Company NameD. Walton Limited
Company StatusActive
Company Number02981758
CategoryPrivate Limited Company
Incorporation Date21 October 1994(29 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Derrick Arthur Walton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2004(10 years, 2 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Almond Drive
Sale
Cheshire
M33 5QZ
Secretary NameDanielle Brooks
NationalityBritish
StatusCurrent
Appointed28 May 2008(13 years, 7 months after company formation)
Appointment Duration15 years, 10 months
RoleAccountant
Correspondence Address58 Branksome Drive
Salford
Manchester
M6 7PW
Director NameMrs Danielle Brooks
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2011(16 years, 10 months after company formation)
Appointment Duration12 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O D Walton Limited Unit 4
Orion Trade Centre Tenax Road
Trafford Park
Manchester
M17 1JT
Director NameMr Jason Gough
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(26 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O D Walton Limited Unit 4
Orion Trade Centre Tenax Road
Trafford Park
Manchester
M17 1JT
Director NameMr Derrick Arthur Walton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(same day as company formation)
RoleMotor Body Repairer
Country of ResidenceEngland
Correspondence Address8 Almond Drive
Sale
Cheshire
M33 5QZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameDebborah Ann Walton
NationalityBritish
StatusResigned
Appointed21 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 Almond Drive
Sale
Cheshire
M33 5QZ
Director NameGary Richard Flynn
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1996(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 June 1999)
RoleManager
Correspondence Address36 Beech Road
Sale
Cheshire
M33 2FB
Director NameHarry John Bowers
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(4 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 May 2008)
RoleChairman
Correspondence AddressOxenhall Ledbury Road
Newent
Gloucestershire
GL18 1DE
Wales
Director NameMr Kenneth William Potter
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(4 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 September 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address159 Bank Side
Westhoughton
Bolton
Lancashire
BL5 2QH
Director NameMary Kathryn Bowers
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(4 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 May 2008)
RoleCompany Director
Correspondence AddressOxen Hall
Ledbury Road
Newent
Gloucestershire
GL18 1DE
Wales
Secretary NameMr Kenneth William Potter
NationalityBritish
StatusResigned
Appointed24 June 1999(4 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 September 1999)
RoleOperations Management
Country of ResidenceEngland
Correspondence Address159 Bank Side
Westhoughton
Bolton
Lancashire
BL5 2QH
Secretary NameAnn Carol Carter
NationalityBritish
StatusResigned
Appointed08 September 1999(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 March 2002)
RoleCompany Director
Correspondence AddressVictoria Farm
500 Blackburn Road, Egerton
Bolton
Lancashire
BL7 9PR
Secretary NameBrian John Donnachie
NationalityBritish
StatusResigned
Appointed28 March 2002(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2004)
RoleCompany Director
Correspondence Address134 Mancroft Avenue
Bolton
Lancashire
BL3 3AB
Secretary NameJohn Edward Turner
NationalityBritish
StatusResigned
Appointed05 June 2004(9 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 September 2004)
RoleAccountant
Correspondence Address11 Limewood Crescent
Barnton
Northwich
Cheshire
CW8 4NQ
Secretary NameMary Kathryn Bowers
NationalityBritish
StatusResigned
Appointed29 September 2004(9 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 May 2008)
RoleCompany Director
Correspondence AddressOxen Hall
Ledbury Road
Newent
Gloucestershire
GL18 1DE
Wales
Director NameMr James Baillie Monteith
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(24 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O D Walton Limited Unit 4
Orion Trade Centre Tenax Road
Trafford Park
Manchester
M17 1JT

Contact

Websitewww.waltonaccidentrepair.co.uk
Telephone0161 8728090
Telephone regionManchester

Location

Registered AddressC/O D Walton Limited Unit 4
Orion Trade Centre Tenax Road
Trafford Park
Manchester
M17 1JT
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

500 at £1Derrick Arthur Walton
100.00%
Ordinary

Financials

Year2014
Net Worth£516,398
Cash£54,049
Current Liabilities£532,051

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Charges

24 March 2016Delivered on: 30 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
4 March 2015Delivered on: 9 March 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
23 October 2001Delivered on: 29 October 2001
Satisfied on: 14 November 2014
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 March 1996Delivered on: 20 March 1996
Satisfied on: 16 November 2000
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether under any factoring or invoice discounting agreement or arrangement or any loan or leasing agreement.
Particulars: All book and other debts. See the mortgage charge document for full details.
Fully Satisfied
26 May 1995Delivered on: 5 June 1995
Satisfied on: 30 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 January 2024Change of share class name or designation (2 pages)
21 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
17 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
18 August 2022Appointment of Mr Jason Gough as a director on 1 May 2021 (2 pages)
12 August 2022Confirmation statement made on 13 July 2022 with updates (6 pages)
9 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
9 June 2022Second filing of Confirmation Statement dated 13 July 2021 (9 pages)
8 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
9 September 2021Confirmation statement made on 13 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09/06/2022.
(4 pages)
20 May 2021Termination of appointment of James Baillie Monteith as a director on 31 March 2021 (1 page)
1 December 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
30 January 2019Appointment of Mr James Baillie Monteith as a director on 2 January 2019 (2 pages)
10 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
26 October 201612/10/16 Statement of Capital gbp 700 (6 pages)
26 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 May 2016Satisfaction of charge 029817580004 in full (1 page)
17 May 2016Satisfaction of charge 029817580004 in full (1 page)
30 March 2016Registration of charge 029817580005, created on 24 March 2016 (5 pages)
30 March 2016Registration of charge 029817580005, created on 24 March 2016 (5 pages)
6 January 2016Secretary's details changed for Danielle Dingle on 1 June 2015 (1 page)
6 January 2016Director's details changed for Ms Danielle Dingle on 1 June 2015 (2 pages)
6 January 2016Secretary's details changed for Danielle Dingle on 1 June 2015 (1 page)
6 January 2016Director's details changed for Ms Danielle Dingle on 1 June 2015 (2 pages)
24 November 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 700.00
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 700.00
(4 pages)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 500
(4 pages)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 500
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 March 2015Registration of charge 029817580004, created on 4 March 2015 (28 pages)
9 March 2015Registration of charge 029817580004, created on 4 March 2015 (28 pages)
9 March 2015Registration of charge 029817580004, created on 4 March 2015 (28 pages)
25 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 500
(4 pages)
25 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 500
(4 pages)
14 November 2014Satisfaction of charge 3 in full (6 pages)
14 November 2014Satisfaction of charge 3 in full (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 500
(4 pages)
21 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 500
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 October 2012Secretary's details changed for Danielle Dingle on 1 October 2009 (2 pages)
12 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
12 October 2012Secretary's details changed for Danielle Dingle on 1 October 2009 (2 pages)
12 October 2012Secretary's details changed for Danielle Dingle on 1 October 2009 (2 pages)
12 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
16 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
16 August 2011Appointment of Ms Danielle Dingle as a director (2 pages)
16 August 2011Appointment of Ms Danielle Dingle as a director (2 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Derrick Arthur Walton on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Derrick Arthur Walton on 27 October 2009 (2 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 December 2008Return made up to 12/10/08; full list of members (4 pages)
12 December 2008Return made up to 12/10/08; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 June 2008Secretary appointed danielle dingle (2 pages)
5 June 2008Declaration of assistance for shares acquisition (8 pages)
5 June 2008Appointment terminated director harry bowers (1 page)
5 June 2008Declaration of assistance for shares acquisition (8 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 June 2008Appointment terminated director and secretary mary bowers (1 page)
5 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 June 2008Appointment terminated director and secretary mary bowers (1 page)
5 June 2008Appointment terminated director harry bowers (1 page)
5 June 2008Secretary appointed danielle dingle (2 pages)
26 October 2007Return made up to 12/10/07; change of members (7 pages)
26 October 2007Return made up to 12/10/07; change of members (7 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 October 2006Return made up to 12/10/06; full list of members (8 pages)
24 October 2006Return made up to 12/10/06; full list of members (8 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 October 2005Return made up to 12/10/05; full list of members (7 pages)
26 October 2005Return made up to 12/10/05; full list of members (7 pages)
6 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
6 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
18 November 2004Director resigned (1 page)
18 November 2004New secretary appointed (1 page)
18 November 2004Return made up to 12/10/04; full list of members
  • 363(287) ‐ Registered office changed on 18/11/04
(7 pages)
18 November 2004New secretary appointed (1 page)
18 November 2004Return made up to 12/10/04; full list of members
  • 363(287) ‐ Registered office changed on 18/11/04
(7 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Secretary resigned (1 page)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 October 2004Director resigned (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
25 June 2004New secretary appointed (2 pages)
25 June 2004Secretary resigned (1 page)
25 June 2004New secretary appointed (2 pages)
25 June 2004Secretary resigned (1 page)
29 April 2004Registered office changed on 29/04/04 from: c/o bowers of bolton LIMITED manchester road bolton lancashire BL3 2NY (1 page)
29 April 2004Registered office changed on 29/04/04 from: c/o bowers of bolton LIMITED manchester road bolton lancashire BL3 2NY (1 page)
12 November 2003Return made up to 12/10/03; full list of members (7 pages)
12 November 2003Return made up to 12/10/03; full list of members (7 pages)
21 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 November 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002New secretary appointed (2 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002New secretary appointed (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (1 page)
30 October 2001Declaration of satisfaction of mortgage/charge (1 page)
29 October 2001Particulars of mortgage/charge (3 pages)
29 October 2001Particulars of mortgage/charge (3 pages)
28 October 2001Return made up to 12/10/01; full list of members (7 pages)
28 October 2001Return made up to 12/10/01; full list of members (7 pages)
5 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
5 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (9 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (9 pages)
15 October 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/99
(7 pages)
15 October 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/99
(7 pages)
20 September 1999New secretary appointed (2 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999New secretary appointed (2 pages)
20 September 1999Secretary resigned (1 page)
19 August 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
19 August 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999Registered office changed on 05/07/99 from: 266 chapel street salford manchester M3 5JZ (1 page)
5 July 1999Secretary resigned (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999Registered office changed on 05/07/99 from: 266 chapel street salford manchester M3 5JZ (1 page)
5 July 1999Director resigned (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999Secretary resigned (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999New secretary appointed;new director appointed (2 pages)
5 July 1999New secretary appointed;new director appointed (2 pages)
22 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
22 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
27 October 1998Return made up to 21/10/98; full list of members (6 pages)
27 October 1998Return made up to 21/10/98; full list of members (6 pages)
9 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
9 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
2 December 1997Return made up to 21/10/97; no change of members (4 pages)
2 December 1997Return made up to 21/10/97; no change of members (4 pages)
12 February 1997Full accounts made up to 31 October 1996 (6 pages)
12 February 1997Full accounts made up to 31 October 1996 (6 pages)
31 October 1996Return made up to 21/10/96; no change of members (4 pages)
31 October 1996Return made up to 21/10/96; no change of members (4 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
12 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
12 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
6 March 1996Registered office changed on 06/03/96 from: unit 16 severnside trading est textilose road trafford park manchester M17 1WA (1 page)
6 March 1996Registered office changed on 06/03/96 from: unit 16 severnside trading est textilose road trafford park manchester M17 1WA (1 page)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
18 February 1996Ad 31/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 February 1996Ad 31/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 December 1995Return made up to 21/10/95; full list of members (6 pages)
1 December 1995Return made up to 21/10/95; full list of members (6 pages)
5 June 1995Particulars of mortgage/charge (3 pages)
5 June 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
8 November 1994Accounting reference date notified as 31/10 (1 page)
8 November 1994Accounting reference date notified as 31/10 (1 page)
26 October 1994Secretary resigned (2 pages)
26 October 1994Secretary resigned (2 pages)
21 October 1994Incorporation (15 pages)
21 October 1994Incorporation (15 pages)