Company NameQualtex UK Limited
Company StatusActive
Company Number00708974
CategoryPrivate Limited Company
Incorporation Date24 November 1961(62 years, 5 months ago)
Previous NameGeorge Hulme (Stockport) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Philip Hulme
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2008(46 years, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameMrs Caroline Hulme
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2014(52 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameMr Christopher Gibbons
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(58 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Secretary NameMr Christopher Gibbons
StatusCurrent
Appointed26 June 2020(58 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameGeorge Hulme
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(29 years, 8 months after company formation)
Appointment Duration22 years, 4 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameMrs Susan Hulme
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(29 years, 8 months after company formation)
Appointment Duration22 years, 4 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Secretary NameMrs Susan Hulme
NationalityBritish
StatusResigned
Appointed08 August 1991(29 years, 8 months after company formation)
Appointment Duration22 years, 4 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Secretary NameMrs Janine Brenda Smith
StatusResigned
Appointed20 December 2013(52 years, 1 month after company formation)
Appointment Duration7 months (resigned 25 July 2014)
RoleCompany Director
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameJanine Brenda Smith
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2014(52 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 October 2014)
RoleSenior Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameTina Louise Norman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(52 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 2016)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Secretary NameMrs Caroline Hulme
StatusResigned
Appointed25 July 2014(52 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 December 2017)
RoleCompany Director
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameMr Richard Storah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(54 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 2018)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Denton Hall Farm Denton
Manchester
M34 2SX
Director NameMr John Hughes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(55 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 November 2018)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameMr Kirk Lawson Whitehead
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(55 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 November 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Secretary NameMr Richard Storah
StatusResigned
Appointed14 December 2017(56 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 December 2018)
RoleCompany Director
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Secretary NameMr Chris McKenzie
StatusResigned
Appointed03 December 2018(57 years after company formation)
Appointment Duration1 year, 6 months (resigned 26 June 2020)
RoleCompany Director
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameMr Christopher John McKenzie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2019(57 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 June 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameMr Stuart Muir Knott Garnham
Date of BirthAugust 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed11 November 2019(58 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2021)
RoleLead Developer
Country of ResidenceEngland
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX

Contact

Websitewww.qualtexuk.com

Location

Registered AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2012
Turnover£17,060,096
Gross Profit£5,237,537
Net Worth£4,709,453
Cash£969,838
Current Liabilities£2,869,678

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Charges

17 June 2022Delivered on: 20 June 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
18 April 2018Delivered on: 19 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
25 November 2016Delivered on: 25 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
9 September 2016Delivered on: 9 September 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
26 September 2014Delivered on: 29 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
26 September 2014Delivered on: 26 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
27 July 2009Delivered on: 5 August 2009
Satisfied on: 15 October 2014
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
2 July 2008Delivered on: 3 July 2008
Satisfied on: 17 September 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture containing fixed and floated charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

4 November 2020Full accounts made up to 31 December 2019 (37 pages)
11 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
26 June 2020Appointment of Mr Christopher Gibbons as a secretary on 26 June 2020 (2 pages)
26 June 2020Termination of appointment of Chris Mckenzie as a secretary on 26 June 2020 (1 page)
26 June 2020Appointment of Mr Christopher Gibbons as a director on 26 June 2020 (2 pages)
26 June 2020Termination of appointment of Christopher John Mckenzie as a director on 26 June 2020 (1 page)
11 November 2019Appointment of Mr Stuart Garnham as a director on 11 November 2019 (2 pages)
24 October 2019Full accounts made up to 31 December 2018 (33 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
12 June 2019Appointment of Mr Christopher John Mckenzie as a director on 12 June 2019 (2 pages)
3 December 2018Appointment of Mr Chris Mckenzie as a secretary on 3 December 2018 (2 pages)
3 December 2018Termination of appointment of Richard Storah as a director on 3 December 2018 (1 page)
3 December 2018Termination of appointment of Richard Storah as a secretary on 3 December 2018 (1 page)
5 November 2018Termination of appointment of John Hughes as a director on 5 November 2018 (1 page)
26 September 2018Full accounts made up to 31 December 2017 (36 pages)
21 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
19 April 2018Registration of charge 007089740007, created on 18 April 2018 (15 pages)
15 December 2017Appointment of Mr Richard Storah as a secretary on 14 December 2017 (2 pages)
15 December 2017Appointment of Mr Richard Storah as a secretary on 14 December 2017 (2 pages)
15 December 2017Termination of appointment of Caroline Hulme as a secretary on 14 December 2017 (1 page)
15 December 2017Termination of appointment of Caroline Hulme as a secretary on 14 December 2017 (1 page)
11 December 2017Termination of appointment of Kirk Lawson Whitehead as a director on 24 November 2017 (1 page)
11 December 2017Termination of appointment of Kirk Lawson Whitehead as a director on 24 November 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (29 pages)
3 October 2017Full accounts made up to 31 December 2016 (29 pages)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
14 August 2017Appointment of Mr Kirk Lawson Whitehead as a director on 10 August 2017 (2 pages)
14 August 2017Appointment of Mr Kirk Lawson Whitehead as a director on 10 August 2017 (2 pages)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
22 April 2017Appointment of Mr John Hughes as a director on 20 April 2017 (2 pages)
22 April 2017Appointment of Mr John Hughes as a director on 20 April 2017 (2 pages)
4 March 2017Change of name notice (2 pages)
4 March 2017Change of name notice (2 pages)
25 November 2016Registration of charge 007089740006, created on 25 November 2016 (13 pages)
25 November 2016Registration of charge 007089740006, created on 25 November 2016 (13 pages)
11 October 2016Full accounts made up to 31 December 2015 (36 pages)
11 October 2016Full accounts made up to 31 December 2015 (36 pages)
9 September 2016Registration of charge 007089740005, created on 9 September 2016 (26 pages)
9 September 2016Registration of charge 007089740005, created on 9 September 2016 (26 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
23 May 2016Termination of appointment of Tina Louise Norman as a director on 28 April 2016 (1 page)
23 May 2016Termination of appointment of Tina Louise Norman as a director on 28 April 2016 (1 page)
21 January 2016Appointment of Mr Richard Storah as a director on 23 December 2015 (2 pages)
21 January 2016Appointment of Mr Richard Storah as a director on 23 December 2015 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (21 pages)
13 October 2015Full accounts made up to 31 December 2014 (21 pages)
23 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,500
(6 pages)
23 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,500
(6 pages)
23 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,500
(6 pages)
17 December 2014Section 519 (1 page)
17 December 2014Section 519 (1 page)
19 November 2014Termination of appointment of Janine Brenda Smith as a director on 31 October 2014 (1 page)
19 November 2014Termination of appointment of Janine Brenda Smith as a director on 31 October 2014 (1 page)
15 October 2014Satisfaction of charge 2 in full (4 pages)
15 October 2014Satisfaction of charge 2 in full (4 pages)
3 October 2014Accounts for a medium company made up to 31 December 2013 (16 pages)
3 October 2014Accounts for a medium company made up to 31 December 2013 (16 pages)
29 September 2014Registration of charge 007089740004, created on 26 September 2014 (23 pages)
29 September 2014Registration of charge 007089740004, created on 26 September 2014 (23 pages)
26 September 2014Registration of charge 007089740003, created on 26 September 2014 (13 pages)
26 September 2014Registration of charge 007089740003, created on 26 September 2014 (13 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,500
(7 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,500
(7 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,500
(7 pages)
29 July 2014Termination of appointment of Janine Brenda Smith as a secretary on 25 July 2014 (1 page)
29 July 2014Appointment of Mrs Caroline Hulme as a director on 25 July 2014 (2 pages)
29 July 2014Appointment of Mrs Caroline Hulme as a director on 25 July 2014 (2 pages)
29 July 2014Appointment of Janine Brenda Smith as a director on 25 July 2014 (2 pages)
29 July 2014Appointment of Mrs Caroline Hulme as a secretary on 25 July 2014 (2 pages)
29 July 2014Appointment of Janine Brenda Smith as a director on 25 July 2014 (2 pages)
29 July 2014Appointment of Tina Louise Norman as a director on 25 July 2014 (2 pages)
29 July 2014Appointment of Tina Louise Norman as a director on 25 July 2014 (2 pages)
29 July 2014Termination of appointment of Janine Brenda Smith as a secretary on 25 July 2014 (1 page)
29 July 2014Appointment of Mrs Caroline Hulme as a secretary on 25 July 2014 (2 pages)
23 January 2014Termination of appointment of George Hulme as a director (1 page)
23 January 2014Termination of appointment of Susan Hulme as a director (1 page)
23 January 2014Termination of appointment of Susan Hulme as a director (1 page)
23 January 2014Termination of appointment of George Hulme as a director (1 page)
15 January 2014Termination of appointment of Susan Hulme as a secretary (1 page)
15 January 2014Appointment of Mrs Janine Brenda Smith as a secretary (2 pages)
15 January 2014Termination of appointment of Susan Hulme as a secretary (1 page)
15 January 2014Appointment of Mrs Janine Brenda Smith as a secretary (2 pages)
4 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 August 2013Accounts for a medium company made up to 31 December 2012 (15 pages)
16 August 2013Accounts for a medium company made up to 31 December 2012 (15 pages)
14 August 2013Annual return made up to 8 August 2013
Statement of capital on 2013-08-14
  • GBP 1,500
(6 pages)
14 August 2013Annual return made up to 8 August 2013
Statement of capital on 2013-08-14
  • GBP 1,500
(6 pages)
14 August 2013Annual return made up to 8 August 2013
Statement of capital on 2013-08-14
  • GBP 1,500
(6 pages)
3 October 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
3 October 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
13 August 2012Annual return made up to 8 August 2012 (6 pages)
13 August 2012Annual return made up to 8 August 2012 (6 pages)
13 August 2012Annual return made up to 8 August 2012 (6 pages)
28 September 2011Accounts for a medium company made up to 31 December 2010 (15 pages)
28 September 2011Accounts for a medium company made up to 31 December 2010 (15 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
15 August 2011Secretary's details changed for Mrs Susan Hulme on 1 January 2011 (1 page)
15 August 2011Director's details changed for Mrs Susan Hulme on 1 January 2011 (2 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
15 August 2011Director's details changed for Philip Hulme on 1 January 2011 (2 pages)
15 August 2011Director's details changed for George Hulme on 1 January 2011 (2 pages)
15 August 2011Director's details changed for George Hulme on 1 January 2011 (2 pages)
15 August 2011Director's details changed for Philip Hulme on 1 January 2011 (2 pages)
15 August 2011Secretary's details changed for Mrs Susan Hulme on 1 January 2011 (1 page)
15 August 2011Director's details changed for Philip Hulme on 1 January 2011 (2 pages)
15 August 2011Director's details changed for Mrs Susan Hulme on 1 January 2011 (2 pages)
15 August 2011Director's details changed for Mrs Susan Hulme on 1 January 2011 (2 pages)
15 August 2011Director's details changed for George Hulme on 1 January 2011 (2 pages)
15 August 2011Secretary's details changed for Mrs Susan Hulme on 1 January 2011 (1 page)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Mrs Susan Hulme on 1 January 2010 (2 pages)
1 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
1 September 2010Director's details changed for George Hulme on 1 January 2010 (2 pages)
1 September 2010Director's details changed for Mrs Susan Hulme on 1 January 2010 (2 pages)
1 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
1 September 2010Director's details changed for George Hulme on 1 January 2010 (2 pages)
1 September 2010Director's details changed for Mrs Susan Hulme on 1 January 2010 (2 pages)
1 September 2010Director's details changed for George Hulme on 1 January 2010 (2 pages)
1 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
30 June 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
30 June 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
11 September 2009Return made up to 08/08/09; full list of members (4 pages)
11 September 2009Return made up to 08/08/09; full list of members (4 pages)
5 September 2009Full accounts made up to 31 December 2008 (13 pages)
5 September 2009Full accounts made up to 31 December 2008 (13 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 October 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
22 October 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
9 October 2008Return made up to 08/08/08; full list of members (4 pages)
9 October 2008Return made up to 08/08/08; full list of members (4 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 July 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 June 2008Director appointed philip hulme (1 page)
17 June 2008Director appointed philip hulme (1 page)
3 November 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
3 November 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
31 August 2007Return made up to 08/08/07; full list of members (2 pages)
31 August 2007Return made up to 08/08/07; full list of members (2 pages)
7 November 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
7 November 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
30 August 2006Return made up to 08/08/06; full list of members (7 pages)
30 August 2006Return made up to 08/08/06; full list of members (7 pages)
21 February 2006Accounts for a medium company made up to 31 December 2004 (14 pages)
21 February 2006Accounts for a medium company made up to 31 December 2004 (14 pages)
15 August 2005Return made up to 08/08/05; full list of members (7 pages)
15 August 2005Return made up to 08/08/05; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
29 July 2004Return made up to 08/08/04; full list of members (7 pages)
29 July 2004Return made up to 08/08/04; full list of members (7 pages)
19 January 2004Registered office changed on 19/01/04 from: unit 1 denton hall farm road denton manchester tameside M34 2SX (1 page)
19 January 2004Registered office changed on 19/01/04 from: unit 1 denton hall farm road denton manchester tameside M34 2SX (1 page)
18 November 2003Registered office changed on 18/11/03 from: unit-9 far cromwell road off ashton road bredbury stockport SK6 2RF (1 page)
18 November 2003Registered office changed on 18/11/03 from: unit-9 far cromwell road off ashton road bredbury stockport SK6 2RF (1 page)
5 November 2003Full accounts made up to 31 December 2002 (15 pages)
5 November 2003Full accounts made up to 31 December 2002 (15 pages)
26 August 2003Return made up to 08/08/03; full list of members (7 pages)
26 August 2003Return made up to 08/08/03; full list of members (7 pages)
20 August 2002Return made up to 08/08/02; full list of members (7 pages)
20 August 2002Return made up to 08/08/02; full list of members (7 pages)
14 August 2002Full accounts made up to 31 December 2001 (14 pages)
14 August 2002Full accounts made up to 31 December 2001 (14 pages)
8 August 2001Return made up to 08/08/01; full list of members (6 pages)
8 August 2001Return made up to 08/08/01; full list of members (6 pages)
15 May 2001Full accounts made up to 31 December 2000 (17 pages)
15 May 2001Full accounts made up to 31 December 2000 (17 pages)
17 August 2000Return made up to 08/08/00; full list of members (6 pages)
17 August 2000Return made up to 08/08/00; full list of members (6 pages)
6 April 2000Full accounts made up to 31 December 1999 (17 pages)
6 April 2000Full accounts made up to 31 December 1999 (17 pages)
12 August 1999Return made up to 08/08/99; full list of members (6 pages)
12 August 1999Return made up to 08/08/99; full list of members (6 pages)
18 March 1999Full accounts made up to 31 December 1998 (17 pages)
18 March 1999Full accounts made up to 31 December 1998 (17 pages)
25 August 1998Return made up to 08/08/98; no change of members (4 pages)
25 August 1998Return made up to 08/08/98; no change of members (4 pages)
3 June 1998Full accounts made up to 31 December 1997 (15 pages)
3 June 1998Full accounts made up to 31 December 1997 (15 pages)
9 October 1997Full accounts made up to 31 December 1996 (16 pages)
9 October 1997Full accounts made up to 31 December 1996 (16 pages)
26 August 1997Return made up to 08/08/97; no change of members (4 pages)
26 August 1997Return made up to 08/08/97; no change of members (4 pages)
23 August 1996Return made up to 08/08/96; full list of members (5 pages)
23 August 1996Return made up to 08/08/96; full list of members (5 pages)
10 July 1996Full accounts made up to 31 December 1995 (15 pages)
10 July 1996Full accounts made up to 31 December 1995 (15 pages)
21 August 1995Return made up to 08/08/95; no change of members (4 pages)
21 August 1995Return made up to 08/08/95; no change of members (4 pages)
13 July 1995Full accounts made up to 31 December 1994 (18 pages)
13 July 1995Full accounts made up to 31 December 1994 (18 pages)
30 October 1994Accounts made up to 31 December 1993 (17 pages)
30 October 1994Accounts for a medium company made up to 31 December 1993 (17 pages)
11 August 1994Return made up to 08/08/94; no change of members (4 pages)
11 August 1994Return made up to 08/08/94; no change of members (4 pages)
9 September 1993Return made up to 08/08/93; full list of members (5 pages)
9 September 1993Return made up to 08/08/93; full list of members (5 pages)
24 May 1993Company name changed\certificate issued on 24/05/93 (2 pages)
24 May 1993Company name changed\certificate issued on 24/05/93 (2 pages)
7 May 1993Full accounts made up to 31 December 1992 (15 pages)
7 May 1993Full accounts made up to 31 December 1992 (15 pages)
21 August 1992Return made up to 08/08/92; no change of members
  • 363(287) ‐ Registered office changed on 21/08/92
(4 pages)
21 August 1992Registered office changed on 21/08/92 (4 pages)
21 August 1992Return made up to 08/08/92; no change of members
  • 363(287) ‐ Registered office changed on 21/08/92
(4 pages)
8 June 1992Full accounts made up to 31 December 1991 (12 pages)
8 June 1992Full accounts made up to 31 December 1991 (12 pages)
18 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1991Return made up to 08/08/91; no change of members (3 pages)
4 September 1991Return made up to 08/08/91; no change of members (3 pages)
12 June 1991Full accounts made up to 31 December 1990 (13 pages)
12 June 1991Full accounts made up to 31 December 1990 (13 pages)
16 August 1990Return made up to 08/08/90; full list of members (6 pages)
16 August 1990Full accounts made up to 31 December 1989 (13 pages)
16 August 1990Return made up to 08/08/90; full list of members (6 pages)
16 August 1990Full accounts made up to 31 December 1989 (13 pages)
22 November 1989Return made up to 07/07/89; full list of members (6 pages)
22 November 1989Full accounts made up to 31 December 1988 (12 pages)
22 November 1989Full accounts made up to 31 December 1988 (12 pages)
22 November 1989Return made up to 07/07/89; full list of members (6 pages)
25 January 1989Return made up to 31/12/88; full list of members (6 pages)
25 January 1989Full accounts made up to 31 December 1987 (12 pages)
25 January 1989Return made up to 31/12/88; full list of members (6 pages)
25 January 1989Full accounts made up to 31 December 1987 (12 pages)
3 December 1987Accounts made up to 31 December 1986 (12 pages)
3 December 1987Return made up to 05/11/87; full list of members (4 pages)
3 December 1987Accounts for a medium company made up to 31 December 1986 (12 pages)
3 December 1987Return made up to 05/11/87; full list of members (4 pages)
30 December 1986Accounting reference date shortened from 23/11 to 31/12 (1 page)
30 December 1986Accounting reference date shortened from 23/11 to 31/12 (1 page)
4 November 1986Full accounts made up to 23 November 1985 (11 pages)
4 November 1986Return made up to 02/10/86; full list of members (4 pages)
4 November 1986Full accounts made up to 23 November 1985 (11 pages)
4 November 1986Return made up to 02/10/86; full list of members (4 pages)
24 November 1961Certificate of incorporation (1 page)
24 November 1961Certificate of incorporation (1 page)
24 April 1961Incorporation (15 pages)
24 April 1961Incorporation (15 pages)