Company NameCRM Trading Limited
Company StatusActive
Company Number01645334
CategoryPrivate Limited Company
Incorporation Date22 June 1982(41 years, 9 months ago)
Previous NameAchilta Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Charles Rodney Mathers
Date of BirthAugust 1956 (Born 67 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 October 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Director NameMr Simon Tennant Barker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(32 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Secretary NameMr Matthew Pettit
StatusCurrent
Appointed23 August 2016(34 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Director NameMr Andreas Vanezi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(39 years, 12 months after company formation)
Appointment Duration1 year, 9 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Director NameMr Thomas Martin Victor Cripps
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(9 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 December 1996)
RoleCompany Director
Correspondence AddressSpring Farm House
Martins Corner Hambledon
Waterlooville
Hampshire
PO7 4RA
Secretary NameHazel Margaret Smith
NationalityBritish
StatusResigned
Appointed01 October 1991(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 1993)
RoleCompany Director
Correspondence Address70b Melbury Gardens
Raynes Park
London
SW20 0DN
Secretary NameKyra Jane Mathers
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(11 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 December 1993)
RoleCompany Director
Correspondence Address1 Queensmead Stokesheath Road
Oxshott
Leatherhead
Surrey
KT22 0PN
Secretary NameKyra Jane Mathers
NationalityBritish
StatusResigned
Appointed15 July 1993(11 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 December 1993)
RoleCompany Director
Correspondence Address1 Queensmead Stokesheath Road
Oxshott
Leatherhead
Surrey
KT22 0PN
Secretary NameMr Thomas Martin Victor Cripps
NationalityBritish
StatusResigned
Appointed01 December 1993(11 years, 5 months after company formation)
Appointment Duration3 years (resigned 06 December 1996)
RoleCompany Director
Correspondence AddressSpring Farm House
Martins Corner Hambledon
Waterlooville
Hampshire
PO7 4RA
Secretary NameAlys Petra Rose
NationalityBritish
StatusResigned
Appointed09 June 2000(17 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 23 August 2016)
RoleCompany Director
Correspondence Address1 Charlton On The Hill
Charlton Marshall
Blandford Forum
Dorset
DT11 9NR
Director NameStephen Barter
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(20 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 08 February 2008)
RoleSales Director
Correspondence Address3 Heather Lodge
Leigh Corner
Cobham
Surrey
KT11 2RD

Contact

Websitecrmlogistics.co.uk
Email address[email protected]
Telephone01634 290222
Telephone regionMedway

Location

Registered Address1st Floor Cloister House
New Bailey Street
Salford
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

225k at £1Crm Hdgs Limited
99.96%
Ordinary
90 at £1Crm Hdgs Limited
0.04%
Ordinary B

Financials

Year2014
Turnover£39,708,180
Gross Profit£4,066,741
Net Worth£3,391,060
Cash£352,377
Current Liabilities£21,366,259

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return7 October 2023 (5 months, 3 weeks ago)
Next Return Due21 October 2024 (6 months, 3 weeks from now)

Charges

18 November 2013Delivered on: 21 November 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 September 2010Delivered on: 15 September 2010
Satisfied on: 7 December 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Fully Satisfied
3 November 2005Delivered on: 4 November 2005
Satisfied on: 7 December 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
3 November 2005Delivered on: 4 November 2005
Satisfied on: 7 December 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. See the mortgage charge document for full details.
Fully Satisfied
8 August 2005Delivered on: 9 August 2005
Satisfied on: 7 December 2013
Persons entitled: Hsbc 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
8 January 2004Delivered on: 14 January 2004
Satisfied on: 11 October 2007
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 other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
28 July 2003Delivered on: 8 August 2003
Satisfied on: 28 October 2005
Persons entitled: Davenham Trade Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge all estate or interest in any f/h or l/h property.fixed charge its uncalled capital, goodwill and book debts etc.floating charge all other undertaking and assets of the company.
Fully Satisfied
22 October 1990Delivered on: 31 October 1990
Satisfied on: 11 October 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or glendale s/s limited 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
30 May 1984Delivered on: 7 June 1984
Satisfied on: 15 January 1991
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 & floating charge over undertaking and all property and assets present and future including book and all other debts uncalled capital.
Fully Satisfied

Filing History

10 February 2021Change of details for Crm Hdgs Limited as a person with significant control on 1 April 2017 (2 pages)
8 February 2021Director's details changed for Mr Charles Rodney Mathers on 1 January 2020 (2 pages)
8 February 2021Full accounts made up to 31 May 2020 (30 pages)
2 December 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
27 February 2020Full accounts made up to 31 May 2019 (32 pages)
9 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 5 March 2019 (1 page)
6 December 2018Full accounts made up to 31 May 2018 (32 pages)
22 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
9 March 2018Full accounts made up to 31 May 2017 (28 pages)
2 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
10 May 2017Director's details changed for Mr Simon Tennant Barker on 30 April 2017 (2 pages)
10 May 2017Director's details changed for Mr Simon Tennant Barker on 30 April 2017 (2 pages)
14 December 2016Full accounts made up to 31 May 2016 (27 pages)
14 December 2016Full accounts made up to 31 May 2016 (27 pages)
11 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
23 August 2016Appointment of Mr Matthew Pettit as a secretary on 23 August 2016 (2 pages)
23 August 2016Termination of appointment of Alys Petra Rose as a secretary on 23 August 2016 (1 page)
23 August 2016Appointment of Mr Matthew Pettit as a secretary on 23 August 2016 (2 pages)
23 August 2016Termination of appointment of Alys Petra Rose as a secretary on 23 August 2016 (1 page)
19 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 225,090
(6 pages)
19 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 225,090
(6 pages)
6 December 2015Full accounts made up to 31 May 2015 (23 pages)
6 December 2015Full accounts made up to 31 May 2015 (23 pages)
29 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 225,090
(6 pages)
29 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 225,090
(6 pages)
29 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 225,090
(6 pages)
30 December 2014Full accounts made up to 31 May 2014 (24 pages)
30 December 2014Full accounts made up to 31 May 2014 (24 pages)
11 November 2014Appointment of Mr Simon Tennant Barker as a director on 1 November 2014 (2 pages)
11 November 2014Appointment of Mr Simon Tennant Barker as a director on 1 November 2014 (2 pages)
11 November 2014Appointment of Mr Simon Tennant Barker as a director on 1 November 2014 (2 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 225,090
(5 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 225,090
(5 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 225,090
(5 pages)
2 May 2014Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 2 May 2014 (1 page)
11 February 2014Full accounts made up to 31 May 2013 (25 pages)
11 February 2014Full accounts made up to 31 May 2013 (25 pages)
7 December 2013Satisfaction of charge 8 in full (4 pages)
7 December 2013Satisfaction of charge 6 in full (4 pages)
7 December 2013Satisfaction of charge 6 in full (4 pages)
7 December 2013Satisfaction of charge 7 in full (4 pages)
7 December 2013Satisfaction of charge 5 in full (4 pages)
7 December 2013Satisfaction of charge 8 in full (4 pages)
7 December 2013Satisfaction of charge 5 in full (4 pages)
7 December 2013Satisfaction of charge 7 in full (4 pages)
21 November 2013Registration of charge 016453340009 (24 pages)
21 November 2013Registration of charge 016453340009 (24 pages)
31 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 225,090
(5 pages)
31 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 225,090
(5 pages)
31 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 225,090
(5 pages)
17 January 2013Full accounts made up to 31 May 2012 (22 pages)
17 January 2013Full accounts made up to 31 May 2012 (22 pages)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
22 November 2011Full accounts made up to 31 May 2011 (18 pages)
22 November 2011Full accounts made up to 31 May 2011 (18 pages)
26 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
4 February 2011Full accounts made up to 31 May 2010 (15 pages)
4 February 2011Full accounts made up to 31 May 2010 (15 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 January 2010Amended full accounts made up to 31 May 2009 (15 pages)
20 January 2010Amended full accounts made up to 31 May 2009 (15 pages)
24 December 2009Full accounts made up to 31 May 2009 (15 pages)
24 December 2009Full accounts made up to 31 May 2009 (15 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for Charles Rodney Mathers on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Charles Rodney Mathers on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for Charles Rodney Mathers on 1 October 2009 (2 pages)
23 February 2009Full accounts made up to 31 May 2008 (15 pages)
23 February 2009Full accounts made up to 31 May 2008 (15 pages)
31 October 2008Return made up to 01/10/08; full list of members (6 pages)
31 October 2008Return made up to 01/10/08; full list of members (6 pages)
30 October 2008Location of register of members (1 page)
30 October 2008Location of register of members (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
26 November 2007Ad 20/11/07--------- £ si 90@1=90 £ ic 225000/225090 (2 pages)
26 November 2007Ad 20/11/07--------- £ si 90@1=90 £ ic 225000/225090 (2 pages)
26 November 2007Nc inc already adjusted 20/11/07 (1 page)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 November 2007Nc inc already adjusted 20/11/07 (1 page)
25 October 2007Return made up to 01/10/07; no change of members (7 pages)
25 October 2007Return made up to 01/10/07; no change of members (7 pages)
16 October 2007Full accounts made up to 31 May 2007 (15 pages)
16 October 2007Full accounts made up to 31 May 2007 (15 pages)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Full accounts made up to 31 May 2006 (16 pages)
5 April 2007Full accounts made up to 31 May 2006 (16 pages)
13 October 2006Return made up to 01/10/06; full list of members (8 pages)
13 October 2006Return made up to 01/10/06; full list of members (8 pages)
8 May 2006Registered office changed on 08/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page)
8 May 2006Registered office changed on 08/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page)
4 April 2006Full accounts made up to 31 May 2005 (14 pages)
4 April 2006Full accounts made up to 31 May 2005 (14 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Return made up to 01/10/05; full list of members (8 pages)
1 November 2005Return made up to 01/10/05; full list of members (8 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
9 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
26 May 2005Full accounts made up to 31 May 2004 (14 pages)
26 May 2005Full accounts made up to 31 May 2004 (14 pages)
29 October 2004Return made up to 01/10/04; full list of members (8 pages)
29 October 2004Return made up to 01/10/04; full list of members (8 pages)
2 April 2004Full accounts made up to 31 May 2003 (14 pages)
2 April 2004Full accounts made up to 31 May 2003 (14 pages)
14 January 2004Particulars of mortgage/charge (9 pages)
14 January 2004Particulars of mortgage/charge (9 pages)
27 October 2003Return made up to 01/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 October 2003Return made up to 01/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
10 June 2003Registered office changed on 10/06/03 from: the coach house farm laneer ashtead surrey KT21 1LU (1 page)
10 June 2003Registered office changed on 10/06/03 from: the coach house farm laneer ashtead surrey KT21 1LU (1 page)
14 March 2003Full accounts made up to 31 May 2002 (14 pages)
14 March 2003Full accounts made up to 31 May 2002 (14 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
14 October 2002Return made up to 01/10/02; full list of members (7 pages)
14 October 2002Return made up to 01/10/02; full list of members (7 pages)
8 March 2002Full accounts made up to 31 May 2001 (14 pages)
8 March 2002Full accounts made up to 31 May 2001 (14 pages)
29 January 2002Return made up to 01/10/01; full list of members (7 pages)
29 January 2002Return made up to 01/10/01; full list of members (7 pages)
4 April 2001Full accounts made up to 31 May 2000 (14 pages)
4 April 2001Full accounts made up to 31 May 2000 (14 pages)
13 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
4 April 2000Full accounts made up to 31 May 1999 (14 pages)
4 April 2000Full accounts made up to 31 May 1999 (14 pages)
8 December 1999Return made up to 01/10/99; change of members (6 pages)
8 December 1999Return made up to 01/10/99; change of members (6 pages)
2 April 1999Full accounts made up to 31 May 1998 (14 pages)
2 April 1999Full accounts made up to 31 May 1998 (14 pages)
23 November 1998Return made up to 01/10/98; no change of members
  • 363(287) ‐ Registered office changed on 23/11/98
(4 pages)
23 November 1998Return made up to 01/10/98; no change of members
  • 363(287) ‐ Registered office changed on 23/11/98
(4 pages)
7 January 1998Full accounts made up to 31 May 1997 (14 pages)
7 January 1998Full accounts made up to 31 May 1997 (14 pages)
23 December 1997Return made up to 01/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 December 1997Return made up to 01/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 March 1997Full accounts made up to 31 May 1996 (13 pages)
12 March 1997Full accounts made up to 31 May 1996 (13 pages)
17 December 1996New secretary appointed (2 pages)
17 December 1996New secretary appointed (2 pages)
6 November 1996Return made up to 01/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1996Return made up to 01/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 1995Full accounts made up to 31 May 1995 (13 pages)
22 December 1995Full accounts made up to 31 May 1995 (13 pages)
15 December 1995Return made up to 01/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 1995Return made up to 01/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 1995Auditor's resignation (4 pages)
24 May 1995Auditor's resignation (4 pages)
9 November 1994Full accounts made up to 31 May 1994 (14 pages)
9 November 1994Full accounts made up to 31 May 1994 (14 pages)
10 June 1994Ad 22/04/94--------- £ si 150000@1=150000 £ ic 75000/225000 (2 pages)
10 June 1994Ad 22/04/94--------- £ si 150000@1=150000 £ ic 75000/225000 (2 pages)
26 May 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 May 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 May 1994£ nc 75000/225000 22/04/94 (1 page)
26 May 1994£ nc 75000/225000 22/04/94 (1 page)
26 May 1994Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
9 November 1992Full accounts made up to 31 May 1992 (11 pages)
9 November 1992Full accounts made up to 31 May 1992 (11 pages)
5 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
5 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
21 November 1991Ad 01/11/91--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages)
21 November 1991£ nc 50000/75000 01/11/91 (1 page)
21 November 1991Ad 01/11/91--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages)
21 November 1991£ nc 50000/75000 01/11/91 (1 page)
24 October 1991Full accounts made up to 31 May 1991 (11 pages)
24 October 1991Full accounts made up to 31 May 1991 (11 pages)
15 January 1991Declaration of satisfaction of mortgage/charge (1 page)
15 January 1991Declaration of satisfaction of mortgage/charge (1 page)
31 October 1990Particulars of mortgage/charge (3 pages)
31 October 1990Particulars of mortgage/charge (3 pages)
23 August 1990Full accounts made up to 31 May 1990 (10 pages)
23 August 1990Full accounts made up to 31 May 1990 (10 pages)
16 January 1990Full accounts made up to 31 May 1989 (10 pages)
16 January 1990Full accounts made up to 31 May 1989 (10 pages)
8 November 1988Full accounts made up to 31 May 1988 (13 pages)
8 November 1988Full accounts made up to 31 May 1988 (13 pages)
20 January 1988Full accounts made up to 31 May 1987 (10 pages)
20 January 1988Full accounts made up to 31 May 1987 (10 pages)
31 January 1987Full accounts made up to 31 May 1986 (10 pages)
31 January 1987Full accounts made up to 31 May 1986 (10 pages)
28 February 1986Accounts made up to 31 May 1985 (11 pages)
28 February 1986Accounts made up to 31 May 1985 (11 pages)
31 January 1984Company name changed\certificate issued on 31/01/84 (2 pages)
31 January 1984Company name changed\certificate issued on 31/01/84 (2 pages)
22 June 1982Certificate of incorporation (1 page)
22 June 1982Certificate of incorporation (1 page)