Company NameWest Country Tool Company Limited
DirectorsVincent Michael Benedict McGurk and Richard Bowring
Company StatusActive
Company Number01174858
CategoryPrivate Limited Company
Incorporation Date21 June 1974(49 years, 10 months ago)
Previous NameFanfare Wallpaper & Paint Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vincent Michael Benedict McGurk
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(47 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameMr Richard Bowring
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(48 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameMr Robert Stanley Jevons
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(16 years, 7 months after company formation)
Appointment Duration22 years, 2 months (resigned 12 April 2013)
RoleCompany Director
Correspondence AddressWoodpeckers 11 Links Close
Churston
Devon
TQ5 0SF
Director NameMrs Marilyn Ann Jevons
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(16 years, 7 months after company formation)
Appointment Duration31 years (resigned 25 January 2022)
RoleCompany Director
Correspondence Address110 Queen Street
Newton Abbot
Devon
TQ12 2EU
Director NameMr Peter Gordon Jevons
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(16 years, 7 months after company formation)
Appointment Duration31 years (resigned 25 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Queen Street
Newton Abbot
Devon
TQ12 2EU
Secretary NameMrs Marilyn Ann Jevons
NationalityBritish
StatusResigned
Appointed26 January 1991(16 years, 7 months after company formation)
Appointment Duration31 years (resigned 25 January 2022)
RoleSecretary
Correspondence Address110 Queen Street
Newton Abbot
Devon
TQ12 2EU
Director NamePhillip Mark Ware
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(30 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 13 April 2017)
RoleTechnical Director
Correspondence Address110 Queen Street
Newton Abbot
Devon
TQ12 2EU
Director NameMartyn Rooney
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(34 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 November 2017)
RoleTechnical Director
Correspondence AddressTorridon Baldrine Road
Baldrine
Isle Of Man
IM4 6EB
Director NameTimothy Lloyd
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(34 years, 6 months after company formation)
Appointment Duration13 years (resigned 25 January 2022)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Queen Street
Newton Abbot
Devon
TQ12 2EU
Director NameMr Adrian Barry Seymour
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(38 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Queen Street
Newton Abbot
Devon
TQ12 2EU
Director NameMs Helen Sarah Shaw
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2022(47 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2023)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR

Contact

Websitewcti.co.uk
Email address[email protected]
Telephone01626 367561
Telephone regionNewton Abbot

Location

Registered AddressDakota House
Concord Business Park
Manchester
M22 0RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£553,807
Cash£203,876
Current Liabilities£1,490,821

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

1 July 2014Delivered on: 3 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 July 2003Delivered on: 16 August 2003
Satisfied on: 6 July 2007
Persons entitled: National Westminster 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: By way of legal mortgage f/h property k/a 114 queen street newton abbot devon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 July 2003Delivered on: 14 August 2003
Satisfied on: 6 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 June 1997Delivered on: 25 June 1997
Satisfied on: 16 August 2003
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 December 1984Delivered on: 4 December 1984
Satisfied on: 20 February 2007
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See M15) heritable property and all other property and assets in scotland. 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
12 May 1982Delivered on: 17 May 1982
Satisfied on: 20 February 2007
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H shop and offices and garages known as 110 queen street, newton abbot, devon.
Fully Satisfied
12 May 1982Delivered on: 17 May 1982
Satisfied on: 20 February 2007
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H shop and offices with flat known as 114 queen street, newton abbot, devon.
Fully Satisfied
19 January 1976Delivered on: 22 January 1976
Satisfied on: 20 February 2007
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: 110 queen street, newton abbot.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 November 1974Delivered on: 20 November 1974
Satisfied on: 20 February 2007
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: 114 queen st newton abbot. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

24 November 2023Accounts for a small company made up to 31 December 2022 (12 pages)
21 March 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
1 March 2023Termination of appointment of Helen Sarah Shaw as a director on 1 March 2023 (1 page)
20 February 2023Appointment of Mr Richard Bowring as a director on 20 February 2023 (2 pages)
12 January 2023Change of details for Brammer Uk Limited as a person with significant control on 1 September 2022 (2 pages)
27 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
14 April 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
27 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 January 2022Memorandum and Articles of Association (39 pages)
26 January 2022Cessation of Marilyn Ann Jevons as a person with significant control on 25 January 2022 (1 page)
26 January 2022Notification of Brammer Uk Limited as a person with significant control on 25 January 2022 (2 pages)
26 January 2022Cessation of Peter Gordon Jevons as a person with significant control on 25 January 2022 (1 page)
26 January 2022Appointment of Mr Vincent Michael Benedict Mcgurk as a director on 25 January 2022 (2 pages)
26 January 2022Termination of appointment of Peter Gordon Jevons as a director on 25 January 2022 (1 page)
26 January 2022Termination of appointment of Adrian Barry Seymour as a director on 25 January 2022 (1 page)
26 January 2022Termination of appointment of Marilyn Ann Jevons as a director on 25 January 2022 (1 page)
26 January 2022Termination of appointment of Timothy Lloyd as a director on 25 January 2022 (1 page)
26 January 2022Termination of appointment of Marilyn Ann Jevons as a secretary on 25 January 2022 (1 page)
26 January 2022Satisfaction of charge 011748580009 in full (1 page)
26 January 2022Appointment of Mrs Helen Sarah Shaw as a director on 25 January 2022 (2 pages)
26 January 2022Registered office address changed from 110 Queen Street Newton Abbot Devon TQ12 2EU to Dakota House Concord Business Park Manchester M22 0RR on 26 January 2022 (1 page)
26 January 2022Cessation of Timothy Lloyd as a person with significant control on 25 January 2022 (1 page)
24 June 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
8 April 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
25 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 April 2019Confirmation statement made on 5 April 2019 with updates (5 pages)
4 October 2018Memorandum and Articles of Association (5 pages)
4 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 August 2018Termination of appointment of Martyn Rooney as a director on 23 November 2017 (1 page)
16 April 2018Termination of appointment of Phillip Mark Ware as a director on 13 April 2017 (1 page)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
20 September 2017Unaudited abridged accounts made up to 31 December 2016
  • ANNOTATION Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 13/12/2018.
(16 pages)
20 September 2017Unaudited abridged accounts made up to 31 December 2016 (19 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (9 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (9 pages)
17 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 300
(9 pages)
17 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 300
(9 pages)
16 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 November 2015Director's details changed for Phillip Mark Ware on 1 November 2015 (2 pages)
4 November 2015Director's details changed for Phillip Mark Ware on 1 November 2015 (2 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 300
(9 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 300
(9 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 300
(9 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 July 2014Registration of charge 011748580009 (18 pages)
3 July 2014Registration of charge 011748580009 (18 pages)
20 June 2014Director's details changed for Mrs Marilyn Ann Jevons on 20 June 2014 (2 pages)
20 June 2014Director's details changed for Mrs Marilyn Ann Jevons on 20 June 2014 (2 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 300
(10 pages)
7 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 300
(10 pages)
7 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 300
(10 pages)
16 April 2014Secretary's details changed for Mrs Marilyn Ann Jevons on 4 April 2014 (1 page)
16 April 2014Director's details changed for Mrs Marilyn Ann Jevons on 4 April 2014 (2 pages)
16 April 2014Secretary's details changed for Mrs Marilyn Ann Jevons on 4 April 2014 (1 page)
16 April 2014Director's details changed for Mr Peter Gordon Jevons on 4 April 2014 (2 pages)
16 April 2014Director's details changed for Mrs Marilyn Ann Jevons on 4 April 2014 (2 pages)
16 April 2014Director's details changed for Mrs Marilyn Ann Jevons on 4 April 2014 (2 pages)
16 April 2014Director's details changed for Mr Peter Gordon Jevons on 4 April 2014 (2 pages)
16 April 2014Secretary's details changed for Mrs Marilyn Ann Jevons on 4 April 2014 (1 page)
16 April 2014Director's details changed for Mr Peter Gordon Jevons on 4 April 2014 (2 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (11 pages)
28 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (11 pages)
28 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (11 pages)
12 April 2013Termination of appointment of Robert Jevons as a director (1 page)
12 April 2013Termination of appointment of Robert Jevons as a director (1 page)
25 March 2013Appointment of Mr Adrian Barry Seymour as a director (3 pages)
25 March 2013Appointment of Mr Adrian Barry Seymour as a director (3 pages)
18 February 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
18 February 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
18 December 2012Director's details changed for Timothy Lloyd on 26 November 2012 (2 pages)
18 December 2012Director's details changed for Timothy Lloyd on 26 November 2012 (2 pages)
23 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (9 pages)
19 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (9 pages)
19 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (9 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (10 pages)
15 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (10 pages)
15 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (10 pages)
13 April 2011Director's details changed for Martyn Rooney on 4 April 2011 (2 pages)
13 April 2011Director's details changed for Mrs Marilyn Ann Jevons on 4 April 2011 (2 pages)
13 April 2011Secretary's details changed for Mrs Marilyn Ann Jevons on 4 April 2011 (2 pages)
13 April 2011Secretary's details changed for Mrs Marilyn Ann Jevons on 4 April 2011 (2 pages)
13 April 2011Director's details changed for Martyn Rooney on 4 April 2011 (2 pages)
13 April 2011Secretary's details changed for Mrs Marilyn Ann Jevons on 4 April 2011 (2 pages)
13 April 2011Director's details changed for Martyn Rooney on 4 April 2011 (2 pages)
13 April 2011Director's details changed for Mrs Marilyn Ann Jevons on 4 April 2011 (2 pages)
13 April 2011Director's details changed for Mrs Marilyn Ann Jevons on 4 April 2011 (2 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 May 2009Director appointed martyn rooney (1 page)
6 May 2009Director appointed martyn rooney (1 page)
28 April 2009Director's change of particulars / timothy lloyd / 01/01/2009 (1 page)
28 April 2009Return made up to 05/04/09; full list of members (5 pages)
28 April 2009Director's change of particulars / robert jevons / 06/04/2008 (1 page)
28 April 2009Return made up to 05/04/09; full list of members (5 pages)
28 April 2009Director's change of particulars / timothy lloyd / 01/01/2009 (1 page)
28 April 2009Director's change of particulars / robert jevons / 06/04/2008 (1 page)
9 January 2009Director appointed timothy lloyd (1 page)
9 January 2009Director appointed timothy lloyd (1 page)
16 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
16 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2008Return made up to 05/04/08; full list of members (4 pages)
30 May 2008Return made up to 05/04/08; full list of members (4 pages)
28 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
28 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2007Return made up to 05/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2007Return made up to 05/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 May 2006Return made up to 05/04/06; full list of members (8 pages)
10 May 2006Return made up to 05/04/06; full list of members (8 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 April 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 April 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 February 2005Director's particulars changed (1 page)
28 February 2005Director's particulars changed (1 page)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
9 June 2004Return made up to 05/04/04; full list of members (7 pages)
9 June 2004Return made up to 05/04/04; full list of members (7 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
16 August 2003Declaration of satisfaction of mortgage/charge (1 page)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Declaration of satisfaction of mortgage/charge (1 page)
14 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
20 June 2003Return made up to 05/04/03; full list of members (7 pages)
20 June 2003Return made up to 05/04/03; full list of members (7 pages)
2 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
2 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
26 April 2002Return made up to 05/04/02; full list of members (7 pages)
26 April 2002Return made up to 05/04/02; full list of members (7 pages)
22 January 2002Auditor's resignation (1 page)
22 January 2002Auditor's resignation (1 page)
30 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
10 April 2001Return made up to 05/04/01; full list of members (7 pages)
10 April 2001Return made up to 05/04/01; full list of members (7 pages)
1 August 2000Company name changed fanfare wallpaper & paint compan y LIMITED\certificate issued on 02/08/00 (2 pages)
1 August 2000Company name changed fanfare wallpaper & paint compan y LIMITED\certificate issued on 02/08/00 (2 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
17 May 2000Return made up to 05/04/00; full list of members (7 pages)
17 May 2000Return made up to 05/04/00; full list of members (7 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
26 April 1999Return made up to 05/04/99; full list of members (6 pages)
26 April 1999Return made up to 05/04/99; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
21 May 1998Return made up to 05/04/98; no change of members (4 pages)
21 May 1998Return made up to 05/04/98; no change of members (4 pages)
25 June 1997Particulars of mortgage/charge (6 pages)
25 June 1997Particulars of mortgage/charge (6 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
4 June 1997Return made up to 05/04/97; no change of members (4 pages)
4 June 1997Return made up to 05/04/97; no change of members (4 pages)
7 July 1996Return made up to 05/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 July 1996Return made up to 05/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
27 July 1995Accounts for a small company made up to 31 July 1994 (7 pages)
27 July 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
14 July 1983Accounts made up to 31 July 1982 (10 pages)
14 July 1983Accounts made up to 31 July 1982 (10 pages)
21 June 1974Certificate of incorporation (1 page)
21 June 1974Certificate of incorporation (1 page)