Company NameInterfish Limited
Company StatusActive
Company Number01334260
CategoryPrivate Limited Company
Incorporation Date17 October 1977(46 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Johannus Jacobus Colam
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1992(14 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameRachel Anne Colam
NationalityBritish
StatusCurrent
Appointed11 September 2009(31 years, 11 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr Andrew Charles Pillar
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2019(41 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr Lewis Gordon Colam
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2019(41 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameFrank Frederick Colam
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 11 June 1993)
RoleCompany Director
Correspondence AddressMill Cottage 34 Walkhampton Road
Horrabridge
Yelverton
Devon
PL20 7SZ
Secretary NameMr Johannus Jacobus Colam
NationalityBritish
StatusResigned
Appointed16 May 1992(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 11 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsca Courtwood
Newton Ferrers
Devon
PL8 1BW
Secretary NameJacqueline Clare Mustard
NationalityBritish
StatusResigned
Appointed11 June 1993(15 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 August 1998)
RoleInterior Designer
Correspondence AddressIsca Courtwood
Newton Ferrers
Plymouth
Devon
Secretary NameAlan David Bartlett
NationalityBritish
StatusResigned
Appointed28 August 1998(20 years, 10 months after company formation)
Appointment Duration11 years (resigned 11 September 2009)
RoleCompany Director
Correspondence Address28 Berrybrook Meadow
Exminster
Devon
EX6 8UA
Director NameMr Nicholas Garraway
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(36 years, 6 months after company formation)
Appointment Duration1 month (resigned 04 June 2014)
RoleFleet Manager
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ

Contact

Websiteinterfish.com

Location

Registered AddressReedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

17.1k at £1Johannus Jacobus Colam
60.00%
Ordinary
11.4k at £1Trustees Of Jan Colam 1997 Childrens Trust
40.00%
Ordinary

Financials

Year2014
Turnover£80,426,026
Gross Profit£27,920,590
Net Worth-£8,281,687
Cash£2,044,561
Current Liabilities£26,239,901

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

22 August 2002Delivered on: 29 August 2002
Satisfied on: 20 January 2012
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Multivac R570CD machine s/n 2646; afos AK6/180 smoking kiln s/n 501884; grenco 2 x 35 kw air cooled units and 2 x 2 kw air cooled units s/n's st 24002 01 and ST24002 02 (for full details of further chattels charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
12 February 1998Delivered on: 18 February 1998
Satisfied on: 20 January 2012
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: L/H property k/a car park at cattedown road cattedown plymouth devon t/no: DN354959. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 February 1998Delivered on: 18 February 1998
Satisfied on: 20 January 2012
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: F/H property k/a factory premises at unit k wallsend industrial estate cattedown wharves plymouth devon t/no: DN167299. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 January 1998Delivered on: 20 January 1998
Satisfied on: 20 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
23 June 1992Delivered on: 25 June 1992
Satisfied on: 8 April 1998
Persons entitled: Lloyds Bank PLC

Classification: Single 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
15 September 1984Delivered on: 29 September 1984
Satisfied on: 20 June 1998
Persons entitled: Lloyds 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: F/H l/h wallsend industrial estate at cattedown rd plymouth tn: dn 127248 (part).
Fully Satisfied
20 January 1981Delivered on: 21 January 1981
Satisfied on: 8 April 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or hereafter standing to the credit of a designated account with lloyds bank limited & all interest of the company therein & all interest (if any) now due or henceforth to become due in respect thereof.
Fully Satisfied
14 November 1980Delivered on: 21 November 1980
Satisfied on: 8 April 1998
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity & charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity.
Particulars: £15.000 standing in or to be credited to a designated account with lloyds bank limited & all interest now due & henceforth to become due in respect thereof & so that charge shall be a fixed charge.
Fully Satisfied
27 May 2014Delivered on: 11 June 2014
Satisfied on: 30 July 2014
Persons entitled: Tartan Two Limited

Classification: A registered charge
Particulars: None.
Fully Satisfied
2 May 2014Delivered on: 15 May 2014
Satisfied on: 30 July 2014
Persons entitled: Tartan Two Limited

Classification: A registered charge
Particulars: None.
Fully Satisfied
15 February 2006Delivered on: 22 February 2006
Satisfied on: 20 January 2012
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 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
6 November 1980Delivered on: 10 November 1980
Satisfied on: 17 April 1998
Persons entitled: Lloyds 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 & floating charge on undertaking and all property and assets present and future including goodwill, book debts uncalled capital, stocks shares and other securities with all buildings & fixtures fixed plant and machinery.
Fully Satisfied
20 July 2021Delivered on: 26 July 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 January 2014Delivered on: 10 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 December 2011Delivered on: 23 December 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the chargors or any of them to the any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding

Filing History

3 October 2023Group of companies' accounts made up to 31 December 2022 (33 pages)
3 February 2023Satisfaction of charge 11 in full (1 page)
1 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
27 September 2022Group of companies' accounts made up to 31 December 2021 (34 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
1 October 2021Group of companies' accounts made up to 31 December 2020 (34 pages)
26 July 2021Registration of charge 013342600015, created on 20 July 2021 (8 pages)
11 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
13 November 2020Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
5 November 2020Group of companies' accounts made up to 31 January 2020 (33 pages)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
7 February 2020Director's details changed for Mr Lewis Colam on 16 October 2019 (2 pages)
31 October 2019Group of companies' accounts made up to 31 January 2019 (33 pages)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
18 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 January 2019Appointment of Mr Andrew Charles Pillar as a director on 11 January 2019 (2 pages)
16 January 2019Appointment of Mr Lewis Colam as a director on 11 January 2019 (2 pages)
5 November 2018Group of companies' accounts made up to 31 January 2018 (34 pages)
6 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
26 February 2018Cessation of Interfish Holdings Limited as a person with significant control on 6 April 2016 (1 page)
26 February 2018Notification of Johannus Jacobus Colam as a person with significant control on 6 April 2016 (2 pages)
5 February 2018Change of details for Interfish Holdings Limited as a person with significant control on 15 January 2018 (2 pages)
3 November 2017Group of companies' accounts made up to 31 January 2017 (33 pages)
3 November 2017Group of companies' accounts made up to 31 January 2017 (33 pages)
24 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
9 November 2016Group of companies' accounts made up to 31 January 2016 (34 pages)
9 November 2016Group of companies' accounts made up to 31 January 2016 (34 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
4 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 28,500
(4 pages)
4 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 28,500
(4 pages)
11 November 2015Group of companies' accounts made up to 31 January 2015 (30 pages)
11 November 2015Group of companies' accounts made up to 31 January 2015 (30 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 28,500
(4 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 28,500
(4 pages)
6 November 2014Group of companies' accounts made up to 31 January 2014 (29 pages)
6 November 2014Group of companies' accounts made up to 31 January 2014 (29 pages)
30 July 2014Satisfaction of charge 013342600014 in full (4 pages)
30 July 2014Satisfaction of charge 013342600013 in full (4 pages)
30 July 2014Satisfaction of charge 013342600014 in full (4 pages)
30 July 2014Satisfaction of charge 013342600013 in full (4 pages)
11 June 2014Registration of charge 013342600014 (17 pages)
11 June 2014Registration of charge 013342600014 (17 pages)
5 June 2014Termination of appointment of Nicholas Garraway as a director (1 page)
5 June 2014Termination of appointment of Nicholas Garraway as a director (1 page)
15 May 2014Registration of charge 013342600013 (18 pages)
15 May 2014Registration of charge 013342600013 (18 pages)
30 April 2014Appointment of Mr Nicholas Garraway as a director (2 pages)
30 April 2014Appointment of Mr Nicholas Garraway as a director (2 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 28,500
(4 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 28,500
(4 pages)
10 January 2014Registration of charge 013342600012 (10 pages)
10 January 2014Registration of charge 013342600012 (10 pages)
6 November 2013Group of companies' accounts made up to 31 January 2013 (29 pages)
6 November 2013Group of companies' accounts made up to 31 January 2013 (29 pages)
6 March 2013Secretary's details changed for Rachel Anne Colam on 31 January 2013 (2 pages)
6 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
6 March 2013Director's details changed for Mr Johannus Jacobus Colam on 31 January 2013 (2 pages)
6 March 2013Director's details changed for Mr Johannus Jacobus Colam on 31 January 2013 (2 pages)
6 March 2013Secretary's details changed for Rachel Anne Colam on 31 January 2013 (2 pages)
6 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
2 November 2012Group of companies' accounts made up to 31 January 2012 (29 pages)
2 November 2012Group of companies' accounts made up to 31 January 2012 (29 pages)
15 February 2012Registered office address changed from Deptford Chambers 60-66 North Hill Plymouth PL4 8EP on 15 February 2012 (1 page)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
15 February 2012Registered office address changed from Deptford Chambers 60-66 North Hill Plymouth PL4 8EP on 15 February 2012 (1 page)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 11 (24 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 11 (24 pages)
1 December 2011Group of companies' accounts made up to 31 January 2011 (29 pages)
1 December 2011Group of companies' accounts made up to 31 January 2011 (29 pages)
23 March 2011Group of companies' accounts made up to 31 January 2010 (29 pages)
23 March 2011Group of companies' accounts made up to 31 January 2010 (29 pages)
9 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
11 March 2010Group of companies' accounts made up to 31 January 2009 (29 pages)
11 March 2010Group of companies' accounts made up to 31 January 2009 (29 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
23 September 2009Secretary appointed rachel anne colam (2 pages)
23 September 2009Appointment terminated secretary alan bartlett (1 page)
23 September 2009Secretary appointed rachel anne colam (2 pages)
23 September 2009Appointment terminated secretary alan bartlett (1 page)
11 March 2009Return made up to 31/01/09; full list of members (3 pages)
11 March 2009Return made up to 31/01/09; full list of members (3 pages)
24 February 2009Group of companies' accounts made up to 31 January 2008 (28 pages)
24 February 2009Group of companies' accounts made up to 31 January 2008 (28 pages)
15 February 2008Return made up to 31/01/08; full list of members (2 pages)
15 February 2008Return made up to 31/01/08; full list of members (2 pages)
27 November 2007Group of companies' accounts made up to 31 January 2007 (29 pages)
27 November 2007Group of companies' accounts made up to 31 January 2007 (29 pages)
9 February 2007Return made up to 31/01/07; full list of members (2 pages)
9 February 2007Return made up to 31/01/07; full list of members (2 pages)
6 December 2006Group of companies' accounts made up to 31 January 2006 (28 pages)
6 December 2006Group of companies' accounts made up to 31 January 2006 (28 pages)
4 July 2006Return made up to 31/01/06; full list of members (2 pages)
4 July 2006Return made up to 31/01/06; full list of members (2 pages)
14 June 2006Registered office changed on 14/06/06 from: 4-6 barnfield crescent exeter devon EX1 1RF (1 page)
14 June 2006Registered office changed on 14/06/06 from: 4-6 barnfield crescent exeter devon EX1 1RF (1 page)
15 March 2006Memorandum and Articles of Association (9 pages)
15 March 2006Memorandum and Articles of Association (9 pages)
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 February 2006Particulars of mortgage/charge (7 pages)
22 February 2006Particulars of mortgage/charge (7 pages)
1 February 2006Group of companies' accounts made up to 31 January 2005 (28 pages)
1 February 2006Group of companies' accounts made up to 31 January 2005 (28 pages)
16 August 2005Group of companies' accounts made up to 31 January 2004 (28 pages)
16 August 2005Group of companies' accounts made up to 31 January 2004 (28 pages)
12 August 2005Delivery ext'd 3 mth 31/01/05 (1 page)
12 August 2005Delivery ext'd 3 mth 31/01/05 (1 page)
4 March 2005Return made up to 31/01/05; full list of members (6 pages)
4 March 2005Return made up to 31/01/05; full list of members (6 pages)
14 October 2004Delivery ext'd 3 mth 31/01/04 (1 page)
14 October 2004Delivery ext'd 3 mth 31/01/04 (1 page)
5 October 2004Group of companies' accounts made up to 31 January 2003 (28 pages)
5 October 2004Group of companies' accounts made up to 31 January 2003 (28 pages)
28 February 2004Return made up to 31/01/04; full list of members (6 pages)
28 February 2004Return made up to 31/01/04; full list of members (6 pages)
15 January 2004Group of companies' accounts made up to 31 January 2002 (28 pages)
15 January 2004Group of companies' accounts made up to 31 January 2002 (28 pages)
8 August 2003Registered office changed on 08/08/03 from: wallsend industrial estate cattedown road plymouth PL4 0RW (1 page)
8 August 2003Registered office changed on 08/08/03 from: wallsend industrial estate cattedown road plymouth PL4 0RW (1 page)
22 March 2003Delivery ext'd 3 mth 31/01/03 (1 page)
22 March 2003Delivery ext'd 3 mth 31/01/03 (1 page)
14 February 2003Return made up to 31/01/03; full list of members (6 pages)
14 February 2003Return made up to 31/01/03; full list of members (6 pages)
4 February 2003Group of companies' accounts made up to 31 January 2001 (27 pages)
4 February 2003Group of companies' accounts made up to 31 January 2001 (27 pages)
19 November 2002Delivery ext'd 3 mth 31/01/02 (2 pages)
19 November 2002Delivery ext'd 3 mth 31/01/02 (2 pages)
29 August 2002Particulars of mortgage/charge (3 pages)
29 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Group of companies' accounts made up to 31 January 2000 (27 pages)
1 August 2002Group of companies' accounts made up to 31 January 2000 (27 pages)
7 February 2002Return made up to 31/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 2002Return made up to 31/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
29 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
1 March 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 01/03/01
(6 pages)
1 March 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 01/03/01
(6 pages)
25 October 2000Delivery ext'd 3 mth 31/01/00 (1 page)
25 October 2000Delivery ext'd 3 mth 31/01/00 (1 page)
4 March 2000Full group accounts made up to 31 January 1999 (31 pages)
4 March 2000Full group accounts made up to 31 January 1999 (31 pages)
28 February 2000Return made up to 31/01/00; full list of members (6 pages)
28 February 2000Return made up to 31/01/00; full list of members (6 pages)
3 December 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
3 December 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
3 March 1999Return made up to 31/01/99; full list of members (6 pages)
3 March 1999Return made up to 31/01/99; full list of members (6 pages)
1 December 1998Full group accounts made up to 31 January 1998 (30 pages)
1 December 1998Full group accounts made up to 31 January 1998 (30 pages)
4 September 1998New secretary appointed (2 pages)
4 September 1998Secretary resigned (1 page)
4 September 1998New secretary appointed (2 pages)
4 September 1998Secretary resigned (1 page)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
3 March 1998Return made up to 31/01/98; full list of members (6 pages)
3 March 1998Return made up to 31/01/98; full list of members (6 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
3 December 1997Full accounts made up to 31 January 1997 (23 pages)
3 December 1997Full accounts made up to 31 January 1997 (23 pages)
28 February 1997Return made up to 31/01/97; no change of members (4 pages)
28 February 1997Return made up to 31/01/97; no change of members (4 pages)
11 February 1997Full accounts made up to 31 January 1996 (21 pages)
11 February 1997Full accounts made up to 31 January 1996 (21 pages)
30 November 1995Full accounts made up to 31 January 1995 (20 pages)
30 November 1995Full accounts made up to 31 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
16 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 June 1988Full group accounts made up to 31 January 1987 (14 pages)
22 June 1988Full group accounts made up to 31 January 1987 (14 pages)
22 June 1988Full group accounts made up to 31 January 1987 (14 pages)
8 October 1987Return made up to 08/07/86; full list of members (5 pages)
8 October 1987Return made up to 08/07/86; full list of members (5 pages)
10 June 1986Group of companies' accounts made up to 31 January 1985 (16 pages)
10 June 1986Group of companies' accounts made up to 31 January 1985 (16 pages)
17 October 1977Certificate of incorporation (1 page)
17 October 1977Certificate of incorporation (1 page)