Company NameSimpson Ready Foods Limited
Company StatusDissolved
Company Number00114121
CategoryPrivate Limited Company
Incorporation Date8 February 1911(113 years, 2 months ago)
Dissolution Date10 September 2019 (4 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 10850Manufacture of prepared meals and dishes

Directors

Director NameWilliam James Simpson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1991(80 years, 2 months after company formation)
Appointment Duration28 years, 5 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft
Chelford Road Ollerton
Knutsford
Cheshire
Wa16
Director NameAndrew John Simpson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1991(80 years, 2 months after company formation)
Appointment Duration28 years, 5 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney School Lane
Marton
Macclesfield
SK11 9HD
Secretary NameAndrew John Simpson
NationalityBritish
StatusClosed
Appointed28 May 2009(98 years, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney School Lane
Marton
Macclesfield
SK11 9HD
Director NameIsabel Gray Johnson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(80 years, 2 months after company formation)
Appointment Duration22 years, 7 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn, Brook Farm
Marthall Lane, Marthall
Knutsford
Cheshire
WA16 7ST
Director NameTerence Nixon
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(80 years, 2 months after company formation)
Appointment Duration18 years, 1 month (resigned 28 May 2009)
RoleFinancial Director
Correspondence Address6 Makants Close
Atherton
Manchester
Lancashire
M46 9QR
Director NameJames Young Simpson
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(80 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 May 1998)
RoleCompany Director
Correspondence AddressRudha Mor
Plockton
Ross Shire
IV52 8TH
Scotland
Director NameLilias Mackenzie Simpson
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(80 years, 2 months after company formation)
Appointment Duration27 years, 5 months (resigned 12 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRudha Mor
Plockton
Ross Shire
IV52 8TH
Scotland
Secretary NameLilias Mackenzie Simpson
NationalityBritish
StatusResigned
Appointed13 April 1991(80 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressBrook Farm
Marthall
Knutsford
Cheshire
WA16 7ST
Director NameJohn Paul Raynor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(80 years, 5 months after company formation)
Appointment Duration21 years, 4 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Carpenter Grove
Padgate
Warrington
WA2 0QR
Secretary NameTerence Nixon
NationalityBritish
StatusResigned
Appointed01 July 1992(81 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 28 May 2009)
RoleCompany Director
Correspondence Address6 Makants Close
Atherton
Manchester
Lancashire
M46 9QR
Director NameMr Bryan Cooke
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2009(97 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 October 2012)
RoleFood Manufacture
Country of ResidenceEngland
Correspondence Address29 Exeter Road
Davyhulme
Lancashire
M41 0RF
Director NameMr Mathew William Simpson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(102 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLink House
Stretford Road, Urmston
Manchester
Lancashire
M41 9WH
Director NameMr David Anthony Page
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(103 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLink House
Stretford Road, Urmston
Manchester
Lancashire
M41 9WH

Contact

Websitesimpsonsfoods.co.uk

Location

Registered AddressBeechcroft Chelford Road
Ollerton
Knutsford
Cheshire
WA16 8RX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishOllerton
WardChelford

Shareholders

64.3k at £1Isabel Gray Johnson
8.30%
Ordinary
64k at £1Catherine Jane Camp
8.26%
Ordinary
285.8k at £1Andrew John Simpson
36.88%
Ordinary
285.8k at £1William James Simpson
36.88%
Ordinary
30k at £1Trustees Of Simpson Ready Foods LTD Employees Trust Fund
3.87%
Cumulative Preference
18.8k at £1Andrew John Simpson
2.42%
Cumulative Preference
18.8k at £1William James Simpson
2.42%
Cumulative Preference
3.8k at £1Catherine Jane Camp
0.48%
Cumulative Preference
3.8k at £1Isabel Gray Johnson
0.48%
Cumulative Preference
12 at £1Lilias Mackenzie Simpson
0.00%
Ordinary

Financials

Year2014
Turnover£11,232,503
Gross Profit-£93,610
Net Worth£1,207,052
Cash£24,644
Current Liabilities£3,370,210

Accounts

Latest Accounts29 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End29 June

Charges

9 January 2015Delivered on: 13 January 2015
Persons entitled: Oakfield (Foods) Limited

Classification: A registered charge
Particulars: All that property situate and known as simpson ready foods LTD, stretford road, urmston, manchester M41 9WH registered at hm land registry with title absolute under title number MAN230090.
Outstanding
9 January 2015Delivered on: 9 January 2015
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Particulars: The property, that is, all that freehold land being simpson ready foods limited, stretford road, urmston, manchester, M41 9WH, as the same is contained in title number MAN230090 (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property).
Outstanding
16 September 2014Delivered on: 17 September 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
29 September 2011Delivered on: 1 October 2011
Satisfied on: 10 December 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets 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 see image for full details.
Fully Satisfied
1 October 1987Delivered on: 6 October 1987
Satisfied on: 20 June 2013
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 on the north side of windmill lane denton greater manchester and or the proceeds of sale thereof title number gm 260950. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 October 1985Delivered on: 11 October 1985
Satisfied on: 20 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage and general charge dated 21/11/51.
Particulars: A specific charge over the benefit of all book debts and other debts present & future.
Fully Satisfied
21 November 1951Delivered on: 11 December 1951
Satisfied on: 20 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage charge
Secured details: All moneys due etc.
Particulars: The garden factory, (formerly k/a link works), stretford road and link ave., Marmston. Bagnley fold cottage, morthall and land with buildings since erected thereon adjoining 42 firwood ave., Marmston. Goodwill and connection of business and benefit of all licences.. Undertaking and all property and assets present and future including uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
14 June 2019Application to strike the company off the register (4 pages)
27 April 2019Termination of appointment of Lilias Mackenzie Simpson as a director on 12 September 2018 (1 page)
20 March 2019Micro company accounts made up to 29 June 2018 (2 pages)
6 July 2018Registered office address changed from Link House Stretford Road, Urmston Manchester Lancashire M41 9WH to Beechcroft Chelford Road Ollerton Knutsford Cheshire WA16 8RX on 6 July 2018 (2 pages)
15 June 2018Termination of appointment of David Anthony Page as a director on 1 May 2018 (1 page)
28 April 2018Satisfaction of charge 001141210007 in full (4 pages)
24 April 2018Notification of William James Simpson as a person with significant control on 6 April 2016 (2 pages)
24 April 2018Withdrawal of a person with significant control statement on 24 April 2018 (2 pages)
24 April 2018Notification of Simpsons Farms (Cheshire) Limited as a person with significant control on 6 April 2016 (2 pages)
24 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
24 April 2018Notification of Andrew John Simpson as a person with significant control on 6 April 2016 (2 pages)
29 March 2018Unaudited abridged accounts made up to 29 June 2017 (10 pages)
2 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
5 April 2017Full accounts made up to 29 June 2016 (26 pages)
5 April 2017Full accounts made up to 29 June 2016 (26 pages)
22 February 2017Secretary's details changed for Andrew John Simpson on 13 January 2017 (1 page)
22 February 2017Director's details changed for Andrew John Simpson on 13 January 2017 (2 pages)
22 February 2017Director's details changed for Andrew John Simpson on 13 January 2017 (2 pages)
22 February 2017Secretary's details changed for Andrew John Simpson on 13 January 2017 (1 page)
7 December 2016Satisfaction of charge 001141210005 in full (1 page)
7 December 2016Satisfaction of charge 001141210006 in full (1 page)
7 December 2016Satisfaction of charge 001141210006 in full (1 page)
7 December 2016Satisfaction of charge 001141210005 in full (1 page)
18 September 2016Full accounts made up to 29 June 2015 (23 pages)
18 September 2016Full accounts made up to 29 June 2015 (23 pages)
7 July 2016Termination of appointment of Mathew William Simpson as a director on 31 May 2016 (2 pages)
7 July 2016Termination of appointment of Mathew William Simpson as a director on 31 May 2016 (2 pages)
16 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,075,000
(9 pages)
16 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,075,000
(9 pages)
20 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 1,075,000.00
(4 pages)
20 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 1,075,000.00
(4 pages)
20 November 2015Change of share class name or designation (2 pages)
20 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
20 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
20 November 2015Change of share class name or designation (2 pages)
20 August 2015Memorandum and Articles of Association (27 pages)
20 August 2015Memorandum and Articles of Association (27 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
18 June 2015Full accounts made up to 29 June 2014 (23 pages)
18 June 2015Full accounts made up to 29 June 2014 (23 pages)
29 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 775,000
(8 pages)
29 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 775,000
(8 pages)
11 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
11 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
13 January 2015Registration of charge 001141210007, created on 9 January 2015 (7 pages)
13 January 2015Registration of charge 001141210007, created on 9 January 2015 (7 pages)
13 January 2015Registration of charge 001141210007, created on 9 January 2015 (7 pages)
9 January 2015Registration of charge 001141210006, created on 9 January 2015 (20 pages)
9 January 2015Registration of charge 001141210006, created on 9 January 2015 (20 pages)
9 January 2015Registration of charge 001141210006, created on 9 January 2015 (20 pages)
10 December 2014Satisfaction of charge 4 in full (3 pages)
10 December 2014Satisfaction of charge 4 in full (3 pages)
17 September 2014Registration of charge 001141210005, created on 16 September 2014 (26 pages)
17 September 2014Registration of charge 001141210005, created on 16 September 2014 (26 pages)
9 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
9 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
22 July 2014Appointment of Mr David Anthony Page as a director on 21 July 2014 (2 pages)
22 July 2014Appointment of Mr David Anthony Page as a director on 21 July 2014 (2 pages)
17 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 775,000
(8 pages)
17 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 775,000
(8 pages)
10 December 2013Appointment of Mr Mathew William Simpson as a director (2 pages)
10 December 2013Appointment of Mr Mathew William Simpson as a director (2 pages)
10 December 2013Termination of appointment of Isabel Johnson as a director (1 page)
10 December 2013Termination of appointment of Isabel Johnson as a director (1 page)
4 December 2013Full accounts made up to 31 December 2012 (23 pages)
4 December 2013Full accounts made up to 31 December 2012 (23 pages)
20 June 2013Satisfaction of charge 2 in full (4 pages)
20 June 2013Satisfaction of charge 3 in full (4 pages)
20 June 2013Satisfaction of charge 1 in full (4 pages)
20 June 2013Satisfaction of charge 1 in full (4 pages)
20 June 2013Satisfaction of charge 3 in full (4 pages)
20 June 2013Satisfaction of charge 2 in full (4 pages)
16 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (8 pages)
16 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (8 pages)
5 November 2012Termination of appointment of John Raynor as a director (1 page)
5 November 2012Termination of appointment of Bryan Cooke as a director (1 page)
5 November 2012Termination of appointment of Bryan Cooke as a director (1 page)
5 November 2012Termination of appointment of John Raynor as a director (1 page)
14 August 2012Full accounts made up to 31 December 2011 (22 pages)
14 August 2012Full accounts made up to 31 December 2011 (22 pages)
3 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (10 pages)
3 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (10 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 July 2011Full accounts made up to 31 December 2010 (21 pages)
25 July 2011Full accounts made up to 31 December 2010 (21 pages)
3 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (10 pages)
3 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (10 pages)
8 June 2010Director's details changed for John Paul Raynor on 13 April 2010 (2 pages)
8 June 2010Director's details changed for Andrew John Simpson on 13 April 2010 (2 pages)
8 June 2010Director's details changed for Bryan Cooke on 13 April 2010 (2 pages)
8 June 2010Director's details changed for William James Simpson on 13 April 2010 (2 pages)
8 June 2010Director's details changed for Bryan Cooke on 13 April 2010 (2 pages)
8 June 2010Director's details changed for Isabel Gray Johnson on 13 April 2010 (2 pages)
8 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (10 pages)
8 June 2010Director's details changed for Isabel Gray Johnson on 13 April 2010 (2 pages)
8 June 2010Director's details changed for Andrew John Simpson on 13 April 2010 (2 pages)
8 June 2010Director's details changed for Lilias Mackenzie Simpson on 13 April 2010 (2 pages)
8 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (10 pages)
8 June 2010Director's details changed for Lilias Mackenzie Simpson on 13 April 2010 (2 pages)
8 June 2010Director's details changed for John Paul Raynor on 13 April 2010 (2 pages)
8 June 2010Director's details changed for William James Simpson on 13 April 2010 (2 pages)
23 April 2010Full accounts made up to 31 December 2009 (23 pages)
23 April 2010Full accounts made up to 31 December 2009 (23 pages)
21 October 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
21 October 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
3 June 2009Appointment terminated director terence nixon (1 page)
3 June 2009Secretary appointed andrew john simpson (1 page)
3 June 2009Secretary appointed andrew john simpson (1 page)
3 June 2009Appointment terminated secretary terence nixon (1 page)
3 June 2009Appointment terminated secretary terence nixon (1 page)
3 June 2009Appointment terminated director terence nixon (1 page)
13 May 2009Return made up to 13/04/09; full list of members (8 pages)
13 May 2009Return made up to 13/04/09; full list of members (8 pages)
10 February 2009Director appointed bryan cooke (1 page)
10 February 2009Director appointed bryan cooke (1 page)
13 May 2008Return made up to 13/04/08; full list of members (7 pages)
13 May 2008Return made up to 13/04/08; full list of members (7 pages)
13 May 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
13 May 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
12 June 2007Return made up to 13/04/07; no change of members (9 pages)
12 June 2007Return made up to 13/04/07; no change of members (9 pages)
21 April 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
21 April 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
19 October 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
19 October 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
11 May 2006Return made up to 13/04/06; full list of members (10 pages)
11 May 2006Return made up to 13/04/06; full list of members (10 pages)
6 June 2005Return made up to 13/04/05; full list of members (10 pages)
6 June 2005Return made up to 13/04/05; full list of members (10 pages)
5 May 2005Accounts for a medium company made up to 31 December 2004 (22 pages)
5 May 2005Accounts for a medium company made up to 31 December 2004 (22 pages)
27 April 2004Accounts for a medium company made up to 31 December 2003 (22 pages)
27 April 2004Accounts for a medium company made up to 31 December 2003 (22 pages)
27 April 2004Return made up to 13/04/04; full list of members (10 pages)
27 April 2004Return made up to 13/04/04; full list of members (10 pages)
8 October 2003Full accounts made up to 31 December 2002 (20 pages)
8 October 2003Full accounts made up to 31 December 2002 (20 pages)
6 June 2003Return made up to 13/04/03; full list of members (10 pages)
6 June 2003Return made up to 13/04/03; full list of members (10 pages)
7 May 2002Return made up to 13/04/02; full list of members (9 pages)
7 May 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
7 May 2002Return made up to 13/04/02; full list of members (9 pages)
7 May 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
19 July 2001Return made up to 13/04/01; full list of members (9 pages)
19 July 2001Return made up to 13/04/01; full list of members (9 pages)
5 April 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
5 April 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
17 May 2000Return made up to 13/04/00; full list of members (13 pages)
17 May 2000Return made up to 13/04/00; full list of members (13 pages)
10 April 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
10 April 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
4 August 1999Director's particulars changed (1 page)
4 August 1999Director's particulars changed (1 page)
29 July 1999Registered office changed on 29/07/99 from: garden factory stretford road urmston manchester M41 9WH (1 page)
29 July 1999Location of register of members (1 page)
29 July 1999Location of register of members (1 page)
29 July 1999Registered office changed on 29/07/99 from: garden factory stretford road urmston manchester M41 9WH (1 page)
29 July 1999Location of debenture register (1 page)
29 July 1999Location of debenture register (1 page)
6 July 1999Return made up to 13/04/99; full list of members (13 pages)
6 July 1999Return made up to 13/04/99; full list of members (13 pages)
10 May 1999Accounts for a medium company made up to 31 December 1998 (10 pages)
10 May 1999Accounts for a medium company made up to 31 December 1998 (10 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
7 May 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
7 May 1998Return made up to 13/04/98; no change of members (6 pages)
7 May 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
7 May 1998Return made up to 13/04/98; no change of members (6 pages)
19 May 1997Return made up to 13/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/05/97
(6 pages)
19 May 1997Return made up to 13/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/05/97
(6 pages)
27 April 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
27 April 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
31 May 1996Return made up to 13/04/96; full list of members (8 pages)
31 May 1996Return made up to 13/04/96; full list of members (8 pages)
15 April 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
15 April 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
31 May 1995Return made up to 13/04/95; no change of members (6 pages)
31 May 1995Return made up to 13/04/95; no change of members (6 pages)
10 April 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
10 April 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (117 pages)
20 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 October 1987Particulars of mortgage/charge (3 pages)
6 October 1987Particulars of mortgage/charge (3 pages)
7 April 1982Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 April 1982Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 December 1959Increase in nominal capital (2 pages)
8 December 1959Increase in nominal capital (2 pages)
8 February 1911Incorporation (24 pages)
8 February 1911Incorporation (24 pages)