Company NameShonn Brothers (Manchester) Limited
DirectorsDaniel Simon Shonn and Nicky Shonn
Company StatusActive
Company Number00593397
CategoryPrivate Limited Company
Incorporation Date11 November 1957(66 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Daniel Simon Shonn
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1999(41 years, 10 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodthorpe Court
Prestwich
M25 0NP
Secretary NameMr Daniel Simon Shonn
StatusCurrent
Appointed26 June 2019(61 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressEmperor House
151 Great Ducie Street
Manchester
M3 1FB
Director NameMr Nicky Shonn
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(63 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmperor House
151 Great Ducie Street
Manchester
M3 1FB
Director NameMr Henry Shonn
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(33 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 November 1999)
RoleCompany Director
Correspondence Address42 Camberley Drive
Bamford
Rochdale
Lancashire
OL11 4AZ
Director NameMrs Irene Shonn
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(33 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 November 1999)
RoleCompany Director
Correspondence AddressThe Bungalow Park Hill Drive
Whitefield
Manchester
Lancashire
M45 7PD
Director NameMichael Warren Shonn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(33 years, 11 months after company formation)
Appointment Duration19 years (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Great Ducie St
Manchester
M3 1FB
Director NameMr Jeffrey Stewart Shonn
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(33 years, 11 months after company formation)
Appointment Duration32 years, 3 months (resigned 22 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmperor House
151 Great Ducie Street
Manchester
M3 1FB
Secretary NameLita Price
NationalityBritish
StatusResigned
Appointed04 October 1991(33 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address10 St Anns Close
Prestwich
Manchester
Lancashire
M25 9LJ
Secretary NameSimon Robert Slater Worrall
NationalityBritish
StatusResigned
Appointed01 August 1995(37 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 September 1999)
RoleCompany Director
Correspondence Address179 Town Lane
Whittle Le Woods
Chorley
Lancashire
PR6 8AG
Director NameSimon Robert Slater Worrall
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(38 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 May 1999)
RoleChartered Accountant
Correspondence Address179 Town Lane
Whittle Le Woods
Chorley
Lancashire
PR6 8AG
Director NameMr Ian Paul George
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(41 years, 10 months after company formation)
Appointment Duration19 years, 10 months (resigned 26 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Tor Avenue
Greenmount
Bury
Lancashire
BL8 4HG
Secretary NameMr Ian Paul George
NationalityBritish
StatusResigned
Appointed03 September 1999(41 years, 10 months after company formation)
Appointment Duration19 years, 10 months (resigned 26 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Tor Avenue
Greenmount
Bury
Lancashire
BL8 4HG
Director NameMr Richard Lee Shonn
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(49 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 22 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Ringley Road
Whitefield
Manchester
M45 7LD
Director NameMr Steven Martin Shonn
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(57 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 22 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Sandmoor Lane
Leeds
LS17 7EA

Contact

Websitewww.shonnbrotherswholesalers.co.uk/
Telephone0161 8341394
Telephone regionManchester

Location

Registered AddressEmperor House
151 Great Ducie Street
Manchester
M3 1FB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£966,297
Cash£203,761
Current Liabilities£867,271

Accounts

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

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Charges

9 December 2010Delivered 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 2006Delivered 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 2004Delivered 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 2002Delivered 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 2002Delivered 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 1996Delivered 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 1995Delivered 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 1994Delivered 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 1981Delivered 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

Filing History

3 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
22 August 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
3 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
22 September 2022Director's details changed for Mr Nicky Shonn on 22 August 2022 (2 pages)
7 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
18 August 2022Director's details changed for Mr Jeffrey Stewart Shonn on 17 August 2022 (2 pages)
7 December 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
1 February 2021Appointment of Mr Nicky Shonn as a director on 1 February 2021 (2 pages)
9 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
25 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
26 June 2019Termination of appointment of Ian Paul George as a director on 26 June 2019 (1 page)
26 June 2019Termination of appointment of Ian Paul George as a secretary on 26 June 2019 (1 page)
26 June 2019Appointment of Mr Daniel Simon Shonn as a secretary on 26 June 2019 (2 pages)
17 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
16 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
6 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 488
(8 pages)
4 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 488
(8 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 December 2014Appointment of Mr Steven Martin Shonn as a director on 10 December 2014 (2 pages)
30 December 2014Appointment of Mr Steven Martin Shonn as a director on 10 December 2014 (2 pages)
22 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
22 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
12 September 2014Director's details changed for Mr Richard Lee Shonn on 1 August 2014 (2 pages)
12 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 488
(7 pages)
12 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 488
(7 pages)
12 September 2014Director's details changed for Mr Richard Lee Shonn on 1 August 2014 (2 pages)
12 September 2014Director's details changed for Mr Richard Lee Shonn on 1 August 2014 (2 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
5 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 488
(7 pages)
5 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 488
(7 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (10 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (10 pages)
18 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
18 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
28 October 2011Director's details changed for Mr Daniel Simon Shonn on 27 October 2011 (2 pages)
28 October 2011Director's details changed for Mr Daniel Simon Shonn on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Mr Richard Lee Shonn on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Mr Daniel Simon Shonn on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Mr Daniel Simon Shonn on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Mr Richard Lee Shonn on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Mr Richard Lee Shonn on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Mr Richard Lee Shonn on 27 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Richard Lee Shonn on 1 September 2011 (2 pages)
26 October 2011Director's details changed for Mr Richard Lee Shonn on 1 September 2011 (2 pages)
26 October 2011Director's details changed for Mr Richard Lee Shonn on 1 September 2011 (2 pages)
26 October 2011Director's details changed for Mr Richard Lee Shonn on 1 September 2011 (2 pages)
26 October 2011Director's details changed for Mr Richard Lee Shonn on 1 September 2011 (2 pages)
26 October 2011Director's details changed for Mr Richard Lee Shonn on 1 September 2011 (2 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
21 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
21 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
8 February 2011Termination of appointment of Steven Shonn as a director (1 page)
8 February 2011Termination of appointment of Steven Shonn as a director (1 page)
10 December 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 October 2010Termination of appointment of Michael Shonn as a director (1 page)
14 October 2010Termination of appointment of Michael Shonn as a director (1 page)
28 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
9 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (10 pages)
30 September 2009Accounts for a medium company made up to 31 December 2008 (23 pages)
30 September 2009Return made up to 23/08/09; full list of members (5 pages)
30 September 2009Accounts for a medium company made up to 31 December 2008 (23 pages)
30 September 2009Director's change of particulars / michael shonn / 01/01/2009 (1 page)
30 September 2009Director's change of particulars / michael shonn / 01/01/2009 (1 page)
30 September 2009Return made up to 23/08/09; full list of members (5 pages)
7 October 2008Accounts for a medium company made up to 31 December 2007 (23 pages)
7 October 2008Accounts for a medium company made up to 31 December 2007 (23 pages)
27 August 2008Return made up to 23/08/08; full list of members (5 pages)
27 August 2008Return made up to 23/08/08; full list of members (5 pages)
12 December 2007Return made up to 23/08/07; full list of members (3 pages)
12 December 2007Return made up to 23/08/07; full list of members (3 pages)
15 November 2007Amended accounts made up to 31 December 2006 (10 pages)
15 November 2007Amended accounts made up to 31 December 2006 (10 pages)
15 October 2007Accounts for a small company made up to 31 December 2006 (10 pages)
15 October 2007Accounts for a small company made up to 31 December 2006 (10 pages)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
6 July 2007Secretary's particulars changed;director's particulars changed (1 page)
6 July 2007New director appointed (1 page)
6 July 2007Secretary's particulars changed;director's particulars changed (1 page)
6 July 2007New director appointed (1 page)
27 November 2006Auditor's resignation (1 page)
27 November 2006Auditor's resignation (1 page)
16 October 2006Return made up to 23/08/06; full list of members (3 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006Return made up to 23/08/06; full list of members (3 pages)
16 October 2006Secretary's particulars changed;director's particulars changed (1 page)
16 October 2006Secretary's particulars changed;director's particulars changed (1 page)
7 September 2006Full accounts made up to 31 December 2005 (20 pages)
7 September 2006Full accounts made up to 31 December 2005 (20 pages)
7 August 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 August 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
11 October 2005Full accounts made up to 31 December 2004 (17 pages)
11 October 2005Full accounts made up to 31 December 2004 (17 pages)
25 August 2005Return made up to 23/08/05; full list of members (3 pages)
25 August 2005Director's particulars changed (1 page)
25 August 2005Return made up to 23/08/05; full list of members (3 pages)
25 August 2005Director's particulars changed (1 page)
29 October 2004Full accounts made up to 31 December 2003 (23 pages)
29 October 2004Full accounts made up to 31 December 2003 (23 pages)
24 September 2004Return made up to 23/08/04; full list of members (8 pages)
24 September 2004Return made up to 23/08/04; full list of members (8 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
27 October 2003Full accounts made up to 31 December 2002 (22 pages)
27 October 2003Full accounts made up to 31 December 2002 (22 pages)
24 August 2003Return made up to 23/08/03; full list of members (8 pages)
24 August 2003Return made up to 23/08/03; full list of members (8 pages)
8 October 2002Full accounts made up to 31 December 2001 (23 pages)
8 October 2002Full accounts made up to 31 December 2001 (23 pages)
4 September 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2002Particulars of mortgage/charge (3 pages)
27 July 2002Particulars of mortgage/charge (3 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
2 November 2001Full accounts made up to 31 December 2000 (23 pages)
2 November 2001Full accounts made up to 31 December 2000 (23 pages)
29 August 2001Return made up to 23/08/01; full list of members (7 pages)
29 August 2001Return made up to 23/08/01; full list of members (7 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (1 page)
26 January 2001Declaration of satisfaction of mortgage/charge (1 page)
26 January 2001Declaration of satisfaction of mortgage/charge (1 page)
26 January 2001Declaration of satisfaction of mortgage/charge (1 page)
26 January 2001Declaration of satisfaction of mortgage/charge (1 page)
26 January 2001Declaration of satisfaction of mortgage/charge (1 page)
26 January 2001Declaration of satisfaction of mortgage/charge (1 page)
26 January 2001Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 November 2000Full accounts made up to 31 December 1999 (24 pages)
1 November 2000Full accounts made up to 31 December 1999 (24 pages)
31 October 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
31 October 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
18 January 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(18 pages)
18 January 2000£ ic 732/476 19/11/99 £ sr 256@1=256 (1 page)
18 January 2000£ ic 732/476 19/11/99 £ sr 256@1=256 (1 page)
18 January 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(18 pages)
12 October 1999Full group accounts made up to 31 December 1998 (26 pages)
12 October 1999Full group accounts made up to 31 December 1998 (26 pages)
23 September 1999Return made up to 02/09/99; no change of members (6 pages)
23 September 1999Return made up to 02/09/99; no change of members (6 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
8 September 1999New secretary appointed;new director appointed (2 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999New secretary appointed;new director appointed (2 pages)
8 September 1999Secretary resigned (1 page)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
30 October 1998Full group accounts made up to 31 December 1997 (24 pages)
30 October 1998Full group accounts made up to 31 December 1997 (24 pages)
29 October 1998Return made up to 26/09/98; no change of members (7 pages)
29 October 1998Return made up to 26/09/98; no change of members (7 pages)
28 October 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
28 October 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
17 October 1997Return made up to 26/09/97; full list of members (12 pages)
17 October 1997Return made up to 26/09/97; full list of members (12 pages)
12 November 1996Return made up to 26/09/96; no change of members (10 pages)
12 November 1996Return made up to 26/09/96; no change of members (10 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
20 October 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
20 October 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
8 December 1995Accounts for a medium company made up to 31 December 1994 (19 pages)
8 December 1995Accounts for a medium company made up to 31 December 1994 (19 pages)
27 October 1995Return made up to 26/09/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(14 pages)
27 October 1995Return made up to 26/09/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(14 pages)
26 October 1995New secretary appointed (2 pages)
26 October 1995New secretary appointed (2 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
8 August 1994Full accounts made up to 31 December 1993 (16 pages)
8 August 1994Full accounts made up to 31 December 1993 (16 pages)
5 December 1991Full accounts made up to 31 December 1990 (16 pages)
5 December 1991Full accounts made up to 31 December 1990 (16 pages)
7 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 December 1990Full group accounts made up to 31 December 1989 (19 pages)
12 December 1990Full group accounts made up to 31 December 1989 (19 pages)
10 November 1989Full accounts made up to 31 December 1988 (12 pages)
10 November 1989Full accounts made up to 31 December 1988 (12 pages)
6 October 1988Full accounts made up to 31 December 1987 (13 pages)
6 October 1988Full accounts made up to 31 December 1987 (13 pages)
10 February 1988Full accounts made up to 31 December 1986 (12 pages)
10 February 1988Full accounts made up to 31 December 1986 (12 pages)
22 October 1987Return made up to 16/04/87; full list of members (5 pages)
22 October 1987Return made up to 16/04/87; full list of members (5 pages)
1 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
1 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
19 March 1987Return made up to 16/04/86; full list of members (5 pages)
19 March 1987Return made up to 16/04/86; full list of members (5 pages)
19 March 1987Full accounts made up to 31 December 1985 (12 pages)
19 March 1987Full accounts made up to 31 December 1985 (12 pages)
11 November 1957Incorporation (17 pages)
11 November 1957Incorporation (17 pages)