Company NameEvesons Fuels Limited
Company StatusDissolved
Company Number00052201
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
SIC 46711Wholesale of petroleum and petroleum products
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Robert Andrew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(109 years, 2 months after company formation)
Appointment Duration12 years (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel Farmhouse Chapel Lane
Mouldsworth
Chester
Cheshire
CH3 8BF
Wales
Director NameMr Chris James Belsham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2017(115 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 17 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNwf Group Plc Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr John Nicholas Eveson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(89 years, 10 months after company formation)
Appointment Duration19 years, 3 months (resigned 17 January 2011)
RoleFuel Distributor
Country of ResidenceEngland
Correspondence AddressEveson House, Birmingham Road
Kenilworth
Warwickshire
CV8 1PT
Director NameMrs Joyce Mary Eveson
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(89 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 04 October 1997)
RoleFuel Distributor
Correspondence AddressHolly Cottage Mill Lane
Rowington
Warwick
Warwickshire
CV35 7DQ
Director NameMr Kevin John Millward
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(89 years, 10 months after company formation)
Appointment Duration19 years, 3 months (resigned 17 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEveson House, Birmingham Road
Kenilworth
Warwickshire
CV8 1PT
Secretary NameMr Kevin John Millward
NationalityBritish
StatusResigned
Appointed11 October 1991(89 years, 10 months after company formation)
Appointment Duration19 years, 3 months (resigned 17 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEveson House, Birmingham Road
Kenilworth
Warwickshire
CV8 1PT
Director NameEric Rhodes Eveson
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(91 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 02 March 2005)
RoleConsultant
Correspondence AddressRoom 223 Priory Nursing Home
1 Shelly Crescent Shirley
Solihull
West Midlands
B90 4XA
Director NamePeter Martin Elmer
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(95 years, 10 months after company formation)
Appointment Duration13 years (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneybank The Bank
Lighthorne
Warwick
Warwickshire
CV35 0AT
Director NameMr Johnathan Richard Ford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(109 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 September 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Elmbridge Green
Droitwich
Worcester
WR4 0NH
Director NameMr Kevin Robert Kennerley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(109 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPost Office Farm Chorlton Lane
Chorlton
Malpas
Cheshire
SY14 7ES
Wales
Director NameMr Richard Antony Whiting
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(109 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressChestnut Farm Cross Lane
Kermincham
Congleton
Cheshire
CW12 2LJ
Secretary NameMr Stephen Robert Andrew
StatusResigned
Appointed17 January 2011(109 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 May 2021)
RoleCompany Director
Correspondence AddressChapel Farm House Chapel Lane
Mouldsworth
Chester
Cheshire
CH3 8BF
Wales
Director NameMr Nigel Sperring
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(109 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Nwf Group Plc Nantwich Road
Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Richard Antony Whiting
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(110 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Nwf Group Plc Nantwich Road
Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Brendon James Banner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(110 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Nwf Group Plc Nantwich Road
Wardle
Nantwich
Cheshire
CW5 6BP

Contact

Websitewww.nwffuels.co.uk
Telephone01829 260900
Telephone regionTarporley

Location

Registered AddressC/O Nwf Group Plc Nantwich Road
Wardle
Nantwich
Cheshire
CW5 6BP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWardle
WardBunbury
Built Up AreaWardle Industrial Estate

Shareholders

120k at £1Nwf Fuels LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

6 December 2011Delivered on: 12 December 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 January 2011Delivered on: 21 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 May 2005Delivered on: 3 June 2005
Satisfied on: 12 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from chase midland PLC to the chargee.
Particulars: The property k/a 456 station road, dorridge, solihull, west midlands.
Fully Satisfied
24 August 2004Delivered on: 25 August 2004
Satisfied on: 23 November 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property gambles garage, lanes end garage, meer end, balsall common. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 April 2004Delivered on: 20 May 2004
Satisfied on: 3 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at gambles garage lanes end garage meer end balsall common west midlands. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 April 2004Delivered on: 20 May 2004
Satisfied on: 23 November 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at churchers yard portsmouth road fishers pond eastleigh. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2022First Gazette notice for voluntary strike-off (1 page)
14 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
7 October 2022Application to strike the company off the register (1 page)
14 April 2022Change of details for Nwf Fuels Limited as a person with significant control on 2 July 2021 (2 pages)
30 November 2021Accounts for a dormant company made up to 31 May 2021 (3 pages)
13 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
27 May 2021Termination of appointment of Richard Antony Whiting as a director on 27 May 2021 (1 page)
27 May 2021Termination of appointment of Stephen Robert Andrew as a secretary on 27 May 2021 (1 page)
30 November 2020Accounts for a dormant company made up to 31 May 2020 (3 pages)
19 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
11 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
18 January 2019Micro company accounts made up to 31 May 2018 (3 pages)
17 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
5 January 2018Accounts for a dormant company made up to 31 May 2017 (4 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
25 April 2017Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages)
25 April 2017Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
5 September 2016Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page)
5 September 2016Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Mr Richard Antony Whiting as a director on 31 August 2016 (2 pages)
1 September 2016Appointment of Mr Richard Antony Whiting as a director on 31 August 2016 (2 pages)
16 June 2016Statement of capital on 16 June 2016
  • GBP 1
(4 pages)
16 June 2016Statement by Directors (1 page)
16 June 2016Statement by Directors (1 page)
16 June 2016Solvency Statement dated 28/04/16 (1 page)
16 June 2016Solvency Statement dated 28/04/16 (1 page)
16 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 June 2016Statement of capital on 16 June 2016
  • GBP 1
(4 pages)
16 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
22 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 120,000
(5 pages)
22 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 120,000
(5 pages)
19 October 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
19 October 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 120,000
(5 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 120,000
(5 pages)
14 August 2014Full accounts made up to 31 May 2014 (21 pages)
14 August 2014Full accounts made up to 31 May 2014 (21 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 07/03/2014
(21 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 07/03/2014
(21 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 120,000
(5 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 120,000
(5 pages)
21 August 2013Full accounts made up to 31 May 2013 (23 pages)
21 August 2013Full accounts made up to 31 May 2013 (23 pages)
7 November 2012Appointment of Mr Brendon James Banner as a director (2 pages)
7 November 2012Appointment of Mr Brendon James Banner as a director (2 pages)
7 November 2012Termination of appointment of Richard Whiting as a director (1 page)
7 November 2012Termination of appointment of Richard Whiting as a director (1 page)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
28 September 2012Termination of appointment of Johnathan Ford as a director (1 page)
28 September 2012Appointment of Mr Richard Antony Whiting as a director (2 pages)
28 September 2012Termination of appointment of Johnathan Ford as a director (1 page)
28 September 2012Appointment of Mr Richard Antony Whiting as a director (2 pages)
10 August 2012Full accounts made up to 31 May 2012 (24 pages)
10 August 2012Full accounts made up to 31 May 2012 (24 pages)
3 April 2012Termination of appointment of Richard Whiting as a director (1 page)
3 April 2012Termination of appointment of Kevin Kennerley as a director (1 page)
3 April 2012Termination of appointment of Richard Whiting as a director (1 page)
3 April 2012Termination of appointment of Kevin Kennerley as a director (1 page)
1 February 2012Termination of appointment of Nigel Sperring as a director (1 page)
1 February 2012Termination of appointment of Nigel Sperring as a director (1 page)
12 December 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (10 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (10 pages)
22 August 2011Full accounts made up to 31 May 2011 (25 pages)
22 August 2011Full accounts made up to 31 May 2011 (25 pages)
15 February 2011Appointment of Mr Nigel Sperring as a director (2 pages)
15 February 2011Appointment of Mr Nigel Sperring as a director (2 pages)
27 January 2011Appointment of Mr Johnathan Richard Ford as a director (2 pages)
27 January 2011Appointment of Mr Johnathan Richard Ford as a director (2 pages)
26 January 2011Termination of appointment of Kevin Millward as a director (1 page)
26 January 2011Appointment of Mr Stephen Robert Andrew as a director (2 pages)
26 January 2011Appointment of Mr Kevin Robert Kennerley as a director (2 pages)
26 January 2011Registered office address changed from Eveson House, Birmingham Road Kenilworth Warwickshire CV8 1PT on 26 January 2011 (1 page)
26 January 2011Termination of appointment of Kevin Millward as a secretary (1 page)
26 January 2011Registered office address changed from Eveson House, Birmingham Road Kenilworth Warwickshire CV8 1PT on 26 January 2011 (1 page)
26 January 2011Appointment of Mr Richard Antony Whiting as a director (2 pages)
26 January 2011Appointment of Mr Stephen Robert Andrew as a secretary (2 pages)
26 January 2011Appointment of Mr Stephen Robert Andrew as a secretary (2 pages)
26 January 2011Termination of appointment of Kevin Millward as a director (1 page)
26 January 2011Termination of appointment of Kevin Millward as a secretary (1 page)
26 January 2011Appointment of Mr Stephen Robert Andrew as a director (2 pages)
26 January 2011Termination of appointment of John Eveson as a director (1 page)
26 January 2011Appointment of Mr Kevin Robert Kennerley as a director (2 pages)
26 January 2011Appointment of Mr Richard Antony Whiting as a director (2 pages)
26 January 2011Termination of appointment of John Eveson as a director (1 page)
25 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 January 2011Statement of company's objects (2 pages)
25 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 January 2011Statement of company's objects (2 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 January 2011Auditor's resignation (1 page)
4 January 2011Auditor's resignation (1 page)
27 October 2010Secretary's details changed for Mr Kevin John Millward on 1 October 2010 (1 page)
27 October 2010Secretary's details changed for Mr Kevin John Millward on 1 October 2010 (1 page)
27 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
27 October 2010Director's details changed for Mr John Nicholas Eveson on 1 October 2010 (2 pages)
27 October 2010Termination of appointment of Peter Elmer as a director (1 page)
27 October 2010Termination of appointment of Peter Elmer as a director (1 page)
27 October 2010Director's details changed for Mr Kevin John Millward on 1 October 2010 (2 pages)
27 October 2010Director's details changed for Mr Kevin John Millward on 1 October 2010 (2 pages)
27 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
27 October 2010Secretary's details changed for Mr Kevin John Millward on 1 October 2010 (1 page)
27 October 2010Director's details changed for Mr John Nicholas Eveson on 1 October 2010 (2 pages)
27 October 2010Director's details changed for Mr John Nicholas Eveson on 1 October 2010 (2 pages)
27 October 2010Director's details changed for Mr Kevin John Millward on 1 October 2010 (2 pages)
20 August 2010Full accounts made up to 31 May 2010 (27 pages)
20 August 2010Full accounts made up to 31 May 2010 (27 pages)
14 January 2010Full accounts made up to 31 May 2009 (28 pages)
14 January 2010Full accounts made up to 31 May 2009 (28 pages)
15 October 2009Director's details changed for Peter Martin Elmer on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Peter Martin Elmer on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (9 pages)
15 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (9 pages)
16 December 2008Auditor's resignation (1 page)
16 December 2008Auditor's resignation (1 page)
31 October 2008Return made up to 11/10/08; full list of members (10 pages)
31 October 2008Return made up to 11/10/08; full list of members (10 pages)
18 September 2008Full accounts made up to 31 May 2008 (25 pages)
18 September 2008Full accounts made up to 31 May 2008 (25 pages)
28 November 2007£ ic 120507/120000 07/11/07 £ sr 507@1=507 (1 page)
28 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(20 pages)
28 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(20 pages)
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
28 November 2007£ ic 120507/120000 07/11/07 £ sr 507@1=507 (1 page)
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 October 2007Return made up to 11/10/07; full list of members (8 pages)
31 October 2007Return made up to 11/10/07; full list of members (8 pages)
26 September 2007Full accounts made up to 31 May 2007 (27 pages)
26 September 2007Full accounts made up to 31 May 2007 (27 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
6 November 2006Return made up to 11/10/06; full list of members (7 pages)
6 November 2006Return made up to 11/10/06; full list of members (7 pages)
16 October 2006Full accounts made up to 31 May 2006 (27 pages)
16 October 2006Full accounts made up to 31 May 2006 (27 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2005Return made up to 11/10/05; full list of members (6 pages)
1 November 2005Location of debenture register (1 page)
1 November 2005Location of debenture register (1 page)
1 November 2005Registered office changed on 01/11/05 from: 456 station road dorridge solihull west midlands B93 8EX (1 page)
1 November 2005Return made up to 11/10/05; full list of members (6 pages)
1 November 2005Location of register of members (1 page)
1 November 2005Location of register of members (1 page)
1 November 2005Registered office changed on 01/11/05 from: 456 station road dorridge solihull west midlands B93 8EX (1 page)
13 October 2005Full accounts made up to 31 May 2005 (25 pages)
13 October 2005Full accounts made up to 31 May 2005 (25 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
24 May 2005Memorandum and Articles of Association (7 pages)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2005Memorandum and Articles of Association (7 pages)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2004Return made up to 11/10/04; full list of members (11 pages)
2 December 2004Return made up to 11/10/04; full list of members (11 pages)
11 November 2004Full accounts made up to 31 May 2004 (24 pages)
11 November 2004Full accounts made up to 31 May 2004 (24 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
10 November 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 November 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 October 2003Full accounts made up to 31 May 2003 (24 pages)
26 October 2003Full accounts made up to 31 May 2003 (24 pages)
12 November 2002Return made up to 11/10/02; full list of members (11 pages)
12 November 2002Return made up to 11/10/02; full list of members (11 pages)
10 September 2002Full accounts made up to 31 May 2002 (22 pages)
10 September 2002Full accounts made up to 31 May 2002 (22 pages)
13 November 2001Accounts for a medium company made up to 31 May 2001 (21 pages)
13 November 2001Accounts for a medium company made up to 31 May 2001 (21 pages)
9 November 2001Return made up to 11/10/01; full list of members (10 pages)
9 November 2001Return made up to 11/10/01; full list of members (10 pages)
10 November 2000Return made up to 11/10/00; full list of members (10 pages)
10 November 2000Return made up to 11/10/00; full list of members (10 pages)
17 October 2000Accounts for a medium company made up to 31 May 2000 (21 pages)
17 October 2000Accounts for a medium company made up to 31 May 2000 (21 pages)
16 November 1999Return made up to 11/10/99; full list of members (10 pages)
16 November 1999Return made up to 11/10/99; full list of members (10 pages)
28 September 1999Accounts for a medium company made up to 31 May 1999 (20 pages)
28 September 1999Accounts for a medium company made up to 31 May 1999 (20 pages)
9 November 1998Return made up to 11/10/98; full list of members (6 pages)
9 November 1998Return made up to 11/10/98; full list of members (6 pages)
24 September 1998Full accounts made up to 31 May 1998 (20 pages)
24 September 1998Full accounts made up to 31 May 1998 (20 pages)
8 December 1997Return made up to 11/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 December 1997Return made up to 11/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
12 October 1997Full accounts made up to 31 May 1997 (20 pages)
12 October 1997Full accounts made up to 31 May 1997 (20 pages)
4 December 1996Return made up to 11/10/96; no change of members (4 pages)
4 December 1996Return made up to 11/10/96; no change of members (4 pages)
21 October 1996Full accounts made up to 31 May 1996 (20 pages)
21 October 1996Full accounts made up to 31 May 1996 (20 pages)
7 December 1995Return made up to 11/10/95; full list of members (6 pages)
7 December 1995Return made up to 11/10/95; full list of members (6 pages)
18 September 1995Full accounts made up to 31 May 1995 (22 pages)
18 September 1995Full accounts made up to 31 May 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (98 pages)
10 April 1991Full group accounts made up to 31 May 1990 (19 pages)
10 April 1991Full group accounts made up to 31 May 1990 (19 pages)
11 May 1987Alter mem and arts (13 pages)
11 May 1987Alter mem and arts (13 pages)
25 June 1908Company name changed\certificate issued on 25/06/08 (7 pages)
25 June 1908Company name changed\certificate issued on 25/06/08 (7 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)