Company NameSteroplast Healthcare Limited
DirectorsAdam Carter Brown and Mohammed Afzal Ramzan
Company StatusActive
Company Number00504340
CategoryPrivate Limited Company
Incorporation Date13 March 1952(72 years, 1 month ago)
Previous NameSteroplast Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Adam Carter Brown
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1997(45 years, 4 months after company formation)
Appointment Duration26 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha Point
Bradnor Road
Manchester
M22 4TE
Director NameMohammed Afzal Ramzan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(50 years, 8 months after company formation)
Appointment Duration21 years, 5 months
RoleOperations
Country of ResidenceEngland
Correspondence AddressAlpha Point
Bradnor Road
Manchester
M22 4TE
Director NameJames Severn Brown
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(39 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 29 March 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha Point
Bradnor Road
Manchester
M22 4TE
Director NameJames Mullarkey
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(39 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1997)
RoleProduction Manager
Correspondence AddressOld Thatch Cottage
Ramsgreave Road
Blackburn
Lancashire
BB1 9DQ
Director NameAnthony Leonard Payne
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(39 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 November 1997)
RoleCompany Director
Correspondence Address75 Hathersage Drive
Glossop
Derbyshire
SK13 8RG
Secretary NameMr Henry David Richbell
NationalityBritish
StatusResigned
Appointed26 December 1991(39 years, 9 months after company formation)
Appointment Duration19 years (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha Point
Bradnor Road
Manchester
M22 4TE
Director NamePaul Charles Vallance
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(40 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 December 2001)
RoleManaging Director
Correspondence AddressCache Cottage
Brereton Green
Sandbach
Cheshire
CW11 1RS
Director NameArchbell Smithies
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(43 years after company formation)
Appointment Duration8 years, 7 months (resigned 31 October 2003)
RoleWorks Director
Correspondence Address1 Higher Barn Farm Outwood Road
Radcliffe
Manchester
Lancashire
M26 1DH
Director NameMr Henry David Richbell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(46 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha Point
Bradnor Road
Manchester
M22 4TE
Director NameDavid Frederick Battershill
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(49 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Elven Lane
East Dean
East Sussex
BN20 0LG

Contact

Websitewww.steroplast.co.uk
Telephone0161 9023030
Telephone regionManchester

Location

Registered AddressAlpha Point
Bradnor Road
Manchester
M22 4TE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Shareholders

69.4k at £1Adam Carter Brown
90.44%
Ordinary
7.3k at £1James Severn Brown
9.56%
Ordinary

Financials

Year2014
Net Worth£2,648,461
Cash£77,987
Current Liabilities£631,021

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 December 2023 (3 months, 3 weeks ago)
Next Return Due10 January 2025 (8 months, 3 weeks from now)

Charges

3 July 2017Delivered on: 3 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as unit 2 alpha point, bradnor road, manchester, registered at h m land registry with title number: GM894156.
Outstanding
29 September 2016Delivered on: 3 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as apartment 16 nv building, 96 the quays, salford registered at hm land registry with title number GM976901.
Outstanding
19 September 2016Delivered on: 20 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
19 September 2016Delivered on: 20 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
7 February 2002Delivered on: 9 February 2002
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: By way of legal mortgage unit 2 alpha point bradnor road manchester M22 4TE.. 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
21 October 1988Delivered on: 28 October 1988
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
7 May 2003Delivered on: 9 May 2003
Satisfied on: 29 November 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 February 2002Delivered on: 9 February 2002
Satisfied on: 29 November 2006
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: By way of legal mortgage weybourne house stockport road bredbury SK6 2DN. 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
20 July 2000Delivered on: 22 July 2000
Satisfied on: 29 November 2006
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Model no. Strip 5.5 adhesive strip machine serial no. BC19904 1 _ model no. Feed 4 strip feeder & conveyor serial no. Bc 19905 1.
Fully Satisfied

Filing History

30 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
12 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
12 January 2022Confirmation statement made on 27 December 2021 with updates (4 pages)
13 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 December 2021Memorandum and Articles of Association (11 pages)
8 December 2021Notification of The Carter-Brown Group Limited as a person with significant control on 2 December 2021 (4 pages)
8 December 2021Cessation of Adam Carter Brown as a person with significant control on 2 December 2021 (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
1 November 2021Satisfaction of charge 005043400009 in full (1 page)
3 February 2021Confirmation statement made on 27 December 2020 with updates (4 pages)
15 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
9 January 2020Confirmation statement made on 27 December 2019 with updates (4 pages)
30 December 2019Amended total exemption full accounts made up to 31 March 2019 (10 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 September 2019Change of details for Mr Adam Carter Brown as a person with significant control on 25 September 2019 (2 pages)
25 February 2019Confirmation statement made on 27 December 2018 with updates (4 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 January 2018Confirmation statement made on 27 December 2017 with updates (4 pages)
9 January 2018Confirmation statement made on 27 December 2017 with updates (4 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
3 July 2017Satisfaction of charge 005043400008 in full (1 page)
3 July 2017Registration of charge 005043400009, created on 3 July 2017 (6 pages)
3 July 2017Satisfaction of charge 005043400008 in full (1 page)
3 July 2017Registration of charge 005043400009, created on 3 July 2017 (6 pages)
13 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 October 2016Registration of charge 005043400008, created on 29 September 2016 (6 pages)
3 October 2016Registration of charge 005043400008, created on 29 September 2016 (6 pages)
20 September 2016Registration of charge 005043400006, created on 19 September 2016 (13 pages)
20 September 2016Registration of charge 005043400006, created on 19 September 2016 (13 pages)
20 September 2016Registration of charge 005043400007, created on 19 September 2016 (23 pages)
20 September 2016Registration of charge 005043400007, created on 19 September 2016 (23 pages)
14 September 2016Satisfaction of charge 1 in full (4 pages)
14 September 2016Satisfaction of charge 3 in full (4 pages)
14 September 2016Satisfaction of charge 3 in full (4 pages)
14 September 2016Satisfaction of charge 1 in full (4 pages)
2 March 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 76,756
(4 pages)
2 March 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 76,756
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 76,756
(4 pages)
6 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 76,756
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 September 2014Second filing of AR01 previously delivered to Companies House made up to 27 December 2013 (16 pages)
7 September 2014Second filing of AR01 previously delivered to Companies House made up to 27 December 2013 (16 pages)
14 August 2014Cancellation of shares. Statement of capital on 7 June 2014
  • GBP 76,756
(4 pages)
14 August 2014Purchase of own shares. (3 pages)
14 August 2014Cancellation of shares. Statement of capital on 7 June 2014
  • GBP 76,756
(4 pages)
14 August 2014Cancellation of shares. Statement of capital on 7 June 2014
  • GBP 76,756
(4 pages)
14 August 2014Purchase of own shares. (3 pages)
17 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 92,254
  • ANNOTATION Clarification a second filed AR01 was registered on 07/09/2014
(6 pages)
17 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 92,254
  • ANNOTATION Clarification a second filed AR01 was registered on 07/09/2014
(6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 October 2013Purchase of own shares. (4 pages)
15 October 2013Cancellation of shares. Statement of capital on 15 October 2013
  • GBP 80,628
(4 pages)
15 October 2013Purchase of own shares. (4 pages)
15 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 October 2013Cancellation of shares. Statement of capital on 15 October 2013
  • GBP 80,628
(4 pages)
7 March 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 August 2012Cancellation of shares. Statement of capital on 8 August 2012
  • GBP 92,254
(4 pages)
8 August 2012Purchase of own shares. (3 pages)
8 August 2012Purchase of own shares. (3 pages)
8 August 2012Cancellation of shares. Statement of capital on 8 August 2012
  • GBP 92,254
(4 pages)
8 August 2012Cancellation of shares. Statement of capital on 8 August 2012
  • GBP 92,254
(4 pages)
26 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 June 2011Purchase of own shares. (3 pages)
27 June 2011Purchase of own shares. (3 pages)
20 June 2011Cancellation of shares. Statement of capital on 20 June 2011
  • GBP 96,127
(4 pages)
20 June 2011Cancellation of shares. Statement of capital on 20 June 2011
  • GBP 96,127
(4 pages)
20 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
20 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
25 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (6 pages)
24 January 2011Termination of appointment of Henry Richbell as a director (1 page)
24 January 2011Termination of appointment of Henry Richbell as a secretary (1 page)
24 January 2011Termination of appointment of Henry Richbell as a director (1 page)
24 January 2011Termination of appointment of Henry Richbell as a secretary (1 page)
16 December 2010Statement of company's objects (2 pages)
16 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 December 2010Statement of company's objects (2 pages)
16 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
26 April 2010Termination of appointment of James Brown as a director (1 page)
26 April 2010Termination of appointment of James Brown as a director (1 page)
11 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for James Severn Brown on 11 January 2010 (2 pages)
11 January 2010Director's details changed for James Severn Brown on 11 January 2010 (2 pages)
12 November 2009Director's details changed for Mohammed Afzal Ramzan on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mohammed Afzal Ramzan on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Adam Carter Brown on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Adam Carter Brown on 12 November 2009 (2 pages)
29 October 2009Director's details changed for Mr Henry David Richbell on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Henry David Richbell on 29 October 2009 (1 page)
29 October 2009Director's details changed for Mr Henry David Richbell on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Henry David Richbell on 29 October 2009 (1 page)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
26 March 2009Company name changed steroplast LTD\certificate issued on 30/03/09 (2 pages)
26 March 2009Company name changed steroplast LTD\certificate issued on 30/03/09 (2 pages)
2 January 2009Return made up to 26/12/08; full list of members (5 pages)
2 January 2009Return made up to 26/12/08; full list of members (5 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 January 2008Return made up to 26/12/07; full list of members (3 pages)
21 January 2008Return made up to 26/12/07; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
8 January 2007Return made up to 26/12/06; full list of members (4 pages)
8 January 2007Return made up to 26/12/06; full list of members (4 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
17 January 2006Return made up to 26/12/05; full list of members (4 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Return made up to 26/12/05; full list of members (4 pages)
17 January 2006Director's particulars changed (1 page)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 January 2005Return made up to 26/12/04; full list of members (4 pages)
7 January 2005Return made up to 26/12/04; full list of members (4 pages)
10 September 2004Accounts for a small company made up to 31 March 2004 (9 pages)
10 September 2004Accounts for a small company made up to 31 March 2004 (9 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
10 January 2004Return made up to 26/12/03; full list of members (10 pages)
10 January 2004Return made up to 26/12/03; full list of members (10 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
28 October 2003Accounts for a medium company made up to 31 March 2003 (24 pages)
28 October 2003Accounts for a medium company made up to 31 March 2003 (24 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
9 January 2003Return made up to 26/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
9 January 2003Return made up to 26/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
29 October 2002Accounts for a medium company made up to 31 March 2002 (25 pages)
29 October 2002Accounts for a medium company made up to 31 March 2002 (25 pages)
27 May 2002Registered office changed on 27/05/02 from: weybourne house stockport road bredbury stockport SK6 2DN (1 page)
27 May 2002Registered office changed on 27/05/02 from: weybourne house, stockport road, bredbury, stockport SK6 2DN (1 page)
28 February 2002Return made up to 26/12/01; full list of members (9 pages)
28 February 2002Return made up to 26/12/01; full list of members (9 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
18 October 2001Full accounts made up to 31 March 2001 (22 pages)
18 October 2001Full accounts made up to 31 March 2001 (22 pages)
12 February 2001Return made up to 26/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2001Return made up to 26/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 2000Full accounts made up to 31 March 2000 (23 pages)
30 October 2000Full accounts made up to 31 March 2000 (23 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
15 May 2000Return made up to 26/12/99; full list of members; amend (8 pages)
15 May 2000Return made up to 26/12/99; full list of members; amend (8 pages)
21 January 2000Return made up to 26/12/99; full list of members (8 pages)
21 January 2000Return made up to 26/12/99; full list of members (8 pages)
2 December 1999Full accounts made up to 31 March 1999 (21 pages)
2 December 1999Full accounts made up to 31 March 1999 (21 pages)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
24 March 1999Return made up to 26/12/98; full list of members; amend (8 pages)
24 March 1999Director's particulars changed (1 page)
24 March 1999Return made up to 26/12/98; full list of members; amend (8 pages)
24 March 1999Director's particulars changed (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
18 January 1999Return made up to 26/12/98; no change of members (4 pages)
18 January 1999Return made up to 26/12/98; no change of members (4 pages)
25 November 1998Full accounts made up to 31 March 1998 (20 pages)
25 November 1998Full accounts made up to 31 March 1998 (20 pages)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
31 January 1998Full accounts made up to 31 March 1997 (17 pages)
31 January 1998Full accounts made up to 31 March 1997 (17 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Return made up to 26/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Return made up to 26/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 July 1997Director resigned (1 page)
23 July 1997Director resigned (1 page)
26 January 1997Return made up to 26/12/96; full list of members (8 pages)
26 January 1997Return made up to 26/12/96; full list of members (8 pages)
3 December 1996Full accounts made up to 31 March 1996 (20 pages)
3 December 1996Full accounts made up to 31 March 1996 (20 pages)
30 April 1996£ nc 200000/380000 25/03/96 (1 page)
30 April 1996£ nc 200000/380000 25/03/96 (1 page)
11 April 1996Notice of assignment of name or new name to shares (1 page)
11 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 April 1996Notice of assignment of name or new name to shares (1 page)
11 April 1996Ad 31/03/96--------- £ si 86375@1=86375 £ ic 13625/100000 (3 pages)
11 April 1996Ad 31/03/96--------- £ si 86375@1=86375 £ ic 13625/100000 (3 pages)
24 January 1996Return made up to 26/12/95; full list of members (9 pages)
24 January 1996Director's particulars changed (2 pages)
24 January 1996Return made up to 26/12/95; full list of members (9 pages)
24 January 1996Director's particulars changed (2 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
28 October 1988Particulars of mortgage/charge (3 pages)
28 October 1988Particulars of mortgage/charge (3 pages)
26 May 1988Company name changed\certificate issued on 26/05/88 (2 pages)
26 May 1988Company name changed\certificate issued on 26/05/88 (2 pages)
13 February 1952Incorporation (12 pages)
13 February 1952Incorporation (12 pages)