Manchester
M2 1EW
Secretary Name | Mrs Julia Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2009(63 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Administrator/Secretary |
Correspondence Address | 6 Shay Lane Longridge Preston Lancashire PR3 3AS |
Director Name | Mr Alan Riding |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(46 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 12 March 2004) |
Role | Cheese Manufacturer |
Country of Residence | England |
Correspondence Address | The Barn Preston Road Alston Longridge Preston PR3 3BL |
Director Name | Mrs Glenys Pauline Riding |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(46 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 June 1999) |
Role | Public Relations Director |
Country of Residence | England |
Correspondence Address | The Barn Preston Road Alston Preston PR3 3BL |
Secretary Name | Mrs Tracy Maria Carefoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(46 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 12 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tillycliffe Cottage, New Row Clitheroe Road Knowle Green Preston Lancashire PR3 2YS |
Director Name | Mr William Riding |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(48 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 05 November 2008) |
Role | Quality Assurance Manager |
Correspondence Address | The Barn Preston Road Alston Preston Lancashire PR3 3BL |
Director Name | Mr John Carr |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2016(71 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 November 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | C/O Bishops Phoenix Park Blakewater Road Blackburn BB1 5BG |
Director Name | Mr Gary Brian Johnson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2016(71 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Mill Farm Preston Road Longridge Preston PR3 3AN |
Director Name | Mr Jack Carefoot |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2022(77 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2023) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Website | grandma-singletons.co.uk |
---|---|
Telephone | 01772 782112 |
Telephone region | Preston |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
2k at £1 | Singleton's Dairy 2010 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,521,059 |
Net Worth | £3,722,568 |
Cash | £182,888 |
Current Liabilities | £2,880,841 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 30 December 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 1 November 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 15 November 2022 (overdue) |
12 June 2013 | Delivered 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 2021 | Delivered 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 2021 | Delivered on: 17 March 2021 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
27 September 2019 | Delivered on: 27 September 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
30 August 2019 | Delivered 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 2015 | Delivered on: 19 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
24 October 2005 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1982 | Delivered 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 1975 | Delivered 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 |
7 September 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
2 September 2023 | Satisfaction of charge 003936640013 in full (4 pages) |
2 September 2023 | Satisfaction of charge 003936640011 in full (4 pages) |
2 September 2023 | Satisfaction of charge 003936640014 in full (4 pages) |
2 September 2023 | Satisfaction of charge 003936640009 in full (4 pages) |
23 August 2023 | Notice of move from Administration case to Creditors Voluntary Liquidation (45 pages) |
24 March 2023 | Administrator's progress report (39 pages) |
8 March 2023 | Notice of deemed approval of proposals (3 pages) |
1 February 2023 | Statement of affairs with form AM02SOA (14 pages) |
20 October 2022 | Statement of administrator's proposal (75 pages) |
30 August 2022 | Registered 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 2022 | Appointment of an administrator (3 pages) |
9 August 2022 | Satisfaction of charge 003936640010 in full (1 page) |
8 June 2022 | Termination of appointment of Gary Brian Johnson as a director on 31 May 2022 (1 page) |
23 March 2022 | Appointment of Mr Jack Carefoot as a director on 23 March 2022 (2 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
10 July 2021 | Full accounts made up to 31 March 2020 (28 pages) |
10 July 2021 | Full accounts made up to 31 March 2021 (28 pages) |
1 June 2021 | Resignation of an auditor (2 pages) |
4 May 2021 | Auditor's resignation (1 page) |
30 March 2021 | Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
18 March 2021 | Registration of charge 003936640014, created on 16 March 2021 (21 pages) |
17 March 2021 | Registration of charge 003936640013, created on 16 March 2021 (39 pages) |
17 March 2021 | Satisfaction of charge 003936640012 in full (1 page) |
11 December 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
15 October 2020 | Director's details changed for Mrs Tracy Maria Carefoot on 15 October 2020 (2 pages) |
15 October 2020 | Director's details changed for Mr Gary Brian Johnson on 15 October 2020 (2 pages) |
23 September 2020 | Registered 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 2020 | Full accounts made up to 31 March 2019 (25 pages) |
15 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
27 September 2019 | Registration of charge 003936640012, created on 27 September 2019 (9 pages) |
2 September 2019 | Registration of charge 003936640011, created on 30 August 2019 (38 pages) |
20 December 2018 | Full accounts made up to 31 March 2018 (24 pages) |
8 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
23 February 2018 | Director's details changed for Mr Gary Brian Johnson on 22 February 2018 (2 pages) |
12 December 2017 | Termination of appointment of John Carr as a director on 23 November 2017 (1 page) |
12 December 2017 | Director's details changed for Mrs Tracy Maria Carefoot on 12 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mrs Tracy Maria Carefoot on 12 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Gary Brian Johnson on 12 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of John Carr as a director on 23 November 2017 (1 page) |
12 December 2017 | Director's details changed for Mr Gary Brian Johnson on 12 December 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
12 October 2017 | Full accounts made up to 31 March 2017 (24 pages) |
12 October 2017 | Full accounts made up to 31 March 2017 (24 pages) |
30 March 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
19 October 2016 | Director's details changed for Mrs Tracy Maria Carefoot on 19 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Mrs Tracy Maria Carefoot on 19 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr John Carr as a director on 17 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr Gary Brian Johnson as a director on 17 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr Gary Brian Johnson as a director on 17 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr John Carr as a director on 17 October 2016 (2 pages) |
6 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
6 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
11 January 2016 | Accounts for a medium company made up to 31 March 2015 (24 pages) |
11 January 2016 | Accounts for a medium company made up to 31 March 2015 (24 pages) |
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
16 April 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registration of charge 003936640010, created on 15 January 2015 (5 pages) |
19 January 2015 | Registration of charge 003936640010, created on 15 January 2015 (5 pages) |
5 January 2015 | Accounts for a medium company made up to 31 March 2014 (24 pages) |
5 January 2015 | Accounts for a medium company made up to 31 March 2014 (24 pages) |
27 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
14 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
11 September 2013 | Accounts for a medium company made up to 31 March 2013 (23 pages) |
11 September 2013 | Accounts for a medium company made up to 31 March 2013 (23 pages) |
25 June 2013 | Registration of charge 003936640009 (38 pages) |
25 June 2013 | Registration of charge 003936640009 (38 pages) |
14 June 2013 | Satisfaction of charge 7 in full (4 pages) |
14 June 2013 | Satisfaction of charge 8 in full (4 pages) |
14 June 2013 | Satisfaction of charge 8 in full (4 pages) |
14 June 2013 | Satisfaction of charge 7 in full (4 pages) |
14 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Accounts for a medium company made up to 31 March 2012 (26 pages) |
10 August 2012 | Accounts for a medium company made up to 31 March 2012 (26 pages) |
7 November 2011 | Director's details changed for Ms Tracy Maria Carefoot on 31 October 2011 (2 pages) |
7 November 2011 | Director's details changed for Ms Tracy Maria Carefoot on 31 October 2011 (2 pages) |
7 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Accounts for a medium company made up to 31 March 2011 (23 pages) |
12 August 2011 | Accounts for a medium company made up to 31 March 2011 (23 pages) |
5 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Accounts for a medium company made up to 31 March 2010 (23 pages) |
21 July 2010 | Accounts for a medium company made up to 31 March 2010 (23 pages) |
2 December 2009 | Accounts for a medium company made up to 31 March 2009 (23 pages) |
2 December 2009 | Accounts for a medium company made up to 31 March 2009 (23 pages) |
10 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Tracy Maria Carefoot on 3 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Tracy Maria Carefoot on 3 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Tracy Maria Carefoot on 3 November 2009 (2 pages) |
12 January 2009 | Secretary appointed mrs julia watson (1 page) |
12 January 2009 | Appointment terminated secretary tracy carefoot (1 page) |
12 January 2009 | Appointment terminated secretary tracy carefoot (1 page) |
12 January 2009 | Secretary appointed mrs julia watson (1 page) |
10 November 2008 | Appointment terminated director william riding (1 page) |
10 November 2008 | Appointment terminated director william riding (1 page) |
6 November 2008 | Director's change of particulars / william riding / 30/07/2008 (2 pages) |
6 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
6 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
6 November 2008 | Director's change of particulars / william riding / 30/07/2008 (2 pages) |
7 October 2008 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
7 October 2008 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
12 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
12 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
5 November 2007 | Resolutions
|
5 November 2007 | Resolutions
|
27 September 2007 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
27 September 2007 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
6 November 2006 | Return made up to 04/11/06; full list of members (3 pages) |
6 November 2006 | Return made up to 04/11/06; full list of members (3 pages) |
13 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
13 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 November 2005 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
8 November 2005 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
4 November 2005 | Return made up to 04/11/05; full list of members (3 pages) |
4 November 2005 | Return made up to 04/11/05; full list of members (3 pages) |
4 November 2005 | Particulars of mortgage/charge (4 pages) |
4 November 2005 | Particulars of mortgage/charge (4 pages) |
27 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
27 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
18 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
2 September 2004 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
2 September 2004 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
13 November 2003 | Return made up to 08/11/03; full list of members (7 pages) |
13 November 2003 | Return made up to 08/11/03; full list of members (7 pages) |
19 September 2003 | Accounts for a small company made up to 31 March 2003 (19 pages) |
19 September 2003 | Accounts for a small company made up to 31 March 2003 (19 pages) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2002 | Return made up to 08/11/02; full list of members
|
5 December 2002 | Return made up to 08/11/02; full list of members
|
16 October 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
16 October 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
20 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
9 July 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
9 July 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
17 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
17 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
28 September 2000 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
21 November 1999 | Return made up to 14/11/99; full list of members (7 pages) |
21 November 1999 | Return made up to 14/11/99; full list of members (7 pages) |
7 October 1999 | Accounts for a medium company made up to 31 March 1999 (19 pages) |
7 October 1999 | Accounts for a medium company made up to 31 March 1999 (19 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
17 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 1999 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
18 January 1999 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
14 December 1998 | Return made up to 14/11/98; full list of members
|
14 December 1998 | Return made up to 14/11/98; full list of members
|
25 August 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1997 | Return made up to 14/11/97; full list of members (6 pages) |
29 December 1997 | Return made up to 14/11/97; full list of members (6 pages) |
1 October 1997 | Accounts for a medium company made up to 31 March 1997 (20 pages) |
1 October 1997 | Accounts for a medium company made up to 31 March 1997 (20 pages) |
23 December 1996 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
23 December 1996 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
17 December 1996 | Particulars of mortgage/charge (4 pages) |
17 December 1996 | Particulars of mortgage/charge (4 pages) |
19 November 1996 | Return made up to 14/11/96; full list of members (6 pages) |
19 November 1996 | Return made up to 14/11/96; full list of members (6 pages) |
21 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
21 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
12 May 1992 | Memorandum and Articles of Association (13 pages) |
12 May 1992 | Memorandum and Articles of Association (13 pages) |
3 March 1945 | Certificate of incorporation (1 page) |
3 March 1945 | Certificate of incorporation (1 page) |