Company NameA E Yates Limited
Company StatusActive
Company Number00415632
CategoryPrivate Limited Company
Incorporation Date23 July 1946(77 years, 9 months ago)
Previous NameA.E.Yates,Limited

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42130Construction of bridges and tunnels
SIC 42210Construction of utility projects for fluids
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Stephen John Harrison
Date of BirthJune 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed19 February 1991(44 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleAccountant/Company Secretary
Country of ResidenceEngland
Correspondence AddressCranfield Road
Lostock Ind Est
Lostock Bolton
Lancashire
BL6 4SB
Director NameMr John Crompton Whitehead
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed19 February 1991(44 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressCranfield Road
Lostock Ind Est
Lostock Bolton
Lancashire
BL6 4SB
Secretary NameMr Stephen John Harrison
NationalityEnglish
StatusCurrent
Appointed19 February 1991(44 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranfield Road
Lostock Ind Est
Lostock Bolton
Lancashire
BL6 4SB
Director NameMr Glen Derek Kilroy
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1998(52 years after company formation)
Appointment Duration25 years, 8 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCranfield Road
Lostock Ind Est
Lostock Bolton
Lancashire
BL6 4SB
Director NameTimothy Peter Nield
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(52 years, 11 months after company formation)
Appointment Duration24 years, 9 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressCranfield Road
Lostock Ind Est
Lostock Bolton
Lancashire
BL6 4SB
Director NameMiss Victoria Michelle Whitehead
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(71 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleGroup Solicitor And Hr
Country of ResidenceUnited Kingdom
Correspondence AddressCranfield Road
Lostock Ind Est
Lostock Bolton
Lancashire
BL6 4SB
Director NameMr Sven James Antonio Till
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2022(76 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCranfield Road
Lostock Ind Est
Lostock Bolton
Lancashire
BL6 4SB
Director NameMr John Garner
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2023(76 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressCranfield Road
Lostock Ind Est
Lostock Bolton
Lancashire
BL6 4SB
Director NameMr Ian Arthur Tyler
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2023(76 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressCranfield Road
Lostock Ind Est
Lostock Bolton
Lancashire
BL6 4SB
Director NameMr Nicholas Edward Leigh
Date of BirthJuly 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 2023(77 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCranfield Road
Lostock Ind Est
Lostock Bolton
Lancashire
BL6 4SB
Director NameMrs Hilda Whitehead
Date of BirthMay 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(44 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 October 1994)
RoleHousewife
Correspondence Address6 Somerdale Road
Bolton
Lancashire
Director NameMr Paul Boron
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed19 February 1991(44 years, 7 months after company formation)
Appointment Duration32 years, 2 months (resigned 30 April 2023)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressCranfield Road
Lostock Ind Est
Lostock Bolton
Lancashire
BL6 4SB
Director NameMichael George Glynn
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(49 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1997)
RoleCivil Engineer
Correspondence Address1 Bleasdale Close
Lostock
Bolton
BL6 4NE
Director NameNeil Duncan McLeod
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(57 years, 9 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 August 2022)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressCranfield Road
Lostock Ind Est
Lostock Bolton
Lancashire
BL6 4SB
Director NameMr Christopher Andrew Reilly
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(60 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 2014)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address20 Appleton Road
Hale
Cheshire
WA15 9LP

Contact

Websitewww.aeyates.co.uk

Location

Registered AddressCranfield Road
Lostock Ind Est
Lostock Bolton
Lancashire
BL6 4SB
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5.5k at £1John Crompton Whitehead
55.00%
Ordinary
4.5k at £1Judith Ann Whitehead
45.00%
Ordinary

Financials

Year2014
Turnover£53,734,247
Gross Profit£4,900,509
Net Worth£5,726,623
Cash£628,344
Current Liabilities£22,019,857

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return14 November 2023 (5 months ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

3 February 1994Delivered on: 11 February 1994
Satisfied on: 13 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of warden lane newton heath manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
9 July 1993Delivered on: 23 July 1993
Satisfied on: 13 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings to the south east of marsh street horwich bolton greater manchester t/n GM576748 the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
8 March 1993Delivered on: 12 March 1993
Satisfied on: 13 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 439 clifton drive north, st. Annes on sea, fylde, lancashire t/no: la 619574. fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 March 1993Delivered on: 12 March 1993
Satisfied on: 13 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 441 clifton drive north, st. Annes on sea, fylde, lancashire t/no: la 508153. fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 September 1991Delivered on: 12 September 1991
Satisfied on: 29 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a "oaklands" bank vale road, hayfield high park derbyshire title no:- dy 199284 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 September 1991Delivered on: 12 September 1991
Satisfied on: 14 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings at cranfield road, lostock bolton, greater manchester title no:- GM565859 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 August 1984Delivered on: 5 September 1984
Satisfied on: 13 November 2003
Persons entitled: Williams Glyn's 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: All that plot of f/h land with the building erected tehreon or on same part thereof situate in marsh street and crown lane horwich bolton greater manchester together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
23 July 1981Delivered on: 28 July 1981
Satisfied on: 29 January 2002
Persons entitled: Williams & Glyns Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge underaking and all property and assets present and future including goodwill & bookdebts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
14 December 2001Delivered on: 18 December 2001
Satisfied on: 13 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at oaklands bank vale road hayfield derbyshire t/n DY199284. 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
18 March 1998Delivered on: 20 March 1998
Satisfied on: 13 November 2003
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: £363,350.21 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One soltau microtunnelling system rvs 400AS comprising a power pack, two containers, a cutter head, jacking rig, charge pump and discharge pump. See the mortgage charge document for full details.
Fully Satisfied
4 June 1981Delivered on: 16 June 1981
Persons entitled: Barclays 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 & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
18 February 2015Delivered on: 19 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in unit 6A - 6B cranfield road, lostock industrial estate, lostock, bolton BL6 4SB land registry no. GM284381.
Outstanding
21 October 2011Delivered on: 26 October 2011
Persons entitled: John Crompton Whitehead, Judith Ann Whitehead and Pensions Partnership Ssas Trustees Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 6A-6B cranfield road, lostock industrial estate, lostock, bolton t/n GM284381.
Outstanding
3 February 2006Delivered on: 9 February 2006
Persons entitled: Eric John Livermore and Karen Andrea Livermore

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 100 ordinary shares of £1 each in the capital of steel pile installations limited (crn:3885668).
Outstanding
31 August 2004Delivered on: 3 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of cranfield road lostock bolton t/n GM565859. 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.
Outstanding
11 December 2001Delivered on: 20 December 2001
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

22 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
16 April 2020Group of companies' accounts made up to 31 August 2019 (36 pages)
20 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
21 March 2019Group of companies' accounts made up to 31 August 2018 (38 pages)
28 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
1 February 2018Appointment of Miss Victoria Michelle Whitehead as a director on 18 January 2018 (2 pages)
23 January 2018Group of companies' accounts made up to 31 August 2017 (37 pages)
3 April 2017Group of companies' accounts made up to 31 August 2016 (39 pages)
3 April 2017Group of companies' accounts made up to 31 August 2016 (39 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
12 May 2016Satisfaction of charge 15 in full (4 pages)
12 May 2016Satisfaction of charge 15 in full (4 pages)
6 May 2016Satisfaction of charge 14 in full (4 pages)
6 May 2016Satisfaction of charge 14 in full (4 pages)
11 March 2016Group of companies' accounts made up to 31 August 2015 (31 pages)
11 March 2016Group of companies' accounts made up to 31 August 2015 (31 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10,000
(6 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10,000
(6 pages)
24 November 2015Secretary's details changed for Mr Stephen John Harrison on 5 October 2015 (1 page)
24 November 2015Director's details changed for Mr Stephen John Harrison on 5 October 2015 (2 pages)
24 November 2015Director's details changed for Mr Paul Boron on 5 October 2015 (2 pages)
24 November 2015Director's details changed for Mr Glen Derek Kilroy on 5 October 2015 (2 pages)
24 November 2015Director's details changed for Timothy Peter Nield on 5 October 2015 (2 pages)
24 November 2015Director's details changed for Mr John Crompton Whitehead on 5 October 2015 (2 pages)
24 November 2015Director's details changed for Mr Glen Derek Kilroy on 5 October 2015 (2 pages)
24 November 2015Director's details changed for Neil Duncan Mcleod on 5 October 2015 (2 pages)
24 November 2015Director's details changed for Timothy Peter Nield on 5 October 2015 (2 pages)
24 November 2015Director's details changed for Neil Duncan Mcleod on 5 October 2015 (2 pages)
24 November 2015Director's details changed for Mr Paul Boron on 5 October 2015 (2 pages)
24 November 2015Director's details changed for Mr John Crompton Whitehead on 5 October 2015 (2 pages)
24 November 2015Director's details changed for Mr Stephen John Harrison on 5 October 2015 (2 pages)
24 November 2015Secretary's details changed for Mr Stephen John Harrison on 5 October 2015 (1 page)
19 November 2015All of the property or undertaking has been released from charge 14 (1 page)
19 November 2015All of the property or undertaking has been released from charge 14 (1 page)
5 June 2015Group of companies' accounts made up to 31 August 2014 (34 pages)
5 June 2015Group of companies' accounts made up to 31 August 2014 (34 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10,000
(9 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10,000
(9 pages)
19 February 2015Registration of charge 004156320016, created on 18 February 2015 (7 pages)
19 February 2015Registration of charge 004156320016, created on 18 February 2015 (7 pages)
17 November 2014Termination of appointment of Christopher Andrew Reilly as a director on 31 October 2014 (1 page)
17 November 2014Termination of appointment of Christopher Andrew Reilly as a director on 31 October 2014 (1 page)
20 May 2014Group of companies' accounts made up to 31 August 2013 (33 pages)
20 May 2014Group of companies' accounts made up to 31 August 2013 (33 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
(10 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
(10 pages)
7 June 2013Group of companies' accounts made up to 31 August 2012 (32 pages)
7 June 2013Group of companies' accounts made up to 31 August 2012 (32 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (10 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (10 pages)
30 May 2012Group of companies' accounts made up to 31 August 2011 (29 pages)
30 May 2012Group of companies' accounts made up to 31 August 2011 (29 pages)
29 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (10 pages)
29 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (10 pages)
28 October 2011Duplicate mortgage certificatecharge no:15 (7 pages)
28 October 2011Duplicate mortgage certificatecharge no:15 (7 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 15 (7 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 15 (7 pages)
2 June 2011Group of companies' accounts made up to 31 August 2010 (30 pages)
2 June 2011Group of companies' accounts made up to 31 August 2010 (30 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (10 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (10 pages)
24 May 2010Group of companies' accounts made up to 31 August 2009 (27 pages)
24 May 2010Group of companies' accounts made up to 31 August 2009 (27 pages)
2 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (7 pages)
2 March 2010Director's details changed for Christopher Andrew Reilly on 31 January 2010 (2 pages)
2 March 2010Director's details changed for Neil Duncan Mcleod on 31 January 2010 (2 pages)
2 March 2010Director's details changed for Neil Duncan Mcleod on 31 January 2010 (2 pages)
2 March 2010Director's details changed for Timothy Peter Nield on 31 January 2010 (2 pages)
2 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (7 pages)
2 March 2010Director's details changed for Timothy Peter Nield on 31 January 2010 (2 pages)
2 March 2010Director's details changed for Christopher Andrew Reilly on 31 January 2010 (2 pages)
5 April 2009Group of companies' accounts made up to 31 August 2008 (26 pages)
5 April 2009Group of companies' accounts made up to 31 August 2008 (26 pages)
24 February 2009Return made up to 19/02/09; full list of members (5 pages)
24 February 2009Return made up to 19/02/09; full list of members (5 pages)
29 February 2008Return made up to 19/02/08; full list of members (6 pages)
29 February 2008Return made up to 19/02/08; full list of members (6 pages)
7 February 2008Group of companies' accounts made up to 31 August 2007 (25 pages)
7 February 2008Group of companies' accounts made up to 31 August 2007 (25 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
25 June 2007Group of companies' accounts made up to 31 August 2006 (26 pages)
25 June 2007Group of companies' accounts made up to 31 August 2006 (26 pages)
26 March 2007Return made up to 19/02/07; full list of members (9 pages)
26 March 2007Return made up to 19/02/07; full list of members (9 pages)
29 June 2006Full accounts made up to 31 August 2005 (20 pages)
29 June 2006Full accounts made up to 31 August 2005 (20 pages)
7 March 2006Return made up to 19/02/06; full list of members (9 pages)
7 March 2006Return made up to 19/02/06; full list of members (9 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
27 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2005Nc inc already adjusted 12/08/04 (2 pages)
27 July 2005Nc inc already adjusted 12/08/04 (2 pages)
6 July 2005Full accounts made up to 31 August 2004 (24 pages)
6 July 2005Full accounts made up to 31 August 2004 (24 pages)
14 March 2005Return made up to 19/02/05; full list of members (9 pages)
14 March 2005Return made up to 19/02/05; full list of members (9 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
14 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
23 March 2004Full accounts made up to 31 August 2003 (21 pages)
23 March 2004Full accounts made up to 31 August 2003 (21 pages)
6 March 2004Return made up to 19/02/04; full list of members (8 pages)
6 March 2004Return made up to 19/02/04; full list of members (8 pages)
13 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2003Full accounts made up to 31 August 2002 (24 pages)
26 June 2003Full accounts made up to 31 August 2002 (24 pages)
25 February 2003Return made up to 19/02/03; full list of members (8 pages)
25 February 2003Return made up to 19/02/03; full list of members (8 pages)
3 May 2002Full accounts made up to 31 August 2001 (21 pages)
3 May 2002Full accounts made up to 31 August 2001 (21 pages)
21 February 2002Return made up to 19/02/02; full list of members (7 pages)
21 February 2002Return made up to 19/02/02; full list of members (7 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (1 page)
29 January 2002Declaration of satisfaction of mortgage/charge (1 page)
29 January 2002Declaration of satisfaction of mortgage/charge (1 page)
29 January 2002Declaration of satisfaction of mortgage/charge (1 page)
20 December 2001Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
16 June 2001Full accounts made up to 31 August 2000 (18 pages)
16 June 2001Full accounts made up to 31 August 2000 (18 pages)
22 February 2001Return made up to 19/02/01; full list of members (7 pages)
22 February 2001Return made up to 19/02/01; full list of members (7 pages)
20 June 2000Full accounts made up to 31 August 1999 (17 pages)
20 June 2000Full accounts made up to 31 August 1999 (17 pages)
21 March 2000Return made up to 19/02/00; full list of members (7 pages)
21 March 2000Return made up to 19/02/00; full list of members (7 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
25 June 1999Full accounts made up to 31 August 1998 (18 pages)
25 June 1999Full accounts made up to 31 August 1998 (18 pages)
16 March 1999Return made up to 19/02/99; no change of members (4 pages)
16 March 1999Return made up to 19/02/99; no change of members (4 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
14 April 1998Full accounts made up to 31 August 1997 (22 pages)
14 April 1998Full accounts made up to 31 August 1997 (22 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Return made up to 19/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1998Return made up to 19/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
19 May 1997Full accounts made up to 31 August 1996 (20 pages)
19 May 1997Full accounts made up to 31 August 1996 (20 pages)
29 March 1996Return made up to 19/02/96; full list of members (6 pages)
29 March 1996Return made up to 19/02/96; full list of members (6 pages)
13 December 1995Full accounts made up to 31 August 1995 (20 pages)
13 December 1995Full accounts made up to 31 August 1995 (20 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
23 February 1995Return made up to 19/02/95; full list of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (36 pages)
23 July 1946Incorporation (18 pages)
23 July 1946Incorporation (18 pages)