Company NameVelden Engineering (U.K.) Ltd
DirectorsJulie Kitchen and Alexander Kitchen
Company StatusActive
Company Number01556804
CategoryPrivate Limited Company
Incorporation Date16 April 1981(43 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameJulie Kitchen
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressColumbia Mill
Bedford Street
Bolton
BL1 4BA
Director NameMr Alexander Kitchen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressColumbia Mill
Bedford Street
Bolton
BL1 4BA
Secretary NameAlison Michelle Gordon
NationalityBritish
StatusCurrent
Appointed30 September 2003(22 years, 5 months after company formation)
Appointment Duration20 years, 7 months
RoleSecretary
Correspondence AddressColumbia Mill
Bedford Street
Bolton
BL1 4BA
Director NameCharles Samuel Aspinall
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1993)
RoleCompany Director
Correspondence Address13 The Beeches
Belmont Road
Bolton
Lancashire
BL1 7BS
Director NameMrs Denise Aspinau
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1993)
RoleCompany Director
Correspondence Address13 The Beeches
Bolton
Lancashire
BL1 7BS
Director NameMrs Elsie Marshall
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1993)
RoleCompany Director
Correspondence Address9 The Beeches
Bolton
Lancashire
BL1 7BS
Director NameMr Keith Marshall
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1993)
RoleCompany Director
Correspondence Address9 The Beeches
Bolton
Lancashire
BL1 7BS
Secretary NameMr Alexander Kitchen
NationalityBritish
StatusResigned
Appointed08 August 1991(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Chapeltown Road
Bolton
Lancashire
BL7 9AW
Director NameGraeme Thomas Lowe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1994)
RoleSales Director
Correspondence Address160 Platt Fold Road
Leigh
Lancashire
WN7 1JP
Secretary NameJohn Clifford Woolley
NationalityBritish
StatusResigned
Appointed01 October 1993(12 years, 5 months after company formation)
Appointment Duration10 years (resigned 10 October 2003)
RoleSecretary
Correspondence Address29 Limefield Road
Smithills
Bolton
Lancashire
BL1 6LD
Director NameZahir Nicholas Irani
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(14 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2002)
RoleResearch Engineer
Correspondence Address144 Bradshaw Meadows
Bradshaw
Bolton
BL2 4ND
Director NameNeville Turner
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(14 years, 11 months after company formation)
Appointment Duration24 years, 11 months (resigned 18 February 2021)
RoleConsultant
Correspondence AddressColumbia Mill
Bedford Street
Bolton
BL1 4BA
Director NameMr Austin Lee Kitchen
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(23 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 13 November 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressColumbia Mill
Bedford Street
Bolton
BL1 4BA

Contact

Websitevelden.co.uk
Email address[email protected]
Telephone01204 520620
Telephone regionBolton

Location

Registered AddressColumbia Mill
Bedford Street
Bolton
BL1 4BA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

3.3k at £1Amy Louise Kitchen
5.00%
Ordinary D
3.3k at £1Kara Monkhouse
5.00%
Ordinary E
3.3k at £1Samantha Louise Kitchen
5.00%
Ordinary C
26.7k at £1Alexander Kitchen
40.00%
Ordinary
16.7k at £1Austin Lee Kitchen
25.00%
Ordinary A
13.3k at £1Julie Kitchen
20.00%
Ordinary B

Financials

Year2014
Turnover£6,214,084
Net Worth£2,702,035
Cash£270,327
Current Liabilities£1,236,830

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 Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

16 September 2009Delivered on: 17 September 2009
Persons entitled: Velden Engineering Self Administered Pension Fund

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: All the machinery tools plant and equipment used by the company at the works address columbia mill bedford street bolton.
Outstanding
1 February 2016Delivered on: 10 February 2016
Persons entitled:
Mjf Ssas Trustees Limited
Austin Kitchen
Julie Kitchen
Alexander Kitchen

Classification: A registered charge
Particulars: Machinery tools plant and equipment. For more details please refer to the instrument.
Outstanding
16 July 2013Delivered on: 24 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 May 2010Delivered on: 10 June 2010
Persons entitled: Alexander Kitchen Julie Kitchen Austin Kitchen and Mjf Ssas Trustees Limited

Classification: Further charge
Secured details: £150,000 due or to become due from the company to the chargee.
Particulars: All the machinery tools plant and euipment specified in the schedule to the legal charge dated 16 september 2009.
Outstanding
24 May 2001Delivered on: 26 May 2001
Satisfied on: 18 June 2004
Persons entitled: Davenham Trust PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title benefit and interest in and to all equipment relating to hire purchase agreement number 1122. see the mortgage charge document for full details.
Fully Satisfied
9 February 1999Delivered on: 10 February 1999
Satisfied on: 7 March 2012
Persons entitled: The Borough Council of Bolton

Classification: Debenture
Secured details: £115,452 due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
4 December 1996Delivered on: 10 December 1996
Satisfied on: 7 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 July 1992Delivered on: 15 July 1992
Satisfied on: 29 January 1997
Persons entitled: British Coal Enterprise Limited

Classification: Notice pursuant to a secured debenture
Secured details: Al monies due under the conversion of the floating charge into a fixed charge.
Particulars: Leadwell 11 mcv 1300's machinery centre and other assets (please refer to form 395 for full details).
Fully Satisfied
2 April 1990Delivered on: 5 April 1990
Satisfied on: 18 March 1996
Persons entitled: British Coal Enterprise Limited

Classification: Secured debenture
Secured details: £150,000 and all other monies due or to become due from the company to the chargee.
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
16 October 1987Delivered on: 21 October 1987
Satisfied on: 18 March 1996
Persons entitled: British Coal Enterprise Limited

Classification: Secured debenture
Secured details: £100,000 and all other moneys due or to become due from the company to the chargee.
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
8 November 1983Delivered on: 17 November 1983
Satisfied on: 29 January 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 November 1982Delivered on: 6 November 1982
Persons entitled: Williams & Glyns Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill, book & other debts uncalled capital. Tog. With all fixtures & fittings (inc. Trade fixtures & fittings) fixed plant & machinery. (See doc. M8).
Fully Satisfied

Filing History

3 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
3 August 2023Full accounts made up to 31 December 2022 (31 pages)
12 May 2023Satisfaction of charge 015568040012 in full (4 pages)
1 October 2022Full accounts made up to 31 December 2021 (31 pages)
20 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
10 August 2021Full accounts made up to 31 December 2020 (30 pages)
23 February 2021Termination of appointment of Neville Turner as a director on 18 February 2021 (1 page)
18 November 2020Full accounts made up to 31 December 2019 (29 pages)
18 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
28 February 2020Cessation of Austin Lee Kitchen as a person with significant control on 13 November 2019 (1 page)
28 February 2020Cessation of Austin Lee Kitchen as a person with significant control on 13 November 2019 (1 page)
13 November 2019Termination of appointment of Austin Lee Kitchen as a director on 13 November 2019 (1 page)
12 November 2019Secretary's details changed for Alison Michelle Gordon on 12 November 2019 (1 page)
12 November 2019Director's details changed for Julie Kitchen on 12 November 2019 (2 pages)
12 November 2019Director's details changed for Neville Turner on 12 November 2019 (2 pages)
12 November 2019Director's details changed for Mr Alexander Kitchen on 12 November 2019 (2 pages)
12 November 2019Director's details changed for Mr Austin Lee Kitchen on 12 November 2019 (2 pages)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
12 July 2019Full accounts made up to 31 December 2018 (28 pages)
11 July 2019Satisfaction of charge 9 in full (4 pages)
1 July 2019Satisfaction of charge 10 in full (4 pages)
20 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
3 May 2018Full accounts made up to 31 December 2017 (32 pages)
18 September 2017Notification of Austin Lee Kitchen as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Notification of Austin Lee Kitchen as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Notification of Alexander Kitchen as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (7 pages)
18 September 2017Notification of Alexander Kitchen as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Notification of Alexander Kitchen as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (7 pages)
18 September 2017Notification of Austin Lee Kitchen as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Full accounts made up to 31 December 2016 (27 pages)
4 September 2017Full accounts made up to 31 December 2016 (27 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (9 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (9 pages)
13 July 2016Accounts for a medium company made up to 31 December 2015 (22 pages)
13 July 2016Accounts for a medium company made up to 31 December 2015 (22 pages)
10 February 2016Registration of charge 015568040012, created on 1 February 2016 (14 pages)
10 February 2016Registration of charge 015568040012, created on 1 February 2016 (14 pages)
30 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 66,661
(9 pages)
30 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 66,661
(9 pages)
28 April 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
28 April 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
29 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 66,661
(9 pages)
29 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 66,661
(9 pages)
14 April 2014Full accounts made up to 31 December 2013 (22 pages)
14 April 2014Full accounts made up to 31 December 2013 (22 pages)
22 October 2013Change of share class name or designation (2 pages)
22 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 October 2013Change of share class name or designation (2 pages)
26 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 66,661
(9 pages)
26 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 66,661
(9 pages)
24 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 September 2013Change of share class name or designation (2 pages)
24 September 2013Change of share class name or designation (2 pages)
24 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 July 2013Registration of charge 015568040011 (5 pages)
24 July 2013Registration of charge 015568040011 (5 pages)
18 April 2013Full accounts made up to 31 December 2012 (23 pages)
18 April 2013Full accounts made up to 31 December 2012 (23 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (8 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (8 pages)
10 April 2012Accounts for a small company made up to 31 December 2011 (9 pages)
10 April 2012Accounts for a small company made up to 31 December 2011 (9 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
5 October 2011Director's details changed for Mr Alexander Kitchen on 31 March 2011 (2 pages)
5 October 2011Director's details changed for Mr Alexander Kitchen on 31 March 2011 (2 pages)
11 April 2011Particulars of variation of rights attached to shares (2 pages)
11 April 2011Resolutions
  • RES13 ‐ Re shares 24/03/2011
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 April 2011Change of share class name or designation (2 pages)
11 April 2011Resolutions
  • RES13 ‐ Re shares 24/03/2011
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 April 2011Particulars of variation of rights attached to shares (2 pages)
11 April 2011Change of share class name or designation (2 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
15 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
15 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (9 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (9 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (9 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 April 2009Director's change of particulars / alex kitchen / 01/04/2009 (1 page)
1 April 2009Director's change of particulars / austin kitchen / 01/04/2009 (1 page)
1 April 2009Director's change of particulars / alex kitchen / 01/04/2009 (1 page)
1 April 2009Director's change of particulars / austin kitchen / 01/04/2009 (1 page)
6 October 2008Return made up to 01/10/08; full list of members (5 pages)
6 October 2008Return made up to 01/10/08; full list of members (5 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
16 November 2007Return made up to 01/10/07; full list of members (4 pages)
16 November 2007Director's particulars changed (1 page)
16 November 2007Return made up to 01/10/07; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 February 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
27 February 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
1 November 2006Return made up to 01/10/06; full list of members (4 pages)
1 November 2006Return made up to 01/10/06; full list of members (4 pages)
5 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 November 2005Return made up to 01/10/05; full list of members (4 pages)
23 November 2005Return made up to 01/10/05; full list of members (4 pages)
18 November 2004Director's particulars changed (1 page)
18 November 2004Director's particulars changed (1 page)
12 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
12 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
29 October 2004Return made up to 01/10/04; full list of members (7 pages)
29 October 2004Return made up to 01/10/04; full list of members (7 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
26 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 June 2004Declaration of satisfaction of mortgage/charge (14 pages)
18 June 2004Declaration of satisfaction of mortgage/charge (14 pages)
18 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
18 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003New secretary appointed (2 pages)
22 October 2003Director's particulars changed (1 page)
22 October 2003Return made up to 01/10/03; full list of members (7 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003Director's particulars changed (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003Return made up to 01/10/03; full list of members (7 pages)
13 February 2003Ad 02/10/01--------- £ si 1@1 (2 pages)
13 February 2003Ad 02/10/01--------- £ si 1@1 (2 pages)
19 November 2002Return made up to 01/10/02; full list of members (7 pages)
19 November 2002Return made up to 01/10/02; full list of members (7 pages)
23 September 2002Statement of rights attached to allotted shares (2 pages)
23 September 2002Resolutions
  • RES13 ‐ Re non voting share 02/10/01
(1 page)
23 September 2002Statement of rights attached to allotted shares (2 pages)
23 September 2002Resolutions
  • RES13 ‐ Re non voting share 02/10/01
(1 page)
11 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
11 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
25 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
25 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
22 October 2001Return made up to 01/10/01; full list of members (7 pages)
22 October 2001Return made up to 01/10/01; full list of members (7 pages)
26 May 2001Particulars of mortgage/charge (15 pages)
26 May 2001Particulars of mortgage/charge (15 pages)
16 November 2000Return made up to 01/10/00; full list of members (7 pages)
16 November 2000Return made up to 01/10/00; full list of members (7 pages)
30 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
30 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
6 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
6 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
26 November 1999Return made up to 01/10/99; full list of members (7 pages)
26 November 1999Return made up to 01/10/99; full list of members (7 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
19 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
19 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
14 October 1997Return made up to 01/10/97; no change of members (4 pages)
14 October 1997Return made up to 01/10/97; no change of members (4 pages)
20 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
20 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (4 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (4 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (4 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (4 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
25 October 1996Return made up to 01/10/96; full list of members (6 pages)
25 October 1996Return made up to 01/10/96; full list of members (6 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
18 March 1996Declaration of satisfaction of mortgage/charge (1 page)
18 March 1996Declaration of satisfaction of mortgage/charge (1 page)
18 March 1996Declaration of satisfaction of mortgage/charge (1 page)
18 March 1996Declaration of satisfaction of mortgage/charge (1 page)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
6 October 1995Return made up to 04/09/95; no change of members (4 pages)
6 October 1995Return made up to 04/09/95; no change of members (4 pages)
2 May 1995Director resigned (2 pages)
2 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
8 May 1987Return made up to 31/12/86; full list of members (4 pages)
8 May 1987Return made up to 31/12/86; full list of members (4 pages)
1 January 1987A selection of documents registered before 1 January 1987 (73 pages)
16 April 1981Certificate of incorporation (1 page)
16 April 1981Certificate of incorporation (1 page)