Company NamePhilip J Davies Holdings Plc
DirectorsMark Steven Davies and Elisabeth Josephine Davies
Company StatusActive
Company Number00876255
CategoryPublic Limited Company
Incorporation Date5 April 1966(58 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Steven Davies
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(25 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3.2 My Buro
20 Market Street
Altrincham
Cheshire
WA14 1PF
Secretary NameMr Mark Steven Davies
NationalityBritish
StatusCurrent
Appointed15 April 2002(36 years after company formation)
Appointment Duration22 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 3.2 My Buro
20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMrs Elisabeth Josephine Davies
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2013(47 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameMr Philip John Leon Davies
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(25 years, 4 months after company formation)
Appointment Duration22 years, 2 months (resigned 02 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House 45 The Downs
Altrincham
Cheshire
WA14 2QG
Director NameMrs Renee Davies
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(25 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 27 December 2005)
RoleCompany Director
Correspondence Address1 Hill Top
Hale
Altrincham
Cheshire
WA15 0NH
Director NameMrs Eva Whaite
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(25 years, 4 months after company formation)
Appointment Duration11 years (resigned 16 August 2002)
RoleSecretary
Correspondence Address12 Milwain Road
Levenshulme
Manchester
Lancashire
M19 2PS
Secretary NameMrs Eva Whaite
NationalityBritish
StatusResigned
Appointed06 August 1991(25 years, 4 months after company formation)
Appointment Duration11 years (resigned 16 August 2002)
RoleCompany Director
Correspondence Address12 Milwain Road
Levenshulme
Manchester
Lancashire
M19 2PS

Contact

Websitewww.edavies.co.uk
Telephone01597 824305
Telephone regionLlandrindod Wells

Location

Registered AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100k at £1Barclay Trust (Suisse) Sa
4.50%
C Non Voting
99k at £1Trustees Of P.j. Davies 1997 Trust
4.46%
E Non Voting
99k at £1Trustees Of Renee Davies 1997 Trust
4.46%
D Non Voting
345.2k at £1Trustees Of Renee Davies Will Trust
15.55%
B Non Voting
323k at £1Philip John Leon Davies
14.55%
A Non Voting
305.1k at £1Adam Joshua Davies
13.74%
G Non Voting
305.1k at £1Alexander Benjamin Davies
13.74%
H Non Voting
305.1k at £1Emily Charlotte Davies
13.74%
J Non Voting
305.1k at £1James Michael Davies
13.74%
I Non Voting
23.8k at £1Mark Steven Davies
1.07%
F Non Voting
5k at £1Mr Philip John Leon Davies
0.23%
A
5k at £1Barclay Trust (Suisse) Sa
0.22%
C
10 at £1Trustees Of R Davies Will Trust
0.00%
B

Financials

Year2014
Turnover£855,121
Net Worth£19,544,814
Cash£330,686
Current Liabilities£2,705,794

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

27 January 2014Delivered on: 5 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land and buildings on the north side of new radcliffe street oldham t/no GM726314. Notification of addition to or amendment of charge.
Outstanding
27 January 2014Delivered on: 5 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 August 2021Delivered on: 24 August 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: One express, george leigh street, manchester, M4 5DL.
Outstanding
27 September 2017Delivered on: 2 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Sevendale house, 7 dale street, manchester, M1 1JA.
Outstanding
14 December 2001Delivered on: 15 December 2001
Satisfied on: 22 March 2014
Persons entitled: Hsbc 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: Regent house regent street barnsley t/no;-SYK7119. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
25 September 1997Delivered on: 4 October 1997
Satisfied on: 22 March 2014
Persons entitled: Midland 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 the north side of new radcliffe street oldham greater manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 January 1993Delivered on: 6 February 1993
Satisfied on: 27 February 2001
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
19 December 1984Delivered on: 4 January 1985
Satisfied on: 27 February 2001
Persons entitled: Barclays Bank PLC

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mortgage debt secured on 11/17 mason st.manchester 42/44 cable st., Manchester 57/65 addington st., Manchester.
Fully Satisfied
24 March 1983Delivered on: 8 April 1983
Satisfied on: 27 February 2001
Persons entitled: Sumstock Limited

Classification: Agreement to assign
Secured details: All monies due or to become due from the company to the chargee under the terms of a master hire purchasing agreement dated 24TH march, 1983.
Particulars: All right, title and interest in all leases to be entered into by the hirer with lessees.
Fully Satisfied
31 March 1983Delivered on: 8 April 1983
Satisfied on: 27 February 2001
Persons entitled: Sumstock Limited

Classification: Agreement to assign
Secured details: All monies due or to become due from the company to the chargee under the terms of a master hire purchase agreement dated 31ST march, 1983.
Particulars: All right, title and interest in all leases to be entered into by the hirer with lessees.
Fully Satisfied
11 September 1981Delivered on: 17 September 1981
Satisfied on: 27 February 2001
Persons entitled: Midland 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: Unit 11, norman road estate, rochdale lancashire.
Fully Satisfied

Filing History

16 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
23 December 2022Full accounts made up to 30 March 2022 (30 pages)
9 November 2022Registered office address changed from St Georges House 215-219 Chester Road Manchester Lancashire M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 9 November 2022 (1 page)
9 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
23 March 2022Group of companies' accounts made up to 30 March 2021 (31 pages)
21 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
24 August 2021Registration of charge 008762550011, created on 20 August 2021 (16 pages)
3 August 2021Confirmation statement made on 1 August 2021 with updates (10 pages)
9 January 2021Full accounts made up to 31 March 2020 (28 pages)
10 August 2020Confirmation statement made on 1 August 2020 with updates (9 pages)
6 October 2019Full accounts made up to 31 March 2019 (28 pages)
14 August 2019Confirmation statement made on 1 August 2019 with updates (9 pages)
1 October 2018Full accounts made up to 31 March 2018 (29 pages)
15 August 2018Confirmation statement made on 1 August 2018 with updates (9 pages)
2 October 2017Registration of charge 008762550010, created on 27 September 2017 (18 pages)
2 October 2017Registration of charge 008762550010, created on 27 September 2017 (18 pages)
30 September 2017Full accounts made up to 31 March 2017 (27 pages)
30 September 2017Full accounts made up to 31 March 2017 (27 pages)
18 August 2017Confirmation statement made on 1 August 2017 with updates (9 pages)
18 August 2017Confirmation statement made on 1 August 2017 with updates (9 pages)
8 October 2016Full accounts made up to 31 March 2016 (29 pages)
8 October 2016Full accounts made up to 31 March 2016 (29 pages)
16 August 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 2,220,512
(9 pages)
16 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
16 August 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 2,220,512
(9 pages)
16 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
3 October 2015Full accounts made up to 31 March 2015 (25 pages)
3 October 2015Full accounts made up to 31 March 2015 (25 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2,220,512
(9 pages)
6 August 2015Director's details changed for Mr Mark Steven Davies on 1 April 2015 (2 pages)
6 August 2015Director's details changed for Mr Mark Steven Davies on 1 April 2015 (2 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2,220,512
(9 pages)
6 August 2015Director's details changed for Mr Mark Steven Davies on 1 April 2015 (2 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2,220,512
(9 pages)
24 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2,220,512
(9 pages)
24 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2,220,512
(9 pages)
24 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2,220,512
(9 pages)
23 September 2014Secretary's details changed for Mr Mark Steven Davies on 1 July 2014 (1 page)
23 September 2014Secretary's details changed for Mr Mark Steven Davies on 1 July 2014 (1 page)
23 September 2014Director's details changed for Mr Mark Steven Davies on 1 July 2014 (2 pages)
23 September 2014Secretary's details changed for Mr Mark Steven Davies on 1 July 2014 (1 page)
23 September 2014Director's details changed for Mr Mark Steven Davies on 1 July 2014 (2 pages)
23 September 2014Director's details changed for Mr Mark Steven Davies on 1 July 2014 (2 pages)
21 August 2014Full accounts made up to 31 March 2014 (24 pages)
21 August 2014Full accounts made up to 31 March 2014 (24 pages)
22 March 2014Satisfaction of charge 7 in full (4 pages)
22 March 2014Satisfaction of charge 7 in full (4 pages)
22 March 2014Satisfaction of charge 6 in full (4 pages)
22 March 2014Satisfaction of charge 6 in full (4 pages)
5 February 2014Registration of charge 008762550008 (17 pages)
5 February 2014Registration of charge 008762550009 (17 pages)
5 February 2014Registration of charge 008762550009 (17 pages)
5 February 2014Registration of charge 008762550008 (17 pages)
29 October 2013Termination of appointment of Philip Davies as a director (1 page)
29 October 2013Appointment of Mrs Elisabeth Josephine Davies as a director (2 pages)
29 October 2013Termination of appointment of Philip Davies as a director (1 page)
29 October 2013Appointment of Mrs Elisabeth Josephine Davies as a director (2 pages)
24 September 2013Full accounts made up to 31 March 2013 (24 pages)
24 September 2013Full accounts made up to 31 March 2013 (24 pages)
22 August 2013Director's details changed for Mr Mark Steven Davies on 3 December 2012 (2 pages)
22 August 2013Secretary's details changed for Mr Mark Steven Davies on 3 December 2012 (2 pages)
22 August 2013Secretary's details changed for Mr Mark Steven Davies on 3 December 2012 (2 pages)
22 August 2013Director's details changed for Mr Mark Steven Davies on 3 December 2012 (2 pages)
22 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2,220,512
(9 pages)
22 August 2013Director's details changed for Mr Mark Steven Davies on 3 December 2012 (2 pages)
22 August 2013Director's details changed for Mr Philip John Leon Davies on 3 December 2012 (2 pages)
22 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2,220,512
(9 pages)
22 August 2013Director's details changed for Mr Philip John Leon Davies on 3 December 2012 (2 pages)
22 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2,220,512
(9 pages)
22 August 2013Secretary's details changed for Mr Mark Steven Davies on 3 December 2012 (2 pages)
22 August 2013Director's details changed for Mr Philip John Leon Davies on 3 December 2012 (2 pages)
19 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 2,220,512
(12 pages)
19 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
19 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
19 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 2,220,512
(12 pages)
19 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 2,220,512
(12 pages)
15 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 February 2013Particulars of variation of rights attached to shares (2 pages)
15 February 2013Particulars of variation of rights attached to shares (2 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (12 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (12 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (12 pages)
13 July 2012Full accounts made up to 31 March 2012 (27 pages)
13 July 2012Full accounts made up to 31 March 2012 (27 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (12 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (12 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (12 pages)
21 July 2011Full accounts made up to 31 March 2011 (24 pages)
21 July 2011Full accounts made up to 31 March 2011 (24 pages)
24 March 2011Annual return made up to 1 August 2010 with a full list of shareholders (12 pages)
24 March 2011Annual return made up to 1 August 2010 with a full list of shareholders (12 pages)
24 March 2011Annual return made up to 1 August 2010 with a full list of shareholders (12 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
12 July 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
12 July 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
16 April 2010Memorandum and Articles of Association (4 pages)
16 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
16 April 2010Statement of company's objects (2 pages)
16 April 2010Memorandum and Articles of Association (4 pages)
16 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
16 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 April 2010Statement of company's objects (2 pages)
15 April 2010Change of share class name or designation (4 pages)
15 April 2010Change of share class name or designation (4 pages)
18 September 2009Return made up to 31/07/09; full list of members (6 pages)
18 September 2009Return made up to 31/07/09; full list of members (6 pages)
29 July 2009Group of companies' accounts made up to 31 March 2009 (28 pages)
29 July 2009Group of companies' accounts made up to 31 March 2009 (28 pages)
9 October 2008Return made up to 31/07/08; full list of members (7 pages)
9 October 2008Return made up to 31/07/08; full list of members (7 pages)
29 August 2008Group of companies' accounts made up to 31 March 2008 (26 pages)
29 August 2008Group of companies' accounts made up to 31 March 2008 (26 pages)
7 September 2007Return made up to 31/07/07; full list of members (8 pages)
7 September 2007Return made up to 31/07/07; full list of members (8 pages)
1 August 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
1 August 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
21 September 2006Group of companies' accounts made up to 31 March 2006 (29 pages)
21 September 2006Group of companies' accounts made up to 31 March 2006 (29 pages)
22 August 2006Return made up to 31/07/06; full list of members (8 pages)
22 August 2006Return made up to 31/07/06; full list of members (8 pages)
30 January 2006Director resigned (2 pages)
30 January 2006Director resigned (2 pages)
12 August 2005Return made up to 31/07/05; full list of members (8 pages)
12 August 2005Return made up to 31/07/05; full list of members (8 pages)
11 August 2005Group of companies' accounts made up to 31 March 2005 (26 pages)
11 August 2005Group of companies' accounts made up to 31 March 2005 (26 pages)
17 August 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
17 August 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
10 August 2004Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 August 2004Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
4 November 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
4 November 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
26 September 2003Registered office changed on 26/09/03 from: upper kirby street ancoats manchester M4 6FA (1 page)
26 September 2003Registered office changed on 26/09/03 from: upper kirby street ancoats manchester M4 6FA (1 page)
26 September 2003Registered office changed on 26/09/03 from: upper kirby street, ancoats, manchester, M4 6FA (1 page)
9 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
9 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
10 September 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
10 September 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
23 August 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 April 2002New secretary appointed (1 page)
30 April 2002New secretary appointed (1 page)
15 December 2001Particulars of mortgage/charge (3 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
28 September 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
28 September 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
7 August 2001Return made up to 06/08/01; full list of members (8 pages)
7 August 2001Return made up to 06/08/01; full list of members (8 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (1 page)
27 February 2001Declaration of satisfaction of mortgage/charge (1 page)
27 February 2001Declaration of satisfaction of mortgage/charge (1 page)
27 February 2001Declaration of satisfaction of mortgage/charge (1 page)
27 February 2001Declaration of satisfaction of mortgage/charge (1 page)
27 February 2001Declaration of satisfaction of mortgage/charge (1 page)
27 February 2001Declaration of satisfaction of mortgage/charge (1 page)
27 February 2001Declaration of satisfaction of mortgage/charge (1 page)
27 February 2001Declaration of satisfaction of mortgage/charge (1 page)
27 February 2001Declaration of satisfaction of mortgage/charge (1 page)
8 January 2001Director's particulars changed (1 page)
8 January 2001Director's particulars changed (1 page)
22 August 2000Full group accounts made up to 31 March 2000 (19 pages)
22 August 2000Full group accounts made up to 31 March 2000 (19 pages)
16 August 2000Return made up to 06/08/00; full list of members (10 pages)
16 August 2000Return made up to 06/08/00; full list of members (10 pages)
11 August 1999Return made up to 06/08/99; no change of members (5 pages)
11 August 1999Return made up to 06/08/99; no change of members (5 pages)
19 July 1999Full group accounts made up to 31 March 1999 (19 pages)
19 July 1999Full group accounts made up to 31 March 1999 (19 pages)
14 August 1998Full group accounts made up to 31 March 1998 (18 pages)
14 August 1998Full group accounts made up to 31 March 1998 (18 pages)
14 August 1998Return made up to 06/08/98; full list of members (7 pages)
14 August 1998Return made up to 06/08/98; full list of members (7 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
4 August 1997Return made up to 06/08/97; full list of members (7 pages)
4 August 1997Return made up to 06/08/97; full list of members (7 pages)
17 July 1997Full group accounts made up to 31 March 1997 (18 pages)
17 July 1997Full group accounts made up to 31 March 1997 (18 pages)
29 August 1996Full group accounts made up to 31 March 1996 (17 pages)
29 August 1996Full group accounts made up to 31 March 1996 (17 pages)
13 August 1996Return made up to 06/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 August 1996Return made up to 06/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 August 1995Return made up to 06/08/95; no change of members (6 pages)
3 August 1995Return made up to 06/08/95; no change of members (6 pages)
31 July 1995Full group accounts made up to 31 March 1995 (17 pages)
31 July 1995Full group accounts made up to 31 March 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
22 August 1986Memorandum and Articles of Association (9 pages)
22 August 1986Memorandum and Articles of Association (9 pages)