Chelford Road Ollerton
Knutsford
Cheshire
Wa16
Director Name | Andrew John Simpson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1991(80 years, 2 months after company formation) |
Appointment Duration | 28 years, 5 months (closed 10 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney School Lane Marton Macclesfield SK11 9HD |
Secretary Name | Andrew John Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2009(98 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 10 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney School Lane Marton Macclesfield SK11 9HD |
Director Name | Isabel Gray Johnson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(80 years, 2 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn, Brook Farm Marthall Lane, Marthall Knutsford Cheshire WA16 7ST |
Director Name | Terence Nixon |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(80 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 28 May 2009) |
Role | Financial Director |
Correspondence Address | 6 Makants Close Atherton Manchester Lancashire M46 9QR |
Director Name | James Young Simpson |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(80 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 May 1998) |
Role | Company Director |
Correspondence Address | Rudha Mor Plockton Ross Shire IV52 8TH Scotland |
Director Name | Lilias Mackenzie Simpson |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(80 years, 2 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 12 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rudha Mor Plockton Ross Shire IV52 8TH Scotland |
Secretary Name | Lilias Mackenzie Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(80 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | Brook Farm Marthall Knutsford Cheshire WA16 7ST |
Director Name | John Paul Raynor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(80 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Carpenter Grove Padgate Warrington WA2 0QR |
Secretary Name | Terence Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(81 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 28 May 2009) |
Role | Company Director |
Correspondence Address | 6 Makants Close Atherton Manchester Lancashire M46 9QR |
Director Name | Mr Bryan Cooke |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2009(97 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 October 2012) |
Role | Food Manufacture |
Country of Residence | England |
Correspondence Address | 29 Exeter Road Davyhulme Lancashire M41 0RF |
Director Name | Mr Mathew William Simpson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(102 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Link House Stretford Road, Urmston Manchester Lancashire M41 9WH |
Director Name | Mr David Anthony Page |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(103 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Link House Stretford Road, Urmston Manchester Lancashire M41 9WH |
Website | simpsonsfoods.co.uk |
---|
Registered Address | Beechcroft Chelford Road Ollerton Knutsford Cheshire WA16 8RX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Ollerton |
Ward | Chelford |
64.3k at £1 | Isabel Gray Johnson 8.30% Ordinary |
---|---|
64k at £1 | Catherine Jane Camp 8.26% Ordinary |
285.8k at £1 | Andrew John Simpson 36.88% Ordinary |
285.8k at £1 | William James Simpson 36.88% Ordinary |
30k at £1 | Trustees Of Simpson Ready Foods LTD Employees Trust Fund 3.87% Cumulative Preference |
18.8k at £1 | Andrew John Simpson 2.42% Cumulative Preference |
18.8k at £1 | William James Simpson 2.42% Cumulative Preference |
3.8k at £1 | Catherine Jane Camp 0.48% Cumulative Preference |
3.8k at £1 | Isabel Gray Johnson 0.48% Cumulative Preference |
12 at £1 | Lilias Mackenzie Simpson 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,232,503 |
Gross Profit | -£93,610 |
Net Worth | £1,207,052 |
Cash | £24,644 |
Current Liabilities | £3,370,210 |
Latest Accounts | 29 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 June |
9 January 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered on: 17 September 2014 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
29 September 2011 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 1951 | Delivered 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 |
10 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2019 | Application to strike the company off the register (4 pages) |
27 April 2019 | Termination of appointment of Lilias Mackenzie Simpson as a director on 12 September 2018 (1 page) |
20 March 2019 | Micro company accounts made up to 29 June 2018 (2 pages) |
6 July 2018 | Registered 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 2018 | Termination of appointment of David Anthony Page as a director on 1 May 2018 (1 page) |
28 April 2018 | Satisfaction of charge 001141210007 in full (4 pages) |
24 April 2018 | Notification of William James Simpson as a person with significant control on 6 April 2016 (2 pages) |
24 April 2018 | Withdrawal of a person with significant control statement on 24 April 2018 (2 pages) |
24 April 2018 | Notification of Simpsons Farms (Cheshire) Limited as a person with significant control on 6 April 2016 (2 pages) |
24 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
24 April 2018 | Notification of Andrew John Simpson as a person with significant control on 6 April 2016 (2 pages) |
29 March 2018 | Unaudited abridged accounts made up to 29 June 2017 (10 pages) |
2 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
5 April 2017 | Full accounts made up to 29 June 2016 (26 pages) |
5 April 2017 | Full accounts made up to 29 June 2016 (26 pages) |
22 February 2017 | Secretary's details changed for Andrew John Simpson on 13 January 2017 (1 page) |
22 February 2017 | Director's details changed for Andrew John Simpson on 13 January 2017 (2 pages) |
22 February 2017 | Director's details changed for Andrew John Simpson on 13 January 2017 (2 pages) |
22 February 2017 | Secretary's details changed for Andrew John Simpson on 13 January 2017 (1 page) |
7 December 2016 | Satisfaction of charge 001141210005 in full (1 page) |
7 December 2016 | Satisfaction of charge 001141210006 in full (1 page) |
7 December 2016 | Satisfaction of charge 001141210006 in full (1 page) |
7 December 2016 | Satisfaction of charge 001141210005 in full (1 page) |
18 September 2016 | Full accounts made up to 29 June 2015 (23 pages) |
18 September 2016 | Full accounts made up to 29 June 2015 (23 pages) |
7 July 2016 | Termination of appointment of Mathew William Simpson as a director on 31 May 2016 (2 pages) |
7 July 2016 | Termination of appointment of Mathew William Simpson as a director on 31 May 2016 (2 pages) |
16 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
20 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
20 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
20 November 2015 | Change of share class name or designation (2 pages) |
20 November 2015 | Resolutions
|
20 November 2015 | Resolutions
|
20 November 2015 | Change of share class name or designation (2 pages) |
20 August 2015 | Memorandum and Articles of Association (27 pages) |
20 August 2015 | Memorandum and Articles of Association (27 pages) |
6 August 2015 | Resolutions
|
6 August 2015 | Resolutions
|
18 June 2015 | Full accounts made up to 29 June 2014 (23 pages) |
18 June 2015 | Full accounts made up to 29 June 2014 (23 pages) |
29 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
11 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
11 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
13 January 2015 | Registration of charge 001141210007, created on 9 January 2015 (7 pages) |
13 January 2015 | Registration of charge 001141210007, created on 9 January 2015 (7 pages) |
13 January 2015 | Registration of charge 001141210007, created on 9 January 2015 (7 pages) |
9 January 2015 | Registration of charge 001141210006, created on 9 January 2015 (20 pages) |
9 January 2015 | Registration of charge 001141210006, created on 9 January 2015 (20 pages) |
9 January 2015 | Registration of charge 001141210006, created on 9 January 2015 (20 pages) |
10 December 2014 | Satisfaction of charge 4 in full (3 pages) |
10 December 2014 | Satisfaction of charge 4 in full (3 pages) |
17 September 2014 | Registration of charge 001141210005, created on 16 September 2014 (26 pages) |
17 September 2014 | Registration of charge 001141210005, created on 16 September 2014 (26 pages) |
9 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
9 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
22 July 2014 | Appointment of Mr David Anthony Page as a director on 21 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr David Anthony Page as a director on 21 July 2014 (2 pages) |
17 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
10 December 2013 | Appointment of Mr Mathew William Simpson as a director (2 pages) |
10 December 2013 | Appointment of Mr Mathew William Simpson as a director (2 pages) |
10 December 2013 | Termination of appointment of Isabel Johnson as a director (1 page) |
10 December 2013 | Termination of appointment of Isabel Johnson as a director (1 page) |
4 December 2013 | Full accounts made up to 31 December 2012 (23 pages) |
4 December 2013 | Full accounts made up to 31 December 2012 (23 pages) |
20 June 2013 | Satisfaction of charge 2 in full (4 pages) |
20 June 2013 | Satisfaction of charge 3 in full (4 pages) |
20 June 2013 | Satisfaction of charge 1 in full (4 pages) |
20 June 2013 | Satisfaction of charge 1 in full (4 pages) |
20 June 2013 | Satisfaction of charge 3 in full (4 pages) |
20 June 2013 | Satisfaction of charge 2 in full (4 pages) |
16 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (8 pages) |
16 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (8 pages) |
5 November 2012 | Termination of appointment of John Raynor as a director (1 page) |
5 November 2012 | Termination of appointment of Bryan Cooke as a director (1 page) |
5 November 2012 | Termination of appointment of Bryan Cooke as a director (1 page) |
5 November 2012 | Termination of appointment of John Raynor as a director (1 page) |
14 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
3 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (10 pages) |
3 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (10 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
3 June 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (10 pages) |
3 June 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (10 pages) |
8 June 2010 | Director's details changed for John Paul Raynor on 13 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Andrew John Simpson on 13 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Bryan Cooke on 13 April 2010 (2 pages) |
8 June 2010 | Director's details changed for William James Simpson on 13 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Bryan Cooke on 13 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Isabel Gray Johnson on 13 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (10 pages) |
8 June 2010 | Director's details changed for Isabel Gray Johnson on 13 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Andrew John Simpson on 13 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Lilias Mackenzie Simpson on 13 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (10 pages) |
8 June 2010 | Director's details changed for Lilias Mackenzie Simpson on 13 April 2010 (2 pages) |
8 June 2010 | Director's details changed for John Paul Raynor on 13 April 2010 (2 pages) |
8 June 2010 | Director's details changed for William James Simpson on 13 April 2010 (2 pages) |
23 April 2010 | Full accounts made up to 31 December 2009 (23 pages) |
23 April 2010 | Full accounts made up to 31 December 2009 (23 pages) |
21 October 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
21 October 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
3 June 2009 | Appointment terminated director terence nixon (1 page) |
3 June 2009 | Secretary appointed andrew john simpson (1 page) |
3 June 2009 | Secretary appointed andrew john simpson (1 page) |
3 June 2009 | Appointment terminated secretary terence nixon (1 page) |
3 June 2009 | Appointment terminated secretary terence nixon (1 page) |
3 June 2009 | Appointment terminated director terence nixon (1 page) |
13 May 2009 | Return made up to 13/04/09; full list of members (8 pages) |
13 May 2009 | Return made up to 13/04/09; full list of members (8 pages) |
10 February 2009 | Director appointed bryan cooke (1 page) |
10 February 2009 | Director appointed bryan cooke (1 page) |
13 May 2008 | Return made up to 13/04/08; full list of members (7 pages) |
13 May 2008 | Return made up to 13/04/08; full list of members (7 pages) |
13 May 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
13 May 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
12 June 2007 | Return made up to 13/04/07; no change of members (9 pages) |
12 June 2007 | Return made up to 13/04/07; no change of members (9 pages) |
21 April 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
21 April 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
19 October 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
19 October 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
11 May 2006 | Return made up to 13/04/06; full list of members (10 pages) |
11 May 2006 | Return made up to 13/04/06; full list of members (10 pages) |
6 June 2005 | Return made up to 13/04/05; full list of members (10 pages) |
6 June 2005 | Return made up to 13/04/05; full list of members (10 pages) |
5 May 2005 | Accounts for a medium company made up to 31 December 2004 (22 pages) |
5 May 2005 | Accounts for a medium company made up to 31 December 2004 (22 pages) |
27 April 2004 | Accounts for a medium company made up to 31 December 2003 (22 pages) |
27 April 2004 | Accounts for a medium company made up to 31 December 2003 (22 pages) |
27 April 2004 | Return made up to 13/04/04; full list of members (10 pages) |
27 April 2004 | Return made up to 13/04/04; full list of members (10 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
6 June 2003 | Return made up to 13/04/03; full list of members (10 pages) |
6 June 2003 | Return made up to 13/04/03; full list of members (10 pages) |
7 May 2002 | Return made up to 13/04/02; full list of members (9 pages) |
7 May 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
7 May 2002 | Return made up to 13/04/02; full list of members (9 pages) |
7 May 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
19 July 2001 | Return made up to 13/04/01; full list of members (9 pages) |
19 July 2001 | Return made up to 13/04/01; full list of members (9 pages) |
5 April 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
5 April 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
17 May 2000 | Return made up to 13/04/00; full list of members (13 pages) |
17 May 2000 | Return made up to 13/04/00; full list of members (13 pages) |
10 April 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
10 April 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
4 August 1999 | Director's particulars changed (1 page) |
4 August 1999 | Director's particulars changed (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: garden factory stretford road urmston manchester M41 9WH (1 page) |
29 July 1999 | Location of register of members (1 page) |
29 July 1999 | Location of register of members (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: garden factory stretford road urmston manchester M41 9WH (1 page) |
29 July 1999 | Location of debenture register (1 page) |
29 July 1999 | Location of debenture register (1 page) |
6 July 1999 | Return made up to 13/04/99; full list of members (13 pages) |
6 July 1999 | Return made up to 13/04/99; full list of members (13 pages) |
10 May 1999 | Accounts for a medium company made up to 31 December 1998 (10 pages) |
10 May 1999 | Accounts for a medium company made up to 31 December 1998 (10 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
7 May 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
7 May 1998 | Return made up to 13/04/98; no change of members (6 pages) |
7 May 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
7 May 1998 | Return made up to 13/04/98; no change of members (6 pages) |
19 May 1997 | Return made up to 13/04/97; no change of members
|
19 May 1997 | Return made up to 13/04/97; no change of members
|
27 April 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
27 April 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
31 May 1996 | Return made up to 13/04/96; full list of members (8 pages) |
31 May 1996 | Return made up to 13/04/96; full list of members (8 pages) |
15 April 1996 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
15 April 1996 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
31 May 1995 | Return made up to 13/04/95; no change of members (6 pages) |
31 May 1995 | Return made up to 13/04/95; no change of members (6 pages) |
10 April 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |
10 April 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (117 pages) |
20 November 1989 | Resolutions
|
20 November 1989 | Resolutions
|
6 October 1987 | Particulars of mortgage/charge (3 pages) |
6 October 1987 | Particulars of mortgage/charge (3 pages) |
7 April 1982 | Resolutions
|
7 April 1982 | Resolutions
|
8 December 1959 | Increase in nominal capital (2 pages) |
8 December 1959 | Increase in nominal capital (2 pages) |
8 February 1911 | Incorporation (24 pages) |
8 February 1911 | Incorporation (24 pages) |