Company NameBrewer's Hall Estate Company Limited(The)
Company StatusActive
Company Number00122701
CategoryPrivate Limited Company
Incorporation Date20 June 1912(111 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr George Martin Meredith
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1993(80 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChester Golf Club Curzon Park
Chester
Cheshire
CH4 8AR
Wales
Director NameMr Desmond Sean Ritchie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2001(89 years, 6 months after company formation)
Appointment Duration22 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChester Golf Club Curzon Park
Chester
Cheshire
CH4 8AR
Wales
Director NameDr Barbara Margaret Craven
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2005(93 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressChester Golf Club Curzon Park
Chester
Cheshire
CH4 8AR
Wales
Director NameMr Paul Wilfred Walker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(108 years after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChester Golf Club Curzon Park
Chester
Cheshire
CH4 8AR
Wales
Secretary NameMr Keith Michael Thomas
StatusCurrent
Appointed08 June 2020(108 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressChester Golf Club Curzon Park
Chester
Cheshire
CH4 8AR
Wales
Director NameMr Gordon Davies
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(78 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 March 2001)
RoleRetired
Correspondence Address78 Kynaston Drive
Saltney Ferry
Chester
Cheshire
CH4 0AT
Wales
Director NameMr Harry Waddilove
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(78 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2000)
RoleLocal Govt Officer
Correspondence Address11 Elmwood Avenue
Hoole
Chester
Cheshire
CH2 3RH
Wales
Director NameMr Lewis Parkes
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(78 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 March 1993)
RoleRetired
Correspondence Address20 Curzon Close
Chester
Cheshire
CH4 8AT
Wales
Director NameMr Colin Ridley
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(78 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 March 2001)
RoleElectrical Engineer
Correspondence Address20 Sherbourne Avenue
Chester
Cheshire
CH4 7QU
Wales
Secretary NameMr John Joseph Jones
NationalityBritish
StatusResigned
Appointed25 January 1991(78 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 June 2001)
RoleCompany Director
Correspondence Address21 Dee Hills Park
Boughton Chester
Cheshire
CH3 5AR
Wales
Director NameMr Vivian Albert Knight
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(80 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 March 1995)
RoleRetired Civil Engineer
Correspondence Address57 Curzon Park South
Chester
Cheshire
CH4 8AA
Wales
Director NameGerald Dare
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2001(88 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 September 2011)
RoleRetired Banking
Country of ResidenceUnited Kingdom
Correspondence AddressChester Golf Club Curzon Park
Chester
Cheshire
CH4 8AR
Wales
Secretary NameVictor Frank Carlyon Wood
NationalityBritish
StatusResigned
Appointed12 June 2001(89 years after company formation)
Appointment Duration4 years, 12 months (resigned 09 June 2006)
RoleSecretary
Correspondence Address11 Alun Crescent
Chester
Cheshire
CH4 8HN
Wales
Director NameDr Frank Lancashire
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(89 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 September 2006)
RoleRetired
Correspondence Address9 Greenfield Lane
Chester
Cheshire
CH2 2PA
Wales
Director NameAlbert Edward Heaps
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(89 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 May 2004)
RoleRetired Marketing
Correspondence Address3 Trem Y Nant
Coed Y Glyn
Wrexham
Clwyd
LL13 7QL
Wales
Director NameDr Michael John Foster
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(92 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 10 March 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChester Golf Club Curzon Park
Chester
Cheshire
CH4 8AR
Wales
Secretary NameDavid Robert Kevan
NationalityBritish
StatusResigned
Appointed09 June 2006(94 years after company formation)
Appointment Duration3 years, 7 months (resigned 18 January 2010)
RoleCompany Director
Correspondence Address20 Carrick Road
Curzon Park
Chester
Cheshire
CH4 8AW
Wales
Secretary NameMr Mark Jeremy Williams
StatusResigned
Appointed18 January 2010(97 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 May 2014)
RoleCompany Director
Correspondence AddressChester Golf Club Curzon Park
Chester
Cheshire
CH4 8AR
Wales
Director NameDr Neil Graham Hargreaves
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(98 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressChester Golf Club
Curzon Park
Chester
CH4 8AR
Wales
Director NameMr Andy Hawksby
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(98 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 April 2016)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressChester Golf Club Curzon Park
Chester
Cheshire
CH4 8AR
Wales
Director NameMr Derrick William Gilliam
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(98 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 October 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChester Golf Club Curzon Park
Chester
Cheshire
CH4 8AR
Wales
Secretary NameMr Richard Spencer West
StatusResigned
Appointed12 May 2014(101 years, 11 months after company formation)
Appointment Duration6 years (resigned 08 June 2020)
RoleCompany Director
Correspondence AddressChester Golf Club Curzon Park
Chester
Cheshire
CH4 8AR
Wales
Director NameMr Steve Britton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(103 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 June 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Lache Lane
Chester
Cheshire
CH4 7LR
Wales

Location

Registered AddressChester Golf Club
Curzon Park
Chester
Cheshire
CH4 8AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester

Shareholders

293 at £1Mr Desmond Sean Ritchie
7.69%
Ordinary
2.5k at £1Mr Derrick William Gilliam
64.77%
Ordinary
946 at £1Mr Douglas Ian Riddell
24.82%
Ordinary
104 at £1Mr Ian Ramsay
2.73%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Charges

25 November 1999Delivered on: 3 December 1999
Persons entitled: Capital 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 land and buildings comprising the clubhouse and parking area and being part of the chester golf club curzon park chester and being part of t/no.CH240014.
Outstanding
21 December 1964Delivered on: 1 January 1965
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and premises formerly known as brewers hall farm, chester, with all fixtures.
Outstanding

Filing History

19 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
27 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
23 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
24 February 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
22 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
9 June 2020Appointment of Mr Keith Michael Thomas as a secretary on 8 June 2020 (2 pages)
8 June 2020Termination of appointment of Richard Spencer West as a secretary on 8 June 2020 (1 page)
8 June 2020Termination of appointment of Steve Britton as a director on 8 June 2020 (1 page)
8 June 2020Appointment of Mr Paul Wilfred Walker as a director on 8 June 2020 (2 pages)
8 June 2020Termination of appointment of Michael John Foster as a director on 10 March 2020 (1 page)
20 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
5 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
30 November 2018Termination of appointment of Derrick William Gilliam as a director on 31 October 2018 (1 page)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
7 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
27 February 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 February 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 April 2016Termination of appointment of Andy Hawksby as a director on 25 April 2016 (1 page)
28 April 2016Appointment of Mr Steve Britton as a director on 25 April 2016 (2 pages)
28 April 2016Appointment of Mr Steve Britton as a director on 25 April 2016 (2 pages)
28 April 2016Termination of appointment of Andy Hawksby as a director on 25 April 2016 (1 page)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3,812
(7 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3,812
(7 pages)
14 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3,812
(6 pages)
14 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3,812
(6 pages)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Termination of appointment of Gerald Dare as a director on 1 September 2011 (1 page)
23 September 2014Termination of appointment of Gerald Dare as a director on 1 September 2011 (1 page)
23 September 2014Termination of appointment of Gerald Dare as a director on 1 September 2011 (1 page)
15 August 2014Termination of appointment of Mark Jeremy Williams as a secretary on 12 May 2014 (1 page)
15 August 2014Termination of appointment of Mark Jeremy Williams as a secretary on 12 May 2014 (1 page)
15 August 2014Appointment of Mr Richard Spencer West as a secretary on 12 May 2014 (2 pages)
15 August 2014Appointment of Mr Richard Spencer West as a secretary on 12 May 2014 (2 pages)
19 February 2014Director's details changed for Dr Michael John Foster on 14 February 2014 (2 pages)
19 February 2014Registered office address changed from Chester Golf Club Curzon Park Chester CH4 8AR on 19 February 2014 (1 page)
19 February 2014Secretary's details changed for Mr Mark Jeremy Williams on 14 February 2014 (1 page)
19 February 2014Director's details changed for Mr George Martin Meredith on 14 February 2014 (2 pages)
19 February 2014Director's details changed for Gerald Dare on 14 February 2014 (2 pages)
19 February 2014Director's details changed for Dr Michael John Foster on 14 February 2014 (2 pages)
19 February 2014Director's details changed for Gerald Dare on 14 February 2014 (2 pages)
19 February 2014Director's details changed for Dr Barbara Margaret Craven on 14 February 2014 (2 pages)
19 February 2014Director's details changed for Dr Barbara Margaret Craven on 14 February 2014 (2 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3,812
(6 pages)
19 February 2014Registered office address changed from Chester Golf Club Curzon Park Chester CH4 8AR on 19 February 2014 (1 page)
19 February 2014Director's details changed for Mr George Martin Meredith on 14 February 2014 (2 pages)
19 February 2014Director's details changed for Mr Desmond Sean Ritchie on 14 February 2014 (2 pages)
19 February 2014Secretary's details changed for Mr Mark Jeremy Williams on 14 February 2014 (1 page)
19 February 2014Director's details changed for Mr Desmond Sean Ritchie on 14 February 2014 (2 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3,812
(6 pages)
14 March 2013Termination of appointment of Neil Hargreaves as a director (1 page)
14 March 2013Termination of appointment of Neil Hargreaves as a director (1 page)
14 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (9 pages)
14 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (9 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 September 2012Appointment of Mr Andy Hawksby as a director (2 pages)
14 September 2012Appointment of Dr Neil Graham Hargreaves as a director (2 pages)
14 September 2012Appointment of Dr Neil Graham Hargreaves as a director (2 pages)
14 September 2012Appointment of Mr Andy Hawksby as a director (2 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (9 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (9 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (9 pages)
31 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (9 pages)
26 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
26 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
21 December 2010Appointment of Mr Derrick William Gilliam as a director (2 pages)
21 December 2010Appointment of Mr Derrick William Gilliam as a director (2 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 April 2010Appointment of Mr Mark Jeremy Williams as a secretary (1 page)
30 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
30 April 2010Appointment of Mr Mark Jeremy Williams as a secretary (1 page)
29 April 2010Director's details changed for Dr Barbara Margaret Craven on 14 February 2010 (2 pages)
29 April 2010Director's details changed for Dr Michael John Foster on 14 February 2010 (2 pages)
29 April 2010Director's details changed for Gerald Dare on 14 February 2010 (2 pages)
29 April 2010Director's details changed for George Martin Meredith on 14 February 2010 (2 pages)
29 April 2010Director's details changed for Desmond Sean Ritchie on 14 February 2010 (2 pages)
29 April 2010Termination of appointment of David Kevan as a secretary (1 page)
29 April 2010Director's details changed for Dr Michael John Foster on 14 February 2010 (2 pages)
29 April 2010Director's details changed for Gerald Dare on 14 February 2010 (2 pages)
29 April 2010Director's details changed for Desmond Sean Ritchie on 14 February 2010 (2 pages)
29 April 2010Director's details changed for Dr Barbara Margaret Craven on 14 February 2010 (2 pages)
29 April 2010Termination of appointment of David Kevan as a secretary (1 page)
29 April 2010Director's details changed for George Martin Meredith on 14 February 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 April 2009Return made up to 14/02/09; full list of members (5 pages)
17 April 2009Return made up to 14/02/09; full list of members (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 July 2008Return made up to 14/02/08; full list of members (5 pages)
14 July 2008Return made up to 14/02/08; full list of members (5 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
23 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006Secretary resigned (1 page)
19 June 2006New secretary appointed (2 pages)
19 June 2006New secretary appointed (2 pages)
7 March 2006Return made up to 14/02/06; full list of members (10 pages)
7 March 2006Return made up to 14/02/06; full list of members (10 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 March 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 March 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
3 June 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
3 June 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
21 May 2004Return made up to 14/02/04; no change of members (8 pages)
21 May 2004Return made up to 14/02/04; no change of members (8 pages)
26 February 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 February 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 February 2003Return made up to 14/02/03; full list of members (10 pages)
19 February 2003Return made up to 14/02/03; full list of members (10 pages)
11 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 February 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
26 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
26 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001Secretary resigned (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
16 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 November 2000Accounts made up to 31 December 1999 (8 pages)
1 November 2000Accounts made up to 31 December 1999 (8 pages)
21 March 2000Return made up to 18/02/00; full list of members (8 pages)
21 March 2000Return made up to 18/02/00; full list of members (8 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
3 November 1999Accounts made up to 31 December 1998 (11 pages)
3 November 1999Accounts made up to 31 December 1998 (11 pages)
16 May 1999Return made up to 18/02/99; full list of members (8 pages)
16 May 1999Return made up to 18/02/99; full list of members (8 pages)
9 October 1998Accounts made up to 31 December 1997 (10 pages)
9 October 1998Accounts made up to 31 December 1997 (10 pages)
6 March 1998Return made up to 18/02/98; no change of members (6 pages)
6 March 1998Return made up to 18/02/98; no change of members (6 pages)
10 October 1997Accounts made up to 31 December 1996 (9 pages)
10 October 1997Accounts made up to 31 December 1996 (9 pages)
19 March 1997Return made up to 18/02/97; no change of members (6 pages)
19 March 1997Return made up to 18/02/97; no change of members (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (12 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (12 pages)
20 March 1996Return made up to 18/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
20 March 1996Return made up to 18/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)