Company NameSummerseat Holdings Limited
Company StatusActive
Company Number00162825
CategoryPrivate Limited Company
Incorporation Date14 January 1920(104 years, 3 months ago)
Previous NameRoadcraft (Crane & Plant Hire) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NamePaul Lever Moors
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1991(71 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarence Moors House
94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Director NameMrs Helen Sarah Bennett
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2010(90 years, 7 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarence Moors House
94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Director NameMr Andrew Gerald Thomas
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2010(90 years, 7 months after company formation)
Appointment Duration13 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressClarence Moors House
94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Director NameJoan Hazel Moors
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(92 years, 7 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Moors House
94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Director NameMr John Michael Caine
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(102 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressClarence Moors House
94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Secretary NameMoors Andrew Thomas (Private Clients) Limited (Corporation)
StatusCurrent
Appointed23 July 2004(84 years, 7 months after company formation)
Appointment Duration19 years, 8 months
Correspondence Address94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Director NameRobert Peter Walton Brown
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(71 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 09 July 2007)
RoleCompany Director
Correspondence Address58 Trafalgar Road
Birkdale
Southport
Merseyside
PR8 2NL
Director NameMr Andrew Gerald Thomas
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(71 years, 1 month after company formation)
Appointment Duration19 years, 5 months (resigned 26 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEstover 25a Forest Road
Tarporley
Cheshire
CW6 0HX
Director NameWilliam Peter Wilson
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(71 years, 1 month after company formation)
Appointment Duration22 years, 1 month (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoscobel Lathom Park
Hall Lane
Ormskirk
Lancashire
L40 5UQ
Secretary NameMoors Andrew Thomas & Co Llp (Corporation)
StatusResigned
Appointed18 February 1991(71 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 23 July 2004)
Correspondence Address94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU

Contact

Websiteroadcraftcranehire.co.uk
Telephone0151 9224567
Telephone regionLiverpool

Location

Registered AddressClarence Moors House
94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Shareholders

8.3k at £1Hazel Moors
6.50%
Ordinary
8.1k at £1Gillian Elizabeth Otterburn
6.35%
Ordinary
8.1k at £1Peter Wilson
6.35%
Ordinary
45.2k at £1Andrew Thomas (Jersey) LTD
35.54%
Ordinary
38.8k at £1Mr Paul Lever Moors
30.50%
Ordinary
3.9k at £1Kilderkin Holdings LTD
3.04%
Ordinary
2.1k at £1John William Horsey
1.66%
Ordinary
2k at £1Eric Geoffrey Little
1.57%
Ordinary
1.6k at £1Norman Malcolm Douglas
1.26%
Ordinary
1.2k at £1John Frost
0.92%
Ordinary
1.1k at £1John Douglas Worthington
0.85%
Ordinary
1.1k at £1Peter Neil Worthington
0.85%
Ordinary
1k at £1Mrs Jane Postlethwaite
0.82%
Ordinary
1000 at £1Executors Of John F. Austin
0.79%
Ordinary
1000 at £1Julian A.g Thomas
0.79%
Ordinary
1000 at £1Mrs Helen Sarah Bennett
0.79%
Ordinary
840 at £1Mrs Catherine E. Austin
0.66%
Ordinary
600 at £1Mrs Ivy Dodd
0.47%
Ordinary
300 at £1Mrs Jennifer Ruth Bushrod
0.24%
Ordinary
107 at £1David W. Adams
0.08%
Ordinary

Financials

Year2014
Net Worth£897,922
Cash£102,011
Current Liabilities£144,511

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Charges

13 August 2001Delivered on: 3 September 2001
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tdano 25 tonne crane model no. TL250E3 serial no.336136 Registration no.R212 tav and all moneys received on any insurance. See the mortgage charge document for full details.
Outstanding
13 March 2000Delivered on: 20 March 2000
Persons entitled: Barclays Bank PLC

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.
Outstanding
30 August 2007Delivered on: 4 September 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re summerseat holdings limited business premium account account number 80757233. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
13 August 2001Delivered on: 3 September 2001
Satisfied on: 18 August 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
2 December 1998Delivered on: 11 December 1998
Satisfied on: 18 August 2010
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kato 35 tonne mobile crane model NK350E111 serial no.ct-8225052 G539 vae:krupp 60 tonne new all terrain mobile crane model KMK4060 serial no.40604405 K494 bjo:kato 35 tonne mobile crane model NK35OE serial no.CT8225037 S507 pht.
Fully Satisfied
1 October 1998Delivered on: 3 October 1998
Satisfied on: 18 August 2010
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: £120,000.00 and all other sums due from the company to the chargee on any account whatsoever.
Particulars: One krupp kmk 4090-90 tonne all terrain crane-serial no 8194 together with all accesories and component parts etc.
Fully Satisfied
19 May 1998Delivered on: 3 June 1998
Satisfied on: 18 August 2010
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One kmk 4070 krupp 70 tonne all terrain crane - reg no.J81 swl - chassis no.WO9070433 nwk 20006 - engine no.442 901 400 592770 - ser/no 4070 33/08 with all books,manuals,handbooks,drawings,etc. See the mortgage charge document for full details.
Fully Satisfied
24 October 1994Delivered on: 10 November 1994
Satisfied on: 18 August 2010
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 21ST october 1994.
Particulars: Krupp crane model kmk 4070 serial number 60005766 together with the benefit of all insurances,all log books maintenance records manuals handbooks and other documents relating to the chattel. See the mortgage charge document for full details.
Fully Satisfied
16 March 1993Delivered on: 25 March 1993
Satisfied on: 18 August 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For full details of all property charged please refer to doc M395 ref M266C).
Fully Satisfied
22 September 1992Delivered on: 9 October 1992
Satisfied on: 18 August 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on berryhill industrial estate,fenton,stoke-on-trent staffordshire t/n SF290454.
Fully Satisfied

Filing History

5 October 2020Total exemption full accounts made up to 30 September 2019 (20 pages)
20 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 30 September 2018 (20 pages)
6 March 2019Satisfaction of charge 10 in full (2 pages)
19 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (19 pages)
20 February 2018Confirmation statement made on 18 February 2018 with updates (5 pages)
16 October 2017Director's details changed for Hazel Moors on 13 October 2017 (2 pages)
16 October 2017Director's details changed for Hazel Moors on 13 October 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 June 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 190,000
(3 pages)
12 June 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 190,000
(3 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 127,296
(7 pages)
3 March 2016Satisfaction of charge 7 in full (1 page)
3 March 2016Satisfaction of charge 9 in full (1 page)
3 March 2016Satisfaction of charge 9 in full (1 page)
3 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 127,296
(7 pages)
3 March 2016Satisfaction of charge 7 in full (1 page)
9 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 127,296
(7 pages)
9 March 2015Termination of appointment of William Peter Wilson as a director on 10 April 2013 (1 page)
9 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 127,296
(7 pages)
9 March 2015Termination of appointment of William Peter Wilson as a director on 10 April 2013 (1 page)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 127,296
(8 pages)
3 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 127,296
(8 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (8 pages)
5 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (8 pages)
4 March 2013Director's details changed for Paul Lever Moors on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Paul Lever Moors on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Paul Lever Moors on 4 March 2013 (2 pages)
1 August 2012Appointment of Hazel Moors as a director (2 pages)
1 August 2012Appointment of Hazel Moors as a director (2 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (8 pages)
28 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (8 pages)
18 May 2011Total exemption full accounts made up to 30 September 2010 (28 pages)
18 May 2011Total exemption full accounts made up to 30 September 2010 (28 pages)
28 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (8 pages)
28 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (8 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 July 2010Appointment of Mr Andrew Gerald Thomas as a director (2 pages)
27 July 2010Appointment of Mr Andrew Gerald Thomas as a director (2 pages)
26 July 2010Appointment of Mrs Helen Sarah Bennett as a director (2 pages)
26 July 2010Termination of appointment of Andrew Thomas as a director (1 page)
26 July 2010Appointment of Mrs Helen Sarah Bennett as a director (2 pages)
26 July 2010Termination of appointment of Andrew Thomas as a director (1 page)
10 June 2010Total exemption full accounts made up to 30 September 2009 (29 pages)
10 June 2010Total exemption full accounts made up to 30 September 2009 (29 pages)
3 March 2010Director's details changed for William Peter Wilson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Paul Lever Moors on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Moors, Andrew Thomas (Private Clients) Limited on 18 February 2010 (2 pages)
3 March 2010Secretary's details changed for Moors, Andrew Thomas (Private Clients) Limited on 18 February 2010 (2 pages)
3 March 2010Director's details changed for Paul Lever Moors on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (11 pages)
3 March 2010Director's details changed for Paul Lever Moors on 3 March 2010 (2 pages)
3 March 2010Director's details changed for William Peter Wilson on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (11 pages)
3 March 2010Director's details changed for William Peter Wilson on 3 March 2010 (2 pages)
15 July 2009Total exemption full accounts made up to 30 September 2008 (29 pages)
15 July 2009Total exemption full accounts made up to 30 September 2008 (29 pages)
24 February 2009Director's change of particulars / andrew thomas / 05/12/2008 (1 page)
24 February 2009Director's change of particulars / andrew thomas / 05/12/2008 (1 page)
24 February 2009Return made up to 18/02/09; full list of members (10 pages)
24 February 2009Return made up to 18/02/09; full list of members (10 pages)
18 July 2008Total exemption full accounts made up to 30 September 2007 (29 pages)
18 July 2008Total exemption full accounts made up to 30 September 2007 (29 pages)
19 February 2008Return made up to 18/02/08; full list of members (8 pages)
19 February 2008Return made up to 18/02/08; full list of members (8 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
4 September 2007Particulars of mortgage/charge (5 pages)
4 September 2007Particulars of mortgage/charge (5 pages)
26 July 2007Total exemption full accounts made up to 30 September 2006 (29 pages)
26 July 2007Total exemption full accounts made up to 30 September 2006 (29 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2007Return made up to 18/02/07; full list of members (12 pages)
11 March 2007Return made up to 18/02/07; full list of members (12 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (29 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (29 pages)
20 March 2006Return made up to 18/02/06; no change of members (8 pages)
20 March 2006Return made up to 18/02/06; no change of members (8 pages)
26 July 2005Group of companies' accounts made up to 30 September 2004 (29 pages)
26 July 2005Group of companies' accounts made up to 30 September 2004 (29 pages)
18 March 2005Return made up to 18/02/05; change of members (8 pages)
18 March 2005Return made up to 18/02/05; change of members (8 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004New secretary appointed (1 page)
2 August 2004Secretary resigned (1 page)
2 August 2004New secretary appointed (1 page)
26 May 2004Group of companies' accounts made up to 30 September 2003 (29 pages)
26 May 2004Group of companies' accounts made up to 30 September 2003 (29 pages)
17 March 2004Return made up to 18/02/04; full list of members (12 pages)
17 March 2004Return made up to 18/02/04; full list of members (12 pages)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
20 June 2003Group of companies' accounts made up to 30 September 2002 (29 pages)
20 June 2003Group of companies' accounts made up to 30 September 2002 (29 pages)
21 March 2003Return made up to 18/02/03; change of members (8 pages)
21 March 2003Return made up to 18/02/03; change of members (8 pages)
17 June 2002Group of companies' accounts made up to 30 September 2001 (28 pages)
17 June 2002Group of companies' accounts made up to 30 September 2001 (28 pages)
7 March 2002Return made up to 18/02/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2002Return made up to 18/02/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2001Particulars of mortgage/charge (4 pages)
3 September 2001Particulars of mortgage/charge (4 pages)
3 September 2001Particulars of mortgage/charge (4 pages)
3 September 2001Particulars of mortgage/charge (4 pages)
26 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2001Full group accounts made up to 30 September 2000 (28 pages)
7 June 2001Full group accounts made up to 30 September 2000 (28 pages)
26 March 2001Return made up to 18/02/01; full list of members (12 pages)
26 March 2001Return made up to 18/02/01; full list of members (12 pages)
23 May 2000Full group accounts made up to 30 September 1999 (29 pages)
23 May 2000Full group accounts made up to 30 September 1999 (29 pages)
20 March 2000Particulars of mortgage/charge (4 pages)
20 March 2000Particulars of mortgage/charge (4 pages)
13 March 2000Return made up to 18/02/00; no change of members (7 pages)
13 March 2000Return made up to 18/02/00; no change of members (7 pages)
4 May 1999Full group accounts made up to 30 September 1998 (29 pages)
4 May 1999Full group accounts made up to 30 September 1998 (29 pages)
29 March 1999Return made up to 18/02/99; change of members (8 pages)
29 March 1999Return made up to 18/02/99; change of members (8 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
3 October 1998Particulars of mortgage/charge (3 pages)
3 October 1998Particulars of mortgage/charge (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
28 April 1998Full group accounts made up to 30 September 1997 (29 pages)
28 April 1998Full group accounts made up to 30 September 1997 (29 pages)
8 April 1998Return made up to 18/02/98; full list of members (8 pages)
8 April 1998Return made up to 18/02/98; full list of members (8 pages)
8 April 1997Return made up to 18/02/97; no change of members (6 pages)
8 April 1997Return made up to 18/02/97; no change of members (6 pages)
8 April 1997Full group accounts made up to 30 September 1996 (28 pages)
8 April 1997Full group accounts made up to 30 September 1996 (28 pages)
15 March 1996Return made up to 18/02/96; full list of members (6 pages)
15 March 1996Full group accounts made up to 30 September 1995 (28 pages)
15 March 1996Return made up to 18/02/96; full list of members (6 pages)
15 March 1996Full group accounts made up to 30 September 1995 (28 pages)
9 March 1995Full group accounts made up to 30 September 1994 (28 pages)
9 March 1995Full group accounts made up to 30 September 1994 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
25 March 1993Particulars of mortgage/charge (3 pages)
25 March 1993Particulars of mortgage/charge (3 pages)
8 April 1992Ad 10/03/92--------- £ si 4896@1=4896 £ ic 122400/127296 (2 pages)
8 April 1992Ad 10/03/92--------- £ si 4896@1=4896 £ ic 122400/127296 (2 pages)
23 July 1986Group of companies' accounts made up to 30 September 1985 (18 pages)
23 July 1986Group of companies' accounts made up to 30 September 1985 (18 pages)
5 March 1984Company name changed\certificate issued on 05/03/84 (2 pages)
5 March 1984Company name changed\certificate issued on 05/03/84 (2 pages)
14 January 1920Incorporation (31 pages)
14 January 1920Incorporation (31 pages)