Company NameUnicon Properties Limited
Company StatusActive
Company Number01175970
CategoryPrivate Limited Company
Incorporation Date2 July 1974(49 years, 9 months ago)
Previous NamesUnit Controls Holdings Limited and Unicon Holdings Limited

Business Activity

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

Directors

Director NameJudith Mary Wainwright
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(17 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLewis House
56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
Director NameMr Michael Wainwright
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1998(23 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressLewis House
56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
Director NameMr David Simon Wainwright
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2002(27 years, 9 months after company formation)
Appointment Duration21 years, 11 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressLewis House
56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
Secretary NameMr David Simon Wainwright
StatusCurrent
Appointed27 April 2010(35 years, 10 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressLewis House
56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
Director NameMr Humphrey Fielding Grundy
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(17 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 April 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Harrop Road
Hale
Altrincham
Cheshire
WA15 9DA
Director NameGeoffrey Hugh Wainwright
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(17 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 November 1997)
RoleEngineer
Correspondence AddressThe Green Bend
Grange Road Bowdon
Altrincham
Cheshire
WA14 3EZ
Secretary NameMrs Laraine Earle
NationalityBritish
StatusResigned
Appointed18 December 1991(17 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address8 Plymouth Drive
Bramhall
Stockport
Cheshire
SK7 2JB
Secretary NameJudith Mary Wainwright
NationalityBritish
StatusResigned
Appointed31 August 1993(19 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestways
2 Ashley Mill Lane North
Hale
Cheshire
WA14 3NQ
Director NameAlbert Joseph White
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(23 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 February 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Shieling 10 Hopkins Field
Bowdon
Altrincham
Cheshire
WA14 3AL

Location

Registered AddressLewis House
56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£2,587,354
Cash£131,507
Current Liabilities£335,248

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return10 December 2023 (3 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months, 4 weeks from now)

Charges

20 September 1984Delivered on: 24 September 1984
Satisfied on: 7 February 1989
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 property 22 market street chapel-on-le-frith high peak derbyshire.
Fully Satisfied
18 February 1988Delivered on: 29 February 1988
Satisfied on: 1 October 1994
Persons entitled: Lloyds 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: L/H property k/a plot 5 & reside of plot 4, knowsley road, haslingden, rossendale, lancashire title no: la 502310 inc. Buildings & fixtures and the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 January 1988Delivered on: 5 February 1988
Satisfied on: 30 July 1993
Persons entitled: Lloyds 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: L/H property k/a plots 11 & 12 carrs enterprise zong, under bank rd, haslingden,rossendale lancashire title no: la 5352995 tog with buildings fixtures and the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 December 1987Delivered on: 16 December 1987
Satisfied on: 29 December 1999
Persons entitled: Lloyds 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: L/H property k/a land on the north east side of churchill way nelson (lomeshaye industrial estate) tog with all buildings & fixtures inc. The goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 December 1987Delivered on: 16 December 1987
Satisfied on: 29 December 1999
Persons entitled: Lloyds 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: F/H property k/a york works, york street andenshaw greater manchester log with all buildings & fixtures and the assignmental of goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 1988Delivered on: 3 December 1988
Satisfied on: 9 May 1989
Persons entitled: Lloyds 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 or being and at clayton green chorley lancs. (Title no: la 540554 tog with allbuildings & fixtures thereon by way of assignment the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 August 1984Delivered on: 16 August 1984
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum standing to the credit of the company with the bank.
Outstanding
18 May 1984Delivered on: 26 May 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or jobrook limited to the chargee on any account whatsoever.
Particulars: Part thorncliffe works, thorncliffe lane, chapeltown, sheffield, south yorks, title no: syk 34215.
Outstanding
20 September 1982Delivered on: 25 September 1982
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum standing to the credit of the company with bank.
Outstanding
12 September 1980Delivered on: 25 September 1980
Persons entitled: Lloyds Bank PLC

Classification: Letters of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Omnibus letter of set-off signed by the companies list in column 2 doc M15.
Outstanding
7 March 1979Delivered on: 14 March 1979
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and or all or any of the other companies named therein to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or further account of the company with the banks.
Outstanding
24 April 1975Delivered on: 3 March 1976
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage registered pursuant to anorder of court dated 16/2/76.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at whitefield road, bredbury, stockport greater manchester.
Outstanding
10 August 2007Delivered on: 15 August 2007
Persons entitled: Unicorn Holdings No 2 Pension Scheme

Classification: Legal charge
Secured details: The sum of £50,000.00 due or to become due from the company to.
Particulars: All that property at plot 5 and plot 4 knowsley road haslinden t/n LA558947.
Outstanding
31 January 2002Delivered on: 13 February 2002
Persons entitled: The Royal Bank of Scotland 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 the property k/a plot 11 and 12 carrs industrial estate haslingden rossendale t/n LA504271, LA504270. 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.
Outstanding
14 January 2002Delivered on: 29 January 2002
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
13 September 1994Delivered on: 1 October 1994
Persons entitled:
Geoffrey Hugh Wainwright
Judith Mary Wainwright
Michael Jeffrey Fieldbeing the Trustees for the Time Being of Uniconholdings Limited No 2 Pension Scheme

Classification: Legal charge
Secured details: All moneys due or to become due from techmould limited to the chargee on any account whatsoever.
Particulars: L/H land and premises k/a plot 5 and part plot 4 knowsley road haslingden rossendale lancashire title no LA558947 tog with the industrial units erected thereon and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 July 1993Delivered on: 13 July 1993
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Intention to create a charge
Secured details: £665,000 and all other moneys due or to become due from the company to the chargee under the terms of the principal deed dated 30/05/91.
Particulars: F/H property k/a units 1-6 carrs industrial estate haslingden lancashire title nos LA504271 and LA504270 tog with a floating charge all companys undertaking and all its property and assets.
Outstanding
2 January 1975Delivered on: 14 January 1975
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due form the company and/or all or any of the companies named therein to lloyds bank limited to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of the company (see doc m/8).
Outstanding
30 May 1991Delivered on: 6 June 1991
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: £665,000 and all other monies due or to become due from the company to the chargee.
Particulars: All that l/h land together with the buildings erected thereon k/a units b and c clayton green business centre clayton green chorley lancashire title number la 665184.
Outstanding
13 May 1991Delivered on: 31 May 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or universal metal sprayers limited to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the north of thorncliff lane, chapeltown, south yorkshire. Title number syk 34215.
Outstanding
29 February 1988Delivered on: 4 March 1988
Persons entitled: Lloyds 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: F/H property at bowden, trafford, greater manchester title no gm 131442 together with all buildings and fixtures thereon. Together with the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 February 1988Delivered on: 29 February 1988
Persons entitled: Lloyds 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: L/H property k/a plot 6, knowsley rd, haslingden, rossendale, lancashire title no: la 484556 inc. Fixtures, buildings and the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 August 1987Delivered on: 27 August 1987
Persons entitled: Lloyds 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: L/H property k/a unit 2, white walls industrial estate, colne, pendle, lancs inc. The entirity of the property comprised in a transfer dated 17.8.87. assignment the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 July 1986Delivered on: 7 August 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or corrdsion systems limited to the chargee on any account whatsoever.
Particulars: Land & buildings at/to north of thorncliffe lane chapeltown sheffield south yorkshire title no syk 34215.
Outstanding

Filing History

22 March 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
23 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
29 March 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
15 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
16 May 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
18 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
22 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
20 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
10 September 2018Unaudited abridged accounts made up to 30 June 2018 (10 pages)
21 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
26 October 2017Unaudited abridged accounts made up to 30 June 2017 (10 pages)
26 October 2017Unaudited abridged accounts made up to 30 June 2017 (10 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
7 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 110,922
(4 pages)
7 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 110,922
(4 pages)
14 October 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
14 October 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
8 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 110,922
(4 pages)
8 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 110,922
(4 pages)
2 September 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
2 September 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
14 January 2014Director's details changed for David Simon Wainwright on 10 January 2014 (2 pages)
14 January 2014Director's details changed for David Simon Wainwright on 10 January 2014 (2 pages)
13 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 110,922
(4 pages)
13 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 110,922
(4 pages)
10 January 2014Director's details changed for Michael Wainwright on 10 January 2014 (2 pages)
10 January 2014Director's details changed for Judith Mary Wainwright on 10 January 2014 (2 pages)
10 January 2014Director's details changed for Judith Mary Wainwright on 10 January 2014 (2 pages)
10 January 2014Director's details changed for Michael Wainwright on 10 January 2014 (2 pages)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
11 December 2012Director's details changed for David Simon Wainwright on 10 December 2012 (2 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
11 December 2012Director's details changed for David Simon Wainwright on 10 December 2012 (2 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
17 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
27 January 2011Director's details changed for David Simon Wainwright on 10 December 2010 (2 pages)
27 January 2011Director's details changed for David Simon Wainwright on 10 December 2010 (2 pages)
27 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
27 April 2010Appointment of Mr David Simon Wainwright as a secretary (1 page)
27 April 2010Termination of appointment of Judith Wainwright as a secretary (1 page)
27 April 2010Termination of appointment of Judith Wainwright as a secretary (1 page)
27 April 2010Appointment of Mr David Simon Wainwright as a secretary (1 page)
19 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
14 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
14 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 February 2009Return made up to 10/12/08; full list of members (4 pages)
5 February 2009Return made up to 10/12/08; full list of members (4 pages)
21 January 2008Return made up to 10/12/07; no change of members (7 pages)
21 January 2008Return made up to 10/12/07; no change of members (7 pages)
24 September 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
24 September 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
24 January 2007Return made up to 10/12/06; full list of members (7 pages)
24 January 2007Return made up to 10/12/06; full list of members (7 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 January 2006Return made up to 10/12/05; full list of members (7 pages)
24 January 2006Return made up to 10/12/05; full list of members (7 pages)
10 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
1 December 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
12 January 2004Registered office changed on 12/01/04 from: the green bend grange road bowdon altrincham cheshire WA14 3EZ (1 page)
12 January 2004Registered office changed on 12/01/04 from: the green bend grange road bowdon altrincham cheshire WA14 3EZ (1 page)
24 December 2003Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2003Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
8 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
31 December 2002Return made up to 10/12/02; full list of members (7 pages)
31 December 2002Return made up to 10/12/02; full list of members (7 pages)
14 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
14 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2002Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2001Accounts for a small company made up to 30 June 2001 (8 pages)
20 September 2001Accounts for a small company made up to 30 June 2001 (8 pages)
17 January 2001Return made up to 10/12/00; full list of members (6 pages)
17 January 2001Return made up to 10/12/00; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
29 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
29 December 1999Declaration of satisfaction of mortgage/charge (1 page)
29 December 1999Declaration of satisfaction of mortgage/charge (1 page)
29 December 1999Declaration of satisfaction of mortgage/charge (1 page)
29 December 1999Declaration of satisfaction of mortgage/charge (1 page)
20 December 1999Return made up to 10/12/99; full list of members (6 pages)
20 December 1999Return made up to 10/12/99; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
18 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
12 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
12 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
11 January 1999Return made up to 18/12/98; no change of members (4 pages)
11 January 1999Return made up to 18/12/98; no change of members (4 pages)
9 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
12 January 1998Return made up to 18/12/97; no change of members (4 pages)
12 January 1998Return made up to 18/12/97; no change of members (4 pages)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
30 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
30 December 1996Return made up to 18/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1996Return made up to 18/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
3 January 1996Return made up to 18/12/95; no change of members (4 pages)
3 January 1996Return made up to 18/12/95; no change of members (4 pages)
8 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
8 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
16 January 1989Company name changed\certificate issued on 16/01/89 (2 pages)
16 January 1989Company name changed\certificate issued on 16/01/89 (2 pages)
9 November 1982Company name changed\certificate issued on 09/11/82 (2 pages)
9 November 1982Company name changed\certificate issued on 09/11/82 (2 pages)
14 March 1979Particulars of mortgage/charge (3 pages)
14 March 1979Particulars of mortgage/charge (3 pages)
14 March 1979Particulars of mortgage/charge (3 pages)
14 March 1979Particulars of mortgage/charge (3 pages)
14 January 1975Particulars of mortgage/charge (3 pages)
14 January 1975Particulars of mortgage/charge (3 pages)
14 January 1975Particulars of mortgage/charge (3 pages)
14 January 1975Particulars of mortgage/charge (3 pages)
2 July 1974Incorporation (17 pages)
2 July 1974Incorporation (17 pages)