Whitworth Street East
Manchester
M11 2WJ
Director Name | Mr Robert John Barton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2004(39 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Strawberry House New Smithfield Market Whitworth Street East Manchester M11 2WJ |
Director Name | Mr Matthew Paul Barton |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2004(40 years after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Strawberry House New Smithfield Market Whitworth Street East Manchester M11 2WJ |
Director Name | Miss Nicola Jane Barton |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(59 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Strawberry House New Smithfield Market Whitworth Street East Manchester M11 2WJ |
Secretary Name | Miss Nicola Jane Barton |
---|---|
Status | Current |
Appointed | 19 December 2023(59 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Correspondence Address | Strawberry House New Smithfield Market Whitworth Street East Manchester M11 2WJ |
Director Name | Mrs Beryl Barton |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1964(same day as company formation) |
Role | Company Director |
Correspondence Address | Castle View Warlows Meadow Manor Bier Tenby Dyfed SA70 7TE Wales |
Director Name | Mr Thomas Barton |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1964(same day as company formation) |
Role | Company Director |
Correspondence Address | Castle View Warlows Meadow Manor Bier Tenby Dyfed SA70 7TE Wales |
Secretary Name | Mr Thomas Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 November 1998) |
Role | Company Director |
Correspondence Address | Castle View Warlows Meadow Manor Bier Tenby Dyfed SA70 7TE Wales |
Director Name | Mr Thomas Christopher Barton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(34 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months (resigned 01 September 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 192 Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5BE |
Director Name | Mr Peter Barton |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(34 years, 1 month after company formation) |
Appointment Duration | 23 years, 10 months (resigned 13 September 2022) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Strawberry House New Smithfield Market Whitworth Street East Manchester M11 2WJ |
Secretary Name | Mr Paul Stewart Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(34 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month (resigned 19 December 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Strawberry House New Smithfield Market Whitworth Street East Manchester M11 2WJ |
Director Name | Mr Thomas Raymond Paul Barton |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(40 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 January 2021) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 212 Buxton Road Disley Stockport Cheshire SK12 2LZ |
Website | bartonandredman.com |
---|---|
Email address | [email protected] |
Telephone | 0161 2317697 |
Telephone region | Manchester |
Registered Address | Strawberry House New Smithfield Market Whitworth Street East Manchester M11 2WJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
55 at £1 | Carol Barton 9.20% Ordinary A |
---|---|
55 at £1 | Paul Stewart Barton 9.20% Ordinary A |
40 at £1 | Nicola Barton 6.69% Ordinary A |
29 at £1 | Thomas Raymond Paul Barton 4.85% Ordinary F |
150 at £1 | Thomas Christopher Barton 25.08% Ordinary B |
15 at £1 | Matthew Paul Barton 2.51% Ordinary E |
14 at £1 | Lucy Barton 2.34% Ordinary E |
60 at £1 | Ann Barton 10.03% Ordinary D |
60 at £1 | Clare Barton 10.03% Ordinary C |
60 at £1 | Peter Barton 10.03% Ordinary C |
60 at £1 | Robert John Barton 10.03% Ordinary D |
Year | 2014 |
---|---|
Turnover | £45,304,179 |
Gross Profit | £4,869,976 |
Net Worth | £1,124,243 |
Cash | £616,629 |
Current Liabilities | £7,089,564 |
Latest Accounts | 27 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
7 July 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1973 | Delivered 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 1972 | Delivered 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 1971 | Delivered 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 1970 | Delivered 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 1968 | Delivered 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 1993 | Delivered 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 1984 | Delivered 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 1967 | Delivered 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 2019 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 |
19 December 2023 | Appointment of Miss Nicola Jane Barton as a director on 19 December 2023 (2 pages) |
---|---|
19 December 2023 | Termination of appointment of Paul Stewart Barton as a secretary on 19 December 2023 (1 page) |
19 December 2023 | Appointment of Miss Nicola Jane Barton as a secretary on 19 December 2023 (2 pages) |
31 July 2023 | Notification of Robert John Barton as a person with significant control on 12 September 2022 (2 pages) |
31 July 2023 | Confirmation statement made on 23 July 2023 with updates (6 pages) |
16 January 2023 | Full accounts made up to 31 October 2022 (31 pages) |
9 December 2022 | Purchase of own shares.
|
21 November 2022 | Cancellation of shares. Statement of capital on 12 September 2022
|
1 November 2022 | Purchase of own shares. (4 pages) |
1 November 2022 | Cancellation of shares. Statement of capital on 22 September 2022
|
13 September 2022 | Termination of appointment of Peter Barton as a director on 13 September 2022 (1 page) |
29 July 2022 | Director's details changed for Mr Robert John Barton on 29 July 2022 (2 pages) |
29 July 2022 | Director's details changed for Mr Paul Stewart Barton on 29 July 2022 (2 pages) |
29 July 2022 | Director's details changed for Mr Matthew Paul Barton on 29 July 2022 (2 pages) |
29 July 2022 | Secretary's details changed for Mr Paul Stewart Barton on 29 July 2022 (1 page) |
29 July 2022 | Confirmation statement made on 23 July 2022 with updates (5 pages) |
29 July 2022 | Director's details changed for Mr Peter Barton on 29 July 2022 (2 pages) |
12 April 2022 | Resolutions
|
12 April 2022 | Statement of capital following an allotment of shares on 4 March 2022
|
1 April 2022 | Change of share class name or designation (1 page) |
1 February 2022 | Full accounts made up to 31 October 2021 (30 pages) |
23 July 2021 | Confirmation statement made on 23 July 2021 with updates (4 pages) |
9 June 2021 | Full accounts made up to 31 October 2020 (28 pages) |
1 April 2021 | Termination of appointment of Thomas Raymond Paul Barton as a director on 31 January 2021 (1 page) |
1 April 2021 | Confirmation statement made on 13 January 2021 with updates (7 pages) |
1 April 2021 | Termination of appointment of Thomas Christopher Barton as a director on 1 September 2020 (1 page) |
25 February 2021 | Purchase of own shares.
|
9 February 2021 | Cancellation of shares. Statement of capital on 26 January 2021
|
20 January 2021 | Purchase of own shares.
|
16 November 2020 | Cancellation of shares. Statement of capital on 21 August 2020
|
9 April 2020 | Full accounts made up to 31 October 2019 (26 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
7 December 2019 | Registration of charge 008194630018, created on 3 December 2019 (9 pages) |
18 April 2019 | Full accounts made up to 31 October 2018 (26 pages) |
8 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
8 May 2018 | Full accounts made up to 31 October 2017 (25 pages) |
3 May 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
22 June 2017 | Full accounts made up to 31 October 2016 (24 pages) |
22 June 2017 | Full accounts made up to 31 October 2016 (24 pages) |
17 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
15 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
9 May 2016 | Accounts for a medium company made up to 31 October 2015 (19 pages) |
9 May 2016 | Accounts for a medium company made up to 31 October 2015 (19 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
17 January 2015 | Accounts for a medium company made up to 31 October 2014 (18 pages) |
17 January 2015 | Accounts for a medium company made up to 31 October 2014 (18 pages) |
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
22 January 2014 | Accounts for a medium company made up to 31 October 2013 (18 pages) |
22 January 2014 | Accounts for a medium company made up to 31 October 2013 (18 pages) |
18 November 2013 | Registered office address changed from Units C6 & C7 New Smithfield Market Whitworth Street East Manchester M11 2WJ on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from Units C6 & C7 New Smithfield Market Whitworth Street East Manchester M11 2WJ on 18 November 2013 (1 page) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (12 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (12 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (12 pages) |
8 March 2013 | Accounts for a medium company made up to 31 October 2012 (17 pages) |
8 March 2013 | Accounts for a medium company made up to 31 October 2012 (17 pages) |
4 October 2012 | Director's details changed for Mr Matthew Paul Barton on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Matthew Paul Barton on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Matthew Paul Barton on 4 October 2012 (2 pages) |
14 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (12 pages) |
14 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (12 pages) |
14 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (12 pages) |
21 February 2012 | Accounts for a medium company made up to 31 October 2011 (18 pages) |
21 February 2012 | Accounts for a medium company made up to 31 October 2011 (18 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (12 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (12 pages) |
6 May 2011 | Director's details changed for Mr Thomas Raymond Paul Barton on 1 December 2010 (2 pages) |
6 May 2011 | Director's details changed for Mr Thomas Raymond Paul Barton on 1 December 2010 (2 pages) |
6 May 2011 | Director's details changed for Mr Thomas Raymond Paul Barton on 1 December 2010 (2 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (12 pages) |
23 March 2011 | Accounts for a small company made up to 31 October 2010 (16 pages) |
23 March 2011 | Accounts for a small company made up to 31 October 2010 (16 pages) |
23 July 2010 | Full accounts made up to 31 October 2009 (19 pages) |
23 July 2010 | Full accounts made up to 31 October 2009 (19 pages) |
4 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (11 pages) |
4 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (11 pages) |
4 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (11 pages) |
3 June 2010 | Director's details changed for Peter Barton on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Thomas Raymond Paul Barton on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Paul Stewart Barton on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Robert John Barton on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Matthew Paul Barton on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Peter Barton on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Thomas Christopher Barton on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Robert John Barton on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Thomas Christopher Barton on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Paul Stewart Barton on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Robert John Barton on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Paul Stewart Barton on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Thomas Raymond Paul Barton on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Matthew Paul Barton on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Thomas Raymond Paul Barton on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Peter Barton on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Matthew Paul Barton on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Thomas Christopher Barton on 1 May 2010 (2 pages) |
27 May 2010 | Change of share class name or designation (2 pages) |
27 May 2010 | Change of share class name or designation (2 pages) |
8 May 2009 | Return made up to 01/05/09; full list of members (6 pages) |
8 May 2009 | Return made up to 01/05/09; full list of members (6 pages) |
30 April 2009 | Accounts for a medium company made up to 31 October 2008 (17 pages) |
30 April 2009 | Accounts for a medium company made up to 31 October 2008 (17 pages) |
14 July 2008 | Accounts for a medium company made up to 2 November 2007 (17 pages) |
14 July 2008 | Accounts for a medium company made up to 2 November 2007 (17 pages) |
14 July 2008 | Accounts for a medium company made up to 2 November 2007 (17 pages) |
7 May 2008 | Director's change of particulars / thomas barton / 28/01/2008 (1 page) |
7 May 2008 | Director's change of particulars / thomas barton / 28/01/2008 (1 page) |
6 May 2008 | Return made up to 01/05/08; full list of members (6 pages) |
6 May 2008 | Director's change of particulars / thomas barton / 28/01/2008 (1 page) |
6 May 2008 | Return made up to 01/05/08; full list of members (6 pages) |
6 May 2008 | Director's change of particulars / thomas barton / 28/01/2008 (1 page) |
22 April 2008 | Director's change of particulars / peter barton / 19/06/2007 (1 page) |
22 April 2008 | Director and secretary's change of particulars / paul barton / 21/10/2007 (1 page) |
22 April 2008 | Director and secretary's change of particulars / paul barton / 21/10/2007 (1 page) |
22 April 2008 | Director's change of particulars / peter barton / 19/06/2007 (1 page) |
26 June 2007 | Accounts for a medium company made up to 31 October 2006 (16 pages) |
26 June 2007 | Accounts for a medium company made up to 31 October 2006 (16 pages) |
4 June 2007 | Return made up to 01/05/07; full list of members (4 pages) |
4 June 2007 | Return made up to 01/05/07; full list of members (4 pages) |
18 August 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
18 August 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
23 May 2006 | Return made up to 01/05/06; full list of members (4 pages) |
23 May 2006 | Return made up to 01/05/06; full list of members (4 pages) |
5 September 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
5 September 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Return made up to 01/05/05; full list of members (9 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Return made up to 01/05/05; full list of members (9 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
13 September 2004 | Resolutions
|
13 September 2004 | Resolutions
|
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
24 May 2004 | Return made up to 01/05/04; full list of members (9 pages) |
24 May 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
24 May 2004 | Return made up to 01/05/04; full list of members (9 pages) |
24 May 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
1 July 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
1 July 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
13 May 2003 | Return made up to 01/05/03; full list of members (9 pages) |
13 May 2003 | Return made up to 01/05/03; full list of members (9 pages) |
8 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
8 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
10 May 2002 | Return made up to 01/05/02; full list of members (10 pages) |
10 May 2002 | Return made up to 01/05/02; full list of members (10 pages) |
27 April 2001 | Return made up to 01/05/01; full list of members (8 pages) |
27 April 2001 | Return made up to 01/05/01; full list of members (8 pages) |
19 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
19 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
3 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
3 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
8 June 2000 | Return made up to 01/05/00; full list of members
|
8 June 2000 | Return made up to 01/05/00; full list of members
|
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New secretary appointed;new director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New secretary appointed;new director appointed (2 pages) |
4 April 2000 | Return made up to 01/05/99; full list of members
|
4 April 2000 | Return made up to 01/05/99; full list of members
|
4 April 2000 | New director appointed (2 pages) |
2 August 1999 | Full accounts made up to 31 October 1998 (16 pages) |
2 August 1999 | Full accounts made up to 31 October 1998 (16 pages) |
4 August 1998 | Full accounts made up to 1 November 1997 (15 pages) |
4 August 1998 | Full accounts made up to 1 November 1997 (15 pages) |
4 August 1998 | Full accounts made up to 1 November 1997 (15 pages) |
27 July 1998 | Return made up to 01/05/98; no change of members (4 pages) |
27 July 1998 | Return made up to 01/05/98; no change of members (4 pages) |
2 March 1998 | Full accounts made up to 2 November 1996 (13 pages) |
2 March 1998 | Full accounts made up to 2 November 1996 (13 pages) |
2 March 1998 | Full accounts made up to 2 November 1996 (13 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | Return made up to 01/05/97; no change of members
|
16 October 1997 | Return made up to 01/05/97; no change of members
|
8 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1996 | Accounts for a small company made up to 4 November 1995 (5 pages) |
26 November 1996 | Accounts for a small company made up to 4 November 1995 (5 pages) |
26 November 1996 | Accounts for a small company made up to 4 November 1995 (5 pages) |
25 May 1996 | Return made up to 01/05/96; full list of members
|
25 May 1996 | Return made up to 01/05/96; full list of members
|
15 December 1995 | Particulars of mortgage/charge (4 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
11 July 1995 | Accounts for a small company made up to 5 November 1994 (4 pages) |
11 July 1995 | Accounts for a small company made up to 5 November 1994 (4 pages) |
11 July 1995 | Accounts for a small company made up to 5 November 1994 (4 pages) |
28 June 1995 | Return made up to 01/05/95; full list of members (6 pages) |
28 June 1995 | Return made up to 01/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
27 October 1992 | Resolutions
|
27 October 1992 | Resolutions
|
14 September 1964 | Incorporation (15 pages) |
14 September 1964 | Incorporation (15 pages) |