Company NameTetrosyl Limited
Company StatusActive
Company Number00537855
CategoryPrivate Limited Company
Incorporation Date8 September 1954(69 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 20412Manufacture of cleaning and polishing preparations
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Peter David Schofield
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1991(37 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Director NameMr Nicholas James Bent
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(66 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Director NameMr Michael Green
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(67 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleGroup Chief Executive Officer
Country of ResidenceWales
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Director NamePeter Norman Crisp
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(37 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 June 1999)
RoleCompany Director
Correspondence Address8 Peel Avenue
Bowdon
Altrincham
Cheshire
WA14 2UG
Director NameIan Luccock
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(37 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 June 1995)
RoleCompany Director
Correspondence AddressHigh Cross Moor House Skipton Road
Silsden
Keighley
West Yorkshire
BD20 9AA
Director NamePaul Stewart Schofield
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(37 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 21 October 2002)
RoleCompany Director
Correspondence AddressSandle Heath Hall
Bollington Lane
Nether Alderley
Cheshire
SK10 4TB
Director NameMr Clifford Schofield
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(37 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 24 October 2006)
RoleCompany Director
Correspondence Address280 Chapeltown Road
Turton
Bolton
Lancashire
BL7 0HH
Director NameMrs Jean Schofield
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(37 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorrobin Lodge 280 Chapeltown Road
Turton
Bolton
Lancashire
BL7 0HH
Director NameMiss Margot Vivien Schofield
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(37 years, 2 months after company formation)
Appointment Duration12 years, 12 months (resigned 29 October 2004)
RoleCompany Director
Correspondence AddressThe Limes Limes Lane
Higher Whitley
Warrington
Cheshire
WA4 4DU
Secretary NameMrs Mavis Irene Brooks
NationalityBritish
StatusResigned
Appointed06 November 1991(37 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 January 1995)
RoleCompany Director
Correspondence Address118 Railway Street
Summerseat
Bury
Lancashire
BL9 5QD
Secretary NameStephen Gregory Mort
NationalityBritish
StatusResigned
Appointed17 January 1995(40 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 May 2011)
RoleCompany Director
Correspondence AddressMarland Tops 22 Marland Old Road
Rochdale
Lancashire
OL11 4QY
Director NameMr Philip Charles White
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(42 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 02 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClough Side
Lower Mill Bank Road, Mill Bank
Sowerby Bridge
HX6 3EQ
Director NameMrs Christine Ann Blackford
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(44 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 October 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHigher Sunnyhurst Farm
Darwen
Lancashire
BB3 1JX
Director NameStephen Gregory Mort
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(44 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 May 2007)
RoleSolicitor
Correspondence AddressMarland Tops 22 Marland Old Road
Rochdale
Lancashire
OL11 4QY
Secretary NameMr Stephen Brennan
StatusResigned
Appointed01 June 2011(56 years, 9 months after company formation)
Appointment Duration7 years (resigned 31 May 2018)
RoleCompany Director
Correspondence Address19 Bankfold
Barrowford
Nelson
Lancashire
BB9 6JW
Director NameMr David James Rogers
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(60 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Director NameMr Stephen Brennan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(61 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBevis Green Works
Walmersley
Bury
Lancashire
BL9 6RE

Contact

Websitetetrosyl.com
Telephone0161 7645981
Telephone regionManchester

Location

Registered AddressNewgate House
Newgate
Rochdale
OL16 1XB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

64.1k at £1Tetrosyl Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£93,221,000
Gross Profit£27,645,000
Net Worth£56,976,000
Current Liabilities£40,572,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

24 March 2015Delivered on: 28 March 2015
Satisfied on: 12 October 2015
Persons entitled: Pacific Retail Limited (In Administration)

Classification: A registered charge
Fully Satisfied
3 February 2009Delivered 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 2007Delivered 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 1980Delivered 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 2013Delivered 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 2012Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2016Delivered on: 18 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 October 2015Delivered on: 14 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
10 December 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (3 pages)
4 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (35 pages)
22 July 2019Registered 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 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (38 pages)
12 July 2018Termination of appointment of Stephen Brennan as a secretary on 31 May 2018 (1 page)
12 July 2018Termination of appointment of Stephen Brennan as a director on 31 May 2018 (1 page)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (39 pages)
18 July 2017Full accounts made up to 31 December 2016 (39 pages)
2 February 2017Satisfaction of charge 6 in full (2 pages)
2 February 2017Satisfaction of charge 5 in full (1 page)
2 February 2017Satisfaction of charge 005378550008 in full (1 page)
2 February 2017Satisfaction of charge 3 in full (1 page)
2 February 2017Satisfaction of charge 3 in full (1 page)
2 February 2017Satisfaction of charge 005378550008 in full (1 page)
2 February 2017Satisfaction of charge 7 in full (1 page)
2 February 2017Satisfaction of charge 5 in full (1 page)
2 February 2017Satisfaction of charge 005378550010 in full (1 page)
2 February 2017Satisfaction of charge 6 in full (2 pages)
2 February 2017Satisfaction of charge 005378550010 in full (1 page)
2 February 2017Satisfaction of charge 7 in full (1 page)
8 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
9 September 2016Full accounts made up to 31 December 2015 (44 pages)
9 September 2016Full accounts made up to 31 December 2015 (44 pages)
18 August 2016Registration of charge 005378550011, created on 10 August 2016 (29 pages)
18 August 2016Registration of charge 005378550011, created on 10 August 2016 (29 pages)
26 July 2016Appointment of Mr Stephen Brennan as a director on 26 July 2016 (2 pages)
26 July 2016Appointment of Mr Stephen Brennan as a director on 26 July 2016 (2 pages)
14 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 64,054
(4 pages)
14 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 64,054
(4 pages)
14 October 2015Registration of charge 005378550010, created on 14 October 2015 (34 pages)
14 October 2015Registration of charge 005378550010, created on 14 October 2015 (34 pages)
12 October 2015Full accounts made up to 31 December 2014 (29 pages)
12 October 2015Full accounts made up to 31 December 2014 (29 pages)
12 October 2015Satisfaction of charge 005378550009 in full (1 page)
12 October 2015Satisfaction of charge 005378550009 in full (1 page)
28 March 2015Registration of charge 005378550009, created on 24 March 2015 (15 pages)
28 March 2015Registration of charge 005378550009, created on 24 March 2015 (15 pages)
20 March 2015Appointment of Mr David James Rogers as a director on 20 March 2015 (2 pages)
20 March 2015Appointment of Mr David James Rogers as a director on 20 March 2015 (2 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 64,054
(3 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 64,054
(3 pages)
6 October 2014Full accounts made up to 31 December 2013 (29 pages)
6 October 2014Full accounts made up to 31 December 2013 (29 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 64,054
(3 pages)
25 October 2013Registration of charge 005378550008 (13 pages)
25 October 2013Registration of charge 005378550008 (13 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 64,054
(3 pages)
8 October 2013Full accounts made up to 31 December 2012 (28 pages)
8 October 2013Full accounts made up to 31 December 2012 (28 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 October 2012Full accounts made up to 31 December 2011 (28 pages)
3 October 2012Full accounts made up to 31 December 2011 (28 pages)
16 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
15 September 2011Full accounts made up to 31 December 2010 (27 pages)
15 September 2011Full accounts made up to 31 December 2010 (27 pages)
15 July 2011Termination of appointment of Stephen Mort as a secretary (1 page)
15 July 2011Appointment of Mr Stephen Brennan as a secretary (2 pages)
15 July 2011Appointment of Mr Stephen Brennan as a secretary (2 pages)
15 July 2011Termination of appointment of Stephen Mort as a secretary (1 page)
29 October 2010Director's details changed for Peter David Schofield on 25 October 2010 (2 pages)
29 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
29 October 2010Director's details changed for Peter David Schofield on 25 October 2010 (2 pages)
1 July 2010Full accounts made up to 31 December 2009 (27 pages)
1 July 2010Full accounts made up to 31 December 2009 (27 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
6 July 2009Full accounts made up to 31 December 2008 (30 pages)
6 July 2009Full accounts made up to 31 December 2008 (30 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 October 2008Return made up to 25/10/08; full list of members (3 pages)
30 October 2008Return made up to 25/10/08; full list of members (3 pages)
23 September 2008Full accounts made up to 31 December 2007 (27 pages)
23 September 2008Full accounts made up to 31 December 2007 (27 pages)
12 February 2008Auditor's resignation (2 pages)
12 February 2008Auditor's resignation (2 pages)
2 December 2007Full accounts made up to 31 December 2006 (25 pages)
2 December 2007Full accounts made up to 31 December 2006 (25 pages)
19 November 2007Return made up to 25/10/07; no change of members (6 pages)
19 November 2007Return made up to 25/10/07; no change of members (6 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
27 April 2007Particulars of mortgage/charge (9 pages)
27 April 2007Particulars of mortgage/charge (9 pages)
16 November 2006Return made up to 25/10/06; full list of members (7 pages)
16 November 2006Return made up to 25/10/06; full list of members (7 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
27 June 2006Full accounts made up to 31 December 2005 (24 pages)
27 June 2006Full accounts made up to 31 December 2005 (24 pages)
8 November 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
8 November 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
7 November 2005Return made up to 25/10/05; full list of members (8 pages)
7 November 2005Return made up to 25/10/05; full list of members (8 pages)
2 December 2004Return made up to 29/10/04; full list of members (10 pages)
2 December 2004Return made up to 29/10/04; full list of members (10 pages)
11 November 2004Resolutions
  • RES13 ‐ Aprove transfer share 29/10/04
(1 page)
11 November 2004Resolutions
  • RES13 ‐ Aprove transfer share 29/10/04
(1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
1 November 2004Group of companies' accounts made up to 31 December 2003 (35 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (35 pages)
4 February 2004Group of companies' accounts made up to 31 December 2002 (34 pages)
4 February 2004Group of companies' accounts made up to 31 December 2002 (34 pages)
19 November 2003Return made up to 29/10/03; full list of members (9 pages)
19 November 2003Return made up to 29/10/03; full list of members (9 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 November 2002Return made up to 29/10/02; full list of members (10 pages)
18 November 2002Return made up to 29/10/02; full list of members (10 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
1 June 2002Auditor's resignation (2 pages)
1 June 2002Auditor's resignation (2 pages)
2 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
14 November 2000Return made up to 29/10/00; full list of members (8 pages)
14 November 2000Return made up to 29/10/00; full list of members (8 pages)
26 July 2000Full group accounts made up to 31 December 1999 (29 pages)
26 July 2000Full group accounts made up to 31 December 1999 (29 pages)
16 November 1999Return made up to 29/10/99; full list of members (9 pages)
16 November 1999Return made up to 29/10/99; full list of members (9 pages)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
28 September 1999Full group accounts made up to 31 December 1998 (22 pages)
28 September 1999Full group accounts made up to 31 December 1998 (22 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
26 November 1998Return made up to 29/10/98; no change of members (6 pages)
26 November 1998Return made up to 29/10/98; no change of members (6 pages)
2 November 1998Full group accounts made up to 31 December 1997 (23 pages)
2 November 1998Full group accounts made up to 31 December 1997 (23 pages)
11 November 1997Return made up to 29/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 1997Return made up to 29/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 1997Full group accounts made up to 31 December 1996 (23 pages)
2 November 1997Full group accounts made up to 31 December 1996 (23 pages)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
5 November 1996Director's particulars changed (1 page)
5 November 1996Return made up to 29/10/96; full list of members (8 pages)
5 November 1996Return made up to 29/10/96; full list of members (8 pages)
5 November 1996Director's particulars changed (1 page)
28 October 1996Full group accounts made up to 31 December 1995 (23 pages)
28 October 1996Full group accounts made up to 31 December 1995 (23 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
9 November 1995Return made up to 31/10/95; no change of members (6 pages)
9 November 1995Return made up to 31/10/95; no change of members (6 pages)
19 October 1995Full group accounts made up to 31 December 1994 (23 pages)
19 October 1995Full group accounts made up to 31 December 1994 (23 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
18 May 1995Memorandum and Articles of Association (76 pages)
18 May 1995Memorandum and Articles of Association (76 pages)
29 November 1994Return made up to 31/10/94; full list of members (7 pages)
29 November 1994Return made up to 31/10/94; full list of members (7 pages)
20 October 1994Full group accounts made up to 31 December 1993 (23 pages)
20 October 1994Full group accounts made up to 31 December 1993 (23 pages)
2 December 1993Return made up to 31/10/93; no change of members (6 pages)
2 December 1993Return made up to 31/10/93; no change of members (6 pages)
3 November 1993Full accounts made up to 31 December 1992 (23 pages)
3 November 1993Full accounts made up to 31 December 1992 (23 pages)
12 November 1992Return made up to 31/10/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1992Return made up to 31/10/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1992Full group accounts made up to 31 December 1991 (20 pages)
2 November 1992Full group accounts made up to 31 December 1991 (20 pages)
4 November 1991Full group accounts made up to 31 December 1990 (18 pages)
4 November 1991Full group accounts made up to 31 December 1990 (18 pages)
9 November 1990Return made up to 06/11/90; full list of members (5 pages)
9 November 1990Full group accounts made up to 31 December 1989 (18 pages)
9 November 1990Return made up to 06/11/90; full list of members (5 pages)
9 November 1990Full group accounts made up to 31 December 1989 (18 pages)
10 November 1989Full accounts made up to 31 December 1988 (16 pages)
10 November 1989Full accounts made up to 31 December 1988 (16 pages)
21 November 1988Full group accounts made up to 2 January 1988 (18 pages)
21 November 1988Full group accounts made up to 2 January 1988 (18 pages)
21 November 1988Full group accounts made up to 2 January 1988 (18 pages)
11 August 1987Full group accounts made up to 3 January 1987 (16 pages)
11 August 1987Full group accounts made up to 3 January 1987 (16 pages)
11 August 1987Full group accounts made up to 3 January 1987 (16 pages)
2 October 1986Full accounts made up to 28 December 1985 (16 pages)
2 October 1986Full accounts made up to 28 December 1985 (16 pages)
23 December 1985Full accounts made up to 31 December 1984 (18 pages)
23 December 1985Full accounts made up to 31 December 1984 (18 pages)
24 November 1984Accounts made up to 31 December 1983 (15 pages)
24 November 1984Accounts made up to 31 December 1983 (15 pages)
11 August 1983Accounts made up to 2 October 1982 (16 pages)
11 August 1983Accounts made up to 2 October 1982 (16 pages)
11 August 1983Accounts made up to 2 October 1982 (16 pages)
28 August 1982Accounts made up to 3 October 1981 (16 pages)
28 August 1982Accounts made up to 3 October 1981 (16 pages)
28 August 1982Accounts made up to 3 October 1981 (16 pages)
1 September 1981Accounts made up to 27 September 1980 (12 pages)
1 September 1981Accounts made up to 27 September 1980 (12 pages)
2 August 1980Accounts made up to 29 September 1979 (12 pages)
2 August 1980Accounts made up to 29 September 1979 (12 pages)
29 August 1979Accounts made up to 30 September 1978 (12 pages)
29 August 1979Accounts made up to 30 September 1978 (12 pages)
9 August 1978Accounts made up to 30 September 1977 (12 pages)
9 August 1978Accounts made up to 30 September 1977 (12 pages)
23 May 1977Accounts made up to 26 September 1976 (9 pages)
23 May 1977Accounts made up to 26 September 1976 (9 pages)
3 February 1977Accounts made up to 30 September 1975 (9 pages)
3 February 1977Accounts made up to 30 September 1975 (9 pages)
8 July 1975Declaration of satisfaction of mortgage/charge (4 pages)
8 July 1975Declaration of satisfaction of mortgage/charge (4 pages)
16 June 1975Particulars of mortgage/charge (3 pages)
16 June 1975Particulars of mortgage/charge (3 pages)
18 September 1968Company name changed\certificate issued on 18/09/68 (2 pages)
18 September 1968Company name changed\certificate issued on 18/09/68 (2 pages)
21 September 1962Company name changed\certificate issued on 21/09/62 (2 pages)
21 September 1962Company name changed\certificate issued on 21/09/62 (2 pages)
8 September 1954Certificate of incorporation (1 page)
8 September 1954Certificate of incorporation (1 page)