Company NameTakehot Limited
Company StatusActive
Company Number02295480
CategoryPrivate Limited Company
Incorporation Date13 September 1988(35 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Martin Sciama
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Rose Mill Springfield Road
Kearsley
Bolton
Greater Manchester
BL4 8JW
Director NameMr Michael Ernest Sciama
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Rose Mill Springfield Road
Kearsley
Bolton
Greater Manchester
BL4 8JW
Director NameMr Richard Nigel Sciama
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoss Rose Mill Springfield Road
Kearsley
Bolton
Greater Manchester
BL4 8JW
Secretary NameMr Michael Ernest Sciama
NationalityBritish
StatusCurrent
Appointed26 January 1999(10 years, 4 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Rose Mill Springfield Road
Kearsley
Bolton
Greater Manchester
BL4 8JW
Director NameBryan Frederick Simons
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(3 years, 6 months after company formation)
Appointment Duration14 years (resigned 12 April 2006)
RoleCompany Director
Correspondence Address25 Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
Secretary NameRobert Ian Nicholls
NationalityBritish
StatusResigned
Appointed27 March 1992(3 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 January 1999)
RoleCompany Director
Correspondence Address78 St Johns Court
Radcliffe
Manchester
Lancashire
M26 1NJ

Contact

Websitenortexmill.co.uk

Location

Registered AddressMoss Rose Mill Springfield Road
Kearsley
Bolton
Greater Manchester
BL4 8JW
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

391.7k at £1Alison Sciama
33.33%
Ordinary
391.7k at £1Debra Sciama
33.33%
Ordinary
235k at £1Mr Richard Nigel Sciama
20.00%
Ordinary
156.7k at £1Michelle Sciama
13.33%
Ordinary

Financials

Year2014
Net Worth£2,497,532
Current Liabilities£124,111

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 March 2024 (4 weeks ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

23 June 1999Delivered on: 12 July 1999
Satisfied on: 25 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: Reynoldsproeprty k/a 89 93 and 101 chorley old road and land and buildings on the south west side of chorley old road bolton greater manchester. 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 July 1999Delivered on: 10 July 1999
Satisfied on: 25 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: L/H land k/a 10 beaulieu leicester road and garage hale trafford greater manchester t/no: GM685959. 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
16 June 1999Delivered on: 22 June 1999
Satisfied on: 25 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: F/H land k/a 119A hermitage road hale trafford greater manchester t/no;- GM652257. 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
16 June 1999Delivered on: 22 June 1999
Satisfied on: 25 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: L/H land k/a flat 1 beaulieu and garage leicester road trafford greater manchester t/no;-GM12091. 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
16 June 1999Delivered on: 22 June 1999
Satisfied on: 25 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 under the terms of the charge.
Particulars: F/H land k/a 121 hermitage road hale trafford greater manchester GM652256. 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
16 June 1999Delivered on: 22 June 1999
Satisfied on: 25 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: F/H land k/a as 117 hermitage road hale trafford greater manchester t/no;-GM553306. 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
16 June 1999Delivered on: 22 June 1999
Satisfied on: 25 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: F/H land k/a 2 hermitage road hale altrincham trafford greater manchester t/no;-GM505425. 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
15 June 1999Delivered on: 22 June 1999
Satisfied on: 25 March 2004
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.
Fully Satisfied
11 February 2004Delivered on: 25 February 2004
Satisfied on: 3 March 2015
Persons entitled: Barclays 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: Nortex mill, bolton t/nos GM452011 and GM98484.
Fully Satisfied
11 February 2004Delivered on: 25 February 2004
Satisfied on: 3 March 2015
Persons entitled: Barclays 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: All the f/h property known as property at gilnow mill t/n LA368769.
Fully Satisfied
11 February 2004Delivered on: 25 February 2004
Satisfied on: 21 March 2015
Persons entitled: Barclays 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: All the f/h property known as property at gilnow mill t/n LA368770.
Fully Satisfied
1 February 2004Delivered on: 20 February 2004
Satisfied on: 3 March 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 June 1999Delivered on: 12 July 1999
Satisfied on: 25 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: The f/h property k/a gilnow mill bolton greater manchester. 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
13 April 1995Delivered on: 20 April 1995
Satisfied on: 9 November 1999
Persons entitled: Barclays 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: Flat 10 beaulieu leicester road hale altrincham greater manchester.
Fully Satisfied

Filing History

17 October 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
18 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
30 January 2023Director's details changed for Mr Richard Nigel Sciama on 19 January 2023 (2 pages)
14 June 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
31 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
9 April 2021Confirmation statement made on 27 March 2021 with updates (4 pages)
8 April 2021Register inspection address has been changed from Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP United Kingdom to 1 the Beehive Lions Drive Blackburn Lancashire BB1 2QS (1 page)
18 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
4 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
20 September 2016Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
20 September 2016Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
20 September 2016Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
20 September 2016Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
21 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,175,000
(4 pages)
27 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,175,000
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 May 2015Registered office address changed from Moss Rose Mill Springfield Rd Kearsley,Bolton BL4 8JW to Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW on 26 May 2015 (1 page)
26 May 2015Registered office address changed from Moss Rose Mill Springfield Rd Kearsley,Bolton BL4 8JW to Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW on 26 May 2015 (1 page)
17 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,175,000
(4 pages)
17 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,175,000
(4 pages)
21 March 2015Satisfaction of charge 12 in full (4 pages)
21 March 2015Satisfaction of charge 12 in full (4 pages)
3 March 2015Satisfaction of charge 11 in full (4 pages)
3 March 2015Satisfaction of charge 11 in full (4 pages)
3 March 2015Satisfaction of charge 13 in full (4 pages)
3 March 2015Satisfaction of charge 14 in full (5 pages)
3 March 2015Satisfaction of charge 14 in full (5 pages)
3 March 2015Satisfaction of charge 13 in full (4 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,175,000
(4 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,175,000
(4 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
5 October 2012Director's details changed for Richard Nigel Sciama on 4 October 2012 (2 pages)
5 October 2012Director's details changed for Richard Nigel Sciama on 4 October 2012 (2 pages)
5 October 2012Director's details changed for Richard Nigel Sciama on 4 October 2012 (2 pages)
27 June 2012Director's details changed for Richard Nigel Sciama on 27 June 2012 (2 pages)
27 June 2012Director's details changed for Richard Nigel Sciama on 27 June 2012 (2 pages)
15 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
15 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
7 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
7 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Andrew Martin Sciama on 4 December 2009 (2 pages)
17 December 2009Secretary's details changed for Michael Ernest Sciama on 4 December 2009 (1 page)
17 December 2009Secretary's details changed for Michael Ernest Sciama on 4 December 2009 (1 page)
17 December 2009Director's details changed for Andrew Martin Sciama on 4 December 2009 (2 pages)
17 December 2009Secretary's details changed for Michael Ernest Sciama on 4 December 2009 (1 page)
17 December 2009Director's details changed for Andrew Martin Sciama on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Michael Ernest Sciama on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Michael Ernest Sciama on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Richard Nigel Sciama on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Richard Nigel Sciama on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Michael Ernest Sciama on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Richard Nigel Sciama on 4 December 2009 (2 pages)
2 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
9 April 2009Return made up to 27/03/09; full list of members (5 pages)
9 April 2009Return made up to 27/03/09; full list of members (5 pages)
7 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 May 2008Return made up to 27/03/08; no change of members (7 pages)
7 May 2008Return made up to 27/03/08; no change of members (7 pages)
21 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 April 2007Return made up to 27/03/07; full list of members (8 pages)
19 April 2007Return made up to 27/03/07; full list of members (8 pages)
20 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 April 2006Return made up to 27/03/06; full list of members (9 pages)
11 April 2006Return made up to 27/03/06; full list of members (9 pages)
23 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 April 2005Return made up to 27/03/05; full list of members (9 pages)
1 April 2005Return made up to 27/03/05; full list of members (9 pages)
18 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 April 2004Return made up to 27/03/04; full list of members (9 pages)
5 April 2004Return made up to 27/03/04; full list of members (9 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
20 February 2004Particulars of mortgage/charge (9 pages)
20 February 2004Particulars of mortgage/charge (9 pages)
19 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 April 2003Return made up to 27/03/03; full list of members (9 pages)
8 April 2003Return made up to 27/03/03; full list of members (9 pages)
17 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 April 2002Return made up to 27/03/02; full list of members (8 pages)
5 April 2002Return made up to 27/03/02; full list of members (8 pages)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 April 2001Return made up to 27/03/01; full list of members (8 pages)
10 April 2001Return made up to 27/03/01; full list of members (8 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 April 2000Return made up to 27/03/00; full list of members (8 pages)
4 April 2000Return made up to 27/03/00; full list of members (8 pages)
9 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 July 1999Particulars of mortgage/charge (3 pages)
12 July 1999Particulars of mortgage/charge (3 pages)
12 July 1999Particulars of mortgage/charge (3 pages)
12 July 1999Particulars of mortgage/charge (3 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
7 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 April 1999Return made up to 27/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 April 1999Return made up to 27/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999Secretary resigned (2 pages)
12 February 1999Secretary resigned (2 pages)
26 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 May 1997Return made up to 27/03/97; full list of members (7 pages)
9 May 1997Return made up to 27/03/97; full list of members (7 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 April 1996Return made up to 27/03/96; no change of members (5 pages)
17 April 1996Return made up to 27/03/96; no change of members (5 pages)
17 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
4 July 1995Auditor's resignation (2 pages)
4 July 1995Auditor's resignation (2 pages)
30 May 1995Return made up to 27/03/95; no change of members (6 pages)
30 May 1995Return made up to 27/03/95; no change of members (6 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
13 September 1988Incorporation (9 pages)
13 September 1988Incorporation (9 pages)