Company NameLongfield Chemicals Limited
Company StatusActive
Company Number00925463
CategoryPrivate Limited Company
Incorporation Date3 January 1968(56 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Stuart John Forsyth
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2005(37 years after company formation)
Appointment Duration19 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressOne Express 1 George Leigh Street
Manchester
M4 5DL
Director NameMr Stephen James Kilburn
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2013(45 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressOne Express 1 George Leigh Street
Manchester
M4 5DL
Director NameMr Shane Richardson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed30 August 2019(51 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Express 1 George Leigh Street
Manchester
M4 5DL
Director NameMrs Louise Ann Georgiou
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(54 years, 3 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Express 1 George Leigh Street
Manchester
M4 5DL
Secretary NameMrs Louise Ann Georgiou
StatusCurrent
Appointed01 April 2022(54 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressOne Express 1 George Leigh Street
Manchester
M4 5DL
Director NameMr William Terence Rushton
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(24 years after company formation)
Appointment Duration14 years, 7 months (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressThe Mount 53 Forest Road
Cuddington
Northwich
Cheshire
CW8 2ED
Director NameMr Ian Hans Brian
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(24 years after company formation)
Appointment Duration23 years, 7 months (resigned 14 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeaver House, Ashville Point
Sutton Weaver
Cheshire
WA7 3FW
Director NameMrs Patricia Elizabeth Brian
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(24 years after company formation)
Appointment Duration27 years, 7 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125a King Street
Knutsford
Cheshire
WA16 6EH
Secretary NameMrs Patricia Elizabeth Brian
NationalityBritish
StatusResigned
Appointed09 January 1992(24 years after company formation)
Appointment Duration7 years, 11 months (resigned 15 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorne Farm Tarvin Road
Frodsham
Warrington
Cheshire
WA6 6UZ
Director NameMr Mark De-Ville Pepper
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(28 years, 2 months after company formation)
Appointment Duration28 years, 1 month (resigned 27 March 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Express 1 George Leigh Street
Manchester
M4 5DL
Secretary NameMr Mark De-Ville Pepper
NationalityBritish
StatusResigned
Appointed15 December 1999(31 years, 11 months after company formation)
Appointment Duration22 years, 3 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Floor 1 Chelford House Rudheath Way
Gadbrook Park
Northwich
Cheshire
CW9 7LN

Contact

Websitewww.longchem.co.uk/
Email address[email protected]
Telephone01928 712900
Telephone regionRuncorn

Location

Registered AddressOne Express
1 George Leigh Street
Manchester
M4 5DL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

250k at £1Longfield Chemicals (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£67,443,774
Gross Profit£2,905,278
Net Worth£2,636,153
Cash£13,530
Current Liabilities£11,386,505

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

11 March 2014Delivered on: 12 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
11 March 2014Delivered on: 12 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 June 2012Delivered on: 14 June 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
27 March 2009Delivered on: 2 April 2009
Satisfied on: 16 June 2012
Persons entitled: Eurofactor (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets of the company by way of a first fixed and floating charge.
Fully Satisfied
7 March 1995Delivered on: 8 March 1995
Satisfied on: 11 April 2009
Persons entitled: Woodchester Trade Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a factoring agreement of even date or any amendment or addition thereto or replacement thereof.
Particulars: All book/other debts whatsoever. See the mortgage charge document for full details.
Fully Satisfied
14 October 1986Delivered on: 22 October 1986
Satisfied on: 15 August 1995
Persons entitled: Credit Lyonnais Bank Nederlnad N.V.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & building lying to the north of tannery lane, penketh, warrington, cheshir t/n ch 126688.
Fully Satisfied
13 December 1982Delivered on: 21 December 1982
Satisfied on: 15 August 1995
Persons entitled: N V Slavenburgis Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over all estates or interest, all f/h & l/h property specific charge over all book & other debts all stocks shares & other securities including incalled capital. Assignment of goodwill & connection of the business & the benefit of all licenes. Floating charge over the undertaking, other assets& rights.
Fully Satisfied

Filing History

15 July 2023Full accounts made up to 31 October 2022 (28 pages)
13 January 2023Director's details changed for Mr Stephen James Kilburn on 2 January 2023 (2 pages)
13 January 2023Change of details for Mr Shane Richardson as a person with significant control on 2 January 2023 (2 pages)
13 January 2023Registered office address changed from Suite 1 Floor 1 Chelford House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LN England to One Express 1 George Leigh Street Manchester M4 5DL on 13 January 2023 (1 page)
13 January 2023Change of details for Mr Stuart John Forsyth as a person with significant control on 2 January 2023 (2 pages)
13 January 2023Secretary's details changed for Mrs Louise Ann Georgiou on 2 January 2023 (1 page)
13 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
13 January 2023Change of details for Mr Mark De-Ville Pepper as a person with significant control on 2 January 2023 (2 pages)
13 January 2023Change of details for Mr Stephen James Kilburn as a person with significant control on 2 January 2023 (2 pages)
13 January 2023Director's details changed for Mr Stuart John Forsyth on 2 January 2023 (2 pages)
13 January 2023Director's details changed for Mrs Louise Ann Georgiou on 2 January 2023 (2 pages)
13 January 2023Director's details changed for Mr Mark De-Ville Pepper on 2 January 2023 (2 pages)
13 January 2023Director's details changed for Mr Shane Richardson on 2 January 2023 (2 pages)
6 June 2022Full accounts made up to 31 October 2021 (28 pages)
1 April 2022Appointment of Mrs Louise Ann Georgiou as a secretary on 1 April 2022 (2 pages)
1 April 2022Appointment of Mrs Louise Ann Georgiou as a director on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Mark De-Ville Pepper as a secretary on 1 April 2022 (1 page)
4 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
16 June 2021Full accounts made up to 31 October 2020 (27 pages)
5 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
14 September 2020Registered office address changed from 125a King Street Knutsford Cheshire WA16 6EH England to Suite 1 Floor 1 Chelford House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LN on 14 September 2020 (1 page)
2 June 2020Full accounts made up to 31 October 2019 (26 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
26 September 2019Notification of Shane Richardson as a person with significant control on 30 August 2019 (2 pages)
26 September 2019Termination of appointment of Patricia Elizabeth Brian as a director on 30 August 2019 (1 page)
26 September 2019Appointment of Mr Shane Richardson as a director on 30 August 2019 (2 pages)
17 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
12 September 2019Memorandum and Articles of Association (12 pages)
23 July 2019Full accounts made up to 31 October 2018 (26 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
12 February 2018Full accounts made up to 31 October 2017 (29 pages)
5 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
17 October 2017Cessation of Patricia Elizabeth Brian as a person with significant control on 11 October 2017 (1 page)
17 October 2017Cessation of Patricia Elizabeth Brian as a person with significant control on 11 October 2017 (1 page)
13 June 2017Full accounts made up to 31 October 2016 (24 pages)
13 June 2017Full accounts made up to 31 October 2016 (24 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (8 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (8 pages)
23 May 2016Registered office address changed from Weaver House, Ashville Point Sutton Weaver Cheshire WA7 3FW to 125a King Street Knutsford Cheshire WA16 6EH on 23 May 2016 (1 page)
23 May 2016Registered office address changed from Weaver House, Ashville Point Sutton Weaver Cheshire WA7 3FW to 125a King Street Knutsford Cheshire WA16 6EH on 23 May 2016 (1 page)
10 March 2016Full accounts made up to 31 October 2015 (27 pages)
10 March 2016Full accounts made up to 31 October 2015 (27 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 250,000
(5 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 250,000
(5 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 250,000
(5 pages)
19 August 2015Termination of appointment of Ian Hans Brian as a director on 14 August 2015 (1 page)
19 August 2015Termination of appointment of Ian Hans Brian as a director on 14 August 2015 (1 page)
14 April 2015Full accounts made up to 31 October 2014 (27 pages)
14 April 2015Full accounts made up to 31 October 2014 (27 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 250,000
(5 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 250,000
(5 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 250,000
(5 pages)
12 March 2014Registration of charge 009254630007 (17 pages)
12 March 2014Registration of charge 009254630006 (26 pages)
12 March 2014Registration of charge 009254630006 (26 pages)
12 March 2014Registration of charge 009254630007 (17 pages)
3 March 2014Full accounts made up to 31 October 2013 (27 pages)
3 March 2014Full accounts made up to 31 October 2013 (27 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 250,000
(5 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 250,000
(5 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 250,000
(5 pages)
2 December 2013Appointment of Mr Stephen James Kilburn as a director (2 pages)
2 December 2013Appointment of Mr Stephen James Kilburn as a director (2 pages)
26 March 2013Full accounts made up to 31 October 2012 (27 pages)
26 March 2013Full accounts made up to 31 October 2012 (27 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
13 February 2012Full accounts made up to 31 October 2011 (27 pages)
13 February 2012Full accounts made up to 31 October 2011 (27 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
19 September 2011Director's details changed for Mrs Patricia Elizabeth Brian on 1 September 2011 (2 pages)
19 September 2011Secretary's details changed for Mark De-Ville Pepper on 1 September 2011 (1 page)
19 September 2011Director's details changed for Mrs Patricia Elizabeth Brian on 1 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Mark De-Ville Pepper on 1 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Ian Hans Brian on 1 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Ian Hans Brian on 1 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Mark De-Ville Pepper on 1 September 2011 (2 pages)
19 September 2011Secretary's details changed for Mark De-Ville Pepper on 1 September 2011 (1 page)
19 September 2011Director's details changed for Mr Stuart John Forsyth on 1 September 2011 (2 pages)
19 September 2011Director's details changed for Mrs Patricia Elizabeth Brian on 1 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Ian Hans Brian on 1 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Stuart John Forsyth on 1 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Mark De-Ville Pepper on 1 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Stuart John Forsyth on 1 September 2011 (2 pages)
19 September 2011Secretary's details changed for Mark De-Ville Pepper on 1 September 2011 (1 page)
28 February 2011Full accounts made up to 31 October 2010 (27 pages)
28 February 2011Full accounts made up to 31 October 2010 (27 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
30 July 2010Memorandum and Articles of Association (18 pages)
30 July 2010Statement of company's objects (2 pages)
30 July 2010Memorandum and Articles of Association (18 pages)
30 July 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
30 July 2010Statement of company's objects (2 pages)
30 July 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
9 March 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 250,000
(4 pages)
9 March 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 250,000
(4 pages)
5 March 2010Full accounts made up to 31 October 2009 (28 pages)
5 March 2010Full accounts made up to 31 October 2009 (28 pages)
3 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Company business 22/02/2010
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
3 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Company business 22/02/2010
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Mark De-Ville Pepper on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Ian Hans Brian on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Patricia Elizabeth Brian on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Patricia Elizabeth Brian on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Ian Hans Brian on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Stuart John Forsyth on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Patricia Elizabeth Brian on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Ian Hans Brian on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Mark De-Ville Pepper on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Stuart John Forsyth on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Stuart John Forsyth on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Mark De-Ville Pepper on 4 January 2010 (2 pages)
16 May 2009Full accounts made up to 31 October 2008 (28 pages)
16 May 2009Full accounts made up to 31 October 2008 (28 pages)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 January 2009Return made up to 04/01/09; full list of members (4 pages)
8 January 2009Return made up to 04/01/09; full list of members (4 pages)
20 August 2008Full accounts made up to 31 October 2007 (29 pages)
20 August 2008Full accounts made up to 31 October 2007 (29 pages)
4 January 2008Return made up to 04/01/08; full list of members (3 pages)
4 January 2008Return made up to 04/01/08; full list of members (3 pages)
11 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2007Ad 27/03/07--------- £ si 95600@1=95600 £ ic 4400/100000 (2 pages)
11 April 2007£ nc 5000/100000 27/03/07 (1 page)
11 April 2007Ad 27/03/07--------- £ si 95600@1=95600 £ ic 4400/100000 (2 pages)
11 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2007£ nc 5000/100000 27/03/07 (1 page)
30 March 2007Full accounts made up to 31 October 2006 (29 pages)
30 March 2007Full accounts made up to 31 October 2006 (29 pages)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Return made up to 06/01/07; full list of members (3 pages)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Return made up to 06/01/07; full list of members (3 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
25 July 2006Registered office changed on 25/07/06 from: hawthorn farm tarvin road frodsham cheshire WA6 6UZ (1 page)
25 July 2006Registered office changed on 25/07/06 from: hawthorn farm tarvin road frodsham cheshire WA6 6UZ (1 page)
28 March 2006Full accounts made up to 31 October 2005 (27 pages)
28 March 2006Full accounts made up to 31 October 2005 (27 pages)
18 January 2006Return made up to 06/01/06; full list of members (3 pages)
18 January 2006Return made up to 06/01/06; full list of members (3 pages)
22 February 2005Full accounts made up to 31 October 2004 (26 pages)
22 February 2005Full accounts made up to 31 October 2004 (26 pages)
17 January 2005New director appointed (2 pages)
17 January 2005Return made up to 06/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
(8 pages)
17 January 2005Return made up to 06/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
(8 pages)
17 January 2005New director appointed (2 pages)
3 September 2004Full accounts made up to 31 October 2003 (26 pages)
3 September 2004Full accounts made up to 31 October 2003 (26 pages)
13 January 2004Return made up to 06/01/04; full list of members (8 pages)
13 January 2004Return made up to 06/01/04; full list of members (8 pages)
9 July 2003Full accounts made up to 31 October 2002 (21 pages)
9 July 2003Full accounts made up to 31 October 2002 (21 pages)
13 January 2003Return made up to 06/01/03; full list of members (8 pages)
13 January 2003Return made up to 06/01/03; full list of members (8 pages)
21 June 2002Full accounts made up to 31 October 2001 (18 pages)
21 June 2002Full accounts made up to 31 October 2001 (18 pages)
10 January 2002Return made up to 09/01/02; full list of members (7 pages)
10 January 2002Return made up to 09/01/02; full list of members (7 pages)
24 May 2001Full accounts made up to 31 October 2000 (17 pages)
24 May 2001Full accounts made up to 31 October 2000 (17 pages)
15 January 2001Return made up to 09/01/01; full list of members (7 pages)
15 January 2001Return made up to 09/01/01; full list of members (7 pages)
27 April 2000Full accounts made up to 31 October 1999 (17 pages)
27 April 2000Full accounts made up to 31 October 1999 (17 pages)
10 January 2000Return made up to 09/01/00; full list of members (7 pages)
10 January 2000Return made up to 09/01/00; full list of members (7 pages)
19 December 1999Secretary resigned (1 page)
19 December 1999New secretary appointed (2 pages)
19 December 1999Secretary resigned (1 page)
19 December 1999New secretary appointed (2 pages)
27 April 1999Full accounts made up to 31 October 1998 (18 pages)
27 April 1999Full accounts made up to 31 October 1998 (18 pages)
14 January 1999Return made up to 09/01/99; full list of members (6 pages)
14 January 1999Return made up to 09/01/99; full list of members (6 pages)
18 March 1998Full accounts made up to 31 October 1997 (18 pages)
18 March 1998Full accounts made up to 31 October 1997 (18 pages)
14 January 1998Return made up to 09/01/98; no change of members (4 pages)
14 January 1998Return made up to 09/01/98; no change of members (4 pages)
4 March 1997Full accounts made up to 31 October 1996 (17 pages)
4 March 1997Full accounts made up to 31 October 1996 (17 pages)
25 January 1997Return made up to 09/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 January 1997Return made up to 09/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 February 1996Full accounts made up to 31 October 1995 (18 pages)
29 February 1996Full accounts made up to 31 October 1995 (18 pages)
12 January 1996Return made up to 09/01/96; full list of members (6 pages)
12 January 1996Return made up to 09/01/96; full list of members (6 pages)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)