Company NameHYDE Industrial Holdings Limited
DirectorsGary John Grant and Michael Ford
Company StatusActive
Company Number01165611
CategoryPrivate Limited Company
Incorporation Date3 April 1974(50 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameGary John Grant
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1992(18 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Michael Ford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2002(28 years, 5 months after company formation)
Appointment Duration21 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Secretary NameMr Mark Vernon Haslam
StatusCurrent
Appointed15 December 2017(43 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameEdwin Smith
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1978(4 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 21 April 1995)
RoleEngineer
Correspondence Address2 Kensington Grove
Denton
Manchester
M34 3GW
Secretary NameStephen William Higginbotham
NationalityBritish
StatusResigned
Appointed28 September 1984(10 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 June 1991)
RoleCompany Director
Correspondence Address25 Croftacres
Ramsbottom
Bury
Lancashire
BL0 0LX
Secretary NameMr Paul Cannings
NationalityBritish
StatusResigned
Appointed17 June 1991(17 years, 2 months after company formation)
Appointment Duration26 years, 6 months (resigned 15 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Edwin Smith
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 April 1995)
RoleEngineer
Correspondence AddressSunnungdale 2 Kensington Grove
Denton
Manchester
Lancashire
M34 3GW
Director NameMr Michael Winterbottom
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(18 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 December 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLowestones Farm
Lowerstones Delph
Oldham
Lancashire
OL3 5EA
Director NameMr Michael Ford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(18 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ramillies Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AQ
Director NameMr Colin Nesbitt
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(18 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 July 1995)
RoleEngineer
Correspondence Address7 Stanley Hall Lane
Disley
Stockport
Cheshire
SK12 2JT
Director NameMr Terrence George Smith
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(18 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 March 1999)
RoleEngineer
Correspondence Address7 Aspen Wood
Godley
Hyde
Cheshire
SK14 3SB
Director NameMr Eric Hammond
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(22 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 29 March 1999)
RoleEngineer
Correspondence AddressGorse Wood Gorsey Lane
Ashton Under Lyne
Lancashire
OL6 9AU
Director NameMr David Turnock
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(22 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 29 March 1999)
RoleEngineer
Correspondence AddressTerron 44 Werneth Road
Woodley
Stockport
Cheshire
SK6 1HR
Director NameMr David Vincent Cooper
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(22 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 29 March 1999)
RoleEngineer
Correspondence Address21 Salisbury Drive
Dukinfield
Cheshire
SK16 5DF
Director NameMr Stephen William Higginbotham
Date of BirthApril 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed04 October 2000(26 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNewlands 45 Market Street
Edenfield Ramsbottom
Bury
Lancashire
BL0 0JQ
Director NameMr Stephen William Higginbotham
Date of BirthApril 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed04 October 2000(26 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNewlands 45 Market Street
Edenfield Ramsbottom
Bury
Lancashire
BL0 0JQ
Director NameMr Dean Scholes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(26 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2002)
RoleSales Marketing
Correspondence AddressRoundthorn 1 Cheltenham Drive
Sale
Cheshire
M33 2DQ
Director NameMr Stuart Wilson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(26 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Fawns Keep
Mottram Rise
Stalybridge
Cheshire
SK15 2UL
Director NameMr Darrin Grant
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(33 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ

Contact

Websitehydegroup.com
Email address[email protected]
Telephone0845 5681900
Telephone regionUnknown

Location

Registered Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20.2k at £1Mr Gary John Grant
50.00%
Ordinary
10.1k at £1Phyllis May Thomson & Mr Michael Winterbottom & Donald Gerard Burton
25.00%
Ordinary
9.3k at £1Mr Michael Winterbottom
23.00%
Ordinary
810 at £1Donald Gerard Burton & Phyllis May Thomson
2.00%
Ordinary

Financials

Year2014
Turnover£108,502,217
Gross Profit£15,750,348
Net Worth£109,616,479
Cash£69,718,870
Current Liabilities£25,755,259

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

3 April 1992Delivered on: 8 April 1992
Satisfied on: 31 October 2001
Persons entitled: 3I PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 January 1990Delivered on: 24 January 1990
Satisfied on: 17 July 1990
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 June 1986Delivered on: 26 June 1986
Satisfied on: 31 October 2001
Persons entitled: Investors in Industry PLC.

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on the book and other debts due or owing to the company both present and future.
Fully Satisfied
4 April 1985Delivered on: 18 April 1985
Satisfied on: 31 October 2001
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 the company's f/h & l/h properties and/or the proceeds of sale thereof including fixed and flaoting charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Fully Satisfied
30 July 1980Delivered on: 6 August 1980
Persons entitled: Industrial Bank of Scotland LTD

Classification: Aircraft mortgage
Secured details: £80,000.
Particulars: Agusta bell jetranger 206 mk 111 serial no 8593 reg, mark g-hyde UK cert. No. G-hyde/R1.
Fully Satisfied
3 October 1975Delivered on: 9 October 1975
Satisfied on: 31 October 2001
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Debenture
Secured details: For securing the monies advanced under the terms of an agreement dated 3 oct 75 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h and l/h property with land and fixtures, goodwill, gookdebts, stock in trade etc. undertaking and all property and assets present and future including uncalled capital by way of fixed and floating charges.
Fully Satisfied

Filing History

2 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
24 May 2023Group of companies' accounts made up to 30 September 2022 (42 pages)
3 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
5 July 2022Group of companies' accounts made up to 30 September 2021 (44 pages)
5 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
8 July 2021Group of companies' accounts made up to 30 September 2020 (41 pages)
6 October 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
7 July 2020Group of companies' accounts made up to 30 September 2019 (38 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
14 June 2019Group of companies' accounts made up to 30 September 2018 (37 pages)
10 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
25 June 2018Group of companies' accounts made up to 30 September 2017 (30 pages)
18 December 2017Appointment of Mr Mark Vernon Haslam as a secretary on 15 December 2017 (2 pages)
18 December 2017Appointment of Mr Mark Vernon Haslam as a secretary on 15 December 2017 (2 pages)
15 December 2017Termination of appointment of Paul Cannings as a secretary on 15 December 2017 (1 page)
15 December 2017Termination of appointment of Paul Cannings as a secretary on 15 December 2017 (1 page)
16 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
10 July 2017Group of companies' accounts made up to 30 September 2016 (31 pages)
10 July 2017Group of companies' accounts made up to 30 September 2016 (31 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
27 June 2016Group of companies' accounts made up to 30 September 2015 (28 pages)
27 June 2016Group of companies' accounts made up to 30 September 2015 (28 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 40,450
(5 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 40,450
(5 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 40,450
(5 pages)
30 June 2015Group of companies' accounts made up to 30 September 2014 (28 pages)
30 June 2015Group of companies' accounts made up to 30 September 2014 (28 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 40,450
(5 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 40,450
(5 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 40,450
(5 pages)
2 July 2014Group of companies' accounts made up to 30 September 2013 (28 pages)
2 July 2014Group of companies' accounts made up to 30 September 2013 (28 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 40,450
(5 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 40,450
(5 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 40,450
(5 pages)
2 July 2013Group of companies' accounts made up to 30 September 2012 (28 pages)
2 July 2013Group of companies' accounts made up to 30 September 2012 (28 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
4 July 2012Group of companies' accounts made up to 30 September 2011 (27 pages)
4 July 2012Group of companies' accounts made up to 30 September 2011 (27 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
7 October 2011Termination of appointment of Darrin Grant as a director (2 pages)
7 October 2011Termination of appointment of Darrin Grant as a director (2 pages)
24 June 2011Group of companies' accounts made up to 30 September 2010 (27 pages)
24 June 2011Group of companies' accounts made up to 30 September 2010 (27 pages)
15 April 2011Director's details changed for Gary John Grant on 14 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Darrin Grant on 14 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Darrin Grant on 14 April 2011 (2 pages)
15 April 2011Director's details changed for Gary John Grant on 14 April 2011 (2 pages)
11 April 2011Secretary's details changed for Mr Paul Cannings on 11 April 2011 (1 page)
11 April 2011Secretary's details changed for Mr Paul Cannings on 11 April 2011 (1 page)
11 April 2011Secretary's details changed for Mr Paul Cannings on 11 April 2011 (1 page)
11 April 2011Secretary's details changed for Mr Paul Cannings on 11 April 2011 (1 page)
29 March 2011Director's details changed for Mr Michael Ford on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Mr Michael Ford on 29 March 2011 (2 pages)
12 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
24 September 2010Purchase of own shares. (3 pages)
24 September 2010Purchase of own shares. (3 pages)
5 August 2010Cancellation of shares. Statement of capital on 5 August 2010
  • GBP 40,450
(4 pages)
5 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
5 August 2010Cancellation of shares. Statement of capital on 5 August 2010
  • GBP 40,450
(4 pages)
5 August 2010Cancellation of shares. Statement of capital on 5 August 2010
  • GBP 40,450
(4 pages)
5 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
1 July 2010Group of companies' accounts made up to 30 September 2009 (26 pages)
1 July 2010Group of companies' accounts made up to 30 September 2009 (26 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Mr Michael Ford on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Gary John Grant on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Darrin Grant on 28 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Gary John Grant on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Darrin Grant on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Michael Ford on 28 October 2009 (2 pages)
1 August 2009Group of companies' accounts made up to 30 September 2008 (25 pages)
1 August 2009Group of companies' accounts made up to 30 September 2008 (25 pages)
22 October 2008Return made up to 04/10/08; full list of members (5 pages)
22 October 2008Location of register of members (1 page)
22 October 2008Registered office changed on 22/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page)
22 October 2008Location of debenture register (1 page)
22 October 2008Secretary's change of particulars / paul cannings / 20/10/2008 (2 pages)
22 October 2008Location of debenture register (1 page)
22 October 2008Location of register of members (1 page)
22 October 2008Secretary's change of particulars / paul cannings / 20/10/2008 (2 pages)
22 October 2008Registered office changed on 22/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page)
22 October 2008Return made up to 04/10/08; full list of members (5 pages)
21 October 2008Director's change of particulars / gary grant / 20/10/2008 (1 page)
21 October 2008Director's change of particulars / gary grant / 20/10/2008 (1 page)
31 July 2008Group of companies' accounts made up to 30 September 2007 (25 pages)
31 July 2008Group of companies' accounts made up to 30 September 2007 (25 pages)
15 November 2007Return made up to 04/10/07; full list of members (4 pages)
15 November 2007Return made up to 04/10/07; full list of members (4 pages)
2 August 2007Group of companies' accounts made up to 30 September 2006 (25 pages)
2 August 2007Group of companies' accounts made up to 30 September 2006 (25 pages)
28 April 2007New director appointed (1 page)
28 April 2007New director appointed (1 page)
13 November 2006Return made up to 04/10/06; full list of members (4 pages)
13 November 2006Return made up to 04/10/06; full list of members (4 pages)
3 June 2006Group of companies' accounts made up to 30 September 2005 (24 pages)
3 June 2006Group of companies' accounts made up to 30 September 2005 (24 pages)
23 December 2005Return made up to 04/10/05; full list of members (4 pages)
23 December 2005Return made up to 04/10/05; full list of members (4 pages)
5 August 2005Group of companies' accounts made up to 30 September 2004 (25 pages)
5 August 2005Group of companies' accounts made up to 30 September 2004 (25 pages)
3 November 2004Return made up to 04/10/04; full list of members (9 pages)
3 November 2004Return made up to 04/10/04; full list of members (9 pages)
4 August 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
4 August 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
6 November 2003Return made up to 04/10/03; full list of members (8 pages)
6 November 2003Return made up to 04/10/03; full list of members (8 pages)
1 September 2003Group of companies' accounts made up to 30 September 2002 (24 pages)
1 September 2003Group of companies' accounts made up to 30 September 2002 (24 pages)
5 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
5 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
4 November 2002Return made up to 04/10/02; full list of members (10 pages)
4 November 2002Group of companies' accounts made up to 30 September 2001 (23 pages)
4 November 2002Return made up to 04/10/02; full list of members (10 pages)
4 November 2002Group of companies' accounts made up to 30 September 2001 (23 pages)
2 October 2002Registered office changed on 02/10/02 from: hadfield st dukinfield cheshire SK16 4QX (1 page)
2 October 2002Registered office changed on 02/10/02 from: hadfield st dukinfield cheshire SK16 4QX (1 page)
6 September 2002New director appointed (3 pages)
6 September 2002New director appointed (3 pages)
2 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
2 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
24 December 2001Group of companies' accounts made up to 30 September 2000 (23 pages)
24 December 2001Group of companies' accounts made up to 30 September 2000 (23 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
30 October 2001Return made up to 04/10/01; full list of members (9 pages)
30 October 2001Return made up to 04/10/01; full list of members (9 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
9 November 2000Return made up to 04/10/00; full list of members (8 pages)
9 November 2000Return made up to 04/10/00; full list of members (8 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
14 August 2000Full group accounts made up to 30 September 1999 (24 pages)
14 August 2000Full group accounts made up to 30 September 1999 (24 pages)
29 October 1999Return made up to 04/10/99; full list of members (9 pages)
29 October 1999Return made up to 04/10/99; full list of members (9 pages)
10 August 1999Full group accounts made up to 30 September 1998 (24 pages)
10 August 1999Full group accounts made up to 30 September 1998 (24 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
28 October 1998Return made up to 04/10/98; full list of members
  • 363(287) ‐ Registered office changed on 28/10/98
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 October 1998Return made up to 04/10/98; full list of members
  • 363(287) ‐ Registered office changed on 28/10/98
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 July 1998Full group accounts made up to 30 September 1997 (24 pages)
21 July 1998Full group accounts made up to 30 September 1997 (24 pages)
6 November 1997Return made up to 04/10/97; no change of members (9 pages)
6 November 1997Return made up to 04/10/97; no change of members (9 pages)
28 July 1997Full group accounts made up to 30 September 1996 (25 pages)
28 July 1997Full group accounts made up to 30 September 1996 (25 pages)
2 April 1997Secretary's particulars changed (1 page)
2 April 1997Secretary's particulars changed (1 page)
13 November 1996Return made up to 04/10/96; no change of members (6 pages)
13 November 1996Return made up to 04/10/96; no change of members (6 pages)
8 September 1996Full group accounts made up to 30 September 1995 (27 pages)
8 September 1996Full group accounts made up to 30 September 1995 (27 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
13 September 1995Full group accounts made up to 30 September 1994 (24 pages)
13 September 1995Full group accounts made up to 30 September 1994 (24 pages)
9 August 1995Director's particulars changed (2 pages)
9 August 1995Director's particulars changed (2 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
5 September 1994Full group accounts made up to 30 September 1993 (23 pages)
5 September 1994Full group accounts made up to 30 September 1993 (23 pages)
3 August 1993Full group accounts made up to 30 September 1992 (22 pages)
3 August 1993Full group accounts made up to 30 September 1992 (22 pages)
11 August 1992Full group accounts made up to 30 September 1991 (20 pages)
11 August 1992Full group accounts made up to 30 September 1991 (20 pages)
7 October 1991Full group accounts made up to 30 September 1990 (20 pages)
7 October 1991Full group accounts made up to 30 September 1990 (20 pages)
4 October 1990Full group accounts made up to 30 September 1989 (20 pages)
4 October 1990Full group accounts made up to 30 September 1989 (20 pages)
11 October 1989Full group accounts made up to 30 September 1988 (18 pages)
11 October 1989Full group accounts made up to 30 September 1988 (18 pages)
24 October 1988Full accounts made up to 30 September 1987 (19 pages)
24 October 1988Full accounts made up to 30 September 1987 (19 pages)
5 October 1987Full group accounts made up to 30 September 1986 (18 pages)
5 October 1987Full group accounts made up to 30 September 1986 (18 pages)
12 August 1987Memorandum and Articles of Association (17 pages)
12 August 1987Memorandum and Articles of Association (17 pages)
22 December 1986Return made up to 08/12/86; full list of members (6 pages)
22 December 1986Return made up to 08/12/86; full list of members (6 pages)
24 October 1986Full accounts made up to 30 September 1985 (20 pages)
24 October 1986Full accounts made up to 30 September 1985 (20 pages)
1 February 1986Annual return made up to 27/12/85 (6 pages)
1 February 1986Annual return made up to 27/12/85 (6 pages)
10 February 1985Accounts made up to 30 September 1984 (20 pages)
10 February 1985Accounts made up to 30 September 1984 (20 pages)
21 December 1984Annual return made up to 05/11/84 (8 pages)
21 December 1984Annual return made up to 05/11/84 (8 pages)
13 December 1984Accounts made up to 30 September 1983 (21 pages)
13 December 1984Accounts made up to 30 September 1983 (21 pages)
21 April 1984Accounts made up to 30 September 1982 (18 pages)
21 April 1984Accounts made up to 30 September 1982 (18 pages)
15 February 1983Accounts made up to 30 September 1980 (19 pages)
15 February 1983Accounts made up to 30 September 1980 (19 pages)
14 February 1983Accounts made up to 30 September 1981 (18 pages)
14 February 1983Accounts made up to 30 September 1981 (18 pages)
31 March 1981Accounts made up to 30 September 1979 (19 pages)
31 March 1981Accounts made up to 30 September 1979 (19 pages)
15 October 1979Accounts made up to 30 September 1978 (18 pages)
15 October 1979Accounts made up to 30 September 1978 (18 pages)
16 November 1978Accounts made up to 30 September 1977 (15 pages)
16 November 1978Accounts made up to 30 September 1977 (15 pages)
8 September 1977Accounts made up to 30 September 1976 (15 pages)
8 September 1977Accounts made up to 30 September 1976 (15 pages)
7 September 1976Accounts made up to 30 September 1975 (12 pages)
7 September 1976Accounts made up to 30 September 1975 (12 pages)
3 April 1974Incorporation (20 pages)
3 April 1974Certificate of incorporation (1 page)
3 April 1974Incorporation (20 pages)
3 April 1974Certificate of incorporation (1 page)