Lostock Ind Est
Lostock Bolton
Lancashire
BL6 4SB
Director Name | Mr Stephen John Harrison |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 February 1991(44 years, 7 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Accountant/Company Secretary |
Country of Residence | England |
Correspondence Address | Cranfield Road Lostock Ind Est Lostock Bolton Lancashire BL6 4SB |
Director Name | Mr John Crompton Whitehead |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 February 1991(44 years, 7 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Cranfield Road Lostock Ind Est Lostock Bolton Lancashire BL6 4SB |
Secretary Name | Mr Stephen John Harrison |
---|---|
Nationality | English |
Status | Current |
Appointed | 19 February 1991(44 years, 7 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranfield Road Lostock Ind Est Lostock Bolton Lancashire BL6 4SB |
Director Name | Mr Glen Derek Kilroy |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1998(52 years after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Cranfield Road Lostock Ind Est Lostock Bolton Lancashire BL6 4SB |
Director Name | Timothy Peter Nield |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(52 years, 11 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Cranfield Road Lostock Ind Est Lostock Bolton Lancashire BL6 4SB |
Director Name | Neil Duncan McLeod |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2004(57 years, 9 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Cranfield Road Lostock Ind Est Lostock Bolton Lancashire BL6 4SB |
Director Name | Miss Victoria Michelle Whitehead |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 January 2018(71 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Group Solicitor And Hr |
Country of Residence | England |
Correspondence Address | Cranfield Road Lostock Ind Est Lostock Bolton Lancashire BL6 4SB |
Director Name | Mrs Hilda Whitehead |
---|---|
Date of Birth | May 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 October 1994) |
Role | Housewife |
Correspondence Address | 6 Somerdale Road Bolton Lancashire |
Director Name | Michael George Glynn |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 1997) |
Role | Civil Engineer |
Correspondence Address | 1 Bleasdale Close Lostock Bolton BL6 4NE |
Director Name | Mr Christopher Andrew Reilly |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(60 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 October 2014) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 20 Appleton Road Hale Cheshire WA15 9LP |
Website | www.aeyates.co.uk |
---|
Registered Address | Cranfield Road Lostock Ind Est Lostock Bolton Lancashire BL6 4SB |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
5.5k at £1 | John Crompton Whitehead 55.00% Ordinary |
---|---|
4.5k at £1 | Judith Ann Whitehead 45.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £53,734,247 |
Gross Profit | £4,900,509 |
Net Worth | £5,726,623 |
Cash | £628,344 |
Current Liabilities | £22,019,857 |
Latest Accounts | 31 August 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2024 (7 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 14 November 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 November 2023 (1 month, 3 weeks from now) |
3 February 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1984 | Delivered 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 1981 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1981 | Delivered 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 2015 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 |
22 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
---|---|
16 April 2020 | Group of companies' accounts made up to 31 August 2019 (36 pages) |
20 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
21 March 2019 | Group of companies' accounts made up to 31 August 2018 (38 pages) |
28 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
1 February 2018 | Appointment of Miss Victoria Michelle Whitehead as a director on 18 January 2018 (2 pages) |
23 January 2018 | Group of companies' accounts made up to 31 August 2017 (37 pages) |
3 April 2017 | Group of companies' accounts made up to 31 August 2016 (39 pages) |
3 April 2017 | Group of companies' accounts made up to 31 August 2016 (39 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
12 May 2016 | Satisfaction of charge 15 in full (4 pages) |
12 May 2016 | Satisfaction of charge 15 in full (4 pages) |
6 May 2016 | Satisfaction of charge 14 in full (4 pages) |
6 May 2016 | Satisfaction of charge 14 in full (4 pages) |
11 March 2016 | Group of companies' accounts made up to 31 August 2015 (31 pages) |
11 March 2016 | Group of companies' accounts made up to 31 August 2015 (31 pages) |
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
24 November 2015 | Secretary's details changed for Mr Stephen John Harrison on 5 October 2015 (1 page) |
24 November 2015 | Director's details changed for Mr Stephen John Harrison on 5 October 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr Paul Boron on 5 October 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr Glen Derek Kilroy on 5 October 2015 (2 pages) |
24 November 2015 | Director's details changed for Timothy Peter Nield on 5 October 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr John Crompton Whitehead on 5 October 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr Glen Derek Kilroy on 5 October 2015 (2 pages) |
24 November 2015 | Director's details changed for Neil Duncan Mcleod on 5 October 2015 (2 pages) |
24 November 2015 | Director's details changed for Timothy Peter Nield on 5 October 2015 (2 pages) |
24 November 2015 | Director's details changed for Neil Duncan Mcleod on 5 October 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr Paul Boron on 5 October 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr John Crompton Whitehead on 5 October 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr Stephen John Harrison on 5 October 2015 (2 pages) |
24 November 2015 | Secretary's details changed for Mr Stephen John Harrison on 5 October 2015 (1 page) |
19 November 2015 | All of the property or undertaking has been released from charge 14 (1 page) |
19 November 2015 | All of the property or undertaking has been released from charge 14 (1 page) |
5 June 2015 | Group of companies' accounts made up to 31 August 2014 (34 pages) |
5 June 2015 | Group of companies' accounts made up to 31 August 2014 (34 pages) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Registration of charge 004156320016, created on 18 February 2015 (7 pages) |
19 February 2015 | Registration of charge 004156320016, created on 18 February 2015 (7 pages) |
17 November 2014 | Termination of appointment of Christopher Andrew Reilly as a director on 31 October 2014 (1 page) |
17 November 2014 | Termination of appointment of Christopher Andrew Reilly as a director on 31 October 2014 (1 page) |
20 May 2014 | Group of companies' accounts made up to 31 August 2013 (33 pages) |
20 May 2014 | Group of companies' accounts made up to 31 August 2013 (33 pages) |
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
7 June 2013 | Group of companies' accounts made up to 31 August 2012 (32 pages) |
7 June 2013 | Group of companies' accounts made up to 31 August 2012 (32 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (10 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (10 pages) |
30 May 2012 | Group of companies' accounts made up to 31 August 2011 (29 pages) |
30 May 2012 | Group of companies' accounts made up to 31 August 2011 (29 pages) |
29 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (10 pages) |
29 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (10 pages) |
28 October 2011 | Duplicate mortgage certificatecharge no:15 (7 pages) |
28 October 2011 | Duplicate mortgage certificatecharge no:15 (7 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
2 June 2011 | Group of companies' accounts made up to 31 August 2010 (30 pages) |
2 June 2011 | Group of companies' accounts made up to 31 August 2010 (30 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (10 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (10 pages) |
24 May 2010 | Group of companies' accounts made up to 31 August 2009 (27 pages) |
24 May 2010 | Group of companies' accounts made up to 31 August 2009 (27 pages) |
2 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Director's details changed for Christopher Andrew Reilly on 31 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Neil Duncan Mcleod on 31 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Neil Duncan Mcleod on 31 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Timothy Peter Nield on 31 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Director's details changed for Timothy Peter Nield on 31 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Christopher Andrew Reilly on 31 January 2010 (2 pages) |
5 April 2009 | Group of companies' accounts made up to 31 August 2008 (26 pages) |
5 April 2009 | Group of companies' accounts made up to 31 August 2008 (26 pages) |
24 February 2009 | Return made up to 19/02/09; full list of members (5 pages) |
24 February 2009 | Return made up to 19/02/09; full list of members (5 pages) |
29 February 2008 | Return made up to 19/02/08; full list of members (6 pages) |
29 February 2008 | Return made up to 19/02/08; full list of members (6 pages) |
7 February 2008 | Group of companies' accounts made up to 31 August 2007 (25 pages) |
7 February 2008 | Group of companies' accounts made up to 31 August 2007 (25 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
25 June 2007 | Group of companies' accounts made up to 31 August 2006 (26 pages) |
25 June 2007 | Group of companies' accounts made up to 31 August 2006 (26 pages) |
26 March 2007 | Return made up to 19/02/07; full list of members (9 pages) |
26 March 2007 | Return made up to 19/02/07; full list of members (9 pages) |
29 June 2006 | Full accounts made up to 31 August 2005 (20 pages) |
29 June 2006 | Full accounts made up to 31 August 2005 (20 pages) |
7 March 2006 | Return made up to 19/02/06; full list of members (9 pages) |
7 March 2006 | Return made up to 19/02/06; full list of members (9 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
27 July 2005 | Nc inc already adjusted 12/08/04 (2 pages) |
27 July 2005 | Nc inc already adjusted 12/08/04 (2 pages) |
6 July 2005 | Full accounts made up to 31 August 2004 (24 pages) |
6 July 2005 | Full accounts made up to 31 August 2004 (24 pages) |
14 March 2005 | Return made up to 19/02/05; full list of members (9 pages) |
14 March 2005 | Return made up to 19/02/05; full list of members (9 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Full accounts made up to 31 August 2003 (21 pages) |
23 March 2004 | Full accounts made up to 31 August 2003 (21 pages) |
6 March 2004 | Return made up to 19/02/04; full list of members (8 pages) |
6 March 2004 | Return made up to 19/02/04; full list of members (8 pages) |
13 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2003 | Full accounts made up to 31 August 2002 (24 pages) |
26 June 2003 | Full accounts made up to 31 August 2002 (24 pages) |
25 February 2003 | Return made up to 19/02/03; full list of members (8 pages) |
25 February 2003 | Return made up to 19/02/03; full list of members (8 pages) |
3 May 2002 | Full accounts made up to 31 August 2001 (21 pages) |
3 May 2002 | Full accounts made up to 31 August 2001 (21 pages) |
21 February 2002 | Return made up to 19/02/02; full list of members (7 pages) |
21 February 2002 | Return made up to 19/02/02; full list of members (7 pages) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Full accounts made up to 31 August 2000 (18 pages) |
16 June 2001 | Full accounts made up to 31 August 2000 (18 pages) |
22 February 2001 | Return made up to 19/02/01; full list of members (7 pages) |
22 February 2001 | Return made up to 19/02/01; full list of members (7 pages) |
20 June 2000 | Full accounts made up to 31 August 1999 (17 pages) |
20 June 2000 | Full accounts made up to 31 August 1999 (17 pages) |
21 March 2000 | Return made up to 19/02/00; full list of members (7 pages) |
21 March 2000 | Return made up to 19/02/00; full list of members (7 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
25 June 1999 | Full accounts made up to 31 August 1998 (18 pages) |
25 June 1999 | Full accounts made up to 31 August 1998 (18 pages) |
16 March 1999 | Return made up to 19/02/99; no change of members (4 pages) |
16 March 1999 | Return made up to 19/02/99; no change of members (4 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
14 April 1998 | Full accounts made up to 31 August 1997 (22 pages) |
14 April 1998 | Full accounts made up to 31 August 1997 (22 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Return made up to 19/02/98; full list of members
|
4 March 1998 | Return made up to 19/02/98; full list of members
|
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
19 May 1997 | Full accounts made up to 31 August 1996 (20 pages) |
19 May 1997 | Full accounts made up to 31 August 1996 (20 pages) |
29 March 1996 | Return made up to 19/02/96; full list of members (6 pages) |
29 March 1996 | Return made up to 19/02/96; full list of members (6 pages) |
13 December 1995 | Full accounts made up to 31 August 1995 (20 pages) |
13 December 1995 | Full accounts made up to 31 August 1995 (20 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
23 February 1995 | Return made up to 19/02/95; full list of members (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (36 pages) |
23 July 1946 | Incorporation (18 pages) |
23 July 1946 | Incorporation (18 pages) |