Company NamePatrick Burling Developments Limited
Company StatusActive
Company Number01845598
CategoryPrivate Limited Company
Incorporation Date4 September 1984(39 years, 8 months ago)
Previous NameGlode Sprint Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Patrick Rodney Burling
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1992(7 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleChartered Surveyor
Country of ResidenceWales
Correspondence AddressShaw House, 54 Bramhall Lane
South, Bramhall
Stockport
Cheshire
SK7 1AH
Secretary NameMrs Roslyn Linda Burling
NationalityBritish
StatusCurrent
Appointed15 January 1992(7 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Dingle The Glen
Saundersfoot
SA69 9NT
Wales
Director NameMrs Laura Elizabeth Henning
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2006(22 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShaw House, 54 Bramhall Lane
South, Bramhall
Stockport
Cheshire
SK7 1AH
Director NameMrs Emily Claire Slater
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2006(22 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShaw House, 54 Bramhall Lane
South, Bramhall
Stockport
Cheshire
SK7 1AH
Director NameMrs Roslyn Linda Burling
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2006(22 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Dingle The Glen
Saundersfoot
SA69 9NT
Wales

Location

Registered AddressShaw House, 54 Bramhall Lane
South, Bramhall
Stockport
Cheshire
SK7 1AH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

950 at £1P.r. Burling
94.81%
Ordinary
10 at £1P Burling & R L Burling Discretionary Trust
1.00%
Ordinary C
10 at £1P Burling & R L Burling Discretionary Trust
1.00%
Ordinary D
10 at £1P Burling & R L Burling Discretionary Trust
1.00%
Ordinary E
10 at £1P Burling & R L Burling Discretionary Trust
1.00%
Ordinary F
10 at £1P Burling & R L Burling Discretionary Trust
1.00%
Ordinary G
1 at £1Emily Claire Slater
0.10%
Ordinary B
1 at £1Laura Henning
0.10%
Ordinary B

Financials

Year2014
Net Worth£204,665
Cash£132,851
Current Liabilities£1,020,956

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Charges

13 December 1999Delivered on: 18 December 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land on the north west side of ruabon by-pass pentre clawdd ruabon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 June 1999Delivered on: 1 July 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licenced premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a the west arms hotel llanarmon dyffryn ceiriog and the bungalow llanarmon dyffryn ceirog t/n WA565547 and WA879577. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 February 1999Delivered on: 24 February 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at glendale ave,sandycroft,flintshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 January 1995Delivered on: 7 February 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property comprising land and buildings on the north side of winery lane walton-le-dale preston lancashire t/n la 567554 and part of t/n la 566852 and the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
1 April 1992Delivered on: 3 April 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a mossfield mill, bury in the county of greater manchester by way of fixed charge all plant machinery and fixtures and fittings furniture equipment implements and utensils etc..
Outstanding
20 February 1992Delivered on: 29 February 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 May 2016Delivered on: 2 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as south ribble industrial estate, winery lane, walton le dale, preston, PR5 4AJ and registered at land registry under title number LA566852.
Outstanding
27 May 2016Delivered on: 2 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: As described in clause 3.1.1 of the debenture, and all present and future heritable and leasehold property in scotland now or hereafter vested in the borrower together with all buildings, fixtures and fixed plant machinery on such property, the proceeds of sale of the whole or any part of such property and all rights appurtenant to or benefiting such property.
Outstanding
15 June 2009Delivered on: 19 June 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The dingle the glen saundersfoot dyfed by way of fixed charge any other interest in the property see image for full details.
Outstanding
17 August 2007Delivered on: 31 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wilkinson house stafford park 1 telford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 October 2000Delivered on: 4 November 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as the hand hotel, lanarmon dyffryn ceiriog llangollen LL20 7LD. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 July 1985Delivered on: 18 July 1985
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land or premises k/a woolfold dieworks bury manchester together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
18 July 1994Delivered on: 21 July 1994
Satisfied on: 28 January 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h property comprising land and buildings on the north side of winery lane, walton-le-dale, preston, lancashire t/no. La 567554 and part t/no. La 566852 and the goodwill of the business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
17 July 1987Delivered on: 27 July 1987
Satisfied on: 3 April 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with the buildings erected thereon k/a little hulton works situate to the east of highfield road, little hulton, salford greater manchester fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

15 December 2020Unaudited abridged accounts made up to 31 August 2020 (13 pages)
13 July 2020Confirmation statement made on 7 June 2020 with updates (5 pages)
13 July 2020Confirmation statement made on 13 July 2020 with updates (5 pages)
25 November 2019Unaudited abridged accounts made up to 31 August 2019 (13 pages)
7 June 2019Secretary's details changed for Mrs Roslyn Linda Burling on 13 July 2018 (1 page)
7 June 2019Director's details changed for Mrs Roslyn Linda Burling on 13 July 2018 (2 pages)
7 June 2019Director's details changed for Mr Patrick Rodney Burling on 13 July 2018 (2 pages)
7 June 2019Confirmation statement made on 7 June 2019 with updates (5 pages)
22 January 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
11 June 2018Confirmation statement made on 7 June 2018 with updates (5 pages)
16 May 2018Unaudited abridged accounts made up to 31 August 2017 (11 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (8 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (8 pages)
22 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 June 2016Satisfaction of charge 8 in full (2 pages)
22 June 2016Satisfaction of charge 8 in full (2 pages)
16 June 2016Satisfaction of charge 12 in full (1 page)
16 June 2016Satisfaction of charge 4 in full (1 page)
16 June 2016Satisfaction of charge 7 in full (2 pages)
16 June 2016Satisfaction of charge 12 in full (1 page)
16 June 2016Satisfaction of charge 11 in full (2 pages)
16 June 2016Satisfaction of charge 7 in full (2 pages)
16 June 2016Satisfaction of charge 6 in full (2 pages)
16 June 2016Satisfaction of charge 11 in full (2 pages)
16 June 2016Satisfaction of charge 9 in full (2 pages)
16 June 2016Satisfaction of charge 10 in full (2 pages)
16 June 2016Satisfaction of charge 9 in full (2 pages)
16 June 2016Satisfaction of charge 10 in full (2 pages)
16 June 2016Satisfaction of charge 6 in full (2 pages)
16 June 2016Satisfaction of charge 4 in full (1 page)
15 June 2016Satisfaction of charge 3 in full (1 page)
15 June 2016Satisfaction of charge 3 in full (1 page)
15 June 2016Satisfaction of charge 1 in full (2 pages)
15 June 2016Satisfaction of charge 1 in full (2 pages)
2 June 2016Registration of charge 018455980013, created on 27 May 2016 (19 pages)
2 June 2016Registration of charge 018455980013, created on 27 May 2016 (19 pages)
2 June 2016Registration of charge 018455980014, created on 27 May 2016 (16 pages)
2 June 2016Registration of charge 018455980014, created on 27 May 2016 (16 pages)
10 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,002
(9 pages)
10 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,002
(9 pages)
10 March 2016Director's details changed for Emily Claire Slater on 17 April 2015 (2 pages)
10 March 2016Director's details changed for Emily Claire Slater on 17 April 2015 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 March 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
9 March 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,002
(9 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,002
(9 pages)
5 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,002
(9 pages)
5 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,002
(9 pages)
5 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
5 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
8 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
8 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
5 November 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 1,002
(4 pages)
5 November 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 1,002
(4 pages)
5 November 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 1,002
(4 pages)
1 October 2013Change of share class name or designation (2 pages)
1 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 October 2013Change of share class name or designation (2 pages)
1 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
8 February 2013Director's details changed for Laura Elizabeth Henning on 16 January 2012 (2 pages)
8 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
8 February 2013Director's details changed for Emily Claire Slater on 22 July 2012 (2 pages)
8 February 2013Director's details changed for Laura Elizabeth Henning on 16 January 2012 (2 pages)
8 February 2013Director's details changed for Emily Claire Slater on 22 July 2012 (2 pages)
2 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (8 pages)
2 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (8 pages)
16 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (8 pages)
21 January 2011Director's details changed for Laura Elizabeth Burling on 16 January 2010 (2 pages)
21 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (8 pages)
21 January 2011Director's details changed for Laura Elizabeth Burling on 16 January 2010 (2 pages)
30 November 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
30 November 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
11 February 2010Director's details changed for Laura Elizabeth Burling on 15 January 2010 (2 pages)
11 February 2010Director's details changed for Roslyn Linda Burling on 15 January 2010 (2 pages)
11 February 2010Director's details changed for Emily Claire Slater on 15 January 2010 (2 pages)
11 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (7 pages)
11 February 2010Director's details changed for Laura Elizabeth Burling on 15 January 2010 (2 pages)
11 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (7 pages)
11 February 2010Director's details changed for Patrick Rodney Burling on 15 January 2010 (2 pages)
11 February 2010Director's details changed for Roslyn Linda Burling on 15 January 2010 (2 pages)
11 February 2010Director's details changed for Emily Claire Slater on 15 January 2010 (2 pages)
11 February 2010Director's details changed for Patrick Rodney Burling on 15 January 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
5 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 May 2009Nc inc already adjusted 06/04/09 (1 page)
5 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 May 2009Nc inc already adjusted 06/04/09 (1 page)
26 January 2009Return made up to 15/01/09; full list of members (4 pages)
26 January 2009Director's change of particulars / laura burling / 10/07/2008 (1 page)
26 January 2009Return made up to 15/01/09; full list of members (4 pages)
26 January 2009Director's change of particulars / laura burling / 10/07/2008 (1 page)
3 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
17 January 2008Return made up to 15/01/08; full list of members (3 pages)
17 January 2008Return made up to 15/01/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
10 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
15 February 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
15 February 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Return made up to 15/01/07; full list of members (3 pages)
1 February 2007Return made up to 15/01/07; full list of members (3 pages)
1 February 2007Director's particulars changed (1 page)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
30 November 2006Registered office changed on 30/11/06 from: 222 wellington road south stockport cheshire SK2 6RS (1 page)
30 November 2006Registered office changed on 30/11/06 from: 222 wellington road south stockport cheshire SK2 6RS (1 page)
17 January 2006Return made up to 15/01/06; full list of members (2 pages)
17 January 2006Return made up to 15/01/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
29 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 January 2005Return made up to 15/01/05; full list of members (6 pages)
25 January 2005Return made up to 15/01/05; full list of members (6 pages)
13 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 January 2004Return made up to 15/01/04; full list of members (6 pages)
23 January 2004Return made up to 15/01/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
22 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
25 January 2003Return made up to 15/01/03; full list of members (6 pages)
25 January 2003Return made up to 15/01/03; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
31 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
27 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
23 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
18 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
12 January 2001Return made up to 15/01/01; full list of members (6 pages)
12 January 2001Return made up to 15/01/01; full list of members (6 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
17 October 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
17 October 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
18 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
18 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
21 January 2000Return made up to 15/01/00; full list of members (4 pages)
21 January 2000Return made up to 15/01/00; full list of members (4 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
18 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
18 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
19 January 1999Return made up to 15/01/99; full list of members (6 pages)
19 January 1999Return made up to 15/01/99; full list of members (6 pages)
27 March 1998Accounts for a small company made up to 31 August 1997 (5 pages)
27 March 1998Accounts for a small company made up to 31 August 1997 (5 pages)
22 January 1998Return made up to 15/01/98; no change of members (4 pages)
22 January 1998Return made up to 15/01/98; no change of members (4 pages)
6 March 1997Return made up to 15/01/97; no change of members (4 pages)
6 March 1997Accounts for a small company made up to 31 August 1996 (6 pages)
6 March 1997Return made up to 15/01/97; no change of members (4 pages)
6 March 1997Accounts for a small company made up to 31 August 1996 (6 pages)
31 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
31 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
4 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
4 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
11 January 1996Return made up to 15/01/96; full list of members (6 pages)
11 January 1996Return made up to 15/01/96; full list of members (6 pages)
10 April 1995Accounts for a small company made up to 31 August 1994 (6 pages)
10 April 1995Accounts for a small company made up to 31 August 1994 (6 pages)
7 August 1989Full accounts made up to 31 August 1988 (9 pages)
7 August 1989Full accounts made up to 31 August 1988 (9 pages)
18 January 1985Company name changed\certificate issued on 18/01/85 (2 pages)
18 January 1985Company name changed\certificate issued on 18/01/85 (2 pages)
4 September 1984Certificate of incorporation (1 page)
4 September 1984Certificate of incorporation (1 page)