Company NameTame Valley Padding Co. Limited
Company StatusActive
Company Number00643830
CategoryPrivate Limited Company
Incorporation Date7 December 1959(64 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Andrew Martin Sciama
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Rose Mill Springfield Road
Kearsley
Bolton
Greater Manchester
BL4 8JW
Director NameMr Michael Ernest Sciama
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Rose Mill Springfield Road
Kearsley
Bolton
Greater Manchester
BL4 8JW
Director NameMr Richard Nigel Sciama
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoss Rose Mill Springfield Road
Kearsley
Bolton
Greater Manchester
BL4 8JW
Secretary NameMr Andrew Martin Sciama
NationalityBritish
StatusCurrent
Appointed26 September 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Rose Mill Springfield Road
Kearsley
Bolton
Greater Manchester
BL4 8JW
Director NameBryan Frederick Simons
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(31 years, 10 months after company formation)
Appointment Duration8 years (resigned 27 September 1999)
RoleCompany Director
Correspondence Address25 Park Lane
Hale
Altrincham
Cheshire
WA15 9JS

Contact

Websitejohn-holden.com
Email address[email protected]
Telephone01204 571686
Telephone regionBolton

Location

Registered AddressMoss Rose Mill Springfield Road
Kearsley
Bolton
Greater Manchester
BL4 8JW
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£2,906,193
Gross Profit£1,270,752
Net Worth£1,095,301
Cash£792
Current Liabilities£3,984,778

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Charges

12 June 2002Delivered on: 24 June 2002
Satisfied on: 21 March 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
17 February 1999Delivered on: 23 February 1999
Satisfied on: 21 June 2012
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: £256,652 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new bandwise reliant laminator s/no.8967B together with all accessories and component parts and all improvements and renewals thereof. See the mortgage charge document for full details.
Fully Satisfied
29 September 1995Delivered on: 6 October 1995
Satisfied on: 21 March 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
16 January 1995Delivered on: 25 January 1995
Satisfied on: 18 November 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
16 January 1995Delivered on: 25 January 1995
Satisfied on: 1 August 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 9A & 10,vale park,hazelbottom road,crumpsall,manchester,greater manchester.t/no.GM658611.
Fully Satisfied
23 January 1991Delivered on: 4 February 1991
Satisfied on: 18 November 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or felicty rose limied 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
15 January 1988Delivered on: 26 January 1988
Satisfied on: 18 November 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units E3 & E4 europa trading estate, kearsley county of greater manchester.
Fully Satisfied
20 August 1981Delivered on: 24 August 1981
Satisfied on: 21 June 2012
Persons entitled:
J S Fidler
F Simons
A M Sciama

Classification: Debenture
Secured details: £47,500.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
12 December 2008Delivered on: 17 December 2008
Satisfied on: 3 March 2015
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £281,250 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hot melt lamination (serial no 08/8162) as per quotation number 8280/08 for web processing (m/c) LTD dated 4TH april 2008 (sales invoices 5190,5263 and 5282).
Fully Satisfied
30 October 2007Delivered on: 3 November 2007
Satisfied on: 21 June 2012
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £600,000.00 and all other monies due or to become due.
Particulars: The goods being: trutzschler / tatham nonwoven fibre production line (no 3 plant) comprising - trutzschler 40" blender & blowing fan, W639R; cliffe & co 72" hopper & wiegher, 881048; tatham 72" single carding machine, 14071, for details of further goods charged please refer to form 395, together with all accessories and component parts and all improvements and renewals thereof. See the mortgage charge document for full details.
Fully Satisfied
1 February 2004Delivered on: 20 February 2004
Satisfied on: 3 March 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
20 August 1981Delivered on: 24 August 1981
Satisfied on: 13 January 1988
Persons entitled:
J S Fidler
F Simons
A M Sciama
F Simons
A M Sciama
J S Fidler

Classification: Debenture
Secured details: £47,500.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
17 April 2013Delivered on: 3 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 March 2013Delivered on: 4 April 2013
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mercedes sprinter 313CDI chassis long euro 5 PO13 url WDB9061352N520233 together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging to the items listed. The mortgage contains a covenant by the company not to create or allow to arise in respect of the above items any mortgage charge pledge lien or other encumbrance.
Outstanding
26 March 2013Delivered on: 4 April 2013
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mercedes atego 816 4X2 steel c/cab registration - PO13 urj vin - WDB9700272L732299 mercedes atego 816 4X2 steel c/cab registration - PO13 urb vin - WDB9700272L730063 together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging to the items listed. The mortgage contains a covenant by the company not to create or allow to arise in respect of the above items any mortgage charge pledge lien or other encumbrance.
Outstanding
19 March 2013Delivered on: 4 April 2013
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mercedes 816 4X2 steel chassis cab registration - PO13 urc vin - WDB9700272L730064 mercedes 816 4X2 steel chassis cab registration - PO13 urf vin - WDB9700272L730664 together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging to the items listed. The mortgage contains a covenant by the company not to create or allow to arise in respect of the above items any mortgage charge pledge lien or other encumbrance.
Outstanding
28 March 2013Delivered on: 4 April 2013
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mercedes atego 816 4X2 steel c/cab registration - PO13 urk vin - WDB9700272L732300 mercedes atego 816 4X2 steel c/cab regristration - PO13 urk vin - WDB9700272L733196 mercedes atego 816 4X2 steel c/cab registration - PO13 urk vin -WDB9700272L730062 together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging to the items listed. The mortgage contains a covenant by the company not to create or allow to arise in respect of the above items any mortgage charge pledge lien or other encumbrance.
Outstanding
19 March 2013Delivered on: 26 March 2013
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mercedes axor 1834 c/s curtain sider, registration YE09 bkl, vin WDB9505092L417228 see image for full details.
Outstanding

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
29 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
24 January 2023Director's details changed for Mr Richard Nigel Sciama on 16 January 2023 (2 pages)
24 January 2023Change of details for Mr Richard Nigel Sciama as a person with significant control on 16 January 2023 (2 pages)
6 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
30 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
29 September 2021Confirmation statement made on 26 September 2021 with updates (4 pages)
2 October 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
23 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 October 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
7 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
29 September 2017Withdrawal of a person with significant control statement on 29 September 2017 (2 pages)
29 September 2017Withdrawal of a person with significant control statement on 29 September 2017 (2 pages)
29 September 2017Withdrawal of a person with significant control statement on 29 September 2017 (2 pages)
29 September 2017Withdrawal of a person with significant control statement on 29 September 2017 (2 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 September 2016Confirmation statement made on 26 September 2016 with updates (9 pages)
27 September 2016Confirmation statement made on 26 September 2016 with updates (9 pages)
20 September 2016Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
20 September 2016Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
20 September 2016Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
20 September 2016Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 October 2015Full accounts made up to 31 March 2015 (21 pages)
3 October 2015Full accounts made up to 31 March 2015 (21 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 30,400
(5 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 30,400
(5 pages)
26 May 2015Registered office address changed from Moss Rose Mill Springfield Road Kearsley Bolton Lancs BL4 8JW to Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW on 26 May 2015 (1 page)
26 May 2015Registered office address changed from Moss Rose Mill Springfield Road Kearsley Bolton Lancs BL4 8JW to Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW on 26 May 2015 (1 page)
21 March 2015Satisfaction of charge 7 in full (4 pages)
21 March 2015Satisfaction of charge 7 in full (4 pages)
21 March 2015Satisfaction of charge 9 in full (4 pages)
21 March 2015Satisfaction of charge 9 in full (4 pages)
3 March 2015Satisfaction of charge 10 in full (4 pages)
3 March 2015Satisfaction of charge 10 in full (4 pages)
3 March 2015Satisfaction of charge 12 in full (4 pages)
3 March 2015Satisfaction of charge 12 in full (4 pages)
10 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 30,400
(5 pages)
10 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 30,400
(5 pages)
29 September 2014Full accounts made up to 31 March 2014 (23 pages)
29 September 2014Full accounts made up to 31 March 2014 (23 pages)
18 November 2013Satisfaction of charge 4 in full (5 pages)
18 November 2013Satisfaction of charge 4 in full (5 pages)
18 November 2013Satisfaction of charge 6 in full (5 pages)
18 November 2013Satisfaction of charge 3 in full (5 pages)
18 November 2013Satisfaction of charge 6 in full (5 pages)
18 November 2013Satisfaction of charge 3 in full (5 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 30,400
(5 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 30,400
(5 pages)
6 September 2013Full accounts made up to 31 March 2013 (24 pages)
6 September 2013Full accounts made up to 31 March 2013 (24 pages)
3 May 2013Registration of charge 006438300018 (11 pages)
3 May 2013Registration of charge 006438300018 (11 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 15 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 17 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 17 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 15 (5 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 13 (5 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 13 (5 pages)
5 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
5 October 2012Director's details changed for Richard Nigel Sciama on 4 October 2012 (2 pages)
5 October 2012Director's details changed for Richard Nigel Sciama on 4 October 2012 (2 pages)
5 October 2012Director's details changed for Richard Nigel Sciama on 4 October 2012 (2 pages)
5 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
10 September 2012Full accounts made up to 31 March 2012 (24 pages)
10 September 2012Full accounts made up to 31 March 2012 (24 pages)
27 June 2012Director's details changed for Richard Nigel Sciama on 27 June 2012 (2 pages)
27 June 2012Director's details changed for Richard Nigel Sciama on 27 June 2012 (2 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (6 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (6 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages)
7 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
8 September 2011Full accounts made up to 31 March 2011 (23 pages)
8 September 2011Full accounts made up to 31 March 2011 (23 pages)
13 October 2010Full accounts made up to 31 March 2010 (24 pages)
13 October 2010Full accounts made up to 31 March 2010 (24 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
16 December 2009Secretary's details changed for Andrew Martin Sciama on 4 December 2009 (1 page)
16 December 2009Secretary's details changed for Andrew Martin Sciama on 4 December 2009 (1 page)
16 December 2009Director's details changed for Michael Ernest Sciama on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Richard Nigel Sciama on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Richard Nigel Sciama on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Michael Ernest Sciama on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Michael Ernest Sciama on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Andrew Martin Sciama on 4 December 2009 (2 pages)
16 December 2009Secretary's details changed for Andrew Martin Sciama on 4 December 2009 (1 page)
16 December 2009Director's details changed for Andrew Martin Sciama on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Andrew Martin Sciama on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Richard Nigel Sciama on 4 December 2009 (2 pages)
14 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
14 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
29 September 2009Return made up to 26/09/09; full list of members (5 pages)
29 September 2009Return made up to 26/09/09; full list of members (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
14 October 2008Return made up to 26/09/08; full list of members (5 pages)
14 October 2008Return made up to 26/09/08; full list of members (5 pages)
3 November 2007Particulars of mortgage/charge (4 pages)
3 November 2007Particulars of mortgage/charge (4 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
5 October 2007Return made up to 26/09/07; no change of members (7 pages)
5 October 2007Return made up to 26/09/07; no change of members (7 pages)
10 October 2006Return made up to 26/09/06; full list of members (7 pages)
10 October 2006Return made up to 26/09/06; full list of members (7 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 October 2005Return made up to 26/09/05; full list of members (7 pages)
4 October 2005Return made up to 26/09/05; full list of members (7 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 December 2004Accounts for a medium company made up to 31 March 2004 (24 pages)
11 December 2004Accounts for a medium company made up to 31 March 2004 (24 pages)
1 October 2004Return made up to 26/09/04; full list of members (7 pages)
1 October 2004Return made up to 26/09/04; full list of members (7 pages)
20 February 2004Particulars of mortgage/charge (9 pages)
20 February 2004Particulars of mortgage/charge (9 pages)
29 January 2004Accounts for a medium company made up to 31 March 2003 (25 pages)
29 January 2004Accounts for a medium company made up to 31 March 2003 (25 pages)
2 October 2003Return made up to 26/09/03; full list of members (7 pages)
2 October 2003Return made up to 26/09/03; full list of members (7 pages)
24 January 2003Accounts for a medium company made up to 31 March 2002 (24 pages)
24 January 2003Accounts for a medium company made up to 31 March 2002 (24 pages)
2 October 2002Return made up to 26/09/02; full list of members (7 pages)
2 October 2002Return made up to 26/09/02; full list of members (7 pages)
24 June 2002Particulars of mortgage/charge (4 pages)
24 June 2002Particulars of mortgage/charge (4 pages)
2 October 2001Return made up to 26/09/01; full list of members (7 pages)
2 October 2001Return made up to 26/09/01; full list of members (7 pages)
6 September 2001Accounts for a medium company made up to 31 March 2001 (21 pages)
6 September 2001Accounts for a medium company made up to 31 March 2001 (21 pages)
3 November 2000Accounts for a medium company made up to 31 March 2000 (24 pages)
3 November 2000Accounts for a medium company made up to 31 March 2000 (24 pages)
11 October 2000Director resigned (1 page)
11 October 2000Return made up to 26/09/00; full list of members (7 pages)
11 October 2000Return made up to 26/09/00; full list of members (7 pages)
11 October 2000Director resigned (1 page)
16 December 1999Accounts for a medium company made up to 31 March 1999 (21 pages)
16 December 1999Accounts for a medium company made up to 31 March 1999 (21 pages)
12 October 1999Return made up to 26/09/99; no change of members (5 pages)
12 October 1999Return made up to 26/09/99; no change of members (5 pages)
23 February 1999Particulars of mortgage/charge (3 pages)
23 February 1999Particulars of mortgage/charge (3 pages)
8 October 1998Accounts for a medium company made up to 31 March 1998 (19 pages)
8 October 1998Accounts for a medium company made up to 31 March 1998 (19 pages)
29 September 1998Return made up to 26/09/98; no change of members (5 pages)
29 September 1998Return made up to 26/09/98; no change of members (5 pages)
16 January 1998Accounts for a medium company made up to 31 March 1997 (19 pages)
16 January 1998Accounts for a medium company made up to 31 March 1997 (19 pages)
1 October 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 1996Accounts for a medium company made up to 31 March 1996 (19 pages)
18 December 1996Accounts for a medium company made up to 31 March 1996 (19 pages)
5 November 1996Return made up to 26/09/96; no change of members (5 pages)
5 November 1996Return made up to 26/09/96; no change of members (5 pages)
2 November 1995Accounts for a medium company made up to 31 March 1995 (14 pages)
2 November 1995Accounts for a medium company made up to 31 March 1995 (14 pages)
12 October 1995Return made up to 26/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1995Return made up to 26/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
14 March 1975Memorandum and Articles of Association (17 pages)
14 March 1975Memorandum and Articles of Association (17 pages)
25 April 1960Company name changed\certificate issued on 25/04/60 (3 pages)
25 April 1960Company name changed\certificate issued on 25/04/60 (3 pages)
7 December 1959Certificate of incorporation (1 page)
7 December 1959Certificate of incorporation (1 page)