Company NameSofology Limited
Company StatusActive
Company Number01778734
CategoryPrivate Limited Company
Incorporation Date16 December 1983(40 years, 3 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Timothy Giles Stacey
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2018(34 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSofology Limited Ashton Road
Golborne
Warrington
WA3 3UL
Secretary NameMrs Elizabeth Mary McDonald
StatusCurrent
Appointed12 March 2020(36 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressSofology Limited Ashton Road
Golborne
Warrington
WA3 3UL
Director NameMrs Emma Louise Dinnis
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(38 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSofology Limited Ashton Road
Golborne
Warrington
WA3 3UL
Director NameMr John Anthony Fallon
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(38 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSofology Limited Ashton Road
Golborne
Warrington
WA3 3UL
Director NameMrs Margaret Mary Tyldesley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(8 years, 4 months after company formation)
Appointment Duration23 years, 2 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolborne Point
Ashton Road
Golborne
Warrington
WA3 3UL
Director NameMr Brian Ernest Tyldesley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(8 years, 4 months after company formation)
Appointment Duration25 years, 7 months (resigned 30 November 2017)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressGolborne Point
Ashton Road
Golborne
Warrington
WA3 3UL
Secretary NameMrs Margaret Mary Tyldesley
NationalityBritish
StatusResigned
Appointed25 April 1992(8 years, 4 months after company formation)
Appointment Duration22 years, 10 months (resigned 12 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolborne Point
Ashton Road
Golborne
Warrington
WA3 3UL
Director NameMr Jason Brian Tyldesley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(12 years, 3 months after company formation)
Appointment Duration22 years, 6 months (resigned 08 October 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSofology Limited Ashton Road
Golborne
Warrington
WA3 3UL
Director NameChristopher Dennis James Leech
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(21 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 March 2011)
RoleCompany Director
Correspondence Address29 Greystock Avenue
Fulwood
Preston
Lancashire
PR2 9QN
Director NameMr Anthony John Riley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(27 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 November 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGolborne Point
Ashton Road
Golborne
Warrington
WA3 3UL
Director NameMs Alyson Tracey Fadil
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(29 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 February 2017)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressCsl House Golborne Point
Ashton Road
Golborne
WA3 3UL
Director NameMr Simon Jonathon Farnsworth
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(29 years, 11 months after company formation)
Appointment Duration11 months (resigned 16 October 2014)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGolborne Point
Ashton Road
Golborne
Warrington
WA3 3UL
Director NameMr Kevin James Snowball
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(29 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 13 May 2014)
RoleChief Retail Operations Officer
Country of ResidenceEngland
Correspondence AddressGolborne Point
Ashton Road
Golborne
Warrington
WA3 3UL
Director NameMr Jason Glover
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(29 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 April 2014)
RoleChief Informations Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGolborne Point
Ashton Road
Golborne
Warrington
WA3 3UL
Director NameMr Andrew John Gatcliffe
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(31 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2017)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressGolborne Point
Ashton Road
Golborne
Warrington
WA3 3UL
Director NameMr Mark James Wasley
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(31 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2018)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressSofology Limited Ashton Road
Golborne
Warrington
WA3 3UL
Director NameMr Jonathan Cleaver
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(31 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 March 2018)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSofology Limited Ashton Road
Golborne
Warrington
WA3 3UL
Secretary NameMrs Liz Furlong
StatusResigned
Appointed19 June 2015(31 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 December 2015)
RoleCompany Director
Correspondence AddressGolborne Point
Ashton Road
Golborne
Warrington
WA3 3UL
Director NameMr Charles William Holroyd
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(31 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2017)
RoleChairman
Country of ResidenceEngland
Correspondence AddressGolborne Point
Ashton Road
Golborne
Warrington
WA3 3UL
Director NameMr Matthew Joseph Widdall
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(32 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolborne Point
Ashton Road
Golborne
Warrington
WA3 3UL
Director NameMr Jonathan Hugh Massey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(33 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 October 2018)
RoleChairman
Country of ResidenceEngland
Correspondence AddressSofology Limited Ashton Road
Golborne
Warrington
WA3 3UL
Director NameMr Neil Kamal Sharma-Burford
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(34 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSofology Limited Ashton Road
Golborne
Warrington
WA3 3UL
Director NameMrs Sally Elizabeth Hopson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2018(34 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 September 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSofology Limited Ashton Road
Golborne
Warrington
WA3 3UL
Director NameMr Ian Francis Filby
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(34 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSofology Limited Ashton Road
Golborne
Warrington
WA3 3UL
Director NameMrs Nicola Jayne Bancroft
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(34 years, 11 months after company formation)
Appointment Duration8 months (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSofology Limited Ashton Road
Golborne
Warrington
WA3 3UL
Director NameMr Michael Stefan Schmidt
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(35 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSofology Limited Ashton Road
Golborne
Warrington
WA3 3UL
Director NameMr Harvey Bertenshaw Ainley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(35 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSofology Limited Ashton Road
Golborne
Warrington
WA3 3UL

Contact

Websitesofaworks.co.uk
Telephone03444818181
Telephone regionUnknown

Location

Registered AddressSofology Limited Ashton Road
Golborne
Warrington
WA3 3UL
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Shareholders

2k at £1Jason Tyldesley
65.00%
Ordinary A
150 at £1Brian Tyldesley
5.00%
Ordinary D
600 at £1Charles William Holroyd
20.00%
Ordinary B
300 at £1Greater Combined Manchester Authority
10.00%
Ordinary B

Financials

Year2014
Turnover£101,312,010
Gross Profit£40,984,574
Net Worth£6,302,603
Cash£8,030,763
Current Liabilities£22,454,209

Accounts

Latest Accounts25 June 2023 (9 months, 1 week ago)
Next Accounts Due29 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End29 June

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (4 weeks from now)

Charges

25 September 2015Delivered on: 1 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
25 September 2015Delivered on: 1 October 2015
Persons entitled: Charles William Holroyd

Classification: A registered charge
Outstanding
12 March 2015Delivered on: 23 March 2015
Persons entitled: Brian Tyldesley Limited

Classification: A registered charge
Outstanding
12 March 2015Delivered on: 17 March 2015
Persons entitled: The Greater Manchester Combined Authority

Classification: A registered charge
Outstanding
12 March 2015Delivered on: 19 March 2015
Persons entitled: Charles William Holroyd

Classification: A registered charge
Outstanding
15 July 2014Delivered on: 2 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 November 2012Delivered on: 28 November 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies not exceeding £4,000,000 and all other 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.
Outstanding
15 February 2018Delivered on: 20 February 2018
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
31 January 2017Delivered on: 6 February 2017
Persons entitled: Business Growth Fund PLC

Classification: A registered charge
Outstanding
25 September 2015Delivered on: 5 October 2015
Persons entitled: The Greater Manchester Combined Authority

Classification: A registered charge
Outstanding
27 October 1993Delivered on: 9 November 1993
Satisfied on: 1 August 2005
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
19 January 1993Delivered on: 26 January 1993
Satisfied on: 15 April 2004
Persons entitled: Close Brothers Limited

Classification: Prompt credit application
Secured details: £41,487.80 due from the company to the chargee under the terms of the agreement.
Particulars: All right title and interest in and to all sums payable under the insurance (for full details see form 395 tc ref: M449C).
Fully Satisfied

Filing History

7 February 2024Full accounts made up to 25 June 2023 (34 pages)
13 September 2023Satisfaction of charge 017787340012 in full (4 pages)
5 September 2023Registration of charge 017787340013, created on 1 September 2023 (53 pages)
26 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
30 March 2023Full accounts made up to 26 June 2022 (32 pages)
16 November 2022Appointment of Mr John Anthony Fallon as a director on 16 November 2022 (2 pages)
27 October 2022Part of the property or undertaking has been released from charge 017787340012 (10 pages)
14 October 2022Termination of appointment of Michael Schmidt as a director on 14 October 2022 (1 page)
13 October 2022Appointment of Mrs Emma Louise Dinnis as a director on 13 October 2022 (2 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
29 March 2022Full accounts made up to 27 June 2021 (33 pages)
21 December 2021Termination of appointment of Harvey Bertenshaw Ainley as a director on 21 December 2021 (1 page)
2 September 2021Termination of appointment of Sally Elizabeth Hopson as a director on 2 September 2021 (1 page)
5 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
16 April 2021Full accounts made up to 28 June 2020 (38 pages)
17 February 2021Director's details changed for Mr Timothy Giles Stacey on 15 February 2021 (2 pages)
6 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
18 March 2020Full accounts made up to 30 June 2019 (29 pages)
12 March 2020Appointment of Mrs Elizabeth Mary Mcdonald as a secretary on 12 March 2020 (2 pages)
14 November 2019S1096 Court Order to Rectify (2 pages)
26 September 2019Termination of appointment of Ian Francis Filby as a director on 26 September 2019 (1 page)
26 September 2019Appointment of Mr Harvey Bertenshaw Ainley as a director on 26 September 2019 (2 pages)
8 August 2019Director's details changed for Mr Michael Schmidy on 8 August 2019 (2 pages)
2 August 2019Satisfaction of charge 3 in full (1 page)
2 August 2019Satisfaction of charge 017787340004 in full (1 page)
8 July 2019Appointment of Mr Michael Schmidy as a director on 8 July 2019 (2 pages)
8 July 2019Termination of appointment of Nicola Jayne Bancroft as a director on 8 July 2019 (1 page)
8 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
3 May 2019Termination of appointment of Neil Kamal Sharma-Burford as a director on 3 May 2019 (1 page)
15 April 2019Current accounting period extended from 29 December 2018 to 29 June 2019 (1 page)
15 November 2018Appointment of Mr Timothy Giles Stacey as a director on 7 November 2018 (2 pages)
8 November 2018Appointment of Mrs Nicola Jayne Bancroft as a director on 7 November 2018 (2 pages)
5 November 2018Appointment of Mr Ian Francis Filby as a director on 1 November 2018 (2 pages)
5 November 2018Appointment of Mrs Sally Elizabeth Hopson as a director on 19 October 2018 (2 pages)
1 November 2018Termination of appointment of Jonathan Hugh Massey as a director on 31 October 2018 (1 page)
16 October 2018Termination of appointment of Jason Brian Tyldesley as a director on 8 October 2018 (1 page)
6 October 2018Group of companies' accounts made up to 31 December 2017 (35 pages)
25 July 2018All of the property or undertaking has been released from charge 3 (2 pages)
25 July 2018All of the property or undertaking has been released from charge 017787340004 (1 page)
1 May 2018Confirmation statement made on 24 April 2018 with updates (5 pages)
1 May 2018Termination of appointment of Mark James Wasley as a director on 1 May 2018 (1 page)
28 March 2018Appointment of Mr Neil Kamal Sharma-Burford as a director on 28 March 2018 (2 pages)
28 March 2018Termination of appointment of Jonathan Cleaver as a director on 28 March 2018 (1 page)
20 February 2018Registration of charge 017787340012, created on 15 February 2018 (9 pages)
8 February 2018Memorandum and Articles of Association (29 pages)
8 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 January 2018Registered office address changed from 1 Rockingham Way Redhouse Interchange Adwick-Le-Street Doncaster DN6 7NA England to Sofology Limited Ashton Road Golborne Warrington WA3 3UL on 19 January 2018 (1 page)
19 January 2018Registered office address changed from 1 Rockingham Way Redhouse Interchange Adwick-Le-Street Doncaster DN6 7NA England to Sofology Limited Ashton Road Golborne Warrington WA3 3UL on 19 January 2018 (1 page)
8 January 2018Purchase of own shares. (3 pages)
8 January 2018Cancellation of shares. Statement of capital on 29 November 2017
  • GBP 3,759.0
(14 pages)
8 January 2018Purchase of own shares. (3 pages)
8 January 2018Cancellation of shares. Statement of capital on 29 November 2017
  • GBP 3,759.0
(14 pages)
22 December 2017Satisfaction of charge 017787340011 in full (4 pages)
22 December 2017Satisfaction of charge 017787340011 in full (4 pages)
18 December 2017Cessation of Jason Brian Tyldesley as a person with significant control on 30 November 2017 (1 page)
18 December 2017Notification of Dfs Furniture Company Limited as a person with significant control on 30 November 2017 (2 pages)
18 December 2017Notification of Dfs Furniture Company Limited as a person with significant control on 30 November 2017 (2 pages)
18 December 2017Cessation of Jason Brian Tyldesley as a person with significant control on 30 November 2017 (1 page)
13 December 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
13 December 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
7 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 December 2017Appointment of Mr Jonathan Hugh Massey as a director on 30 November 2017 (2 pages)
7 December 2017Appointment of Mr Jonathan Hugh Massey as a director on 30 November 2017 (2 pages)
7 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
5 December 2017Registered office address changed from Golborne Point Ashton Road Golborne Warrington WA3 3UL to 1 Rockingham Way Redhouse Interchange Adwick-Le-Street Doncaster DN6 7NA on 5 December 2017 (1 page)
5 December 2017Registered office address changed from Golborne Point Ashton Road Golborne Warrington WA3 3UL to 1 Rockingham Way Redhouse Interchange Adwick-Le-Street Doncaster DN6 7NA on 5 December 2017 (1 page)
4 December 2017Termination of appointment of Brian Ernest Tyldesley as a director on 30 November 2017 (1 page)
4 December 2017Termination of appointment of Andrew John Gatcliffe as a director on 30 November 2017 (1 page)
4 December 2017Termination of appointment of Andrew John Gatcliffe as a director on 30 November 2017 (1 page)
4 December 2017Termination of appointment of Matthew Joseph Widdall as a director on 30 November 2017 (1 page)
4 December 2017Termination of appointment of Charles William Holroyd as a director on 30 November 2017 (1 page)
4 December 2017Termination of appointment of Matthew Joseph Widdall as a director on 30 November 2017 (1 page)
4 December 2017Termination of appointment of Charles William Holroyd as a director on 30 November 2017 (1 page)
4 December 2017Termination of appointment of Brian Ernest Tyldesley as a director on 30 November 2017 (1 page)
23 November 2017Satisfaction of charge 017787340009 in full (1 page)
23 November 2017Satisfaction of charge 017787340009 in full (1 page)
8 November 2017All of the property or undertaking has been released from charge 017787340009 (1 page)
8 November 2017All of the property or undertaking has been released from charge 017787340009 (1 page)
28 September 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
4 September 2017Cancellation of shares. Statement of capital on 2 August 2017
  • GBP 3,763.50
(14 pages)
4 September 2017Cancellation of shares. Statement of capital on 2 August 2017
  • GBP 3,763.50
(14 pages)
15 August 2017Purchase of own shares. (3 pages)
15 August 2017Purchase of own shares. (3 pages)
15 August 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 August 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (10 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (10 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
14 February 2017Termination of appointment of Alyson Tracey Fadil as a director on 14 February 2017 (1 page)
14 February 2017Termination of appointment of Alyson Tracey Fadil as a director on 14 February 2017 (1 page)
6 February 2017Registration of charge 017787340011, created on 31 January 2017 (49 pages)
6 February 2017Registration of charge 017787340011, created on 31 January 2017 (49 pages)
17 January 2017Cancellation of shares. Statement of capital on 28 October 2016
  • GBP 3,774.00
(18 pages)
17 January 2017Cancellation of shares. Statement of capital on 28 October 2016
  • GBP 3,774.00
(18 pages)
28 December 2016Purchase of own shares. (3 pages)
28 December 2016Purchase of own shares. (3 pages)
3 October 2016Statement of capital on 3 October 2016
  • GBP 3,774.00
(19 pages)
3 October 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
3 October 2016Statement by Directors (6 pages)
3 October 2016Statement of capital on 3 October 2016
  • GBP 3,774.00
(19 pages)
3 October 2016Solvency Statement dated 19/09/16 (6 pages)
3 October 2016Solvency Statement dated 19/09/16 (6 pages)
3 October 2016Statement by Directors (6 pages)
10 June 2016Annual return made up to 25 April 2016 with a full list of shareholders (13 pages)
10 June 2016Annual return made up to 25 April 2016 with a full list of shareholders (13 pages)
18 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 3,268.40
(26 pages)
18 May 2016Change of share class name or designation (2 pages)
18 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 3,268.40
(10 pages)
18 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 3,781.50
(14 pages)
18 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 3,268.40
(10 pages)
18 May 2016Change of share class name or designation (2 pages)
18 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 3,781.50
(14 pages)
13 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
13 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
10 May 2016Appointment of Mr Matthew Widdall as a director on 29 April 2016 (2 pages)
10 May 2016Appointment of Mr Matthew Widdall as a director on 29 April 2016 (2 pages)
4 May 2016Satisfaction of charge 017787340008 in full (1 page)
4 May 2016Satisfaction of charge 017787340007 in full (1 page)
4 May 2016Satisfaction of charge 017787340007 in full (1 page)
4 May 2016Satisfaction of charge 017787340010 in full (1 page)
4 May 2016Satisfaction of charge 017787340008 in full (1 page)
4 May 2016Satisfaction of charge 017787340010 in full (1 page)
4 May 2016Satisfaction of charge 017787340006 in full (1 page)
4 May 2016Satisfaction of charge 017787340005 in full (1 page)
4 May 2016Satisfaction of charge 017787340005 in full (1 page)
4 May 2016Satisfaction of charge 017787340006 in full (1 page)
18 April 2016Termination of appointment of Liz Furlong as a secretary on 9 December 2015 (1 page)
18 April 2016Termination of appointment of Liz Furlong as a secretary on 9 December 2015 (1 page)
4 April 2016Full accounts made up to 31 December 2015 (33 pages)
4 April 2016Full accounts made up to 31 December 2015 (33 pages)
1 April 2016Full accounts made up to 31 December 2014 (26 pages)
1 April 2016Full accounts made up to 31 December 2014 (26 pages)
17 February 2016Auditor's resignation (1 page)
17 February 2016Auditor's resignation (1 page)
16 February 2016Company name changed sofaworks LIMITED\certificate issued on 16/02/16
  • RES15 ‐ Change company name resolution on 2016-02-12
(2 pages)
16 February 2016Change of name notice (2 pages)
16 February 2016Change of name notice (2 pages)
16 February 2016Company name changed sofaworks LIMITED\certificate issued on 16/02/16
  • RES15 ‐ Change company name resolution on 2016-02-12
(2 pages)
13 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 3,085.50
(10 pages)
13 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 21/12/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
13 January 2016Change of share class name or designation (2 pages)
13 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 3,085.50
(10 pages)
13 January 2016Change of share class name or designation (2 pages)
13 January 2016Sub-division of shares on 21 December 2015 (5 pages)
13 January 2016Sub-division of shares on 21 December 2015 (5 pages)
13 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 21/12/2015
(40 pages)
23 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
23 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
5 October 2015Registration of charge 017787340010, created on 25 September 2015 (19 pages)
5 October 2015Registration of charge 017787340010, created on 25 September 2015 (19 pages)
1 October 2015Registration of charge 017787340008, created on 25 September 2015 (17 pages)
1 October 2015Registration of charge 017787340009, created on 25 September 2015 (16 pages)
1 October 2015Registration of charge 017787340009, created on 25 September 2015 (16 pages)
1 October 2015Registration of charge 017787340008, created on 25 September 2015 (17 pages)
28 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
14 August 2015Appointment of Mr Charles William Holroyd as a director on 29 July 2015 (2 pages)
14 August 2015Appointment of Mr Charles William Holroyd as a director on 29 July 2015 (2 pages)
9 July 2015Termination of appointment of Margaret Mary Tyldesley as a director on 19 June 2015 (1 page)
9 July 2015Appointment of Mr Jonathan Cleaver as a director on 19 June 2015 (2 pages)
9 July 2015Appointment of Mrs Liz Furlong as a secretary on 19 June 2015 (2 pages)
9 July 2015Termination of appointment of Margaret Mary Tyldesley as a director on 19 June 2015 (1 page)
9 July 2015Appointment of Mr Jonathan Cleaver as a director on 19 June 2015 (2 pages)
9 July 2015Appointment of Mrs Liz Furlong as a secretary on 19 June 2015 (2 pages)
12 May 2015Termination of appointment of Margaret Mary Tyldesley as a secretary on 12 March 2015 (1 page)
12 May 2015Termination of appointment of Margaret Mary Tyldesley as a secretary on 12 March 2015 (1 page)
5 May 2015Director's details changed for Mrs Margaret Mary Tyldesley on 25 April 2015 (2 pages)
5 May 2015Director's details changed for Mrs Margaret Mary Tyldesley on 25 April 2015 (2 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3,000
(8 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3,000
(8 pages)
10 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 3,000
(4 pages)
10 April 2015Change of share class name or designation (2 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
10 April 2015Change of share class name or designation (2 pages)
10 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 2,700
(4 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
10 April 2015Change of share class name or designation (2 pages)
10 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 3,000
(4 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
10 April 2015Change of share class name or designation (2 pages)
10 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 2,700
(4 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
24 March 2015Appointment of Mr Mark James Wasley as a director on 20 March 2015 (2 pages)
24 March 2015Appointment of Mr Andrew John Gatcliffe as a director on 12 March 2015 (2 pages)
24 March 2015Appointment of Mr Mark James Wasley as a director on 20 March 2015 (2 pages)
24 March 2015Appointment of Mr Andrew John Gatcliffe as a director on 12 March 2015 (2 pages)
23 March 2015Registration of charge 017787340007, created on 12 March 2015 (19 pages)
23 March 2015Registration of charge 017787340007, created on 12 March 2015 (19 pages)
19 March 2015Registration of charge 017787340005, created on 12 March 2015 (17 pages)
19 March 2015Registration of charge 017787340005, created on 12 March 2015 (17 pages)
17 March 2015Registration of charge 017787340006, created on 12 March 2015 (20 pages)
17 March 2015Registration of charge 017787340006, created on 12 March 2015 (20 pages)
16 October 2014Termination of appointment of Simon Jonathon Farnsworth as a director on 16 October 2014 (1 page)
16 October 2014Termination of appointment of Simon Jonathon Farnsworth as a director on 16 October 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (25 pages)
30 September 2014Full accounts made up to 31 December 2013 (25 pages)
2 August 2014Registration of charge 017787340004, created on 15 July 2014 (18 pages)
2 August 2014Registration of charge 017787340004, created on 15 July 2014 (18 pages)
13 May 2014Termination of appointment of Kevin Snowball as a director (1 page)
13 May 2014Termination of appointment of Kevin Snowball as a director (1 page)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,100
(7 pages)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,100
(7 pages)
23 April 2014Termination of appointment of Jason Glover as a director (1 page)
23 April 2014Termination of appointment of Jason Glover as a director (1 page)
3 December 2013Change of name notice (2 pages)
3 December 2013Company name changed C. S. lounge suites LIMITED\certificate issued on 03/12/13
  • RES15 ‐ Change company name resolution on 2013-11-22
(2 pages)
3 December 2013Appointment of Mr Jason Glover as a director (2 pages)
3 December 2013Appointment of Mr Jason Glover as a director (2 pages)
3 December 2013Company name changed C. S. lounge suites LIMITED\certificate issued on 03/12/13
  • RES15 ‐ Change company name resolution on 2013-11-22
(2 pages)
3 December 2013Change of name notice (2 pages)
2 December 2013Appointment of Mr Kevin James Snowball as a director (2 pages)
2 December 2013Appointment of Mr Simon Farnsworth as a director (2 pages)
2 December 2013Appointment of Mr Kevin James Snowball as a director (2 pages)
2 December 2013Appointment of Mr Simon Farnsworth as a director (2 pages)
18 November 2013Director's details changed for Mr Jason Tyldesley on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Jason Tyldesley on 18 November 2013 (2 pages)
7 November 2013Termination of appointment of Anthony Riley as a director (1 page)
7 November 2013Termination of appointment of Anthony Riley as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (26 pages)
2 October 2013Full accounts made up to 31 December 2012 (26 pages)
9 May 2013Appointment of Alyson Tracey Fadil as a director (3 pages)
9 May 2013Appointment of Alyson Tracey Fadil as a director (3 pages)
8 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
2 October 2012Full accounts made up to 31 December 2011 (25 pages)
2 October 2012Full accounts made up to 31 December 2011 (25 pages)
11 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
11 April 2012Termination of appointment of Christopher Leech as a director (1 page)
11 April 2012Termination of appointment of Christopher Leech as a director (1 page)
1 December 2011Appointment of Mr Anthony John Riley as a director (2 pages)
1 December 2011Appointment of Mr Anthony John Riley as a director (2 pages)
16 September 2011Full accounts made up to 31 December 2010 (24 pages)
16 September 2011Full accounts made up to 31 December 2010 (24 pages)
11 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
19 January 2011Director's details changed for Mr Jason Tyldesley on 1 January 2011 (2 pages)
19 January 2011Director's details changed for Mr Jason Tyldesley on 1 January 2011 (2 pages)
19 January 2011Director's details changed for Mr Brian Ernest Tyldesley on 1 January 2011 (2 pages)
19 January 2011Director's details changed for Mrs Margaret Mary Tyldesley on 1 January 2011 (2 pages)
19 January 2011Director's details changed for Mr Brian Ernest Tyldesley on 1 January 2011 (2 pages)
19 January 2011Director's details changed for Mrs Margaret Mary Tyldesley on 1 January 2011 (2 pages)
19 January 2011Director's details changed for Mr Jason Tyldesley on 1 January 2011 (2 pages)
19 January 2011Secretary's details changed for Mrs Margaret Mary Tyldesley on 1 January 2011 (1 page)
19 January 2011Secretary's details changed for Mrs Margaret Mary Tyldesley on 1 January 2011 (1 page)
19 January 2011Director's details changed for Mr Brian Ernest Tyldesley on 1 January 2011 (2 pages)
19 January 2011Secretary's details changed for Mrs Margaret Mary Tyldesley on 1 January 2011 (1 page)
19 January 2011Director's details changed for Mrs Margaret Mary Tyldesley on 1 January 2011 (2 pages)
2 December 2010Director's details changed for Mr Jason Tyldesley on 24 November 2010 (2 pages)
2 December 2010Director's details changed for Mr Jason Tyldesley on 24 November 2010 (2 pages)
9 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
9 June 2010Director's details changed for Jason Tyldesley on 25 April 2010 (2 pages)
9 June 2010Director's details changed for Jason Tyldesley on 25 April 2010 (2 pages)
9 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
7 May 2010Full accounts made up to 31 December 2009 (24 pages)
7 May 2010Full accounts made up to 31 December 2009 (24 pages)
4 September 2009Director's change of particulars / brian tyldesley / 01/01/2008 (1 page)
4 September 2009Director and secretary's change of particulars / margaret tyldesley / 01/01/2008 (1 page)
4 September 2009Director's change of particulars / brian tyldesley / 01/01/2008 (1 page)
4 September 2009Director and secretary's change of particulars / margaret tyldesley / 01/01/2008 (1 page)
27 July 2009Full accounts made up to 31 December 2008 (24 pages)
27 July 2009Full accounts made up to 31 December 2008 (24 pages)
14 May 2009Return made up to 25/04/09; full list of members (5 pages)
14 May 2009Return made up to 25/04/09; full list of members (5 pages)
22 October 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
22 October 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
18 July 2008Director and secretary's change of particulars / margaret tyldesley / 18/07/2008 (1 page)
18 July 2008Director and secretary's change of particulars / margaret tyldesley / 18/07/2008 (1 page)
18 July 2008Director and secretary's change of particulars / margaret tyldesley / 18/07/2008 (1 page)
18 July 2008Director's change of particulars / brian tyldesley / 18/07/2008 (1 page)
18 July 2008Director and secretary's change of particulars / margaret tyldesley / 18/07/2008 (1 page)
18 July 2008Director's change of particulars / brian tyldesley / 18/07/2008 (1 page)
17 July 2008Return made up to 25/04/08; full list of members (6 pages)
17 July 2008Return made up to 25/04/08; full list of members (6 pages)
31 July 2007Location of register of members (1 page)
31 July 2007Location of debenture register (1 page)
31 July 2007Location of register of members (1 page)
31 July 2007Registered office changed on 31/07/07 from: c s l house vine mill brookside industrial estate oswaldtwistle lancashire BB5 3PX (1 page)
31 July 2007Location of debenture register (1 page)
31 July 2007Registered office changed on 31/07/07 from: c s l house vine mill brookside industrial estate oswaldtwistle lancashire BB5 3PX (1 page)
25 June 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
25 June 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
14 June 2007Return made up to 25/04/07; full list of members (7 pages)
14 June 2007Return made up to 25/04/07; full list of members (7 pages)
14 July 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
14 July 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
22 May 2006Return made up to 25/04/06; full list of members (9 pages)
22 May 2006Return made up to 25/04/06; full list of members (9 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
26 October 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
26 October 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
1 August 2005Declaration of satisfaction of mortgage/charge (1 page)
1 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Return made up to 25/04/05; full list of members (8 pages)
6 May 2005Return made up to 25/04/05; full list of members (8 pages)
14 July 2004Full accounts made up to 31 December 2003 (20 pages)
14 July 2004Full accounts made up to 31 December 2003 (20 pages)
28 April 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (1 page)
15 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2003Return made up to 25/04/03; full list of members (8 pages)
6 July 2003Return made up to 25/04/03; full list of members (8 pages)
20 June 2003Full accounts made up to 31 December 2002 (18 pages)
20 June 2003Full accounts made up to 31 December 2002 (18 pages)
23 May 2002Return made up to 25/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
23 May 2002Return made up to 25/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 April 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
11 April 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
1 November 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
1 November 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
19 June 2001Return made up to 25/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 June 2001Return made up to 25/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
5 October 2000Nc inc already adjusted 30/04/00 (1 page)
5 October 2000Nc inc already adjusted 30/04/00 (1 page)
5 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
5 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
5 October 2000Ad 30/04/00--------- £ si 100@1=100 £ ic 2000/2100 (2 pages)
5 October 2000Ad 30/04/00--------- £ si 100@1=100 £ ic 2000/2100 (2 pages)
26 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 April 1999Full accounts made up to 31 December 1998 (17 pages)
25 April 1999Full accounts made up to 31 December 1998 (17 pages)
21 August 1998Registered office changed on 21/08/98 from: C5 house 215 accrington road burnley lancashire BB11 5ES (1 page)
21 August 1998Registered office changed on 21/08/98 from: C5 house 215 accrington road burnley lancashire BB11 5ES (1 page)
21 May 1998Return made up to 25/04/98; full list of members (6 pages)
21 May 1998Return made up to 25/04/98; full list of members (6 pages)
17 April 1998Full accounts made up to 31 December 1997 (18 pages)
17 April 1998Full accounts made up to 31 December 1997 (18 pages)
27 May 1997Return made up to 25/04/97; full list of members (6 pages)
27 May 1997Return made up to 25/04/97; full list of members (6 pages)
18 March 1997Full accounts made up to 31 December 1996 (18 pages)
18 March 1997Full accounts made up to 31 December 1996 (18 pages)
21 June 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 June 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
1 April 1996Full accounts made up to 31 December 1995 (8 pages)
1 April 1996Full accounts made up to 31 December 1995 (8 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
16 May 1995Return made up to 25/04/95; full list of members (6 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
16 May 1995Return made up to 25/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
7 July 1994Return made up to 25/04/94; no change of members (4 pages)
7 July 1994Return made up to 25/04/94; no change of members (4 pages)
9 November 1993Particulars of mortgage/charge (3 pages)
9 November 1993Particulars of mortgage/charge (3 pages)
25 April 1993Return made up to 25/04/93; no change of members (4 pages)
25 April 1993Return made up to 25/04/93; no change of members (4 pages)
26 January 1993Particulars of mortgage/charge (4 pages)
26 January 1993Particulars of mortgage/charge (4 pages)
12 May 1992Return made up to 25/04/92; full list of members (7 pages)
12 May 1992Return made up to 25/04/92; full list of members (7 pages)
17 May 1991Return made up to 25/04/91; full list of members (7 pages)
17 May 1991Return made up to 25/04/91; full list of members (7 pages)
31 October 1990Memorandum and Articles of Association (12 pages)
31 October 1990Memorandum and Articles of Association (12 pages)
24 October 1990Company name changed\certificate issued on 24/10/90 (2 pages)
8 October 1990Return made up to 28/08/90; full list of members (4 pages)
8 October 1990Return made up to 28/08/90; full list of members (4 pages)
16 December 1983Incorporation (19 pages)
16 December 1983Incorporation (19 pages)