Company NameJohn Parker & Son Limited
DirectorDavid Guy Cox
Company StatusIn Administration/Administrative Receiver
Company Number00654746
CategoryPrivate Limited Company
Incorporation Date31 March 1960(64 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr David Guy Cox
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(52 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMain Building Vauxhall Road
Canterbury
Kent
CT1 1HD
Director NameMrs Beverley Ann Parker
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressLeigh Barton Farm
Stelling Minnis
Canterbury
Kent
CT4 6BX
Director NameMr David Parker
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 9 months after company formation)
Appointment Duration24 years, 11 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMain Building Vauxhall Road
Canterbury
Kent
CT1 1HD
Director NameMr Peter Guy Parker
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 9 months after company formation)
Appointment Duration29 years, 9 months (resigned 19 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hardman Square Spinningfields
Manchester
M3 3EB
Secretary NameMr Colin Geoffrey Elliott
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 9 months after company formation)
Appointment Duration9 years (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
Bishopsbourne
Canterbury
Kent
CT4 5HT
Director NameDominic David Parker
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(34 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressMullbrey House Cooper Street Drove
Ash
Canterbury
Kent
CT3 2NL
Secretary NameMr Spencer Nye
NationalityBritish
StatusResigned
Appointed31 December 2000(40 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Garden Court
Wouldham
Kent
ME1 3GQ
Director NameMr Spencer Nye
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(44 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 06 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Garden Court
Wouldham
Kent
ME1 3GQ
Director NameMr Dylan Christopher Alexander
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(54 years, 5 months after company formation)
Appointment Duration7 years (resigned 09 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hardman Square Spinningfields
Manchester
M3 3EB
Director NameMr Clifford Steven Palmer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(55 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 September 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMain Building Vauxhall Road
Canterbury
Kent
CT1 1HD
Director NameMrs Michelle Parker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed27 September 2016(56 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMain Building Vauxhall Road
Canterbury
Kent
CT1 1HD
Director NameMrs Sharon Mary Parker
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(56 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMain Building Vauxhall Road
Canterbury
Kent
CT1 1HD
Director NameMr Timothy John Palmer
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(56 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMain Building Vauxhall Road
Canterbury
Kent
CT1 1HD
Director NameMr Scott Alexander Rutherford
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(57 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMain Building Vauxhall Road
Canterbury
Kent
CT1 1HD
Secretary NameMr Scott Alexander Rutherford
StatusResigned
Appointed14 September 2017(57 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 March 2018)
RoleCompany Director
Correspondence AddressMain Building Vauxhall Road
Canterbury
Kent
CT1 1HD
Secretary NameMrs Lisa Sarah Canning
StatusResigned
Appointed01 March 2018(57 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 2019)
RoleCompany Director
Correspondence AddressMain Building Vauxhall Road
Canterbury
Kent
CT1 1HD

Contact

Websiteparkersteel.co.uk
Email address[email protected]
Telephone01227 863707
Telephone regionCanterbury

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1.2m at £1Mr David Parker
72.84%
Preference
415.9k at £1Peter Guy Parker
25.58%
Preference
12.9k at £1Mr David Parker
0.79%
Ordinary
12.9k at £1Peter Guy Parker
0.79%
Ordinary

Financials

Year2014
Turnover£88,330,914
Gross Profit£29,903,154
Net Worth£10,303,806
Cash£259,081
Current Liabilities£43,810,640

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Next Accounts Due30 October 2019 (overdue)
Accounts CategoryGroup
Accounts Year End30 October

Returns

Latest Return17 October 2018 (5 years, 6 months ago)
Next Return Due31 October 2019 (overdue)

Charges

21 October 2015Delivered on: 26 October 2015
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Outstanding
22 April 2014Delivered on: 25 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
22 March 2013Delivered on: 23 March 2013
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assignment over any credit balance due to the company in relation to the agreement for the purchase of debts and any discounting allowance due under the agreement including the provisions but only in respect of that credit balance.
Outstanding
8 March 2013Delivered on: 19 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
15 February 2013Delivered on: 20 February 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
18 February 2013Delivered on: 20 February 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
31 January 2007Delivered on: 7 February 2007
Satisfied on: 20 February 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or jpms limited to the chargee on any account whatsoever.
Particulars: F/H and l/h parcels of land at vauxhall industrial road canterbury kent t/nos K864558, K748588 and K685062.
Fully Satisfied
9 January 2007Delivered on: 18 January 2007
Satisfied on: 20 February 2013
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
2 January 2007Delivered on: 4 January 2007
Satisfied on: 14 February 2009
Persons entitled: Fce Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All use mazda motor vehicles all proceeds of sale. See the mortgage charge document for full details.
Fully Satisfied
12 September 2006Delivered on: 13 September 2006
Satisfied on: 7 February 2007
Persons entitled: Fce Bank PLC

Classification: Charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all new and used motor vehicles,by way of first fixed charge all proceeds of sale, all insurance monies, all debts under the terms of any sale, all the rights title and interest in and the benefit including the right to receive rent hire charges or any other payments of all contracts, the benefit of all guarantee indemnities and securities, all debts under the terms of or in relation to the debt, all rights enforcing the contracts and all guarantees indemnities and securities .
Fully Satisfied
13 January 2004Delivered on: 16 January 2004
Satisfied on: 20 February 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: L/H property known as vauxhall industrial road canterbury kent.
Fully Satisfied
14 May 2003Delivered on: 15 May 2003
Satisfied on: 14 February 2009
Persons entitled: Fce Bank PLC

Classification: Charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All new mazda motor vehicles. See the mortgage charge document for full details.
Fully Satisfied
3 September 1998Delivered on: 10 September 1998
Satisfied on: 20 February 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: Plot 16 west portway industrial estate andover hampshire.
Fully Satisfied
3 September 1998Delivered on: 10 September 1998
Satisfied on: 20 February 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: Steel storage depot vauxhall industrial road canterbury kent-K397312.
Fully Satisfied
16 January 1998Delivered on: 22 January 1998
Satisfied on: 20 February 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 11 and 12 denny industrial estate waterbeach cambridgeshire t/n CB90525.
Fully Satisfied
16 January 1998Delivered on: 22 January 1998
Satisfied on: 20 February 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: Land and buildings on the north east side of vauxhall road canterbury kent t/n K685062.
Fully Satisfied
16 January 1998Delivered on: 22 January 1998
Satisfied on: 17 October 2009
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: Plot B2 eurolink commercial park bonham drive sittingbourne kent t/n K692852.
Fully Satisfied
14 January 1998Delivered on: 22 January 1998
Satisfied on: 20 February 2013
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 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
26 May 1995Delivered on: 2 June 1995
Satisfied on: 9 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge of debt
Secured details: All monies due or to become due from john parker and son investments limited to the chargee on any account whatsoever.
Particulars: The sum of £1,250,000 due from john parker and son investments limited to the company including all interest accrued or accruing in the future on the amount of the debt and all increases in the amount of the debt.
Fully Satisfied
17 January 1994Delivered on: 19 January 1994
Satisfied on: 19 July 1994
Persons entitled: 3I PLC

Classification: Assignment of deposit monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of the sum of £1,194,727.91 or such sum or such part. See the mortgage charge document for full details.
Fully Satisfied
24 January 1992Delivered on: 4 February 1992
Satisfied on: 15 July 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold land and buildings k/a unit 11A europa trading estate fraser road erith london borough of bexley greater london title no sgl 527931 fixed charge the plant machinery and fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
24 January 1992Delivered on: 4 February 1992
Satisfied on: 9 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold land and buildings k/a land on the south side of thorn lane elmstead stelling minnis shepway kent title no k 596291 fixed charge the benefit of all covenants and rights the plant machinery and fixtures and fittingsw furniture equipment implements and utensils.
Fully Satisfied
13 August 1991Delivered on: 19 August 1991
Satisfied on: 9 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/hold land k/as plot 16 west portway industrial estate andover test valley hampshire. Fixed charge the plant, machinery, fixtures, fittings, furniture, equipment, implements and utensils.
Fully Satisfied
17 June 1991Delivered on: 26 June 1991
Satisfied on: 29 March 1994
Persons entitled: 3I PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property land and building north of thorn lane stelling minnis title no. K 585052 please see 395 for other properties.
Fully Satisfied
8 March 1991Delivered on: 12 March 1991
Satisfied on: 9 August 2002
Persons entitled: The Royal Bnnk of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings K.A. 73 east st sittingbourne swale, kent. T/no: k 589487 together with, fixed charge the plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

9 November 2017Director's details changed for Mr Dylan Christopher Alexander on 9 November 2017 (2 pages)
9 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
9 November 2017Appointment of Mr Scott Alexander Rutherford as a secretary on 14 September 2017 (2 pages)
9 November 2017Appointment of Mr Scott Alexander Rutherford as a director on 14 September 2017 (2 pages)
9 November 2017Director's details changed for Mr David Guy Cox on 1 November 2017 (2 pages)
9 November 2017Cessation of David Parker as a person with significant control on 1 December 2016 (1 page)
7 November 2017Termination of appointment of Timothy John Palmer as a director on 31 October 2017 (1 page)
15 September 2017Termination of appointment of Clifford Steven Palmer as a director on 15 September 2017 (1 page)
3 August 2017Group of companies' accounts made up to 31 October 2016 (40 pages)
19 April 2017Appointment of Mr Timothy John Palmer as a director on 22 February 2017 (2 pages)
9 January 2017Appointment of Mrs Michelle Parker as a director on 27 September 2016 (2 pages)
9 January 2017Appointment of Mrs Sharon Mary Parker as a director on 27 September 2016 (2 pages)
3 January 2017Termination of appointment of David Parker as a director on 1 December 2016 (1 page)
25 October 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
14 June 2016Group of companies' accounts made up to 31 October 2015 (33 pages)
17 December 2015Statement of capital on 29 October 2015
  • GBP 1,209,812
(5 pages)
3 November 2015Director's details changed for Mr Peter Guy Parker on 1 January 2015 (2 pages)
3 November 2015Director's details changed for Mr Peter Guy Parker on 1 January 2015 (2 pages)
3 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,625,705
(6 pages)
2 November 2015Director's details changed for Mr Dylan Alexander on 1 January 2015 (2 pages)
2 November 2015Director's details changed for Mr Dylan Alexander on 1 January 2015 (2 pages)
2 November 2015Director's details changed for Mr David Parker on 1 January 2015 (2 pages)
2 November 2015Director's details changed for Mr David Parker on 1 January 2015 (2 pages)
26 October 2015Registration of charge 006547460036, created on 21 October 2015 (15 pages)
15 October 2015Auditor's resignation (1 page)
6 October 2015Auditor's resignation (1 page)
13 May 2015Group of companies' accounts made up to 31 October 2014 (35 pages)
8 April 2015Director's details changed for Mr Clifford Steven Palmer on 23 March 2015 (2 pages)
7 April 2015Termination of appointment of Spencer Nye as a secretary on 6 March 2015 (1 page)
7 April 2015Termination of appointment of Spencer Nye as a secretary on 6 March 2015 (1 page)
7 April 2015Termination of appointment of Spencer Nye as a director on 6 March 2015 (1 page)
7 April 2015Termination of appointment of Spencer Nye as a director on 6 March 2015 (1 page)
31 March 2015Appointment of Mr Clifford Palmer as a director on 23 March 2015 (2 pages)
23 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,625,705
(9 pages)
4 September 2014Appointment of Mr Dylan Alexander as a director on 4 September 2014 (2 pages)
4 September 2014Appointment of Mr Dylan Alexander as a director on 4 September 2014 (2 pages)
3 June 2014Group of companies' accounts made up to 31 October 2013 (35 pages)
25 April 2014Registration of charge 006547460035 (17 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,625,705
(7 pages)
15 May 2013Group of companies' accounts made up to 31 October 2012 (31 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 34 (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 33 (5 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 32 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 31 (6 pages)
19 October 2012Director's details changed for Mr David Guy Cox on 15 October 2012 (2 pages)
19 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (7 pages)
19 June 2012Appointment of Mr David Guy Cox as a director (2 pages)
28 February 2012Group of companies' accounts made up to 31 October 2011 (32 pages)
21 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (7 pages)
4 April 2011Group of companies' accounts made up to 31 October 2010 (33 pages)
26 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (7 pages)
6 August 2010Auditor's resignation (1 page)
17 March 2010Group of companies' accounts made up to 31 October 2009 (35 pages)
21 October 2009Director's details changed for Mr David Parker on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Spencer Nye on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr David Parker on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
21 October 2009Director's details changed for Spencer Nye on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Peter Guy Parker on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Peter Guy Parker on 1 October 2009 (2 pages)
19 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
4 March 2009Group of companies' accounts made up to 31 October 2008 (37 pages)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
21 October 2008Location of register of members (1 page)
21 October 2008Return made up to 17/10/08; full list of members (7 pages)
21 October 2008Registered office changed on 21/10/2008 from vauxhall industrial road canterbury kent CT1 1HD (1 page)
13 February 2008Full accounts made up to 31 October 2007 (27 pages)
20 November 2007Return made up to 17/10/07; full list of members (4 pages)
16 November 2007Ad 01/11/07--------- £ si 1585000@1=1585000 £ ic 45171/1630171 (3 pages)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 November 2007Nc inc already adjusted 01/11/07 (1 page)
7 November 2007Statement of affairs (5 pages)
7 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2007Ad 01/11/07--------- £ si 5638@1=5638 £ ic 39533/45171 (2 pages)
7 August 2007Full accounts made up to 31 October 2006 (28 pages)
6 March 2007£ ic 47000/39533 31/01/07 £ sr 7467@1=7467 (2 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
7 February 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 January 2007Memorandum and Articles of Association (15 pages)
26 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 January 2007Particulars of mortgage/charge (9 pages)
4 January 2007Particulars of mortgage/charge (6 pages)
29 November 2006Return made up to 17/10/06; full list of members (9 pages)
13 September 2006Particulars of mortgage/charge (6 pages)
7 August 2006Full accounts made up to 31 October 2005 (24 pages)
14 December 2005Director resigned (1 page)
26 October 2005Return made up to 17/10/05; full list of members (10 pages)
13 July 2005Full accounts made up to 31 October 2004 (30 pages)
15 November 2004Return made up to 31/10/04; full list of members (9 pages)
8 November 2004New director appointed (2 pages)
5 March 2004Full accounts made up to 31 October 2003 (29 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
4 December 2003Return made up to 26/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
30 August 2003Full accounts made up to 27 October 2002 (28 pages)
15 May 2003Particulars of mortgage/charge (7 pages)
18 December 2002Return made up to 13/12/02; full list of members (9 pages)
9 August 2002Declaration of satisfaction of mortgage/charge (1 page)
9 August 2002Declaration of satisfaction of mortgage/charge (1 page)
9 August 2002Declaration of satisfaction of mortgage/charge (1 page)
9 August 2002Declaration of satisfaction of mortgage/charge (1 page)
9 August 2002Declaration of satisfaction of mortgage/charge (1 page)
9 August 2002Declaration of satisfaction of mortgage/charge (1 page)
9 August 2002Declaration of satisfaction of mortgage/charge (1 page)
9 August 2002Declaration of satisfaction of mortgage/charge (1 page)
24 July 2002Full accounts made up to 27 October 2001 (21 pages)
7 January 2002Return made up to 31/12/01; full list of members (9 pages)
31 December 2001Auditor's resignation (1 page)
18 June 2001Full accounts made up to 28 October 2000 (21 pages)
7 February 2001Secretary resigned (1 page)
17 January 2001Return made up to 31/12/00; full list of members (9 pages)
17 January 2001New secretary appointed (2 pages)
30 August 2000Full accounts made up to 30 October 1999 (21 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 September 1999Full accounts made up to 31 October 1998 (21 pages)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
17 September 1998Full accounts made up to 1 November 1997 (21 pages)
17 September 1998Full accounts made up to 1 November 1997 (21 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
1 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
5 August 1997Full accounts made up to 2 November 1996 (20 pages)
5 August 1997Full accounts made up to 2 November 1996 (20 pages)
24 January 1997Return made up to 31/12/96; change of members (6 pages)
6 March 1996Full accounts made up to 28 October 1995 (21 pages)
12 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
10 May 1995Full group accounts made up to 29 October 1994 (24 pages)
16 January 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1994Declaration of satisfaction of mortgage/charge (1 page)
15 July 1994Declaration of satisfaction of mortgage/charge (1 page)
5 May 1994Accounting reference date extended from 30/04 to 31/10 (1 page)
29 March 1994Declaration of satisfaction of mortgage/charge (1 page)
28 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
28 February 1994Memorandum and Articles of Association (18 pages)
19 January 1994Particulars of mortgage/charge (3 pages)
18 January 1994Full group accounts made up to 1 May 1993 (15 pages)
18 January 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 January 1994Full group accounts made up to 1 May 1993 (15 pages)
2 March 1993Full group accounts made up to 2 May 1992 (20 pages)
2 March 1993Full group accounts made up to 2 May 1992 (20 pages)
12 February 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 February 1992Full group accounts made up to 27 April 1991 (19 pages)
4 February 1992Particulars of mortgage/charge (3 pages)
16 January 1992Return made up to 31/12/91; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 16/01/92
(4 pages)
17 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1991Particulars of mortgage/charge (3 pages)
26 June 1991Particulars of mortgage/charge (4 pages)
12 March 1991Particulars of mortgage/charge (3 pages)
16 February 1991Full group accounts made up to 28 April 1990 (16 pages)
16 February 1991Return made up to 31/12/90; full list of members (7 pages)
22 January 1990Return made up to 31/12/89; full list of members (7 pages)
15 February 1989Full accounts made up to 30 April 1988 (15 pages)
14 August 1981Accounts made up to 3 May 1980 (12 pages)
14 August 1981Accounts made up to 3 May 1980 (12 pages)
19 July 1979Accounts made up to 29 April 1978 (11 pages)
21 November 1977Accounts made up to 1 May 1976 (11 pages)
21 November 1977Accounts made up to 1 May 1976 (11 pages)
31 March 1960Incorporation (11 pages)