Company NameBarton And Redman Limited
Company StatusActive
Company Number00819463
CategoryPrivate Limited Company
Incorporation Date14 September 1964(59 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Paul Stewart Barton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1998(34 years, 1 month after company formation)
Appointment Duration25 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressStrawberry House New Smithfield Market
Whitworth Street East
Manchester
M11 2WJ
Director NameMr Robert John Barton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2004(39 years, 8 months after company formation)
Appointment Duration19 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence AddressStrawberry House New Smithfield Market
Whitworth Street East
Manchester
M11 2WJ
Director NameMr Matthew Paul Barton
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2004(40 years after company formation)
Appointment Duration19 years, 7 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressStrawberry House New Smithfield Market
Whitworth Street East
Manchester
M11 2WJ
Director NameMiss Nicola Jane Barton
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(59 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressStrawberry House New Smithfield Market
Whitworth Street East
Manchester
M11 2WJ
Secretary NameMiss Nicola Jane Barton
StatusCurrent
Appointed19 December 2023(59 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Correspondence AddressStrawberry House New Smithfield Market
Whitworth Street East
Manchester
M11 2WJ
Director NameMrs Beryl Barton
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1964(same day as company formation)
RoleCompany Director
Correspondence AddressCastle View Warlows Meadow
Manor Bier
Tenby
Dyfed
SA70 7TE
Wales
Director NameMr Thomas Barton
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1964(same day as company formation)
RoleCompany Director
Correspondence AddressCastle View Warlows Meadow
Manor Bier
Tenby
Dyfed
SA70 7TE
Wales
Secretary NameMr Thomas Barton
NationalityBritish
StatusResigned
Appointed01 May 1991(26 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 November 1998)
RoleCompany Director
Correspondence AddressCastle View Warlows Meadow
Manor Bier
Tenby
Dyfed
SA70 7TE
Wales
Director NameMr Thomas Christopher Barton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(34 years, 1 month after company formation)
Appointment Duration21 years, 10 months (resigned 01 September 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address192 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5BE
Director NameMr Peter Barton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(34 years, 1 month after company formation)
Appointment Duration23 years, 10 months (resigned 13 September 2022)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressStrawberry House New Smithfield Market
Whitworth Street East
Manchester
M11 2WJ
Secretary NameMr Paul Stewart Barton
NationalityBritish
StatusResigned
Appointed30 October 1998(34 years, 1 month after company formation)
Appointment Duration25 years, 1 month (resigned 19 December 2023)
RoleManager
Country of ResidenceEngland
Correspondence AddressStrawberry House New Smithfield Market
Whitworth Street East
Manchester
M11 2WJ
Director NameMr Thomas Raymond Paul Barton
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(40 years after company formation)
Appointment Duration16 years, 5 months (resigned 31 January 2021)
RoleSalesman
Country of ResidenceEngland
Correspondence Address212 Buxton Road
Disley
Stockport
Cheshire
SK12 2LZ

Contact

Websitebartonandredman.com
Email address[email protected]
Telephone0161 2317697
Telephone regionManchester

Location

Registered AddressStrawberry House New Smithfield Market
Whitworth Street East
Manchester
M11 2WJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

55 at £1Carol Barton
9.20%
Ordinary A
55 at £1Paul Stewart Barton
9.20%
Ordinary A
40 at £1Nicola Barton
6.69%
Ordinary A
29 at £1Thomas Raymond Paul Barton
4.85%
Ordinary F
150 at £1Thomas Christopher Barton
25.08%
Ordinary B
15 at £1Matthew Paul Barton
2.51%
Ordinary E
14 at £1Lucy Barton
2.34%
Ordinary E
60 at £1Ann Barton
10.03%
Ordinary D
60 at £1Clare Barton
10.03%
Ordinary C
60 at £1Peter Barton
10.03%
Ordinary C
60 at £1Robert John Barton
10.03%
Ordinary D

Financials

Year2014
Turnover£45,304,179
Gross Profit£4,869,976
Net Worth£1,124,243
Cash£616,629
Current Liabilities£7,089,564

Accounts

Latest Accounts27 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

7 July 1982Delivered on: 16 July 1982
Satisfied on: 28 July 1993
Persons entitled: Williams & Glyns 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 situate to the west side of park road oldham greater manchester title nos gm 116100 GM116104 gm 116101 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
7 July 1982Delivered on: 16 July 1982
Satisfied on: 8 September 1997
Persons entitled: Williams & Glyn's 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 land with the premises erected thereon and situate in houson street, oldham greater manchester together with fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
7 July 1982Delivered on: 9 July 1982
Satisfied on: 8 September 1997
Persons entitled: The Oldham Borough Council

Classification: Legal charge
Secured details: £90,000.
Particulars: F/H land on the south side of park rd, oldham, greater manchester title no- gm 116104 l/h land adjoining houson street oldham. Title no gm 116101.
Fully Satisfied
20 March 1973Delivered on: 4 April 1973
Satisfied on: 8 September 1997
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: 180 hall street stockport cheshire. Together with all fixtures. Title no ch 53028.
Fully Satisfied
3 February 1972Delivered on: 9 February 1972
Satisfied on: 8 September 1997
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 368 brinnington rd., Stockport. Title no ch 68626. together with all fixtures.
Fully Satisfied
20 May 1971Delivered on: 4 June 1971
Satisfied on: 8 September 1997
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 209, garners lane, stockport chester together with all fixtures.
Fully Satisfied
27 August 1970Delivered on: 9 September 1970
Satisfied on: 8 September 1997
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 24, berrycroft lane, bredbury, stockport, cheshire with all fixtures.
Fully Satisfied
2 February 1968Delivered on: 14 February 1968
Satisfied on: 8 September 1997
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 468, victoria avenue, blackley, manchester with all fixtures.
Fully Satisfied
21 January 1993Delivered on: 26 January 1993
Satisfied on: 8 September 1997
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £16,579.10 due from the company to the chargee under the terms of the agreement.
Particulars: All its right title and interest in and to all sums payable under the policies of insurances as listed on the form 395.
Fully Satisfied
13 July 1984Delivered on: 18 July 1984
Satisfied on: 28 July 1993
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: All book debts and other debts now & from time to time hereafter due owing or incurred to the company.
Fully Satisfied
8 March 1967Delivered on: 14 March 1967
Satisfied on: 8 September 1997
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: Floating charge undertaking and all property present and future including uncalled capital (see doc. 7).
Fully Satisfied
3 December 2019Delivered on: 7 December 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Strawberry house. New smithfield market. Manchester. T/no MAN217785.
Outstanding
3 November 1997Delivered on: 11 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
5 December 1995Delivered on: 15 December 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 146/148 london road hazel grove greater manchester t/n gm 445602 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 May 1991Delivered on: 3 May 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on south side of park road oldham greater manchester t/n gm 293851 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 May 1991Delivered on: 3 May 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on south side of park road oldham greater manchester t/n gm 116101 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 May 1991Delivered on: 3 May 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on south side of park road oldham greater manchester t/n gm 116100 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 May 1991Delivered on: 3 May 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on south side of park road oldham greater manchester t/n gm 116104, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

19 December 2023Appointment of Miss Nicola Jane Barton as a director on 19 December 2023 (2 pages)
19 December 2023Termination of appointment of Paul Stewart Barton as a secretary on 19 December 2023 (1 page)
19 December 2023Appointment of Miss Nicola Jane Barton as a secretary on 19 December 2023 (2 pages)
31 July 2023Notification of Robert John Barton as a person with significant control on 12 September 2022 (2 pages)
31 July 2023Confirmation statement made on 23 July 2023 with updates (6 pages)
16 January 2023Full accounts made up to 31 October 2022 (31 pages)
9 December 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
21 November 2022Cancellation of shares. Statement of capital on 12 September 2022
  • GBP 469
(9 pages)
1 November 2022Purchase of own shares. (4 pages)
1 November 2022Cancellation of shares. Statement of capital on 22 September 2022
  • GBP 469
(8 pages)
13 September 2022Termination of appointment of Peter Barton as a director on 13 September 2022 (1 page)
29 July 2022Director's details changed for Mr Robert John Barton on 29 July 2022 (2 pages)
29 July 2022Director's details changed for Mr Paul Stewart Barton on 29 July 2022 (2 pages)
29 July 2022Director's details changed for Mr Matthew Paul Barton on 29 July 2022 (2 pages)
29 July 2022Secretary's details changed for Mr Paul Stewart Barton on 29 July 2022 (1 page)
29 July 2022Confirmation statement made on 23 July 2022 with updates (5 pages)
29 July 2022Director's details changed for Mr Peter Barton on 29 July 2022 (2 pages)
12 April 2022Resolutions
  • RES13 ‐ Transfer of shares 25/02/2022
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 April 2022Statement of capital following an allotment of shares on 4 March 2022
  • GBP 529
(8 pages)
1 April 2022Change of share class name or designation (1 page)
1 February 2022Full accounts made up to 31 October 2021 (30 pages)
23 July 2021Confirmation statement made on 23 July 2021 with updates (4 pages)
9 June 2021Full accounts made up to 31 October 2020 (28 pages)
1 April 2021Termination of appointment of Thomas Raymond Paul Barton as a director on 31 January 2021 (1 page)
1 April 2021Confirmation statement made on 13 January 2021 with updates (7 pages)
1 April 2021Termination of appointment of Thomas Christopher Barton as a director on 1 September 2020 (1 page)
25 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
9 February 2021Cancellation of shares. Statement of capital on 26 January 2021
  • GBP 519
(7 pages)
20 January 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
16 November 2020Cancellation of shares. Statement of capital on 21 August 2020
  • GBP 548
(8 pages)
9 April 2020Full accounts made up to 31 October 2019 (26 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
7 December 2019Registration of charge 008194630018, created on 3 December 2019 (9 pages)
18 April 2019Full accounts made up to 31 October 2018 (26 pages)
8 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
8 May 2018Full accounts made up to 31 October 2017 (25 pages)
3 May 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
22 June 2017Full accounts made up to 31 October 2016 (24 pages)
22 June 2017Full accounts made up to 31 October 2016 (24 pages)
17 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
15 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 598
(12 pages)
15 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 598
(12 pages)
9 May 2016Accounts for a medium company made up to 31 October 2015 (19 pages)
9 May 2016Accounts for a medium company made up to 31 October 2015 (19 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 598
(12 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 598
(12 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 598
(12 pages)
17 January 2015Accounts for a medium company made up to 31 October 2014 (18 pages)
17 January 2015Accounts for a medium company made up to 31 October 2014 (18 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 598
(12 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 598
(12 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 598
(12 pages)
22 January 2014Accounts for a medium company made up to 31 October 2013 (18 pages)
22 January 2014Accounts for a medium company made up to 31 October 2013 (18 pages)
18 November 2013Registered office address changed from Units C6 & C7 New Smithfield Market Whitworth Street East Manchester M11 2WJ on 18 November 2013 (1 page)
18 November 2013Registered office address changed from Units C6 & C7 New Smithfield Market Whitworth Street East Manchester M11 2WJ on 18 November 2013 (1 page)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (12 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (12 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (12 pages)
8 March 2013Accounts for a medium company made up to 31 October 2012 (17 pages)
8 March 2013Accounts for a medium company made up to 31 October 2012 (17 pages)
4 October 2012Director's details changed for Mr Matthew Paul Barton on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr Matthew Paul Barton on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr Matthew Paul Barton on 4 October 2012 (2 pages)
14 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (12 pages)
14 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (12 pages)
14 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (12 pages)
21 February 2012Accounts for a medium company made up to 31 October 2011 (18 pages)
21 February 2012Accounts for a medium company made up to 31 October 2011 (18 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (12 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (12 pages)
6 May 2011Director's details changed for Mr Thomas Raymond Paul Barton on 1 December 2010 (2 pages)
6 May 2011Director's details changed for Mr Thomas Raymond Paul Barton on 1 December 2010 (2 pages)
6 May 2011Director's details changed for Mr Thomas Raymond Paul Barton on 1 December 2010 (2 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (12 pages)
23 March 2011Accounts for a small company made up to 31 October 2010 (16 pages)
23 March 2011Accounts for a small company made up to 31 October 2010 (16 pages)
23 July 2010Full accounts made up to 31 October 2009 (19 pages)
23 July 2010Full accounts made up to 31 October 2009 (19 pages)
4 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (11 pages)
4 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (11 pages)
4 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (11 pages)
3 June 2010Director's details changed for Peter Barton on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Thomas Raymond Paul Barton on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Paul Stewart Barton on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Robert John Barton on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Matthew Paul Barton on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Peter Barton on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Thomas Christopher Barton on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Robert John Barton on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Thomas Christopher Barton on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Paul Stewart Barton on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Robert John Barton on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Paul Stewart Barton on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Thomas Raymond Paul Barton on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Matthew Paul Barton on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Thomas Raymond Paul Barton on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Peter Barton on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Matthew Paul Barton on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Thomas Christopher Barton on 1 May 2010 (2 pages)
27 May 2010Change of share class name or designation (2 pages)
27 May 2010Change of share class name or designation (2 pages)
8 May 2009Return made up to 01/05/09; full list of members (6 pages)
8 May 2009Return made up to 01/05/09; full list of members (6 pages)
30 April 2009Accounts for a medium company made up to 31 October 2008 (17 pages)
30 April 2009Accounts for a medium company made up to 31 October 2008 (17 pages)
14 July 2008Accounts for a medium company made up to 2 November 2007 (17 pages)
14 July 2008Accounts for a medium company made up to 2 November 2007 (17 pages)
14 July 2008Accounts for a medium company made up to 2 November 2007 (17 pages)
7 May 2008Director's change of particulars / thomas barton / 28/01/2008 (1 page)
7 May 2008Director's change of particulars / thomas barton / 28/01/2008 (1 page)
6 May 2008Return made up to 01/05/08; full list of members (6 pages)
6 May 2008Director's change of particulars / thomas barton / 28/01/2008 (1 page)
6 May 2008Return made up to 01/05/08; full list of members (6 pages)
6 May 2008Director's change of particulars / thomas barton / 28/01/2008 (1 page)
22 April 2008Director's change of particulars / peter barton / 19/06/2007 (1 page)
22 April 2008Director and secretary's change of particulars / paul barton / 21/10/2007 (1 page)
22 April 2008Director and secretary's change of particulars / paul barton / 21/10/2007 (1 page)
22 April 2008Director's change of particulars / peter barton / 19/06/2007 (1 page)
26 June 2007Accounts for a medium company made up to 31 October 2006 (16 pages)
26 June 2007Accounts for a medium company made up to 31 October 2006 (16 pages)
4 June 2007Return made up to 01/05/07; full list of members (4 pages)
4 June 2007Return made up to 01/05/07; full list of members (4 pages)
18 August 2006Accounts for a small company made up to 31 October 2005 (7 pages)
18 August 2006Accounts for a small company made up to 31 October 2005 (7 pages)
23 May 2006Return made up to 01/05/06; full list of members (4 pages)
23 May 2006Return made up to 01/05/06; full list of members (4 pages)
5 September 2005Accounts for a small company made up to 31 October 2004 (7 pages)
5 September 2005Accounts for a small company made up to 31 October 2004 (7 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Return made up to 01/05/05; full list of members (9 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Return made up to 01/05/05; full list of members (9 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
24 May 2004Return made up to 01/05/04; full list of members (9 pages)
24 May 2004Accounts for a small company made up to 31 October 2003 (5 pages)
24 May 2004Return made up to 01/05/04; full list of members (9 pages)
24 May 2004Accounts for a small company made up to 31 October 2003 (5 pages)
1 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
1 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
13 May 2003Return made up to 01/05/03; full list of members (9 pages)
13 May 2003Return made up to 01/05/03; full list of members (9 pages)
8 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
8 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
10 May 2002Return made up to 01/05/02; full list of members (10 pages)
10 May 2002Return made up to 01/05/02; full list of members (10 pages)
27 April 2001Return made up to 01/05/01; full list of members (8 pages)
27 April 2001Return made up to 01/05/01; full list of members (8 pages)
19 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
19 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
3 August 2000Full accounts made up to 31 October 1999 (11 pages)
3 August 2000Full accounts made up to 31 October 1999 (11 pages)
8 June 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New secretary appointed;new director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New secretary appointed;new director appointed (2 pages)
4 April 2000Return made up to 01/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 April 2000Return made up to 01/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 April 2000New director appointed (2 pages)
2 August 1999Full accounts made up to 31 October 1998 (16 pages)
2 August 1999Full accounts made up to 31 October 1998 (16 pages)
4 August 1998Full accounts made up to 1 November 1997 (15 pages)
4 August 1998Full accounts made up to 1 November 1997 (15 pages)
4 August 1998Full accounts made up to 1 November 1997 (15 pages)
27 July 1998Return made up to 01/05/98; no change of members (4 pages)
27 July 1998Return made up to 01/05/98; no change of members (4 pages)
2 March 1998Full accounts made up to 2 November 1996 (13 pages)
2 March 1998Full accounts made up to 2 November 1996 (13 pages)
2 March 1998Full accounts made up to 2 November 1996 (13 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
16 October 1997Return made up to 01/05/97; no change of members
  • 363(287) ‐ Registered office changed on 16/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 October 1997Return made up to 01/05/97; no change of members
  • 363(287) ‐ Registered office changed on 16/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1996Accounts for a small company made up to 4 November 1995 (5 pages)
26 November 1996Accounts for a small company made up to 4 November 1995 (5 pages)
26 November 1996Accounts for a small company made up to 4 November 1995 (5 pages)
25 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
11 July 1995Accounts for a small company made up to 5 November 1994 (4 pages)
11 July 1995Accounts for a small company made up to 5 November 1994 (4 pages)
11 July 1995Accounts for a small company made up to 5 November 1994 (4 pages)
28 June 1995Return made up to 01/05/95; full list of members (6 pages)
28 June 1995Return made up to 01/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
27 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 September 1964Incorporation (15 pages)
14 September 1964Incorporation (15 pages)