Company NameGUNN Jcb Limited
Company StatusActive
Company Number00527818
CategoryPrivate Limited Company
Incorporation Date7 January 1954(70 years, 4 months ago)
Previous NameGUNN J C B Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Timothy Simcock
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(58 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleService Director
Country of ResidenceUnited Kingdom
Correspondence AddressGunn Jcb Limited Atlantic Street
Broadheath
Altrincham
WA14 5DN
Director NameMr Paul Hartshorn
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(58 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGunn Jcb Limited Atlantic Street
Broadheath
Altrincham
WA14 5DN
Director NameMr Michael Stuart Hutchinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2013(59 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGunn Jcb Limited Atlantic Street
Broadheath
Altrincham
WA14 5DN
Secretary NameMr Michael Stuart Hutchinson
StatusCurrent
Appointed09 July 2013(59 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressGunn Jcb Limited Atlantic Street
Broadheath
Altrincham
WA14 5DN
Director NameMr Mark Edward Patrick Roberts
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(64 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGunn Jcb Limited Atlantic Street
Broadheath
Altrincham
WA14 5DN
Director NameMr John Henry Bailey
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(37 years, 5 months after company formation)
Appointment Duration22 years, 10 months (resigned 16 April 2014)
RoleCompany Director/Accountant
Country of ResidenceEngland
Correspondence AddressAtlantic Street Works
Broadheath
Altrincham
Cheshire
WA14 5DN
Director NameDonald Barton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(37 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressTwo Gates Wood Lane
Mobberley
Cheshire
WA16 7NP
Director NameMr Thomas Francis Morrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(37 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 June 1998)
RoleCompany Director/Accountant
Correspondence Address3 Douglas Gardens
Lenzie
Glasgow
G66 4NX
Scotland
Director NameThomas Currie Maconochie
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(37 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 May 1992)
RoleCompany Director
Correspondence Address1 Drumbeg Loan
Killearn
Glasgow
Lanarkshire
G63 9LG
Scotland
Secretary NameMr John Henry Bailey
NationalityBritish
StatusResigned
Appointed24 June 1991(37 years, 5 months after company formation)
Appointment Duration22 years (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtlantic Street Works
Broadheath
Altrincham
Cheshire
WA14 5DN
Director NameMr Michael Shaw
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(38 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 February 1995)
RoleCompany Director
Correspondence Address1 Miss Pickerings Field
Acton Trussell
Stafford
Staffordshire
ST17 0YN
Director NameAlexander Edwin Hillman
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(38 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 July 1995)
RoleCompany Director
Correspondence AddressThe Orchard Bent Lane
Culcheth
Warrington
Cheshire
WA3 5ES
Director NameMr Steven Christopher John Bryant
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(41 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 June 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLow Hill House East
Eaglesham
Glasgow
Lanarkshire
G76 0NU
Scotland
Director NameAlexander Fraser Findlay
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(41 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 June 1998)
RoleCompany Director
Correspondence AddressPitfour 1 Leewood Park
Dunblane
Perthshire
FK15 0NX
Scotland
Director NameMr William Strang Hodgson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(41 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1998)
RoleDirector & General Manager
Correspondence Address101 Beech Grove
Stanwix
Carlisle
Cumbria
CA3 9BN
Director NameStephen Philip Nixon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(42 years, 9 months after company formation)
Appointment Duration21 years, 5 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGunn Jcb Limited Atlantic Street
Broadheath
Altrincham
WA14 5DN
Director NameJohn Martyn Blackwell Davies
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(43 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 April 2000)
RoleCompany Director
Correspondence Address17 Priory Close
Mossley
Congleton
Cheshire
CW12 3JL
Director NameMr Steven Ernest Robert Ovens
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(44 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Highwood Road
Uttoxeter
Staffordshire
ST14 8BG
Director NameCampbell Erskine Coutts
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(44 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address4 Meadow Rise
Church Broughton
Derbyshire
DE65 5DF
Director NameKeith Bastock
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(44 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2000)
RoleCompany Director
Correspondence Address25 Shirley Drive
Alton
Stoke On Trent
Staffordshire
ST10 4BB
Director NameJohn Alan Dolphin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(44 years, 9 months after company formation)
Appointment Duration19 years, 10 months (resigned 10 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGunn Jcb Limited Atlantic Street
Broadheath
Altrincham
WA14 5DN
Director NameMr Gordon William Fraser Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(46 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtlantic Street Works
Broadheath
Altrincham
Cheshire
WA14 5DN
Director NameJohn Martyn Blackwell Davies
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(48 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 22 December 2006)
RoleCompany Director
Correspondence Address17 Priory Close
Mossley
Congleton
Cheshire
CW12 3JL

Contact

Websitegunn-jcb.com
Email address[email protected]
Telephone0161 9412631
Telephone regionManchester

Location

Registered AddressGunn Jcb Limited Atlantic Street
Broadheath
Altrincham
WA14 5DN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Gunn Jcb (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£120,926,000
Gross Profit£9,947,000
Net Worth£4,875,000
Cash£2,000
Current Liabilities£22,134,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Charges

16 April 2014Delivered on: 24 April 2014
Persons entitled: Jcb Finance Limited

Classification: A registered charge
Outstanding
31 January 2003Delivered on: 7 February 2003
Persons entitled: Jcb Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company or the parent to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policies being cgu insurance PLC policy no. 23669273 all risks £4,962,506, business interruption £7,200,000, money and assault £10,050,000 dates of policies and duration of cover all 30.06.2002 (12 months), for details of further policies charged please refer to the form 395. 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.
Outstanding
12 May 2000Delivered on: 26 May 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed 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
31 January 2003Delivered on: 8 February 2003
Satisfied on: 1 March 2014
Persons entitled: Jcb Finance Limited

Classification: Chattel mortgage
Secured details: £180,051.00 due or to become due from the company to the chargee.
Particulars: Vauxhall vectra car LS1.0DTI 16V reg no DV51GHZ vauxhall vectra car LS1.0DTI 16V reg no DV51GHN vauxhall vectra car LS2.0DTI 16V reg no DY51BWE * please refer to form 395 for chassis mumbers and further chattels charged *. see the mortgage charge document for full details.
Fully Satisfied
20 April 2001Delivered on: 26 April 2001
Satisfied on: 12 April 2014
Persons entitled: Pelican Limited

Classification: Deed of rental deposit
Secured details: £4,750 due or to become due from the company to the chargee.
Particulars: Unit 2 welton road wedgnock industrial estate warwick.
Fully Satisfied
12 May 2000Delivered on: 20 May 2000
Satisfied on: 15 March 2003
Persons entitled: Jcb Service

Classification: Debenture
Secured details: £2,500,000 plus interest due or to become due from the company to the chargee under a loan stock instrument dated 12 may 2000 and all monies payable under the debenture.
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

11 October 2023Full accounts made up to 31 December 2022 (27 pages)
10 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
24 May 2023Part of the property or undertaking has been released from charge 2 (2 pages)
24 May 2023Part of the property or undertaking has been released from charge 005278180006 (1 page)
17 August 2022Full accounts made up to 31 December 2021 (27 pages)
29 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
4 September 2021Full accounts made up to 31 December 2020 (27 pages)
29 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
9 February 2021Auditor's resignation (1 page)
17 November 2020Full accounts made up to 31 December 2019 (26 pages)
3 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (23 pages)
26 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
4 October 2018Director's details changed for Mr Michael Stuart Hutchinson on 21 September 2018 (2 pages)
4 October 2018Appointment of Mr Mark Edward Patrick Roberts as a director on 2 October 2018 (2 pages)
20 August 2018Termination of appointment of John Alan Dolphin as a director on 10 August 2018 (1 page)
2 July 2018Full accounts made up to 31 December 2017 (23 pages)
29 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
1 March 2018Termination of appointment of Stephen Philip Nixon as a director on 1 March 2018 (1 page)
28 July 2017Full accounts made up to 31 December 2016 (23 pages)
28 July 2017Full accounts made up to 31 December 2016 (23 pages)
5 July 2017Registered office address changed from Atlantic Street Works Broadheath Altrincham Cheshire WA14 5DN to Gunn Jcb Limited Atlantic Street Broadheath Altrincham WA14 5DN on 5 July 2017 (1 page)
5 July 2017Registered office address changed from Atlantic Street Works Broadheath Altrincham Cheshire WA14 5DN to Gunn Jcb Limited Atlantic Street Broadheath Altrincham WA14 5DN on 5 July 2017 (1 page)
5 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
5 July 2017Notification of Gunn Jcb (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
5 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
5 July 2017Notification of Gunn Jcb (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
17 September 2016Full accounts made up to 31 December 2015 (24 pages)
17 September 2016Full accounts made up to 31 December 2015 (24 pages)
11 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 5,000
(7 pages)
11 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 5,000
(7 pages)
15 September 2015Full accounts made up to 31 December 2014 (21 pages)
15 September 2015Full accounts made up to 31 December 2014 (21 pages)
9 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 5,000
(5 pages)
9 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 5,000
(5 pages)
17 July 2014Director's details changed for Mr Paul Hartshorn on 16 April 2014 (2 pages)
17 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 5,000
(5 pages)
17 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 5,000
(5 pages)
17 July 2014Director's details changed for Mr Michael Stuart Hutchinson on 16 April 2014 (2 pages)
17 July 2014Director's details changed for Mr Michael Stuart Hutchinson on 16 April 2014 (2 pages)
17 July 2014Director's details changed for Mr Paul Hartshorn on 16 April 2014 (2 pages)
24 April 2014Registration of charge 005278180006 (57 pages)
24 April 2014Registration of charge 005278180006 (57 pages)
16 April 2014Termination of appointment of John Bailey as a director (1 page)
16 April 2014Termination of appointment of Gordon Smith as a director (1 page)
16 April 2014Termination of appointment of John Bailey as a director (1 page)
16 April 2014Termination of appointment of Gordon Smith as a director (1 page)
12 April 2014Satisfaction of charge 3 in full (4 pages)
12 April 2014Satisfaction of charge 3 in full (4 pages)
8 April 2014Full accounts made up to 31 December 2013 (22 pages)
8 April 2014Full accounts made up to 31 December 2013 (22 pages)
19 March 2014Director's details changed for John Alan Dolphin on 19 March 2014 (2 pages)
19 March 2014Director's details changed for John Alan Dolphin on 19 March 2014 (2 pages)
1 March 2014Satisfaction of charge 5 in full (4 pages)
1 March 2014Satisfaction of charge 5 in full (4 pages)
22 July 2013Full accounts made up to 31 December 2012 (20 pages)
22 July 2013Full accounts made up to 31 December 2012 (20 pages)
18 July 2013Appointment of Mr Michael Stuart Hutchinson as a secretary (1 page)
18 July 2013Appointment of Mr Michael Stuart Hutchinson as a secretary (1 page)
17 July 2013Termination of appointment of John Bailey as a secretary (1 page)
17 July 2013Appointment of Mr Michael Stuart Hutchinson as a director (2 pages)
17 July 2013Appointment of Mr Michael Stuart Hutchinson as a director (2 pages)
17 July 2013Termination of appointment of John Bailey as a secretary (1 page)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
24 April 2013Director's details changed for Stephen Philip Nixon on 4 March 2013 (2 pages)
24 April 2013Director's details changed for Stephen Philip Nixon on 4 March 2013 (2 pages)
24 April 2013Director's details changed for Stephen Philip Nixon on 4 March 2013 (2 pages)
6 November 2012Appointment of Mr Paul Hartshorn as a director (2 pages)
6 November 2012Appointment of Mr Paul Hartshorn as a director (2 pages)
13 July 2012Full accounts made up to 31 December 2011 (20 pages)
13 July 2012Full accounts made up to 31 December 2011 (20 pages)
5 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
20 March 2012Appointment of Mr Timothy Simcock as a director (2 pages)
20 March 2012Appointment of Mr Timothy Simcock as a director (2 pages)
15 July 2011Full accounts made up to 31 December 2010 (20 pages)
15 July 2011Full accounts made up to 31 December 2010 (20 pages)
6 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
6 July 2011Director's details changed for Mr John Henry Bailey on 6 July 2011 (2 pages)
6 July 2011Director's details changed for John Alan Dolphin on 6 July 2011 (2 pages)
6 July 2011Director's details changed for John Alan Dolphin on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Stephen Philip Nixon on 6 July 2011 (2 pages)
6 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
6 July 2011Director's details changed for John Alan Dolphin on 6 July 2011 (2 pages)
6 July 2011Secretary's details changed for Mr John Henry Bailey on 6 July 2011 (1 page)
6 July 2011Director's details changed for Gordon William Fraser Smith on 6 July 2011 (2 pages)
6 July 2011Secretary's details changed for Mr John Henry Bailey on 6 July 2011 (1 page)
6 July 2011Director's details changed for Stephen Philip Nixon on 6 July 2011 (2 pages)
6 July 2011Secretary's details changed for Mr John Henry Bailey on 6 July 2011 (1 page)
6 July 2011Director's details changed for Mr John Henry Bailey on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Gordon William Fraser Smith on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Gordon William Fraser Smith on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Mr John Henry Bailey on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Stephen Philip Nixon on 6 July 2011 (2 pages)
5 August 2010Full accounts made up to 31 December 2009 (20 pages)
5 August 2010Full accounts made up to 31 December 2009 (20 pages)
30 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
19 October 2009Full accounts made up to 31 December 2008 (20 pages)
19 October 2009Full accounts made up to 31 December 2008 (20 pages)
9 July 2009Return made up to 24/06/09; full list of members (4 pages)
9 July 2009Return made up to 24/06/09; full list of members (4 pages)
10 October 2008Full accounts made up to 31 December 2007 (20 pages)
10 October 2008Full accounts made up to 31 December 2007 (20 pages)
8 July 2008Return made up to 24/06/08; full list of members (4 pages)
8 July 2008Return made up to 24/06/08; full list of members (4 pages)
22 April 2008Company name changed gunn j c b LIMITED\certificate issued on 28/04/08 (2 pages)
22 April 2008Company name changed gunn j c b LIMITED\certificate issued on 28/04/08 (2 pages)
28 June 2007Return made up to 24/06/07; full list of members (3 pages)
28 June 2007Return made up to 24/06/07; full list of members (3 pages)
18 May 2007Full accounts made up to 31 December 2006 (16 pages)
18 May 2007Full accounts made up to 31 December 2006 (16 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
12 July 2006Return made up to 24/06/06; full list of members (3 pages)
12 July 2006Return made up to 24/06/06; full list of members (3 pages)
25 April 2006Full accounts made up to 31 December 2005 (17 pages)
25 April 2006Full accounts made up to 31 December 2005 (17 pages)
30 June 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
30 June 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 April 2005Full accounts made up to 31 December 2004 (15 pages)
26 April 2005Full accounts made up to 31 December 2004 (15 pages)
1 July 2004Return made up to 24/06/04; full list of members (8 pages)
1 July 2004Return made up to 24/06/04; full list of members (8 pages)
15 April 2004Full accounts made up to 31 December 2003 (15 pages)
15 April 2004Full accounts made up to 31 December 2003 (15 pages)
1 July 2003Return made up to 24/06/03; full list of members (8 pages)
1 July 2003Return made up to 24/06/03; full list of members (8 pages)
26 April 2003Full accounts made up to 31 December 2002 (32 pages)
26 April 2003Full accounts made up to 31 December 2002 (32 pages)
15 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2003Auditor's resignation (2 pages)
4 March 2003Auditor's resignation (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 February 2003Director resigned (1 page)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 February 2003Particulars of mortgage/charge (4 pages)
8 February 2003Particulars of mortgage/charge (4 pages)
7 February 2003Particulars of mortgage/charge (12 pages)
7 February 2003Particulars of mortgage/charge (12 pages)
1 July 2002Return made up to 24/06/02; full list of members (9 pages)
1 July 2002Return made up to 24/06/02; full list of members (9 pages)
18 June 2002Full accounts made up to 31 December 2001 (15 pages)
18 June 2002Full accounts made up to 31 December 2001 (15 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
13 September 2001Full accounts made up to 31 December 2000 (15 pages)
13 September 2001Full accounts made up to 31 December 2000 (15 pages)
29 June 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
11 October 2000Full accounts made up to 31 December 1999 (23 pages)
11 October 2000Full accounts made up to 31 December 1999 (23 pages)
5 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2000Particulars of mortgage/charge (4 pages)
26 May 2000Particulars of mortgage/charge (4 pages)
20 May 2000Particulars of mortgage/charge (7 pages)
20 May 2000Particulars of mortgage/charge (7 pages)
18 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
18 May 2000Declaration of assistance for shares acquisition (8 pages)
18 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
18 May 2000Declaration of assistance for shares acquisition (8 pages)
18 May 2000Declaration of assistance for shares acquisition (8 pages)
18 May 2000Declaration of assistance for shares acquisition (8 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
10 September 1999Full accounts made up to 31 December 1998 (21 pages)
10 September 1999Full accounts made up to 31 December 1998 (21 pages)
26 July 1999Return made up to 24/06/99; full list of members (8 pages)
26 July 1999Return made up to 24/06/99; full list of members (8 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
24 July 1998Return made up to 24/06/98; full list of members (10 pages)
24 July 1998Return made up to 24/06/98; full list of members (10 pages)
20 July 1998Full accounts made up to 31 January 1998 (16 pages)
20 July 1998Full accounts made up to 31 January 1998 (16 pages)
6 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
6 July 1998Director resigned (1 page)
6 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
6 July 1998Director resigned (1 page)
6 July 1998New director appointed (3 pages)
6 July 1998New director appointed (3 pages)
6 July 1998New director appointed (3 pages)
6 July 1998New director appointed (3 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
22 June 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
22 June 1998Director resigned (1 page)
21 July 1997Return made up to 24/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 1997Full accounts made up to 31 January 1997 (15 pages)
21 July 1997Full accounts made up to 31 January 1997 (15 pages)
21 July 1997Return made up to 24/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
16 July 1996Return made up to 24/06/96; no change of members (6 pages)
16 July 1996Full accounts made up to 31 January 1996 (13 pages)
16 July 1996Full accounts made up to 31 January 1996 (13 pages)
16 July 1996Return made up to 24/06/96; no change of members (6 pages)
21 June 1996Auditor's resignation (1 page)
21 June 1996Auditor's resignation (1 page)
8 August 1995Full accounts made up to 31 January 1995 (15 pages)
8 August 1995Full accounts made up to 31 January 1995 (15 pages)
7 August 1995New director appointed (2 pages)
7 August 1995Return made up to 24/06/95; full list of members (6 pages)
7 August 1995Return made up to 24/06/95; full list of members (6 pages)
7 August 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
20 July 1995Director resigned (2 pages)
20 July 1995Director resigned (2 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Director resigned (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
6 August 1980Accounts made up to 3 February 1980 (13 pages)
6 August 1980Accounts made up to 3 February 1980 (13 pages)
6 August 1980Annual return made up to 12/06/80 (7 pages)
6 August 1980Accounts made up to 3 February 1980 (13 pages)
6 August 1980Annual return made up to 12/06/80 (7 pages)
3 August 1979Accounts made up to 28 January 1979 (11 pages)
3 August 1979Annual return made up to 14/06/79 (7 pages)
3 August 1979Accounts made up to 28 January 1979 (11 pages)
3 August 1979Annual return made up to 14/06/79 (7 pages)