Company NameStockport Engineering Training Association Limited(The)
Company StatusActive
Company Number01512311
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 August 1980(43 years, 8 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Robert Graham Howarth
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1991(10 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleMechanical Engineer/Manager
Country of ResidenceUnited Kingdom
Correspondence Address159 Arnesby Avenue
Sale
Cheshire
M33 2WE
Director NameMr James Raymond Moss
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1995(14 years, 6 months after company formation)
Appointment Duration29 years, 2 months
RoleSafety Health And Environmenta
Country of ResidenceUnited Kingdom
Correspondence Address55 Broadoak Road
Ashton Under Lyne
Lancashire
OL6 8QD
Secretary NameMr Mark Christopher Field
NationalityBritish
StatusCurrent
Appointed05 May 1998(17 years, 8 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHammond Avenue
Whitehill Industrial Estate
South Reddish
Stockport
SK4 1PQ
Director NameMr Moray William Kidd
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(36 years, 9 months after company formation)
Appointment Duration6 years, 12 months
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence AddressHammond Avenue
Whitehill Industrial Estate
South Reddish
Stockport
SK4 1PQ
Director NameMr Neil Carne
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(39 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHammond Avenue
Whitehill Industrial Estate
South Reddish
Stockport
SK4 1PQ
Director NameMr Douglas Vincent Edge
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(10 years, 6 months after company formation)
Appointment Duration8 years (resigned 24 March 1999)
RoleEngineer - Retired
Correspondence Address273 Manchester Road
Audenshaw
Manchester
Lancashire
M34 5QS
Director NameMr George David Gradwell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(10 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 February 1995)
RoleMechanical Engineer
Correspondence Address9 Devon Drive
Diggle
Oldham
Lancashire
OL3 5PP
Director NameRichard Arthur Holden
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(10 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 January 1998)
RoleJoint Proprietor - J & R Lee
Correspondence AddressOaklea
82 The Bings
Whaley Bridge
High Peak
SK23 7ND
Director NameMr John Nicholl Holroyde
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(10 years, 6 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 July 2008)
RoleProduction Manager (Mech Eng)
Correspondence Address58 Linney Road
Bramhall
Stockport
Cheshire
SK7 3JW
Director NameMr Edward Lee Hough
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(10 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 December 1991)
RoleChief Draughtsman & Director
Correspondence Address9 Merepool Close
Marple
Stockport
Cheshire
SK6 6JR
Director NameMr George Sydley Inglis
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(10 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 October 1996)
RoleMechanical Engineer - Retired
Correspondence AddressEdinkillie 211 Woodford Road
Woodford
Stockport
Cheshire
SK7 1QE
Director NameMr Alan Jones
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(10 years, 6 months after company formation)
Appointment Duration17 years (resigned 13 March 2008)
RoleRetired
Correspondence Address2 Kingsley Close
Ashton Under Lyne
Lancashire
OL6 9AX
Director NameMr Victor Williamson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(10 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 February 1995)
RoleProduction Manager (Mech Eng)
Correspondence Address22 Sandileigh Avenue
Hale
Altrincham
Cheshire
WA15 8AR
Director NameMr Bernard Michael Willder
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 1992)
RoleManufacturing Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rainford Avenue
Timperley
Altrincham
Cheshire
WA15 7TH
Director NameMr Edward John Stanway
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(10 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 June 1996)
RoleCompany Director (Engineering)
Correspondence AddressDene Holme Bullocks Lane
Sutton
Macclesfield
Cheshire
SK11 0HE
Director NameMr Peter Thompson
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(10 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 February 1993)
RoleStaff Development Officer
Correspondence AddressFlat K Vale House
Station Road Heaton Mersey
Stockport
Cheshire
SK4 3EX
Director NameMr David John Wildgoose
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(10 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 January 1998)
RoleCompany Director
Correspondence Address46 Catherine Road
Romiley
Stockport
Cheshire
SK6 3DH
Secretary NameDavid Herbert Todd
NationalityBritish
StatusResigned
Appointed01 March 1991(10 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hall Close
Mottram
Hyde
SK14 6LJ
Director NameMr Paul Frederick Smith
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(12 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 07 March 2013)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address6 Vicarage Close
Dukinfield
Cheshire
SK16 5LG
Director NameNigel Francis Pegram
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(12 years, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 11 January 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Vernon Close
Poynton
Stockport
Cheshire
SK12 1NG
Director NameThomas Godfrey Taylor
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(14 years, 6 months after company formation)
Appointment Duration21 years, 1 month (resigned 17 March 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Linden Avenue
Audenshaw
Manchester
M34 5NR
Director NameKenneth Richard Brine
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(14 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 October 1997)
RoleMechanical Engineer-Retired
Correspondence Address3 Camberley Close
Bramhall
Stockport
Cheshire
SK7 2LG
Secretary NameMrs Mandy Jayne Clarke
NationalityEnglish
StatusResigned
Appointed01 July 1996(15 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 March 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Fortyacre Drive
Bredbury
Stockport
Cheshire
SK6 2EZ
Director NameIan Brent Turner
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(16 years, 5 months after company formation)
Appointment Duration10 months (resigned 18 November 1997)
RoleTrainig Officer
Correspondence Address5 Burlington Drive
Davenport
Stockport
Cheshire
SK3 8UE
Director NameKaren Warke
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(20 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 October 2010)
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence Address73 Cringle Road
Levenshulme
Manchester
M19 2RR
Director NameJohn Eddleston
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(21 years, 7 months after company formation)
Appointment Duration2 years (resigned 25 March 2004)
RoleHuman Resource Manager
Correspondence Address13 Warrington Street
Lees
Oldham
Greater Manchester
OL4 5AR
Director NameMs Susan Elizabeth Arslan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(28 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 January 2019)
RoleHead Of Human Resources
Country of ResidenceEngland
Correspondence Address13 Kentmore Close
Stockport
Cheshire
SK4 3AL
Director NameMr Stephen David Jennings
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(31 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 April 2018)
RoleControls And Automation Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHammond Avenue
Whitehill Industrial Estate
South Reddish
Stockport
SK4 1PQ
Director NameProf Lorna Winifred Unwin
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(35 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 April 2018)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressHammond Avenue
Whitehill Industrial Estate
South Reddish
Stockport
SK4 1PQ

Contact

Websitesetatraining.com
Email address[email protected]
Telephone0161 4809822
Telephone regionManchester

Location

Registered AddressHammond Avenue
Whitehill Industrial Estate
South Reddish
Stockport
SK4 1PQ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£1,494,661
Net Worth£241,915
Cash£2,471
Current Liabilities£374,319

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryGroup
Accounts Year End30 July

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

21 November 2006Delivered on: 23 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 18 hammond avenue, whitehill industrial estate south, reddish, stockport t/no GM25989. 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
20 June 2002Delivered on: 26 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 hammond avenue whitehill industrial estate south reddish stockport SK4 1PQ. 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
29 April 2002Delivered on: 1 May 2002
Satisfied on: 14 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 May 1999Delivered on: 26 May 1999
Satisfied on: 14 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h unit 1 greg street stockport greater manchester t/n-GM78762.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 April 1990Delivered on: 9 May 1990
Satisfied on: 14 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a gilmour house greg street reddish stockport greater manchester t/n: gm 78762 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 August 2023Group of companies' accounts made up to 31 July 2022 (36 pages)
11 May 2023Satisfaction of charge 4 in full (1 page)
28 April 2023Previous accounting period shortened from 31 July 2022 to 30 July 2022 (1 page)
16 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
13 January 2023Termination of appointment of Neil Carne as a director on 28 December 2022 (1 page)
13 January 2023Termination of appointment of Moray William Kidd as a director on 28 December 2022 (1 page)
25 April 2022Group of companies' accounts made up to 31 July 2021 (35 pages)
6 April 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
7 May 2021Group of companies' accounts made up to 31 July 2020 (35 pages)
6 May 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
16 June 2020Appointment of Mr Neil Carne as a director on 15 June 2020 (2 pages)
27 March 2020Group of companies' accounts made up to 31 July 2019 (35 pages)
18 March 2020Secretary's details changed for Mr Mark Christopher Field on 4 March 2020 (1 page)
18 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 July 2018 (35 pages)
11 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
22 January 2019Termination of appointment of Susan Elizabeth Arslan as a director on 22 January 2019 (1 page)
25 April 2018Termination of appointment of Stephen David Jennings as a director on 22 April 2018 (1 page)
25 April 2018Termination of appointment of Lorna Winifred Unwin as a director on 22 April 2018 (1 page)
25 April 2018Group of companies' accounts made up to 31 July 2017 (33 pages)
7 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
3 May 2017Appointment of Dr Moray William Kidd as a director on 3 May 2017 (2 pages)
3 May 2017Appointment of Dr Moray William Kidd as a director on 3 May 2017 (2 pages)
25 April 2017Group of companies' accounts made up to 31 July 2016 (35 pages)
25 April 2017Group of companies' accounts made up to 31 July 2016 (35 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
21 April 2016Termination of appointment of Thomas Godfrey Taylor as a director on 17 March 2016 (1 page)
21 April 2016Appointment of Professor Lorna Winifred Unwin as a director on 17 March 2016 (2 pages)
21 April 2016Termination of appointment of Thomas Godfrey Taylor as a director on 17 March 2016 (1 page)
21 April 2016Appointment of Professor Lorna Winifred Unwin as a director on 17 March 2016 (2 pages)
14 April 2016Total exemption full accounts made up to 31 July 2015 (30 pages)
14 April 2016Total exemption full accounts made up to 31 July 2015 (30 pages)
7 March 2016Annual return made up to 2 March 2016 no member list (7 pages)
7 March 2016Annual return made up to 2 March 2016 no member list (7 pages)
14 April 2015Group of companies' accounts made up to 31 July 2014 (29 pages)
14 April 2015Group of companies' accounts made up to 31 July 2014 (29 pages)
9 March 2015Annual return made up to 2 March 2015 no member list (7 pages)
9 March 2015Annual return made up to 2 March 2015 no member list (7 pages)
9 March 2015Annual return made up to 2 March 2015 no member list (7 pages)
15 April 2014Current accounting period shortened from 31 August 2014 to 31 July 2014 (3 pages)
15 April 2014Current accounting period shortened from 31 August 2014 to 31 July 2014 (3 pages)
25 March 2014Full accounts made up to 31 August 2013 (33 pages)
25 March 2014Full accounts made up to 31 August 2013 (33 pages)
19 March 2014Annual return made up to 2 March 2014 no member list (7 pages)
19 March 2014Annual return made up to 2 March 2014 no member list (7 pages)
19 March 2014Annual return made up to 2 March 2014 no member list (7 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (33 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (33 pages)
11 March 2013Termination of appointment of Paul Smith as a director (1 page)
11 March 2013Annual return made up to 2 March 2013 no member list (8 pages)
11 March 2013Annual return made up to 2 March 2013 no member list (8 pages)
11 March 2013Annual return made up to 2 March 2013 no member list (8 pages)
11 March 2013Termination of appointment of Paul Smith as a director (1 page)
16 May 2012Group of companies' accounts made up to 31 August 2011 (25 pages)
16 May 2012Group of companies' accounts made up to 31 August 2011 (25 pages)
19 March 2012Termination of appointment of Nigel Pegram as a director (1 page)
19 March 2012Appointment of Mr Stephen David Jennings as a director (2 pages)
19 March 2012Termination of appointment of Nigel Pegram as a director (1 page)
19 March 2012Appointment of Mr Stephen David Jennings as a director (2 pages)
19 March 2012Annual return made up to 2 March 2012 no member list (8 pages)
19 March 2012Annual return made up to 2 March 2012 no member list (8 pages)
19 March 2012Annual return made up to 2 March 2012 no member list (8 pages)
25 May 2011Group of companies' accounts made up to 31 August 2010 (22 pages)
25 May 2011Group of companies' accounts made up to 31 August 2010 (22 pages)
11 March 2011Annual return made up to 2 March 2011 no member list (8 pages)
11 March 2011Annual return made up to 2 March 2011 no member list (8 pages)
11 March 2011Termination of appointment of Karen Warke as a director (1 page)
11 March 2011Annual return made up to 2 March 2011 no member list (8 pages)
11 March 2011Termination of appointment of Karen Warke as a director (1 page)
11 May 2010Group of companies' accounts made up to 31 August 2009 (22 pages)
11 May 2010Group of companies' accounts made up to 31 August 2009 (22 pages)
16 April 2010Director's details changed for Thomas Godfrey Taylor on 2 March 2010 (2 pages)
16 April 2010Director's details changed for Thomas Godfrey Taylor on 2 March 2010 (2 pages)
16 April 2010Director's details changed for Ms Susan Arslan on 2 March 2010 (2 pages)
16 April 2010Director's details changed for Ms Susan Arslan on 2 March 2010 (2 pages)
16 April 2010Annual return made up to 2 March 2010 no member list (6 pages)
16 April 2010Director's details changed for Karen Warke on 2 March 2010 (2 pages)
16 April 2010Annual return made up to 2 March 2010 no member list (6 pages)
16 April 2010Director's details changed for Mr Paul Frederick Smith on 2 March 2010 (2 pages)
16 April 2010Annual return made up to 2 March 2010 no member list (6 pages)
16 April 2010Director's details changed for Mr Paul Frederick Smith on 2 March 2010 (2 pages)
16 April 2010Director's details changed for Karen Warke on 2 March 2010 (2 pages)
16 April 2010Director's details changed for Thomas Godfrey Taylor on 2 March 2010 (2 pages)
16 April 2010Director's details changed for Ms Susan Arslan on 2 March 2010 (2 pages)
16 April 2010Director's details changed for Karen Warke on 2 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Paul Frederick Smith on 2 March 2010 (2 pages)
9 July 2009Group of companies' accounts made up to 31 August 2008 (21 pages)
9 July 2009Group of companies' accounts made up to 31 August 2008 (21 pages)
25 June 2009Director appointed ms susan arslan (1 page)
25 June 2009Director appointed ms susan arslan (1 page)
5 March 2009Appointment terminated director john holroyde (1 page)
5 March 2009Appointment terminated director john holroyde (1 page)
5 March 2009Annual return made up to 02/03/09 (4 pages)
5 March 2009Annual return made up to 02/03/09 (4 pages)
30 June 2008Group of companies' accounts made up to 31 August 2007 (12 pages)
30 June 2008Group of companies' accounts made up to 31 August 2007 (12 pages)
22 May 2008Annual return made up to 02/03/08 (4 pages)
22 May 2008Annual return made up to 02/03/08 (4 pages)
14 March 2008Appointment terminated director alan jones (1 page)
14 March 2008Appointment terminated director alan jones (1 page)
30 July 2007Accounts made up to 31 August 2006 (19 pages)
30 July 2007Accounts made up to 31 August 2006 (19 pages)
30 April 2007Annual return made up to 02/03/07 (3 pages)
30 April 2007Annual return made up to 02/03/07 (3 pages)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
29 June 2006Group of companies' accounts made up to 31 August 2005 (12 pages)
29 June 2006Group of companies' accounts made up to 31 August 2005 (12 pages)
13 March 2006Annual return made up to 02/03/06 (3 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Annual return made up to 02/03/06 (3 pages)
6 May 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
6 May 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
10 March 2005Annual return made up to 02/03/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 March 2005Annual return made up to 02/03/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 June 2004Group of companies' accounts made up to 31 August 2003 (17 pages)
3 June 2004Group of companies' accounts made up to 31 August 2003 (17 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
11 March 2004Annual return made up to 02/03/04 (7 pages)
11 March 2004Annual return made up to 02/03/04 (7 pages)
14 June 2003Group of companies' accounts made up to 31 August 2002 (17 pages)
14 June 2003Group of companies' accounts made up to 31 August 2002 (17 pages)
17 March 2003Annual return made up to 02/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2003Annual return made up to 02/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
10 April 2002Group of companies' accounts made up to 31 August 2001 (12 pages)
10 April 2002Group of companies' accounts made up to 31 August 2001 (12 pages)
14 March 2002Annual return made up to 02/03/02 (5 pages)
14 March 2002Annual return made up to 02/03/02 (5 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
2 May 2001Full group accounts made up to 31 August 2000 (11 pages)
2 May 2001Full group accounts made up to 31 August 2000 (11 pages)
9 March 2001Annual return made up to 02/03/01 (5 pages)
9 March 2001Annual return made up to 02/03/01 (5 pages)
15 August 2000Full group accounts made up to 31 August 1999 (12 pages)
15 August 2000Full group accounts made up to 31 August 1999 (12 pages)
24 March 2000Annual return made up to 02/03/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 March 2000Annual return made up to 02/03/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 2000Memorandum and Articles of Association (19 pages)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 2000Memorandum and Articles of Association (19 pages)
26 July 1999Full group accounts made up to 31 August 1998 (13 pages)
26 July 1999Full group accounts made up to 31 August 1998 (13 pages)
26 May 1999Director resigned (1 page)
26 May 1999Particulars of mortgage/charge (3 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
26 May 1999Director resigned (1 page)
8 March 1999Annual return made up to 02/03/99 (6 pages)
8 March 1999Annual return made up to 02/03/99 (6 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999New secretary appointed (2 pages)
18 May 1998Full group accounts made up to 31 August 1997 (12 pages)
18 May 1998Full group accounts made up to 31 August 1997 (12 pages)
6 March 1998Annual return made up to 02/03/98
  • 363(288) ‐ Director resigned
(6 pages)
6 March 1998Annual return made up to 02/03/98
  • 363(288) ‐ Director resigned
(6 pages)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
15 May 1997Full group accounts made up to 31 August 1996 (13 pages)
15 May 1997Full group accounts made up to 31 August 1996 (13 pages)
2 April 1997Annual return made up to 02/03/97 (8 pages)
2 April 1997Annual return made up to 02/03/97 (8 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
15 October 1996Accounting reference date extended from 31/12/95 to 31/08/96 (1 page)
15 October 1996Accounting reference date extended from 31/12/95 to 31/08/96 (1 page)
23 July 1996Secretary's particulars changed (1 page)
23 July 1996Secretary's particulars changed (1 page)
3 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
3 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
27 June 1996Director resigned (1 page)
27 June 1996New secretary appointed (2 pages)
27 June 1996New secretary appointed (2 pages)
27 June 1996Director resigned (1 page)
27 June 1996Secretary resigned (1 page)
27 June 1996Secretary resigned (1 page)
25 April 1996Director's particulars changed (1 page)
25 April 1996Director's particulars changed (1 page)
14 March 1996Annual return made up to 02/03/96 (8 pages)
14 March 1996Annual return made up to 02/03/96 (8 pages)
13 November 1995Accounting reference date shortened from 31/08 to 31/12 (1 page)
13 November 1995Accounting reference date shortened from 31/08 to 31/12 (1 page)
26 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
26 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
28 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
28 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
13 August 1980Incorporation (28 pages)
13 August 1980Incorporation (28 pages)