Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director Name | Mr Malcolm O'Connor |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2005(29 years after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Mark Vernon Haslam |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(41 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Secretary Name | Mr Mark Vernon Haslam |
---|---|
Status | Current |
Appointed | 15 December 2017(41 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Peter Adamson |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 January 1995) |
Role | Engineer |
Correspondence Address | 4 Ferndown Avenue Hazel Grove Stockport Cheshire SK7 5HN |
Director Name | Mr Barry Duffy |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(15 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 03 March 2004) |
Role | Engineer |
Correspondence Address | 65 Shelley Grove Droylsden Manchester Lancashire M35 6RB |
Director Name | Mr Joseph Shelley |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(15 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 06 April 2009) |
Role | Engineer |
Correspondence Address | 3 Tern Drive Poynton Stockport SK12 1HR |
Director Name | Mr Edwin Smith |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 April 1995) |
Role | Engineer |
Correspondence Address | Sunnungdale 2 Kensington Grove Denton Manchester Lancashire M34 3GW |
Secretary Name | Paul Cannings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(15 years, 3 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 15 December 2017) |
Role | Company Director |
Correspondence Address | 185 Stamford Street Stamford House Stalybridge Cheshire SK15 1QZ |
Director Name | James Baker |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(24 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 October 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Darrin Grant |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(29 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Barn Quarry Road Romiley Cheshire SK6 4BA |
Director Name | Mr Paul Cannings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(30 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Stuart Wilson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 March 2009(32 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 July 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Carl Nickerson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(32 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 25 December 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Stuart Morgan |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2018(42 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr David John Hill |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2021(45 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Website | www.brinksway-tool.com/ |
---|---|
Telephone | 0161 3016830 |
Telephone region | Manchester |
Registered Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge North |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
4.9k at £1 | Hyde Group Holdings LTD 98.00% Ordinary |
---|---|
100 at £1 | Gary John Grant & Michael Winterbottom 2.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,954,481 |
Gross Profit | £375,504 |
Net Worth | £5,188,161 |
Cash | £39,800 |
Current Liabilities | £1,681,593 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
5 November 2002 | Delivered on: 9 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: F/H and l/h property, stocks, shares and other securities, book debts, plant, machinery and equipment, fixtures, motor vehicles, goodwill, the undertaking and any other property assets and rights whatsoever. Outstanding |
---|---|
10 December 1991 | Delivered 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: 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 |
4 April 1985 | Delivered on: 19 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 sepcific equitable charge over the companys f/h & l/h properties and/or the proceeds of sale thereof including fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Outstanding |
3 April 1992 | Delivered 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 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 1986 | Delivered 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 hyde industrial holdings limited. 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 |
21 March 1978 | Delivered on: 29 March 1978 Satisfied on: 31 October 2001 Persons entitled: I.C.Fc. Classification: Collateral debenture Secured details: All monies advanced or to be advanced under an agreement dated 21/3/78 and all other monies due or to become due from hyde industrial holdings LTD to the chargee. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc M15). Fully Satisfied |
5 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Accounts for a small company made up to 30 September 2022 (12 pages) |
3 April 2023 | Appointment of Mr Simon Bennett as a director on 3 April 2023 (2 pages) |
3 April 2023 | Appointment of Mr Gavin Oates as a director on 3 April 2023 (2 pages) |
5 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
3 October 2022 | Termination of appointment of Stuart Morgan as a director on 3 October 2022 (1 page) |
18 July 2022 | Termination of appointment of David John Hill as a director on 18 July 2022 (1 page) |
5 July 2022 | Accounts for a small company made up to 30 September 2021 (23 pages) |
5 November 2021 | Notification of Hyde Group Limited as a person with significant control on 4 October 2021 (4 pages) |
18 October 2021 | Confirmation statement made on 5 October 2021 with updates (5 pages) |
6 October 2021 | Appointment of Mr David John Hill as a director on 6 October 2021 (2 pages) |
8 July 2021 | Accounts for a small company made up to 30 September 2020 (21 pages) |
6 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
8 July 2020 | Accounts for a small company made up to 30 September 2019 (21 pages) |
7 January 2020 | Termination of appointment of Carl Nickerson as a director on 25 December 2019 (1 page) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
18 June 2019 | Accounts for a small company made up to 30 September 2018 (20 pages) |
13 December 2018 | Appointment of Mr Stuart Morgan as a director on 10 December 2018 (2 pages) |
31 October 2018 | Termination of appointment of James Baker as a director on 31 October 2018 (1 page) |
12 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
22 June 2018 | Full accounts made up to 30 September 2017 (26 pages) |
18 December 2017 | Appointment of Mr Mark Vernon Haslam as a secretary on 15 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Paul Cannings as a secretary on 15 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Paul Cannings as a secretary on 15 December 2017 (1 page) |
15 December 2017 | Appointment of Mr Mark Vernon Haslam as a director on 15 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Paul Cannings as a director on 15 December 2017 (1 page) |
13 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (25 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (25 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
7 July 2016 | Termination of appointment of Stuart Wilson as a director on 4 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Stuart Wilson as a director on 4 July 2016 (1 page) |
27 June 2016 | Full accounts made up to 30 September 2015 (21 pages) |
27 June 2016 | Full accounts made up to 30 September 2015 (21 pages) |
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
30 June 2015 | Full accounts made up to 30 September 2014 (19 pages) |
30 June 2015 | Full accounts made up to 30 September 2014 (19 pages) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
2 July 2014 | Full accounts made up to 30 September 2013 (19 pages) |
2 July 2014 | Full accounts made up to 30 September 2013 (19 pages) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
2 July 2013 | Full accounts made up to 30 September 2012 (19 pages) |
2 July 2013 | Full accounts made up to 30 September 2012 (19 pages) |
9 October 2012 | Director's details changed for Mr Paul Cannings on 5 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Michael Ford on 5 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Malcolm O'connor on 5 October 2012 (2 pages) |
9 October 2012 | Director's details changed for James Baker on 5 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Director's details changed for Mr Malcolm O'connor on 5 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Paul Cannings on 5 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Malcolm O'connor on 5 October 2012 (2 pages) |
9 October 2012 | Director's details changed for James Baker on 5 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Michael Ford on 5 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Stuart Wilson on 5 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Carl Nickerson on 5 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Carl Nickerson on 5 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Paul Cannings on 5 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Carl Nickerson on 5 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Michael Ford on 5 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Director's details changed for Mr Stuart Wilson on 5 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Stuart Wilson on 5 October 2012 (2 pages) |
9 October 2012 | Director's details changed for James Baker on 5 October 2012 (2 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (19 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (19 pages) |
26 January 2012 | Secretary's details changed for Paul Cannings on 25 January 2012 (2 pages) |
26 January 2012 | Secretary's details changed for Paul Cannings on 25 January 2012 (2 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
24 June 2011 | Full accounts made up to 30 September 2010 (18 pages) |
24 June 2011 | Full accounts made up to 30 September 2010 (18 pages) |
8 October 2010 | Director's details changed for Malcolm O'connor on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Malcolm O'connor on 7 October 2010 (2 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
8 October 2010 | Director's details changed for Malcolm O'connor on 7 October 2010 (2 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (19 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (19 pages) |
30 October 2009 | Director's details changed for James Baker on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Paul Cannings on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Malcolm O'connor on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Michael Ford on 29 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
30 October 2009 | Director's details changed for Carl Nickerson on 29 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
30 October 2009 | Director's details changed for Mr Stuart Wilson on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Stuart Wilson on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Carl Nickerson on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Paul Cannings on 29 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
30 October 2009 | Director's details changed for James Baker on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Michael Ford on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Malcolm O'connor on 29 October 2009 (2 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (18 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (18 pages) |
14 April 2009 | Director appointed carl nickerson (1 page) |
14 April 2009 | Appointment terminated director joseph shelley (1 page) |
14 April 2009 | Appointment terminated director joseph shelley (1 page) |
14 April 2009 | Director appointed carl nickerson (1 page) |
31 March 2009 | Director appointed stuart richard wilson (3 pages) |
31 March 2009 | Director appointed stuart richard wilson (3 pages) |
21 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Location of debenture register (1 page) |
21 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page) |
21 October 2008 | Location of debenture register (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page) |
31 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
16 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
16 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
21 November 2006 | Return made up to 04/10/06; full list of members (4 pages) |
21 November 2006 | Return made up to 04/10/06; full list of members (4 pages) |
3 June 2006 | Full accounts made up to 30 September 2005 (16 pages) |
3 June 2006 | Full accounts made up to 30 September 2005 (16 pages) |
9 March 2006 | Return made up to 04/10/05; full list of members (3 pages) |
9 March 2006 | Return made up to 04/10/05; full list of members (3 pages) |
26 August 2005 | Full accounts made up to 30 September 2004 (16 pages) |
26 August 2005 | Full accounts made up to 30 September 2004 (16 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
3 November 2004 | Return made up to 04/10/04; full list of members (8 pages) |
3 November 2004 | Return made up to 04/10/04; full list of members (8 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
30 October 2003 | Return made up to 04/10/03; full list of members (9 pages) |
30 October 2003 | Return made up to 04/10/03; full list of members (9 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Return made up to 04/10/02; full list of members (9 pages) |
4 November 2002 | Return made up to 04/10/02; full list of members (9 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: hadfield st dukinfield cheshire SK16 4QX (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: hadfield st dukinfield cheshire SK16 4QX (1 page) |
3 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
16 July 2002 | Company name changed brinksway tool (stockport) limit ed\certificate issued on 16/07/02 (2 pages) |
16 July 2002 | Company name changed brinksway tool (stockport) limit ed\certificate issued on 16/07/02 (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2001 | Return made up to 04/10/01; full list of members
|
30 October 2001 | Return made up to 04/10/01; full list of members
|
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2001 | Full accounts made up to 30 September 2000 (15 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (15 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
9 November 2000 | Return made up to 04/10/00; full list of members (8 pages) |
9 November 2000 | Return made up to 04/10/00; full list of members (8 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (14 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (14 pages) |
29 October 1999 | Return made up to 04/10/99; full list of members
|
29 October 1999 | Return made up to 04/10/99; full list of members
|
10 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
10 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
28 October 1998 | Return made up to 04/10/98; full list of members
|
28 October 1998 | Return made up to 04/10/98; full list of members
|
21 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
21 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
6 November 1997 | Return made up to 04/10/97; no change of members (5 pages) |
6 November 1997 | Return made up to 04/10/97; no change of members (5 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (16 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (16 pages) |
2 April 1997 | Secretary's particulars changed (1 page) |
2 April 1997 | Secretary's particulars changed (1 page) |
13 November 1996 | Return made up to 04/10/96; no change of members (4 pages) |
13 November 1996 | Return made up to 04/10/96; no change of members (4 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
31 August 1995 | Full accounts made up to 30 September 1994 (16 pages) |
31 August 1995 | Full accounts made up to 30 September 1994 (16 pages) |
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | Director resigned (2 pages) |
28 June 1991 | Secretary resigned;new secretary appointed (2 pages) |
28 June 1991 | Secretary resigned;new secretary appointed (2 pages) |
17 June 1976 | Incorporation (13 pages) |
17 June 1976 | Incorporation (13 pages) |