Company NameBay Freight Limited
Company StatusActive
Company Number01506710
CategoryPrivate Limited Company
Incorporation Date8 July 1980(43 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Daniel Ernest Bailey
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2011(31 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressTameside Freight Terminal
Premier House Tame Street
Stalybridge
Cheshire
SK15 1ST
Director NameMr Graham Richard Norfolk
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2011(31 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTameside Freight Terminal
Premier House Tame Street
Stalybridge
Cheshire
SK15 1ST
Director NameMr Peter Richard Fields
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2011(31 years, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTameside Freight Terminal
Premier House Tame Street
Stalybridge
Cheshire
SK15 1ST
Director NameMr Daniel Ernest Bailey
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(11 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 23 December 2011)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address22 Highcroft
Hyde
Cheshire
SK14 5LE
Director NameMr Ernest Bailey
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(11 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 23 December 2011)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address19 West Park
Gee Cross
Hyde
Cheshire
SK14 5EW
Director NameSusan Joyce Bailey
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(11 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 23 December 2011)
RoleHousewife
Country of ResidenceEngland
Correspondence Address19 West Park
Hyde
Cheshire
SK14 5EW
Director NameMr Harry Charles Moore
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(11 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 February 1999)
RoleChartered Secretary
Correspondence Address6 Woodlands Close
Stalybridge
Cheshire
SK15 2SH
Secretary NameSusan Joyce Bailey
NationalityBritish
StatusResigned
Appointed04 January 1992(11 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 West Park
Hyde
Cheshire
SK14 5EW
Director NameGraham Robert Bailey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(18 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 October 2006)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Side Farm Moss Lane
Ashton Under Lyne
Lancashire
OL7 9LA

Contact

Websitewww.bayfreight.co.uk/
Email address[email protected]
Telephone0161 3388700
Telephone regionManchester

Location

Registered AddressTameside Freight Terminal
Premier House Tame Street
Stalybridge
Cheshire
SK15 1ST
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Shareholders

22.5k at £1Kinaxia LTD
45.00%
Ordinary B
17.5k at £1Kinaxia LTD
35.00%
Ordinary C
10k at £1Kinaxia LTD
20.00%
Ordinary A

Financials

Year2014
Turnover£6,375,710
Gross Profit£1,381,587
Net Worth£2,333,620
Cash£47,551
Current Liabilities£1,594,270

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

23 December 2011Delivered on: 10 January 2012
Satisfied on: 3 June 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 December 2011Delivered on: 7 January 2012
Satisfied on: 3 June 2015
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
3 November 2006Delivered on: 15 November 2006
Satisfied on: 14 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 land & buildings at premier house, tame street, stalybridge, ashton under lyne t/no GM598719. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
18 March 1998Delivered on: 21 March 1998
Satisfied on: 9 January 2012
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on receivables and related rights
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts ("the agreement") or otherwise.
Particulars: Fixed equitable charge: all receivables (as defined in the agreement) purchased or purported to be purchased by the chargee pursuant to the agreement which fail to vest effectively and absolutely in the chargee for any reason and all title property right or interest in any goods to which the factored receivables relate.
Fully Satisfied
7 December 1992Delivered on: 11 December 1992
Satisfied on: 2 June 1995
Persons entitled: Close Brothers Limited

Classification: A credit agreement entitled "prompt credit application"
Secured details: £56,292.48 due or to become due from the company to the chargee under the terms of the agreement.
Particulars: All its right,title and interest in and to all sums payable under the insurance.please see doc M187C for full details.
Fully Satisfied
30 March 1992Delivered on: 2 April 1992
Satisfied on: 9 January 2012
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed & floating charge dated 29TH may 1984.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company;and all patents patent applications inventions trade marks trade names. Please see M73C for full details.
Fully Satisfied
6 March 1992Delivered on: 9 March 1992
Satisfied on: 9 January 2012
Persons entitled: Midland 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 at tame street stalybridge tameside greater manchester together with all fixtures and fittings and the benefit of all rights licences and the goodwill of the mortgagor in relation to the business.
Fully Satisfied
6 February 1985Delivered on: 19 February 1985
Satisfied on: 9 January 2012
Persons entitled: Midland 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 on the s/w side of tame street, stalybridge, cheshire, k/a premier mill. Tn: gm 357646.
Fully Satisfied
29 May 1984Delivered on: 5 June 1984
Satisfied on: 9 January 2012
Persons entitled: Midland Bank PLC

Classification: Charge
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 bookdebts uncalled.
Fully Satisfied
3 March 2022Delivered on: 8 March 2022
Persons entitled: Sanne Group (UK) Limited

Classification: A registered charge
Outstanding
17 December 2021Delivered on: 22 December 2021
Persons entitled: Sanne Fiduciary Services Limited for Itself and as Security Agent.

Classification: A registered charge
Particulars: Leasehold with title number MAN195548 at tameside freight terminal, tame street, staybridge, cheshire SK15 1ST.
Outstanding
5 April 2019Delivered on: 12 April 2019
Persons entitled: Sanne Fiduciary Services Limited (As Security Agent)

Classification: A registered charge
Particulars: The leasehold property known as tameside freight terminal, tame street, stalybridge, cheshire SK15 1ST registered at the land registry under title number MAN195548.
Outstanding
4 October 2018Delivered on: 16 October 2018
Persons entitled: Sanne Fiduciary Services Limied (As Security Agent)

Classification: A registered charge
Particulars: Leasehold property known as tameside freight terminal, tame street, stalybridge, cheshire SK15 1ST registered at the land registry under tn MAN195548.
Outstanding
7 June 2017Delivered on: 7 June 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
7 June 2017Delivered on: 7 June 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
2 February 2017Delivered on: 8 February 2017
Persons entitled: Sanne Fiduciary Services Limited

Classification: A registered charge
Particulars: Leasehold with address tameside freight terminal, tame street, stalybridge, cheshire SK15 1ST, and with title number MAN195548. For more details please refer to instrument.
Outstanding
11 March 2015Delivered on: 13 March 2015
Persons entitled: Sanne Fiduciary Services Limited as the Security Agent

Classification: A registered charge
Particulars: Bay freight limited, leasehold with address tameside freight terminal, tame street, stalybridge, cheshire SK15 1ST, and with title number MAN195548. For more details please refer to the instrument.
Outstanding

Filing History

27 September 2023Full accounts made up to 31 December 2022 (22 pages)
7 July 2023Termination of appointment of Daniel Ernest Bailey as a director on 1 October 2021 (1 page)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
24 August 2022Full accounts made up to 31 December 2021 (23 pages)
15 March 2022Satisfaction of charge 015067100014 in full (1 page)
15 March 2022Satisfaction of charge 015067100010 in full (1 page)
15 March 2022Satisfaction of charge 015067100016 in full (1 page)
15 March 2022Satisfaction of charge 015067100011 in full (1 page)
15 March 2022Satisfaction of charge 015067100015 in full (1 page)
8 March 2022Registration of charge 015067100017, created on 3 March 2022 (65 pages)
22 December 2021Registration of charge 015067100016, created on 17 December 2021 (59 pages)
21 December 2021Full accounts made up to 31 December 2020 (24 pages)
21 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
24 August 2021Second filing of Confirmation Statement dated 15 December 2016 (3 pages)
24 August 2021Second filing of Confirmation Statement dated 15 December 2017 (3 pages)
5 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
30 September 2020Full accounts made up to 31 December 2019 (23 pages)
2 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (22 pages)
12 April 2019Registration of charge 015067100015, created on 5 April 2019 (52 pages)
27 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
16 October 2018Registration of charge 015067100014, created on 4 October 2018 (47 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (23 pages)
2 January 2018Confirmation statement made on 15 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 15 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/08/21
(5 pages)
13 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
13 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
24 July 2017Part of the property or undertaking has been released and no longer forms part of charge 015067100010 (2 pages)
24 July 2017Part of the property or undertaking has been released and no longer forms part of charge 015067100010 (2 pages)
24 July 2017Part of the property or undertaking has been released and no longer forms part of charge 015067100011 (2 pages)
24 July 2017Part of the property or undertaking has been released and no longer forms part of charge 015067100011 (2 pages)
7 June 2017Registration of charge 015067100012, created on 7 June 2017 (21 pages)
7 June 2017Registration of charge 015067100012, created on 7 June 2017 (21 pages)
7 June 2017Registration of charge 015067100013, created on 7 June 2017 (10 pages)
7 June 2017Registration of charge 015067100013, created on 7 June 2017 (10 pages)
8 February 2017Registration of charge 015067100011, created on 2 February 2017 (47 pages)
8 February 2017Registration of charge 015067100011, created on 2 February 2017 (47 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
19 December 201615/12/16 Statement of Capital gbp 50000
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/08/21
(7 pages)
26 September 2016Full accounts made up to 31 December 2015 (27 pages)
26 September 2016Full accounts made up to 31 December 2015 (27 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 50,000
(5 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 50,000
(5 pages)
16 July 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
16 July 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
3 June 2015Satisfaction of charge 8 in full (1 page)
3 June 2015Satisfaction of charge 9 in full (1 page)
3 June 2015Satisfaction of charge 9 in full (1 page)
3 June 2015Satisfaction of charge 8 in full (1 page)
14 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
13 March 2015Registration of charge 015067100010, created on 11 March 2015 (66 pages)
13 March 2015Registration of charge 015067100010, created on 11 March 2015 (66 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 50,000
(5 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 50,000
(5 pages)
18 August 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
18 August 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
9 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 50,000
(5 pages)
9 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 50,000
(5 pages)
20 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 January 2012Appointment of Mr Daniel Ernest Bailey as a director (2 pages)
20 January 2012Appointment of Mr Daniel Ernest Bailey as a director (2 pages)
19 January 2012Annual return made up to 15 December 2010 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 16/12/2010 as it was not properly delivered
(17 pages)
19 January 2012Annual return made up to 15 December 2010 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 16/12/2010 as it was not properly delivered
(17 pages)
18 January 2012Termination of appointment of Daniel Bailey as a director (1 page)
18 January 2012Termination of appointment of Susan Bailey as a secretary (1 page)
18 January 2012Termination of appointment of Ernest Bailey as a director (1 page)
18 January 2012Termination of appointment of Ernest Bailey as a director (1 page)
18 January 2012Termination of appointment of Susan Bailey as a director (1 page)
18 January 2012Termination of appointment of Susan Bailey as a director (1 page)
18 January 2012Termination of appointment of Daniel Bailey as a director (1 page)
18 January 2012Termination of appointment of Susan Bailey as a secretary (1 page)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
6 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
4 January 2012Appointment of Mr Graham Richard Norfolk as a director (2 pages)
4 January 2012Appointment of Mr Graham Richard Norfolk as a director (2 pages)
3 January 2012Appointment of Mr Peter Fields as a director (2 pages)
3 January 2012Appointment of Mr Peter Fields as a director (2 pages)
21 December 2011Statement of capital following an allotment of shares on 31 July 1985
  • GBP 50,098
(2 pages)
21 December 2011Statement of capital following an allotment of shares on 31 July 1985
  • GBP 50,098
(2 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 19/01/2012
(7 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 19/01/2012
(7 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 August 2010Memorandum and Articles of Association (8 pages)
9 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 28/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 28/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2010Memorandum and Articles of Association (8 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 January 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
3 January 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Daniel Ernest Bailey on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Susan Joyce Bailey on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Daniel Ernest Bailey on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Susan Joyce Bailey on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Ernest Bailey on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Ernest Bailey on 15 December 2009 (2 pages)
5 January 2009Return made up to 15/12/08; full list of members (4 pages)
5 January 2009Return made up to 15/12/08; full list of members (4 pages)
10 November 2008Accounts for a medium company made up to 31 July 2008 (19 pages)
10 November 2008Accounts for a medium company made up to 31 July 2008 (19 pages)
28 May 2008Accounts for a small company made up to 31 July 2007 (9 pages)
28 May 2008Accounts for a small company made up to 31 July 2007 (9 pages)
2 January 2008Return made up to 15/12/07; full list of members (3 pages)
2 January 2008Return made up to 15/12/07; full list of members (3 pages)
7 June 2007Accounts for a small company made up to 31 July 2006 (8 pages)
7 June 2007Accounts for a small company made up to 31 July 2006 (8 pages)
9 January 2007Return made up to 15/12/06; full list of members (3 pages)
9 January 2007Return made up to 15/12/06; full list of members (3 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
15 November 2006Particulars of mortgage/charge (4 pages)
15 November 2006Particulars of mortgage/charge (4 pages)
31 May 2006Accounts for a small company made up to 31 July 2005 (8 pages)
31 May 2006Accounts for a small company made up to 31 July 2005 (8 pages)
3 January 2006Return made up to 15/12/05; full list of members (3 pages)
3 January 2006Return made up to 15/12/05; full list of members (3 pages)
17 May 2005Accounts for a small company made up to 31 July 2004 (8 pages)
17 May 2005Accounts for a small company made up to 31 July 2004 (8 pages)
10 January 2005Return made up to 15/12/04; full list of members (8 pages)
10 January 2005Return made up to 15/12/04; full list of members (8 pages)
14 April 2004Accounts for a small company made up to 31 July 2003 (8 pages)
14 April 2004Accounts for a small company made up to 31 July 2003 (8 pages)
24 December 2003Return made up to 15/12/03; full list of members (8 pages)
24 December 2003Return made up to 15/12/03; full list of members (8 pages)
30 May 2003Accounts for a small company made up to 31 July 2002 (8 pages)
30 May 2003Accounts for a small company made up to 31 July 2002 (8 pages)
31 December 2002Return made up to 15/12/02; full list of members (8 pages)
31 December 2002Return made up to 15/12/02; full list of members (8 pages)
24 April 2002Accounts for a small company made up to 31 July 2001 (8 pages)
24 April 2002Accounts for a small company made up to 31 July 2001 (8 pages)
31 December 2001Return made up to 15/12/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
(7 pages)
31 December 2001Return made up to 15/12/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
(7 pages)
1 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
1 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
2 January 2001Return made up to 15/12/00; full list of members (7 pages)
2 January 2001Return made up to 15/12/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
30 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
11 January 2000Return made up to 15/12/99; full list of members (7 pages)
11 January 2000Return made up to 15/12/99; full list of members (7 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
15 January 1999Return made up to 04/01/99; no change of members (4 pages)
15 January 1999Return made up to 04/01/99; no change of members (4 pages)
30 December 1998Accounts for a small company made up to 1 August 1998 (4 pages)
30 December 1998Accounts for a small company made up to 1 August 1998 (4 pages)
30 December 1998Accounts for a small company made up to 1 August 1998 (4 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
6 February 1998Accounts for a small company made up to 2 August 1997 (5 pages)
6 February 1998Accounts for a small company made up to 2 August 1997 (5 pages)
6 February 1998Accounts for a small company made up to 2 August 1997 (5 pages)
26 January 1998Return made up to 04/01/98; full list of members (6 pages)
26 January 1998Return made up to 04/01/98; full list of members (6 pages)
22 January 1997Return made up to 04/01/97; no change of members (4 pages)
22 January 1997Return made up to 04/01/97; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 27 July 1996 (5 pages)
9 January 1997Accounts for a small company made up to 27 July 1996 (5 pages)
30 January 1996Return made up to 04/01/96; no change of members (4 pages)
30 January 1996Return made up to 04/01/96; no change of members (4 pages)
25 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1996Accounts for a small company made up to 31 July 1995 (5 pages)
11 January 1996Accounts for a small company made up to 31 July 1995 (5 pages)
2 June 1995Declaration of satisfaction of mortgage/charge (1 page)
2 June 1995Declaration of satisfaction of mortgage/charge (1 page)
5 February 1995Return made up to 04/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 February 1995Return made up to 04/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
11 December 1992Particulars of mortgage/charge (4 pages)
11 December 1992Particulars of mortgage/charge (4 pages)
2 April 1992Particulars of mortgage/charge (3 pages)
2 April 1992Particulars of mortgage/charge (3 pages)
9 March 1992Particulars of mortgage/charge (4 pages)
9 March 1992Particulars of mortgage/charge (4 pages)
25 February 1992Amended accounts made up to 28 July 1991 (4 pages)
25 February 1992Amended accounts made up to 28 July 1991 (4 pages)
29 November 1989Return made up to 31/07/89; full list of members (4 pages)
29 November 1989Return made up to 31/07/89; full list of members (4 pages)
29 September 1989Nc inc already adjusted (1 page)
29 September 1989Nc inc already adjusted (1 page)
29 September 1989Wd 20/09/89 ad 27/07/89--------- £ si 49900@1=49900 £ ic 2/49902 (2 pages)
29 September 1989Wd 20/09/89 ad 27/07/89--------- £ si 49900@1=49900 £ ic 2/49902 (2 pages)
10 November 1988Return made up to 31/07/87; full list of members (8 pages)
10 November 1988Return made up to 31/07/87; full list of members (9 pages)
10 November 1988Return made up to 31/07/87; full list of members (8 pages)
3 March 1988Return made up to 31/07/86; full list of members (4 pages)
3 March 1988Return made up to 31/07/86; full list of members (4 pages)
10 June 1987Return made up to 31/07/85; full list of members (4 pages)
10 June 1987Return made up to 31/07/85; full list of members (4 pages)
8 July 1980Incorporation (14 pages)
8 July 1980Incorporation (14 pages)