Company NameOWEN Pugh Contracts Limited
Company StatusDissolved
Company Number00445590
CategoryPrivate Limited Company
Incorporation Date24 November 1947(76 years, 5 months ago)
Dissolution Date8 January 2020 (4 years, 3 months ago)
Previous NameHeavy Plant Limited

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 43110Demolition
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr John Raymond Dickson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2005(57 years, 11 months after company formation)
Appointment Duration14 years, 3 months (closed 08 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Farmhouse
West Marlish
Morpeth
Northumberland
NE61 4ER
Director NameMr Robin Scott Armstrong
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(61 years after company formation)
Appointment Duration11 years, 1 month (closed 08 January 2020)
RoleLogistics Director
Country of ResidenceEngland
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Secretary NameKatherine Anne Applegarth
NationalityBritish
StatusClosed
Appointed31 August 2013(65 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 08 January 2020)
RoleCompany Director
Correspondence AddressCramlington Road
Dudley
Cramlington
Northumberland
NE23 7PR
Director NameMr Alan Park
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2017(69 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 08 January 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Keith Owen Pugh
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(44 years after company formation)
Appointment Duration13 years, 10 months (resigned 06 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanton House
Stanton
Morpeth
Northumberland
NE65 8PS
Director NameOwen Sidney Pugh
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(44 years after company formation)
Appointment Duration5 years, 1 month (resigned 04 January 1997)
RoleCompany Director
Correspondence AddressRede Lodge
Woolsington Park South Woolsington
Newcastle Upon Tyne
Tyne And Wear
NE13 8BJ
Director NameStuart Geoffrey Pugh
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(44 years after company formation)
Appointment Duration13 years, 10 months (resigned 06 October 2005)
RoleCompany Director
Correspondence AddressFairlawn Wylam Wood Road
Wylam
Northumberland
NE41 8HZ
Secretary NameMary Frances Pugh
NationalityBritish
StatusResigned
Appointed30 November 1991(44 years after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address83 Cheviot View
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BH
Secretary NameStuart Geoffrey Pugh
NationalityBritish
StatusResigned
Appointed01 April 2002(54 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 October 2005)
RoleCompany Director
Correspondence AddressFairlawn Wylam Wood Road
Wylam
Northumberland
NE41 8HZ
Director NameGrahame White
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(56 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 August 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Ripon Close
Barns Park
Cramlington
Northumberland
NE23 7XJ
Director NameKeith Dixon
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(57 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2008)
RoleCompany Director
Correspondence Address4 Enfield Avenue
Swalwell
Newcastle Upon Tyne
Tyne & Wear
NE16 3EE
Secretary NameKeith Dixon
NationalityBritish
StatusResigned
Appointed06 October 2005(57 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2008)
RoleCompany Director
Correspondence Address4 Enfield Avenue
Swalwell
Newcastle Upon Tyne
Tyne & Wear
NE16 3EE
Secretary NameMr John Raymond Dickson
NationalityBritish
StatusResigned
Appointed01 December 2008(61 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farmhouse
West Marlish
Morpeth
Northumberland
NE61 4ER
Director NameMrs Sally Robinson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(63 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDudley
Cramlington
Northumberland
NE23 7PR
Director NameMr Peter Bell Samuel
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(65 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDudley
Cramlington
Northumberland
NE23 7PR
Director NameMr Jonathan Rae Grant
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(67 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressDudley
Cramlington
Northumberland
NE23 7PR
Director NameMr Richard John Dent Lowery
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(68 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDudley
Cramlington
Northumberland
NE23 7PR
Director NameMr Graeme Lee Cochrane
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(69 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 September 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDudley
Cramlington
Northumberland
NE23 7PR

Contact

Websiteowenpugh.com
Telephone0191 2500112
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

500.1k at £1Owen Pugh Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,462,597
Gross Profit£2,069,873
Net Worth-£290,242
Cash£1,605,172
Current Liabilities£6,967,636

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

28 July 2017Delivered on: 3 August 2017
Persons entitled: Merino Industries LTD (As Security Agent)

Classification: A registered charge
Outstanding
6 October 2005Delivered on: 12 October 2005
Persons entitled: Hsbc 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.
Outstanding
18 September 2006Delivered on: 19 September 2006
Satisfied on: 1 April 2015
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from owen pugh holdings LTD to the chargee on any account whatsoever.
Particulars: Jcb 714 dump truck serial no 830037, jcb 714 dump truck serial no 830038, volvo A25C dump truck serial no 9768 for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
6 October 2005Delivered on: 12 October 2005
Satisfied on: 31 March 2015
Persons entitled: Hsbc Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Equipment and/or other chattel(s) being jcb 714 dump truck, asset no DT11/07, serial no 830037, purchase date 29/03/2001; jcb 714 dump truck, asset no DT11/10, serial no 830038, purchase date 29/03/2001; volvo A25C dump truck, asset no DT15/03, serial no 9768, purchase date 09/05/1996 (for details of further chattels charged please refer to form 395) a fixed charge on all present and future policies of insurance in respect of the equipment and/or other chattels mentioned. See the mortgage charge document for full details.
Fully Satisfied
6 October 2005Delivered on: 11 October 2005
Satisfied on: 27 April 2011
Persons entitled: Keith Owen Pugh (As Security Trustee)

Classification: Composite debenture and guarantee
Secured details: All monies due or to become due from each company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital buildings plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
7 October 2005Delivered on: 8 October 2005
Satisfied on: 1 April 2015
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the owen pugh & company limited to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery or any part thereof schedule of equipment: description jcb 714 dump truck serial no. 830037 jcb 714 dump truck serial no. 830038 volvo A25C dump truck serial no. 9768 for further details of equipment charged please refer to the form 395. see the mortgage charge document for full details.
Fully Satisfied

Filing History

8 January 2020Final Gazette dissolved following liquidation (1 page)
8 October 2019Notice of move from Administration to Dissolution (24 pages)
20 May 2019Administrator's progress report (26 pages)
13 May 2019Notice of order removing administrator from office (12 pages)
22 November 2018Administrator's progress report (29 pages)
16 October 2018Notice of extension of period of Administration (3 pages)
23 May 2018Administrator's progress report (14 pages)
29 December 2017Notice of deemed approval of proposals (3 pages)
29 December 2017Notice of deemed approval of proposals (3 pages)
19 December 2017Statement of affairs with form AM02SOA (9 pages)
19 December 2017Statement of affairs with form AM02SOA (9 pages)
10 December 2017Statement of administrator's proposal (20 pages)
10 December 2017Statement of administrator's proposal (20 pages)
27 October 2017Registered office address changed from Dudley Cramlington Northumberland NE23 7PR to 4 Hardman Square Spinningfields Manchester M3 3EB on 27 October 2017 (2 pages)
27 October 2017Registered office address changed from Dudley Cramlington Northumberland NE23 7PR to 4 Hardman Square Spinningfields Manchester M3 3EB on 27 October 2017 (2 pages)
24 October 2017Appointment of an administrator (3 pages)
24 October 2017Appointment of an administrator (3 pages)
6 October 2017Director's details changed for Mr Robin Scott Armstrong on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Mr Robin Scott Armstrong on 6 October 2017 (2 pages)
29 September 2017Termination of appointment of Graeme Lee Cochrane as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Jonathan Rae Grant as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Graeme Lee Cochrane as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Jonathan Rae Grant as a director on 29 September 2017 (1 page)
3 August 2017Registration of charge 004455900006, created on 28 July 2017 (45 pages)
3 August 2017Registration of charge 004455900006, created on 28 July 2017 (45 pages)
19 May 2017Appointment of Mr Alan Park as a director on 18 May 2017 (2 pages)
19 May 2017Appointment of Mr Alan Park as a director on 18 May 2017 (2 pages)
18 May 2017Secretary's details changed for Katherine Anne Dickie on 8 May 2017 (1 page)
18 May 2017Secretary's details changed for Katherine Anne Dickie on 8 May 2017 (1 page)
18 May 2017Termination of appointment of Richard John Dent Lowery as a director on 18 May 2017 (1 page)
18 May 2017Termination of appointment of Richard John Dent Lowery as a director on 18 May 2017 (1 page)
14 March 2017Appointment of Mr Graeme Lee Cochrane as a director on 13 March 2017 (2 pages)
14 March 2017Appointment of Mr Graeme Lee Cochrane as a director on 13 March 2017 (2 pages)
19 December 2016Full accounts made up to 31 March 2016 (23 pages)
19 December 2016Full accounts made up to 31 March 2016 (23 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
1 April 2016Appointment of Mr Richard John Dent Lowery as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Richard John Dent Lowery as a director on 1 April 2016 (2 pages)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 500,100
(6 pages)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 500,100
(6 pages)
14 December 2015Full accounts made up to 31 March 2015 (19 pages)
14 December 2015Full accounts made up to 31 March 2015 (19 pages)
15 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 April 2015Appointment of Mr Jonathan Rae Grant as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Jonathan Rae Grant as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Jonathan Rae Grant as a director on 1 April 2015 (2 pages)
1 April 2015Satisfaction of charge 5 in full (1 page)
1 April 2015Satisfaction of charge 1 in full (2 pages)
1 April 2015Satisfaction of charge 1 in full (2 pages)
1 April 2015Satisfaction of charge 5 in full (1 page)
31 March 2015Satisfaction of charge 3 in full (2 pages)
31 March 2015Satisfaction of charge 3 in full (2 pages)
20 February 2015Auditor's resignation (1 page)
20 February 2015Auditor's resignation (1 page)
18 February 2015Auditor's resignation (1 page)
18 February 2015Auditor's resignation (1 page)
9 January 2015Full accounts made up to 31 March 2014 (18 pages)
9 January 2015Full accounts made up to 31 March 2014 (18 pages)
8 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 16/09/2014 and has an allotment date of 31/03/2014
(6 pages)
8 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 16/09/2014 and has an allotment date of 31/03/2014
(6 pages)
6 January 2015Termination of appointment of Sally Robinson as a director on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Sally Robinson as a director on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Sally Robinson as a director on 6 January 2015 (1 page)
18 December 2014Director's details changed for Mr John Raymond Dickson on 30 August 2013 (2 pages)
18 December 2014Director's details changed for Mr Robin Scott Armstrong on 1 December 2011 (2 pages)
18 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 500,100
(6 pages)
18 December 2014Director's details changed for Mr Robin Scott Armstrong on 1 December 2011 (2 pages)
18 December 2014Director's details changed for Mr John Raymond Dickson on 30 August 2013 (2 pages)
18 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 500,100
(6 pages)
18 December 2014Director's details changed for Mr Robin Scott Armstrong on 1 December 2011 (2 pages)
16 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
16 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
16 September 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 100,000
  • ANNOTATION Clarification a Second filed SH01 is registered on 08/01/2015
(5 pages)
16 September 2014Statement of company's objects (2 pages)
16 September 2014Statement of company's objects (2 pages)
16 September 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 100,000
  • ANNOTATION Clarification a Second filed SH01 is registered on 08/01/2015
(5 pages)
18 February 2014Termination of appointment of Peter Samuel as a director (1 page)
18 February 2014Termination of appointment of Peter Samuel as a director (1 page)
12 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(6 pages)
12 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(6 pages)
13 November 2013Full accounts made up to 31 March 2013 (20 pages)
13 November 2013Full accounts made up to 31 March 2013 (20 pages)
6 November 2013Termination of appointment of Grahame White as a director (1 page)
6 November 2013Appointment of Mr Peter Bell Samuel as a director (2 pages)
6 November 2013Appointment of Mr Peter Bell Samuel as a director (2 pages)
6 November 2013Termination of appointment of Grahame White as a director (1 page)
10 September 2013Termination of appointment of John Dickson as a secretary (2 pages)
10 September 2013Termination of appointment of John Dickson as a secretary (2 pages)
10 September 2013Appointment of Katherine Anne Dickie as a secretary (3 pages)
10 September 2013Appointment of Katherine Anne Dickie as a secretary (3 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
25 October 2012Full accounts made up to 31 March 2012 (17 pages)
25 October 2012Full accounts made up to 31 March 2012 (17 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
8 December 2011Director's details changed for Mrs Sally Robinson on 8 December 2011 (2 pages)
8 December 2011Director's details changed for Mrs Sally Robinson on 8 December 2011 (2 pages)
8 December 2011Director's details changed for Mrs Sally Robinson on 8 December 2011 (2 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
22 November 2011Full accounts made up to 31 March 2011 (17 pages)
22 November 2011Full accounts made up to 31 March 2011 (17 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 April 2011Appointment of Mrs Sally Robinson as a director (2 pages)
6 April 2011Appointment of Mrs Sally Robinson as a director (2 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
16 September 2010Full accounts made up to 31 March 2010 (16 pages)
16 September 2010Full accounts made up to 31 March 2010 (16 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
14 September 2009Full accounts made up to 31 March 2009 (17 pages)
14 September 2009Full accounts made up to 31 March 2009 (17 pages)
27 January 2009Full accounts made up to 31 March 2008 (16 pages)
27 January 2009Full accounts made up to 31 March 2008 (16 pages)
5 December 2008Secretary appointed mr john raymond dickson (1 page)
5 December 2008Director appointed mr robin scott armstrong (2 pages)
5 December 2008Director appointed mr robin scott armstrong (2 pages)
5 December 2008Secretary appointed mr john raymond dickson (1 page)
4 December 2008Appointment terminated director keith dixon (1 page)
4 December 2008Appointment terminated director keith dixon (1 page)
4 December 2008Appointment terminated secretary keith dixon (1 page)
4 December 2008Appointment terminated secretary keith dixon (1 page)
3 December 2008Return made up to 30/11/08; full list of members (4 pages)
3 December 2008Return made up to 30/11/08; full list of members (4 pages)
3 December 2007Return made up to 30/11/07; full list of members (2 pages)
3 December 2007Return made up to 30/11/07; full list of members (2 pages)
31 July 2007Full accounts made up to 31 March 2007 (16 pages)
31 July 2007Full accounts made up to 31 March 2007 (16 pages)
12 December 2006Return made up to 30/11/06; full list of members (7 pages)
12 December 2006Return made up to 30/11/06; full list of members (7 pages)
19 September 2006Particulars of mortgage/charge (4 pages)
19 September 2006Particulars of mortgage/charge (4 pages)
16 August 2006Accounts for a small company made up to 31 March 2006 (5 pages)
16 August 2006Accounts for a small company made up to 31 March 2006 (5 pages)
13 December 2005Return made up to 30/11/05; full list of members (8 pages)
13 December 2005Return made up to 30/11/05; full list of members (8 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
24 October 2005New secretary appointed;new director appointed (2 pages)
24 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
24 October 2005Secretary resigned;director resigned (1 page)
24 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 October 2005Declaration of assistance for shares acquisition (19 pages)
24 October 2005New secretary appointed;new director appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
24 October 2005Director resigned (1 page)
24 October 2005Declaration of assistance for shares acquisition (19 pages)
24 October 2005Secretary resigned;director resigned (1 page)
21 October 2005Company name changed heavy plant LIMITED\certificate issued on 21/10/05 (2 pages)
21 October 2005Company name changed heavy plant LIMITED\certificate issued on 21/10/05 (2 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (4 pages)
12 October 2005Particulars of mortgage/charge (4 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
11 October 2005Particulars of mortgage/charge (5 pages)
11 October 2005Particulars of mortgage/charge (5 pages)
8 October 2005Particulars of mortgage/charge (6 pages)
8 October 2005Particulars of mortgage/charge (6 pages)
6 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
6 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
21 December 2004Return made up to 30/11/04; full list of members (8 pages)
21 December 2004Return made up to 30/11/04; full list of members (8 pages)
21 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
21 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
16 December 2003Return made up to 30/11/03; full list of members (8 pages)
16 December 2003Return made up to 30/11/03; full list of members (8 pages)
7 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
7 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
21 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
21 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002Return made up to 30/11/02; full list of members (8 pages)
6 December 2002New secretary appointed (2 pages)
6 December 2002Return made up to 30/11/02; full list of members (8 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002New secretary appointed (2 pages)
27 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
27 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
6 December 2001Return made up to 30/11/01; full list of members (7 pages)
6 December 2001Return made up to 30/11/01; full list of members (7 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 December 2000Return made up to 30/11/00; full list of members (7 pages)
5 December 2000Return made up to 30/11/00; full list of members (7 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 November 1998Return made up to 30/11/98; no change of members (4 pages)
19 November 1998Return made up to 30/11/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 November 1996Return made up to 30/11/96; no change of members (4 pages)
26 November 1996Return made up to 30/11/96; no change of members (4 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
23 November 1995Return made up to 30/11/95; full list of members (6 pages)
23 November 1995Return made up to 30/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
4 December 1992Return made up to 30/11/92; full list of members
  • 363(287) ‐ Registered office changed on 04/12/92
(5 pages)
4 December 1992Return made up to 30/11/92; full list of members
  • 363(287) ‐ Registered office changed on 04/12/92
(5 pages)
4 August 1989Return made up to 01/01/89; full list of members; amend (4 pages)
4 August 1989Return made up to 01/01/89; full list of members; amend (4 pages)
16 February 1988Return made up to 31/12/87; full list of members (4 pages)
16 February 1988Return made up to 31/12/87; full list of members (4 pages)
29 October 1986Return made up to 26/09/86; full list of members (4 pages)
29 October 1986Return made up to 26/09/86; full list of members (4 pages)