Company NameBrinksway Tool Limited
Company StatusActive
Company Number01263524
CategoryPrivate Limited Company
Incorporation Date17 June 1976(47 years, 10 months ago)
Previous Names3

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, 3 months after company formation)
Appointment Duration32 years, 6 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
Appointed14 June 2005(29 years 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 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 Peter Adamson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(15 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 January 1995)
RoleEngineer
Correspondence Address4 Ferndown Avenue
Hazel Grove
Stockport
Cheshire
SK7 5HN
Director NameMr Barry Duffy
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(15 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 03 March 2004)
RoleEngineer
Correspondence Address65 Shelley Grove
Droylsden
Manchester
Lancashire
M35 6RB
Director NameMr Joseph Shelley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(15 years, 3 months after company formation)
Appointment Duration17 years, 6 months (resigned 06 April 2009)
RoleEngineer
Correspondence Address3 Tern Drive
Poynton
Stockport
SK12 1HR
Director NameMr Edwin Smith
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(15 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 April 1995)
RoleEngineer
Correspondence AddressSunnungdale 2 Kensington Grove
Denton
Manchester
Lancashire
M34 3GW
Secretary NamePaul Cannings
NationalityBritish
StatusResigned
Appointed04 October 1991(15 years, 3 months after company formation)
Appointment Duration26 years, 2 months (resigned 15 December 2017)
RoleCompany Director
Correspondence Address185 Stamford Street
Stamford House
Stalybridge
Cheshire
SK15 1QZ
Director NameJames Baker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(24 years, 9 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 October 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Darrin Grant
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(29 years after company formation)
Appointment Duration1 year, 10 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 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 NameCarl Nickerson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(32 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 25 December 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Stuart Morgan
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(42 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr David John Hill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2021(45 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ

Contact

Websitewww.brinksway-tool.com/
Telephone0161 3016830
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

4.9k at £1Hyde Group Holdings LTD
98.00%
Ordinary
100 at £1Gary John Grant & Michael Winterbottom
2.00%
Ordinary

Financials

Year2014
Turnover£4,954,481
Gross Profit£375,504
Net Worth£5,188,161
Cash£39,800
Current Liabilities£1,681,593

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Charges

5 November 2002Delivered 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 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: 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 1985Delivered 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 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 on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 June 1986Delivered on: 26 June 1986
Satisfied on: 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 1978Delivered 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

Filing History

5 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
23 May 2023Accounts for a small company made up to 30 September 2022 (12 pages)
3 April 2023Appointment of Mr Simon Bennett as a director on 3 April 2023 (2 pages)
3 April 2023Appointment of Mr Gavin Oates as a director on 3 April 2023 (2 pages)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
3 October 2022Termination of appointment of Stuart Morgan as a director on 3 October 2022 (1 page)
18 July 2022Termination of appointment of David John Hill as a director on 18 July 2022 (1 page)
5 July 2022Accounts for a small company made up to 30 September 2021 (23 pages)
5 November 2021Notification of Hyde Group Limited as a person with significant control on 4 October 2021 (4 pages)
18 October 2021Confirmation statement made on 5 October 2021 with updates (5 pages)
6 October 2021Appointment of Mr David John Hill as a director on 6 October 2021 (2 pages)
8 July 2021Accounts for a small company made up to 30 September 2020 (21 pages)
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)
7 January 2020Termination of appointment of Carl Nickerson as a director on 25 December 2019 (1 page)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
18 June 2019Accounts for a small company made up to 30 September 2018 (20 pages)
13 December 2018Appointment of Mr Stuart Morgan as a director on 10 December 2018 (2 pages)
31 October 2018Termination of appointment of James Baker as a director on 31 October 2018 (1 page)
12 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
22 June 2018Full accounts made up to 30 September 2017 (26 pages)
18 December 2017Appointment of Mr Mark Vernon Haslam as a secretary on 15 December 2017 (2 pages)
15 December 2017Termination of appointment of Paul Cannings as a secretary on 15 December 2017 (1 page)
15 December 2017Termination of appointment of Paul Cannings as a secretary on 15 December 2017 (1 page)
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 director 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)
28 June 2017Full accounts made up to 30 September 2016 (25 pages)
28 June 2017Full accounts made up to 30 September 2016 (25 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 2016Full accounts made up to 30 September 2015 (21 pages)
27 June 2016Full accounts made up to 30 September 2015 (21 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 5,000
(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 5,000
(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 5,000
(6 pages)
30 June 2015Full accounts made up to 30 September 2014 (19 pages)
30 June 2015Full accounts made up to 30 September 2014 (19 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 5,000
(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 5,000
(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 5,000
(6 pages)
2 July 2014Full accounts made up to 30 September 2013 (19 pages)
2 July 2014Full accounts made up to 30 September 2013 (19 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 5,000
(6 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 5,000
(6 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 5,000
(6 pages)
2 July 2013Full accounts made up to 30 September 2012 (19 pages)
2 July 2013Full accounts made up to 30 September 2012 (19 pages)
9 October 2012Director's details changed for Mr Paul Cannings on 5 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Michael Ford on 5 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Malcolm O'connor on 5 October 2012 (2 pages)
9 October 2012Director's details changed for James Baker on 5 October 2012 (2 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
9 October 2012Director's details changed for Mr Malcolm O'connor on 5 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Paul Cannings on 5 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Malcolm O'connor on 5 October 2012 (2 pages)
9 October 2012Director's details changed for James Baker on 5 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Michael Ford on 5 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Stuart Wilson on 5 October 2012 (2 pages)
9 October 2012Director's details changed for Carl Nickerson on 5 October 2012 (2 pages)
9 October 2012Director's details changed for Carl Nickerson on 5 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Paul Cannings on 5 October 2012 (2 pages)
9 October 2012Director's details changed for Carl Nickerson on 5 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Michael Ford on 5 October 2012 (2 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 2012Director's details changed for Mr Stuart Wilson on 5 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Stuart Wilson on 5 October 2012 (2 pages)
9 October 2012Director's details changed for James Baker on 5 October 2012 (2 pages)
4 July 2012Full accounts made up to 30 September 2011 (19 pages)
4 July 2012Full accounts made up to 30 September 2011 (19 pages)
26 January 2012Secretary's details changed for Paul Cannings on 25 January 2012 (2 pages)
26 January 2012Secretary's details changed for Paul Cannings on 25 January 2012 (2 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
24 June 2011Full accounts made up to 30 September 2010 (18 pages)
24 June 2011Full accounts made up to 30 September 2010 (18 pages)
8 October 2010Director's details changed for Malcolm O'connor on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Malcolm O'connor on 7 October 2010 (2 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
8 October 2010Director's details changed for Malcolm O'connor on 7 October 2010 (2 pages)
1 July 2010Full accounts made up to 30 September 2009 (19 pages)
1 July 2010Full accounts made up to 30 September 2009 (19 pages)
30 October 2009Director's details changed for James Baker on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Paul Cannings on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Malcolm O'connor on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Michael Ford on 29 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
30 October 2009Director's details changed for Carl Nickerson on 29 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
30 October 2009Director's details changed for Mr Stuart Wilson on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Stuart Wilson on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Carl Nickerson on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Paul Cannings on 29 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
30 October 2009Director's details changed for James Baker on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Michael Ford on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Malcolm O'connor on 29 October 2009 (2 pages)
1 August 2009Full accounts made up to 30 September 2008 (18 pages)
1 August 2009Full accounts made up to 30 September 2008 (18 pages)
14 April 2009Director appointed carl nickerson (1 page)
14 April 2009Appointment terminated director joseph shelley (1 page)
14 April 2009Appointment terminated director joseph shelley (1 page)
14 April 2009Director appointed carl nickerson (1 page)
31 March 2009Director appointed stuart richard wilson (3 pages)
31 March 2009Director appointed stuart richard wilson (3 pages)
21 October 2008Return made up to 04/10/08; full list of members (5 pages)
21 October 2008Location of register of members (1 page)
21 October 2008Location of debenture register (1 page)
21 October 2008Return made up to 04/10/08; full list of members (5 pages)
21 October 2008Location of register of members (1 page)
21 October 2008Registered office changed on 21/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page)
21 October 2008Location of debenture register (1 page)
21 October 2008Registered office changed on 21/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page)
31 July 2008Full accounts made up to 30 September 2007 (15 pages)
31 July 2008Full accounts made up to 30 September 2007 (15 pages)
16 November 2007Return made up to 04/10/07; full list of members (3 pages)
16 November 2007Return made up to 04/10/07; full list of members (3 pages)
2 August 2007Full accounts made up to 30 September 2006 (16 pages)
2 August 2007Full accounts made up to 30 September 2006 (16 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)
21 November 2006Return made up to 04/10/06; full list of members (4 pages)
21 November 2006Return made up to 04/10/06; full list of members (4 pages)
3 June 2006Full accounts made up to 30 September 2005 (16 pages)
3 June 2006Full accounts made up to 30 September 2005 (16 pages)
9 March 2006Return made up to 04/10/05; full list of members (3 pages)
9 March 2006Return made up to 04/10/05; full list of members (3 pages)
26 August 2005Full accounts made up to 30 September 2004 (16 pages)
26 August 2005Full accounts made up to 30 September 2004 (16 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
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)
4 August 2004Full accounts made up to 30 September 2003 (15 pages)
4 August 2004Full accounts made up to 30 September 2003 (15 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
30 October 2003Return made up to 04/10/03; full list of members (9 pages)
30 October 2003Return made up to 04/10/03; full list of members (9 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)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
4 November 2002Return made up to 04/10/02; full list of members (9 pages)
4 November 2002Return made up to 04/10/02; full list of members (9 pages)
2 October 2002Registered office changed on 02/10/02 from: hadfield st dukinfield cheshire SK16 4QX (1 page)
2 October 2002Registered office changed on 02/10/02 from: hadfield st dukinfield cheshire SK16 4QX (1 page)
3 August 2002Full accounts made up to 30 September 2001 (14 pages)
3 August 2002Full accounts made up to 30 September 2001 (14 pages)
16 July 2002Company name changed brinksway tool (stockport) limit ed\certificate issued on 16/07/02 (2 pages)
16 July 2002Company name changed brinksway tool (stockport) limit ed\certificate issued on 16/07/02 (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
30 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 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)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
9 November 2000Return made up to 04/10/00; full list of members (8 pages)
9 November 2000Return made up to 04/10/00; full list of members (8 pages)
2 August 2000Full accounts made up to 30 September 1999 (14 pages)
2 August 2000Full accounts made up to 30 September 1999 (14 pages)
29 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/10/99
(8 pages)
29 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/10/99
(8 pages)
10 August 1999Full accounts made up to 30 September 1998 (14 pages)
10 August 1999Full accounts made up to 30 September 1998 (14 pages)
28 October 1998Return made up to 04/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 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(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/10/98
(7 pages)
21 July 1998Full accounts made up to 30 September 1997 (14 pages)
21 July 1998Full accounts made up to 30 September 1997 (14 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 1997Full accounts made up to 30 September 1996 (16 pages)
28 July 1997Full accounts made up to 30 September 1996 (16 pages)
2 April 1997Secretary's particulars changed (1 page)
2 April 1997Secretary's particulars changed (1 page)
13 November 1996Return made up to 04/10/96; no change of members (4 pages)
13 November 1996Return made up to 04/10/96; no change of members (4 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)
31 August 1995Full accounts made up to 30 September 1994 (16 pages)
31 August 1995Full accounts made up to 30 September 1994 (16 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
28 June 1991Secretary resigned;new secretary appointed (2 pages)
28 June 1991Secretary resigned;new secretary appointed (2 pages)
17 June 1976Incorporation (13 pages)
17 June 1976Incorporation (13 pages)