Company NameAmann Threads UK Limited
DirectorsJenine Margaret Stimpson and David Johnston
Company StatusActive
Company Number00519347
CategoryPrivate Limited Company
Incorporation Date5 May 1953(71 years ago)
Previous NamesOxley Threads Limited and Amann Oxley Threads Limited

Business Activity

Section CManufacturing
SIC 13960Manufacture of other technical and industrial textiles
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMiss Jenine Margaret Stimpson
StatusCurrent
Appointed25 July 2016(63 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressGuide Mill
South Street
Ashton Under Lyne
OL7 0PJ
Director NameMiss Jenine Margaret Stimpson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(65 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGuide Mill
South Street
Ashton Under Lyne
OL7 0PJ
Director NameMr David Johnston
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed01 February 2022(68 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director
Country of ResidencePortugal
Correspondence AddressGuide Mill
South Street
Ashton Under Lyne
OL7 0PJ
Director NameDavid Gerrard Birch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(39 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 29 August 2008)
RoleManaging Director
Correspondence Address98 Oakcliffe Road
Manchester
M23 Ida
Director NameJack Tighe
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(39 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2003)
RoleSewing Cotton Manufacturer
Correspondence Address27 Ashwood Crescent
Marple
Stockport
Cheshire
SK6 6LS
Director NameRobert Stewart
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(39 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleSewing Thread Sales Manager
Correspondence Address14 Whitehall Close
Wilmslow
Cheshire
SK9 1NP
Director NameMr William Christopher Oxley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(39 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 03 October 2003)
RoleSewing Cotton Manufacturer
Country of ResidenceEngland
Correspondence AddressBarlow House Farm
Green Lane
Higher Poynton
Cheshire
SK12 1TJ
Director NameBrian William Oxley
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(39 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 03 October 2003)
RoleSewing Cotton Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressStubbs Farm
Highgate Road
Hayfield
High Peak
SK22 5JW
Secretary NamePaul Richard Blay
NationalityBritish
StatusResigned
Appointed15 December 1992(39 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address9 Marple Hall Drive
Marple
Stockport
Cheshire
SK6 6JN
Director NameMr James William Oxley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(40 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 01 December 2010)
RoleSpecial Projects Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNo 16 Royles Square
South Street
Alderley Edge
Cheshire
SK9 7GN
Director NameGraham Martin Hall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(47 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 21 September 2016)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address44a Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4DD
Director NameMichael McGowan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(51 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 22 December 2014)
RoleFinance Director
Country of ResidenceGb-Eng
Correspondence AddressThe Cottage 18 Bells Lane
Lydiate
Liverpool
Merseyside
L31 4EP
Secretary NameMichael McGowan
NationalityBritish
StatusResigned
Appointed01 June 2004(51 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 21 August 2014)
RoleFinance Director
Country of ResidenceGb-Eng
Correspondence AddressThe Cottage 18 Bells Lane
Lydiate
Liverpool
Merseyside
L31 4EP
Director NameMr Ian Jonathon Ford
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(60 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuide Mill
South Street
Ashton Under Lyne
OL7 0PJ
Secretary NameMr Mark Davis
StatusResigned
Appointed21 August 2014(61 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 July 2016)
RoleCompany Director
Correspondence AddressAmann Threads Uk Ltd South Street
Guide Mills
Ashton-Under-Lyne
Lancashire
OL7 0PJ
Director NameMr Ireneus Peter Morgalla
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed17 December 2015(62 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 July 2021)
RoleChief Operating Officer
Country of ResidenceGermany
Correspondence AddressAmann & SÖHne Gmbh & Co. Kg Hauptstr. 1
74357 BÖNnigheim
Germany
Director NameMr Darren Roy Harding
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(64 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 January 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGuide Mill
South Street
Ashton Under Lyne
OL7 0PJ

Contact

Websiteamann.com

Location

Registered AddressGuide Mill
South Street
Ashton Under Lyne
OL7 0PJ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

619.9k at £1Amann Oxley Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,366,601
Gross Profit£5,751,945
Net Worth£8,658,895
Cash£936,677
Current Liabilities£1,875,389

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (7 months from now)

Charges

3 October 2003Delivered on: 10 October 2003
Satisfied on: 16 September 2009
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 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. See the mortgage charge document for full details.
Fully Satisfied
23 August 2001Delivered on: 28 August 2001
Satisfied on: 19 June 2010
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

12 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
13 October 2020Full accounts made up to 31 December 2019 (27 pages)
16 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
30 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
5 September 2019Full accounts made up to 31 December 2018 (27 pages)
1 March 2019Appointment of Miss Jenine Margaret Stimpson as a director on 1 March 2019 (2 pages)
17 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (26 pages)
20 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
17 November 2017Appointment of Mr Darren Harding as a director on 13 November 2017 (2 pages)
17 November 2017Appointment of Mr Darren Harding as a director on 13 November 2017 (2 pages)
29 September 2017Full accounts made up to 31 December 2016 (26 pages)
29 September 2017Change of details for Amann & Sihne Gmbh & Co Kg as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Termination of appointment of Ian Jonathon Ford as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Ian Jonathon Ford as a director on 29 September 2017 (1 page)
29 September 2017Change of details for Amann & Sihne Gmbh & Co Kg as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Full accounts made up to 31 December 2016 (26 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
11 November 2016Full accounts made up to 31 December 2015 (29 pages)
11 November 2016Full accounts made up to 31 December 2015 (29 pages)
21 September 2016Termination of appointment of Graham Martin Hall as a director on 21 September 2016 (1 page)
21 September 2016Termination of appointment of Graham Martin Hall as a director on 21 September 2016 (1 page)
16 September 2016Termination of appointment of Darren Roy Harding as a director on 15 September 2016 (1 page)
16 September 2016Termination of appointment of Darren Roy Harding as a director on 15 September 2016 (1 page)
25 July 2016Appointment of Miss Jenine Margaret Stimpson as a secretary on 25 July 2016 (2 pages)
25 July 2016Termination of appointment of Mark Davis as a secretary on 25 July 2016 (1 page)
25 July 2016Appointment of Miss Jenine Margaret Stimpson as a secretary on 25 July 2016 (2 pages)
25 July 2016Termination of appointment of Mark Davis as a secretary on 25 July 2016 (1 page)
17 December 2015Appointment of Mr Ireneus Peter Morgalla as a director on 17 December 2015 (2 pages)
17 December 2015Appointment of Mr Ireneus Peter Morgalla as a director on 17 December 2015 (2 pages)
16 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 619,900
(5 pages)
16 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 619,900
(5 pages)
5 October 2015Full accounts made up to 31 December 2014 (22 pages)
5 October 2015Full accounts made up to 31 December 2014 (22 pages)
24 December 2014Termination of appointment of Michael Mcgowan as a director on 22 December 2014 (1 page)
24 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 619,900
(6 pages)
24 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 619,900
(6 pages)
24 December 2014Termination of appointment of Michael Mcgowan as a director on 22 December 2014 (1 page)
22 December 2014Termination of appointment of Michael Mcgowan as a director on 22 December 2014 (1 page)
22 December 2014Termination of appointment of Michael Mcgowan as a director on 22 December 2014 (1 page)
21 August 2014Appointment of Mr Mark Davis as a secretary on 21 August 2014 (2 pages)
21 August 2014Termination of appointment of Michael Mcgowan as a secretary on 21 August 2014 (1 page)
21 August 2014Appointment of Mr Mark Davis as a secretary on 21 August 2014 (2 pages)
21 August 2014Termination of appointment of Michael Mcgowan as a secretary on 21 August 2014 (1 page)
19 June 2014Full accounts made up to 31 December 2013 (22 pages)
19 June 2014Full accounts made up to 31 December 2013 (22 pages)
27 March 2014Appointment of Mr Ian Jonathon Ford as a director (2 pages)
27 March 2014Appointment of Mr Ian Jonathon Ford as a director (2 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 619,900
(6 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 619,900
(6 pages)
1 May 2013Full accounts made up to 31 December 2012 (21 pages)
1 May 2013Full accounts made up to 31 December 2012 (21 pages)
24 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
21 December 2012Registered office address changed from Amann Oxley Threads Limited South Street Guide Mills Ashton-Under-Lyne OL7 0PJ on 21 December 2012 (1 page)
21 December 2012Registered office address changed from Amann Oxley Threads Limited South Street Guide Mills Ashton-Under-Lyne OL7 0PJ on 21 December 2012 (1 page)
3 August 2012Company name changed amann oxley threads LIMITED\certificate issued on 03/08/12
  • RES15 ‐ Change company name resolution on 2012-07-31
(2 pages)
3 August 2012Company name changed amann oxley threads LIMITED\certificate issued on 03/08/12
  • RES15 ‐ Change company name resolution on 2012-07-31
(2 pages)
3 August 2012Change of name notice (2 pages)
3 August 2012Change of name notice (2 pages)
16 May 2012Full accounts made up to 31 December 2011 (22 pages)
16 May 2012Full accounts made up to 31 December 2011 (22 pages)
23 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
17 March 2011Full accounts made up to 31 December 2010 (22 pages)
17 March 2011Full accounts made up to 31 December 2010 (22 pages)
25 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
21 January 2011Termination of appointment of James Oxley as a director (1 page)
21 January 2011Termination of appointment of James Oxley as a director (1 page)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2010Full accounts made up to 31 December 2009 (22 pages)
7 April 2010Full accounts made up to 31 December 2009 (22 pages)
22 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for James William Oxley on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Darren Roy Harding on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Darren Roy Harding on 22 January 2010 (2 pages)
22 January 2010Director's details changed for James William Oxley on 22 January 2010 (2 pages)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 April 2009Full accounts made up to 31 December 2008 (17 pages)
7 April 2009Full accounts made up to 31 December 2008 (17 pages)
26 March 2009Auditor's resignation (1 page)
26 March 2009Auditor's resignation (1 page)
6 February 2009Return made up to 12/12/08; full list of members (4 pages)
6 February 2009Return made up to 12/12/08; full list of members (4 pages)
5 February 2009Registered office changed on 05/02/2009 from oxley threads, south street guide mills ashton-under-lyne OL7 0PJ (1 page)
5 February 2009Registered office changed on 05/02/2009 from oxley threads, south street guide mills ashton-under-lyne OL7 0PJ (1 page)
25 September 2008Accounts for a medium company made up to 30 April 2008 (21 pages)
25 September 2008Accounts for a medium company made up to 30 April 2008 (21 pages)
16 September 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
16 September 2008Appointment terminated director david birch (1 page)
16 September 2008Appointment terminated director david birch (1 page)
16 September 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
10 May 2008Company name changed oxley threads LIMITED\certificate issued on 13/05/08 (2 pages)
10 May 2008Company name changed oxley threads LIMITED\certificate issued on 13/05/08 (2 pages)
19 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 February 2008Declaration of assistance for shares acquisition (4 pages)
19 February 2008Declaration of assistance for shares acquisition (4 pages)
25 January 2008Accounts for a medium company made up to 30 April 2007 (23 pages)
25 January 2008Accounts for a medium company made up to 30 April 2007 (23 pages)
14 December 2007Return made up to 12/12/07; full list of members (3 pages)
14 December 2007Return made up to 12/12/07; full list of members (3 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Secretary's particulars changed;director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Secretary's particulars changed;director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
13 December 2007Secretary's particulars changed;director's particulars changed (1 page)
13 December 2007Secretary's particulars changed;director's particulars changed (1 page)
22 June 2007Auditor's resignation (1 page)
22 June 2007Auditor's resignation (1 page)
13 February 2007Accounts for a medium company made up to 30 April 2006 (19 pages)
13 February 2007Accounts for a medium company made up to 30 April 2006 (19 pages)
12 December 2006Return made up to 12/12/06; full list of members (3 pages)
12 December 2006Return made up to 12/12/06; full list of members (3 pages)
13 December 2005Return made up to 13/12/05; full list of members (3 pages)
13 December 2005Registered office changed on 13/12/05 from: guide mills ashton-under-lyne nr manchester OL7 0PJ (1 page)
13 December 2005Return made up to 13/12/05; full list of members (3 pages)
13 December 2005Registered office changed on 13/12/05 from: guide mills ashton-under-lyne nr manchester OL7 0PJ (1 page)
25 July 2005Accounts for a medium company made up to 30 April 2004 (16 pages)
25 July 2005Accounts for a medium company made up to 30 April 2005 (17 pages)
25 July 2005Accounts for a medium company made up to 30 April 2005 (17 pages)
25 July 2005Accounts for a medium company made up to 30 April 2004 (16 pages)
17 December 2004Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2004Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2004Delivery ext'd 3 mth 30/04/04 (1 page)
10 December 2004Delivery ext'd 3 mth 30/04/04 (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed;new director appointed (2 pages)
15 June 2004New secretary appointed;new director appointed (2 pages)
15 June 2004Secretary resigned (1 page)
28 January 2004Group of companies' accounts made up to 30 April 2003 (17 pages)
28 January 2004Group of companies' accounts made up to 30 April 2003 (17 pages)
13 January 2004Return made up to 15/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 January 2004Return made up to 15/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 October 2003Auditor's resignation (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Auditor's resignation (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
13 October 2003Declaration of assistance for shares acquisition (4 pages)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 October 2003Declaration of assistance for shares acquisition (6 pages)
13 October 2003Declaration of assistance for shares acquisition (4 pages)
13 October 2003Declaration of assistance for shares acquisition (6 pages)
10 October 2003Particulars of mortgage/charge (11 pages)
10 October 2003Particulars of mortgage/charge (11 pages)
8 October 2003Declaration of mortgage charge released/ceased (5 pages)
8 October 2003Declaration of mortgage charge released/ceased (5 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
3 February 2003Group of companies' accounts made up to 30 April 2002 (17 pages)
3 February 2003Group of companies' accounts made up to 30 April 2002 (17 pages)
13 January 2003Return made up to 15/12/02; full list of members (11 pages)
13 January 2003Return made up to 15/12/02; full list of members (11 pages)
25 March 2002Group of companies' accounts made up to 30 April 2001 (18 pages)
25 March 2002Group of companies' accounts made up to 30 April 2001 (18 pages)
24 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 August 2001Particulars of mortgage/charge (3 pages)
28 August 2001Particulars of mortgage/charge (3 pages)
1 March 2001Full group accounts made up to 30 April 2000 (18 pages)
1 March 2001Full group accounts made up to 30 April 2000 (18 pages)
8 January 2001Return made up to 15/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 January 2001Return made up to 15/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
3 March 2000Full group accounts made up to 30 April 1999 (18 pages)
3 March 2000Full group accounts made up to 30 April 1999 (18 pages)
20 December 1999Return made up to 15/12/99; no change of members (7 pages)
20 December 1999Return made up to 15/12/99; no change of members (7 pages)
21 February 1999Full group accounts made up to 30 April 1998 (18 pages)
21 February 1999Full group accounts made up to 30 April 1998 (18 pages)
20 December 1998Return made up to 15/12/98; no change of members (6 pages)
20 December 1998Return made up to 15/12/98; no change of members (6 pages)
27 February 1998Full group accounts made up to 30 April 1997 (18 pages)
27 February 1998Full group accounts made up to 30 April 1997 (18 pages)
30 December 1997Return made up to 15/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
30 December 1997Return made up to 15/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
28 February 1997Full group accounts made up to 30 April 1996 (18 pages)
28 February 1997Full group accounts made up to 30 April 1996 (18 pages)
30 December 1996Return made up to 15/12/96; no change of members (6 pages)
30 December 1996Return made up to 15/12/96; no change of members (6 pages)
22 February 1996Full group accounts made up to 30 April 1995 (17 pages)
22 February 1996Full group accounts made up to 30 April 1995 (17 pages)
2 January 1996Return made up to 15/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1996Return made up to 15/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1994Return made up to 15/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 1994Return made up to 15/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 February 1993Return made up to 15/12/92; no change of members (6 pages)
23 February 1993Return made up to 15/12/92; no change of members (6 pages)
5 March 1992Return made up to 15/12/91; full list of members (8 pages)
5 March 1992Return made up to 15/12/91; full list of members (8 pages)
12 April 1991Full accounts made up to 30 April 1990 (17 pages)
12 April 1991Full accounts made up to 30 April 1990 (17 pages)
11 March 1991£ ic 956000/619900 14/01/91 £ sr 336100@1=336100 (1 page)
11 March 1991Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
11 March 1991£ ic 956000/619900 14/01/91 £ sr 336100@1=336100 (1 page)
11 March 1991Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
9 January 1991Return made up to 13/08/90; full list of members (5 pages)
9 January 1991Return made up to 13/08/90; full list of members (5 pages)
20 February 1990Return made up to 15/12/89; full list of members (5 pages)
20 February 1990Return made up to 15/12/89; full list of members (5 pages)
8 September 1989£ ic 1580000/956000 £ sr 624000@1=624000 (1 page)
8 September 1989£ ic 1580000/956000 £ sr 624000@1=624000 (1 page)
10 May 1989Return made up to 16/12/88; full list of members (5 pages)
10 May 1989Return made up to 16/12/88; full list of members (5 pages)
21 April 1988Return made up to 06/11/87; full list of members (7 pages)
21 April 1988Return made up to 06/11/87; full list of members (7 pages)
30 April 1987Return made up to 06/11/86; full list of members (7 pages)
30 April 1987Return made up to 06/11/86; full list of members (7 pages)
26 March 1986Annual return made up to 18/10/85 (6 pages)
26 March 1986Annual return made up to 18/10/85 (6 pages)
2 February 1985Annual return made up to 26/10/84 (4 pages)
2 February 1985Annual return made up to 26/10/84 (4 pages)
10 April 1984Annual return made up to 14/10/83 (4 pages)
10 April 1984Accounts made up to 30 April 1983 (16 pages)
10 April 1984Annual return made up to 14/10/83 (4 pages)
10 April 1984Accounts made up to 30 April 1983 (16 pages)
24 March 1983Accounts made up to 30 April 1982 (17 pages)
24 March 1983Accounts made up to 30 April 1982 (17 pages)
24 March 1983Annual return made up to 26/10/82 (4 pages)
24 March 1983Annual return made up to 26/10/82 (4 pages)
17 February 1982Accounts made up to 30 August 1981 (16 pages)
17 February 1982Accounts made up to 30 August 1981 (16 pages)
8 August 1981Accounts made up to 30 April 1980 (15 pages)
8 August 1981Accounts made up to 30 April 1980 (15 pages)
14 November 1967Company name changed\certificate issued on 14/11/67 (3 pages)
14 November 1967Company name changed\certificate issued on 14/11/67 (3 pages)
5 May 1953Certificate of incorporation (1 page)
5 May 1953Certificate of incorporation (1 page)