Company NameFranke Sissons Pension Trustees Limited
DirectorsJames Clifford Mould and Daniel Orwin
Company StatusActive
Company Number02711894
CategoryPrivate Limited Company
Incorporation Date5 May 1992(32 years ago)
Previous NameW & G Sissons Pension Trustees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr James Clifford Mould
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1993(1 year, 1 month after company formation)
Appointment Duration30 years, 10 months
RoleRetired Member
Country of ResidenceEngland
Correspondence Address2 Birchitt Close
Bradway
Sheffield
South Yorkshire
S17 4QJ
Director NameMr Daniel Orwin
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2016(24 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFranke Uk Ltd, Mioc Styal Road
Manchester
M22 5WB
Secretary NameMr Daniel Orwin
StatusCurrent
Appointed16 November 2017(25 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressWest Park Mioc
Styal Road
Manchester
M22 5WB
Director NameRichard Adams Nauen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(1 month after company formation)
Appointment Duration1 year (resigned 14 June 1993)
RoleSolicitor
Correspondence Address6 Paradise Square
Sheffield
South Yorkshire
S1 2DE
Secretary NameJune Summers
NationalityBritish
StatusResigned
Appointed09 June 1992(1 month after company formation)
Appointment Duration1 year (resigned 14 June 1993)
RoleLegal Secretary
Correspondence Address56 Bocking Lane
Sheffield
South Yorkshire
S8 7BH
Director NameJohn Maurice Bowes
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(1 year, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 22 October 2004)
RoleManaging Director
Correspondence Address185a Whitecotes Lane
Walton
Chesterfield
Derbyshire
S40 3HJ
Director NameAlan David Boyd
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 24 October 1996)
RoleChairman & Managing Director
Correspondence AddressWaltons Barn Buxton Road
Tideswell
Buxton
Derbyshire
SK17 8PG
Director NameGary Keith Campbell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(1 year, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 30 April 2002)
RoleHead Of Distribution
Correspondence Address158 Dobcroft Road
Sheffield
South Yorkshire
S11 9LH
Director NameGeorge Raymond Fowler
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1994)
RoleSales & Marketing Director
Correspondence AddressBurrows House
Castleton
Hope Valley
Derbyshire
S33 8WF
Secretary NameMr James Clifford Mould
NationalityBritish
StatusResigned
Appointed14 June 1993(1 year, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 31 May 2004)
RoleFinance Director & Company Sec
Country of ResidenceEngland
Correspondence Address2 Birchitt Close
Bradway
Sheffield
South Yorkshire
S17 4QJ
Director NamePeter Anthony East
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(9 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressCoronation Cottage
Calow Green
Chesterfield
S44 5XQ
Director NameGeorge Raymond Fowler
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2004)
RoleCompany Director
Correspondence AddressBurrows House
Castleton
Hope Valley
Derbyshire
S33 8WF
Director NameMr Ian King
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(10 years, 12 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 October 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Eglinton Crescent
Edinburgh
EH12 5DD
Scotland
Director NameSara Dunkley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(12 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 10 August 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 The Avenue
Dronfield
Derbyshire
S18 2LS
Secretary NameMr Ian King
NationalityBritish
StatusResigned
Appointed01 June 2004(12 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Eglinton Crescent
Edinburgh
EH12 5DD
Scotland
Director NameDenis Sweeney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(12 years, 5 months after company formation)
Appointment Duration5 months (resigned 24 March 2005)
RoleManaging Director
Correspondence AddressBurnbridge House
Gairney Bank
Kinross
Director NameMr David Charles Winnard
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2005(13 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 October 2005)
RoleCompany Director
Correspondence AddressShay Side Farm
Warslow
Buxton
SK17 0LS
Director NameMr Stephen William Hamshaw
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(13 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address693 Chatsworth Road
Chesterfield
Derbyshire
S40 3PE
Director NameMichael Edward Slinn
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(14 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 October 2012)
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence AddressPear Tree Cottage High Street
Calver
Derbyshire
S32 3XP
Director NameMr Andrew Dukelow
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(16 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 June 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCarrwood Road
Sheepbridge
Chesterfield
Derbyshire
S41 9QB
Director NameMr Murray Gordon
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(19 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 November 2011)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Tinkers Place
Hopewell Road
Matlock
Derbyshire
DE4 3SR
Director NameMs Joanne Meadows
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(19 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 July 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Queen Victoria Road
Totley
Sheffield
South Yorkshire
S17 4HT
Director NameMiss Patricia Urszovics
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(20 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2017)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarrwood Road
Sheepbridge
Chesterfield
Derbyshire
S41 9QB
Director NameMr Patrick Truttmann
Date of BirthJanuary 1975 (Born 49 years ago)
NationalitySwiss
StatusResigned
Appointed15 October 2015(23 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 2021)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressFranke Strasse 9 Franke Water Systems Ag
Ch-4663
Aarburg
Switzerland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitesissons.co.uk

Location

Registered AddressWest Park Mioc
Styal Road
Manchester
M22 5WB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

1 at £1Andrew Dukelow
50.00%
Ordinary
1 at £1Franke Sissons LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 4 days from now)

Filing History

27 June 2023Appointment of Yao Wang as a secretary on 19 June 2023 (2 pages)
27 June 2023Termination of appointment of Daniel Orwin as a secretary on 19 June 2023 (1 page)
27 June 2023Appointment of Yao Wang as a director on 19 June 2023 (2 pages)
27 June 2023Termination of appointment of Daniel Orwin as a director on 19 June 2023 (1 page)
15 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
15 May 2023Micro company accounts made up to 31 October 2022 (3 pages)
15 August 2022Micro company accounts made up to 31 October 2021 (3 pages)
16 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
25 February 2022Notification of Frankie Uk Holdings Limited as a person with significant control on 13 November 2020 (4 pages)
25 February 2022Cessation of Franke Sissons Limited as a person with significant control on 13 November 2020 (3 pages)
21 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
14 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
14 May 2021Termination of appointment of Patrick Truttmann as a director on 1 May 2021 (1 page)
18 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
20 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
14 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
26 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
16 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
16 November 2017Appointment of Mr Daniel Orwin as a secretary on 16 November 2017 (2 pages)
16 November 2017Appointment of Mr Daniel Orwin as a secretary on 16 November 2017 (2 pages)
31 October 2017Termination of appointment of Ian King as a secretary on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Ian King as a director on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Ian King as a secretary on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Ian King as a director on 31 October 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
5 May 2017Registered office address changed from Carrwood Road Sheepbridge Chesterfield Derbyshire S41 9QB to West Park Mioc Styal Road Manchester M22 5WB on 5 May 2017 (1 page)
5 May 2017Registered office address changed from Carrwood Road Sheepbridge Chesterfield Derbyshire S41 9QB to West Park Mioc Styal Road Manchester M22 5WB on 5 May 2017 (1 page)
4 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
24 April 2017Termination of appointment of Patricia Urszovics as a director on 31 January 2017 (1 page)
24 April 2017Termination of appointment of Patricia Urszovics as a director on 31 January 2017 (1 page)
11 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 June 2016Appointment of Mr Daniel Orwin as a director on 17 June 2016 (2 pages)
22 June 2016Appointment of Mr Daniel Orwin as a director on 17 June 2016 (2 pages)
20 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(7 pages)
20 June 2016Termination of appointment of Andrew Dukelow as a director on 17 June 2016 (1 page)
20 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(7 pages)
20 June 2016Termination of appointment of Andrew Dukelow as a director on 17 June 2016 (1 page)
19 October 2015Appointment of Mr Patrick Truttmann as a director on 15 October 2015 (2 pages)
19 October 2015Appointment of Mr Patrick Truttmann as a director on 15 October 2015 (2 pages)
15 August 2015Termination of appointment of Joanne Meadows as a director on 23 July 2015 (1 page)
15 August 2015Termination of appointment of Joanne Meadows as a director on 23 July 2015 (1 page)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(7 pages)
13 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(7 pages)
13 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(7 pages)
26 November 2014Director's details changed for Mrs Joanne Padfield on 7 November 2014 (2 pages)
26 November 2014Director's details changed for Mrs Joanne Padfield on 7 November 2014 (2 pages)
26 November 2014Director's details changed for Mrs Joanne Padfield on 7 November 2014 (2 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(7 pages)
7 May 2014Director's details changed for Mr Andrew Dukelow on 1 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Andrew Dukelow on 1 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Andrew Dukelow on 1 May 2014 (2 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(7 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(7 pages)
15 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
12 November 2012Appointment of Miss Patricia Urszovics as a director (2 pages)
12 November 2012Termination of appointment of Michael Slinn as a director (1 page)
12 November 2012Termination of appointment of Michael Slinn as a director (1 page)
12 November 2012Appointment of Miss Patricia Urszovics as a director (2 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 May 2012Director's details changed for Andrew Dukelow on 1 May 2012 (2 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
16 May 2012Director's details changed for Andrew Dukelow on 1 May 2012 (2 pages)
16 May 2012Director's details changed for Andrew Dukelow on 1 May 2012 (2 pages)
1 December 2011Appointment of Mrs Joanne Padfield as a director (2 pages)
1 December 2011Appointment of Mrs Joanne Padfield as a director (2 pages)
30 November 2011Termination of appointment of Murray Gordon as a director (1 page)
30 November 2011Termination of appointment of Murray Gordon as a director (1 page)
10 August 2011Appointment of Mr Murray Gordon as a director (2 pages)
10 August 2011Appointment of Mr Murray Gordon as a director (2 pages)
10 August 2011Termination of appointment of Sara Dunkley as a director (1 page)
10 August 2011Termination of appointment of Sara Dunkley as a director (1 page)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
10 May 2010Director's details changed for Sara Dunkley on 3 May 2010 (2 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Michael Edward Slinn on 3 May 2010 (2 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Sara Dunkley on 3 May 2010 (2 pages)
10 May 2010Director's details changed for Michael Edward Slinn on 3 May 2010 (2 pages)
10 May 2010Director's details changed for Sara Dunkley on 3 May 2010 (2 pages)
10 May 2010Director's details changed for Michael Edward Slinn on 3 May 2010 (2 pages)
23 June 2009Return made up to 03/05/09; full list of members (5 pages)
23 June 2009Return made up to 03/05/09; full list of members (5 pages)
12 February 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 December 2008Director appointed andrew dukelow (2 pages)
11 December 2008Appointment terminated director stephen hamshaw (1 page)
11 December 2008Appointment terminated director stephen hamshaw (1 page)
11 December 2008Director appointed andrew dukelow (2 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
31 July 2008Return made up to 03/05/08; full list of members (5 pages)
31 July 2008Return made up to 03/05/08; full list of members (5 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
21 May 2007Return made up to 03/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2007Return made up to 03/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2007Company name changed w & g sissons pension trustees l imited\certificate issued on 03/04/07 (3 pages)
3 April 2007Company name changed w & g sissons pension trustees l imited\certificate issued on 03/04/07 (3 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
11 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
11 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
19 May 2006Return made up to 03/05/06; full list of members (8 pages)
19 May 2006Return made up to 03/05/06; full list of members (8 pages)
17 November 2005New director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005Director resigned (1 page)
20 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
20 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
11 May 2005Return made up to 03/05/05; full list of members (8 pages)
11 May 2005Return made up to 03/05/05; full list of members (8 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
31 October 2004New director appointed (2 pages)
31 October 2004Director resigned (1 page)
31 October 2004Director resigned (1 page)
31 October 2004New director appointed (2 pages)
3 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
3 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004New secretary appointed (2 pages)
7 June 2004Secretary resigned (1 page)
25 May 2004Return made up to 05/05/04; full list of members (8 pages)
25 May 2004Return made up to 05/05/04; full list of members (8 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
17 June 2003New director appointed (3 pages)
17 June 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 June 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 June 2003New director appointed (3 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
11 June 2002Return made up to 05/05/02; full list of members (8 pages)
11 June 2002Return made up to 05/05/02; full list of members (8 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
22 August 2001Full accounts made up to 31 October 2000 (6 pages)
22 August 2001Full accounts made up to 31 October 2000 (6 pages)
8 June 2001Return made up to 05/05/01; full list of members (7 pages)
8 June 2001Return made up to 05/05/01; full list of members (7 pages)
24 May 2000Return made up to 05/05/00; full list of members (7 pages)
24 May 2000Return made up to 05/05/00; full list of members (7 pages)
10 April 2000Full accounts made up to 31 October 1999 (6 pages)
10 April 2000Full accounts made up to 31 October 1999 (6 pages)
1 September 1999Full accounts made up to 31 October 1998 (7 pages)
1 September 1999Full accounts made up to 31 October 1998 (7 pages)
25 May 1999Return made up to 05/05/99; full list of members (6 pages)
25 May 1999Return made up to 05/05/99; full list of members (6 pages)
28 August 1998Full accounts made up to 31 October 1997 (7 pages)
28 August 1998Full accounts made up to 31 October 1997 (7 pages)
31 May 1998Return made up to 05/05/98; full list of members (6 pages)
31 May 1998Return made up to 05/05/98; full list of members (6 pages)
27 June 1997Full accounts made up to 31 October 1996 (6 pages)
27 June 1997Full accounts made up to 31 October 1996 (6 pages)
3 June 1997Return made up to 05/05/97; full list of members (6 pages)
3 June 1997Return made up to 05/05/97; full list of members (6 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
6 November 1996Registered office changed on 06/11/96 from: 6 paradise square sheffield S1 1TB (1 page)
6 November 1996Registered office changed on 06/11/96 from: 6 paradise square sheffield S1 1TB (1 page)
24 June 1996Return made up to 05/05/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1996Return made up to 05/05/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 1996Full accounts made up to 31 October 1995 (6 pages)
26 April 1996Full accounts made up to 31 October 1995 (6 pages)
3 August 1995Full accounts made up to 31 October 1994 (7 pages)
3 August 1995Full accounts made up to 31 October 1994 (7 pages)
11 May 1995Return made up to 05/05/95; full list of members (6 pages)
11 May 1995Return made up to 05/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
19 February 1993Memorandum and Articles of Association (11 pages)
19 February 1993Memorandum and Articles of Association (11 pages)