Company NameHarvey And Richardson Limited
DirectorsAndrew John Caunce and Gorgemead Limited
Company StatusActive
Company Number01289938
CategoryPrivate Limited Company
Incorporation Date9 December 1976(47 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2014(37 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NameGorgemead Limited (Corporation)
StatusCurrent
Appointed19 September 2014(37 years, 9 months after company formation)
Appointment Duration9 years, 7 months
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameDavid John Richardson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(15 years after company formation)
Appointment Duration16 years, 4 months (resigned 06 May 2008)
RoleChemist
Correspondence AddressHarrison Spring Penistone Road
Chapeltown
Sheffield
S35 1WN
Director NameMr David Harvey
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(15 years after company formation)
Appointment Duration11 years, 5 months (resigned 08 June 2003)
RoleChemist
Correspondence Address800 Barnsley Road
Sheffield
South Yorkshire
S5 6QW
Secretary NameDavid John Richardson
NationalityBritish
StatusResigned
Appointed20 December 1991(15 years after company formation)
Appointment Duration4 years, 3 months (resigned 11 April 1996)
RoleCompany Director
Correspondence AddressHarrison Spring Penistone Road
Chapeltown
Sheffield
S35 1WN
Secretary NameThomas Pirrie Bisset
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(19 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 August 1996)
RoleCompany Director
Correspondence Address57 Don Avenue Oakwood Drive
Wharncliffe Side
Sheffield
South Yorkshire
S35 0BZ
Secretary NameDavid John Richardson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(19 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 November 2004)
RoleCompany Director
Correspondence AddressHarrison Spring Penistone Road
Chapeltown
Sheffield
S35 1WN
Director NameThomas Pirrie Bisset
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(22 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 May 2008)
RoleDispensing Chemist
Correspondence Address57 Don Avenue Oakwood Drive
Wharncliffe Side
Sheffield
South Yorkshire
S35 0BZ
Director NameDean Andrew Chester
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(26 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 May 2008)
RolePharmacist
Correspondence Address16 Broad Gate
Silkstone
Barnsley
South Yorkshire
S75 4HD
Secretary NameThomas Pirrie Bisset
NationalityBritish
StatusResigned
Appointed03 November 2004(27 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 May 2008)
RoleCompany Director
Correspondence Address57 Don Avenue Oakwood Drive
Wharncliffe Side
Sheffield
South Yorkshire
S35 0BZ
Director NameAndrew Philip Murray
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(31 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 April 2009)
RoleManaging Director
Correspondence AddressEncoche Bailiffs Cross Road
St Andrew
Guernsey
Channel Isles
GY6 8RT
Director NameMr Tim Michael Davies
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(31 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 July 2011)
RolePharmacist
Country of ResidenceEngland
Correspondence Address24 Out Lane
Croston
Leyland
Lancashire
PR26 9HJ
Secretary NameGregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed06 May 2008(31 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 28 February 2009)
RoleCompany Director
Correspondence Address5 Holly Grove
Dobcross
Oldham
Lancashire
OL3 5JW
Director NameMr Anwer Ibrahim Patel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(34 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NameMr Yakub Ibrahim Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(34 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NameMr Steven Wild
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(34 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NameAssura Corporate Services Limited (Corporation)
StatusResigned
Appointed04 June 2008(31 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2010)
Correspondence AddressRegus House Chester Business Park
Chester
CH4 9QR
Wales
Director NameAssura Limited (Corporation)
StatusResigned
Appointed19 March 2010(33 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 2011)
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL

Contact

Websitecohenschemist.co.uk

Location

Registered AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

20k at £1Harvey & Richardson (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

12 July 2011Delivered on: 20 July 2011
Persons entitled: National Westminster 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 uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 May 2006Delivered on: 1 June 2006
Satisfied on: 8 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement dated 25TH august 2004 between the company and rajpal singh and betty aboobakar. See the mortgage charge document for full details.
Fully Satisfied
23 May 2006Delivered on: 26 May 2006
Satisfied on: 8 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west side of the thornley arms high street dodworth and land adjoining 1 thornley cottages high street bodworth south yorkshire t/n's SYK489468 & SYK506083,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 November 2004Delivered on: 11 November 2004
Satisfied on: 8 July 2011
Persons entitled: David John Richardson

Classification: Debenture
Secured details: All monies due or to become due from the debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
30 April 1999Delivered on: 21 May 1999
Satisfied on: 8 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- 45 high street,dodworth,barnsley.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 November 1996Delivered on: 3 December 1996
Satisfied on: 8 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 July 1988Delivered on: 15 July 1988
Satisfied on: 3 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 barnsley road dodworth barnsley south yorkshire t/n-syk 41974.
Fully Satisfied
11 March 1977Delivered on: 17 March 1977
Satisfied on: 3 December 1996
Persons entitled: Nat West Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land in market street hoyland barnsley south yorks and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 December 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
14 November 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
14 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
15 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
12 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
4 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
3 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
6 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
21 March 2017Satisfaction of charge 8 in full (1 page)
21 March 2017Satisfaction of charge 8 in full (1 page)
13 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
8 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
4 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 20,000
(4 pages)
4 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 20,000
(4 pages)
24 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 20,000
(4 pages)
24 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 20,000
(4 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
19 September 2014Director's details changed for Goremead Limited on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Steven Wild as a director on 19 September 2014 (1 page)
19 September 2014Appointment of Goremead Limited as a director on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages)
19 September 2014Director's details changed for Goremead Limited on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Steven Wild as a director on 19 September 2014 (1 page)
19 September 2014Appointment of Goremead Limited as a director on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
27 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 20,000
(4 pages)
27 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 20,000
(4 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
3 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
25 January 2012Termination of appointment of Tim Davies as a director (1 page)
25 January 2012Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom (1 page)
25 January 2012Termination of appointment of Tim Davies as a director (1 page)
25 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
25 January 2012Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom (1 page)
29 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
15 November 2011Auditor's resignation (2 pages)
15 November 2011Auditor's resignation (2 pages)
2 August 2011Resolutions
  • RES13 ‐ Voting rights 12/07/2011
(1 page)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 12/07/2011
(3 pages)
2 August 2011Resolutions
  • RES13 ‐ Voting rights 12/07/2011
(1 page)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 12/07/2011
(3 pages)
25 July 2011Appointment of Mr Anwer Ibrahim Patel as a director (3 pages)
25 July 2011Registered office address changed from the Brew House Greenalls Avenue Warrington England WA4 6HL England on 25 July 2011 (2 pages)
25 July 2011Appointment of Mr Yakub Ibrahim Patel as a director (3 pages)
25 July 2011Appointment of Mr Anwer Ibrahim Patel as a director (3 pages)
25 July 2011Appointment of Mr Steven Wild as a director (3 pages)
25 July 2011Registered office address changed from the Brew House Greenalls Avenue Warrington England WA4 6HL England on 25 July 2011 (2 pages)
25 July 2011Appointment of Mr Yakub Ibrahim Patel as a director (3 pages)
25 July 2011Appointment of Mr Steven Wild as a director (3 pages)
25 July 2011Termination of appointment of Assura Limited as a director (2 pages)
25 July 2011Termination of appointment of Assura Limited as a director (2 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 May 2011Register(s) moved to registered office address (1 page)
31 May 2011Register(s) moved to registered office address (1 page)
16 March 2011Director's details changed for Assura Limited on 14 March 2011 (2 pages)
16 March 2011Director's details changed for Assura Limited on 14 March 2011 (2 pages)
14 March 2011Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 14 March 2011 (1 page)
6 January 2011Full accounts made up to 31 March 2010 (10 pages)
6 January 2011Full accounts made up to 31 March 2010 (10 pages)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
4 November 2010Register inspection address has been changed (1 page)
4 November 2010Register(s) moved to registered inspection location (1 page)
4 November 2010Register inspection address has been changed (1 page)
4 November 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Full accounts made up to 31 March 2009 (19 pages)
25 August 2010Full accounts made up to 31 March 2009 (19 pages)
22 March 2010Appointment of Assura Limited as a director (2 pages)
22 March 2010Appointment of Assura Limited as a director (2 pages)
1 March 2010Termination of appointment of Assura Corporate Services Limited as a director (1 page)
1 March 2010Termination of appointment of Assura Corporate Services Limited as a director (1 page)
27 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
6 May 2009Appointment terminated secretary gregory mcmahon (1 page)
6 May 2009Appointment terminated director andrew murray (1 page)
6 May 2009Appointment terminated secretary gregory mcmahon (1 page)
6 May 2009Appointment terminated director andrew murray (1 page)
28 April 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
28 April 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
4 March 2009Return made up to 26/11/08; full list of members (7 pages)
4 March 2009Return made up to 26/11/08; full list of members (7 pages)
11 December 2008Resolutions
  • RES13 ‐ Director authorisation 07/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 December 2008Resolutions
  • RES13 ‐ Director authorisation 07/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 December 2008Appointment terminate, director and secretary thomas pirrie bisset logged form (1 page)
5 December 2008Appointment terminate, director and secretary thomas pirrie bisset logged form (1 page)
4 December 2008Secretary appointed gregory joseph mcmahon (2 pages)
4 December 2008Director appointed andrew philip murray (3 pages)
4 December 2008Director appointed tim davies (3 pages)
4 December 2008Secretary appointed gregory joseph mcmahon (2 pages)
4 December 2008Director appointed andrew philip murray (3 pages)
4 December 2008Appointment terminated director dean chester (1 page)
4 December 2008Appointment terminated director david richardson (1 page)
4 December 2008Appointment terminated director david richardson (1 page)
4 December 2008Director appointed tim davies (3 pages)
4 December 2008Appointment terminated director dean chester (1 page)
8 September 2008Registered office changed on 08/09/2008 from 16-18 market street hoyland barnsley S74 9QR (1 page)
8 September 2008Registered office changed on 08/09/2008 from 16-18 market street hoyland barnsley S74 9QR (1 page)
24 June 2008Director appointed assura corporate services LIMITED (2 pages)
24 June 2008Director appointed assura corporate services LIMITED (2 pages)
18 March 2008Accounts for a medium company made up to 31 October 2007 (19 pages)
18 March 2008Accounts for a medium company made up to 31 October 2007 (19 pages)
21 December 2007Return made up to 26/11/07; full list of members (2 pages)
21 December 2007Return made up to 26/11/07; full list of members (2 pages)
6 September 2007Accounts for a small company made up to 31 October 2006 (9 pages)
6 September 2007Accounts for a small company made up to 31 October 2006 (9 pages)
25 January 2007Return made up to 26/11/06; full list of members (2 pages)
25 January 2007Return made up to 26/11/06; full list of members (2 pages)
13 July 2006Accounts for a small company made up to 31 October 2005 (8 pages)
13 July 2006Accounts for a small company made up to 31 October 2005 (8 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
5 December 2005Return made up to 26/11/05; full list of members (7 pages)
5 December 2005Return made up to 26/11/05; full list of members (7 pages)
28 July 2005Accounts for a medium company made up to 31 October 2004 (19 pages)
28 July 2005Accounts for a medium company made up to 31 October 2004 (19 pages)
2 February 2005Return made up to 26/11/04; full list of members (7 pages)
2 February 2005Return made up to 26/11/04; full list of members (7 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Declaration of assistance for shares acquisition (3 pages)
10 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 November 2004Declaration of assistance for shares acquisition (3 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 November 2004New secretary appointed (2 pages)
13 October 2004Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
13 October 2004Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
11 March 2004Declaration of assistance for shares acquisition (4 pages)
11 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 March 2004Declaration of assistance for shares acquisition (4 pages)
11 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 January 2004Accounts for a medium company made up to 30 April 2003 (19 pages)
6 January 2004Accounts for a medium company made up to 30 April 2003 (19 pages)
9 December 2003Return made up to 26/11/03; full list of members (7 pages)
9 December 2003Return made up to 26/11/03; full list of members (7 pages)
7 June 2003New director appointed (1 page)
7 June 2003New director appointed (1 page)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
13 March 2003Return made up to 26/11/02; full list of members (7 pages)
13 March 2003Return made up to 26/11/02; full list of members (7 pages)
27 January 2003Accounts for a small company made up to 30 April 2002 (8 pages)
27 January 2003Accounts for a small company made up to 30 April 2002 (8 pages)
28 November 2001Return made up to 26/11/01; full list of members (7 pages)
28 November 2001Return made up to 26/11/01; full list of members (7 pages)
23 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
23 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
2 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
29 November 2000Return made up to 26/11/00; full list of members (7 pages)
29 November 2000Return made up to 26/11/00; full list of members (7 pages)
2 December 1999Return made up to 26/11/99; full list of members (7 pages)
2 December 1999Return made up to 26/11/99; full list of members (7 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
26 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
26 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
24 January 1999Return made up to 26/11/98; full list of members (6 pages)
24 January 1999Return made up to 26/11/98; full list of members (6 pages)
5 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
5 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
19 November 1997Return made up to 26/11/97; no change of members (6 pages)
19 November 1997Return made up to 26/11/97; no change of members (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
9 December 1996New secretary appointed (2 pages)
9 December 1996Secretary resigned (1 page)
9 December 1996Return made up to 26/11/96; full list of members (6 pages)
9 December 1996Secretary resigned (1 page)
9 December 1996Return made up to 26/11/96; full list of members (6 pages)
9 December 1996New secretary appointed (2 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Declaration of satisfaction of mortgage/charge (1 page)
3 December 1996Declaration of satisfaction of mortgage/charge (1 page)
3 December 1996Declaration of satisfaction of mortgage/charge (1 page)
3 December 1996Declaration of satisfaction of mortgage/charge (1 page)
9 May 1996New secretary appointed (1 page)
9 May 1996Secretary resigned (2 pages)
9 May 1996New secretary appointed (1 page)
9 May 1996Secretary resigned (2 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
21 December 1995Return made up to 26/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 December 1995Return made up to 26/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
10 December 1993Return made up to 26/11/93; full list of members (6 pages)
10 December 1993Return made up to 26/11/93; full list of members (6 pages)
5 December 1990Return made up to 26/11/90; full list of members (4 pages)
5 December 1990Return made up to 26/11/90; full list of members (4 pages)
14 March 1990Return made up to 31/12/89; full list of members (4 pages)
14 March 1990Return made up to 31/12/89; full list of members (4 pages)
13 January 1989Return made up to 19/12/88; full list of members (4 pages)
13 January 1989Return made up to 19/12/88; full list of members (4 pages)
15 July 1988Particulars of mortgage/charge (3 pages)
15 July 1988Particulars of mortgage/charge (3 pages)
28 April 1988Return made up to 31/12/87; full list of members (4 pages)
28 April 1988Return made up to 31/12/87; full list of members (4 pages)
10 November 1987Declaration of satisfaction of mortgage/charge (1 page)
10 November 1987Declaration of satisfaction of mortgage/charge (1 page)
4 March 1987Return made up to 31/12/86; full list of members (4 pages)
4 March 1987Return made up to 31/12/86; full list of members (4 pages)
9 December 1976Incorporation (15 pages)
9 December 1976Incorporation (15 pages)