Whitefield
Manchester
Lancashire
M45 7UD
Director Name | Mr Jeffrey Stewart Shonn |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1991(33 years, 11 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emperor House 151 Great Ducie Street Manchester M3 1FB |
Director Name | Mr Daniel Simon Shonn |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 1999(41 years, 10 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodthorpe Court Prestwich M25 0NP |
Director Name | Mr Richard Lee Shonn |
---|---|
Date of Birth | August 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2007(49 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Ringley Road Whitefield Manchester M45 7LD |
Director Name | Mr Steven Martin Shonn |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2014(57 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Sandmoor Lane Leeds LS17 7EA |
Secretary Name | Mr Daniel Simon Shonn |
---|---|
Status | Current |
Appointed | 26 June 2019(61 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Emperor House 151 Great Ducie Street Manchester M3 1FB |
Director Name | Mr Nicky Shonn |
---|---|
Date of Birth | January 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(63 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emperor House 151 Great Ducie Street Manchester M3 1FB |
Director Name | Mr Nicky Shonn |
---|---|
Date of Birth | January 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(63 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emperor House 151 Great Ducie Street Manchester M3 1FB |
Director Name | Mr Henry Shonn |
---|---|
Date of Birth | November 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(33 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | 42 Camberley Drive Bamford Rochdale Lancashire OL11 4AZ |
Director Name | Mrs Irene Shonn |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(33 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | The Bungalow Park Hill Drive Whitefield Manchester Lancashire M45 7PD |
Director Name | Michael Warren Shonn |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(33 years, 11 months after company formation) |
Appointment Duration | 19 years (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 Great Ducie St Manchester M3 1FB |
Director Name | Mr Steven Martin Shonn |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(33 years, 11 months after company formation) |
Appointment Duration | 19 years (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Sandmoor Lane Leeds LS17 7EA |
Secretary Name | Lita Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 10 St Anns Close Prestwich Manchester Lancashire M25 9LJ |
Secretary Name | Simon Robert Slater Worrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 179 Town Lane Whittle Le Woods Chorley Lancashire PR6 8AG |
Director Name | Simon Robert Slater Worrall |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 May 1999) |
Role | Chartered Accountant |
Correspondence Address | 179 Town Lane Whittle Le Woods Chorley Lancashire PR6 8AG |
Director Name | Mr Ian Paul George |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(41 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 26 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Tor Avenue Greenmount Bury Lancashire BL8 4HG |
Secretary Name | Mr Ian Paul George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(41 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 26 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Tor Avenue Greenmount Bury Lancashire BL8 4HG |
Website | www.shonnbrotherswholesalers.co.uk/ |
---|---|
Telephone | 0161 8341394 |
Telephone region | Manchester |
Registered Address | Emperor House 151 Great Ducie Street Manchester M3 1FB |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £966,297 |
Cash | £203,761 |
Current Liabilities | £867,271 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 November 2022 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2023 (5 months, 2 weeks from now) |
9 December 2010 | Delivered on: 10 December 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
---|---|
4 April 2006 | Delivered on: 6 April 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee but limited to the amount of £440,000 and other monies on any account whatsoever. Particulars: F/H property at land and buildings on south west (muncaster building) side of st mary street, strangeways, manchester t/n GM70107. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
11 June 2004 | Delivered on: 12 June 2004 Persons entitled: Hsbc 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 |
26 July 2002 | Delivered on: 27 July 2002 Persons entitled: Hsbc 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 |
25 February 2002 | Delivered on: 26 February 2002 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
16 October 1996 | Delivered on: 22 October 1996 Satisfied on: 26 January 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & buildings k/a emperor house 151 great ducie street city of greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
9 October 1995 | Delivered on: 14 October 1995 Satisfied on: 26 January 2001 Persons entitled: The Royal Bank of Scotland 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 |
22 July 1994 | Delivered on: 29 July 1994 Satisfied on: 26 January 2001 Persons entitled: The Royal Bank of Scotland PLC, Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as unit 2, green lane industrial estate, walsall ,west midlands, together with the benefit of all rights and licences affecting or concerning the property, please see doc for further details,. Fully Satisfied |
18 February 1981 | Delivered on: 4 March 1981 Satisfied on: 26 January 2001 Persons entitled: Barclays Bank LTD Classification: Charge on building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company in a building agreement dated 18.2.81 be tween the council of the city of manchester & the company relating to all that plot of land situate fronting to julia street in the city of manchester, greater manchester containing an area of 569 hectacres 0R thereabouts. Fully Satisfied |
7 December 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
---|---|
9 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
1 February 2021 | Appointment of Mr Nicky Shonn as a director on 1 February 2021 (2 pages) |
9 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
25 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
26 June 2019 | Appointment of Mr Daniel Simon Shonn as a secretary on 26 June 2019 (2 pages) |
26 June 2019 | Termination of appointment of Ian Paul George as a secretary on 26 June 2019 (1 page) |
26 June 2019 | Termination of appointment of Ian Paul George as a director on 26 June 2019 (1 page) |
17 June 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
16 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
6 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 December 2014 | Appointment of Mr Steven Martin Shonn as a director on 10 December 2014 (2 pages) |
30 December 2014 | Appointment of Mr Steven Martin Shonn as a director on 10 December 2014 (2 pages) |
22 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
22 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
12 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Director's details changed for Mr Richard Lee Shonn on 1 August 2014 (2 pages) |
12 September 2014 | Director's details changed for Mr Richard Lee Shonn on 1 August 2014 (2 pages) |
12 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Director's details changed for Mr Richard Lee Shonn on 1 August 2014 (2 pages) |
18 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
18 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
5 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 October 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
18 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
28 October 2011 | Director's details changed for Mr Daniel Simon Shonn on 27 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Mr Daniel Simon Shonn on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Mr Daniel Simon Shonn on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Mr Richard Lee Shonn on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Mr Richard Lee Shonn on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Mr Daniel Simon Shonn on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Mr Richard Lee Shonn on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Mr Richard Lee Shonn on 27 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Richard Lee Shonn on 1 September 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Richard Lee Shonn on 1 September 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Richard Lee Shonn on 1 September 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Richard Lee Shonn on 1 September 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Richard Lee Shonn on 1 September 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Richard Lee Shonn on 1 September 2011 (2 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
21 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Termination of appointment of Steven Shonn as a director (1 page) |
8 February 2011 | Termination of appointment of Steven Shonn as a director (1 page) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 October 2010 | Termination of appointment of Michael Shonn as a director (1 page) |
14 October 2010 | Termination of appointment of Michael Shonn as a director (1 page) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
9 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (10 pages) |
30 September 2009 | Return made up to 23/08/09; full list of members (5 pages) |
30 September 2009 | Director's change of particulars / michael shonn / 01/01/2009 (1 page) |
30 September 2009 | Accounts for a medium company made up to 31 December 2008 (23 pages) |
30 September 2009 | Return made up to 23/08/09; full list of members (5 pages) |
30 September 2009 | Director's change of particulars / michael shonn / 01/01/2009 (1 page) |
30 September 2009 | Accounts for a medium company made up to 31 December 2008 (23 pages) |
7 October 2008 | Accounts for a medium company made up to 31 December 2007 (23 pages) |
7 October 2008 | Accounts for a medium company made up to 31 December 2007 (23 pages) |
27 August 2008 | Return made up to 23/08/08; full list of members (5 pages) |
27 August 2008 | Return made up to 23/08/08; full list of members (5 pages) |
12 December 2007 | Return made up to 23/08/07; full list of members (3 pages) |
12 December 2007 | Return made up to 23/08/07; full list of members (3 pages) |
15 November 2007 | Amended accounts made up to 31 December 2006 (10 pages) |
15 November 2007 | Amended accounts made up to 31 December 2006 (10 pages) |
15 October 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
15 October 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
26 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2006 | Auditor's resignation (1 page) |
27 November 2006 | Auditor's resignation (1 page) |
16 October 2006 | Return made up to 23/08/06; full list of members (3 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2006 | Return made up to 23/08/06; full list of members (3 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
7 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
7 August 2006 | Resolutions
|
7 August 2006 | Resolutions
|
7 August 2006 | Resolutions
|
7 August 2006 | Resolutions
|
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
11 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
25 August 2005 | Return made up to 23/08/05; full list of members (3 pages) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Return made up to 23/08/05; full list of members (3 pages) |
25 August 2005 | Director's particulars changed (1 page) |
29 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
24 September 2004 | Return made up to 23/08/04; full list of members (8 pages) |
24 September 2004 | Return made up to 23/08/04; full list of members (8 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
24 August 2003 | Return made up to 23/08/03; full list of members (8 pages) |
24 August 2003 | Return made up to 23/08/03; full list of members (8 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (23 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (23 pages) |
4 September 2002 | Return made up to 23/08/02; full list of members
|
4 September 2002 | Return made up to 23/08/02; full list of members
|
27 July 2002 | Particulars of mortgage/charge (3 pages) |
27 July 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (23 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (23 pages) |
29 August 2001 | Return made up to 23/08/01; full list of members (7 pages) |
29 August 2001 | Return made up to 23/08/01; full list of members (7 pages) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Resolutions
|
12 December 2000 | Resolutions
|
1 November 2000 | Full accounts made up to 31 December 1999 (24 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (24 pages) |
31 October 2000 | Return made up to 02/09/00; full list of members
|
31 October 2000 | Return made up to 02/09/00; full list of members
|
18 January 2000 | Resolutions
|
18 January 2000 | £ ic 732/476 19/11/99 £ sr [email protected]=256 (1 page) |
18 January 2000 | Resolutions
|
18 January 2000 | £ ic 732/476 19/11/99 £ sr [email protected]=256 (1 page) |
12 October 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
12 October 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
23 September 1999 | Return made up to 02/09/99; no change of members (6 pages) |
23 September 1999 | Return made up to 02/09/99; no change of members (6 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
8 September 1999 | New secretary appointed;new director appointed (2 pages) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | New secretary appointed;new director appointed (2 pages) |
8 September 1999 | Secretary resigned (1 page) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Director resigned (1 page) |
30 October 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
30 October 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
29 October 1998 | Return made up to 26/09/98; no change of members (7 pages) |
29 October 1998 | Return made up to 26/09/98; no change of members (7 pages) |
28 October 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
28 October 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
17 October 1997 | Return made up to 26/09/97; full list of members (12 pages) |
17 October 1997 | Return made up to 26/09/97; full list of members (12 pages) |
12 November 1996 | Return made up to 26/09/96; no change of members (10 pages) |
12 November 1996 | Return made up to 26/09/96; no change of members (10 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
20 October 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
20 October 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
8 December 1995 | Accounts for a medium company made up to 31 December 1994 (19 pages) |
8 December 1995 | Accounts for a medium company made up to 31 December 1994 (19 pages) |
27 October 1995 | Return made up to 26/09/95; no change of members
|
27 October 1995 | Return made up to 26/09/95; no change of members
|
26 October 1995 | New secretary appointed (2 pages) |
26 October 1995 | New secretary appointed (2 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
8 August 1994 | Full accounts made up to 31 December 1993 (16 pages) |
8 August 1994 | Full accounts made up to 31 December 1993 (16 pages) |
5 December 1991 | Full accounts made up to 31 December 1990 (16 pages) |
5 December 1991 | Full accounts made up to 31 December 1990 (16 pages) |
7 January 1991 | Resolutions
|
7 January 1991 | Resolutions
|
12 December 1990 | Full group accounts made up to 31 December 1989 (19 pages) |
12 December 1990 | Full group accounts made up to 31 December 1989 (19 pages) |
10 November 1989 | Full accounts made up to 31 December 1988 (12 pages) |
10 November 1989 | Full accounts made up to 31 December 1988 (12 pages) |
6 October 1988 | Full accounts made up to 31 December 1987 (13 pages) |
6 October 1988 | Full accounts made up to 31 December 1987 (13 pages) |
10 February 1988 | Full accounts made up to 31 December 1986 (12 pages) |
10 February 1988 | Full accounts made up to 31 December 1986 (12 pages) |
22 October 1987 | Return made up to 16/04/87; full list of members (5 pages) |
22 October 1987 | Return made up to 16/04/87; full list of members (5 pages) |
1 October 1987 | Resolutions
|
1 October 1987 | Resolutions
|
19 March 1987 | Full accounts made up to 31 December 1985 (12 pages) |
19 March 1987 | Return made up to 16/04/86; full list of members (5 pages) |
19 March 1987 | Full accounts made up to 31 December 1985 (12 pages) |
19 March 1987 | Return made up to 16/04/86; full list of members (5 pages) |
11 November 1957 | Incorporation (17 pages) |
11 November 1957 | Incorporation (17 pages) |