Company NameBellis Brothers Limited
Company StatusActive
Company Number00100274
CategoryPrivate Limited Company
Incorporation Date16 November 1908(115 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameJoan Bellis
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1989(80 years, 4 months after company formation)
Appointment Duration35 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Director NameMr Roger Edward Bellis
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1989(80 years, 4 months after company formation)
Appointment Duration35 years, 1 month
RoleFarmer
Country of ResidenceWales
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Director NameElizabeth Jane Bellis Marks
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1989(80 years, 4 months after company formation)
Appointment Duration35 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Secretary NameJoan Bellis
NationalityBritish
StatusCurrent
Appointed11 July 2003(94 years, 8 months after company formation)
Appointment Duration20 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Director NameCharles Bellis
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(82 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 April 2001)
RoleFarmer
Correspondence AddressEsp Hill Farm
Holt
Wrexham
Clwyd
LL13 9FY
Wales
Director NameEdwin Cyril Bellis
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(82 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 March 2000)
RoleFarmer
Correspondence AddressTrevalyn Farm
Rossett
Wrexham
Clwyd
LL12 0BD
Wales
Secretary NameMr Roger Edward Bellis
NationalityBritish
StatusResigned
Appointed15 June 1991(82 years, 7 months after company formation)
Appointment Duration12 years (resigned 11 July 2003)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWrexham Road Farm
Holt
Wrexham
LL13 9YU
Wales
Director NameAnne Sarah Bennett
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(92 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLane Farm
The Green Rossett
Wrexham
LL12 0DS
Wales
Director NamePamela Ruth Valentine
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(96 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 May 2005)
RoleSolicitor
Correspondence Address23 Gredington Close
Wrexham
Clwyd
LL13 9DQ
Wales

Contact

Websitewww.bellisbrothers.co.uk
Email address[email protected]
Telephone01829 270302
Telephone regionTarporley

Location

Registered Address24 Nicholas Street
Chester
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1k at £1Elizabeth Jane Bellis Marks
8.67%
Ordinary
7.1k at £1Roger Edward Bellis
61.21%
Ordinary
540 at £1John T. Whitfield
4.66%
Ordinary
435 at £1Miss A.e. Lawson
3.76%
Ordinary
435 at £1Mr M.j. Lawson
3.76%
Ordinary
2k at £1Joan Bellis
17.35%
Ordinary
35 at £1Elizabeth Duxbury
0.30%
Ordinary
35 at £1Margaret J. Wheeler
0.30%
Ordinary

Financials

Year2014
Net Worth£2,670,953
Cash£8,167
Current Liabilities£280,381

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return5 September 2023 (6 months, 3 weeks ago)
Next Return Due19 September 2024 (5 months, 3 weeks from now)

Charges

4 December 1970Delivered on: 15 December 1970
Satisfied on: 5 May 1995
Persons entitled: National Westminster 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: Fishpond field, holt, near wrexham as described in a conveyance dated 24/6/14. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 December 1970Delivered on: 15 December 1970
Satisfied on: 5 May 1995
Persons entitled: National Westminster 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 known as fields or wrexham rd holt a) old house croft b) the acre as described in a conveyance dated 25/10/13. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 December 1970Delivered on: 15 December 1970
Satisfied on: 5 May 1995
Persons entitled: National Westminster 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: The pavement meadow & the pavement field holt as described in a conveyance dated 4/12/1908. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 December 1970Delivered on: 15 December 1970
Satisfied on: 21 September 2004
Persons entitled: National Westminster 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 known as frog lane, holt together with six cottages & garden chapel street, holt as described in a conveyance dated 4/12/1908. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 December 1970Delivered on: 15 December 1970
Satisfied on: 5 May 1995
Persons entitled: National Westminster 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: Two fields, holt, wrexham approx 8.389 acres as comprised in a conveyance dated 30/10/25. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 January 1979Delivered on: 11 January 1979
Satisfied on: 21 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H known as phillips farm, holt, (83A approx) nr wrexham clwyd.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 December 1970Delivered on: 15 December 1970
Satisfied on: 21 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mill field holt as described in a conveyance dated 4/12/08 and a conveyance dated 21/11/08. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 December 1970Delivered on: 15 December 1970
Satisfied on: 21 September 2004
Persons entitled: National Westminster 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: Dwellinghouse, garden & land at fray lane, holt as described in a conveyance dated 4/12/08 & conveyance dated 4/12/08 & conveyance dated 21/11/08. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 December 1970Delivered on: 15 December 1970
Satisfied on: 21 September 2004
Persons entitled: National Westminster 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: Phillips farm, holt as described in a conveyance dated 4/12/08 & conveyance dated 21/11/08. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 December 1970Delivered on: 15 December 1970
Satisfied on: 5 May 1995
Persons entitled: National Westminster 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: The corner field, the oak tree field & the gallows tree field holt, wrexham as described in a conveyance dated 17/9/17. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 December 1970Delivered on: 15 December 1970
Satisfied on: 5 May 1995
Persons entitled: National Westminster 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: Land at holt 1A 1R 3P together with cottage & land 1R 2P as described in a conveyance dated 15/5/15. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 December 1970Delivered on: 15 December 1970
Satisfied on: 5 May 1995
Persons entitled: National Westminster 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: Two plots of land at cross street, holt containing a dwellinghouse & garden as comprised in a conveyance dated 30/1/1919. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 December 1970Delivered on: 15 December 1970
Persons entitled: National Westminster 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: Piece of land near cooper bridge in the parish of allington as comprised in a conveyance dated 19/09/13. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 December 1970Delivered on: 15 December 1970
Persons entitled: National Westminster 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: Two fields or parcels of land situate in the parish of allington, gresford as comprised in a conveyance dated 7/8/12. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 December 1970Delivered on: 15 December 1970
Persons entitled: National Westminster 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: The pinfold farm, allington, in the parish of gresford. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 January 1979Delivered on: 11 January 1979
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as lane farm & land together with f/h parcel of land situate nr pultation cottages, trevalyn rossett nr wrexham clwyd (44.370A approx).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 December 1970Delivered on: 15 December 1970
Persons entitled: National Westminster 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: Lane farm together with a freehold parcel of land near pultation cottages trevalyn, rossett as described in a conveyance dated 5/6/1919. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
6 October 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
11 October 2018Secretary's details changed for Joan Bellis on 5 September 2018 (1 page)
11 October 2018Director's details changed for Mr Roger Edward Bellis on 5 September 2018 (2 pages)
11 October 2018Confirmation statement made on 5 September 2018 with updates (3 pages)
11 October 2018Director's details changed for Joan Bellis on 5 September 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 December 2017Satisfaction of charge 2 in full (1 page)
19 December 2017Satisfaction of charge 15 in full (1 page)
19 December 2017Satisfaction of charge 4 in full (1 page)
19 December 2017Satisfaction of charge 3 in full (1 page)
19 December 2017Satisfaction of charge 16 in full (1 page)
13 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
8 March 2017Registered office address changed from Park Lodge Rhosddu Road Wrexham Wrexham C B LL11 1NF to 24 Nicholas Street Chester CH1 2AU on 8 March 2017 (2 pages)
8 March 2017Registered office address changed from Park Lodge Rhosddu Road Wrexham Wrexham C B LL11 1NF to 24 Nicholas Street Chester CH1 2AU on 8 March 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 11,582
(7 pages)
23 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 11,582
(7 pages)
23 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 11,582
(7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 11,582
(7 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 11,582
(7 pages)
11 April 2014Director's details changed for Elizabeth Jane Bellis on 8 August 2009 (3 pages)
11 April 2014Director's details changed for Elizabeth Jane Bellis on 8 August 2009 (3 pages)
11 April 2014Director's details changed for Elizabeth Jane Bellis on 8 August 2009 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 11,582
(7 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 11,582
(7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 October 2012Cancellation of shares. Statement of capital on 3 October 2012
  • GBP 11,582
(4 pages)
3 October 2012Cancellation of shares. Statement of capital on 3 October 2012
  • GBP 11,582
(4 pages)
3 October 2012Cancellation of shares. Statement of capital on 3 October 2012
  • GBP 11,582
(4 pages)
28 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
28 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
31 December 2010Cancellation of shares. Statement of capital on 31 December 2010
  • GBP 11,582
(5 pages)
31 December 2010Purchase of own shares. (3 pages)
31 December 2010Purchase of own shares. (3 pages)
31 December 2010Termination of appointment of Anne Bennett as a director (2 pages)
31 December 2010Termination of appointment of Anne Bennett as a director (2 pages)
31 December 2010Cancellation of shares. Statement of capital on 31 December 2010
  • GBP 11,582
(5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2010Resolutions
  • RES13 ‐ Company business 02/12/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 December 2010Resolutions
  • RES13 ‐ Company business 02/12/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 June 2010Director's details changed for Roger Edward Bellis on 14 June 2010 (2 pages)
30 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (8 pages)
30 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (8 pages)
30 June 2010Director's details changed for Roger Edward Bellis on 14 June 2010 (2 pages)
30 June 2010Director's details changed for Anne Sarah Bennett on 14 June 2010 (2 pages)
30 June 2010Director's details changed for Joan Bellis on 14 June 2010 (2 pages)
30 June 2010Director's details changed for Elizabeth Jane Bellis on 14 June 2010 (2 pages)
30 June 2010Director's details changed for Elizabeth Jane Bellis on 14 June 2010 (2 pages)
30 June 2010Director's details changed for Anne Sarah Bennett on 14 June 2010 (2 pages)
30 June 2010Director's details changed for Joan Bellis on 14 June 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 June 2009Return made up to 15/06/09; full list of members (6 pages)
16 June 2009Return made up to 15/06/09; full list of members (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 July 2008Location of register of members (1 page)
3 July 2008Location of register of members (1 page)
3 July 2008Return made up to 15/06/08; full list of members (6 pages)
3 July 2008Return made up to 15/06/08; full list of members (6 pages)
9 June 2008Registered office changed on 09/06/2008 from wrexham road farm holt wrexham LL13 9YU (1 page)
9 June 2008Registered office changed on 09/06/2008 from wrexham road farm holt wrexham LL13 9YU (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 July 2007Return made up to 15/06/07; no change of members (8 pages)
21 July 2007Return made up to 15/06/07; no change of members (8 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 July 2006Return made up to 15/06/06; full list of members (10 pages)
19 July 2006Return made up to 15/06/06; full list of members (10 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 June 2005Return made up to 15/06/05; full list of members (10 pages)
9 June 2005Director resigned (1 page)
9 June 2005Return made up to 15/06/05; full list of members (10 pages)
9 June 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2004Return made up to 15/06/04; full list of members (10 pages)
21 June 2004Return made up to 15/06/04; full list of members (10 pages)
5 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
5 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
17 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
17 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 August 2002Return made up to 15/06/02; full list of members (10 pages)
15 August 2002Return made up to 15/06/02; full list of members (10 pages)
21 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
2 July 2001Return made up to 15/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 July 2001Return made up to 15/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 April 2001£ ic 20000/12586 17/04/01 £ sr 7414@1=7414 (1 page)
30 April 2001£ ic 20000/12586 17/04/01 £ sr 7414@1=7414 (1 page)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 August 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
10 August 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 July 1999Return made up to 15/06/99; full list of members (7 pages)
6 July 1999Return made up to 15/06/99; full list of members (7 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
9 July 1998Return made up to 15/06/98; no change of members (6 pages)
9 July 1998Return made up to 15/06/98; no change of members (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 July 1997Return made up to 15/06/97; no change of members (6 pages)
5 July 1997Return made up to 15/06/97; no change of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
9 July 1996Return made up to 15/06/96; full list of members (8 pages)
9 July 1996Return made up to 15/06/96; full list of members (8 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
22 June 1995Return made up to 15/06/95; no change of members (6 pages)
22 June 1995Return made up to 15/06/95; no change of members (6 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 January 1993Accounts for a small company made up to 31 March 1992 (5 pages)
22 July 1992Return made up to 15/06/92; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 May 1989New secretary appointed (2 pages)
11 May 1989New secretary appointed (2 pages)
16 November 1908Incorporation (46 pages)
16 November 1908Incorporation (46 pages)