Kearsley
Bolton
Greater Manchester
BL4 8JW
Director Name | Mr Andrew Martin Sciama |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1991(31 years, 10 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW |
Director Name | Mr Michael Ernest Sciama |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1991(31 years, 10 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW |
Director Name | Mr Richard Nigel Sciama |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1991(31 years, 10 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW |
Secretary Name | Mr Andrew Martin Sciama |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 1991(31 years, 10 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW |
Director Name | Bryan Frederick Simons |
---|---|
Date of Birth | May 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(31 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 27 September 1999) |
Role | Company Director |
Correspondence Address | 25 Park Lane Hale Altrincham Cheshire WA15 9JS |
Website | john-holden.com |
---|---|
Email address | [email protected] |
Telephone | 01204 571686 |
Telephone region | Bolton |
Registered Address | Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,906,193 |
Gross Profit | £1,270,752 |
Net Worth | £1,095,301 |
Cash | £792 |
Current Liabilities | £3,984,778 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 September 2022 (6 months ago) |
---|---|
Next Return Due | 10 October 2023 (6 months, 2 weeks from now) |
12 June 2002 | Delivered 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 1999 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 1981 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 1981 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
30 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
---|---|
29 September 2021 | Confirmation statement made on 26 September 2021 with updates (4 pages) |
2 October 2020 | Confirmation statement made on 26 September 2020 with updates (4 pages) |
23 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 October 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 October 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
7 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
29 September 2017 | Withdrawal of a person with significant control statement on 29 September 2017 (2 pages) |
29 September 2017 | Withdrawal of a person with significant control statement on 29 September 2017 (2 pages) |
29 September 2017 | Withdrawal of a person with significant control statement on 29 September 2017 (2 pages) |
29 September 2017 | Withdrawal of a person with significant control statement on 29 September 2017 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 September 2016 | Confirmation statement made on 26 September 2016 with updates (9 pages) |
27 September 2016 | Confirmation statement made on 26 September 2016 with updates (9 pages) |
20 September 2016 | Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page) |
20 September 2016 | Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page) |
20 September 2016 | Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page) |
20 September 2016 | Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
1 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
26 May 2015 | Registered 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 2015 | Registered 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 2015 | Satisfaction of charge 9 in full (4 pages) |
21 March 2015 | Satisfaction of charge 7 in full (4 pages) |
21 March 2015 | Satisfaction of charge 7 in full (4 pages) |
21 March 2015 | Satisfaction of charge 9 in full (4 pages) |
3 March 2015 | Satisfaction of charge 12 in full (4 pages) |
3 March 2015 | Satisfaction of charge 10 in full (4 pages) |
3 March 2015 | Satisfaction of charge 10 in full (4 pages) |
3 March 2015 | Satisfaction of charge 12 in full (4 pages) |
10 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
29 September 2014 | Full accounts made up to 31 March 2014 (23 pages) |
29 September 2014 | Full accounts made up to 31 March 2014 (23 pages) |
18 November 2013 | Satisfaction of charge 4 in full (5 pages) |
18 November 2013 | Satisfaction of charge 3 in full (5 pages) |
18 November 2013 | Satisfaction of charge 6 in full (5 pages) |
18 November 2013 | Satisfaction of charge 6 in full (5 pages) |
18 November 2013 | Satisfaction of charge 4 in full (5 pages) |
18 November 2013 | Satisfaction of charge 3 in full (5 pages) |
27 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
6 September 2013 | Full accounts made up to 31 March 2013 (24 pages) |
6 September 2013 | Full accounts made up to 31 March 2013 (24 pages) |
3 May 2013 | Registration of charge 006438300018 (11 pages) |
3 May 2013 | Registration of charge 006438300018 (11 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
5 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Director's details changed for Richard Nigel Sciama on 4 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Richard Nigel Sciama on 4 October 2012 (2 pages) |
5 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Director's details changed for Richard Nigel Sciama on 4 October 2012 (2 pages) |
10 September 2012 | Full accounts made up to 31 March 2012 (24 pages) |
10 September 2012 | Full accounts made up to 31 March 2012 (24 pages) |
27 June 2012 | Director's details changed for Richard Nigel Sciama on 27 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Richard Nigel Sciama on 27 June 2012 (2 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (6 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (6 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages) |
7 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (23 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (23 pages) |
13 October 2010 | Full accounts made up to 31 March 2010 (24 pages) |
13 October 2010 | Full accounts made up to 31 March 2010 (24 pages) |
29 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Andrew Martin Sciama on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Richard Nigel Sciama on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Michael Ernest Sciama on 4 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Andrew Martin Sciama on 4 December 2009 (1 page) |
16 December 2009 | Director's details changed for Andrew Martin Sciama on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Richard Nigel Sciama on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Michael Ernest Sciama on 4 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Andrew Martin Sciama on 4 December 2009 (1 page) |
16 December 2009 | Director's details changed for Andrew Martin Sciama on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Michael Ernest Sciama on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Richard Nigel Sciama on 4 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Andrew Martin Sciama on 4 December 2009 (1 page) |
14 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
14 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
29 September 2009 | Return made up to 26/09/09; full list of members (5 pages) |
29 September 2009 | Return made up to 26/09/09; full list of members (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
14 October 2008 | Return made up to 26/09/08; full list of members (5 pages) |
14 October 2008 | Return made up to 26/09/08; full list of members (5 pages) |
3 November 2007 | Particulars of mortgage/charge (4 pages) |
3 November 2007 | Particulars of mortgage/charge (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
5 October 2007 | Return made up to 26/09/07; no change of members (7 pages) |
5 October 2007 | Return made up to 26/09/07; no change of members (7 pages) |
10 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
10 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
4 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 December 2004 | Accounts for a medium company made up to 31 March 2004 (24 pages) |
11 December 2004 | Accounts for a medium company made up to 31 March 2004 (24 pages) |
1 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
20 February 2004 | Particulars of mortgage/charge (9 pages) |
20 February 2004 | Particulars of mortgage/charge (9 pages) |
29 January 2004 | Accounts for a medium company made up to 31 March 2003 (25 pages) |
29 January 2004 | Accounts for a medium company made up to 31 March 2003 (25 pages) |
2 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
2 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
24 January 2003 | Accounts for a medium company made up to 31 March 2002 (24 pages) |
24 January 2003 | Accounts for a medium company made up to 31 March 2002 (24 pages) |
2 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
2 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
24 June 2002 | Particulars of mortgage/charge (4 pages) |
24 June 2002 | Particulars of mortgage/charge (4 pages) |
2 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
2 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
6 September 2001 | Accounts for a medium company made up to 31 March 2001 (21 pages) |
6 September 2001 | Accounts for a medium company made up to 31 March 2001 (21 pages) |
3 November 2000 | Accounts for a medium company made up to 31 March 2000 (24 pages) |
3 November 2000 | Accounts for a medium company made up to 31 March 2000 (24 pages) |
11 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
11 October 2000 | Director resigned (1 page) |
16 December 1999 | Accounts for a medium company made up to 31 March 1999 (21 pages) |
16 December 1999 | Accounts for a medium company made up to 31 March 1999 (21 pages) |
12 October 1999 | Return made up to 26/09/99; no change of members (5 pages) |
12 October 1999 | Return made up to 26/09/99; no change of members (5 pages) |
23 February 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
8 October 1998 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
29 September 1998 | Return made up to 26/09/98; no change of members (5 pages) |
29 September 1998 | Return made up to 26/09/98; no change of members (5 pages) |
16 January 1998 | Accounts for a medium company made up to 31 March 1997 (19 pages) |
16 January 1998 | Accounts for a medium company made up to 31 March 1997 (19 pages) |
1 October 1997 | Return made up to 26/09/97; full list of members
|
1 October 1997 | Return made up to 26/09/97; full list of members
|
18 December 1996 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
18 December 1996 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
5 November 1996 | Return made up to 26/09/96; no change of members (5 pages) |
5 November 1996 | Return made up to 26/09/96; no change of members (5 pages) |
2 November 1995 | Accounts for a medium company made up to 31 March 1995 (14 pages) |
2 November 1995 | Accounts for a medium company made up to 31 March 1995 (14 pages) |
12 October 1995 | Return made up to 26/09/95; no change of members
|
12 October 1995 | Return made up to 26/09/95; no change of members
|
6 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
14 March 1975 | Memorandum and Articles of Association (17 pages) |
14 March 1975 | Memorandum and Articles of Association (17 pages) |
25 April 1960 | Company name changed\certificate issued on 25/04/60 (3 pages) |
25 April 1960 | Company name changed\certificate issued on 25/04/60 (3 pages) |
7 December 1959 | Certificate of incorporation (1 page) |
7 December 1959 | Certificate of incorporation (1 page) |