Rochdale
OL16 1XB
Director Name | Mr David James Rogers |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2015(60 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Newgate House Newgate Rochdale OL16 1XB |
Director Name | Mr Nicholas James Bent |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2021(66 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Newgate House Newgate Rochdale OL16 1XB |
Director Name | Mr Michael Green |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(67 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Group Chief Executive Officer |
Country of Residence | Wales |
Correspondence Address | Newgate House Newgate Rochdale OL16 1XB |
Director Name | Peter Norman Crisp |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(37 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 June 1999) |
Role | Company Director |
Correspondence Address | 8 Peel Avenue Bowdon Altrincham Cheshire WA14 2UG |
Director Name | Ian Luccock |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 June 1995) |
Role | Company Director |
Correspondence Address | High Cross Moor House Skipton Road Silsden Keighley West Yorkshire BD20 9AA |
Director Name | Mr Clifford Schofield |
---|---|
Date of Birth | January 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(37 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 24 October 2006) |
Role | Company Director |
Correspondence Address | 280 Chapeltown Road Turton Bolton Lancashire BL7 0HH |
Director Name | Mrs Jean Schofield |
---|---|
Date of Birth | July 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(37 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horrobin Lodge 280 Chapeltown Road Turton Bolton Lancashire BL7 0HH |
Director Name | Miss Margot Vivien Schofield |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(37 years, 2 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | The Limes Limes Lane Higher Whitley Warrington Cheshire WA4 4DU |
Director Name | Paul Stewart Schofield |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(37 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 October 2002) |
Role | Company Director |
Correspondence Address | Sandle Heath Hall Bollington Lane Nether Alderley Cheshire SK10 4TB |
Secretary Name | Mrs Mavis Irene Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 January 1995) |
Role | Company Director |
Correspondence Address | 118 Railway Street Summerseat Bury Lancashire BL9 5QD |
Secretary Name | Stephen Gregory Mort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(40 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | Marland Tops 22 Marland Old Road Rochdale Lancashire OL11 4QY |
Director Name | Mr Philip Charles White |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(42 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 02 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clough Side Lower Mill Bank Road, Mill Bank Sowerby Bridge HX6 3EQ |
Director Name | Mrs Christine Ann Blackford |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(44 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 October 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Higher Sunnyhurst Farm Darwen Lancashire BB3 1JX |
Director Name | Stephen Gregory Mort |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(44 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 May 2007) |
Role | Solicitor |
Correspondence Address | Marland Tops 22 Marland Old Road Rochdale Lancashire OL11 4QY |
Secretary Name | Mr Stephen Brennan |
---|---|
Status | Resigned |
Appointed | 01 June 2011(56 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | 19 Bankfold Barrowford Nelson Lancashire BB9 6JW |
Director Name | Mr David James Rogers |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(60 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 January 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Newgate House Newgate Rochdale OL16 1XB |
Director Name | Mr Stephen Brennan |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(61 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bevis Green Works Walmersley Bury Lancashire BL9 6RE |
Website | tetrosyl.com |
---|---|
Telephone | 0161 7645981 |
Telephone region | Manchester |
Registered Address | Newgate House Newgate Rochdale OL16 1XB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
64.1k at £1 | Tetrosyl Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £93,221,000 |
Gross Profit | £27,645,000 |
Net Worth | £56,976,000 |
Current Liabilities | £40,572,000 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 October 2022 (5 months ago) |
---|---|
Next Return Due | 8 November 2023 (7 months, 2 weeks from now) |
24 March 2015 | Delivered on: 28 March 2015 Satisfied on: 12 October 2015 Persons entitled: Pacific Retail Limited (In Administration) Classification: A registered charge Fully Satisfied |
---|---|
3 February 2009 | Delivered on: 4 February 2009 Satisfied on: 3 November 2012 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 April 2007 | Delivered on: 27 April 2007 Satisfied on: 10 November 2009 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. Fully Satisfied |
23 October 1980 | Delivered on: 30 October 1980 Persons entitled: Barclays 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: F/H unity mill, argyle street, heywood, greater manchester. Title no:- gm 182858. Fully Satisfied |
22 October 2013 | Delivered on: 25 October 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 November 2012 | Delivered on: 4 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
15 May 2009 | Delivered on: 16 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 3RD february 2009 Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
11 May 2009 | Delivered on: 14 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
3 February 2009 | Delivered on: 4 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
10 August 2016 | Delivered on: 18 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 October 2015 | Delivered on: 14 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
25 January 2022 | Appointment of Mr Michael Green as a director on 25 January 2022 (2 pages) |
---|---|
25 January 2022 | Termination of appointment of David James Rogers as a director on 25 January 2022 (1 page) |
25 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
26 August 2021 | Full accounts made up to 31 March 2020 (41 pages) |
4 August 2021 | Appointment of Mr Nicholas James Bent as a director on 4 August 2021 (2 pages) |
4 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
10 December 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (3 pages) |
4 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (35 pages) |
22 July 2019 | Registered office address changed from Bevis Green Works Walmersley Bury Lancashire BL9 6RE to Newgate House Newgate Rochdale OL16 1XB on 22 July 2019 (1 page) |
5 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (38 pages) |
12 July 2018 | Termination of appointment of Stephen Brennan as a director on 31 May 2018 (1 page) |
12 July 2018 | Termination of appointment of Stephen Brennan as a secretary on 31 May 2018 (1 page) |
31 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (39 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (39 pages) |
2 February 2017 | Satisfaction of charge 7 in full (1 page) |
2 February 2017 | Satisfaction of charge 005378550008 in full (1 page) |
2 February 2017 | Satisfaction of charge 5 in full (1 page) |
2 February 2017 | Satisfaction of charge 005378550010 in full (1 page) |
2 February 2017 | Satisfaction of charge 6 in full (2 pages) |
2 February 2017 | Satisfaction of charge 3 in full (1 page) |
2 February 2017 | Satisfaction of charge 3 in full (1 page) |
2 February 2017 | Satisfaction of charge 5 in full (1 page) |
2 February 2017 | Satisfaction of charge 6 in full (2 pages) |
2 February 2017 | Satisfaction of charge 7 in full (1 page) |
2 February 2017 | Satisfaction of charge 005378550010 in full (1 page) |
2 February 2017 | Satisfaction of charge 005378550008 in full (1 page) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (44 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (44 pages) |
18 August 2016 | Registration of charge 005378550011, created on 10 August 2016 (29 pages) |
18 August 2016 | Registration of charge 005378550011, created on 10 August 2016 (29 pages) |
26 July 2016 | Appointment of Mr Stephen Brennan as a director on 26 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Stephen Brennan as a director on 26 July 2016 (2 pages) |
14 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 October 2015 | Registration of charge 005378550010, created on 14 October 2015 (34 pages) |
14 October 2015 | Registration of charge 005378550010, created on 14 October 2015 (34 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
12 October 2015 | Satisfaction of charge 005378550009 in full (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
12 October 2015 | Satisfaction of charge 005378550009 in full (1 page) |
28 March 2015 | Registration of charge 005378550009, created on 24 March 2015 (15 pages) |
28 March 2015 | Registration of charge 005378550009, created on 24 March 2015 (15 pages) |
20 March 2015 | Appointment of Mr David James Rogers as a director on 20 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr David James Rogers as a director on 20 March 2015 (2 pages) |
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
6 October 2014 | Full accounts made up to 31 December 2013 (29 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (29 pages) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Registration of charge 005378550008 (13 pages) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Registration of charge 005378550008 (13 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (28 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (28 pages) |
16 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
15 July 2011 | Appointment of Mr Stephen Brennan as a secretary (2 pages) |
15 July 2011 | Termination of appointment of Stephen Mort as a secretary (1 page) |
15 July 2011 | Appointment of Mr Stephen Brennan as a secretary (2 pages) |
15 July 2011 | Termination of appointment of Stephen Mort as a secretary (1 page) |
29 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Director's details changed for Peter David Schofield on 25 October 2010 (2 pages) |
29 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Director's details changed for Peter David Schofield on 25 October 2010 (2 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (27 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (27 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (30 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (30 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 January 2009 | Resolutions
|
12 January 2009 | Resolutions
|
30 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (27 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (27 pages) |
12 February 2008 | Auditor's resignation (2 pages) |
12 February 2008 | Auditor's resignation (2 pages) |
2 December 2007 | Full accounts made up to 31 December 2006 (25 pages) |
2 December 2007 | Full accounts made up to 31 December 2006 (25 pages) |
19 November 2007 | Return made up to 25/10/07; no change of members (6 pages) |
19 November 2007 | Return made up to 25/10/07; no change of members (6 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
27 April 2007 | Particulars of mortgage/charge (9 pages) |
27 April 2007 | Particulars of mortgage/charge (9 pages) |
16 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
16 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
27 June 2006 | Full accounts made up to 31 December 2005 (24 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (24 pages) |
8 November 2005 | Group of companies' accounts made up to 31 December 2004 (35 pages) |
8 November 2005 | Group of companies' accounts made up to 31 December 2004 (35 pages) |
7 November 2005 | Return made up to 25/10/05; full list of members (8 pages) |
7 November 2005 | Return made up to 25/10/05; full list of members (8 pages) |
2 December 2004 | Return made up to 29/10/04; full list of members (10 pages) |
2 December 2004 | Return made up to 29/10/04; full list of members (10 pages) |
11 November 2004 | Resolutions
|
11 November 2004 | Resolutions
|
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (35 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (35 pages) |
4 February 2004 | Group of companies' accounts made up to 31 December 2002 (34 pages) |
4 February 2004 | Group of companies' accounts made up to 31 December 2002 (34 pages) |
19 November 2003 | Return made up to 29/10/03; full list of members (9 pages) |
19 November 2003 | Return made up to 29/10/03; full list of members (9 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
18 November 2002 | Return made up to 29/10/02; full list of members (10 pages) |
18 November 2002 | Return made up to 29/10/02; full list of members (10 pages) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (33 pages) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (33 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
1 June 2002 | Auditor's resignation (2 pages) |
1 June 2002 | Auditor's resignation (2 pages) |
2 November 2001 | Return made up to 29/10/01; full list of members
|
2 November 2001 | Return made up to 29/10/01; full list of members
|
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (32 pages) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (32 pages) |
14 November 2000 | Return made up to 29/10/00; full list of members (8 pages) |
14 November 2000 | Return made up to 29/10/00; full list of members (8 pages) |
26 July 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
26 July 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
16 November 1999 | Return made up to 29/10/99; full list of members (9 pages) |
16 November 1999 | Return made up to 29/10/99; full list of members (9 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
28 September 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
28 September 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
26 November 1998 | Return made up to 29/10/98; no change of members (6 pages) |
26 November 1998 | Return made up to 29/10/98; no change of members (6 pages) |
2 November 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
2 November 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
11 November 1997 | Return made up to 29/10/97; full list of members
|
11 November 1997 | Return made up to 29/10/97; full list of members
|
2 November 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
2 November 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
5 November 1996 | Return made up to 29/10/96; full list of members (8 pages) |
5 November 1996 | Director's particulars changed (1 page) |
5 November 1996 | Return made up to 29/10/96; full list of members (8 pages) |
5 November 1996 | Director's particulars changed (1 page) |
28 October 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
28 October 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
9 November 1995 | Return made up to 31/10/95; no change of members (6 pages) |
9 November 1995 | Return made up to 31/10/95; no change of members (6 pages) |
19 October 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
19 October 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
18 May 1995 | Memorandum and Articles of Association (76 pages) |
18 May 1995 | Memorandum and Articles of Association (76 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (116 pages) |
29 November 1994 | Return made up to 31/10/94; full list of members (7 pages) |
29 November 1994 | Return made up to 31/10/94; full list of members (7 pages) |
20 October 1994 | Full group accounts made up to 31 December 1993 (23 pages) |
20 October 1994 | Full group accounts made up to 31 December 1993 (23 pages) |
2 December 1993 | Return made up to 31/10/93; no change of members (6 pages) |
2 December 1993 | Return made up to 31/10/93; no change of members (6 pages) |
3 November 1993 | Full accounts made up to 31 December 1992 (23 pages) |
3 November 1993 | Full accounts made up to 31 December 1992 (23 pages) |
12 November 1992 | Return made up to 31/10/92; no change of members
|
12 November 1992 | Return made up to 31/10/92; no change of members
|
2 November 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
2 November 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
4 November 1991 | Full group accounts made up to 31 December 1990 (18 pages) |
4 November 1991 | Full group accounts made up to 31 December 1990 (18 pages) |
9 November 1990 | Full group accounts made up to 31 December 1989 (18 pages) |
9 November 1990 | Return made up to 06/11/90; full list of members (5 pages) |
9 November 1990 | Full group accounts made up to 31 December 1989 (18 pages) |
9 November 1990 | Return made up to 06/11/90; full list of members (5 pages) |
10 November 1989 | Full accounts made up to 31 December 1988 (16 pages) |
10 November 1989 | Full accounts made up to 31 December 1988 (16 pages) |
21 November 1988 | Full group accounts made up to 2 January 1988 (18 pages) |
21 November 1988 | Full group accounts made up to 2 January 1988 (18 pages) |
21 November 1988 | Full group accounts made up to 2 January 1988 (18 pages) |
11 August 1987 | Full group accounts made up to 3 January 1987 (16 pages) |
11 August 1987 | Full group accounts made up to 3 January 1987 (16 pages) |
11 August 1987 | Full group accounts made up to 3 January 1987 (16 pages) |
2 October 1986 | Full accounts made up to 28 December 1985 (16 pages) |
2 October 1986 | Full accounts made up to 28 December 1985 (16 pages) |
23 December 1985 | Full accounts made up to 31 December 1984 (18 pages) |
23 December 1985 | Full accounts made up to 31 December 1984 (18 pages) |
24 November 1984 | Accounts made up to 31 December 1983 (15 pages) |
24 November 1984 | Accounts made up to 31 December 1983 (15 pages) |
11 August 1983 | Accounts made up to 2 October 1982 (16 pages) |
11 August 1983 | Accounts made up to 2 October 1982 (16 pages) |
11 August 1983 | Accounts made up to 2 October 1982 (16 pages) |
28 August 1982 | Accounts made up to 3 October 1981 (16 pages) |
28 August 1982 | Accounts made up to 3 October 1981 (16 pages) |
28 August 1982 | Accounts made up to 3 October 1981 (16 pages) |
1 September 1981 | Accounts made up to 27 September 1980 (12 pages) |
1 September 1981 | Accounts made up to 27 September 1980 (12 pages) |
2 August 1980 | Accounts made up to 29 September 1979 (12 pages) |
2 August 1980 | Accounts made up to 29 September 1979 (12 pages) |
29 August 1979 | Accounts made up to 30 September 1978 (12 pages) |
29 August 1979 | Accounts made up to 30 September 1978 (12 pages) |
9 August 1978 | Accounts made up to 30 September 1977 (12 pages) |
9 August 1978 | Accounts made up to 30 September 1977 (12 pages) |
23 May 1977 | Accounts made up to 26 September 1976 (9 pages) |
23 May 1977 | Accounts made up to 26 September 1976 (9 pages) |
3 February 1977 | Accounts made up to 30 September 1975 (9 pages) |
3 February 1977 | Accounts made up to 30 September 1975 (9 pages) |
8 July 1975 | Declaration of satisfaction of mortgage/charge (4 pages) |
8 July 1975 | Declaration of satisfaction of mortgage/charge (4 pages) |
16 June 1975 | Particulars of mortgage/charge (3 pages) |
16 June 1975 | Particulars of mortgage/charge (3 pages) |
18 September 1968 | Company name changed\certificate issued on 18/09/68 (2 pages) |
18 September 1968 | Company name changed\certificate issued on 18/09/68 (2 pages) |
21 September 1962 | Company name changed\certificate issued on 21/09/62 (2 pages) |
21 September 1962 | Company name changed\certificate issued on 21/09/62 (2 pages) |
8 September 1954 | Certificate of incorporation (1 page) |
8 September 1954 | Certificate of incorporation (1 page) |