Company NameTudorborne Limited
DirectorMartin Neary
Company StatusActive
Company Number02683590
CategoryPrivate Limited Company
Incorporation Date3 February 1992(32 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Martin Neary
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1992(4 months, 2 weeks after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Coal Pit Lane
Atherton
Manchester
M46 0RY
Secretary NameNorthline Business Consultants Limited (Corporation)
StatusCurrent
Appointed30 September 2020(28 years, 8 months after company formation)
Appointment Duration3 years, 6 months
Correspondence Address3-4 Wharfside The Boat Yard
Worsley
Manchester
M28 2WN
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed03 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMr James Neary
NationalityBritish
StatusResigned
Appointed22 June 1992(4 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 26 April 2007)
RoleCompany Director
Correspondence AddressAppartment 74 City South
City Road East
Manchester
M15 4QD
Director NameMr James Neary
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 year, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 26 April 2007)
RoleCompany Director
Correspondence AddressAppartment 74 City South
City Road East
Manchester
M15 4QD
Secretary NameMr Nigel Philip Hooper
NationalityBritish
StatusResigned
Appointed30 May 2007(15 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Coal Pit Lane
Atherton
Manchester
M46 0RY
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed03 February 1992(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websiteneary.co.uk
Email address[email protected]
Telephone0845 2177150
Telephone regionUnknown

Location

Registered Address9 Coal Pit Lane
Atherton
Manchester
M46 0RY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester

Shareholders

2.6k at £1Peter Montgomery
5.45%
Ordinary B
21.8k at £1Mr Martin Neary
45.02%
Ordinary
21.8k at £1Trustee Of James Neary Discretionary Will Trust
45.02%
Ordinary
2.2k at £1Armido Perrotta
4.50%
Ordinary B

Financials

Year2014
Turnover£15,724,749
Gross Profit£1,644,522
Net Worth£3,323,449
Cash£5,852,922
Current Liabilities£6,575,487

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 April 2024 (1 week, 5 days ago)
Next Return Due22 April 2025 (1 year from now)

Charges

13 May 2008Delivered on: 15 May 2008
Satisfied on: 10 March 2009
Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
15 October 2003Delivered on: 23 October 2003
Satisfied on: 19 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland

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
16 August 2001Delivered on: 17 August 2001
Satisfied on: 27 June 2006
Persons entitled: Davenham Trade Finance Limited

Classification: Invoice finance agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the invoice finance agreement.
Particulars: By way of all book and other debts, revenues, and claims both present and future and all things in action due or owing, or which may be due and owing to or purchased or owned by the company which have not vested in the lender pursuant to the invoice finance agreement. See the mortgage charge document for full details.
Fully Satisfied
16 August 2001Delivered on: 17 August 2001
Satisfied on: 27 June 2006
Persons entitled: Davenham Trade Finance Limited

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
15 October 1998Delivered on: 5 November 1998
Satisfied on: 30 October 2003
Persons entitled: Barclays Bank PLC

Classification: Standard security presented for registration in scotland 15TH october 1998
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H interest in 9 robertson street barrhead G78 t/n REN29476.
Fully Satisfied
6 August 1998Delivered on: 17 August 1998
Satisfied on: 30 October 2003
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a debenture dated 2ND may 1996 issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture.
Particulars: By way of fixed charge all right title and interest in or arising out of a factoring invoice discounting or sales ledger financing agreement dated 2/1/97 and all book and other debts. See the mortgage charge document for full details.
Fully Satisfied
2 January 1997Delivered on: 10 January 1997
Satisfied on: 30 October 2003
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all book and other debts present and future and the benefits of all contracts and policies of insurance in relation to such book and other debts floating charge the undertaking all property and assets and rights of the company whatsoever and wheresoever present and future. See the mortgage charge document for full details.
Fully Satisfied
2 May 1996Delivered on: 8 May 1996
Satisfied on: 30 October 2003
Persons entitled: Barclays Bank 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 December 2008Delivered on: 13 December 2008
Satisfied on: 23 July 2010
Persons entitled: 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 property k/a coal pit lane atherton wigan t/no GM504119.
Fully Satisfied
6 July 1992Delivered on: 13 July 1992
Satisfied on: 22 May 1996
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
16 May 2023Delivered on: 18 May 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 September 2020Delivered on: 15 September 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 9 coal pit lane atherton manchester M46 0RY.
Outstanding
23 December 2014Delivered on: 6 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Leasehold property 1 the stables, orchard lane, leigh, lancashire WN7 1EH registered at hm land registry with title no GM963079 and a fixed charge over any other interest in the property, all rents recoverable from any lease granted of the property and the proceeds of any insurance affecting the property.
Outstanding
23 December 2014Delivered on: 6 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Freehold property 60A kentmere drive, wirral, CH61 5XW registered at hm land registry with title no. MS420456 and a fixed charge over any other interest in the property, all rents recoverable from any lease granted of the property and the proceeds of any insurance affecting the property.
Outstanding
23 December 2014Delivered on: 5 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Freehold and leasehold property 7 gibfield coalpit lane, atherton M46 0RN registered with H.M. land registry with title nos. MAN190518 and GM161783 and a fixed charge over any other interest in the property, all rents receivable from any lease granted of the property and the proceeds of any insurance affecting the property.
Outstanding
18 March 2014Delivered on: 20 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 March 2013Delivered on: 27 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to a/no 10614316.
Outstanding

Filing History

4 October 2023Register inspection address has been changed from C/O Northline Business Consultants Ltd 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN England to St Georges Court Winnington Avenue Northwich CW8 4EE (1 page)
26 September 2023Termination of appointment of Northline Business Consultants Limited as a secretary on 9 August 2023 (1 page)
28 June 2023Satisfaction of charge 026835900013 in full (1 page)
28 June 2023Satisfaction of charge 026835900014 in full (1 page)
28 June 2023Satisfaction of charge 026835900015 in full (1 page)
28 June 2023Change of details for Mr Martin Neary as a person with significant control on 28 June 2023 (2 pages)
28 June 2023Director's details changed for Mr Martin Neary on 28 June 2023 (2 pages)
18 May 2023Registration of charge 026835900017, created on 16 May 2023 (4 pages)
11 May 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 31 March 2022 (27 pages)
29 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
30 March 2022Full accounts made up to 31 March 2021 (27 pages)
8 April 2021Confirmation statement made on 8 April 2021 with updates (4 pages)
29 March 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
26 March 2021Group of companies' accounts made up to 31 March 2020 (32 pages)
2 October 2020Termination of appointment of Nigel Philip Hooper as a secretary on 30 September 2020 (1 page)
2 October 2020Appointment of Northline Business Consultants Limited as a secretary on 30 September 2020 (2 pages)
15 September 2020Registration of charge 026835900016, created on 11 September 2020 (8 pages)
2 April 2020Purchase of own shares. (3 pages)
26 March 2020Cancellation of shares. Statement of capital on 6 March 2020
  • GBP 48,308
(4 pages)
12 February 2020Cessation of Kirsty Ann Ince as a person with significant control on 3 February 2020 (1 page)
12 February 2020Cessation of Margaret Neary as a person with significant control on 3 February 2020 (1 page)
12 February 2020Cessation of Daniel Martin Neary as a person with significant control on 3 February 2020 (1 page)
12 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
18 December 2019Group of companies' accounts made up to 31 March 2019 (33 pages)
30 September 2019Notification of Kirsty Ann Ince as a person with significant control on 4 September 2019 (2 pages)
30 September 2019Cessation of Mills & Reeve Trust Corporation Limited as a person with significant control on 4 September 2019 (1 page)
30 September 2019Notification of Daniel Martin Neary as a person with significant control on 4 September 2019 (2 pages)
30 September 2019Change of details for Mills & Reeve Trust Corporation Limited as a person with significant control on 19 June 2019 (2 pages)
15 February 2019Notification of Mills & Reeve Trust Corporation Limited as a person with significant control on 6 April 2016 (2 pages)
15 February 2019Notification of Margaret Neary as a person with significant control on 6 April 2016 (2 pages)
15 February 2019Change of details for Mr Martin Neary as a person with significant control on 6 April 2016 (2 pages)
15 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
20 December 2018Group of companies' accounts made up to 31 March 2018 (32 pages)
11 September 2018Annual return made up to 3 February 2009 with a full list of shareholders (5 pages)
5 September 2018Second filing of the annual return made up to 3 February 2015 (22 pages)
5 September 2018Second filing of the annual return made up to 3 February 2016 (22 pages)
5 September 2018Second filing of the annual return made up to 3 February 2012 (22 pages)
5 September 2018Second filing of the annual return made up to 3 February 2011 (22 pages)
5 September 2018Second filing of the annual return made up to 3 February 2013 (22 pages)
5 September 2018Second filing of the annual return made up to 3 February 2014 (22 pages)
5 September 2018Second filing of Confirmation Statement dated 03/02/2017 (8 pages)
5 September 2018Second filing of the annual return made up to 3 February 2010 (22 pages)
6 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
28 December 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
28 December 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 standard industrial classification code, statement of capital, trading status of shares & shareholder information was registered on 05/09/2018
(7 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
22 December 2016Group of companies' accounts made up to 31 March 2016 (34 pages)
22 December 2016Group of companies' accounts made up to 31 March 2016 (34 pages)
11 March 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 50,483
(3 pages)
11 March 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 50,483
(3 pages)
10 February 2016Register inspection address has been changed from C/O Northline Business Consultants Ltd the Clarendon Centre 38 Clarendon Road Eccles Manchester M30 9ES United Kingdom to C/O Northline Business Consultants Ltd 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN (1 page)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 48,308
(5 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 48,308
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2018
(7 pages)
10 February 2016Register inspection address has been changed from C/O Northline Business Consultants Ltd the Clarendon Centre 38 Clarendon Road Eccles Manchester M30 9ES United Kingdom to C/O Northline Business Consultants Ltd 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN (1 page)
2 January 2016Group of companies' accounts made up to 31 March 2015 (27 pages)
2 January 2016Group of companies' accounts made up to 31 March 2015 (27 pages)
4 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 48,308
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2018
(6 pages)
4 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 48,308
(5 pages)
4 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 48,308
(5 pages)
6 January 2015Registration of charge 026835900015, created on 23 December 2014 (7 pages)
6 January 2015Registration of charge 026835900014, created on 23 December 2014 (7 pages)
6 January 2015Registration of charge 026835900015, created on 23 December 2014 (7 pages)
6 January 2015Registration of charge 026835900014, created on 23 December 2014 (7 pages)
5 January 2015Registration of charge 026835900013, created on 23 December 2014 (7 pages)
5 January 2015Registration of charge 026835900013, created on 23 December 2014 (7 pages)
16 December 2014Group of companies' accounts made up to 31 March 2014 (30 pages)
16 December 2014Group of companies' accounts made up to 31 March 2014 (30 pages)
20 March 2014Registration of charge 026835900012 (5 pages)
20 March 2014Registration of charge 026835900012 (5 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 48,308
(5 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 48,308
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2018
(6 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 48,308
(5 pages)
17 December 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
17 December 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2018
(6 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
7 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 48,308
(3 pages)
7 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 48,308
(3 pages)
14 August 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
14 August 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2018
(6 pages)
27 July 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
27 July 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
4 February 2011Register(s) moved to registered inspection location (1 page)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
4 February 2011Register(s) moved to registered inspection location (1 page)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2018
(6 pages)
4 February 2011Register inspection address has been changed (1 page)
4 February 2011Register inspection address has been changed (1 page)
27 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 45,675
(3 pages)
27 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 45,675
(3 pages)
27 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 45,675
(3 pages)
23 August 2010Group of companies' accounts made up to 31 March 2010 (31 pages)
23 August 2010Group of companies' accounts made up to 31 March 2010 (31 pages)
30 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 February 2010Director's details changed for Mr Martin Neary on 3 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Martin Neary on 3 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Martin Neary on 3 February 2010 (2 pages)
9 February 2010Secretary's details changed for Nigel Philip Hooper on 3 February 2010 (1 page)
9 February 2010Secretary's details changed for Nigel Philip Hooper on 3 February 2010 (1 page)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2018
(5 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
9 February 2010Secretary's details changed for Nigel Philip Hooper on 3 February 2010 (1 page)
1 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 August 2009Auditor's resignation (1 page)
25 August 2009Auditor's resignation (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
22 July 2009Accounts for a medium company made up to 31 March 2009 (25 pages)
22 July 2009Accounts for a medium company made up to 31 March 2009 (25 pages)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
26 February 2009Return made up to 03/02/09; full list of members (3 pages)
26 February 2009Return made up to 03/02/09; full list of members (3 pages)
29 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
4 December 2008Registered office changed on 04/12/2008 from neary construction mort lane tyldesley manchester M29 8PH (1 page)
4 December 2008Registered office changed on 04/12/2008 from neary construction mort lane tyldesley manchester M29 8PH (1 page)
1 October 2008Accounts for a medium company made up to 31 March 2008 (24 pages)
1 October 2008Accounts for a medium company made up to 31 March 2008 (24 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
28 February 2008Return made up to 03/02/08; full list of members (3 pages)
28 February 2008Return made up to 03/02/08; full list of members (3 pages)
10 January 2008Accounts for a medium company made up to 31 March 2007 (21 pages)
10 January 2008Accounts for a medium company made up to 31 March 2007 (21 pages)
10 January 2008Registered office changed on 10/01/08 from: c/o hwca LIMITED northern assurance buildings albert square,9-21 princess st. Manchester M2 4DN (1 page)
10 January 2008Registered office changed on 10/01/08 from: c/o hwca LIMITED northern assurance buildings albert square,9-21 princess st. Manchester M2 4DN (1 page)
26 September 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
26 September 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
1 August 2007Return made up to 03/02/07; full list of members; amend
  • 363(287) ‐ Registered office changed on 01/08/07
(7 pages)
1 August 2007Return made up to 03/02/07; full list of members; amend
  • 363(287) ‐ Registered office changed on 01/08/07
(7 pages)
11 July 2007Secretary resigned;director resigned (1 page)
11 July 2007New secretary appointed (1 page)
11 July 2007Secretary resigned;director resigned (1 page)
11 July 2007New secretary appointed (1 page)
24 March 2007Return made up to 03/02/07; full list of members (4 pages)
24 March 2007Return made up to 03/02/07; full list of members (4 pages)
2 January 2007Accounts for a medium company made up to 30 June 2006 (20 pages)
2 January 2007Accounts for a medium company made up to 30 June 2006 (20 pages)
7 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2006Declaration of satisfaction of mortgage/charge (1 page)
27 June 2006Declaration of satisfaction of mortgage/charge (1 page)
27 June 2006Declaration of satisfaction of mortgage/charge (1 page)
27 June 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Accounts for a medium company made up to 30 June 2005 (18 pages)
4 May 2006Accounts for a medium company made up to 30 June 2005 (18 pages)
21 February 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2005Accounts for a medium company made up to 30 June 2004 (16 pages)
12 July 2005Accounts for a medium company made up to 30 June 2004 (16 pages)
21 February 2005Return made up to 03/02/05; full list of members (7 pages)
21 February 2005Return made up to 03/02/05; full list of members (7 pages)
7 May 2004Full accounts made up to 30 June 2003 (16 pages)
7 May 2004Full accounts made up to 30 June 2003 (16 pages)
11 February 2004Return made up to 03/02/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2004Return made up to 03/02/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2003Declaration of satisfaction of mortgage/charge (1 page)
30 October 2003Declaration of satisfaction of mortgage/charge (1 page)
30 October 2003Declaration of satisfaction of mortgage/charge (1 page)
30 October 2003Declaration of satisfaction of mortgage/charge (1 page)
30 October 2003Declaration of satisfaction of mortgage/charge (1 page)
30 October 2003Declaration of satisfaction of mortgage/charge (1 page)
30 October 2003Declaration of satisfaction of mortgage/charge (1 page)
30 October 2003Declaration of satisfaction of mortgage/charge (1 page)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
16 June 2003Accounts for a medium company made up to 30 June 2002 (16 pages)
16 June 2003Accounts for a medium company made up to 30 June 2002 (16 pages)
17 April 2003Return made up to 03/02/03; full list of members (7 pages)
17 April 2003Return made up to 03/02/03; full list of members (7 pages)
3 May 2002Accounts for a medium company made up to 30 June 2001 (16 pages)
3 May 2002Accounts for a medium company made up to 30 June 2001 (16 pages)
13 February 2002Return made up to 03/02/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2002Return made up to 03/02/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
28 March 2001Accounts for a medium company made up to 30 June 2000 (15 pages)
28 March 2001Accounts for a medium company made up to 30 June 2000 (15 pages)
12 February 2001Return made up to 03/02/01; full list of members (6 pages)
12 February 2001Return made up to 03/02/01; full list of members (6 pages)
9 March 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1999Accounts for a medium company made up to 30 June 1999 (14 pages)
21 October 1999Accounts for a medium company made up to 30 June 1999 (14 pages)
23 February 1999Accounts for a medium company made up to 30 June 1998 (13 pages)
23 February 1999Accounts for a medium company made up to 30 June 1998 (13 pages)
17 February 1999Return made up to 03/02/99; no change of members (4 pages)
17 February 1999Return made up to 03/02/99; no change of members (4 pages)
5 November 1998Particulars of mortgage/charge (5 pages)
5 November 1998Particulars of mortgage/charge (5 pages)
17 August 1998Particulars of mortgage/charge (3 pages)
17 August 1998Particulars of mortgage/charge (3 pages)
3 March 1998Return made up to 03/02/98; full list of members (6 pages)
3 March 1998Return made up to 03/02/98; full list of members (6 pages)
20 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
20 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
12 February 1997Return made up to 03/02/97; no change of members (4 pages)
12 February 1997Return made up to 03/02/97; no change of members (4 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
8 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
20 February 1996Return made up to 03/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 February 1996Return made up to 03/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
8 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
20 June 1994Ad 08/06/94--------- £ si 43498@1=43498 £ ic 2/43500 (2 pages)
20 June 1994Ad 08/06/94--------- £ si 43498@1=43498 £ ic 2/43500 (2 pages)
26 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 June 1992£ nc 100/500000 22/06/92 (1 page)
26 June 1992£ nc 100/500000 22/06/92 (1 page)
26 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 February 1992Incorporation (15 pages)
3 February 1992Incorporation (15 pages)