 (1 page)
24 October 2017Termination of appointment of Philip Unwin as a director on 20 October 2017 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (29 pages)
30 September 2017Full accounts made up to 31 December 2016 (29 pages)
28 June 2017Appointment of Mr Alan John Wright as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Mrs Vivienne Marie Ryan as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Mrs Vivienne Marie Ryan as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Mr Alan John Wright as a director on 28 June 2017 (2 pages)
11 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
13 December 2016Termination of appointment of Tadeo Nyakoojo as a director on 13 December 2016 (1 page)
13 December 2016Termination of appointment of Tadeo Nyakoojo as a director on 13 December 2016 (1 page)
2 November 2016Termination of appointment of Christina Mary Wood as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Christina Mary Wood as a director on 31 October 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (33 pages)
6 October 2016Full accounts made up to 31 December 2015 (33 pages)
10 May 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
10 May 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
12 April 2016Full accounts made up to 30 June 2015 (23 pages)
12 April 2016Full accounts made up to 30 June 2015 (23 pages)
1 February 2016Appointment of Mr Andrew Christopher Mawhood as a director on 29 January 2016 (2 pages)
1 February 2016Termination of appointment of Ian Hodgen as a secretary on 29 January 2016 (1 page)
1 February 2016Appointment of Mr Andrew Christopher Mawhood as a director on 29 January 2016 (2 pages)
1 February 2016Termination of appointment of Ian Hodgen as a director on 29 January 2016 (1 page)
1 February 2016Appointment of Mr Andrew Christopher Mawhood as a secretary on 29 January 2016 (2 pages)
1 February 2016Termination of appointment of Ian Hodgen as a director on 29 January 2016 (1 page)
1 February 2016Appointment of Mr Andrew Christopher Mawhood as a secretary on 29 January 2016 (2 pages)
1 February 2016Termination of appointment of Ian Hodgen as a secretary on 29 January 2016 (1 page)
26 January 2016Appointment of Mrs Christina Mary Wood as a director on 1 October 2015 (2 pages)
26 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 85,000
(7 pages)
26 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 85,000
(7 pages)
26 January 2016Appointment of Mrs Christina Mary Wood as a director on 1 October 2015 (2 pages)
9 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 85,000
(6 pages)
9 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 85,000
(6 pages)
4 February 2015Full accounts made up to 30 June 2014 (20 pages)
4 February 2015Full accounts made up to 30 June 2014 (20 pages)
25 March 2014Full accounts made up to 30 June 2013 (21 pages)
25 March 2014Full accounts made up to 30 June 2013 (21 pages)
10 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 85,000
(6 pages)
10 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 85,000
(6 pages)
11 October 2013Appointment of Mr Tadeo Nyakoojo as a director (2 pages)
11 October 2013Appointment of Mr Tadeo Nyakoojo as a director (2 pages)
15 March 2013Full accounts made up to 30 June 2012 (21 pages)
15 March 2013Full accounts made up to 30 June 2012 (21 pages)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
9 March 2012Full accounts made up to 30 June 2011 (21 pages)
9 March 2012Full accounts made up to 30 June 2011 (21 pages)
23 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
17 October 2011Termination of appointment of Neil Chivers as a director (1 page)
17 October 2011Termination of appointment of James Reeves as a director (1 page)
17 October 2011Termination of appointment of James Reeves as a director (1 page)
17 October 2011Termination of appointment of Neil Chivers as a director (1 page)
17 January 2011Full accounts made up to 30 June 2010 (20 pages)
17 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
17 January 2011Full accounts made up to 30 June 2010 (20 pages)
21 January 2010Director's details changed for Mr James George Reeves on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Ian Hodgen on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Mr Simon Jon Brown on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Ian Hodgen on 18 January 2010 (2 pages)
21 January 2010Director's details changed for Philip Unwin on 18 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Neil Michael Chivers on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Simon Jon Brown on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Simon Jon Brown on 18 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Paul Alan Roberts on 21 January 2010 (2 pages)
21 January 2010Secretary's details changed for Mr Ian Hodgen on 21 January 2010 (1 page)
21 January 2010Director's details changed for Mr Philip Unwin on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Philip Unwin on 18 January 2010 (2 pages)
21 January 2010Director's details changed for Mr James George Reeves on 18 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Neil Michael Chivers on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Simon Jon Brown on 18 January 2010 (2 pages)
21 January 2010Director's details changed for Mr James George Reeves on 18 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Philip Unwin on 21 January 2010 (2 pages)
21 January 2010Secretary's details changed for Mr Ian Hodgen on 21 January 2010 (1 page)
21 January 2010Director's details changed for Mr Paul Alan Roberts on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Ian Hodgen on 18 January 2010 (2 pages)
21 January 2010Director's details changed for Neil Michael Chivers on 18 January 2010 (2 pages)
21 January 2010Director's details changed for Neil Michael Chivers on 18 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Ian Hodgen on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr James George Reeves on 21 January 2010 (2 pages)
2 January 2010Full accounts made up to 30 June 2009 (19 pages)
2 January 2010Full accounts made up to 30 June 2009 (19 pages)
8 January 2009Return made up to 30/12/08; full list of members (5 pages)
8 January 2009Return made up to 30/12/08; full list of members (5 pages)
12 December 2008Full accounts made up to 30 June 2008 (19 pages)
12 December 2008Full accounts made up to 30 June 2008 (19 pages)
29 February 2008Return made up to 30/12/07; full list of members (5 pages)
29 February 2008Return made up to 30/12/07; full list of members (5 pages)
1 December 2007Full accounts made up to 30 June 2007 (22 pages)
1 December 2007Full accounts made up to 30 June 2007 (22 pages)
20 February 2007Accounts made up to 30 June 2006 (23 pages)
20 February 2007Accounts made up to 30 June 2006 (23 pages)
23 January 2007Return made up to 30/12/06; full list of members (3 pages)
23 January 2007Return made up to 30/12/06; full list of members (3 pages)
27 October 2006New director appointed (1 page)
27 October 2006New director appointed (1 page)
16 March 2006Return made up to 30/12/05; full list of members (3 pages)
16 March 2006Return made up to 30/12/05; full list of members (3 pages)
31 January 2006Accounts made up to 30 June 2005 (20 pages)
31 January 2006Accounts made up to 30 June 2005 (20 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (1 page)
8 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
9 March 2005Accounts made up to 30 June 2004 (18 pages)
9 March 2005Accounts made up to 30 June 2004 (18 pages)
13 January 2005Return made up to 30/12/04; full list of members (8 pages)
13 January 2005Return made up to 30/12/04; full list of members (8 pages)
16 February 2004Accounts made up to 30 June 2003 (18 pages)
16 February 2004Accounts made up to 30 June 2003 (18 pages)
12 January 2004Return made up to 30/12/03; full list of members (8 pages)
12 January 2004Return made up to 30/12/03; full list of members (8 pages)
31 December 2002Return made up to 30/12/02; full list of members (8 pages)
31 December 2002Return made up to 30/12/02; full list of members (8 pages)
16 December 2002Accounts made up to 30 June 2002 (16 pages)
16 December 2002Accounts made up to 30 June 2002 (16 pages)
9 January 2002Accounts made up to 30 June 2001 (15 pages)
9 January 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2002Accounts made up to 30 June 2001 (15 pages)
23 February 2001Return made up to 30/12/00; full list of members (7 pages)
23 February 2001Return made up to 30/12/00; full list of members (7 pages)
30 January 2001Accounts made up to 30 June 2000 (17 pages)
30 January 2001Accounts made up to 30 June 2000 (17 pages)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
26 April 2000Accounts made up to 30 June 1999 (18 pages)
26 April 2000Accounts made up to 30 June 1999 (18 pages)
10 January 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 1999Accounts made up to 30 June 1998 (19 pages)
13 April 1999Accounts made up to 30 June 1998 (19 pages)
18 January 1999Return made up to 30/12/98; no change of members (6 pages)
18 January 1999Return made up to 30/12/98; no change of members (6 pages)
6 May 1998Accounts made up to 30 June 1997 (21 pages)
6 May 1998Accounts made up to 30 June 1997 (21 pages)
20 January 1998Return made up to 30/12/97; full list of members (8 pages)
20 January 1998Return made up to 30/12/97; full list of members (8 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
31 October 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
31 October 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
2 February 1997Return made up to 30/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1997Return made up to 30/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
23 January 1997Memorandum and Articles of Association (4 pages)
23 January 1997Memorandum and Articles of Association (4 pages)
23 January 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
1 November 1996Accounts made up to 31 December 1995 (45 pages)
1 November 1996Accounts made up to 31 December 1995 (45 pages)
25 September 1996Return made up to 30/12/95; full list of members (7 pages)
25 September 1996Return made up to 30/12/95; full list of members (7 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
30 October 1995Full group accounts made up to 31 December 1994 (49 pages)
30 October 1995Full group accounts made up to 31 December 1994 (49 pages)
10 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
10 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
7 May 1957Company name changed\certificate issued on 07/05/57 (2 pages)
7 May 1957Company name changed\certificate issued on 07/05/57 (2 pages)
5 August 1944Incorporation (20 pages)
5 August 1944Incorporation (20 pages)
5 August 1944Certificate of incorporation (1 page)
5 August 1944Certificate of incorporation (1 page)