Company NameFimdon Motor Finance Limited
DirectorsMark Ashley Whiting and Russell Peter Whiting
Company StatusActive
Company Number01369136
CategoryPrivate Limited Company
Incorporation Date17 May 1978(45 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Mark Ashley Whiting
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1992(14 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleAssistant Financial Controller
Country of ResidenceEngland
Correspondence AddressC/O Lancaster House No 78
Blackburn St
Radcliffe
Manchester
M26 2JW
Director NameMr Russell Peter Whiting
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(32 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleSenior Executive New Business
Country of ResidenceEngland
Correspondence AddressLancaster House 78-80 Blackburn Street
Radcliffe
Manchester
M26 2JW
Secretary NameMr Mark Ashley Whiting
StatusCurrent
Appointed24 January 2024(45 years, 8 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence AddressLancaster House
Blackburn Street
Radcliffe
M26 2JW
Director NameMr John Hilton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1991(12 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 July 1992)
RoleChartered Accountant
Correspondence AddressEdge End Farm Heightside Lane
Rossendale
Lancashire
BB4 8TH
Director NameMr James Anthony Wild
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1991(12 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 April 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrrell Cote Barn
Moorside Road Edgworth
Bolton
BL7 0JZ
Director NameRoderick Keith Worne
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1991(12 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 04 April 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queensgate
Bramhall
Stockport
Cheshire
SK7 1JT
Director NameMr Kenneth William Anderson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1991(12 years, 9 months after company formation)
Appointment Duration23 years, 5 months (resigned 09 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Lee Avenue
Withernsea
North Humberside
HU19 2HR
Director NameSteven Copeland
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1991(12 years, 9 months after company formation)
Appointment Duration26 years, 6 months (resigned 31 August 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address2 Isle Of Man Villas
Rossendale
Lancashire
BB4 9PW
Director NameMr Peter Francis Whiting
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1991(12 years, 9 months after company formation)
Appointment Duration29 years, 8 months (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Montrose Avenue
Woodsmoor
Stockport
Cheshire
SK2 7DU
Secretary NameMrs Patricia Mary Foulkes
NationalityBritish
StatusResigned
Appointed09 February 1991(12 years, 9 months after company formation)
Appointment Duration32 years, 11 months (resigned 24 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cheviot Close
Ramsbottom
Bury
Lancashire
BL0 9LL

Location

Registered AddressLancaster House
Blackburn Street
Radcliffe
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2k at £1Fimdon Finance LTD
99.95%
Ordinary
1 at £1Fimdon Finance LTD & Peter Francis Whiting
0.05%
Ordinary

Financials

Year2014
Net Worth£275,218
Cash£51,891
Current Liabilities£182,021

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

16 May 1985Delivered on: 22 May 1985
Persons entitled: Chartered Trust Public Limited Company

Classification: Supplemental mortgage
Secured details: Further securing the moneys secured of the principal mortgage dated 23.5.82 and other moneys due under the terms of the charge.
Particulars: In respect of the agreements set out in the schedule (see doc M14 for full details).
Outstanding
24 April 1985Delivered on: 8 May 1985
Persons entitled: Hitachi Credit (UK) LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Credit agreements deposited with the chargee and all rights and benefits - those agreements and the goods comprised therein.
Outstanding
17 January 1984Delivered on: 31 January 1984
Persons entitled: Chartered Trust Public Limited Company

Classification: Supplemental mortgage
Secured details: Further securing the monies secured by the principal mortgage dated 23RD may 1982 and other monies due under the terms of the charge.
Particulars: (A) all the rights & interest of the borower under the agreements. (B) all monies present or future payable under the agreements. (C) the goods comprised in the agreements (d) the benefit of all guarantees, indemnities, negotiable instruments & securities. (See doc M12 for details).
Outstanding
17 January 1984Delivered on: 31 January 1984
Persons entitled: Chartered Trust Public Limited Company

Classification: Supplemental mortgage
Secured details: Further securing the monies secured by the principal mortgage dated 23RD may 1982 and other monies due under the terms of the charge.
Particulars: (A) all the rights & interest of the borower under the agreements. (B) all monies present or future payable under the agreements. (C) the goods comprisedin the agreements. (D) the benefit of all guarantees, indemnities, negotiable I nstruments & securities. (See doc M11 for details).
Outstanding
23 May 1983Delivered on: 10 June 1983
Persons entitled: Chartered Trust Public Limited Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: (1) all instalment credit agreements deposited by the co. With the chargee. (Ii) all monies payable thereunder (iii) the goods & benefit of all guarantees in respect thereof. (See doc M10 for full details).
Outstanding
23 May 1983Delivered on: 10 June 1983
Persons entitled: Chartered Trust Public Limited Company

Classification: Supplemental mortgage
Secured details: Further securing the monies secured by the principal mortgage dated 25TH may 1983 and other monies due under the terms of the charge.
Particulars: (1) all instalment credit agreements deposited by the co. With the chargee. (Ii) all monies payable thereunder (iii) the goods & benefit of all guaranteein respect thereof. (See doc M9 for full details).
Outstanding
8 May 2012Delivered on: 19 May 2012
Persons entitled: Siemens Financial Services LTD

Classification: Block discounting agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First floating charge over all of the right title and interest in and to the debts and goods together with the full benefit of all contract rights.
Outstanding
26 October 1982Delivered on: 5 November 1982
Persons entitled: Mercantile Credit Company Limited

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: (1) all instalment credit agreements deposited by the co. With the chargee. (11) all monies payable thereunder (iii) the goods & benefit of all guarantee in respect thereof. (See doc M8 for full details).
Outstanding
25 July 2006Delivered on: 28 July 2006
Persons entitled: Ing Lease (UK) Limited

Classification: Block discounting agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right, title and interest, present and future, in and to; the unassigned contract rights; and the goods by way of floating charge all right, title and interest, present and future, in and to; the unassigned contract rights; and the goods. See the mortgage charge document for full details.
Outstanding
8 September 2003Delivered on: 20 September 2003
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Block discounting agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all its rights, title and interest in and to (a) the contract rights and (b) first fixed charge all its right, title and interest in and to the goods which are the subject matter of any hire purchase agreement, conditional sale agreement or credit sale agreement or any hire agreement entered into at any time between the company and any customer of the company (together the "goods"). See the mortgage charge document for full details.
Outstanding
2 January 2002Delivered on: 17 January 2002
Persons entitled: First National Bank PLC

Classification: Schedule of deposited agreements pursuant to a block discounting agreement dated 12TH january 2001
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 12TH january 2001 in respect of all the agreements specified in the schedule to the form 395.
Outstanding
12 January 2001Delivered on: 19 January 2001
Persons entitled: First National Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights title and interest of the company in and under the deposited agreements. See the mortgage charge document for full details.
Outstanding
4 June 1996Delivered on: 7 June 1996
Persons entitled: Japan Leasing (Europe) PLC

Classification: Master block discounting agreement
Secured details: All monies due or to become due from the company to the chargee under the block discounting agreement.
Particulars: 1.1 the company as beneficial owner has (and to the intent that the security so constituted shall be a continuing security in favour of the purchaser) charged with the payment and discharge of the secured liabilities by way of first fixed charge all its rights title and interest in and to the unsold receivables relating to and the goods the subject of any customer agreement in existence now or hereafter.. See the mortgage charge document for full details.
Outstanding
21 June 1995Delivered on: 5 July 1995
Persons entitled: Singer & Friedlander Leasing Limited

Classification: Master block discounting agreement
Secured details: All monies due or to become due from the company to the chargee under this agreement.
Particulars: Fixed charge all its right,title and interest in and to the unassigned debts relating to and the equipment the subject of any agreement in existence now or hereafter. See the mortgage charge document for full details.
Outstanding
11 April 1995Delivered on: 12 April 1995
Persons entitled: The Co-Operative Bank PLC

Classification: Block discounting agreement
Secured details: All monies due or to become due from the company to the chargee under the agreement.
Particulars: First floating charge of all right title and interest in and to the debts and assets.
Outstanding
28 April 1994Delivered on: 5 May 1994
Persons entitled: Yorkshire Bank PLC

Classification: Block discount master agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a block discount master agreement of even date.
Particulars: First fixed charge over all goods which are comprised in rental agreements from time to time purchased by the chargee from the company. See the mortgage charge document for full details.
Outstanding
27 July 1992Delivered on: 1 August 1992
Persons entitled: Hitachi Credit (U.K.) PLC

Classification: Block discounting agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: First floating charge over all of the company's right title and interest in and to the debts and assets purchased by hitachi credit (U.K.) PLC under a block discounting agreement. See form 395 relevant to this charge.
Outstanding
20 May 1991Delivered on: 21 May 1991
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreement within master agreement and mortgage.
Secured details: All monies due or to become due from the company to the chargee for further securing the moneys secured by the principal mortgage dated 9-1-87 under the terms of the charge.
Particulars: All the rights and interest of the company under the agreements. All the monies payable thereunder, the goods comprised therein and the benefit of all guarantees, indemnities, negotiable instruments and securities connected therewith.
Outstanding
16 October 1981Delivered on: 24 October 1981
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rental and other moneys due to the company from the hirers under hire agreements, the full benefit of the hire agreements and the chattels comprised therein.
Outstanding
15 June 1990Delivered on: 19 June 1990
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge & assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or hire agreements specified in the attached block schedule and the full benefit and advantage thereof.
Outstanding
5 March 1990Delivered on: 8 March 1990
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: Further securing the monies secured by the principal mortgage dated 9TH january 1987 and other monies due under the terms of the charge.
Particulars: All the rights and interests of the company under the agreements (please see form 395 for details).
Outstanding
21 September 1988Delivered on: 28 September 1988
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights and interest of the company under the agreements (see form 395 for further details) (ref: M67C).
Outstanding
27 May 1988Delivered on: 7 June 1988
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: For further securing the moneys secured by the principal mortgage dated 9.1.87 and other moneys due under the terms of the charge.
Particulars: All the rights and interest of the company under the agreements (see form 395 for further details).
Outstanding
5 February 1988Delivered on: 10 February 1988
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: For further securing the moneys secured by the principal mortgage dated 9.1.87 and other moneys due under the terms of the charge.
Particulars: All the rights and interest of the company under the agreements (see form 395 for further details).
Outstanding
26 January 1988Delivered on: 5 February 1988
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements.
Secured details: Further securing the monies secured by the principal mortgage dated 9TH january 1987 and other monies due under the terms of the charge.
Particulars: All the rights and interests of the company under the agreements (see form 395 relevant to this charge).
Outstanding
19 June 1987Delivered on: 30 June 1987
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: Further securing the monies secured by the principal mortgage dated 9TH january 1987 and other monies due under the terms of the charge.
Particulars: All the rights and interests of the company under the agreements (see form 395 relevant to this charge).
Outstanding
6 April 1987Delivered on: 15 April 1987
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: Further securing the monies secured by the principal mortgage dated 9TH january 1987 and other monies due under the terms of the charge.
Particulars: All the rights and interests of the company under the agreements (see form 395 relevant to this charge).
Outstanding
9 January 1987Delivered on: 15 January 1987
Persons entitled: Chartered Trust Public Limited Company

Classification: Agreement and mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the rights and interests of the company under the agreements (see form 395 relevant to this charge).
Outstanding
16 May 1985Delivered on: 22 May 1985
Persons entitled: Chartered Trust Public Limited Company

Classification: Supplemental mortgage
Secured details: Further securing the moneys secured by the principal mortgage dated 23.5.82 and other moneys due under the terms of the charge.
Particulars: In respect of the agreements set out in the schedule (see doc M15 for full details).
Outstanding
22 May 1978Delivered on: 30 May 1978
Persons entitled: Co-Operative Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hiring and hire purchase agreements from time to time deposited with the bank.
Outstanding

Filing History

7 February 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
24 January 2024Appointment of Mr Mark Ashley Whiting as a secretary on 24 January 2024 (2 pages)
24 January 2024Termination of appointment of Patricia Mary Foulkes as a secretary on 24 January 2024 (1 page)
18 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
31 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
17 January 2023Accounts for a dormant company made up to 30 April 2022 (8 pages)
2 February 2022Confirmation statement made on 23 January 2022 with updates (4 pages)
26 January 2022Accounts for a dormant company made up to 30 April 2021 (8 pages)
8 February 2021Accounts for a dormant company made up to 30 April 2020 (8 pages)
27 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
20 October 2020Termination of appointment of Peter Francis Whiting as a director on 9 October 2020 (1 page)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
15 January 2020Accounts for a dormant company made up to 30 April 2019 (8 pages)
13 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
15 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
23 January 2018Accounts for a small company made up to 30 April 2017 (11 pages)
6 September 2017Termination of appointment of Steven Copeland as a director on 31 August 2017 (1 page)
6 September 2017Termination of appointment of Steven Copeland as a director on 31 August 2017 (1 page)
21 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
26 January 2017Accounts for a small company made up to 30 April 2016 (5 pages)
26 January 2017Accounts for a small company made up to 30 April 2016 (5 pages)
24 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,000
(7 pages)
24 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,000
(7 pages)
1 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
1 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2,000
(7 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2,000
(7 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2,000
(7 pages)
4 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
4 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
22 July 2014Termination of appointment of Kenneth William Anderson as a director on 9 July 2014 (1 page)
22 July 2014Termination of appointment of Kenneth William Anderson as a director on 9 July 2014 (1 page)
22 July 2014Termination of appointment of Kenneth William Anderson as a director on 9 July 2014 (1 page)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2,000
(8 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2,000
(8 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2,000
(8 pages)
23 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
23 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
23 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
23 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 30 (5 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 30 (5 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (8 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (8 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (8 pages)
25 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
25 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (8 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (8 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (8 pages)
18 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
18 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
17 January 2011Appointment of Mr Russell Peter Whiting as a director (3 pages)
17 January 2011Appointment of Mr Russell Peter Whiting as a director (3 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
5 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
5 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
16 February 2009Return made up to 09/02/09; full list of members (4 pages)
16 February 2009Return made up to 09/02/09; full list of members (4 pages)
13 February 2009Director's change of particulars / mark whiting / 20/03/2008 (1 page)
13 February 2009Director's change of particulars / mark whiting / 20/03/2008 (1 page)
11 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
11 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
13 February 2008Return made up to 09/02/08; full list of members (3 pages)
13 February 2008Return made up to 09/02/08; full list of members (3 pages)
20 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
20 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
13 February 2007Return made up to 09/02/07; full list of members (3 pages)
13 February 2007Return made up to 09/02/07; full list of members (3 pages)
28 July 2006Particulars of mortgage/charge (4 pages)
28 July 2006Particulars of mortgage/charge (4 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
28 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
15 February 2006Return made up to 09/02/06; full list of members (3 pages)
15 February 2006Return made up to 09/02/06; full list of members (3 pages)
24 March 2005Return made up to 09/02/05; full list of members (3 pages)
24 March 2005Return made up to 09/02/05; full list of members (3 pages)
16 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
16 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
8 March 2004Return made up to 09/02/04; full list of members (8 pages)
8 March 2004Return made up to 09/02/04; full list of members (8 pages)
10 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
10 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
11 March 2003Return made up to 09/02/03; full list of members (8 pages)
11 March 2003Return made up to 09/02/03; full list of members (8 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
8 March 2002Return made up to 09/02/02; full list of members (7 pages)
8 March 2002Return made up to 09/02/02; full list of members (7 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
17 January 2002Particulars of mortgage/charge (4 pages)
17 January 2002Particulars of mortgage/charge (4 pages)
13 March 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
20 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
11 March 1999Return made up to 09/02/99; full list of members (14 pages)
11 March 1999Return made up to 09/02/99; full list of members (14 pages)
18 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
18 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
10 March 1998Return made up to 09/02/98; no change of members (12 pages)
10 March 1998Return made up to 09/02/98; no change of members (12 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
12 March 1997Return made up to 09/02/97; no change of members (12 pages)
12 March 1997Return made up to 09/02/97; no change of members (12 pages)
6 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
6 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
7 June 1996Particulars of mortgage/charge (5 pages)
7 June 1996Particulars of mortgage/charge (5 pages)
8 March 1996Return made up to 09/02/96; full list of members (14 pages)
8 March 1996Return made up to 09/02/96; full list of members (14 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
5 July 1995Particulars of mortgage/charge (8 pages)
5 July 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
28 September 1988Particulars of mortgage/charge (4 pages)
28 September 1988Particulars of mortgage/charge (4 pages)
17 May 1978Certificate of incorporation (1 page)
17 May 1978Certificate of incorporation (1 page)