Company NameClosomat (Great Britain) Limited
Company StatusActive
Company Number00722832
CategoryPrivate Limited Company
Incorporation Date1 May 1962(62 years ago)
Previous NameClos-O-Mat (Great Britain) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Brian John Hoare
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(45 years, 8 months after company formation)
Appointment Duration16 years, 4 months
RoleTechnical And Production Director
Country of ResidenceEngland
Correspondence AddressBuilding 1 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr Keith Brian Alderson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2014(52 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 1 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMrs Linda Elizabeth Willan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(55 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMrs Tracy Ann Worrall
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(57 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBuilding 1 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMiss Julia Gail Elizabeth Willan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(58 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 1 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr Richard James Willan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(58 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 1 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr Henry Maurer
Date of BirthMay 1953 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed31 May 1991(29 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 14 May 1994)
RoleCompany Director
Correspondence AddressBuchenweg G
Bulach Ch 8180
Foreign
Director NameMr Allan Neil Munro
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 1 month after company formation)
Appointment Duration24 years, 2 months (resigned 29 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameRobert Matthew Willan
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 18 May 2002)
RoleBuilder
Correspondence Address37 Taunton Road
Sale
Cheshire
M33 5DD
Director NameMrs Madge Willan
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 10 December 2001)
RoleCompany Director
Correspondence Address37 Taunton Road
Sale
Cheshire
M33 5DD
Director NameMr Peter Maurer
Date of BirthApril 1952 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed31 May 1991(29 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 30 March 2008)
RoleCompany Director
Correspondence AddressHellstrasse 3f
Ch - 8127 Forch
Switzerland
Secretary NameMrs Madge Willan
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 10 December 2001)
RoleCompany Director
Correspondence Address37 Taunton Road
Sale
Cheshire
M33 5DD
Director NameSir William Fergus Montgomery
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(29 years, 2 months after company formation)
Appointment Duration21 years, 3 months (resigned 30 September 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMr Robert Peter Anthony Willan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(33 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 22 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Secretary NameMr Robert Peter Anthony Willan
NationalityBritish
StatusResigned
Appointed01 January 2002(39 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 22 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMr Francis John Turnbull
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(40 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMr Geoffrey Richardson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(45 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 July 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMr Graham Leslie Dronfield
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(50 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 1 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD

Contact

Websiteclos-o-mat.com
Email address[email protected]
Telephone0161 9691199
Telephone regionManchester

Location

Registered AddressBuilding 1 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

60k at £1Linda Elizabeth Willan
88.24%
Ordinary A
8k at £1Linda Elizabeth Willan
11.76%
Ordinary B

Financials

Year2014
Net Worth£5,026,155
Cash£794,832
Current Liabilities£1,870,140

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

8 June 2005Delivered on: 16 June 2005
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: 1-7 the downs altrincham cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 April 1990Delivered on: 4 May 1990
Satisfied on: 19 October 2007
Persons entitled:
Madge Willan
Robert Matthew Willan

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of the legal charge.
Particulars: All that l/h property situate between newton street and lacy grove stretford manchester and comprised in a lease dated the 27TH april 1990.
Fully Satisfied

Filing History

7 November 2023Director's details changed for Mrs Tracy Ann Worrall on 1 November 2023 (2 pages)
7 November 2023Director's details changed for Mr Brian John Hoare on 1 November 2023 (2 pages)
13 October 2023Accounts for a small company made up to 31 March 2023 (10 pages)
31 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
7 November 2022Accounts for a small company made up to 31 March 2022 (10 pages)
22 June 2022Director's details changed for Miss Julia Gail Elizabeth Willan on 9 June 2022 (2 pages)
31 May 2022Confirmation statement made on 15 May 2022 with updates (4 pages)
19 November 2021Change of details for Mrs Linda Elizabeth Willan as a person with significant control on 20 October 2021 (2 pages)
28 July 2021Accounts for a small company made up to 31 March 2021 (10 pages)
24 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
27 July 2020Accounts for a small company made up to 31 March 2020 (9 pages)
3 July 2020Appointment of Miss Julia Gail Elizabeth Willan as a director on 1 July 2020 (2 pages)
3 July 2020Appointment of Mr Richard James Willan as a director on 1 July 2020 (2 pages)
28 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
13 December 2019Appointment of Mrs Tracy Ann Worrall as a director on 1 December 2019 (2 pages)
28 August 2019Accounts for a small company made up to 31 March 2019 (9 pages)
29 July 2019Termination of appointment of Graham Leslie Dronfield as a director on 29 July 2019 (1 page)
28 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
3 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-03
(3 pages)
10 August 2018Director's details changed for Mr Graham Leslie Dronfield on 30 July 2018 (2 pages)
27 July 2018Accounts for a small company made up to 31 March 2018 (9 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
18 April 2018Satisfaction of charge 2 in full (2 pages)
22 February 2018Appointment of Mrs Linda Elizabeth Willan as a director on 14 February 2018 (2 pages)
21 August 2017Accounts for a small company made up to 31 March 2017 (9 pages)
21 August 2017Accounts for a small company made up to 31 March 2017 (9 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
10 March 2017Director's details changed for Mr Brian John Hoare on 27 February 2017 (2 pages)
10 March 2017Director's details changed for Mr Brian John Hoare on 27 February 2017 (2 pages)
10 March 2017Registered office address changed from 2 Brooklands Road Sale Cheshire M33 3SS to Building 1 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 2 Brooklands Road Sale Cheshire M33 3SS to Building 1 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 10 March 2017 (1 page)
11 August 2016Accounts for a small company made up to 31 March 2016 (8 pages)
11 August 2016Accounts for a small company made up to 31 March 2016 (8 pages)
21 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 68,000
(5 pages)
21 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 68,000
(5 pages)
17 November 2015Termination of appointment of Geoffrey Richardson as a director on 29 July 2015 (1 page)
17 November 2015Termination of appointment of Allan Neil Munro as a director on 29 July 2015 (1 page)
17 November 2015Termination of appointment of Geoffrey Richardson as a director on 29 July 2015 (1 page)
17 November 2015Termination of appointment of Allan Neil Munro as a director on 29 July 2015 (1 page)
5 August 2015Accounts for a small company made up to 31 March 2015 (8 pages)
5 August 2015Accounts for a small company made up to 31 March 2015 (8 pages)
11 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 68,000
(6 pages)
11 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 68,000
(6 pages)
18 November 2014Accounts for a small company made up to 31 March 2014 (8 pages)
18 November 2014Accounts for a small company made up to 31 March 2014 (8 pages)
25 July 2014Appointment of Mr Keith Brian Alderson as a director on 14 July 2014 (2 pages)
25 July 2014Appointment of Mr Keith Brian Alderson as a director on 14 July 2014 (2 pages)
2 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 68,000
(5 pages)
2 July 2014Termination of appointment of Robert Willan as a director (1 page)
2 July 2014Termination of appointment of Robert Willan as a director (1 page)
2 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 68,000
(5 pages)
2 July 2014Termination of appointment of Robert Willan as a secretary (1 page)
2 July 2014Termination of appointment of Robert Willan as a secretary (1 page)
16 September 2013Accounts for a small company made up to 31 March 2013 (9 pages)
16 September 2013Accounts for a small company made up to 31 March 2013 (9 pages)
12 July 2013Second filing of AR01 previously delivered to Companies House made up to 18 May 2011 (20 pages)
12 July 2013Second filing of AR01 previously delivered to Companies House made up to 18 May 2010 (20 pages)
12 July 2013Second filing of AR01 previously delivered to Companies House made up to 18 May 2012 (20 pages)
12 July 2013Second filing of AR01 previously delivered to Companies House made up to 18 May 2011 (20 pages)
12 July 2013Second filing of AR01 previously delivered to Companies House made up to 18 May 2012 (20 pages)
12 July 2013Second filing of AR01 previously delivered to Companies House made up to 18 May 2010 (20 pages)
11 July 2013Appointment of Mr Graham Leslie Dronfield as a director (2 pages)
11 July 2013Appointment of Mr Graham Leslie Dronfield as a director (2 pages)
11 July 2013Termination of appointment of Francis Turnbull as a director (1 page)
11 July 2013Termination of appointment of William Montgomery as a director (1 page)
11 July 2013Termination of appointment of William Montgomery as a director (1 page)
11 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
11 July 2013Termination of appointment of Francis Turnbull as a director (1 page)
11 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
6 August 2012Accounts for a small company made up to 31 March 2012 (9 pages)
6 August 2012Accounts for a small company made up to 31 March 2012 (9 pages)
4 July 2012Director's details changed for Mr Geoffrey Richardson on 4 July 2012 (2 pages)
4 July 2012Secretary's details changed for Mr Robert Peter Anthony Willan on 4 July 2012 (1 page)
4 July 2012Director's details changed for Sir William Fergus Montgomery on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Allan Neil Munro on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Francis John Turnbull on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Brian John Hoare on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Francis John Turnbull on 4 July 2012 (2 pages)
4 July 2012Secretary's details changed for Mr Robert Peter Anthony Willan on 4 July 2012 (1 page)
4 July 2012Director's details changed for Mr Geoffrey Richardson on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Francis John Turnbull on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Robert Peter Anthony Willan on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Allan Neil Munro on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Sir William Fergus Montgomery on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Brian John Hoare on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Geoffrey Richardson on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Robert Peter Anthony Willan on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Robert Peter Anthony Willan on 4 July 2012 (2 pages)
4 July 2012Secretary's details changed for Mr Robert Peter Anthony Willan on 4 July 2012 (1 page)
4 July 2012Director's details changed for Sir William Fergus Montgomery on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Allan Neil Munro on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Brian John Hoare on 4 July 2012 (2 pages)
24 May 2012Annual return made up to 18 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/07/2012
(11 pages)
24 May 2012Annual return made up to 18 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/07/2012
(11 pages)
26 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
26 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/07/2012
(11 pages)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/07/2012
(11 pages)
17 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
17 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
7 June 2010Annual return made up to 18 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/07/2012
(8 pages)
7 June 2010Director's details changed for Mr Geoffrey Richardson on 18 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Allan Neil Munro on 18 May 2010 (2 pages)
7 June 2010Annual return made up to 18 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/07/2012
(8 pages)
7 June 2010Director's details changed for Sir William Fergus Montgomery on 18 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Geoffrey Richardson on 18 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Brian John Hoare on 18 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Allan Neil Munro on 18 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Brian John Hoare on 18 May 2010 (2 pages)
7 June 2010Director's details changed for Sir William Fergus Montgomery on 18 May 2010 (2 pages)
11 August 2009Accounts for a small company made up to 31 March 2009 (8 pages)
11 August 2009Accounts for a small company made up to 31 March 2009 (8 pages)
14 July 2009Return made up to 18/05/09; full list of members (5 pages)
14 July 2009Return made up to 18/05/09; full list of members (5 pages)
6 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
6 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
30 July 2008Appointment terminated director peter maurer (1 page)
30 July 2008Appointment terminated director peter maurer (1 page)
3 July 2008Return made up to 18/05/08; full list of members (6 pages)
3 July 2008Return made up to 18/05/08; full list of members (6 pages)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
19 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2007Accounts for a small company made up to 31 March 2007 (8 pages)
23 July 2007Accounts for a small company made up to 31 March 2007 (8 pages)
18 June 2007Return made up to 18/05/07; full list of members (3 pages)
18 June 2007Return made up to 18/05/07; full list of members (3 pages)
6 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
6 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
13 June 2006Return made up to 18/05/06; full list of members (3 pages)
13 June 2006Return made up to 18/05/06; full list of members (3 pages)
31 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
31 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
17 June 2005Return made up to 18/05/05; full list of members (8 pages)
17 June 2005Return made up to 18/05/05; full list of members (8 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
6 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
6 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
12 August 2004Return made up to 18/05/04; full list of members (8 pages)
12 August 2004Return made up to 18/05/04; full list of members (8 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
21 August 2003Return made up to 18/05/03; full list of members (8 pages)
21 August 2003Return made up to 18/05/03; full list of members (8 pages)
20 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
20 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
15 June 2002New director appointed (3 pages)
15 June 2002New director appointed (3 pages)
12 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 January 2002Secretary resigned;director resigned (1 page)
18 January 2002Secretary resigned;director resigned (1 page)
18 January 2002New secretary appointed (2 pages)
18 January 2002New secretary appointed (2 pages)
12 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
12 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
11 July 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 July 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 June 2000Return made up to 18/05/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
(9 pages)
9 June 2000Return made up to 18/05/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
(9 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 May 1999Return made up to 21/05/99; full list of members (11 pages)
27 May 1999Return made up to 21/05/99; full list of members (11 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 June 1998Return made up to 26/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 1998Return made up to 26/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 July 1996New director appointed (3 pages)
7 July 1996Return made up to 31/05/96; full list of members (8 pages)
7 July 1996New director appointed (3 pages)
7 July 1996Return made up to 31/05/96; full list of members (8 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
11 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1990Memorandum and Articles of Association (17 pages)
11 September 1990Memorandum and Articles of Association (17 pages)