Bury
Lancashire
BL9 0RE
Director Name | Miss Susan Jane Wallwork |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(32 years, 2 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Lodge Bank Works, Lord Street Bury Lancashire BL9 0RE |
Director Name | Mr Simeon Peter Collins |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2008(49 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Lodge Bank Works, Lord Street Bury Lancashire BL9 0RE |
Director Name | Mr Ian Charles Griffin |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2008(49 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Metallurgist |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Bank Works, Lord Street Bury Lancashire BL9 0RE |
Director Name | Mr Michael Jarvis |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(53 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Lodge Bank Works, Lord Street Bury Lancashire BL9 0RE |
Director Name | Mr Timothy John Pelari |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2015(55 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Quality Engineer |
Country of Residence | England |
Correspondence Address | Lodge Bank Works, Lord Street Bury Lancashire BL9 0RE |
Director Name | Mr Luke Alexander Collins |
---|---|
Date of Birth | August 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(60 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Site Director |
Country of Residence | England |
Correspondence Address | Lodge Bank Works, Lord Street Bury Lancashire BL9 0RE |
Secretary Name | Mr Ian Charleston |
---|---|
Status | Current |
Appointed | 13 January 2021(61 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Lodge Bank Works, Lord Street Bury Lancashire BL9 0RE |
Director Name | Mr Michael Robert Allen |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(32 years after company formation) |
Appointment Duration | 22 years, 1 month (resigned 30 November 2013) |
Role | Metallurgist |
Country of Residence | England |
Correspondence Address | Lodge Bank Works, Lord Street Bury Lancashire BL9 0RE |
Director Name | Mr Ian Lawrence Brown |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(32 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 August 2004) |
Role | Metallurgist |
Correspondence Address | Coppenhall House Coppenhall Stafford Staffs ST18 9BW |
Director Name | Mr Richard Carrington Burslem |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 October 1991(32 years after company formation) |
Appointment Duration | 21 years, 6 months (resigned 10 April 2013) |
Role | Metallurgist |
Country of Residence | England |
Correspondence Address | Lodge Bank Works, Lord Street Bury Lancashire BL9 0RE |
Director Name | Robert Everett Wallwork |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(32 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 July 2001) |
Role | Managing Director |
Correspondence Address | Eccles House Chinley Stockport SK12 6BT |
Director Name | Sheila Christianna Irving Wallwork |
---|---|
Date of Birth | August 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(32 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 15 March 2007) |
Role | Secretary |
Correspondence Address | Eccles House Chinley Stockport SK12 6BT |
Secretary Name | Mr Richard Carrington Burslem |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 October 1991(32 years after company formation) |
Appointment Duration | 21 years, 4 months (resigned 13 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Bank Works, Lord Street Bury Lancashire BL9 0RE |
Director Name | Mr Ronald Peter Carpenter |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(32 years, 2 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 11 April 2019) |
Role | Chief Engineer |
Country of Residence | England |
Correspondence Address | Lodge Bank Works, Lord Street Bury Lancashire BL9 0RE |
Secretary Name | Mrs Carole Ann Chettoe |
---|---|
Status | Resigned |
Appointed | 13 February 2013(53 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 December 2020) |
Role | Company Director |
Correspondence Address | Lodge Bank Works, Lord Street Bury Lancashire BL9 0RE |
Website | wallworkht.com |
---|
Registered Address | Lodge Bank Works, Lord Street Bury Lancashire BL9 0RE |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2.6k at £1 | Wht Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,558,201 |
Gross Profit | £3,555,478 |
Net Worth | £2,475,097 |
Cash | £2,037,138 |
Current Liabilities | £3,212,171 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 July 2022 (11 months ago) |
---|---|
Next Return Due | 19 July 2023 (1 month, 2 weeks from now) |
29 April 2022 | Delivered on: 4 May 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
15 November 2021 | Delivered on: 16 November 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 August 2011 | Delivered 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 2022 | Delivered on: 4 May 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 May 2013 | Delivered 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 1998 | Delivered 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 1988 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 |
9 December 2021 | Satisfaction of charge 6 in full (1 page) |
---|---|
16 November 2021 | Registration of charge 006403050008, created on 15 November 2021 (29 pages) |
26 October 2021 | Full accounts made up to 31 March 2021 (26 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
14 January 2021 | Resolutions
|
14 January 2021 | Memorandum and Articles of Association (9 pages) |
13 January 2021 | Appointment of Mr Ian Charleston as a secretary on 13 January 2021 (2 pages) |
22 December 2020 | Termination of appointment of Carole Ann Chettoe as a secretary on 22 December 2020 (1 page) |
9 December 2020 | Full accounts made up to 31 March 2020 (26 pages) |
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
2 January 2020 | Appointment of Mr Luke Alexander Collins as a director on 1 January 2020 (2 pages) |
9 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
8 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
12 April 2019 | Termination of appointment of Ronald Peter Carpenter as a director on 11 April 2019 (1 page) |
15 November 2018 | Full accounts made up to 31 March 2018 (26 pages) |
6 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
17 November 2017 | Full accounts made up to 31 March 2017 (26 pages) |
17 November 2017 | Full accounts made up to 31 March 2017 (26 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
7 October 2016 | Full accounts made up to 31 March 2016 (24 pages) |
7 October 2016 | Full accounts made up to 31 March 2016 (24 pages) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
3 September 2015 | Full accounts made up to 31 March 2015 (19 pages) |
3 September 2015 | Full accounts made up to 31 March 2015 (19 pages) |
22 July 2015 | Appointment of Mr Timothy Pelari as a director on 21 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Timothy Pelari as a director on 21 July 2015 (2 pages) |
17 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
23 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
23 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
21 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
18 February 2014 | Statement of company's objects (2 pages) |
18 February 2014 | Resolutions
|
18 February 2014 | Statement of company's objects (2 pages) |
18 February 2014 | Resolutions
|
11 December 2013 | Accounts made up to 31 March 2013 (17 pages) |
11 December 2013 | Accounts made up to 31 March 2013 (17 pages) |
2 December 2013 | Termination of appointment of Michael Allen as a director (1 page) |
2 December 2013 | Satisfaction of charge 006403050007 in full (1 page) |
2 December 2013 | Termination of appointment of Michael Allen as a director (1 page) |
2 December 2013 | Satisfaction of charge 006403050007 in full (1 page) |
7 October 2013 | Appointment of Mr Michael Jarvis as a director (2 pages) |
7 October 2013 | Appointment of Mr Michael Jarvis as a director (2 pages) |
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
24 May 2013 | Registration of charge 006403050007 (27 pages) |
24 May 2013 | Registration of charge 006403050007 (27 pages) |
10 April 2013 | Termination of appointment of Richard Burslem as a director (1 page) |
10 April 2013 | Termination of appointment of Richard Burslem as a director (1 page) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 February 2013 | Termination of appointment of Richard Burslem as a secretary (1 page) |
18 February 2013 | Termination of appointment of Richard Burslem as a secretary (1 page) |
15 February 2013 | Termination of appointment of Richard Burslem as a secretary (1 page) |
15 February 2013 | Appointment of Mrs Carole Ann Chettoe as a secretary (1 page) |
15 February 2013 | Termination of appointment of Richard Burslem as a secretary (1 page) |
15 February 2013 | Appointment of Mrs Carole Ann Chettoe as a secretary (1 page) |
19 December 2012 | Accounts made up to 31 March 2012 (17 pages) |
19 December 2012 | Accounts made up to 31 March 2012 (17 pages) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Accounts made up to 31 March 2011 (17 pages) |
14 December 2011 | Accounts made up to 31 March 2011 (17 pages) |
22 November 2011 | Statement 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 2011 | Statement 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 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Director's details changed for Mr Richard Carrington Burslem on 1 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Richard Carrington Burslem on 1 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Richard Carrington Burslem on 1 July 2011 (2 pages) |
7 December 2010 | Accounts made up to 31 March 2010 (18 pages) |
7 December 2010 | Accounts made up to 31 March 2010 (18 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
21 January 2010 | Accounts made up to 31 March 2009 (18 pages) |
21 January 2010 | Accounts made up to 31 March 2009 (18 pages) |
14 January 2010 | Director's details changed for Miss Susan Jane Wallwork on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Hamish Andrew Wallwork on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Ian Charles Griffin on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Simeon Peter Collins on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Ronald Peter Carpenter on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Michael Robert Allen on 1 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Mr Richard Carrington Burslem on 1 January 2010 (1 page) |
14 January 2010 | Director's details changed for Miss Susan Jane Wallwork on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Hamish Andrew Wallwork on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Ian Charles Griffin on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Simeon Peter Collins on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Ronald Peter Carpenter on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Michael Robert Allen on 1 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Mr Richard Carrington Burslem on 1 January 2010 (1 page) |
14 January 2010 | Director's details changed for Miss Susan Jane Wallwork on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Hamish Andrew Wallwork on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Ian Charles Griffin on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Simeon Peter Collins on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Ronald Peter Carpenter on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Michael Robert Allen on 1 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Mr Richard Carrington Burslem on 1 January 2010 (1 page) |
6 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
4 December 2008 | Accounts made up to 31 March 2008 (19 pages) |
4 December 2008 | Director appointed mr ian charles griffin (1 page) |
4 December 2008 | Director appointed mr simeon peter collins (1 page) |
4 December 2008 | Accounts made up to 31 March 2008 (19 pages) |
4 December 2008 | Director appointed mr ian charles griffin (1 page) |
4 December 2008 | Director appointed mr simeon peter collins (1 page) |
15 July 2008 | Return made up to 05/07/08; full list of members (7 pages) |
15 July 2008 | Return made up to 05/07/08; full list of members (7 pages) |
28 October 2007 | Resolutions
|
28 October 2007 | Resolutions
|
24 August 2007 | Accounts made up to 31 March 2007 (21 pages) |
24 August 2007 | Accounts made up to 31 March 2007 (21 pages) |
23 July 2007 | Return made up to 05/07/07; full list of members (4 pages) |
23 July 2007 | Return made up to 05/07/07; full list of members (4 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: lord street bury lancs BL9 0RE (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: lord street bury lancs BL9 0RE (1 page) |
28 March 2007 | Director resigned (1 page) |
5 February 2007 | Accounts made up to 31 March 2006 (21 pages) |
5 February 2007 | Accounts made up to 31 March 2006 (21 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
6 July 2006 | Return made up to 05/07/06; full list of members (5 pages) |
6 July 2006 | Return made up to 05/07/06; full list of members (5 pages) |
10 October 2005 | Return made up to 08/10/05; full list of members (4 pages) |
10 October 2005 | Return made up to 08/10/05; full list of members (4 pages) |
24 August 2005 | Accounts made up to 31 March 2005 (20 pages) |
24 August 2005 | Accounts made up to 31 March 2005 (20 pages) |
12 November 2004 | Return made up to 08/10/04; full list of members (11 pages) |
12 November 2004 | Return made up to 08/10/04; full list of members (11 pages) |
15 October 2004 | £ ic 3000/2629 09/09/04 £ sr [email protected]=371 (1 page) |
15 October 2004 | £ ic 3000/2629 09/09/04 £ sr [email protected]=371 (1 page) |
7 September 2004 | Accounts made up to 31 March 2004 (21 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Accounts made up to 31 March 2004 (21 pages) |
7 September 2004 | Director resigned (1 page) |
13 October 2003 | Return made up to 08/10/03; full list of members (11 pages) |
13 October 2003 | Return made up to 08/10/03; full list of members (11 pages) |
7 September 2003 | Accounts made up to 31 March 2003 (18 pages) |
7 September 2003 | Accounts made up to 31 March 2003 (18 pages) |
18 October 2002 | Return made up to 08/10/02; full list of members
|
18 October 2002 | Return made up to 08/10/02; full list of members
|
26 September 2002 | Accounts made up to 31 March 2002 (17 pages) |
26 September 2002 | Accounts made up to 31 March 2002 (17 pages) |
16 October 2001 | Return made up to 08/10/01; full list of members (10 pages) |
16 October 2001 | Return made up to 08/10/01; full list of members (10 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
22 August 2001 | Accounts made up to 31 March 2001 (17 pages) |
22 August 2001 | Accounts made up to 31 March 2001 (17 pages) |
18 October 2000 | Return made up to 08/10/00; full list of members (10 pages) |
18 October 2000 | Return made up to 08/10/00; full list of members (10 pages) |
8 September 2000 | Accounts made up to 31 March 2000 (18 pages) |
8 September 2000 | Accounts made up to 31 March 2000 (18 pages) |
23 November 1999 | Accounts made up to 31 March 1999 (19 pages) |
23 November 1999 | Accounts made up to 31 March 1999 (19 pages) |
12 October 1999 | Return made up to 08/10/99; full list of members (10 pages) |
12 October 1999 | Return made up to 08/10/99; full list of members (10 pages) |
8 January 1999 | Accounts made up to 31 March 1998 (18 pages) |
8 January 1999 | Accounts made up to 31 March 1998 (18 pages) |
13 October 1998 | Return made up to 08/10/98; full list of members (8 pages) |
13 October 1998 | Return made up to 08/10/98; full list of members (8 pages) |
19 January 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Accounts made up to 31 March 1997 (18 pages) |
18 November 1997 | Accounts made up to 31 March 1997 (18 pages) |
14 October 1997 | Return made up to 08/10/97; no change of members
|
14 October 1997 | Return made up to 08/10/97; no change of members
|
24 October 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
24 October 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
15 October 1996 | Return made up to 18/10/96; no change of members (6 pages) |
15 October 1996 | Return made up to 18/10/96; no change of members (6 pages) |
24 October 1995 | Return made up to 18/10/95; full list of members (10 pages) |
24 October 1995 | Return made up to 18/10/95; full list of members (10 pages) |
13 September 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
13 September 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
21 April 1993 | Resolutions
|
21 April 1993 | Resolutions
|