South St
Openshaw
Manchester
M11 2FY
Director Name | Mr Benjamin William Daryl Hewitson |
---|---|
Date of Birth | September 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2001(49 years, 10 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saxon Works South St Openshaw Manchester M11 2FY |
Director Name | Mr Daniel John Hewitson |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2012(60 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saxon Works South St Openshaw Manchester M11 2FY |
Director Name | Malcolm Paul Hewitson |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(39 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 October 2006) |
Role | Co Director & Engine |
Correspondence Address | Bellairs Forbes Park Robins Lane Bramhall Stockport Cheshire SK7 2RE |
Secretary Name | David Fred Hewitson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(39 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | 33 Bulkeley Road Handforth Wilmslow Cheshire SK9 3DS |
Director Name | Mr Richard John Lea |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 1993) |
Role | Director Of Projects |
Correspondence Address | Flat 4 Beaufort House Beauford Didsbury Manchester M20 0LL |
Director Name | David Fred Hewitson |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1993(41 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 February 1998) |
Role | Company Director & Engineer |
Correspondence Address | 33 Bulkeley Road Handforth Wilmslow Cheshire SK9 3DS |
Director Name | Susan Hewitson |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(46 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | Bellairs Forbes Park Robins Lane Bramhall Stockport Cheshire SK7 2RE |
Secretary Name | Susan Hewitson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(46 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | Bellairs Forbes Park Robins Lane Bramhall Stockport Cheshire SK7 2RE |
Director Name | Mr Daniel John Hewitson |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(46 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Station Road Marple Stockport Cheshire SK6 2PA |
Director Name | Michael James Howe |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 December 2001) |
Role | Company Director |
Correspondence Address | 14 Belvor Avenue Audenshaw Lancashire M34 5PA |
Director Name | Mr Richard John Lea |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 1998(46 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Farm Moss House Lane Much Hoole Preston PR4 4TD |
Director Name | Paul John Stubbs |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(49 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 18 October 2002) |
Role | Managing Director |
Correspondence Address | Rose Cottage Morrillon Heath Leigh Stoke On Trent Staffordshire ST10 4PF |
Director Name | Lee Kenneth Gaskill |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(50 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 January 2008) |
Role | Company Director |
Correspondence Address | 28 Amorys Holt Way Maltby Rotherham South Yorkshire S66 8RF |
Director Name | Mr Ian Broughton |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(50 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 June 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 145 Knutsford Road Wilmslow Cheshire SK9 6EL |
Website | www.bensonexhausts.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9528888 |
Telephone region | Manchester |
Registered Address | Saxon Works South St Openshaw Manchester M11 2FY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
15k at £1 | Final Flourish LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £6,076,017 |
Gross Profit | £1,645,582 |
Net Worth | £1,282,449 |
Cash | £340 |
Current Liabilities | £1,607,911 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 September 2022 (7 months ago) |
---|---|
Next Return Due | 16 September 2023 (5 months, 2 weeks from now) |
1 March 2016 | Delivered on: 8 March 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
28 July 2003 | Delivered on: 30 July 2003 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: Land and buildings on the north side of south street, k/a saxon works (east section) openshaw, manchester, greater manchester t/n GM31188. 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 |
28 July 2003 | Delivered on: 30 July 2003 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: Land on the north side of south street openshaw manchester greater manchester t/n GM697139. 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 |
24 August 1995 | Delivered on: 4 September 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
24 August 1995 | Delivered on: 4 September 1995 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/H property k/a saxon works south street openshaw manchester t/n GM40481 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. Outstanding |
6 September 2019 | Delivered on: 9 September 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
25 April 2016 | Delivered on: 3 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
21 June 1991 | Delivered on: 26 June 1991 Satisfied on: 3 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a debenture dated 2/4/75. Particulars: All book and other debts both present and future. Fully Satisfied |
3 July 1975 | Delivered on: 10 July 1975 Satisfied on: 3 June 2005 Persons entitled: Wiliams & Glyns Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on north side of south street konwn as saxon works (east section) openshaw, greater manchester. Plant, machinery & fixtures. Fully Satisfied |
3 July 1975 | Delivered on: 10 July 1975 Satisfied on: 3 June 2005 Persons entitled: Williams & Glyns Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on north side of south street, known as saxon mill (west section) openshaw, greater manchester, plant, machinery & fixtures. Fully Satisfied |
2 April 1975 | Delivered on: 15 April 1975 Satisfied on: 3 June 2005 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 on the & goodwill (see doc 49). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
4 November 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
---|---|
25 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
20 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
22 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
9 September 2019 | Registration of charge 005036820011, created on 6 September 2019 (9 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
15 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
5 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 December 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
1 December 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
3 May 2016 | Registration of charge 005036820010, created on 25 April 2016 (42 pages) |
3 May 2016 | Registration of charge 005036820010, created on 25 April 2016 (42 pages) |
23 March 2016 | Satisfaction of charge 8 in full (2 pages) |
23 March 2016 | Satisfaction of charge 8 in full (2 pages) |
14 March 2016 | Satisfaction of charge 6 in full (1 page) |
14 March 2016 | Satisfaction of charge 6 in full (1 page) |
11 March 2016 | Satisfaction of charge 5 in full (2 pages) |
11 March 2016 | Satisfaction of charge 7 in full (2 pages) |
11 March 2016 | Satisfaction of charge 7 in full (2 pages) |
11 March 2016 | Satisfaction of charge 5 in full (2 pages) |
8 March 2016 | Registration of charge 005036820009, created on 1 March 2016 (24 pages) |
8 March 2016 | Registration of charge 005036820009, created on 1 March 2016 (24 pages) |
24 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
1 October 2015 | Company name changed benson components LIMITED\certificate issued on 01/10/15
|
1 October 2015 | Company name changed benson components LIMITED\certificate issued on 01/10/15
|
18 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
26 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
9 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
16 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
23 May 2012 | Appointment of Mr Daniel John Hewitson as a director (2 pages) |
23 May 2012 | Appointment of Mr Daniel John Hewitson as a director (2 pages) |
1 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
15 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Director's details changed for Richard Paul Hewitson on 15 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Mr Benjamin William Daryl Hewitson on 15 November 2010 (2 pages) |
15 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Director's details changed for Richard Paul Hewitson on 15 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Mr Benjamin William Daryl Hewitson on 15 November 2010 (2 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
30 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Accounts for a medium company made up to 31 December 2008 (23 pages) |
27 October 2009 | Accounts for a medium company made up to 31 December 2008 (23 pages) |
4 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
4 December 2008 | Director's change of particulars / benjamin hewitson / 24/01/2008 (2 pages) |
4 December 2008 | Appointment terminated director lee gaskill (1 page) |
4 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
4 December 2008 | Director's change of particulars / benjamin hewitson / 24/01/2008 (2 pages) |
4 December 2008 | Appointment terminated director lee gaskill (1 page) |
1 November 2008 | Accounts for a medium company made up to 31 December 2007 (24 pages) |
1 November 2008 | Accounts for a medium company made up to 31 December 2007 (24 pages) |
7 January 2008 | Return made up to 14/11/07; full list of members (2 pages) |
7 January 2008 | Return made up to 14/11/07; full list of members (2 pages) |
18 October 2007 | Accounts for a medium company made up to 31 December 2006 (24 pages) |
18 October 2007 | Accounts for a medium company made up to 31 December 2006 (24 pages) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Return made up to 14/11/06; full list of members (8 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Return made up to 14/11/06; full list of members (8 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Secretary resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Secretary resigned (1 page) |
6 November 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
6 November 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
25 January 2006 | Return made up to 14/11/05; full list of members
|
25 January 2006 | Return made up to 14/11/05; full list of members
|
8 November 2005 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
8 November 2005 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Return made up to 14/11/04; full list of members
|
17 December 2004 | Return made up to 14/11/04; full list of members
|
4 November 2004 | Full accounts made up to 31 December 2003 (22 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (22 pages) |
9 July 2004 | Return made up to 14/11/03; full list of members
|
9 July 2004 | Return made up to 14/11/03; full list of members
|
3 June 2004 | Resolutions
|
3 June 2004 | Resolutions
|
3 November 2003 | Full accounts made up to 31 December 2002 (22 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (22 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
23 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2002 | Return made up to 14/11/02; full list of members
|
24 December 2002 | Return made up to 14/11/02; full list of members
|
4 November 2002 | Full accounts made up to 31 December 2001 (21 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (21 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
13 February 2002 | Return made up to 14/11/01; full list of members
|
13 February 2002 | Return made up to 14/11/01; full list of members
|
6 February 2002 | £ ic 17133/15000 20/11/00 £ sr [email protected]=2133 (1 page) |
6 February 2002 | Resolutions
|
6 February 2002 | £ ic 17133/15000 20/11/00 £ sr [email protected]=2133 (1 page) |
6 February 2002 | Resolutions
|
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (20 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) |
26 September 2000 | Accounts for a medium company made up to 31 December 1999 (21 pages) |
26 September 2000 | Accounts for a medium company made up to 31 December 1999 (21 pages) |
28 March 2000 | Return made up to 14/11/99; full list of members (7 pages) |
28 March 2000 | Return made up to 14/11/99; full list of members (7 pages) |
13 December 1999 | Resolutions
|
13 December 1999 | £ ic 19266/17133 19/11/99 £ sr [email protected]=2133 (1 page) |
13 December 1999 | Resolutions
|
13 December 1999 | £ ic 19266/17133 19/11/99 £ sr [email protected]=2133 (1 page) |
11 October 1999 | Full accounts made up to 31 December 1998 (23 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (23 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
9 February 1999 | Return made up to 14/11/98; full list of members
|
9 February 1999 | Return made up to 14/11/98; full list of members
|
28 January 1999 | Director's particulars changed (1 page) |
28 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 1999 | Director's particulars changed (1 page) |
28 January 1999 | Director's particulars changed (1 page) |
28 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 1999 | Director's particulars changed (1 page) |
4 December 1998 | £ ic 21399/19266 20/11/98 £ sr [email protected]=2133 (1 page) |
4 December 1998 | £ ic 21399/19266 20/11/98 £ sr [email protected]=2133 (1 page) |
3 December 1998 | Resolutions
|
3 December 1998 | Resolutions
|
5 October 1998 | Accounts for a medium company made up to 31 December 1997 (19 pages) |
5 October 1998 | Accounts for a medium company made up to 31 December 1997 (19 pages) |
10 March 1998 | New director appointed (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
3 March 1998 | New secretary appointed;new director appointed (2 pages) |
3 March 1998 | New secretary appointed;new director appointed (2 pages) |
20 February 1998 | £ ic 30000/21399 16/02/98 £ sr [email protected]=8601 (1 page) |
20 February 1998 | £ ic 30000/21399 16/02/98 £ sr [email protected]=8601 (1 page) |
19 February 1998 | Secretary resigned;director resigned (1 page) |
19 February 1998 | Secretary resigned;director resigned (1 page) |
8 December 1997 | Resolutions
|
8 December 1997 | Resolutions
|
25 November 1997 | Return made up to 14/11/97; no change of members (5 pages) |
25 November 1997 | Return made up to 14/11/97; no change of members (5 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
14 January 1997 | Return made up to 14/11/96; no change of members (4 pages) |
14 January 1997 | Return made up to 14/11/96; no change of members (4 pages) |
3 January 1997 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
3 January 1997 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
4 January 1996 | Return made up to 14/11/95; full list of members (6 pages) |
4 January 1996 | Return made up to 14/11/95; full list of members (6 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
4 September 1995 | Particulars of mortgage/charge (4 pages) |
4 September 1995 | Particulars of mortgage/charge (4 pages) |
4 September 1995 | Particulars of mortgage/charge (4 pages) |
4 September 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
31 March 1992 | Resolutions
|
31 March 1992 | Resolutions
|
2 December 1991 | Resolutions
|
2 December 1991 | Resolutions
|
29 November 1991 | Memorandum and Articles of Association (27 pages) |
29 November 1991 | Memorandum and Articles of Association (27 pages) |
23 January 1952 | Incorporation (14 pages) |
23 January 1952 | Incorporation (14 pages) |