Company NameROWE Hankins Limited
Company StatusActive
Company Number02021691
CategoryPrivate Limited Company
Incorporation Date21 May 1986(37 years, 11 months ago)
Previous NameROWE Hankins Components Limited

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMrs Laura Cathryn Crawford
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(25 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressDanewood House Woodside Lane
Hatfield
Hertfordshire
AL9 6DE
Secretary NameMr Paul Briscoe
StatusCurrent
Appointed31 July 2018(32 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressPower House Mason Street
Bury
Lancashire
BL9 0RH
Director NameMr Paul Briscoe
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(34 years, 12 months after company formation)
Appointment Duration2 years, 12 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPower House Mason Street
Bury
Lancashire
BL9 0RH
Director NameMr Alex Robert Emmerson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(36 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressPower House Mason Street
Bury
Lancashire
BL9 0RH
Director NameMr Toni William Hankins
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(5 years, 10 months after company formation)
Appointment Duration29 years, 4 months (resigned 28 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavenport Farm Arthur Lane
Ainsworth
Bolton
Lancashire
BL2 5PW
Director NamePatricia Mae Rowe
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address3 Oliver Road
Horsham
West Sussex
RH12 1LH
Director NameRoger Charles Rowe
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address3 Oliver Road
Horsham
West Sussex
RH12 1LH
Director NamePeter Spencer
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(5 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 05 October 2007)
RoleCompany Director
Correspondence Address182 Peel Brow
Ramsbottom
Bury
Lancashire
BL0 0AX
Director NameLinda Ann Hankins
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(5 years, 10 months after company formation)
Appointment Duration22 years, 3 months (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavenport Farm Arthur Lane
Ainsworth
Bolton
BL2 5PW
Secretary NameRoger Charles Rowe
NationalityBritish
StatusResigned
Appointed23 March 1992(5 years, 10 months after company formation)
Appointment Duration6 months (resigned 24 September 1992)
RoleCompany Director
Correspondence Address3 Oliver Road
Horsham
West Sussex
RH12 1LH
Secretary NamePeter Spencer
NationalityBritish
StatusResigned
Appointed24 September 1992(6 years, 4 months after company formation)
Appointment Duration15 years (resigned 05 October 2007)
RoleCompany Director
Correspondence Address182 Peel Brow
Ramsbottom
Bury
Lancashire
BL0 0AX
Director NameMs Susan Amanda Jones
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(19 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 May 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Westbury Close
Elton
Bury
Lancashire
BL8 2LW
Director NameStephen Robert Stone
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(21 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 January 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address27. Buckingham Way
Timperley
Altrincham
Cheshire
WA15 6PQ
Secretary NameMr Michael William Hankins
NationalityBritish
StatusResigned
Appointed05 October 2007(21 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 December 2013)
RoleCompany Director
Correspondence AddressPower House
Parker St
Bury
Lancs
BL9 0RJ
Director NameMr Malcolm Henry Farrar
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(21 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiversdale Tunstead Milton
Whaley Bridge
High Peak
SK23 7ES
Director NameMr Michael William Hankins
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(24 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 May 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPower House
Parker St
Bury
Lancs
BL9 0RJ
Secretary NameMr Geoffrey John Mellor
StatusResigned
Appointed12 December 2013(27 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2016)
RoleCompany Director
Correspondence AddressPower House
Parker St
Bury
Lancs
BL9 0RJ
Director NameMr Geoffrey John Mellor
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(28 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPower House
Parker St
Bury
Lancs
BL9 0RJ
Director NameMr Daniel Duckworth
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(29 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 January 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPower House
Parker St
Bury
Lancs
BL9 0RJ
Secretary NameMichael William Hankins
StatusResigned
Appointed01 November 2016(30 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2018)
RoleCompany Director
Correspondence AddressPower House
Parker St
Bury
Lancs
BL9 0RJ
Director NameMr Terence Clifford Jones
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(30 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2019)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressPower House
Parker St
Bury
Lancs
BL9 0RJ
Director NameMr Richard Sykes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(32 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 July 2022)
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressPower House Mason Street
Bury
Lancashire
BL9 0RH
Director NameMr Mark Steven Nolan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(36 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 April 2024)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPower House Mason Street
Bury
Lancashire
BL9 0RH

Contact

Websiterowehankins.com
Email address[email protected]
Telephone0161 7653000
Telephone regionManchester

Location

Registered AddressPower House
Mason Street
Bury
Lancashire
BL9 0RH
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4.5k at £1Rowe Hankins (Holdings) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2,037,339
Cash£152,297
Current Liabilities£1,262,529

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

19 July 2019Delivered on: 24 July 2019
Persons entitled: Aj Bell Trustees Limited, Toni William Hankins, Linda Ann Hankins and Michael William Hankins Acting as the Trustees of the Rowe Hankins Limited (1998) Retirement Benefits Scheme

Classification: A registered charge
Outstanding
25 June 2014Delivered on: 4 July 2014
Persons entitled:
Michael William Hankins Acting as Trustee of the Rowe Hankins Limited (1988) Retirement Benefits Scheme
Linda Ann Hankins Acting as Trustee of the Rowe Hankins Limited (1988) Retirement Benefits Scheme
Toni William Hankins Acting as Trustee of the Rowe Hankins Limited (1988) Retirement Benefits Scheme
Aj Bell Trustees Limited Acting as Trustee of the Rowe Hankins Limited (1988) Retirement Benefits Scheme

Classification: A registered charge
Outstanding
26 March 2014Delivered on: 26 March 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 February 1993Delivered on: 22 February 1993
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.
Outstanding
16 July 1992Delivered on: 4 August 1992
Satisfied on: 27 June 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of mason street,bury,and being land adjoining power house parker street bury lancs.BL9 0RJ. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
4 August 2022Appointment of Mr Alex Robert Emmerson as a director on 1 August 2022 (2 pages)
4 August 2022Appointment of Mr Mark Steven Nolan as a director on 1 August 2022 (2 pages)
14 July 2022Termination of appointment of Richard Sykes as a director on 12 July 2022 (1 page)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 July 2021 (13 pages)
24 August 2021Cessation of Toni William Hankins as a person with significant control on 28 July 2021 (1 page)
24 August 2021Notification of Rowe Hankins (Holdings) Ltd as a person with significant control on 28 July 2021 (2 pages)
12 August 2021Memorandum and Articles of Association (8 pages)
12 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 August 2021Termination of appointment of Toni William Hankins as a director on 28 July 2021 (1 page)
11 May 2021Appointment of Mr Paul Briscoe as a director on 10 May 2021 (2 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
31 March 2021Registered office address changed from Power House Parker St Bury Lancs BL9 0RJ to Power House Mason Street Bury Lancashire BL9 0RH on 31 March 2021 (1 page)
11 December 2020Accounts for a small company made up to 31 July 2020 (14 pages)
17 April 2020Accounts for a small company made up to 31 July 2019 (13 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 July 2019Registration of charge 020216910005, created on 19 July 2019 (9 pages)
12 June 2019Termination of appointment of Michael William Hankins as a director on 31 May 2019 (1 page)
30 April 2019Termination of appointment of Terence Clifford Jones as a director on 30 April 2019 (1 page)
30 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
15 January 2019Termination of appointment of Daniel Duckworth as a director on 11 January 2019 (1 page)
10 January 2019Accounts for a small company made up to 31 July 2018 (16 pages)
4 January 2019Appointment of Mr Richard Sykes as a director on 19 December 2018 (2 pages)
13 December 2018Appointment of Mr Paul Briscoe as a secretary on 31 July 2018 (2 pages)
13 December 2018Termination of appointment of Michael William Hankins as a secretary on 31 July 2018 (1 page)
27 July 2018Satisfaction of charge 020216910004 in full (1 page)
30 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
13 February 2018Accounts for a small company made up to 31 July 2017 (17 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 January 2017Full accounts made up to 31 July 2016 (23 pages)
9 January 2017Full accounts made up to 31 July 2016 (23 pages)
21 December 2016Appointment of Mr Terence Clifford Jones as a director on 21 December 2016 (2 pages)
21 December 2016Appointment of Mr Terence Clifford Jones as a director on 21 December 2016 (2 pages)
7 December 2016Termination of appointment of Geoffrey John Mellor as a secretary on 1 November 2016 (1 page)
7 December 2016Termination of appointment of Geoffrey John Mellor as a secretary on 1 November 2016 (1 page)
7 December 2016Appointment of Michael William Hankins as a secretary on 1 November 2016 (2 pages)
7 December 2016Appointment of Michael William Hankins as a secretary on 1 November 2016 (2 pages)
7 December 2016Termination of appointment of Geoffrey John Mellor as a director on 1 November 2016 (1 page)
7 December 2016Termination of appointment of Geoffrey John Mellor as a director on 1 November 2016 (1 page)
30 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4,500
(6 pages)
30 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4,500
(6 pages)
4 March 2016Full accounts made up to 31 July 2015 (20 pages)
4 March 2016Full accounts made up to 31 July 2015 (20 pages)
1 September 2015Appointment of Mr Daniel Duckworth as a director on 1 August 2015 (2 pages)
1 September 2015Appointment of Mr Daniel Duckworth as a director on 1 August 2015 (2 pages)
1 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 4,500
(7 pages)
1 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 4,500
(7 pages)
19 February 2015Termination of appointment of Stephen Robert Stone as a director on 30 January 2015 (1 page)
19 February 2015Termination of appointment of Stephen Robert Stone as a director on 30 January 2015 (1 page)
26 January 2015Accounts for a small company made up to 31 July 2014 (7 pages)
26 January 2015Accounts for a small company made up to 31 July 2014 (7 pages)
14 January 2015Appointment of Mr Geoffrey John Mellor as a director on 1 August 2014 (2 pages)
14 January 2015Appointment of Mr Geoffrey John Mellor as a director on 1 August 2014 (2 pages)
14 January 2015Appointment of Mr Geoffrey John Mellor as a director on 1 August 2014 (2 pages)
4 July 2014Registration of charge 020216910004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
4 July 2014Registration of charge 020216910004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
27 June 2014Satisfaction of charge 1 in full (4 pages)
27 June 2014Termination of appointment of Linda Hankins as a director (1 page)
27 June 2014Satisfaction of charge 1 in full (4 pages)
27 June 2014Termination of appointment of Linda Hankins as a director (1 page)
26 March 2014Registration of charge 020216910003 (8 pages)
26 March 2014Registration of charge 020216910003 (8 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4,500
(7 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4,500
(7 pages)
12 December 2013Termination of appointment of Michael Hankins as a secretary (1 page)
12 December 2013Appointment of Mr Geoffrey John Mellor as a secretary (2 pages)
12 December 2013Appointment of Mr Geoffrey John Mellor as a secretary (2 pages)
12 December 2013Termination of appointment of Michael Hankins as a secretary (1 page)
26 November 2013Accounts for a small company made up to 31 July 2013 (7 pages)
26 November 2013Accounts for a small company made up to 31 July 2013 (7 pages)
27 June 2013Termination of appointment of Susan Jones as a director (1 page)
27 June 2013Termination of appointment of Susan Jones as a director (1 page)
8 May 2013Secretary's details changed for Mr Michael William Hankins on 22 March 2013 (1 page)
8 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (8 pages)
8 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (8 pages)
8 May 2013Secretary's details changed for Mr Michael William Hankins on 22 March 2013 (1 page)
6 November 2012Accounts for a small company made up to 31 July 2012 (7 pages)
6 November 2012Accounts for a small company made up to 31 July 2012 (7 pages)
18 October 2012Appointment of Mrs Laura Cathryn Crawford as a director (2 pages)
18 October 2012Appointment of Mrs Laura Cathryn Crawford as a director (2 pages)
4 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (8 pages)
4 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (8 pages)
2 December 2011Accounts for a small company made up to 31 July 2011 (7 pages)
2 December 2011Accounts for a small company made up to 31 July 2011 (7 pages)
28 October 2011Auditors resignation (2 pages)
28 October 2011Auditors resignation (2 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (8 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (8 pages)
17 March 2011Accounts for a small company made up to 31 July 2010 (7 pages)
17 March 2011Accounts for a small company made up to 31 July 2010 (7 pages)
9 September 2010Appointment of Mr Michael William Hankins as a director (2 pages)
9 September 2010Appointment of Mr Michael William Hankins as a director (2 pages)
6 September 2010Termination of appointment of Malcolm Farrar as a director (1 page)
6 September 2010Termination of appointment of Malcolm Farrar as a director (1 page)
16 April 2010Director's details changed for Linda Ann Hankins on 23 March 2010 (2 pages)
16 April 2010Director's details changed for Susan Amanda Jones on 23 March 2010 (2 pages)
16 April 2010Director's details changed for Stephen Robert Stone on 23 March 2010 (2 pages)
16 April 2010Director's details changed for Stephen Robert Stone on 23 March 2010 (2 pages)
16 April 2010Director's details changed for Susan Amanda Jones on 23 March 2010 (2 pages)
16 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Malcolm Henry Farrar on 23 March 2010 (2 pages)
16 April 2010Director's details changed for Malcolm Henry Farrar on 23 March 2010 (2 pages)
16 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Toni William Hankins on 23 March 2010 (2 pages)
16 April 2010Director's details changed for Linda Ann Hankins on 23 March 2010 (2 pages)
16 April 2010Director's details changed for Toni William Hankins on 23 March 2010 (2 pages)
31 March 2010Accounts for a small company made up to 31 July 2009 (7 pages)
31 March 2010Accounts for a small company made up to 31 July 2009 (7 pages)
9 May 2009Accounts for a small company made up to 31 July 2008 (10 pages)
9 May 2009Accounts for a small company made up to 31 July 2008 (10 pages)
30 March 2009Return made up to 23/03/09; full list of members (5 pages)
30 March 2009Return made up to 23/03/09; full list of members (5 pages)
27 March 2009Director's change of particulars / susan jones / 14/01/2009 (1 page)
27 March 2009Director's change of particulars / susan jones / 14/01/2009 (1 page)
17 April 2008Return made up to 23/03/08; full list of members (6 pages)
17 April 2008Return made up to 23/03/08; full list of members (6 pages)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
6 December 2007Company name changed rowe hankins components LIMITED\certificate issued on 06/12/07 (2 pages)
6 December 2007Company name changed rowe hankins components LIMITED\certificate issued on 06/12/07 (2 pages)
15 November 2007Accounts for a small company made up to 31 July 2007 (7 pages)
15 November 2007Accounts for a small company made up to 31 July 2007 (7 pages)
16 October 2007Secretary resigned;director resigned (1 page)
16 October 2007New secretary appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007Secretary resigned;director resigned (1 page)
16 October 2007New secretary appointed (2 pages)
29 April 2007Accounts for a small company made up to 31 July 2006 (7 pages)
29 April 2007Accounts for a small company made up to 31 July 2006 (7 pages)
2 April 2007Return made up to 23/03/07; full list of members (3 pages)
2 April 2007Return made up to 23/03/07; full list of members (3 pages)
3 April 2006Return made up to 23/03/06; full list of members (3 pages)
3 April 2006Return made up to 23/03/06; full list of members (3 pages)
25 January 2006Accounts for a small company made up to 31 July 2005 (7 pages)
25 January 2006Accounts for a small company made up to 31 July 2005 (7 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
7 April 2005Return made up to 23/03/05; full list of members (3 pages)
7 April 2005Return made up to 23/03/05; full list of members (3 pages)
17 December 2004Accounts for a small company made up to 31 July 2004 (7 pages)
17 December 2004Accounts for a small company made up to 31 July 2004 (7 pages)
1 June 2004Accounts for a medium company made up to 31 July 2003 (17 pages)
1 June 2004Accounts for a medium company made up to 31 July 2003 (17 pages)
14 April 2004Return made up to 23/03/04; full list of members (8 pages)
14 April 2004Return made up to 23/03/04; full list of members (8 pages)
28 March 2003Return made up to 23/03/03; full list of members (8 pages)
28 March 2003Return made up to 23/03/03; full list of members (8 pages)
16 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
16 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
9 April 2002Return made up to 23/03/02; full list of members (8 pages)
9 April 2002Return made up to 23/03/02; full list of members (8 pages)
13 December 2001Accounts for a small company made up to 31 July 2001 (7 pages)
13 December 2001Accounts for a small company made up to 31 July 2001 (7 pages)
2 April 2001Return made up to 23/03/01; full list of members (8 pages)
2 April 2001Return made up to 23/03/01; full list of members (8 pages)
24 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
24 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
13 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
13 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
28 March 2000Return made up to 23/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 March 2000Return made up to 23/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
28 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
9 April 1999Return made up to 23/03/99; change of members (6 pages)
9 April 1999Return made up to 23/03/99; change of members (6 pages)
22 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
22 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
23 April 1998Return made up to 23/03/98; full list of members (6 pages)
23 April 1998Return made up to 23/03/98; full list of members (6 pages)
23 March 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
23 March 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 May 1997Return made up to 23/03/97; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
1 May 1997Return made up to 23/03/97; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
29 April 1996Director resigned (1 page)
29 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
24 April 1996Return made up to 23/03/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 April 1996Return made up to 23/03/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 May 1995Return made up to 23/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 1995Return made up to 23/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
23 May 1991Ad 20/04/91--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 May 1991Ad 20/04/91--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 May 1990Ad 19/03/90--------- £ si 4700@1 (2 pages)
3 May 1990Ad 19/03/90--------- £ si 4700@1 (2 pages)
21 May 1986Incorporation (15 pages)
21 May 1986Incorporation (15 pages)