Company NameDelta Steeplejacks Limited
DirectorEleanor Jane Hill
Company StatusActive
Company Number01343418
CategoryPrivate Limited Company
Incorporation Date12 December 1977(46 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMs Eleanor Jane Hill
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(28 years after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDelta House
Wrigley Street
Oldham
Lancashire
OL4 1SL
Director NameMr Herbert Bird
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(13 years, 2 months after company formation)
Appointment Duration19 years, 8 months (resigned 21 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelta House
Wrigley Street
Oldham
Lancashire
OL4 1SL
Director NameMr Harry Brooks
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(13 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 August 1999)
RoleCompany Director
Correspondence Address5 Kenyon Way
Tottington
Bury
Lancashire
BL8 3JN
Director NameMr Ian Maxwell Chisholm
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(13 years, 2 months after company formation)
Appointment Duration13 years (resigned 31 March 2004)
RoleSteeplejack
Correspondence Address34 Amberhill Way
Worsley
Manchester
M28 1YJ
Director NameMr Stephen Peter Waite
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address5 Trower Street
Preston
Lancashire
PR1 4LY
Director NameMr Robert Francis Bird
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(13 years, 2 months after company formation)
Appointment Duration27 years, 10 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDelta House
Wrigley Street
Oldham
Lancashire
OL4 1SL
Secretary NameMr Herbert Bird
NationalityBritish
StatusResigned
Appointed06 March 1991(13 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Sheard Hall Avenue
Disley
Stockport
Cheshire
SK12 2DE
Director NameMr Alan Towneley Barton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(13 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 29 April 2004)
RoleAccountant
Correspondence Address16 Birkdale Close
Bramhall
Stockport
Cheshire
SK7 2LN
Secretary NameMr Robert Francis Bird
NationalityBritish
StatusResigned
Appointed22 May 2000(22 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 15 November 2011)
RoleSteeplejack
Country of ResidenceEngland
Correspondence AddressDelta House
Wrigley Street
Oldham
Lancashire
OL4 1SL
Director NameMr Nigel Christopher Matthews
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(28 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 22 November 2019)
RoleSteeplejack
Country of ResidenceUnited Kingdom
Correspondence AddressDelta House
Wrigley Street
Oldham
Lancashire
OL4 1SL
Director NameMrs Claire Gardner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(33 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDelta House
Wrigley Street
Oldham
Lancashire
OL4 1SL
Secretary NameMrs Enid Bird
StatusResigned
Appointed15 November 2011(33 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 March 2012)
RoleCompany Director
Correspondence AddressDelta House
Wrigley Street
Oldham
Lancashire
OL4 1SL
Director NameMr Paul David Bentley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(38 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 October 2019)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelta House
Wrigley Street
Oldham
Lancashire
OL4 1SL
Director NameMr Ian Robert Parry
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(38 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDelta House
Wrigley Street
Oldham
Lancashire
OL4 1SL

Contact

Websitethinkdelta.com
Email address[email protected]
Telephone08704442060
Telephone regionUnknown

Location

Registered AddressDelta House
Wrigley Street
Oldham
Lancashire
OL4 1SL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

9k at £1Brightissue LTD
94.75%
Ordinary
500 at £1Michael Grace
5.25%
Ordinary

Financials

Year2014
Net Worth£1,101,325
Cash£2,779
Current Liabilities£1,199,171

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 4 weeks ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Charges

28 June 2021Delivered on: 2 July 2021
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
16 August 2002Delivered on: 28 August 2002
Persons entitled: National Westminster 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 and buildings at grenacres road greater manchester t/no: GM887315. 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.
Outstanding
31 March 1982Delivered on: 6 April 1982
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 f/h & l/h property and/or proceeds of sale thereof. Fixed & floating charges on the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital.
Outstanding
19 June 1998Delivered on: 2 July 1998
Satisfied on: 25 July 2007
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/Hold property known as land and buildings at wilton st,denton greater manchester; t/no gm 510800. 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
13 September 1990Delivered on: 20 September 1990
Satisfied on: 25 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 231B, portland street north, ashton-under-lyne, greater manchester- t/no:- la 378608. and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 October 1989Delivered on: 19 October 1989
Satisfied on: 25 July 2007
Persons entitled:
Herbert Bird
Harry Brookes
John Charles Hanford
Michael Jeffrey Fieldxecutive Pension Scheme.the Trustees of the Delta Steeplejacks Limited E

Classification: Charge
Secured details: £50,000 and all other moneys due or to become due from the co to herbert bird, john charles hanford, harry brookes and michael jeffrey field the trustees of the delta steeplejacks limited executive pension scheme under the terms of the charge.
Particulars: 231B portland street north aston-under-lyne tameside greater manchester.
Fully Satisfied
16 May 1989Delivered on: 22 May 1989
Satisfied on: 25 July 2007
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: 231B portland st. North, ashton-under-lyne, tameside, greater manchester. T/n la 378608 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 March 2024Confirmation statement made on 6 March 2024 with no updates (3 pages)
27 September 2023Unaudited abridged accounts made up to 31 December 2022 (13 pages)
7 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
27 September 2022Unaudited abridged accounts made up to 31 December 2021 (13 pages)
10 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (12 pages)
2 July 2021Registration of charge 013434180007, created on 28 June 2021 (7 pages)
8 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
18 June 2020Termination of appointment of Ian Robert Parry as a director on 13 May 2020 (1 page)
13 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
13 March 2020Change of details for Brightissue Ltd as a person with significant control on 25 March 2019 (2 pages)
28 November 2019Termination of appointment of Nigel Christopher Matthews as a director on 22 November 2019 (1 page)
22 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
18 October 2019Termination of appointment of Paul David Bentley as a director on 17 October 2019 (1 page)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
2 January 2019Termination of appointment of Robert Francis Bird as a director on 31 December 2018 (1 page)
14 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 July 2016Appointment of Mr Ian Robert Parry as a director on 11 July 2016 (2 pages)
12 July 2016Appointment of Mr Ian Robert Parry as a director on 11 July 2016 (2 pages)
12 July 2016Appointment of Mr Paul David Bentley as a director on 11 July 2016 (2 pages)
12 July 2016Appointment of Mr Paul David Bentley as a director on 11 July 2016 (2 pages)
11 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 9,529
(4 pages)
11 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 9,529
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 9,529
(4 pages)
27 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 9,529
(4 pages)
27 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 9,529
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Termination of appointment of Claire Gardner as a director on 5 September 2014 (1 page)
25 September 2014Termination of appointment of Claire Gardner as a director on 5 September 2014 (1 page)
25 September 2014Termination of appointment of Claire Gardner as a director on 5 September 2014 (1 page)
1 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 9,529
(4 pages)
1 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 9,529
(4 pages)
1 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 9,529
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 July 2012Director's details changed for Mrs Eleanor Jane Hill on 12 July 2012 (2 pages)
13 July 2012Director's details changed for Mrs Eleanor Jane Hill on 12 July 2012 (2 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
12 March 2012Termination of appointment of Enid Bird as a secretary (1 page)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
12 March 2012Termination of appointment of Enid Bird as a secretary (1 page)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
30 November 2011Termination of appointment of Robert Bird as a secretary (1 page)
30 November 2011Appointment of Mrs Enid Bird as a secretary (1 page)
30 November 2011Termination of appointment of Robert Bird as a secretary (1 page)
30 November 2011Appointment of Mrs Enid Bird as a secretary (1 page)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
5 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
9 March 2011Termination of appointment of Herbert Bird as a director (1 page)
9 March 2011Termination of appointment of Herbert Bird as a director (1 page)
5 January 2011Appointment of Mrs Claire Gardner as a director (2 pages)
5 January 2011Appointment of Mrs Claire Gardner as a director (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Mr Robert Francis Bird on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Robert Francis Bird on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Nigel Christopher Matthews on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mrs Eleanor Jane Hill on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Herbert Bird on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Nigel Christopher Matthews on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Herbert Bird on 26 November 2009 (2 pages)
26 November 2009Secretary's details changed for Mr Robert Francis Bird on 26 November 2009 (1 page)
26 November 2009Director's details changed for Mrs Eleanor Jane Hill on 26 November 2009 (2 pages)
26 November 2009Secretary's details changed for Mr Robert Francis Bird on 26 November 2009 (1 page)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 March 2009Return made up to 06/03/09; full list of members (4 pages)
25 March 2009Director's change of particulars / eleanor bateman / 25/03/2009 (2 pages)
25 March 2009Director's change of particulars / eleanor bateman / 25/03/2009 (2 pages)
25 March 2009Return made up to 06/03/09; full list of members (4 pages)
8 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 March 2008Return made up to 06/03/08; full list of members (4 pages)
31 March 2008Return made up to 06/03/08; full list of members (4 pages)
22 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
22 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
26 March 2007Return made up to 06/03/07; full list of members (3 pages)
26 March 2007Return made up to 06/03/07; full list of members (3 pages)
18 October 2006Accounts for a small company made up to 3 January 2006 (8 pages)
18 October 2006Accounts for a small company made up to 3 January 2006 (8 pages)
18 October 2006Accounts for a small company made up to 3 January 2006 (8 pages)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
27 March 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
15 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
15 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
28 April 2005Return made up to 06/03/05; full list of members (7 pages)
28 April 2005Return made up to 06/03/05; full list of members (7 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
22 April 2004Return made up to 06/03/04; full list of members (8 pages)
22 April 2004Return made up to 06/03/04; full list of members (8 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
3 April 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 October 2002Registered office changed on 15/10/02 from: victoria works 87 wilton street denton manchester lancashire M34 3UU (1 page)
15 October 2002Registered office changed on 15/10/02 from: victoria works 87 wilton street denton manchester lancashire M34 3UU (1 page)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
9 August 2002Accounts for a small company made up to 31 December 2001 (4 pages)
9 August 2002Accounts for a small company made up to 31 December 2001 (4 pages)
2 April 2002Return made up to 06/03/02; full list of members
  • 363(287) ‐ Registered office changed on 02/04/02
(8 pages)
2 April 2002Return made up to 06/03/02; full list of members
  • 363(287) ‐ Registered office changed on 02/04/02
(8 pages)
17 August 2001Accounts for a small company made up to 31 December 2000 (8 pages)
17 August 2001Accounts for a small company made up to 31 December 2000 (8 pages)
12 March 2001Return made up to 06/03/01; full list of members (8 pages)
12 March 2001Return made up to 06/03/01; full list of members (8 pages)
17 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000Secretary resigned (1 page)
8 March 2000Return made up to 06/03/00; full list of members (8 pages)
8 March 2000Return made up to 06/03/00; full list of members (8 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
4 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 June 1999Registered office changed on 14/06/99 from: portland street north ashton under lyne lancs OL6 7RD (1 page)
14 June 1999Registered office changed on 14/06/99 from: portland street north ashton under lyne lancs OL6 7RD (1 page)
22 March 1999Return made up to 06/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1999Return made up to 06/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 March 1998Return made up to 06/03/98; no change of members (6 pages)
13 March 1998Return made up to 06/03/98; no change of members (6 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 March 1997Return made up to 06/03/97; full list of members (8 pages)
13 March 1997Return made up to 06/03/97; full list of members (8 pages)
22 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 March 1996Return made up to 06/03/96; no change of members (6 pages)
19 March 1996Return made up to 06/03/96; no change of members (6 pages)
16 May 1995Return made up to 06/03/95; no change of members (6 pages)
16 May 1995Return made up to 06/03/95; no change of members (6 pages)
12 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)
12 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
20 September 1990Particulars of mortgage/charge (3 pages)
20 September 1990Particulars of mortgage/charge (3 pages)
22 May 1989Particulars of mortgage/charge (3 pages)
22 May 1989Particulars of mortgage/charge (3 pages)
12 December 1977Incorporation (15 pages)
12 December 1977Incorporation (15 pages)