Company NameWard Bros. (Steel) Limited
DirectorsColin Tweddell and Phillip Joseph Whitehead
Company StatusIn Administration
Company Number01270517
CategoryPrivate Limited Company
Incorporation Date27 July 1976(47 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Colin Tweddell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed21 March 2022(45 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressC/O Kbl Advisory Limited, Stamford House Northende
Sale
M33 2DH
Director NameMr Phillip Joseph Whitehead
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(45 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressC/O Kbl Advisory Limited, Stamford House Northende
Sale
M33 2DH
Director NameHannah Ward
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(15 years, 8 months after company formation)
Appointment Duration25 years, 2 months (resigned 16 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House Cleveland Street
Darlington
County Durham
DL1 2PE
Director NameRobert Ward
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(15 years, 8 months after company formation)
Appointment Duration25 years, 2 months (resigned 16 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House Cleveland Street
Darlington
County Durham
DL1 2PE
Secretary NameRobert Ward
NationalityBritish
StatusResigned
Appointed26 March 1992(15 years, 8 months after company formation)
Appointment Duration25 years, 2 months (resigned 16 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House Cleveland Street
Darlington
County Durham
DL1 2PE
Director NameMr James Henry Ward
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(23 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House Cleveland Street
Darlington
County Durham
DL1 2NU
Director NameRobert Ward Jnr
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(23 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 28 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House Cleveland Street
Darlington
County Durham
DL1 2PE
Director NameMr Billy Ward
Date of BirthDecember 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2000(23 years, 6 months after company formation)
Appointment Duration22 years, 11 months (resigned 09 January 2023)
RoleCompany Dirctor
Country of ResidenceEngland
Correspondence AddressCleveland House Cleveland Street
Darlington
County Durham
DL1 2PE
Director NameMr Nathan Ward
Date of BirthAugust 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed22 May 2001(24 years, 10 months after company formation)
Appointment Duration21 years, 7 months (resigned 09 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleveland House Cleveland Street
Darlington
County Durham
DL1 2PE

Contact

Websitewww.wardbrossteel.co.uk/
Telephone01325 460831
Telephone regionDarlington

Location

Registered AddressC/O Kbl Advisory Limited, Stamford House
Northenden Road
Sale
M33 2DH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£29,970,603
Gross Profit£1,845,746
Net Worth£1,760,993
Cash£107,039
Current Liabilities£4,964,770

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due22 June 2023 (overdue)
Accounts CategoryFull
Accounts Year End25 March

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Charges

20 October 2010Delivered on: 21 October 2010
Persons entitled: Barclays 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: Toft hill hill road.
Outstanding
25 September 2007Delivered on: 3 October 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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 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
15 November 2000Delivered on: 22 November 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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 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
24 November 1998Delivered on: 2 December 1998
Persons entitled: Barclays 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: Property k/a land and buildings on the north side of railway street bishop auckland durham t/n DU145792.
Outstanding
17 November 1997Delivered on: 21 November 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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 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
29 August 1985Delivered on: 4 September 1985
Persons entitled: Barclays 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: Land known as middridge quarry lying to the west of walkers lane, middridge shildon, co durham title no du 67602.
Outstanding
28 September 1983Delivered on: 4 October 1983
Persons entitled: Barclays Bank PLC

Classification: Guarantee debenture
Secured details: All monies due or to become due from the company and/or ward bros (demoliton) limited 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
20 February 2019Delivered on: 25 February 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
6 March 2017Delivered on: 6 March 2017
Persons entitled: Paragon Bank Business Finance PLC

Classification: A registered charge
Outstanding
26 July 2016Delivered on: 4 August 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
30 October 2015Delivered on: 11 November 2015
Persons entitled: Five Arrows Business Finance PLC

Classification: A registered charge
Outstanding
15 August 2012Delivered on: 18 August 2012
Persons entitled: Barclays 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 quality row byker newcastle upon tyne t/n's TY498746 and TY498745.
Outstanding
22 December 2010Delivered on: 6 January 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 July 1977Delivered on: 28 July 1977
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & uncalled capital. (See doc M9 for further details).
Outstanding
24 July 1987Delivered on: 27 July 1987
Satisfied on: 23 February 1999
Persons entitled: Barclays Bank PLC

Classification: As evidenced by a statutory declaration dated 28/7/87
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 as or being albert hill foundry cleveland street, darlington co. Durham.
Fully Satisfied
18 July 2011Delivered on: 22 July 2011
Satisfied on: 22 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

7 September 2023Appointment of an administrator (3 pages)
7 September 2023Registered office address changed from Cleveland House Cleveland Street Darlington County Durham DL1 2PE to C/O Kbl Advisory Limited, Stamford House Northenden Road Sale M33 2DH on 7 September 2023 (2 pages)
23 August 2023Compulsory strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
27 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
22 March 2023Previous accounting period shortened from 26 March 2022 to 25 March 2022 (1 page)
14 March 2023Notification of Ward Bros Holdings (North East) Ltd as a person with significant control on 6 April 2016 (2 pages)
13 March 2023Cessation of Ward Bros Holdings (North East) Ltd as a person with significant control on 16 December 2020 (1 page)
9 January 2023Termination of appointment of Billy Ward as a director on 9 January 2023 (1 page)
9 January 2023Termination of appointment of Nathan Ward as a director on 9 January 2023 (1 page)
23 December 2022Previous accounting period shortened from 27 March 2022 to 26 March 2022 (1 page)
21 October 2022Full accounts made up to 31 March 2021 (27 pages)
8 September 2022Compulsory strike-off action has been discontinued (1 page)
1 September 2022Compulsory strike-off action has been suspended (1 page)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
25 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
25 March 2022Appointment of Mr Colin Tweddell as a director on 21 March 2022 (2 pages)
25 March 2022Appointment of Mr Phillip Joseph Whitehead as a director on 21 March 2022 (2 pages)
22 March 2022Previous accounting period shortened from 28 March 2021 to 27 March 2021 (1 page)
23 December 2021Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page)
30 June 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
25 May 2021Previous accounting period extended from 29 September 2020 to 29 March 2021 (1 page)
12 February 2021Satisfaction of charge 012705170013 in full (1 page)
18 December 2020Withdrawal of a person with significant control statement on 18 December 2020 (2 pages)
17 December 2020Notification of Ward Bros Holdings (North East) Ltd as a person with significant control on 16 December 2020 (2 pages)
16 December 2020Withdrawal of a person with significant control statement on 16 December 2020 (2 pages)
30 October 2020Full accounts made up to 29 September 2019 (27 pages)
1 April 2020Satisfaction of charge 012705170016 in full (1 page)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
20 January 2020Satisfaction of charge 012705170015 in full (1 page)
20 January 2020Satisfaction of charge 012705170014 in full (1 page)
17 July 2019Director's details changed for Mr Billy Ward on 17 July 2019 (2 pages)
17 July 2019Director's details changed for Nathan Ward on 17 July 2019 (2 pages)
30 May 2019Full accounts made up to 29 September 2018 (27 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
25 February 2019Registration of charge 012705170016, created on 20 February 2019 (9 pages)
17 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 29 September 2017 (27 pages)
3 January 2018Full accounts made up to 29 September 2017 (27 pages)
28 June 2017Termination of appointment of Robert Ward as a secretary on 16 June 2017 (2 pages)
28 June 2017Termination of appointment of Robert Ward as a director on 16 June 2017 (2 pages)
28 June 2017Termination of appointment of Hannah Ward as a director on 16 June 2017 (2 pages)
28 June 2017Termination of appointment of Hannah Ward as a director on 16 June 2017 (2 pages)
28 June 2017Termination of appointment of Robert Ward as a director on 16 June 2017 (2 pages)
28 June 2017Termination of appointment of Robert Ward as a secretary on 16 June 2017 (2 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
19 April 2017Full accounts made up to 30 September 2016 (29 pages)
19 April 2017Full accounts made up to 30 September 2016 (29 pages)
6 March 2017Registration of charge 012705170015, created on 6 March 2017 (6 pages)
6 March 2017Registration of charge 012705170015, created on 6 March 2017 (6 pages)
4 November 2016Full accounts made up to 29 September 2015 (23 pages)
4 November 2016Full accounts made up to 29 September 2015 (23 pages)
8 October 2016Termination of appointment of Robert Ward Jnr as a director on 28 September 2016 (2 pages)
8 October 2016Termination of appointment of Robert Ward Jnr as a director on 28 September 2016 (2 pages)
15 September 2016Satisfaction of charge 8 in full (1 page)
15 September 2016Satisfaction of charge 12 in full (1 page)
15 September 2016Satisfaction of charge 1 in full (1 page)
15 September 2016Satisfaction of charge 2 in full (1 page)
15 September 2016Satisfaction of charge 9 in full (1 page)
15 September 2016Satisfaction of charge 1 in full (1 page)
15 September 2016Satisfaction of charge 10 in full (1 page)
15 September 2016Satisfaction of charge 8 in full (1 page)
15 September 2016Satisfaction of charge 5 in full (1 page)
15 September 2016Satisfaction of charge 12 in full (1 page)
15 September 2016Satisfaction of charge 5 in full (1 page)
15 September 2016Satisfaction of charge 6 in full (1 page)
15 September 2016Satisfaction of charge 2 in full (1 page)
15 September 2016Satisfaction of charge 7 in full (1 page)
15 September 2016Satisfaction of charge 6 in full (1 page)
15 September 2016Satisfaction of charge 9 in full (1 page)
15 September 2016Satisfaction of charge 3 in full (1 page)
15 September 2016Satisfaction of charge 3 in full (1 page)
15 September 2016Satisfaction of charge 10 in full (1 page)
15 September 2016Satisfaction of charge 7 in full (1 page)
4 August 2016Registration of charge 012705170014, created on 26 July 2016 (23 pages)
4 August 2016Registration of charge 012705170014, created on 26 July 2016 (23 pages)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 12,000
(5 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 12,000
(5 pages)
24 March 2016Auditor's resignation (1 page)
24 March 2016Auditor's resignation (1 page)
11 November 2015Registration of charge 012705170013, created on 30 October 2015 (8 pages)
11 November 2015Registration of charge 012705170013, created on 30 October 2015 (8 pages)
18 June 2015Full accounts made up to 30 September 2014 (21 pages)
18 June 2015Full accounts made up to 30 September 2014 (21 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 12,000
(5 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 12,000
(5 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 12,000
(5 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 12,000
(5 pages)
30 January 2015Registered office address changed from , Cleveland House Cleveland Street, Darlington, County Durham, DL1 2NU to Cleveland House Cleveland Street Darlington County Durham DL1 2PE on 30 January 2015 (1 page)
30 January 2015Registered office address changed from , Cleveland House Cleveland Street, Darlington, County Durham, DL1 2NU to Cleveland House Cleveland Street Darlington County Durham DL1 2PE on 30 January 2015 (1 page)
30 January 2015Registered office address changed from Cleveland House Cleveland Street Darlington County Durham DL1 2NU to Cleveland House Cleveland Street Darlington County Durham DL1 2PE on 30 January 2015 (1 page)
17 June 2014Full accounts made up to 30 September 2013 (21 pages)
17 June 2014Full accounts made up to 30 September 2013 (21 pages)
27 March 2014Termination of appointment of James Ward as a director (1 page)
27 March 2014Termination of appointment of James Ward as a director (1 page)
28 February 2014Secretary's details changed for Robert Ward on 28 February 2014 (1 page)
28 February 2014Secretary's details changed for Robert Ward on 28 February 2014 (1 page)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 12,000
(6 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 12,000
(6 pages)
14 August 2013Registered office address changed from , Lloyds Foundary Albert Road, Darlington, County Durham, DL1 2UJ, United Kingdom on 14 August 2013 (1 page)
14 August 2013Registered office address changed from , Lloyds Foundary Albert Road, Darlington, County Durham, DL1 2UJ, United Kingdom on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Lloyds Foundary Albert Road Darlington County Durham DL1 2UJ United Kingdom on 14 August 2013 (1 page)
5 July 2013Full accounts made up to 30 September 2012 (18 pages)
5 July 2013Full accounts made up to 30 September 2012 (18 pages)
4 March 2013Registered office address changed from , Lloyds Foundry, Albert Hill, Darlington, Co Durham, DL1 2UJ on 4 March 2013 (1 page)
4 March 2013Registered office address changed from , Lloyds Foundry, Albert Hill, Darlington, Co Durham, DL1 2UJ on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Lloyds Foundry Albert Hill Darlington Co Durham DL1 2UJ on 4 March 2013 (1 page)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
4 March 2013Registered office address changed from Lloyds Foundry Albert Hill Darlington Co Durham DL1 2UJ on 4 March 2013 (1 page)
18 August 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
3 July 2012Full accounts made up to 30 September 2011 (15 pages)
3 July 2012Full accounts made up to 30 September 2011 (15 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
25 March 2011Accounts for a medium company made up to 30 September 2010 (16 pages)
25 March 2011Accounts for a medium company made up to 30 September 2010 (16 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 June 2010Accounts for a medium company made up to 30 September 2009 (19 pages)
21 June 2010Accounts for a medium company made up to 30 September 2009 (19 pages)
2 March 2010Director's details changed for Billy Ward on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Billy Ward on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Hannah Ward on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Nathan Ward on 1 October 2009 (2 pages)
2 March 2010Director's details changed for James Henry Ward on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Robert Ward on 1 October 2009 (2 pages)
2 March 2010Director's details changed for James Henry Ward on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Robert Ward Jnr on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Nathan Ward on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Hannah Ward on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Billy Ward on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Nathan Ward on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Robert Ward on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Hannah Ward on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Robert Ward on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Robert Ward Jnr on 1 October 2009 (2 pages)
2 March 2010Director's details changed for James Henry Ward on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Robert Ward Jnr on 1 October 2009 (2 pages)
15 May 2009Accounts for a medium company made up to 30 September 2008 (19 pages)
15 May 2009Accounts for a medium company made up to 30 September 2008 (19 pages)
14 April 2009Return made up to 28/02/09; full list of members (5 pages)
14 April 2009Return made up to 28/02/09; full list of members (5 pages)
30 July 2008Accounts for a medium company made up to 30 September 2007 (17 pages)
30 July 2008Accounts for a medium company made up to 30 September 2007 (17 pages)
28 May 2008Accounting reference date extended from 31/08/2007 to 30/09/2007 (1 page)
28 May 2008Accounting reference date extended from 31/08/2007 to 30/09/2007 (1 page)
6 March 2008Resolutions
  • RES13 ‐ Dividend sanctioned 18/12/2007
(2 pages)
6 March 2008Resolutions
  • RES13 ‐ Dividend sanctioned 18/12/2007
(2 pages)
5 March 2008Return made up to 28/02/08; full list of members (5 pages)
5 March 2008Return made up to 28/02/08; full list of members (5 pages)
23 January 2008Resolutions
  • RES13 ‐ Distribute dividend 18/12/07
(2 pages)
23 January 2008Resolutions
  • RES13 ‐ Distribute dividend 18/12/07
(2 pages)
3 October 2007Particulars of mortgage/charge (9 pages)
3 October 2007Particulars of mortgage/charge (9 pages)
9 July 2007Accounts for a medium company made up to 31 August 2006 (17 pages)
9 July 2007Accounts for a medium company made up to 31 August 2006 (17 pages)
8 March 2007Return made up to 28/02/07; full list of members (3 pages)
8 March 2007Return made up to 28/02/07; full list of members (3 pages)
20 June 2006Accounts for a medium company made up to 31 August 2005 (15 pages)
20 June 2006Accounts for a medium company made up to 31 August 2005 (15 pages)
27 March 2006Return made up to 28/02/06; full list of members (3 pages)
27 March 2006Return made up to 28/02/06; full list of members (3 pages)
7 July 2005Accounts for a medium company made up to 31 August 2004 (17 pages)
7 July 2005Accounts for a medium company made up to 31 August 2004 (17 pages)
23 June 2005Return made up to 28/02/05; full list of members (3 pages)
23 June 2005Return made up to 28/02/05; full list of members (3 pages)
28 May 2004Full accounts made up to 31 August 2003 (17 pages)
28 May 2004Full accounts made up to 31 August 2003 (17 pages)
15 March 2004Return made up to 29/02/04; full list of members (9 pages)
15 March 2004Return made up to 29/02/04; full list of members (9 pages)
24 May 2003Full accounts made up to 31 August 2002 (16 pages)
24 May 2003Full accounts made up to 31 August 2002 (16 pages)
10 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2002Full accounts made up to 31 August 2001 (20 pages)
4 July 2002Full accounts made up to 31 August 2001 (20 pages)
5 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2001Accounts for a medium company made up to 31 August 2000 (17 pages)
29 June 2001Accounts for a medium company made up to 31 August 2000 (17 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
18 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
3 July 2000Accounts for a medium company made up to 31 August 1999 (20 pages)
3 July 2000Accounts for a medium company made up to 31 August 1999 (20 pages)
13 April 2000Return made up to 26/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 April 2000Return made up to 26/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
30 June 1999Accounts for a medium company made up to 31 August 1998 (18 pages)
30 June 1999Accounts for a medium company made up to 31 August 1998 (18 pages)
26 March 1999Return made up to 26/03/99; full list of members (6 pages)
26 March 1999Return made up to 26/03/99; full list of members (6 pages)
23 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
28 May 1998Accounts for a medium company made up to 31 August 1997 (19 pages)
28 May 1998Accounts for a medium company made up to 31 August 1997 (19 pages)
15 April 1998Director's particulars changed (1 page)
15 April 1998Secretary's particulars changed;director's particulars changed (1 page)
15 April 1998Director's particulars changed (1 page)
15 April 1998Secretary's particulars changed;director's particulars changed (1 page)
8 April 1998Return made up to 26/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 April 1998Return made up to 26/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
20 June 1997Accounts for a medium company made up to 31 August 1996 (13 pages)
20 June 1997Accounts for a medium company made up to 31 August 1996 (13 pages)
2 April 1997Return made up to 26/03/97; full list of members (6 pages)
2 April 1997Return made up to 26/03/97; full list of members (6 pages)
28 March 1996Return made up to 26/03/96; no change of members (4 pages)
28 March 1996Return made up to 26/03/96; no change of members (4 pages)
19 February 1996Accounts for a medium company made up to 31 August 1995 (13 pages)
19 February 1996Accounts for a medium company made up to 31 August 1995 (13 pages)
14 March 1995Return made up to 26/03/95; no change of members (4 pages)
14 March 1995Return made up to 26/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
30 March 1993Return made up to 26/03/93; no change of members (4 pages)
30 March 1993Return made up to 26/03/93; no change of members (4 pages)
24 May 1990Return made up to 25/04/90; full list of members (4 pages)
24 May 1990Full accounts made up to 31 August 1989 (12 pages)
24 May 1990Return made up to 25/04/90; full list of members (4 pages)
24 May 1990Full accounts made up to 31 August 1989 (12 pages)
7 March 1989Return made up to 28/02/89; full list of members (4 pages)
7 March 1989Return made up to 28/02/89; full list of members (4 pages)
15 July 1987Return made up to 06/01/87; full list of members (4 pages)
15 July 1987Return made up to 06/01/87; full list of members (4 pages)
12 December 1986Secretary resigned;new secretary appointed (2 pages)
12 December 1986Secretary resigned;new secretary appointed (2 pages)
27 July 1976Certificate of incorporation (1 page)
27 July 1976Certificate of incorporation (1 page)
27 July 1976Incorporation (15 pages)
27 July 1976Incorporation (15 pages)