Company NameThe Casey Group Limited
DirectorsPeter Casey and Christopher Peter Casey
Company StatusActive
Company Number04233269
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Peter Casey
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Director NameMr Christopher Peter Casey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2006(5 years, 2 months after company formation)
Appointment Duration17 years, 7 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Secretary NameMr Jeremy Paul Warren
NationalityBritish
StatusCurrent
Appointed31 October 2006(5 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Secretary NameMichael Anthony Walsh
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Haugh Farm
Haugh Fold
Newhey
Lancashire
OL16 3RF
Director NameChristopher Casey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(2 weeks, 5 days after company formation)
Appointment Duration12 years, 7 months (resigned 12 February 2014)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Director NameAnthony John Chell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(2 weeks, 5 days after company formation)
Appointment Duration19 years, 9 months (resigned 31 March 2021)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Director NameMr Christopher Shaw Griffin
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(2 weeks, 5 days after company formation)
Appointment Duration21 years, 6 months (resigned 23 December 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Director NameMr Peter John York
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(8 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 19 September 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBrooksyde Gooseberry Hollow
Marton Sands
Winsford
Cheshire
CW7 2PX
Secretary NameMr Jeremy Paul Warren
NationalityBritish
StatusResigned
Appointed31 October 2006(5 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 31 October 2006)
RoleFinance Director
Correspondence Address8 Hatfield View
Wakefield
West Yorkshire
WF1 3SN
Director NamePatricia Anne Casey
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(7 years, 9 months after company formation)
Appointment Duration8 years (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecasey.co.uk
Telephone01706 341121
Telephone regionRochdale

Location

Registered AddressRydings Road
Wardle
Rochdale
OL12 9PS
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£42,347,965
Gross Profit£5,824,191
Net Worth£14,740,980
Cash£2,689,937
Current Liabilities£19,794,384

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

20 July 2003Delivered on: 5 August 2003
Satisfied on: 29 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rydings road wardle rochdale t/n GM90540. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 July 2003Delivered on: 5 August 2003
Satisfied on: 29 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rydings road wardle rochdale t/n LA55195. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 July 2003Delivered on: 5 August 2003
Satisfied on: 29 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rydings road wardle rochdale t/n GM259435. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 July 2003Delivered on: 5 August 2003
Satisfied on: 29 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rydings road wardle rochdale t/n GM90537. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 April 2003Delivered on: 15 April 2003
Satisfied on: 19 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rydings road rochdale t/n LA55195. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 April 2003Delivered on: 15 April 2003
Satisfied on: 19 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rydings road rochdale t/n GM90537. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 April 2003Delivered on: 15 April 2003
Satisfied on: 19 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at buckley lane rochdale t/n LA94506. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 April 2003Delivered on: 15 April 2003
Satisfied on: 19 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rydings road rochdale t/n GM90540. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 July 2003Delivered on: 5 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rydings road wardle rochdale t/n LA94506. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 October 2009Delivered on: 14 October 2009
Persons entitled: National Westminster Bank 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 deposits now and in the future credited to account designation 50795139 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

16 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
21 April 2023Group of companies' accounts made up to 31 July 2022 (58 pages)
23 December 2022Termination of appointment of Christopher Shaw Griffin as a director on 23 December 2022 (1 page)
18 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
13 April 2022Group of companies' accounts made up to 31 July 2021 (54 pages)
8 March 2022Change of details for Mr Christopher Peter Casey as a person with significant control on 8 March 2022 (2 pages)
8 March 2022Change of details for Mr Peter Casey as a person with significant control on 8 March 2022 (2 pages)
8 March 2022Notification of Deborah Hubbard as a person with significant control on 8 March 2022 (2 pages)
9 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
9 April 2021Termination of appointment of Anthony John Chell as a director on 31 March 2021 (1 page)
26 February 2021Group of companies' accounts made up to 31 July 2020 (44 pages)
28 July 2020Group of companies' accounts made up to 31 July 2019 (38 pages)
10 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
22 August 2019Notification of Christopher Peter Casey as a person with significant control on 7 August 2019 (2 pages)
22 August 2019Cessation of Patricia Anne Casey as a person with significant control on 31 May 2019 (1 page)
22 August 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
10 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
10 April 2019Group of companies' accounts made up to 31 July 2018 (36 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
2 May 2018Group of companies' accounts made up to 31 July 2017 (37 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
6 June 2017Termination of appointment of Patricia Anne Casey as a director on 1 April 2017 (1 page)
6 June 2017Termination of appointment of Patricia Anne Casey as a director on 1 April 2017 (1 page)
17 April 2017Group of companies' accounts made up to 31 July 2016 (40 pages)
17 April 2017Group of companies' accounts made up to 31 July 2016 (40 pages)
4 August 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 15,000
(6 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 15,000
(6 pages)
5 May 2016Group of companies' accounts made up to 31 July 2015 (36 pages)
5 May 2016Group of companies' accounts made up to 31 July 2015 (36 pages)
1 September 2015Auditor's resignation (2 pages)
1 September 2015Auditor's resignation (2 pages)
26 August 2015Section 519 (1 page)
26 August 2015Section 519 (1 page)
14 July 2015Purchase of own shares. (3 pages)
14 July 2015Cancellation of shares. Statement of capital on 16 June 2015
  • GBP 15,000.00
(4 pages)
14 July 2015Purchase of own shares. (3 pages)
14 July 2015Cancellation of shares. Statement of capital on 16 June 2015
  • GBP 15,000.00
(4 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 200,000
(6 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 200,000
(6 pages)
15 April 2015Group of companies' accounts made up to 31 July 2014 (35 pages)
15 April 2015Group of companies' accounts made up to 31 July 2014 (35 pages)
17 December 2014Solvency Statement dated 05/12/14 (2 pages)
17 December 2014Resolutions
  • RES13 ‐ 05/12/2014
(5 pages)
17 December 2014Statement by Directors (2 pages)
17 December 2014Statement by Directors (2 pages)
17 December 2014Solvency Statement dated 05/12/14 (2 pages)
17 December 2014Statement of capital on 17 December 2014
  • GBP 200,000
(4 pages)
17 December 2014Statement of capital on 17 December 2014
  • GBP 200,000
(4 pages)
20 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 200,000
(6 pages)
20 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 200,000
(6 pages)
16 April 2014Group of companies' accounts made up to 31 July 2013 (34 pages)
16 April 2014Group of companies' accounts made up to 31 July 2013 (34 pages)
12 February 2014Termination of appointment of Christopher Casey as a director (1 page)
12 February 2014Termination of appointment of Christopher Casey as a director (1 page)
21 June 2013Director's details changed for Christopher Casey on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Patricia Anne Casey on 1 June 2013 (2 pages)
21 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
21 June 2013Director's details changed for Anthony John Chell on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Christopher Casey on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Peter Casey on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Anthony John Chell on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Christopher Shaw Griffin on 1 June 2013 (2 pages)
21 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
21 June 2013Director's details changed for Mr Christopher Peter Casey on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Peter Casey on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Christopher Casey on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Patricia Anne Casey on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Peter Casey on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Anthony John Chell on 1 June 2013 (2 pages)
21 June 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 June 2013 (1 page)
21 June 2013Director's details changed for Christopher Shaw Griffin on 1 June 2013 (2 pages)
21 June 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 June 2013 (1 page)
21 June 2013Director's details changed for Mr Christopher Peter Casey on 1 June 2013 (2 pages)
21 June 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 June 2013 (1 page)
21 June 2013Director's details changed for Patricia Anne Casey on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Christopher Shaw Griffin on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Christopher Peter Casey on 1 June 2013 (2 pages)
18 February 2013Group of companies' accounts made up to 31 July 2012 (32 pages)
18 February 2013Group of companies' accounts made up to 31 July 2012 (32 pages)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (10 pages)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (10 pages)
3 May 2012Group of companies' accounts made up to 31 July 2011 (30 pages)
3 May 2012Group of companies' accounts made up to 31 July 2011 (30 pages)
3 October 2011Termination of appointment of Peter York as a director (1 page)
3 October 2011Termination of appointment of Peter York as a director (1 page)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (11 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (11 pages)
17 February 2011Group of companies' accounts made up to 31 July 2010 (29 pages)
17 February 2011Group of companies' accounts made up to 31 July 2010 (29 pages)
15 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (8 pages)
15 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (8 pages)
13 April 2010Group of companies' accounts made up to 31 July 2009 (32 pages)
13 April 2010Group of companies' accounts made up to 31 July 2009 (32 pages)
1 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 July 2009Return made up to 12/06/09; full list of members (6 pages)
9 July 2009Return made up to 12/06/09; full list of members (6 pages)
8 May 2009Director appointed patricia casey (2 pages)
8 May 2009Director appointed patricia casey (2 pages)
1 December 2008Group of companies' accounts made up to 31 July 2008 (31 pages)
1 December 2008Group of companies' accounts made up to 31 July 2008 (31 pages)
4 July 2008Return made up to 12/06/08; full list of members (6 pages)
4 July 2008Return made up to 12/06/08; full list of members (6 pages)
3 July 2008Secretary's change of particulars / jeremy warren / 01/08/2007 (2 pages)
3 July 2008Secretary's change of particulars / jeremy warren / 01/08/2007 (2 pages)
3 July 2008Director's change of particulars / christopher casey / 01/01/2007 (2 pages)
3 July 2008Director's change of particulars / christopher casey / 01/01/2007 (2 pages)
22 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2008Group of companies' accounts made up to 31 July 2007 (31 pages)
14 March 2008Group of companies' accounts made up to 31 July 2007 (31 pages)
18 June 2007Return made up to 12/06/07; full list of members (3 pages)
18 June 2007Return made up to 12/06/07; full list of members (3 pages)
12 June 2007New secretary appointed (1 page)
12 June 2007New secretary appointed (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Secretary resigned (1 page)
6 February 2007Return made up to 12/06/06; full list of members (3 pages)
6 February 2007New secretary appointed (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007Return made up to 12/06/06; full list of members (3 pages)
7 January 2007Group of companies' accounts made up to 31 July 2006 (31 pages)
7 January 2007Group of companies' accounts made up to 31 July 2006 (31 pages)
4 December 2006New secretary appointed (2 pages)
4 December 2006New secretary appointed (2 pages)
20 November 2006Secretary resigned (1 page)
20 November 2006Secretary resigned (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
7 February 2006Group of companies' accounts made up to 31 July 2005 (28 pages)
7 February 2006Group of companies' accounts made up to 31 July 2005 (28 pages)
14 July 2005Return made up to 12/06/05; full list of members (9 pages)
14 July 2005Return made up to 12/06/05; full list of members (9 pages)
10 March 2005Group of companies' accounts made up to 31 July 2004 (28 pages)
10 March 2005Group of companies' accounts made up to 31 July 2004 (28 pages)
27 October 2004Return made up to 12/06/04; full list of members (9 pages)
27 October 2004Return made up to 12/06/04; full list of members (9 pages)
3 February 2004Group of companies' accounts made up to 31 July 2003 (28 pages)
3 February 2004Group of companies' accounts made up to 31 July 2003 (28 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
19 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
4 August 2003Return made up to 12/06/03; full list of members (9 pages)
4 August 2003Return made up to 12/06/03; full list of members (9 pages)
7 May 2003Group of companies' accounts made up to 31 July 2002 (31 pages)
7 May 2003Group of companies' accounts made up to 31 July 2002 (31 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2002Return made up to 12/06/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
(9 pages)
1 July 2002Return made up to 12/06/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
(9 pages)
22 April 2002Group of companies' accounts made up to 31 July 2001 (26 pages)
22 April 2002Group of companies' accounts made up to 31 July 2001 (26 pages)
12 April 2002Accounting reference date shortened from 30/06/02 to 31/07/01 (1 page)
12 April 2002Accounting reference date shortened from 30/06/02 to 31/07/01 (1 page)
12 December 2001Ad 01/07/01--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
12 December 2001Ad 01/07/01--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
19 October 2001New director appointed (3 pages)
19 October 2001New director appointed (3 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (3 pages)
3 August 2001New director appointed (3 pages)
3 August 2001New director appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001New director appointed (3 pages)
25 June 2001New director appointed (3 pages)
25 June 2001New secretary appointed (2 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001Director resigned (1 page)
12 June 2001Incorporation (13 pages)
12 June 2001Incorporation (13 pages)