Company NameBridgewater Contracts (Projects) Limited
Company StatusActive
Company Number02091828
CategoryPrivate Limited Company
Incorporation Date21 January 1987(37 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Culshaw
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater House, Parkway
Trading Estate, Barton Dock Road
Stretford, Manchester
Lancashire
M32 0TL
Director NameMr Andrew Michael Snook
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(12 years, 4 months after company formation)
Appointment Duration24 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBridgewater House, Parkway
Trading Estate, Barton Dock Road
Stretford, Manchester
Lancashire
M32 0TL
Director NameMr Michael Blenkinsop
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(14 years, 7 months after company formation)
Appointment Duration22 years, 8 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressBridgewater House, Parkway
Trading Estate, Barton Dock Road
Stretford, Manchester
Lancashire
M32 0TL
Secretary NameMr Andrew Michael Snook
NationalityBritish
StatusCurrent
Appointed19 May 2004(17 years, 4 months after company formation)
Appointment Duration19 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBridgewater House, Parkway
Trading Estate, Barton Dock Road
Stretford, Manchester
Lancashire
M32 0TL
Director NameJonathan Edwards
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(24 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater House, Parkway
Trading Estate, Barton Dock Road
Stretford, Manchester
Lancashire
M32 0TL
Director NameJames Stephen Gray
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(4 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 21 December 2007)
RoleContracts Manager
Correspondence Address48 Ridgeway Road
Timperley
Altrincham
Cheshire
WA15 7EZ
Secretary NameJohn Culshaw
NationalityBritish
StatusResigned
Appointed11 September 1991(4 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 19 May 2004)
RoleCompany Director
Correspondence AddressBroad Terraces Legh Road
Knutsford
Cheshire
WA16 8LP

Contact

Websitewww.bridgewater-group.co.uk/
Email address[email protected]
Telephone0161 8644330
Telephone regionManchester

Location

Registered AddressBridgewater House, Parkway
Trading Estate, Barton Dock Road
Stretford, Manchester
Lancashire
M32 0TL
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

7.5k at £1Deborah Clifford
5.00%
Ordinary
7.5k at £1Jonathan Edwards
5.00%
Ordinary
37.5k at £1Andrew Snook
25.00%
Ordinary
37.5k at £1John Culshaw
25.00%
Ordinary
37.5k at £1Michael Blenkinsop
25.00%
Ordinary
22.5k at £1Walbrook Trustees Guernsey LTD
15.00%
Ordinary

Financials

Year2014
Turnover£8,226,696
Gross Profit£519,284
Net Worth£763,855
Cash£962,757
Current Liabilities£1,554,460

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Charges

30 April 2003Delivered on: 16 May 2003
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: Norwood station road north road congleton cheshire all plant machinery fixtures and fittings all furniture furnishings equipment tools and other chattels the goodwill and proceeds of any insurance from time to time affecting the property.
Outstanding
15 March 2002Delivered on: 19 March 2002
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 62 brown street, altrincham, cheshire WA14 2ET.. 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
13 February 2002Delivered on: 14 February 2002
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: 80 gladstone road,altrincham WA14. 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
19 August 1999Delivered on: 21 August 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: 3 queensway heald green cheadle cheshire. 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
28 April 1999Delivered on: 12 May 1999
Persons entitled: Scottish Amicable Life Assurance Society

Classification: Rent deposit deed
Secured details: £13,219 due from the company to the chargee under a lease of even date (as defined).
Particulars: £13,219 with interest thereon under this deed.
Outstanding
19 April 2006Delivered on: 27 April 2006
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: Apartment 3100 haus 3, 34 woodfield road, altrincham, cheshire and car parking space no 126. 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
27 March 2006Delivered on: 31 March 2006
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: Apartment 503 the silk warehouse lister mills lilycroft road heaton bradford. 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
18 May 2005Delivered on: 27 May 2005
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: 17 hay croft,witefield,manchester M45 7HX. 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
4 March 2004Delivered on: 13 March 2004
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: 8 acacia avenue hale cheshire. 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
29 February 1996Delivered on: 7 March 1996
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 fixtures fittings fixed plant and machinery.
Outstanding
19 August 1999Delivered on: 21 August 1999
Satisfied on: 4 October 2000
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: 11 dumbarton road reddish stockport cheshire. 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.
Fully Satisfied
19 August 1999Delivered on: 21 August 1999
Satisfied on: 7 September 2000
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: 80 roslyn road adswood stockport cheshire SK3 8LM. 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.
Fully Satisfied
19 August 1999Delivered on: 21 August 1999
Satisfied on: 4 October 2000
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: 6 tabley grove reddish stockport SK5 7BJ. 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.
Fully Satisfied
17 December 2004Delivered on: 20 December 2004
Satisfied on: 4 January 2006
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: 98 town lane mobberley cheshire. 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.
Fully Satisfied
5 March 2004Delivered on: 6 March 2004
Satisfied on: 25 October 2004
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: Greenacre northwich road crewe cheshire. 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.
Fully Satisfied

Filing History

3 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
21 October 2019Full accounts made up to 31 December 2018 (28 pages)
11 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (27 pages)
13 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
10 October 2017Full accounts made up to 31 December 2016 (25 pages)
10 October 2017Full accounts made up to 31 December 2016 (25 pages)
27 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
26 September 2016Full accounts made up to 31 December 2015 (26 pages)
26 September 2016Full accounts made up to 31 December 2015 (26 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
29 September 2015Full accounts made up to 31 December 2014 (22 pages)
29 September 2015Full accounts made up to 31 December 2014 (22 pages)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 150,000
(6 pages)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 150,000
(6 pages)
1 October 2014Full accounts made up to 31 December 2013 (21 pages)
1 October 2014Full accounts made up to 31 December 2013 (21 pages)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 150,000
(6 pages)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 150,000
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (19 pages)
4 October 2013Full accounts made up to 31 December 2012 (19 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 150,000
(6 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 150,000
(6 pages)
28 September 2012Full accounts made up to 31 December 2011 (19 pages)
28 September 2012Full accounts made up to 31 December 2011 (19 pages)
21 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
22 December 2011Appointment of Jonathan Edwards as a director (2 pages)
22 December 2011Appointment of Jonathan Edwards as a director (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (19 pages)
6 October 2011Full accounts made up to 31 December 2010 (19 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
27 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Michael Blenkinsop on 26 January 2010 (2 pages)
26 January 2010Secretary's details changed for Andrew Michael Snook on 26 January 2010 (1 page)
26 January 2010Director's details changed for Andrew Michael Snook on 26 January 2010 (2 pages)
26 January 2010Secretary's details changed for Andrew Michael Snook on 26 January 2010 (1 page)
26 January 2010Director's details changed for John Culshaw on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Andrew Michael Snook on 26 January 2010 (2 pages)
26 January 2010Director's details changed for John Culshaw on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Michael Blenkinsop on 26 January 2010 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (21 pages)
31 October 2009Full accounts made up to 31 December 2008 (21 pages)
29 September 2009Director's change of particulars / john culshaw / 31/08/2009 (1 page)
29 September 2009Return made up to 31/08/09; full list of members (4 pages)
29 September 2009Director's change of particulars / john culshaw / 31/08/2009 (1 page)
29 September 2009Return made up to 31/08/09; full list of members (4 pages)
29 September 2008Return made up to 31/08/08; full list of members (5 pages)
29 September 2008Return made up to 31/08/08; full list of members (5 pages)
27 June 2008Full accounts made up to 31 December 2007 (20 pages)
27 June 2008Full accounts made up to 31 December 2007 (20 pages)
20 June 2008Full accounts made up to 31 May 2007 (21 pages)
20 June 2008Full accounts made up to 31 May 2007 (21 pages)
28 December 2007Director resigned (1 page)
28 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
28 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
28 December 2007Director resigned (1 page)
28 September 2007Return made up to 31/08/07; full list of members (4 pages)
28 September 2007Return made up to 31/08/07; full list of members (4 pages)
27 March 2007Full accounts made up to 31 May 2006 (20 pages)
27 March 2007Full accounts made up to 31 May 2006 (20 pages)
4 October 2006Return made up to 31/08/06; full list of members (4 pages)
4 October 2006Return made up to 31/08/06; full list of members (4 pages)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
5 February 2006Full accounts made up to 31 May 2005 (20 pages)
5 February 2006Full accounts made up to 31 May 2005 (20 pages)
4 January 2006Declaration of satisfaction of mortgage/charge (1 page)
4 January 2006Declaration of satisfaction of mortgage/charge (1 page)
29 September 2005Director's particulars changed (1 page)
29 September 2005Return made up to 31/08/05; full list of members (4 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Return made up to 31/08/05; full list of members (4 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
29 March 2005Full accounts made up to 31 May 2004 (17 pages)
29 March 2005Full accounts made up to 31 May 2004 (17 pages)
20 December 2004Particulars of mortgage/charge (3 pages)
20 December 2004Particulars of mortgage/charge (3 pages)
25 October 2004Declaration of satisfaction of mortgage/charge (1 page)
25 October 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Return made up to 31/08/04; full list of members (3 pages)
30 September 2004Return made up to 31/08/04; full list of members (3 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004New secretary appointed (2 pages)
31 March 2004Full accounts made up to 31 May 2003 (17 pages)
31 March 2004Full accounts made up to 31 May 2003 (17 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
9 September 2003Return made up to 31/08/03; full list of members (8 pages)
9 September 2003Return made up to 31/08/03; full list of members (8 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
17 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
17 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
4 October 2002Return made up to 31/08/02; full list of members (8 pages)
4 October 2002Return made up to 31/08/02; full list of members (8 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
16 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
16 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
14 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
14 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
27 September 2001Return made up to 31/08/01; full list of members (7 pages)
27 September 2001Return made up to 31/08/01; full list of members (7 pages)
15 March 2001Accounts for a small company made up to 31 May 2000 (11 pages)
15 March 2001Accounts for a small company made up to 31 May 2000 (11 pages)
4 October 2000Declaration of satisfaction of mortgage/charge (1 page)
4 October 2000Declaration of satisfaction of mortgage/charge (1 page)
4 October 2000Declaration of satisfaction of mortgage/charge (1 page)
4 October 2000Return made up to 31/08/00; full list of members (7 pages)
4 October 2000Declaration of satisfaction of mortgage/charge (1 page)
4 October 2000Return made up to 31/08/00; full list of members (7 pages)
7 September 2000Declaration of satisfaction of mortgage/charge (1 page)
7 September 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
23 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
30 September 1999Return made up to 31/08/99; no change of members (4 pages)
30 September 1999Return made up to 31/08/99; no change of members (4 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
12 July 1999Registered office changed on 12/07/99 from: pryme street olympia trading estate castlefield manchester M15 4WY (1 page)
12 July 1999Registered office changed on 12/07/99 from: pryme street olympia trading estate castlefield manchester M15 4WY (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
6 April 1999Full accounts made up to 31 May 1998 (16 pages)
6 April 1999Full accounts made up to 31 May 1998 (16 pages)
28 October 1998Return made up to 31/08/98; full list of members (6 pages)
28 October 1998Return made up to 31/08/98; full list of members (6 pages)
27 March 1998Full accounts made up to 31 May 1997 (18 pages)
27 March 1998Full accounts made up to 31 May 1997 (18 pages)
23 October 1997Return made up to 31/08/97; no change of members (4 pages)
23 October 1997Return made up to 31/08/97; no change of members (4 pages)
30 December 1996Full accounts made up to 31 May 1996 (18 pages)
30 December 1996Full accounts made up to 31 May 1996 (18 pages)
27 September 1996Return made up to 31/08/96; full list of members (6 pages)
27 September 1996Return made up to 31/08/96; full list of members (6 pages)
27 March 1996Accounting reference date extended from 31/03 to 31/05 (1 page)
27 March 1996Accounting reference date extended from 31/03 to 31/05 (1 page)
20 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
7 December 1995Full accounts made up to 31 March 1995 (8 pages)
7 December 1995Full accounts made up to 31 March 1995 (8 pages)
12 September 1995Return made up to 31/08/95; no change of members (4 pages)
12 September 1995Return made up to 31/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)