Company NameH & A Holdings Limited
DirectorsRoy Harry Cole and David Ian Lewis
Company StatusActive
Company Number01118923
CategoryPrivate Limited Company
Incorporation Date19 June 1973(50 years, 10 months ago)
Previous NamesDidsbury Plant And Construction Company Limited and H.N.A. Holdings Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRoy Harry Cole
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(25 years, 11 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Peartree House
Orchard Court Manchester Road
Bury
Lancashire
BL9 6JS
Director NameMr David Ian Lewis
Date of BirthMay 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2022(48 years, 9 months after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLimefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS
Director NameIan Nigel Duncan Cole
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 September 2000)
RoleManaging Director
Correspondence Address6 Green Park Close
Greenmount
Bury
Lancashire
BL8 4QB
Secretary NameBrigit Ann Cole
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 August 1992)
RoleCompany Director
Correspondence Address158 Woodhouse Lane
Sale
Cheshire
M33 4LN
Director NameRoy Harry Cole
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(19 years, 1 month after company formation)
Appointment Duration1 month (resigned 31 August 1992)
RoleChief Executive
Correspondence AddressLimefield House 91 The Avenue
Sale
Cheshire
M33 4GA
Secretary NameIan Nigel Duncan Cole
NationalityBritish
StatusResigned
Appointed01 August 1992(19 years, 1 month after company formation)
Appointment Duration1 month (resigned 31 August 1992)
RoleCompany Director
Correspondence Address14 Anemone Drive
Helmshore
Rossendale
Lancashire
BB4 6NJ
Secretary NameJulie Durham
NationalityBritish
StatusResigned
Appointed10 June 1993(19 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 1995)
RoleCompany Director
Correspondence Address193 Booth Street
Tottington
Bury
Lancashire
BL8 3JG
Secretary NameBrigid Ann Cole
NationalityBritish
StatusResigned
Appointed12 May 1995(21 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 14 March 2012)
RoleCompany Director
Correspondence AddressLimefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS
Director NameBrigid Ann Cole
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(23 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 1998)
RoleSecretary
Correspondence AddressLimefield House
91 The Avenue
Sale
Cheshire
M33 4GA
Director NameBrigid Ann Cole
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(26 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 14 March 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Peartree House
Orchard Court Manchester Road
Bury
Lancashire
BL9 6JS
Director NameMr Ronald Smith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(27 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address253 Church Street
Little Lever
Bolton
Lancashire
BL3 1BS
Director NameMr Martin Henry John Connaughton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(34 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS
Director NameMr Stuart Bromley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(37 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLimefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS

Contact

Websiteburyvanhire.co.uk
Email address[email protected]
Telephone0161 7648232
Telephone regionManchester

Location

Registered AddressLimefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

40k at £1R.h. Cole
80.00%
Ordinary
10k at £1Brigid Ann Cole
20.00%
Ordinary

Financials

Year2014
Net Worth£1,185,436
Current Liabilities£919,283

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

8 October 2014Delivered on: 8 October 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that freehold property known as 2 and 4 limefield brow and land and buildings on the northerly side of limefield brow, bury BL9 6QS registered at land registry under title number GM218050.
Outstanding
8 October 2014Delivered on: 8 October 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that property known as 2 and 4 limefield brow and land and buildings on the northerly side of limefield brow, bury BL9 6QS registered at the land registry under title number GM218050.
Outstanding
11 October 1991Delivered on: 15 October 1991
Satisfied on: 26 March 2004
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.
Fully Satisfied
20 August 1990Delivered on: 24 August 1990
Satisfied on: 6 November 2014
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: 2 and 4 limefield brow and land and buildings on the northerly side of limefield brow, bury, greater manchester title no gm 218050 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 August 1988Delivered on: 3 August 1988
Satisfied on: 29 August 1998
Persons entitled: Security Pacific Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreements entered into from time to time.
Particulars: All sub-hiring agreements and monies payable thereunder.
Fully Satisfied
8 June 1982Delivered on: 14 June 1982
Satisfied on: 9 November 1990
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 & other debts due owing or incurred to the company present & future.
Fully Satisfied
21 April 1982Delivered on: 27 April 1982
Satisfied on: 9 November 1990
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 & other debts now due owing or incurred to the company.
Fully Satisfied
24 June 1980Delivered on: 1 July 1980
Satisfied on: 9 November 1990
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: F/H land & premises at limefield brow, walmersley rd, bury gtr manchester comprised in conveyance dated 23/6/80 tog with all fixtures.
Fully Satisfied
23 June 1980Delivered on: 30 June 1980
Satisfied on: 9 November 1990
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: £75,000 and all other monies due from the company to the charge.
Particulars: F/H premises inc office & workshop erected thereon at limefield braw, walmersley road, bury lancs.
Fully Satisfied

Filing History

2 July 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
18 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
5 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
28 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 50,000
(5 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 50,000
(5 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
(5 pages)
6 November 2014Satisfaction of charge 6 in full (1 page)
6 November 2014Satisfaction of charge 6 in full (1 page)
8 October 2014Registration of charge 011189230009, created on 8 October 2014 (29 pages)
8 October 2014Registration of charge 011189230009, created on 8 October 2014 (29 pages)
8 October 2014Satisfaction of charge 6 in part (1 page)
8 October 2014Registration of charge 011189230009, created on 8 October 2014 (29 pages)
8 October 2014Registration of charge 011189230008, created on 8 October 2014 (25 pages)
8 October 2014Registration of charge 011189230008, created on 8 October 2014 (25 pages)
8 October 2014Registration of charge 011189230008, created on 8 October 2014 (25 pages)
8 October 2014Satisfaction of charge 6 in part (1 page)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 50,000
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 50,000
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
4 June 2013Termination of appointment of Stuart Bromley as a director (1 page)
4 June 2013Termination of appointment of Stuart Bromley as a director (1 page)
6 January 2013Accounts for a small company made up to 31 August 2011 (8 pages)
6 January 2013Accounts for a small company made up to 31 August 2011 (8 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 March 2012Termination of appointment of Brigid Cole as a secretary (1 page)
29 March 2012Termination of appointment of Brigid Cole as a director (1 page)
29 March 2012Termination of appointment of Brigid Cole as a director (1 page)
29 March 2012Termination of appointment of Brigid Cole as a secretary (1 page)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
18 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 February 2011Accounts for a small company made up to 31 August 2010 (8 pages)
28 February 2011Accounts for a small company made up to 31 August 2010 (8 pages)
8 February 2011Director's details changed for Martin Henry John Connaughton on 31 December 2010 (2 pages)
8 February 2011Secretary's details changed for Brigid Ann Cole on 31 December 2010 (1 page)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 February 2011Director's details changed for Martin Henry John Connaughton on 31 December 2010 (2 pages)
8 February 2011Secretary's details changed for Brigid Ann Cole on 31 December 2010 (1 page)
18 January 2011Appointment of Mr Stuart Bromley as a director (2 pages)
18 January 2011Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
18 January 2011Appointment of Mr Stuart Bromley as a director (2 pages)
18 January 2011Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
11 January 2011Termination of appointment of Ronald Smith as a director (1 page)
11 January 2011Termination of appointment of Ronald Smith as a director (1 page)
16 April 2010Accounts for a small company made up to 31 August 2009 (8 pages)
16 April 2010Accounts for a small company made up to 31 August 2009 (8 pages)
7 January 2010Secretary's details changed for Brigid Ann Cole on 1 October 2009 (1 page)
7 January 2010Director's details changed for Brigid Ann Cole on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Martin Henry John Connaughton on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Roy Harry Cole on 1 October 2009 (2 pages)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Director's details changed for Martin Henry John Connaughton on 1 October 2009 (2 pages)
7 January 2010Secretary's details changed for Brigid Ann Cole on 1 October 2009 (1 page)
7 January 2010Director's details changed for Martin Henry John Connaughton on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Ronald Smith on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Brigid Ann Cole on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Roy Harry Cole on 1 October 2009 (2 pages)
7 January 2010Secretary's details changed for Brigid Ann Cole on 1 October 2009 (1 page)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Director's details changed for Mr Ronald Smith on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Ronald Smith on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Brigid Ann Cole on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Roy Harry Cole on 1 October 2009 (2 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (7 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (7 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Registered office changed on 07/01/2009 from old green dene cottage, green dene, east horsley leatherhead KT24 5TB (1 page)
7 January 2009Registered office changed on 07/01/2009 from old green dene cottage, green dene, east horsley leatherhead KT24 5TB (1 page)
30 June 2008Accounts for a small company made up to 31 August 2007 (8 pages)
30 June 2008Accounts for a small company made up to 31 August 2007 (8 pages)
19 February 2008Registered office changed on 19/02/08 from: po box 518 limefield house bury BL8 9FJ (1 page)
19 February 2008Registered office changed on 19/02/08 from: limefield house 91 the avenue sale cheshire M33 4GA (1 page)
19 February 2008Registered office changed on 19/02/08 from: limefield house 91 the avenue sale cheshire M33 4GA (1 page)
19 February 2008Registered office changed on 19/02/08 from: po box 518 limefield house bury BL8 9FJ (1 page)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
26 June 2007Accounts for a small company made up to 31 August 2006 (8 pages)
26 June 2007Accounts for a small company made up to 31 August 2006 (8 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 June 2006Accounts for a small company made up to 31 August 2005 (8 pages)
16 June 2006Accounts for a small company made up to 31 August 2005 (8 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
28 February 2005Accounts for a small company made up to 31 August 2004 (8 pages)
28 February 2005Accounts for a small company made up to 31 August 2004 (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2004Declaration of satisfaction of mortgage/charge (1 page)
26 March 2004Declaration of satisfaction of mortgage/charge (1 page)
2 February 2004Accounts for a medium company made up to 31 August 2003 (18 pages)
2 February 2004Accounts for a medium company made up to 31 August 2003 (18 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 June 2003Accounts for a medium company made up to 31 August 2002 (18 pages)
4 June 2003Accounts for a medium company made up to 31 August 2002 (18 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 May 2002Accounts for a medium company made up to 31 August 2001 (18 pages)
24 May 2002Accounts for a medium company made up to 31 August 2001 (18 pages)
16 May 2002Company name changed H.N.A. holdings LIMITED\certificate issued on 16/05/02 (2 pages)
16 May 2002Company name changed H.N.A. holdings LIMITED\certificate issued on 16/05/02 (2 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
27 April 2001Accounts for a medium company made up to 31 August 2000 (14 pages)
27 April 2001Accounts for a medium company made up to 31 August 2000 (14 pages)
6 April 2001New director appointed (4 pages)
6 April 2001New director appointed (4 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
1 March 2000Accounts for a medium company made up to 31 August 1999 (14 pages)
1 March 2000Accounts for a medium company made up to 31 August 1999 (14 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
19 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
19 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
5 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
22 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
18 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
18 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
20 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 November 1996Company name changed didsbury plant and construction company LIMITED\certificate issued on 21/11/96 (2 pages)
20 November 1996Company name changed didsbury plant and construction company LIMITED\certificate issued on 21/11/96 (2 pages)
20 August 1996Secretary's particulars changed (1 page)
20 August 1996Registered office changed on 20/08/96 from: 158 woodhouse lane sale cheshire M33 4LN (1 page)
20 August 1996Secretary's particulars changed (1 page)
20 August 1996Registered office changed on 20/08/96 from: 158 woodhouse lane sale cheshire M33 4LN (1 page)
11 March 1996Accounts for a small company made up to 31 August 1995 (8 pages)
11 March 1996Accounts for a small company made up to 31 August 1995 (8 pages)
11 February 1996Return made up to 31/12/95; full list of members (6 pages)
11 February 1996Return made up to 31/12/95; full list of members (6 pages)
21 June 1995Secretary resigned;new secretary appointed (2 pages)
21 June 1995Secretary resigned;new secretary appointed (2 pages)
12 January 1995Return made up to 31/12/94; no change of members (4 pages)
12 January 1995Return made up to 31/12/94; no change of members (4 pages)
1 December 1994Accounts for a small company made up to 31 August 1994 (8 pages)
1 December 1994Accounts for a small company made up to 31 August 1994 (8 pages)
27 January 1994Accounts for a small company made up to 31 August 1993 (7 pages)
27 January 1994Accounts for a small company made up to 31 August 1993 (7 pages)
10 January 1994Return made up to 31/12/93; no change of members (4 pages)
10 January 1994Return made up to 31/12/93; no change of members (4 pages)
15 February 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 February 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 February 1993Accounts for a small company made up to 31 August 1992 (7 pages)
12 February 1993Accounts for a small company made up to 31 August 1992 (7 pages)
17 February 1992Return made up to 31/12/91; no change of members (4 pages)
17 February 1992Return made up to 31/12/91; no change of members (4 pages)
15 October 1991Particulars of mortgage/charge (3 pages)
15 October 1991Particulars of mortgage/charge (3 pages)
3 March 1991Return made up to 31/12/90; no change of members (6 pages)
3 March 1991Group accounts for a small company made up to 31 August 1990 (7 pages)
3 March 1991Return made up to 31/12/90; no change of members (6 pages)
3 March 1991Group accounts for a small company made up to 31 August 1990 (7 pages)
9 November 1990Declaration of satisfaction of mortgage/charge (1 page)
9 November 1990Declaration of satisfaction of mortgage/charge (1 page)
9 November 1990Declaration of satisfaction of mortgage/charge (1 page)
9 November 1990Declaration of satisfaction of mortgage/charge (1 page)
9 November 1990Declaration of satisfaction of mortgage/charge (1 page)
9 November 1990Declaration of satisfaction of mortgage/charge (1 page)
9 November 1990Declaration of satisfaction of mortgage/charge (1 page)
9 November 1990Declaration of satisfaction of mortgage/charge (1 page)
9 November 1990Declaration of satisfaction of mortgage/charge (1 page)
9 November 1990Declaration of satisfaction of mortgage/charge (1 page)
24 August 1990Particulars of mortgage/charge (3 pages)
24 August 1990Particulars of mortgage/charge (3 pages)
23 February 1990Group accounts for a small company made up to 31 August 1989 (12 pages)
23 February 1990Return made up to 31/12/89; full list of members (4 pages)
23 February 1990Return made up to 31/12/89; full list of members (4 pages)
23 February 1990Group accounts for a small company made up to 31 August 1989 (12 pages)
1 February 1989Accounting reference date extended from 30/06 to 31/08 (1 page)
1 February 1989Accounting reference date extended from 30/06 to 31/08 (1 page)
13 January 1989Return made up to 31/12/88; full list of members (4 pages)
13 January 1989Return made up to 31/12/88; full list of members (4 pages)
3 August 1988Particulars of mortgage/charge (3 pages)
3 August 1988Particulars of mortgage/charge (3 pages)
20 June 1988£ nc 10000/100000 (1 page)
20 June 1988£ nc 10000/100000 (1 page)
20 January 1988Return made up to 09/11/87; full list of members (4 pages)
20 January 1988Group accounts for a small company made up to 30 June 1987 (7 pages)
20 January 1988Group accounts for a small company made up to 30 June 1987 (7 pages)
20 January 1988Return made up to 09/11/87; full list of members (4 pages)
17 November 1987Accounts for a small company made up to 30 June 1986 (4 pages)
17 November 1987Accounts for a small company made up to 30 June 1986 (4 pages)
12 July 1986Accounts for a small company made up to 30 June 1985 (4 pages)
12 July 1986Return made up to 31/12/85; full list of members (4 pages)
12 July 1986Return made up to 31/12/85; full list of members (4 pages)
12 July 1986Accounts for a small company made up to 30 June 1985 (4 pages)
26 February 1985Annual return made up to 31/12/84 (3 pages)
26 February 1985Annual return made up to 31/12/84 (3 pages)
17 July 1984Annual return made up to 31/12/83 (3 pages)
17 July 1984Annual return made up to 31/12/83 (3 pages)
24 April 1983Annual return made up to 31/12/82 (4 pages)
24 April 1983Annual return made up to 31/12/82 (4 pages)
9 April 1983Accounts made up to 30 June 1982 (13 pages)
9 April 1983Accounts made up to 30 June 1982 (13 pages)
8 April 1983Accounts made up to 30 June 1981 (11 pages)
8 April 1983Accounts made up to 30 June 1981 (11 pages)
8 April 1983Annual return made up to 31/12/81 (4 pages)
8 April 1983Annual return made up to 31/12/81 (4 pages)
7 February 1981Accounts made up to 30 June 1980 (8 pages)
7 February 1981Accounts made up to 30 June 1980 (8 pages)
7 February 1981Annual return made up to 31/12/80 (4 pages)
7 February 1981Annual return made up to 31/12/80 (4 pages)
21 February 1980Accounts made up to 30 June 1979 (9 pages)
21 February 1980Accounts made up to 30 June 1979 (9 pages)
20 February 1980Annual return made up to 31/12/79 (4 pages)
20 February 1980Annual return made up to 31/12/79 (4 pages)
6 November 1979Accounts made up to 30 June 1978 (10 pages)
6 November 1979Annual return made up to 31/12/78 (4 pages)
6 November 1979Accounts made up to 30 June 1978 (10 pages)
6 November 1979Annual return made up to 31/12/78 (4 pages)
28 October 1979Accounts made up to 30 June 1977 (5 pages)
28 October 1979Accounts made up to 30 June 1977 (5 pages)
27 October 1979Accounts made up to 30 June 1976 (7 pages)
27 October 1979Accounts made up to 30 June 1976 (7 pages)
6 May 1979Annual return made up to 31/12/77 (4 pages)
6 May 1979Annual return made up to 31/12/77 (4 pages)
23 December 1976Annual return made up to 10/10/76 (7 pages)
23 December 1976Annual return made up to 10/10/76 (7 pages)
23 December 1976Accounts made up to 20 June 1975 (9 pages)
23 December 1976Accounts made up to 20 June 1975 (9 pages)
30 June 1975Annual return made up to 10/07/75 (8 pages)
30 June 1975Accounts made up to 20 June 1974 (6 pages)
30 June 1975Accounts made up to 20 June 1974 (6 pages)
30 June 1975Annual return made up to 10/07/75 (8 pages)
29 June 1975Annual return made up to 19/08/74 (8 pages)
29 June 1975Annual return made up to 19/08/74 (8 pages)