Company NameCrest Engineering Company Limited
Company StatusActive
Company Number01262113
CategoryPrivate Limited Company
Incorporation Date8 June 1976(47 years, 11 months ago)
Previous NameRexhill Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael Ford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Malcolm O'Connor
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(29 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Stephen Hanmer
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2010(34 years after company formation)
Appointment Duration13 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Mark Caldwell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed12 October 2016(40 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Mark Vernon Haslam
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(41 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Secretary NameMr Mark Vernon Haslam
StatusCurrent
Appointed15 December 2017(41 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Harold Clifford Murphy
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(15 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 14 March 2005)
RoleEngineer
Correspondence Address101 Marsland Road
Sale Moor
Sale
Cheshire
M33 3HS
Director NameMr Edwin Smith
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(15 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 April 1995)
RoleCompany Director
Correspondence AddressSunnungdale 2 Kensington Grove
Denton
Manchester
Lancashire
M34 3GW
Director NameDuncan Hollows
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(15 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 March 1996)
RoleEngineer
Correspondence Address24b Hyde Road
Hyde
Cheshire
SK14 6NG
Director NameDuncan Hollows
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(15 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 March 1996)
RoleEngineer
Correspondence Address24b Hyde Road
Hyde
Cheshire
SK14 6NG
Secretary NameMr Paul Cannings
NationalityBritish
StatusResigned
Appointed04 October 1991(15 years, 4 months after company formation)
Appointment Duration26 years, 2 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameAlan Boyle
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(19 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 November 1996)
RoleEngineer
Correspondence Address21 Greenbooth Close
Dukinfield
Cheshire
SK16 5QU
Director NameJohn Warren
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(28 years, 4 months after company formation)
Appointment Duration3 years (resigned 17 October 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence Address17 High Bank Avenue
Stalybridge
Cheshire
SK15 2SW
Director NameDaniel Kay
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(28 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 June 2009)
RoleEngineer
Correspondence AddressOaklands 170 Mottram Road
Stalybridge
Cheshire
SK15 2RT
Director NameMr Darrin Grant
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(29 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 19 April 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Barn
Quarry Road
Romiley
Cheshire
SK6 4BA
Director NameMr Paul Cannings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(30 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr David Tony Baines
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(31 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 King George Road
Gee Cross
Hyde
Cheshire
SK14 5HW
Director NameMr Stuart Wilson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed16 March 2009(32 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 July 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMichael Lynch
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2010(33 years, 10 months after company formation)
Appointment Duration6 years (resigned 05 April 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ

Contact

Websitecresteng.co.uk
Email address[email protected]
Telephone0161 3671600
Telephone regionManchester

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

100 at £1Hyde Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,449,729
Cash£498
Current Liabilities£1,276,931

Accounts

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

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

19 November 2002Delivered on: 20 November 2002
Persons entitled: Hyde Industrial Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
10 December 1991Delivered on: 20 December 1991
Persons entitled: Hyde Group Limited

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
4 April 1985Delivered on: 18 April 1985
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.
Outstanding
3 April 1992Delivered on: 8 April 1992
Satisfied on: 23 October 2001
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from hyde industrial holdings limited to the chargee under the terms of the charge.
Particulars: All f/h and l/h prosperty tog. With all buildings and fixtures (incl. Trade fixtures) and fixed plant and machinery. The goodwill and the uncalled capital, the bookdebts and other debts. Floating charge over the stock-in-trade work-in-progress pre-payments investments, all the undertaking and all other property and assets, any property and assets not charged by way of fixed charge. See form 395 ref. M299C for full details.
Fully Satisfied
24 June 1986Delivered on: 26 June 1986
Satisfied on: 23 October 2001
Persons entitled: Investors in Industry PLC

Classification: Supplemental charge.
Secured details: All monies due or to become due from the company and/or hyde industrial holdings limited to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts present and future.
Fully Satisfied
4 January 1977Delivered on: 19 January 1977
Satisfied on: 31 October 2001
Persons entitled: Industrial & Commercial Finance Corporation Limited

Classification: Collateral debenture
Secured details: All monies advanced to hyde industrial holdings limited under the terms of an agreement dated 4TH jan/77 & all other monies due or to become due from that company to the chargee secured by a debenture dated oct 3 1975.
Particulars: Fixed charge on all f/h & l/h property, with all buildings fixtures & the nature of landlords fixtures. First fixed charge on the goodwill & uncalled capital. Floating charge on the book-debts, stock-in-trade work-in-progress,pre-payments, investments, floating charge on all other the property and undertaking and assets present & future (see doc M10).
Fully Satisfied

Filing History

6 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
8 July 2020Accounts for a small company made up to 30 September 2019 (21 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
17 June 2019Accounts for a small company made up to 30 September 2018 (19 pages)
12 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
22 June 2018Accounts for a small company made up to 30 September 2017 (19 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 director on 15 December 2017 (1 page)
15 December 2017Appointment of Mr Mark Vernon Haslam as a director on 15 December 2017 (2 pages)
15 December 2017Termination of appointment of Paul Cannings as a secretary on 15 December 2017 (1 page)
13 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
30 June 2017Accounts for a small company made up to 30 September 2016 (17 pages)
30 June 2017Accounts for a small company made up to 30 September 2016 (17 pages)
13 October 2016Appointment of Mr Mark Caldwell as a director on 12 October 2016 (2 pages)
13 October 2016Appointment of Mr Mark Caldwell as a director on 12 October 2016 (2 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
7 July 2016Termination of appointment of Stuart Wilson as a director on 4 July 2016 (1 page)
7 July 2016Termination of appointment of Stuart Wilson as a director on 4 July 2016 (1 page)
27 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
27 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
5 April 2016Termination of appointment of Michael Lynch as a director on 5 April 2016 (1 page)
5 April 2016Termination of appointment of Michael Lynch as a director on 5 April 2016 (1 page)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(6 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 100
(6 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 100
(6 pages)
30 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
30 June 2015Accounts for a small company made up to 30 September 2014 (7 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 100
(6 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 100
(6 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 100
(6 pages)
2 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
2 July 2014Accounts for a small company made up to 30 September 2013 (7 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 100
(6 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 100
(6 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 100
(6 pages)
2 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
2 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
24 June 2011Accounts for a small company made up to 30 September 2010 (9 pages)
24 June 2011Accounts for a small company made up to 30 September 2010 (9 pages)
14 April 2011Director's details changed for Mr Paul Cannings on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Stuart Wilson on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Michael Lynch on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Stuart Wilson on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Stephen Hanmer on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Malcolm O'connor on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Paul Cannings on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Malcolm O'connor on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Michael Lynch on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Stephen Hanmer 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)
30 March 2011Director's details changed for Mr Michael Ford on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Michael Ford on 30 March 2011 (2 pages)
12 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
12 October 2010Director's details changed for Mr Stuart Wilson on 11 October 2010 (2 pages)
12 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
12 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
12 October 2010Director's details changed for Mr Stuart Wilson on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Mr Stephen Hanmer on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Malcolm O'connor on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Malcolm O'connor on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Michael Lynch on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Michael Lynch on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Mr Stephen Hanmer on 11 October 2010 (2 pages)
5 July 2010Appointment of Stephen Hanmer as a director (3 pages)
5 July 2010Appointment of Stephen Hanmer as a director (3 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (9 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (9 pages)
13 April 2010Appointment of Michael Lynch as a director (3 pages)
13 April 2010Appointment of Michael Lynch as a director (3 pages)
30 October 2009Director's details changed for Mr Stuart Wilson on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Malcolm O'connor on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Malcolm O'connor on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Paul Cannings 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 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 Paul Cannings on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Michael Ford on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Michael Ford on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Stuart Wilson on 28 October 2009 (2 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (9 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (9 pages)
15 June 2009Appointment terminated director daniel kay (1 page)
15 June 2009Appointment terminated director david baines (1 page)
15 June 2009Appointment terminated director daniel kay (1 page)
15 June 2009Appointment terminated director david baines (1 page)
31 March 2009Director appointed stuart richard wilson (3 pages)
31 March 2009Director appointed stuart richard wilson (3 pages)
16 October 2008Secretary's change of particulars / paul cannings / 15/10/2008 (2 pages)
16 October 2008Location of debenture register (1 page)
16 October 2008Registered office changed on 16/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page)
16 October 2008Location of debenture register (1 page)
16 October 2008Location of register of members (1 page)
16 October 2008Registered office changed on 16/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page)
16 October 2008Return made up to 04/10/08; full list of members (5 pages)
16 October 2008Return made up to 04/10/08; full list of members (5 pages)
16 October 2008Location of register of members (1 page)
16 October 2008Secretary's change of particulars / paul cannings / 15/10/2008 (2 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
19 November 2007Return made up to 04/10/07; full list of members (3 pages)
19 November 2007Return made up to 04/10/07; full list of members (3 pages)
29 October 2007New director appointed (1 page)
29 October 2007New director appointed (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
16 November 2006Return made up to 04/10/06; full list of members (3 pages)
16 November 2006Return made up to 04/10/06; full list of members (3 pages)
3 June 2006Full accounts made up to 30 September 2005 (15 pages)
3 June 2006Full accounts made up to 30 September 2005 (15 pages)
9 January 2006Return made up to 04/10/05; full list of members (3 pages)
9 January 2006Return made up to 04/10/05; full list of members (3 pages)
5 August 2005Full accounts made up to 30 September 2004 (15 pages)
5 August 2005Full accounts made up to 30 September 2004 (15 pages)
10 July 2005New director appointed (1 page)
10 July 2005New director appointed (1 page)
10 July 2005New director appointed (1 page)
10 July 2005New director appointed (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
8 February 2005New director appointed (1 page)
8 February 2005New director appointed (1 page)
3 November 2004Return made up to 04/10/04; full list of members (8 pages)
3 November 2004Return made up to 04/10/04; full list of members (8 pages)
12 October 2004New director appointed (1 page)
12 October 2004New director appointed (1 page)
4 August 2004Full accounts made up to 30 September 2003 (15 pages)
4 August 2004Full accounts made up to 30 September 2003 (15 pages)
30 October 2003Return made up to 04/10/03; full list of members (7 pages)
30 October 2003Return made up to 04/10/03; full list of members (7 pages)
5 August 2003Full accounts made up to 30 September 2002 (16 pages)
5 August 2003Full accounts made up to 30 September 2002 (16 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
4 November 2002Return made up to 04/10/02; full list of members (7 pages)
4 November 2002Return made up to 04/10/02; full list of members (7 pages)
2 October 2002Registered office changed on 02/10/02 from: hadfield street dukinfield cheshire SK16 4QX (1 page)
2 October 2002Registered office changed on 02/10/02 from: hadfield street dukinfield cheshire SK16 4QX (1 page)
3 August 2002Full accounts made up to 30 September 2001 (15 pages)
3 August 2002Full accounts made up to 30 September 2001 (15 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 (7 pages)
30 October 2001Return made up to 04/10/01; full list of members (7 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Full accounts made up to 30 September 2000 (15 pages)
1 August 2001Full accounts made up to 30 September 2000 (15 pages)
9 November 2000Return made up to 04/10/00; full list of members (7 pages)
9 November 2000Return made up to 04/10/00; full list of members (7 pages)
2 August 2000Full accounts made up to 30 September 1999 (16 pages)
2 August 2000Full accounts made up to 30 September 1999 (16 pages)
29 October 1999Return made up to 04/10/99; full list of members (7 pages)
29 October 1999Return made up to 04/10/99; full list of members (7 pages)
10 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
10 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
28 October 1998Return made up to 04/10/98; full list of members
  • 363(287) ‐ Registered office changed on 28/10/98
(7 pages)
28 October 1998Return made up to 04/10/98; full list of members
  • 363(287) ‐ Registered office changed on 28/10/98
(7 pages)
21 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
21 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
6 November 1997Return made up to 04/10/97; no change of members (5 pages)
6 November 1997Return made up to 04/10/97; no change of members (5 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
13 November 1996Return made up to 04/10/96; full list of members (6 pages)
13 November 1996Return made up to 04/10/96; full list of members (6 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
14 March 1996New director appointed (2 pages)
14 March 1996Director resigned (1 page)
14 March 1996New director appointed (2 pages)
14 March 1996Director resigned (1 page)
1 September 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 September 1995Accounts for a small company made up to 30 September 1994 (7 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)