Company NameDouglas Skeeles Limited
DirectorsAndrew John Caunce and Gorgemead Limited
Company StatusActive
Company Number00663899
CategoryPrivate Limited Company
Incorporation Date1 July 1960(63 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2014(54 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NameGorgemead Limited (Corporation)
StatusCurrent
Appointed19 September 2014(54 years, 3 months after company formation)
Appointment Duration9 years, 7 months
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMr Ronald Peel
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(31 years after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 1992)
RoleChartered Accountant
Correspondence Address64 Nailsea Park
Nailsea
Bristol
Avon
BS19 1BB
Director NameJonathan Douglas Skeeles
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(31 years after company formation)
Appointment Duration16 years, 8 months (resigned 25 March 2008)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressWellow House Folleigh Drive
Long Ashton
Bristol
BS41 9JD
Director NameNancy Grace Skeeles
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(31 years after company formation)
Appointment Duration16 years, 8 months (resigned 25 March 2008)
RoleClerical Assistant
Correspondence Address76 Lampton Road
Long Ashton
Bristol
BS41 9AQ
Director NameVictor Douglas Skeeles
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(31 years after company formation)
Appointment Duration12 years, 5 months (resigned 29 December 2003)
RolePharmacist
Correspondence Address76 Lampton Road
Long Ashton
Bristol
BS41 9AQ
Secretary NameMr Ronald Peel
NationalityBritish
StatusResigned
Appointed09 July 1991(31 years after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 1992)
RoleCompany Director
Correspondence Address64 Nailsea Park
Nailsea
Bristol
Avon
BS19 1BB
Director NameMargaret Ann Skeeles
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(32 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 25 March 2008)
RoleSecretary
Correspondence AddressWellow House Folleigh Drive
Long Ashton
Bristol
BS41 9JD
Secretary NameMargaret Ann Skeeles
NationalityBritish
StatusResigned
Appointed25 September 1992(32 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 25 March 2008)
RoleSecretary
Correspondence AddressWellow House Folleigh Drive
Long Ashton
Bristol
BS41 9JD
Director NameAndrew Philip Murray
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(47 years, 9 months after company formation)
Appointment Duration1 year (resigned 24 April 2009)
RoleManaging Director
Correspondence Address2 The Paddock
Little Heath Road
Christleton
Chester
CH3 7AJ
Wales
Secretary NameAndrew Butterworth
NationalityBritish
StatusResigned
Appointed25 March 2008(47 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 November 2008)
RoleCompany Director
Correspondence Address18 Springbank Gardens
Lymm
Warrington
Cheshire
WA13 9GR
Secretary NameGregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed10 November 2008(48 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 February 2009)
RoleCompany Director
Correspondence Address5 Holly Grove
Dobcross
Oldham
Lancashire
OL3 5JW
Director NameMr James Stewart Campbell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(48 years, 9 months after company formation)
Appointment Duration3 months (resigned 22 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Shaw's Crescent
Milton Bridge
Penicuik
Midlothian
EH26 0RE
Scotland
Director NameMr Nigel Keith Rawlings
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(49 years after company formation)
Appointment Duration2 years (resigned 12 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Director NameMr Yakub Ibrahim Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(51 years after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NameMr Steven Wild
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(51 years after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NameMr Anwer Ibrahim Issa Ismail Patel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(51 years after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NameAssura Corporate Services Limited (Corporation)
StatusResigned
Appointed10 November 2008(48 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2010)
Correspondence Address3300 Daresbury Business Park
Warrington
Cheshire
WA4 4HS
Director NameAssura Limited (Corporation)
StatusResigned
Appointed19 March 2010(49 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 2011)
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL

Contact

Websiteskeelespharmacy.com

Location

Registered AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2k at £1Gorgemead Limited
100.00%
Ordinary

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 Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

16 August 2011Delivered on: 19 August 2011
Persons entitled: National Westminster 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 k/a 3 baltic place pill somerset by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 July 2011Delivered on: 20 July 2011
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 December 1991Delivered on: 19 December 1991
Satisfied on: 25 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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 shop premises k/a 82B high st, nailsea woodspring avon t/n av 143787.
Fully Satisfied
26 April 1991Delivered on: 10 May 1991
Satisfied on: 14 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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
29 April 1991Delivered on: 2 May 1991
Satisfied on: 14 February 2008
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the leasehold property known as chamber, 11, providence lane, long ashton, in the dist. Of woodspring in the county of avon.
Fully Satisfied
23 July 1979Delivered on: 30 July 1979
Satisfied on: 30 January 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H :- 3 baltic place, pill, nr. Bristol with all fixtures.
Fully Satisfied
8 April 1971Delivered on: 21 April 1971
Satisfied on: 21 December 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

14 November 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
19 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
15 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
19 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
13 August 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
5 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 March 2017Satisfaction of charge 6 in full (1 page)
21 March 2017Satisfaction of charge 6 in full (1 page)
21 March 2017Satisfaction of charge 7 in full (2 pages)
21 March 2017Satisfaction of charge 7 in full (2 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
25 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
24 July 2015Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Lynstock House Lynstock Way Lostock Bolton BL6 4SA (1 page)
24 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2,002
(4 pages)
24 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2,002
(4 pages)
24 July 2015Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Lynstock House Lynstock Way Lostock Bolton BL6 4SA (1 page)
24 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2,002
(4 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
19 September 2014Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Appointment of Gorgemead Limited as a director on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Appointment of Gorgemead Limited as a director on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Steven Wild as a director on 19 September 2014 (1 page)
19 September 2014Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Steven Wild as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,002
(4 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,002
(4 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,002
(4 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
23 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
15 November 2011Auditor's resignation (2 pages)
15 November 2011Auditor's resignation (2 pages)
30 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 August 2011Resolutions
  • RES13 ‐ Voting rights 12/07/2011
(1 page)
2 August 2011Resolutions
  • RES13 ‐ Voting rights 12/07/2011
(1 page)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 12/07/2011
(3 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 12/07/2011
(3 pages)
25 July 2011Appointment of Mr Steven Wild as a director (3 pages)
25 July 2011Appointment of Mr Anwer Ibrahim Patel as a director (3 pages)
25 July 2011Termination of appointment of Nigel Rawlings as a director (2 pages)
25 July 2011Appointment of Mr Steven Wild as a director (3 pages)
25 July 2011Termination of appointment of Assura Limited as a director (2 pages)
25 July 2011Registered office address changed from the Brew House Greenalls Avenue Warrington England WA4 6HL England on 25 July 2011 (2 pages)
25 July 2011Termination of appointment of Nigel Rawlings as a director (2 pages)
25 July 2011Registered office address changed from the Brew House Greenalls Avenue Warrington England WA4 6HL England on 25 July 2011 (2 pages)
25 July 2011Termination of appointment of Assura Limited as a director (2 pages)
25 July 2011Appointment of Mr Anwer Ibrahim Patel as a director (3 pages)
25 July 2011Appointment of Mr Yakub Ibrahim Patel as a director (3 pages)
25 July 2011Appointment of Mr Yakub Ibrahim Patel as a director (3 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
31 May 2011Register(s) moved to registered office address (1 page)
31 May 2011Register(s) moved to registered office address (1 page)
16 March 2011Director's details changed for Assura Limited on 14 March 2011 (2 pages)
16 March 2011Director's details changed for Assura Limited on 14 March 2011 (2 pages)
15 March 2011Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 15 March 2011 (1 page)
29 December 2010Full accounts made up to 31 March 2010 (10 pages)
29 December 2010Full accounts made up to 31 March 2010 (10 pages)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
22 July 2010Register inspection address has been changed (1 page)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register inspection address has been changed (1 page)
22 March 2010Appointment of Assura Limited as a director (2 pages)
22 March 2010Appointment of Assura Limited as a director (2 pages)
2 March 2010Full accounts made up to 31 March 2009 (15 pages)
2 March 2010Full accounts made up to 31 March 2009 (15 pages)
1 March 2010Termination of appointment of Assura Corporate Services Limited as a director (1 page)
1 March 2010Termination of appointment of Assura Corporate Services Limited as a director (1 page)
4 February 2010Resolutions
  • RES13 ‐ Settlement of outstanding intercompany balance 27/01/2010
(2 pages)
4 February 2010Resolutions
  • RES13 ‐ Settlement of outstanding intercompany balance 27/01/2010
(2 pages)
11 July 2009Return made up to 09/07/09; full list of members (3 pages)
11 July 2009Return made up to 09/07/09; full list of members (3 pages)
9 July 2009Director appointed nigel keith rawlings (4 pages)
9 July 2009Director appointed nigel keith rawlings (4 pages)
2 July 2009Appointment terminated director james campbell (1 page)
2 July 2009Appointment terminated director james campbell (1 page)
6 May 2009Appointment terminated director andrew murray (1 page)
6 May 2009Appointment terminated director andrew murray (1 page)
6 May 2009Appointment terminated secretary gregory mcmahon (1 page)
6 May 2009Appointment terminated secretary gregory mcmahon (1 page)
27 April 2009Accounting reference date extended from 25/03/2009 to 31/03/2009 (1 page)
27 April 2009Accounting reference date extended from 25/03/2009 to 31/03/2009 (1 page)
27 March 2009Director appointed james stewart campbell (2 pages)
27 March 2009Director appointed james stewart campbell (2 pages)
11 December 2008Secretary appointed gregory joseph mcmahon (2 pages)
11 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 10/11/2008
(9 pages)
11 December 2008Secretary appointed gregory joseph mcmahon (2 pages)
11 December 2008Appointment terminated secretary andrew butterworth (1 page)
11 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 10/11/2008
(9 pages)
11 December 2008Director appointed assura corporate services LIMITED (3 pages)
11 December 2008Director appointed assura corporate services LIMITED (3 pages)
11 December 2008Appointment terminated secretary andrew butterworth (1 page)
18 November 2008Total exemption full accounts made up to 25 March 2008 (14 pages)
18 November 2008Total exemption full accounts made up to 25 March 2008 (14 pages)
10 November 2008Director's change of particulars / andrew murray / 24/10/2008 (1 page)
10 November 2008Director's change of particulars / andrew murray / 24/10/2008 (1 page)
4 November 2008Accounting reference date shortened from 31/03/2008 to 25/03/2008 (1 page)
4 November 2008Accounting reference date shortened from 31/03/2008 to 25/03/2008 (1 page)
18 September 2008Return made up to 09/07/08; full list of members (7 pages)
18 September 2008Return made up to 09/07/08; full list of members (7 pages)
8 September 2008Registered office changed on 08/09/2008 from regus house herons way chester business park chester cheshire CH4 9QR (1 page)
8 September 2008Registered office changed on 08/09/2008 from regus house herons way chester business park chester cheshire CH4 9QR (1 page)
10 April 2008Secretary appointed andrew butterworth (2 pages)
10 April 2008Secretary appointed andrew butterworth (2 pages)
7 April 2008Appointment terminated director nancy skeeles (1 page)
7 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 April 2008Appointment terminated director nancy skeeles (1 page)
7 April 2008Director appointed andrew philip murray (1 page)
7 April 2008Appointment terminated director and secretary margaret skeeles (1 page)
7 April 2008Director appointed andrew philip murray (1 page)
7 April 2008Appointment terminated director and secretary margaret skeeles (1 page)
7 April 2008Appointment terminated director jonathan skeeles (1 page)
7 April 2008Registered office changed on 07/04/2008 from long ashton pharmacy long ashton nr bristol BS41 9AA (1 page)
7 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 April 2008Registered office changed on 07/04/2008 from long ashton pharmacy long ashton nr bristol BS41 9AA (1 page)
7 April 2008Appointment terminated director jonathan skeeles (1 page)
1 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
1 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 July 2007Return made up to 09/07/07; no change of members (7 pages)
25 July 2007Return made up to 09/07/07; no change of members (7 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 August 2006Return made up to 09/07/06; full list of members (8 pages)
1 August 2006Return made up to 09/07/06; full list of members (8 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 July 2005Return made up to 09/07/05; full list of members (8 pages)
20 July 2005Return made up to 09/07/05; full list of members (8 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 July 2004Return made up to 09/07/04; full list of members (8 pages)
16 July 2004Return made up to 09/07/04; full list of members (8 pages)
3 February 2004Director resigned (2 pages)
3 February 2004Director resigned (2 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 July 2003Return made up to 09/07/03; full list of members (10 pages)
22 July 2003Return made up to 09/07/03; full list of members (10 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
15 July 2002Return made up to 09/07/02; full list of members (9 pages)
15 July 2002Return made up to 09/07/02; full list of members (9 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
16 July 2001Return made up to 09/07/01; full list of members (8 pages)
16 July 2001Return made up to 09/07/01; full list of members (8 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 July 2000Return made up to 09/07/00; full list of members (8 pages)
13 July 2000Return made up to 09/07/00; full list of members (8 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 July 1999Return made up to 09/07/99; full list of members
  • 363(287) ‐ Registered office changed on 15/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1999Return made up to 09/07/99; full list of members
  • 363(287) ‐ Registered office changed on 15/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 July 1998Return made up to 09/07/98; no change of members (4 pages)
17 July 1998Return made up to 09/07/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 July 1997Return made up to 09/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 July 1997Return made up to 09/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
14 July 1996Return made up to 09/07/96; full list of members (6 pages)
14 July 1996Return made up to 09/07/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
16 July 1993Return made up to 09/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1993Return made up to 09/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1990Return made up to 09/07/90; full list of members (4 pages)
18 July 1990Return made up to 09/07/90; full list of members (4 pages)
2 November 1989Return made up to 17/10/89; full list of members (5 pages)
2 November 1989Return made up to 17/10/89; full list of members (5 pages)
7 April 1989Return made up to 31/12/88; full list of members (6 pages)
7 April 1989Return made up to 31/12/88; full list of members (6 pages)
24 March 1988Return made up to 31/12/87; full list of members (4 pages)
24 March 1988Return made up to 31/12/87; full list of members (4 pages)
21 March 1987Return made up to 31/12/86; full list of members (4 pages)
21 March 1987Return made up to 31/12/86; full list of members (4 pages)
27 May 1971Alter mem and arts (7 pages)
27 May 1971Alter mem and arts (7 pages)
1 July 1960Incorporation (14 pages)
1 July 1960Incorporation (14 pages)