Company NameDale Estates Limited(The)
Company StatusActive
Company Number00148432
CategoryPrivate Limited Company
Incorporation Date8 September 1917(106 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNigel John Anderton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1991(73 years, 7 months after company formation)
Appointment Duration33 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Secretary NameAlan Gordon Bennett
NationalityBritish
StatusCurrent
Appointed12 May 1992(74 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Director NameMr Mark Guy Williams
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1998(81 years, 2 months after company formation)
Appointment Duration25 years, 6 months
RoleChartered Surveyor
Country of ResidenceWales
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Director NameAlan Gordon Bennett
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2005(87 years, 11 months after company formation)
Appointment Duration18 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Director NameMr Ian James Davies
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(97 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Director NameMr Andrew Mills
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(97 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Director NameMichael Quentin Smye
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(102 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Director NameMr Michael Gordon Lyon
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(73 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 January 1993)
RoleChartered Accountant
Correspondence AddressHeybridge House Mudhouse Lane
Burton
South Wirral
Cheshire
CH64 5TN
Wales
Director NameMr Guy Bell Williams
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(73 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 December 2000)
RoleRetired Solicitor
Correspondence AddressLeighton Brow Leighton Road
Neston
South Wirral
Merseyside
L64 3SW
Director NameMr James Donald Nicholas
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(73 years, 7 months after company formation)
Appointment Duration25 years, 3 months (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Secretary NameMr Reginald Ernest Green
NationalityBritish
StatusResigned
Appointed16 April 1991(73 years, 7 months after company formation)
Appointment Duration1 year (resigned 12 May 1992)
RoleCompany Director
Correspondence Address31 Meols Drive
Hoylake
Wirral
Merseyside
L47 4AE
Director NameMr Peter James Hitchcock
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(80 years, 10 months after company formation)
Appointment Duration21 years, 6 months (resigned 31 December 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales

Location

Registered Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

570 at £1Mrs Henrietta Louise Bristowe
5.70%
Ordinary
570 at £1Mrs Patricia Dorothy Smith
5.70%
Ordinary
570 at £1Mrs Victoria Kate Davis
5.70%
Ordinary
5k at £1Nigel John Anderton & Richard Simcox & Mr James Donald Nicholas
49.50%
Ordinary
2.4k at £1Mark Guy Williams & Andrew Fredrick Whittingham-jones
23.96%
Ordinary
297 at £1Mrs Henrietta Louise Bristowe & Nicholas Bristowe & Mrs Patricia Dorothy Smith
2.97%
Ordinary
297 at £1Nigel John Anderton & Mark Guy Williams & Stephen Martin Smith & Patricia Dorothy Smith
2.97%
Ordinary
296 at £1Philip Davis & Patricia Dorothy Smith & Mrs Victoria Kate Davis
2.96%
Ordinary
50 at £1Mr James Donald Nicholas
0.50%
Ordinary
1 at £1Alan Gordon Bennett
0.01%
Ordinary
1 at £1Mark Guy Williams
0.01%
Ordinary
1 at £1Mr Peter James Hitchcock
0.01%
Ordinary
1 at £1Nigel John Anderton
0.01%
Ordinary

Financials

Year2014
Turnover£1,051,934
Gross Profit£910,011
Net Worth£11,905,969
Cash£97,125
Current Liabilities£441,786

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

12 February 2019Delivered on: 13 February 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Fixed charge over the undertaking, property and assets of the borrower. The property is known as block 1, parc melin, glanyrafon industrial estate, llanbadran fawr, aberystwyth SY23 3JQ as shown edged red on the attached plan.
Outstanding
15 November 2018Delivered on: 28 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land on the south side of chapel lane burtonwood warrington f/h t/no: CH670316.
Outstanding
30 November 2016Delivered on: 5 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 6-8 durley park close, north cheshire trading estate, prenton, birkenhead, merseyside CH43 3DZ.
Outstanding
2 April 2015Delivered on: 2 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 45-47 lytham road, warton, preston PR4 1AD.
Outstanding
9 October 2012Delivered on: 11 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north of millshaw park avenue leeds t/no WYK536037 see image for full details.
Outstanding
7 March 2011Delivered on: 9 March 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 scotch street carlisle cumbria t/no CU174434,C1/C6 willowbridge way castlefield west yorkshire t/no WYK659016,27 chapel street chorley lancashire t/no LA620256 (for further details of property charged please refer to form MG01) all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
7 March 2011Delivered on: 9 March 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 October 2022Delivered on: 2 November 2022
Persons entitled: Handelsbanken PLC as Security Trustee

Classification: A registered charge
Particulars: By way of legal charge all legal interest in the freehold land known as 2 and 4 gloucester road, bishopston, bristol BS7 8AE as registered at hm land registry with title number AV190546.
Outstanding
12 February 2009Delivered on: 19 February 2009
Satisfied on: 9 March 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 scotch street carlisle cumbria t/no CU174434. C1/C6 willowbridge way castlefield west yorkshire t/no CU174434. 27 chapel street chorley lancashire t/no LA620256 (for further details of properties charged please refer to the form 395) see image for full details.
Fully Satisfied
1 November 2001Delivered on: 6 November 2001
Satisfied on: 9 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
14 March 2023Accounts for a small company made up to 30 September 2022 (16 pages)
2 November 2022Registration of charge 001484320010, created on 28 October 2022 (16 pages)
4 April 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
24 February 2022Accounts for a small company made up to 30 September 2021 (16 pages)
8 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
9 March 2021Accounts for a small company made up to 30 September 2020 (16 pages)
7 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
25 February 2020Accounts for a small company made up to 30 September 2019 (16 pages)
3 January 2020Appointment of Michael Quentin Smye as a director on 1 January 2020 (2 pages)
3 January 2020Termination of appointment of Peter James Hitchcock as a director on 31 December 2019 (1 page)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 February 2019Accounts for a small company made up to 30 September 2018 (17 pages)
13 February 2019Registration of charge 001484320009, created on 12 February 2019 (18 pages)
28 November 2018Registration of charge 001484320008, created on 15 November 2018 (17 pages)
30 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
9 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
22 February 2018Full accounts made up to 30 September 2017 (17 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
31 January 2017Full accounts made up to 30 September 2016 (17 pages)
31 January 2017Full accounts made up to 30 September 2016 (17 pages)
5 December 2016Registration of charge 001484320007, created on 30 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
5 December 2016Registration of charge 001484320007, created on 30 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
19 August 2016Termination of appointment of James Donald Nicholas as a director on 19 July 2016 (1 page)
19 August 2016Termination of appointment of James Donald Nicholas as a director on 19 July 2016 (1 page)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(7 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(7 pages)
11 February 2016Group of companies' accounts made up to 30 September 2015 (19 pages)
11 February 2016Group of companies' accounts made up to 30 September 2015 (19 pages)
2 April 2015Registration of charge 001484320006, created on 2 April 2015 (16 pages)
2 April 2015Registration of charge 001484320006, created on 2 April 2015 (16 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(7 pages)
2 April 2015Registration of charge 001484320006, created on 2 April 2015 (16 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(7 pages)
2 March 2015Group of companies' accounts made up to 30 September 2014 (19 pages)
2 March 2015Group of companies' accounts made up to 30 September 2014 (19 pages)
9 January 2015Appointment of Andrew Mills as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Ian James Davies as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Andrew Mills as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Ian James Davies as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Ian James Davies as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Andrew Mills as a director on 1 January 2015 (2 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(7 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(7 pages)
12 February 2014Group of companies' accounts made up to 30 September 2013 (21 pages)
12 February 2014Group of companies' accounts made up to 30 September 2013 (21 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
5 February 2013Group of companies' accounts made up to 30 September 2012 (19 pages)
5 February 2013Group of companies' accounts made up to 30 September 2012 (19 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
20 February 2012Group of companies' accounts made up to 30 September 2011 (19 pages)
20 February 2012Group of companies' accounts made up to 30 September 2011 (19 pages)
4 April 2011Director's details changed for Mr James Donald Nicholas on 31 March 2011 (2 pages)
4 April 2011Director's details changed for Mr Peter James Hitchcock on 31 March 2011 (2 pages)
4 April 2011Director's details changed for Nigel John Anderton on 31 March 2011 (2 pages)
4 April 2011Director's details changed for Alan Gordon Bennett on 31 March 2011 (2 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
4 April 2011Director's details changed for Mr Peter James Hitchcock on 31 March 2011 (2 pages)
4 April 2011Director's details changed for Mr Mark Guy Williams on 31 March 2011 (2 pages)
4 April 2011Director's details changed for Mr Mark Guy Williams on 31 March 2011 (2 pages)
4 April 2011Director's details changed for Mr James Donald Nicholas on 31 March 2011 (2 pages)
4 April 2011Director's details changed for Nigel John Anderton on 31 March 2011 (2 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
4 April 2011Director's details changed for Alan Gordon Bennett on 31 March 2011 (2 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
23 February 2011Group of companies' accounts made up to 30 September 2010 (19 pages)
23 February 2011Group of companies' accounts made up to 30 September 2010 (19 pages)
15 April 2010Secretary's details changed for Alan Gordon Bennett on 31 March 2010 (1 page)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (10 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (10 pages)
15 April 2010Secretary's details changed for Alan Gordon Bennett on 31 March 2010 (1 page)
17 February 2010Group of companies' accounts made up to 30 September 2009 (19 pages)
17 February 2010Group of companies' accounts made up to 30 September 2009 (19 pages)
1 April 2009Return made up to 31/03/09; full list of members (8 pages)
1 April 2009Return made up to 31/03/09; full list of members (8 pages)
25 February 2009Group of companies' accounts made up to 30 September 2008 (19 pages)
25 February 2009Group of companies' accounts made up to 30 September 2008 (19 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 April 2008Group of companies' accounts made up to 30 September 2007 (19 pages)
24 April 2008Group of companies' accounts made up to 30 September 2007 (19 pages)
4 April 2008Return made up to 31/03/08; full list of members (8 pages)
4 April 2008Return made up to 31/03/08; full list of members (8 pages)
3 April 2008Director's change of particulars / nigel anderton / 01/09/2007 (1 page)
3 April 2008Director's change of particulars / nigel anderton / 01/09/2007 (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Return made up to 31/03/07; full list of members (6 pages)
4 April 2007Return made up to 31/03/07; full list of members (6 pages)
4 April 2007Director's particulars changed (1 page)
1 March 2007Group of companies' accounts made up to 30 September 2006 (20 pages)
1 March 2007Group of companies' accounts made up to 30 September 2006 (20 pages)
12 April 2006Group of companies' accounts made up to 30 September 2005 (18 pages)
12 April 2006Group of companies' accounts made up to 30 September 2005 (18 pages)
5 April 2006Return made up to 31/03/06; full list of members (5 pages)
5 April 2006Return made up to 31/03/06; full list of members (5 pages)
9 September 2005New director appointed (3 pages)
9 September 2005New director appointed (3 pages)
14 April 2005Group of companies' accounts made up to 30 September 2004 (18 pages)
14 April 2005Group of companies' accounts made up to 30 September 2004 (18 pages)
12 April 2005Return made up to 31/03/05; full list of members (5 pages)
12 April 2005Return made up to 31/03/05; full list of members (5 pages)
7 April 2004Group of companies' accounts made up to 30 September 2003 (18 pages)
7 April 2004Group of companies' accounts made up to 30 September 2003 (18 pages)
7 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 April 2003Return made up to 31/03/03; full list of members (11 pages)
16 April 2003Group of companies' accounts made up to 30 September 2002 (18 pages)
16 April 2003Group of companies' accounts made up to 30 September 2002 (18 pages)
16 April 2003Return made up to 31/03/03; full list of members (11 pages)
2 June 2002Auditor's resignation (1 page)
2 June 2002Auditor's resignation (1 page)
11 April 2002Return made up to 31/03/02; full list of members (10 pages)
11 April 2002Group of companies' accounts made up to 30 September 2001 (17 pages)
11 April 2002Return made up to 31/03/02; full list of members (10 pages)
11 April 2002Group of companies' accounts made up to 30 September 2001 (17 pages)
6 November 2001Particulars of mortgage/charge (5 pages)
6 November 2001Particulars of mortgage/charge (5 pages)
12 April 2001Return made up to 31/03/01; full list of members (10 pages)
12 April 2001Full group accounts made up to 30 September 2000 (17 pages)
12 April 2001Full group accounts made up to 30 September 2000 (17 pages)
12 April 2001Return made up to 31/03/01; full list of members (10 pages)
6 February 2001Registered office changed on 06/02/01 from: equity & law house. 47,Castle street. Liverpool. L2 9TQ (1 page)
6 February 2001Registered office changed on 06/02/01 from: equity & law house. 47,Castle street. Liverpool. L2 9TQ (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
11 April 2000Return made up to 31/03/00; full list of members (10 pages)
11 April 2000Full group accounts made up to 30 September 1999 (17 pages)
11 April 2000Return made up to 31/03/00; full list of members (10 pages)
11 April 2000Full group accounts made up to 30 September 1999 (17 pages)
19 April 1999Full group accounts made up to 30 September 1998 (17 pages)
19 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 April 1999Full group accounts made up to 30 September 1998 (17 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 April 1998Return made up to 31/03/98; change of members (9 pages)
16 April 1998Full group accounts made up to 30 September 1997 (17 pages)
16 April 1998Full group accounts made up to 30 September 1997 (17 pages)
16 April 1998Return made up to 31/03/98; change of members (9 pages)
16 April 1997Full group accounts made up to 30 September 1996 (15 pages)
16 April 1997Return made up to 31/03/97; no change of members (7 pages)
16 April 1997Full group accounts made up to 30 September 1996 (15 pages)
16 April 1997Return made up to 31/03/97; no change of members (7 pages)
3 April 1997Auditor's resignation (1 page)
3 April 1997Auditor's resignation (1 page)
9 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 April 1996Full group accounts made up to 30 September 1995 (16 pages)
9 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 April 1996Full group accounts made up to 30 September 1995 (16 pages)
19 April 1995Full group accounts made up to 30 September 1994 (16 pages)
19 April 1995Return made up to 31/03/95; change of members (12 pages)
19 April 1995Full group accounts made up to 30 September 1994 (16 pages)
19 April 1995Return made up to 31/03/95; change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)