Company NameWallwork Heat Treatment Limited
Company StatusActive
Company Number00640305
CategoryPrivate Limited Company
Incorporation Date23 October 1959(64 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Hamish Andrew Wallwork
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(32 years after company formation)
Appointment Duration32 years, 5 months
RoleMetallurgist
Country of ResidenceEngland
Correspondence AddressLodge Bank Works, Lord Street
Bury
Lancashire
BL9 0RE
Director NameMiss Susan Jane Wallwork
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(32 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressLodge Bank Works, Lord Street
Bury
Lancashire
BL9 0RE
Director NameMr Simeon Peter Collins
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(49 years, 1 month after company formation)
Appointment Duration15 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLodge Bank Works, Lord Street
Bury
Lancashire
BL9 0RE
Director NameMr Ian Charles Griffin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(49 years, 1 month after company formation)
Appointment Duration15 years, 4 months
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Bank Works, Lord Street
Bury
Lancashire
BL9 0RE
Director NameMr Michael Jarvis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(53 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLodge Bank Works, Lord Street
Bury
Lancashire
BL9 0RE
Director NameMr Timothy John Pelari
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2015(55 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleQuality Engineer
Country of ResidenceEngland
Correspondence AddressLodge Bank Works, Lord Street
Bury
Lancashire
BL9 0RE
Director NameMr Luke Alexander Collins
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(60 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleSite Director
Country of ResidenceEngland
Correspondence AddressLodge Bank Works, Lord Street
Bury
Lancashire
BL9 0RE
Secretary NameMr Ian Charleston
StatusCurrent
Appointed13 January 2021(61 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressLodge Bank Works, Lord Street
Bury
Lancashire
BL9 0RE
Director NameMr Michael Robert Allen
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(32 years after company formation)
Appointment Duration22 years, 1 month (resigned 30 November 2013)
RoleMetallurgist
Country of ResidenceEngland
Correspondence AddressLodge Bank Works, Lord Street
Bury
Lancashire
BL9 0RE
Director NameMr Ian Lawrence Brown
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(32 years after company formation)
Appointment Duration12 years, 10 months (resigned 31 August 2004)
RoleMetallurgist
Correspondence AddressCoppenhall House
Coppenhall
Stafford
Staffs
ST18 9BW
Director NameMr Richard Carrington Burslem
Date of BirthJuly 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed18 October 1991(32 years after company formation)
Appointment Duration21 years, 6 months (resigned 10 April 2013)
RoleMetallurgist
Country of ResidenceEngland
Correspondence AddressLodge Bank Works, Lord Street
Bury
Lancashire
BL9 0RE
Director NameRobert Everett Wallwork
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(32 years after company formation)
Appointment Duration9 years, 9 months (resigned 24 July 2001)
RoleManaging Director
Correspondence AddressEccles House
Chinley
Stockport
SK12 6BT
Director NameSheila Christianna Irving Wallwork
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(32 years after company formation)
Appointment Duration15 years, 5 months (resigned 15 March 2007)
RoleSecretary
Correspondence AddressEccles House
Chinley
Stockport
SK12 6BT
Secretary NameMr Richard Carrington Burslem
NationalityEnglish
StatusResigned
Appointed18 October 1991(32 years after company formation)
Appointment Duration21 years, 4 months (resigned 13 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Bank Works, Lord Street
Bury
Lancashire
BL9 0RE
Director NameMr Ronald Peter Carpenter
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(32 years, 2 months after company formation)
Appointment Duration27 years, 3 months (resigned 11 April 2019)
RoleChief Engineer
Country of ResidenceEngland
Correspondence AddressLodge Bank Works, Lord Street
Bury
Lancashire
BL9 0RE
Secretary NameMrs Carole Ann Chettoe
StatusResigned
Appointed13 February 2013(53 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 December 2020)
RoleCompany Director
Correspondence AddressLodge Bank Works, Lord Street
Bury
Lancashire
BL9 0RE

Contact

Websitewallworkht.com

Location

Registered AddressLodge Bank Works, Lord Street
Bury
Lancashire
BL9 0RE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2.6k at £1Wht Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,558,201
Gross Profit£3,555,478
Net Worth£2,475,097
Cash£2,037,138
Current Liabilities£3,212,171

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 July 2023 (8 months, 4 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Charges

29 April 2022Delivered on: 4 May 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 November 2021Delivered on: 16 November 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 August 2011Delivered on: 24 August 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 April 2022Delivered on: 4 May 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 May 2013Delivered on: 24 May 2013
Satisfied on: 2 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 January 1998Delivered on: 19 January 1998
Satisfied on: 8 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plot 3 rowles road buckingway business park swaversey cambridge cambridgeshire t/no: CB108820. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 December 1988Delivered on: 14 December 1988
Satisfied on: 8 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 189 to 203 (odd) anderton road sparkbrook west midlands t/nowm 320545 l/h land k/a land adjoining grand union canal lying to the east of rydesham road & land k/a sparkbrook feeder sparkbrook t/no wm 27781 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 August 1977Delivered on: 19 August 1977
Satisfied on: 8 March 2013
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property situate at lord street bury greater manchester title no la 380488. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 August 1977Delivered on: 19 August 1977
Satisfied on: 8 March 2013
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property situate at lord street bury greater manchester. Title no la 380488. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 June 1977Delivered on: 29 June 1977
Satisfied on: 8 March 2013
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H offices & factory premises known as 30 knowl street stalybridge, cheshire a specific, equitable charge over all the companys estate or interest in all freehold and leasehold properties all stocks shares and other securities all book debts and other debts assignment of goodwill. Floating charge over all other property and assets present and future.
Fully Satisfied

Filing History

14 January 2021Memorandum and Articles of Association (9 pages)
14 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 January 2021Appointment of Mr Ian Charleston as a secretary on 13 January 2021 (2 pages)
22 December 2020Termination of appointment of Carole Ann Chettoe as a secretary on 22 December 2020 (1 page)
9 December 2020Full accounts made up to 31 March 2020 (26 pages)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
2 January 2020Appointment of Mr Luke Alexander Collins as a director on 1 January 2020 (2 pages)
9 December 2019Full accounts made up to 31 March 2019 (25 pages)
8 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
12 April 2019Termination of appointment of Ronald Peter Carpenter as a director on 11 April 2019 (1 page)
15 November 2018Full accounts made up to 31 March 2018 (26 pages)
6 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
17 November 2017Full accounts made up to 31 March 2017 (26 pages)
17 November 2017Full accounts made up to 31 March 2017 (26 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
7 October 2016Full accounts made up to 31 March 2016 (24 pages)
7 October 2016Full accounts made up to 31 March 2016 (24 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
3 September 2015Full accounts made up to 31 March 2015 (19 pages)
3 September 2015Full accounts made up to 31 March 2015 (19 pages)
22 July 2015Appointment of Mr Timothy Pelari as a director on 21 July 2015 (2 pages)
22 July 2015Appointment of Mr Timothy Pelari as a director on 21 July 2015 (2 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2,629
(6 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2,629
(6 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2,629
(6 pages)
23 November 2014Full accounts made up to 31 March 2014 (19 pages)
23 November 2014Full accounts made up to 31 March 2014 (19 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2,629
(6 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2,629
(6 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2,629
(6 pages)
18 February 2014Statement of company's objects (2 pages)
18 February 2014Statement of company's objects (2 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 December 2013Accounts made up to 31 March 2013 (17 pages)
11 December 2013Accounts made up to 31 March 2013 (17 pages)
2 December 2013Termination of appointment of Michael Allen as a director (1 page)
2 December 2013Satisfaction of charge 006403050007 in full (1 page)
2 December 2013Termination of appointment of Michael Allen as a director (1 page)
2 December 2013Satisfaction of charge 006403050007 in full (1 page)
7 October 2013Appointment of Mr Michael Jarvis as a director (2 pages)
7 October 2013Appointment of Mr Michael Jarvis as a director (2 pages)
24 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 May 2013Registration of charge 006403050007 (27 pages)
24 May 2013Registration of charge 006403050007 (27 pages)
10 April 2013Termination of appointment of Richard Burslem as a director (1 page)
10 April 2013Termination of appointment of Richard Burslem as a director (1 page)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 February 2013Termination of appointment of Richard Burslem as a secretary (1 page)
18 February 2013Termination of appointment of Richard Burslem as a secretary (1 page)
15 February 2013Appointment of Mrs Carole Ann Chettoe as a secretary (1 page)
15 February 2013Termination of appointment of Richard Burslem as a secretary (1 page)
15 February 2013Termination of appointment of Richard Burslem as a secretary (1 page)
15 February 2013Appointment of Mrs Carole Ann Chettoe as a secretary (1 page)
19 December 2012Accounts made up to 31 March 2012 (17 pages)
19 December 2012Accounts made up to 31 March 2012 (17 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
14 December 2011Accounts made up to 31 March 2011 (17 pages)
14 December 2011Accounts made up to 31 March 2011 (17 pages)
22 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
22 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
8 July 2011Director's details changed for Mr Richard Carrington Burslem on 1 July 2011 (2 pages)
8 July 2011Director's details changed for Mr Richard Carrington Burslem on 1 July 2011 (2 pages)
8 July 2011Director's details changed for Mr Richard Carrington Burslem on 1 July 2011 (2 pages)
7 December 2010Accounts made up to 31 March 2010 (18 pages)
7 December 2010Accounts made up to 31 March 2010 (18 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
21 January 2010Accounts made up to 31 March 2009 (18 pages)
21 January 2010Accounts made up to 31 March 2009 (18 pages)
14 January 2010Director's details changed for Mr Ian Charles Griffin on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Simeon Peter Collins on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Ronald Peter Carpenter on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Miss Susan Jane Wallwork on 1 January 2010 (2 pages)
14 January 2010Secretary's details changed for Mr Richard Carrington Burslem on 1 January 2010 (1 page)
14 January 2010Director's details changed for Miss Susan Jane Wallwork on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Hamish Andrew Wallwork on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Michael Robert Allen on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Miss Susan Jane Wallwork on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Ronald Peter Carpenter on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Ronald Peter Carpenter on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Ian Charles Griffin on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Ian Charles Griffin on 1 January 2010 (2 pages)
14 January 2010Secretary's details changed for Mr Richard Carrington Burslem on 1 January 2010 (1 page)
14 January 2010Director's details changed for Hamish Andrew Wallwork on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Simeon Peter Collins on 1 January 2010 (2 pages)
14 January 2010Secretary's details changed for Mr Richard Carrington Burslem on 1 January 2010 (1 page)
14 January 2010Director's details changed for Michael Robert Allen on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Simeon Peter Collins on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Hamish Andrew Wallwork on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Michael Robert Allen on 1 January 2010 (2 pages)
6 July 2009Return made up to 05/07/09; full list of members (5 pages)
6 July 2009Return made up to 05/07/09; full list of members (5 pages)
4 December 2008Accounts made up to 31 March 2008 (19 pages)
4 December 2008Director appointed mr simeon peter collins (1 page)
4 December 2008Director appointed mr ian charles griffin (1 page)
4 December 2008Accounts made up to 31 March 2008 (19 pages)
4 December 2008Director appointed mr ian charles griffin (1 page)
4 December 2008Director appointed mr simeon peter collins (1 page)
15 July 2008Return made up to 05/07/08; full list of members (7 pages)
15 July 2008Return made up to 05/07/08; full list of members (7 pages)
28 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 August 2007Accounts made up to 31 March 2007 (21 pages)
24 August 2007Accounts made up to 31 March 2007 (21 pages)
23 July 2007Return made up to 05/07/07; full list of members (4 pages)
23 July 2007Return made up to 05/07/07; full list of members (4 pages)
28 March 2007Registered office changed on 28/03/07 from: lord street bury lancs BL9 0RE (1 page)
28 March 2007Registered office changed on 28/03/07 from: lord street bury lancs BL9 0RE (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
5 February 2007Accounts made up to 31 March 2006 (21 pages)
5 February 2007Accounts made up to 31 March 2006 (21 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
6 July 2006Return made up to 05/07/06; full list of members (5 pages)
6 July 2006Return made up to 05/07/06; full list of members (5 pages)
10 October 2005Return made up to 08/10/05; full list of members (4 pages)
10 October 2005Return made up to 08/10/05; full list of members (4 pages)
24 August 2005Accounts made up to 31 March 2005 (20 pages)
24 August 2005Accounts made up to 31 March 2005 (20 pages)
12 November 2004Return made up to 08/10/04; full list of members (11 pages)
12 November 2004Return made up to 08/10/04; full list of members (11 pages)
15 October 2004£ ic 3000/2629 09/09/04 £ sr 371@1=371 (1 page)
15 October 2004£ ic 3000/2629 09/09/04 £ sr 371@1=371 (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Accounts made up to 31 March 2004 (21 pages)
7 September 2004Director resigned (1 page)
7 September 2004Accounts made up to 31 March 2004 (21 pages)
13 October 2003Return made up to 08/10/03; full list of members (11 pages)
13 October 2003Return made up to 08/10/03; full list of members (11 pages)
7 September 2003Accounts made up to 31 March 2003 (18 pages)
7 September 2003Accounts made up to 31 March 2003 (18 pages)
18 October 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 October 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 September 2002Accounts made up to 31 March 2002 (17 pages)
26 September 2002Accounts made up to 31 March 2002 (17 pages)
16 October 2001Return made up to 08/10/01; full list of members (10 pages)
16 October 2001Return made up to 08/10/01; full list of members (10 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
22 August 2001Accounts made up to 31 March 2001 (17 pages)
22 August 2001Accounts made up to 31 March 2001 (17 pages)
18 October 2000Return made up to 08/10/00; full list of members (10 pages)
18 October 2000Return made up to 08/10/00; full list of members (10 pages)
8 September 2000Accounts made up to 31 March 2000 (18 pages)
8 September 2000Accounts made up to 31 March 2000 (18 pages)
23 November 1999Accounts made up to 31 March 1999 (19 pages)
23 November 1999Accounts made up to 31 March 1999 (19 pages)
12 October 1999Return made up to 08/10/99; full list of members (10 pages)
12 October 1999Return made up to 08/10/99; full list of members (10 pages)
8 January 1999Accounts made up to 31 March 1998 (18 pages)
8 January 1999Accounts made up to 31 March 1998 (18 pages)
13 October 1998Return made up to 08/10/98; full list of members (8 pages)
13 October 1998Return made up to 08/10/98; full list of members (8 pages)
19 January 1998Particulars of mortgage/charge (3 pages)
19 January 1998Particulars of mortgage/charge (3 pages)
18 November 1997Accounts made up to 31 March 1997 (18 pages)
18 November 1997Accounts made up to 31 March 1997 (18 pages)
14 October 1997Return made up to 08/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1997Return made up to 08/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1996Full group accounts made up to 31 March 1996 (21 pages)
24 October 1996Full group accounts made up to 31 March 1996 (21 pages)
15 October 1996Return made up to 18/10/96; no change of members (6 pages)
15 October 1996Return made up to 18/10/96; no change of members (6 pages)
24 October 1995Return made up to 18/10/95; full list of members (10 pages)
24 October 1995Return made up to 18/10/95; full list of members (10 pages)
13 September 1995Full group accounts made up to 31 March 1995 (23 pages)
13 September 1995Full group accounts made up to 31 March 1995 (23 pages)
21 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
21 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)