Company NameThe Bridgings Limited
Company StatusActive
Company Number03276865
CategoryPrivate Limited Company
Incorporation Date12 November 1996(27 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Suzanne Todd
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(21 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Carolina Way
Quays Reach
Salford
M50 2ZY
Director NameMr Jeffrey Dawson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(21 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Carolina Way
Quays Reach
Salford
M50 2ZY
Director NameMrs Sarah Gillian Dawson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(21 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Carolina Way
Quays Reach
Salford
M50 2ZY
Director NameMr Lee Todd
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(21 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Carolina Way
Quays Reach
Salford
M50 2ZY
Director NameMr John Russell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(21 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Carolina Way
Quays Reach
Salford
M50 2ZY
Director NameMr Ian Barry Burgess
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(21 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Carolina Way
Quays Reach
Salford
M50 2ZY
Director NameMr Edward Dumphy
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(same day as company formation)
RoleCompany Manager Director
Country of ResidenceEngland
Correspondence AddressBrook House Goulton Lane
Potto
Northallerton
North Yorkshire
DL6 3HP
Director NameMrs Sheila Dumphy
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House Goulton Lane
Potto
Northallerton
North Yorkshire
DL6 3HP
Secretary NameSheila Dumphy
NationalityBritish
StatusResigned
Appointed12 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 Clarence Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0DA
Secretary NameMr Edward Dumphy
NationalityBritish
StatusResigned
Appointed03 December 1996(3 weeks after company formation)
Appointment Duration21 years, 8 months (resigned 31 July 2018)
RoleCompany Director
Correspondence AddressBrook House Goulton Lane
Northallerton
North Yorkshire
DL6 3HP
Director NameMiss Joanne Dumphy
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(13 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 July 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Goulton Lane
Potto
Northallerton
DL6 3HP
Director NameMiss Nicola Dumphy
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(13 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 July 2018)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Goulton Lane
Potto
Northallerton
DL6 3HP
Director NameMr Paul Stephen Green
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(21 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Carolina Way
Quays Reach
Salford
M50 2ZY
Director NameMr Robin Charles Sidebottom
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(21 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Carolina Way
Quays Reach
Salford
M50 2ZY
Director NameMs Rhian Stone
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2021(24 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Carolina Way
Quays Reach
Salford
M50 2ZY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address16 Carolina Way
Quays Reach
Salford
M50 2ZY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£772,461
Cash£171,892
Current Liabilities£52,261

Accounts

Latest Accounts29 July 2023 (9 months ago)
Next Accounts Due29 April 2025 (12 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 July

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

11 June 1997Delivered on: 12 June 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 64 jubilee road eston redcar & cleveland t/no: tes 29279. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 June 1997Delivered on: 12 June 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 116/118 woodlands road middlesbrough t/no: CE78836. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 June 1997Delivered on: 12 June 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 blenheim terrace redcar t/no: tes 4187. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 June 1997Delivered on: 12 June 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being the bugalow elgin avenue grangetown t/no: CE138953. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
3 February 1997Delivered on: 8 February 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property charged being 116 & 118 woodlands road middlesborough cleveland ce 78836/ 64 jubilee road eston cleveland tes 29279 / 7 blenheim terrace redcar cleveland tes 4187/ the bungalow elgin avenue grangetown ch 138953. 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. See the mortgage charge document for full details.
Outstanding

Filing History

21 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
16 August 2023Termination of appointment of Rhian Stone as a director on 28 October 2022 (1 page)
26 July 2023Unaudited abridged accounts made up to 29 July 2022 (7 pages)
27 April 2023Previous accounting period shortened from 30 July 2022 to 29 July 2022 (1 page)
25 October 2022Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages)
25 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/07/21 (1 page)
25 October 2022Audit exemption subsidiary accounts made up to 31 July 2021 (9 pages)
25 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/07/21 (30 pages)
4 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
29 July 2022Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page)
5 November 2021Director's details changed for Mr Lee Todd on 11 September 2020 (2 pages)
5 November 2021Director's details changed for Mr Jeffrey Dawson on 11 September 2020 (2 pages)
5 November 2021Director's details changed for Mrs Sarah Gillian Dawson on 11 September 2020 (2 pages)
5 November 2021Director's details changed for Ms Suzanne Todd on 11 September 2020 (2 pages)
6 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
20 September 2021Director's details changed for Mr Ian Barry Burgess on 18 December 2018 (2 pages)
9 June 2021Appointment of Rhian Stone as a director on 7 April 2021 (2 pages)
12 May 2021Audit exemption subsidiary accounts made up to 31 July 2020 (10 pages)
11 May 2021Consolidated accounts of parent company for subsidiary company period ending 31/07/20 (31 pages)
11 May 2021Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages)
11 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (1 page)
30 December 2020Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages)
30 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/07/19 (28 pages)
30 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (1 page)
30 December 2020Audit exemption subsidiary accounts made up to 31 July 2019 (9 pages)
20 November 2020Termination of appointment of Robin Charles Sidebottom as a director on 12 November 2020 (1 page)
2 October 2020Director's details changed for Ms Suzanne Todd on 2 October 2020 (2 pages)
2 October 2020Director's details changed for Mr Jeffrey Dawson on 2 October 2020 (2 pages)
2 October 2020Director's details changed for Mrs Sarah Gillian Dawson on 2 October 2020 (2 pages)
2 October 2020Director's details changed for Mr Lee Todd on 2 October 2020 (2 pages)
29 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
21 September 2020Change of details for 1St Enable Ltd as a person with significant control on 11 June 2019 (2 pages)
6 February 2020Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
6 February 2020Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
15 October 2019Termination of appointment of Paul Stephen Green as a director on 27 September 2019 (1 page)
1 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
1 October 2019Change of details for 1St Enable Ltd as a person with significant control on 20 September 2018 (2 pages)
29 May 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
8 October 2018Appointment of Mr John Russell as a director on 5 October 2018 (2 pages)
8 October 2018Appointment of Mr Ian Barry Burgess as a director on 5 October 2018 (2 pages)
5 October 2018Previous accounting period shortened from 31 May 2019 to 31 July 2018 (1 page)
20 September 2018Appointment of Mr Lee Todd as a director on 20 September 2018 (2 pages)
20 September 2018Director's details changed for Mrs Sarah Gillian Dawson on 20 September 2018 (2 pages)
20 September 2018Appointment of Mrs Sarah Gillian Dawson as a director on 20 September 2018 (2 pages)
20 September 2018Director's details changed for Ms Suzanne Todd on 20 September 2018 (2 pages)
20 September 2018Appointment of Mr Jeffrey Dawson as a director on 20 September 2018 (2 pages)
20 September 2018Notification of 1St Enable Ltd as a person with significant control on 20 September 2018 (2 pages)
20 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
20 September 2018Cessation of Fpi Co 274 Ltd as a person with significant control on 20 September 2018 (1 page)
20 September 2018Director's details changed for Mr Lee Todd on 20 September 2018 (2 pages)
20 September 2018Appointment of Ms Suzanne Todd as a director on 20 September 2018 (2 pages)
20 September 2018Director's details changed for Mr Jeffrey Dawson on 20 September 2018 (2 pages)
8 August 2018Current accounting period extended from 30 November 2018 to 31 May 2019 (1 page)
8 August 2018Termination of appointment of Sheila Dumphy as a director on 31 July 2018 (1 page)
8 August 2018Notification of Fpi Co 274 Ltd as a person with significant control on 31 July 2018 (2 pages)
8 August 2018Termination of appointment of Edward Dumphy as a director on 31 July 2018 (1 page)
8 August 2018Appointment of Mr Paul Stephen Green as a director on 31 July 2018 (2 pages)
8 August 2018Termination of appointment of Joanne Dumphy as a director on 31 July 2018 (1 page)
8 August 2018Termination of appointment of Nicola Dumphy as a director on 31 July 2018 (1 page)
8 August 2018Appointment of Mr Robin Charles Sidebottom as a director on 31 July 2018 (2 pages)
8 August 2018Termination of appointment of Edward Dumphy as a secretary on 31 July 2018 (1 page)
8 August 2018Registered office address changed from Brook House Goulton Lane Potto Northallerton DL6 3HP to 16 Carolina Way Quays Reach Salford M50 2ZY on 8 August 2018 (1 page)
8 August 2018Cessation of Edward Dumphy as a person with significant control on 31 July 2018 (1 page)
8 August 2018Cessation of Sheila Dumphy as a person with significant control on 31 July 2018 (1 page)
31 May 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
30 October 2017Notification of Sheila Dumphy as a person with significant control on 30 October 2017 (2 pages)
30 October 2017Notification of Sheila Dumphy as a person with significant control on 30 October 2017 (2 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
25 July 2017Satisfaction of charge 2 in full (2 pages)
25 July 2017Satisfaction of charge 1 in full (2 pages)
25 July 2017Satisfaction of charge 4 in full (2 pages)
25 July 2017Satisfaction of charge 3 in full (2 pages)
25 July 2017Satisfaction of charge 5 in full (2 pages)
25 July 2017Satisfaction of charge 4 in full (2 pages)
25 July 2017Satisfaction of charge 3 in full (2 pages)
25 July 2017Satisfaction of charge 2 in full (2 pages)
25 July 2017Satisfaction of charge 5 in full (2 pages)
25 July 2017Satisfaction of charge 1 in full (2 pages)
25 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
25 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
7 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 126,700
(6 pages)
7 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 126,700
(6 pages)
18 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
18 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
21 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 126,700
(6 pages)
21 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 126,700
(6 pages)
11 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
11 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
6 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 126,700
(6 pages)
6 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 126,700
(6 pages)
23 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
10 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
13 June 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
13 June 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
28 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
28 June 2011Amended accounts made up to 30 November 2010 (3 pages)
28 June 2011Amended accounts made up to 30 November 2010 (3 pages)
20 May 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
20 May 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
6 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
22 September 2010Appointment of Miss Nicola Dumphy as a director (2 pages)
22 September 2010Appointment of Miss Joanne Dumphy as a director (2 pages)
22 September 2010Appointment of Miss Joanne Dumphy as a director (2 pages)
22 September 2010Appointment of Miss Nicola Dumphy as a director (2 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
16 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mrs Sheila Dumphy on 5 December 2009 (2 pages)
10 December 2009Director's details changed for Mrs Sheila Dumphy on 5 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Edward Dumphy on 5 December 2009 (2 pages)
10 December 2009Director's details changed for Mrs Sheila Dumphy on 5 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Edward Dumphy on 5 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Edward Dumphy on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Mrs Sheila Dumphy on 18 May 2009 (1 page)
5 December 2009Director's details changed for Mrs Sheila Dumphy on 18 May 2009 (1 page)
5 December 2009Director's details changed for Mr Edward Dumphy on 18 May 2009 (1 page)
5 December 2009Director's details changed for Mr Edward Dumphy on 18 May 2009 (1 page)
3 December 2009Director's details changed for Mr Edward Dumphy on 18 May 2009 (2 pages)
3 December 2009Director's details changed for Mr Edward Dumphy on 18 May 2009 (2 pages)
3 December 2009Director's details changed for Sheila Dumphy on 18 May 2009 (2 pages)
3 December 2009Secretary's details changed for Edward Dumphy on 19 May 2009 (2 pages)
3 December 2009Director's details changed for Sheila Dumphy on 18 May 2009 (2 pages)
3 December 2009Secretary's details changed for Edward Dumphy on 19 May 2009 (2 pages)
3 June 2009Registered office changed on 03/06/2009 from woodside 14 church lane swainby northallerton north yorks DL6 3EA (1 page)
3 June 2009Registered office changed on 03/06/2009 from woodside 14 church lane swainby northallerton north yorks DL6 3EA (1 page)
3 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
11 February 2009Return made up to 12/11/08; full list of members (4 pages)
11 February 2009Return made up to 12/11/08; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
4 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
16 November 2007Return made up to 12/11/07; no change of members (7 pages)
16 November 2007Return made up to 12/11/07; no change of members (7 pages)
3 July 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
3 July 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
12 December 2006Return made up to 12/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 December 2006Return made up to 12/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 June 2006Registered office changed on 21/06/06 from: 80 borough road middlesbrough cleveland TS1 2JN (1 page)
21 June 2006Registered office changed on 21/06/06 from: 80 borough road middlesbrough cleveland TS1 2JN (1 page)
13 June 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
13 June 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
9 December 2005Return made up to 12/11/05; full list of members (8 pages)
9 December 2005Return made up to 12/11/05; full list of members (8 pages)
24 May 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
24 May 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
8 December 2004Return made up to 12/11/04; full list of members (8 pages)
8 December 2004Return made up to 12/11/04; full list of members (8 pages)
14 July 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
14 July 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
10 December 2003Return made up to 12/11/03; full list of members (7 pages)
10 December 2003Return made up to 12/11/03; full list of members (7 pages)
11 June 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
11 June 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
13 November 2002Return made up to 12/11/02; full list of members (7 pages)
13 November 2002Return made up to 12/11/02; full list of members (7 pages)
6 July 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
6 July 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
20 November 2001Return made up to 12/11/01; full list of members (6 pages)
20 November 2001Return made up to 12/11/01; full list of members (6 pages)
10 July 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
10 July 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
23 November 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2000Full accounts made up to 30 November 1999 (9 pages)
15 June 2000Full accounts made up to 30 November 1999 (9 pages)
1 December 1999Return made up to 12/11/99; full list of members (6 pages)
1 December 1999Return made up to 12/11/99; full list of members (6 pages)
6 July 1999Full accounts made up to 30 November 1998 (9 pages)
6 July 1999Full accounts made up to 30 November 1998 (9 pages)
24 November 1998Return made up to 12/11/98; full list of members (6 pages)
24 November 1998Return made up to 12/11/98; full list of members (6 pages)
4 June 1998Full accounts made up to 30 November 1997 (9 pages)
4 June 1998Full accounts made up to 30 November 1997 (9 pages)
18 November 1997Return made up to 12/11/97; full list of members (6 pages)
18 November 1997Return made up to 12/11/97; full list of members (6 pages)
12 June 1997Particulars of mortgage/charge (4 pages)
12 June 1997Particulars of mortgage/charge (4 pages)
12 June 1997Particulars of mortgage/charge (4 pages)
12 June 1997Particulars of mortgage/charge (4 pages)
12 June 1997Particulars of mortgage/charge (4 pages)
12 June 1997Particulars of mortgage/charge (4 pages)
12 June 1997Particulars of mortgage/charge (4 pages)
12 June 1997Particulars of mortgage/charge (4 pages)
18 February 1997Ad 01/12/96--------- £ si 126699@1=126699 £ ic 2/126701 (2 pages)
18 February 1997Ad 01/12/96--------- £ si 126699@1=126699 £ ic 2/126701 (2 pages)
8 February 1997Particulars of mortgage/charge (6 pages)
8 February 1997Particulars of mortgage/charge (6 pages)
27 December 1996New secretary appointed (2 pages)
27 December 1996Secretary resigned (2 pages)
27 December 1996Secretary resigned (2 pages)
27 December 1996New secretary appointed (2 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996Registered office changed on 28/11/96 from: 5 north street newcastle upon tyne NE1 8DF (1 page)
28 November 1996Director resigned (1 page)
28 November 1996New secretary appointed;new director appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996New secretary appointed;new director appointed (2 pages)
28 November 1996Registered office changed on 28/11/96 from: 5 north street newcastle upon tyne NE1 8DF (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996Secretary resigned (1 page)
12 November 1996Incorporation (12 pages)
12 November 1996Incorporation (12 pages)