Company NameSingleton's Dairy Limited
DirectorTracy Maria Carefoot
Company StatusLiquidation
Company Number00393664
CategoryPrivate Limited Company
Incorporation Date3 March 1945(79 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 10512Butter and cheese production

Directors

Director NameMrs Tracy Maria Carefoot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1993(48 years, 6 months after company formation)
Appointment Duration30 years, 8 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Secretary NameMrs Julia Watson
NationalityBritish
StatusCurrent
Appointed12 January 2009(63 years, 11 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Administrator/Secretary
Correspondence Address6 Shay Lane
Longridge
Preston
Lancashire
PR3 3AS
Director NameMr Alan Riding
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(46 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 12 March 2004)
RoleCheese Manufacturer
Country of ResidenceEngland
Correspondence AddressThe Barn Preston Road
Alston Longridge
Preston
PR3 3BL
Director NameMrs Glenys Pauline Riding
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(46 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 June 1999)
RolePublic Relations Director
Country of ResidenceEngland
Correspondence AddressThe Barn Preston Road
Alston
Preston
PR3 3BL
Secretary NameMrs Tracy Maria Carefoot
NationalityBritish
StatusResigned
Appointed14 November 1991(46 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 12 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTillycliffe Cottage, New Row
Clitheroe Road Knowle Green
Preston
Lancashire
PR3 2YS
Director NameMr William Riding
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(48 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 05 November 2008)
RoleQuality Assurance Manager
Correspondence AddressThe Barn Preston Road
Alston
Preston
Lancashire
PR3 3BL
Director NameMr John Carr
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(71 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 November 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressC/O Bishops Phoenix Park
Blakewater Road
Blackburn
BB1 5BG
Director NameMr Gary Brian Johnson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(71 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMill Farm Preston Road
Longridge
Preston
PR3 3AN
Director NameMr Jack Carefoot
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2022(77 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW

Contact

Websitegrandma-singletons.co.uk
Telephone01772 782112
Telephone regionPreston

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

2k at £1Singleton's Dairy 2010 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,521,059
Net Worth£3,722,568
Cash£182,888
Current Liabilities£2,880,841

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due30 December 2022 (overdue)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return1 November 2021 (2 years, 5 months ago)
Next Return Due15 November 2022 (overdue)

Charges

12 June 2013Delivered on: 25 June 2013
Persons entitled:
Clifton William James Carefoot (As Trustee of the Singletons Dairy (1992) Pension Fund)
Tracy Maria Carefoot (As Trustee of the Singletons Dairy (1992) Pension Fund)
Hornbuckle Mitchell Trustees Limited (As Trustee of the Singletons Dairy (1992) Pension Fund)

Classification: A registered charge
Particulars: F/H stonebridge mill preston road longridge part t/no LAN122311 and LAN122320 whole t/no LA654540. Notification of addition to or amendment of charge.
Outstanding
16 March 2021Delivered on: 18 March 2021
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The property 1 mill farm, preston road, longridge, preston as the same is contained in title number LAN166764 and registered at hm land registry 2 land at mill farm, preston road, longridge, preston PR3 3AN as the same is contained in title number LAN176148 and registered at hm land registry.
Outstanding
16 March 2021Delivered on: 17 March 2021
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
27 September 2019Delivered on: 27 September 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
30 August 2019Delivered on: 2 September 2019
Persons entitled:
Clifton William James Carefoot (As Trustee of the Singletons Dairy (1992) Pension Fund)
Tracy Maria Carefoot (As Trustee of the Singletons Dairy (1992) Pension Fund)
Hornbuckle Mitchell Trustees Limited (As Trustee of the Singletons Dairy (1992) Pension Fund)
Hornbuckle Mitchell Trustees Limited
Tracy Maria Carefoot
Clifton William James Carefoot

Classification: A registered charge
Particulars: F/H property k/a land at stonebridge mill preston road longridge preston t/no LAN141367. Fh property k/a land on the south side of preston road longridge preston t/no LAN654540. F/h property k/a land lying to the east of preston road longridge preston t/no LAN141366.
Outstanding
15 January 2015Delivered on: 19 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 October 2005Delivered on: 4 November 2005
Satisfied on: 14 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Singleton's dairy,mill farm,preston road,longridge,preston.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 September 2002Delivered on: 1 October 2002
Satisfied on: 14 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 September 2002Delivered on: 19 September 2002
Satisfied on: 20 September 2006
Persons entitled: Alan Riding and Glenys Pauline Riding

Classification: Debenture
Secured details: £214,000.00 and all other monies due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Fully Satisfied
10 October 2000Delivered on: 14 October 2000
Satisfied on: 16 July 2003
Persons entitled: Alan Riding & Glenis Pauline Riding

Classification: Legal charge
Secured details: The principal amount of £200,000.00 and in addition the expenses referred to in the legal charge due or to become due from the company to the chargee.
Particulars: Sandbank farmhouse ashley lane goosnargh lancashire and the proceeds of sale thereof.
Fully Satisfied
17 August 1998Delivered on: 25 August 1998
Satisfied on: 16 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as land lying to south of ashley rd,whittingham and land on the north side of ashley lane whittingham and land on south side of ashley lane whittingham and land on south east side of ashley lane gaasnargh and land on west side of ashley lane longridge and land on north west side of old clay lane preston and land on north and south side of ashley lane cumeragh lane whittingham and land on north side of inglewhite road longridge preston lancashire; t/nos LA535804,LA535790,LA612057,LA480593,LA492354,LA736910,LA462158 and LA469726. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 November 1996Delivered on: 17 December 1996
Satisfied on: 17 June 1999
Persons entitled: Girobank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property known as sandbank farm,ashley lane,giisnargh,lancashire,preston PR3 2EE; t/nos: la 535804,la 469726,la 462158,la 736910,la 492354,la 612057,la 535790 and la 480593.
Fully Satisfied
22 November 1982Delivered on: 6 December 1982
Satisfied on: 21 August 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sand bank farm, ashley lane, whittingham, preston lancs. Together with a plot of land on the northerly side of ashley lane aforesaid.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 September 1975Delivered on: 26 September 1975
Satisfied on: 16 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mill farm preston road longridge. Together with a floating charge over all moveable plant machinery, implements, utensils, furniture, and equipment.
Fully Satisfied

Filing History

7 September 2023Appointment of a voluntary liquidator (3 pages)
2 September 2023Satisfaction of charge 003936640013 in full (4 pages)
2 September 2023Satisfaction of charge 003936640011 in full (4 pages)
2 September 2023Satisfaction of charge 003936640014 in full (4 pages)
2 September 2023Satisfaction of charge 003936640009 in full (4 pages)
23 August 2023Notice of move from Administration case to Creditors Voluntary Liquidation (45 pages)
24 March 2023Administrator's progress report (39 pages)
8 March 2023Notice of deemed approval of proposals (3 pages)
1 February 2023Statement of affairs with form AM02SOA (14 pages)
20 October 2022Statement of administrator's proposal (75 pages)
30 August 2022Registered office address changed from Mill Farm Preston Road Longridge Preston PR3 3AN England to The Chancery 58 Spring Gardens Manchester M2 1EW on 30 August 2022 (2 pages)
26 August 2022Appointment of an administrator (3 pages)
9 August 2022Satisfaction of charge 003936640010 in full (1 page)
8 June 2022Termination of appointment of Gary Brian Johnson as a director on 31 May 2022 (1 page)
23 March 2022Appointment of Mr Jack Carefoot as a director on 23 March 2022 (2 pages)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
10 July 2021Full accounts made up to 31 March 2020 (28 pages)
10 July 2021Full accounts made up to 31 March 2021 (28 pages)
1 June 2021Resignation of an auditor (2 pages)
4 May 2021Auditor's resignation (1 page)
30 March 2021Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
18 March 2021Registration of charge 003936640014, created on 16 March 2021 (21 pages)
17 March 2021Registration of charge 003936640013, created on 16 March 2021 (39 pages)
17 March 2021Satisfaction of charge 003936640012 in full (1 page)
11 December 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
15 October 2020Director's details changed for Mrs Tracy Maria Carefoot on 15 October 2020 (2 pages)
15 October 2020Director's details changed for Mr Gary Brian Johnson on 15 October 2020 (2 pages)
23 September 2020Registered office address changed from C/O Bishops Phoenix Park Blakewater Road Blackburn BB1 5BG England to Mill Farm Preston Road Longridge Preston PR3 3AN on 23 September 2020 (1 page)
3 January 2020Full accounts made up to 31 March 2019 (25 pages)
15 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
27 September 2019Registration of charge 003936640012, created on 27 September 2019 (9 pages)
2 September 2019Registration of charge 003936640011, created on 30 August 2019 (38 pages)
20 December 2018Full accounts made up to 31 March 2018 (24 pages)
8 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
23 February 2018Director's details changed for Mr Gary Brian Johnson on 22 February 2018 (2 pages)
12 December 2017Termination of appointment of John Carr as a director on 23 November 2017 (1 page)
12 December 2017Director's details changed for Mrs Tracy Maria Carefoot on 12 December 2017 (2 pages)
12 December 2017Director's details changed for Mrs Tracy Maria Carefoot on 12 December 2017 (2 pages)
12 December 2017Director's details changed for Mr Gary Brian Johnson on 12 December 2017 (2 pages)
12 December 2017Termination of appointment of John Carr as a director on 23 November 2017 (1 page)
12 December 2017Director's details changed for Mr Gary Brian Johnson on 12 December 2017 (2 pages)
21 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
12 October 2017Full accounts made up to 31 March 2017 (24 pages)
12 October 2017Full accounts made up to 31 March 2017 (24 pages)
30 March 2017Registered office address changed from Mill Farm Preston Road Longridge Preston Lancashire PR3 3AN to C/O Bishops Phoenix Park Blakewater Road Blackburn BB1 5BG on 30 March 2017 (1 page)
30 March 2017Registered office address changed from Mill Farm Preston Road Longridge Preston Lancashire PR3 3AN to C/O Bishops Phoenix Park Blakewater Road Blackburn BB1 5BG on 30 March 2017 (1 page)
14 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
19 October 2016Director's details changed for Mrs Tracy Maria Carefoot on 19 October 2016 (2 pages)
19 October 2016Director's details changed for Mrs Tracy Maria Carefoot on 19 October 2016 (2 pages)
17 October 2016Appointment of Mr John Carr as a director on 17 October 2016 (2 pages)
17 October 2016Appointment of Mr Gary Brian Johnson as a director on 17 October 2016 (2 pages)
17 October 2016Appointment of Mr Gary Brian Johnson as a director on 17 October 2016 (2 pages)
17 October 2016Appointment of Mr John Carr as a director on 17 October 2016 (2 pages)
6 October 2016Full accounts made up to 31 March 2016 (23 pages)
6 October 2016Full accounts made up to 31 March 2016 (23 pages)
11 January 2016Accounts for a medium company made up to 31 March 2015 (24 pages)
11 January 2016Accounts for a medium company made up to 31 March 2015 (24 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,000
(3 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,000
(3 pages)
16 April 2015Registered office address changed from C/O Bishops Chartered Accountants Phoenix Park Blackburn Lancashire BB1 5BG England to Mill Farm Preston Road Longridge Preston Lancashire PR3 3AN on 16 April 2015 (1 page)
16 April 2015Registered office address changed from C/O Bishops Chartered Accountants Phoenix Park Blackburn Lancashire BB1 5BG England to Mill Farm Preston Road Longridge Preston Lancashire PR3 3AN on 16 April 2015 (1 page)
13 April 2015Registered office address changed from Mill Farm Preston Rd. Longridge Preston PR3 3AN to C/O Bishops Chartered Accountants Phoenix Park Blackburn Lancashire BB1 5BG on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Mill Farm Preston Rd. Longridge Preston PR3 3AN to C/O Bishops Chartered Accountants Phoenix Park Blackburn Lancashire BB1 5BG on 13 April 2015 (1 page)
19 January 2015Registration of charge 003936640010, created on 15 January 2015 (5 pages)
19 January 2015Registration of charge 003936640010, created on 15 January 2015 (5 pages)
5 January 2015Accounts for a medium company made up to 31 March 2014 (24 pages)
5 January 2015Accounts for a medium company made up to 31 March 2014 (24 pages)
27 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2,000
(3 pages)
27 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2,000
(3 pages)
27 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2,000
(3 pages)
14 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2,000
(3 pages)
14 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2,000
(3 pages)
14 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2,000
(3 pages)
11 September 2013Accounts for a medium company made up to 31 March 2013 (23 pages)
11 September 2013Accounts for a medium company made up to 31 March 2013 (23 pages)
25 June 2013Registration of charge 003936640009 (38 pages)
25 June 2013Registration of charge 003936640009 (38 pages)
14 June 2013Satisfaction of charge 7 in full (4 pages)
14 June 2013Satisfaction of charge 8 in full (4 pages)
14 June 2013Satisfaction of charge 8 in full (4 pages)
14 June 2013Satisfaction of charge 7 in full (4 pages)
14 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
10 August 2012Accounts for a medium company made up to 31 March 2012 (26 pages)
10 August 2012Accounts for a medium company made up to 31 March 2012 (26 pages)
7 November 2011Director's details changed for Ms Tracy Maria Carefoot on 31 October 2011 (2 pages)
7 November 2011Director's details changed for Ms Tracy Maria Carefoot on 31 October 2011 (2 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
12 August 2011Accounts for a medium company made up to 31 March 2011 (23 pages)
12 August 2011Accounts for a medium company made up to 31 March 2011 (23 pages)
5 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
21 July 2010Accounts for a medium company made up to 31 March 2010 (23 pages)
21 July 2010Accounts for a medium company made up to 31 March 2010 (23 pages)
2 December 2009Accounts for a medium company made up to 31 March 2009 (23 pages)
2 December 2009Accounts for a medium company made up to 31 March 2009 (23 pages)
10 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Tracy Maria Carefoot on 3 November 2009 (2 pages)
10 November 2009Director's details changed for Tracy Maria Carefoot on 3 November 2009 (2 pages)
10 November 2009Director's details changed for Tracy Maria Carefoot on 3 November 2009 (2 pages)
12 January 2009Secretary appointed mrs julia watson (1 page)
12 January 2009Appointment terminated secretary tracy carefoot (1 page)
12 January 2009Appointment terminated secretary tracy carefoot (1 page)
12 January 2009Secretary appointed mrs julia watson (1 page)
10 November 2008Appointment terminated director william riding (1 page)
10 November 2008Appointment terminated director william riding (1 page)
6 November 2008Director's change of particulars / william riding / 30/07/2008 (2 pages)
6 November 2008Return made up to 04/11/08; full list of members (4 pages)
6 November 2008Return made up to 04/11/08; full list of members (4 pages)
6 November 2008Director's change of particulars / william riding / 30/07/2008 (2 pages)
7 October 2008Accounts for a medium company made up to 31 March 2008 (20 pages)
7 October 2008Accounts for a medium company made up to 31 March 2008 (20 pages)
12 November 2007Return made up to 04/11/07; full list of members (3 pages)
12 November 2007Return made up to 04/11/07; full list of members (3 pages)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
27 September 2007Accounts for a medium company made up to 31 March 2007 (20 pages)
27 September 2007Accounts for a medium company made up to 31 March 2007 (20 pages)
6 November 2006Return made up to 04/11/06; full list of members (3 pages)
6 November 2006Return made up to 04/11/06; full list of members (3 pages)
13 October 2006Full accounts made up to 31 March 2006 (19 pages)
13 October 2006Full accounts made up to 31 March 2006 (19 pages)
20 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
20 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
8 November 2005Accounts for a medium company made up to 31 March 2005 (18 pages)
8 November 2005Accounts for a medium company made up to 31 March 2005 (18 pages)
4 November 2005Return made up to 04/11/05; full list of members (3 pages)
4 November 2005Return made up to 04/11/05; full list of members (3 pages)
4 November 2005Particulars of mortgage/charge (4 pages)
4 November 2005Particulars of mortgage/charge (4 pages)
27 April 2005Secretary's particulars changed;director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
27 April 2005Secretary's particulars changed;director's particulars changed (1 page)
18 November 2004Return made up to 08/11/04; full list of members (7 pages)
18 November 2004Return made up to 08/11/04; full list of members (7 pages)
2 September 2004Accounts for a medium company made up to 31 March 2004 (18 pages)
2 September 2004Accounts for a medium company made up to 31 March 2004 (18 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
13 November 2003Return made up to 08/11/03; full list of members (7 pages)
13 November 2003Return made up to 08/11/03; full list of members (7 pages)
19 September 2003Accounts for a small company made up to 31 March 2003 (19 pages)
19 September 2003Accounts for a small company made up to 31 March 2003 (19 pages)
16 July 2003Declaration of satisfaction of mortgage/charge (1 page)
16 July 2003Declaration of satisfaction of mortgage/charge (1 page)
16 July 2003Declaration of satisfaction of mortgage/charge (1 page)
16 July 2003Declaration of satisfaction of mortgage/charge (1 page)
16 July 2003Declaration of satisfaction of mortgage/charge (1 page)
16 July 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
16 October 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
20 November 2001Return made up to 14/11/01; full list of members (7 pages)
20 November 2001Return made up to 14/11/01; full list of members (7 pages)
9 July 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
9 July 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
17 November 2000Return made up to 14/11/00; full list of members (7 pages)
17 November 2000Return made up to 14/11/00; full list of members (7 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
28 September 2000Accounts for a medium company made up to 31 March 2000 (18 pages)
28 September 2000Accounts for a medium company made up to 31 March 2000 (18 pages)
21 November 1999Return made up to 14/11/99; full list of members (7 pages)
21 November 1999Return made up to 14/11/99; full list of members (7 pages)
7 October 1999Accounts for a medium company made up to 31 March 1999 (19 pages)
7 October 1999Accounts for a medium company made up to 31 March 1999 (19 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
17 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 January 1999Accounts for a medium company made up to 31 March 1998 (18 pages)
18 January 1999Accounts for a medium company made up to 31 March 1998 (18 pages)
14 December 1998Return made up to 14/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1998Return made up to 14/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
29 December 1997Return made up to 14/11/97; full list of members (6 pages)
29 December 1997Return made up to 14/11/97; full list of members (6 pages)
1 October 1997Accounts for a medium company made up to 31 March 1997 (20 pages)
1 October 1997Accounts for a medium company made up to 31 March 1997 (20 pages)
23 December 1996Accounts for a medium company made up to 31 March 1996 (19 pages)
23 December 1996Accounts for a medium company made up to 31 March 1996 (19 pages)
17 December 1996Particulars of mortgage/charge (4 pages)
17 December 1996Particulars of mortgage/charge (4 pages)
19 November 1996Return made up to 14/11/96; full list of members (6 pages)
19 November 1996Return made up to 14/11/96; full list of members (6 pages)
21 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Return made up to 14/11/95; no change of members (4 pages)
21 November 1995Return made up to 14/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
12 May 1992Memorandum and Articles of Association (13 pages)
12 May 1992Memorandum and Articles of Association (13 pages)
3 March 1945Certificate of incorporation (1 page)
3 March 1945Certificate of incorporation (1 page)