94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Director Name | Mrs Helen Sarah Bennett |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2010(90 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarence Moors House 94 Wilderspool Causeway Warrington Cheshire WA4 6PU |
Director Name | Mr Andrew Gerald Thomas |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2010(90 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Clarence Moors House 94 Wilderspool Causeway Warrington Cheshire WA4 6PU |
Director Name | Joan Hazel Moors |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(92 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarence Moors House 94 Wilderspool Causeway Warrington Cheshire WA4 6PU |
Director Name | Mr John Michael Caine |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(102 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Clarence Moors House 94 Wilderspool Causeway Warrington Cheshire WA4 6PU |
Secretary Name | Moors Andrew Thomas (Private Clients) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 July 2004(84 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months |
Correspondence Address | 94 Wilderspool Causeway Warrington Cheshire WA4 6PU |
Director Name | Robert Peter Walton Brown |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(71 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 09 July 2007) |
Role | Company Director |
Correspondence Address | 58 Trafalgar Road Birkdale Southport Merseyside PR8 2NL |
Director Name | Mr Andrew Gerald Thomas |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(71 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months (resigned 26 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Estover 25a Forest Road Tarporley Cheshire CW6 0HX |
Director Name | William Peter Wilson |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(71 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boscobel Lathom Park Hall Lane Ormskirk Lancashire L40 5UQ |
Secretary Name | Moors Andrew Thomas & Co Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1991(71 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 23 July 2004) |
Correspondence Address | 94 Wilderspool Causeway Warrington Cheshire WA4 6PU |
Website | roadcraftcranehire.co.uk |
---|---|
Telephone | 0151 9224567 |
Telephone region | Liverpool |
Registered Address | Clarence Moors House 94 Wilderspool Causeway Warrington Cheshire WA4 6PU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
8.3k at £1 | Hazel Moors 6.50% Ordinary |
---|---|
8.1k at £1 | Gillian Elizabeth Otterburn 6.35% Ordinary |
8.1k at £1 | Peter Wilson 6.35% Ordinary |
45.2k at £1 | Andrew Thomas (Jersey) LTD 35.54% Ordinary |
38.8k at £1 | Mr Paul Lever Moors 30.50% Ordinary |
3.9k at £1 | Kilderkin Holdings LTD 3.04% Ordinary |
2.1k at £1 | John William Horsey 1.66% Ordinary |
2k at £1 | Eric Geoffrey Little 1.57% Ordinary |
1.6k at £1 | Norman Malcolm Douglas 1.26% Ordinary |
1.2k at £1 | John Frost 0.92% Ordinary |
1.1k at £1 | John Douglas Worthington 0.85% Ordinary |
1.1k at £1 | Peter Neil Worthington 0.85% Ordinary |
1k at £1 | Mrs Jane Postlethwaite 0.82% Ordinary |
1000 at £1 | Executors Of John F. Austin 0.79% Ordinary |
1000 at £1 | Julian A.g Thomas 0.79% Ordinary |
1000 at £1 | Mrs Helen Sarah Bennett 0.79% Ordinary |
840 at £1 | Mrs Catherine E. Austin 0.66% Ordinary |
600 at £1 | Mrs Ivy Dodd 0.47% Ordinary |
300 at £1 | Mrs Jennifer Ruth Bushrod 0.24% Ordinary |
107 at £1 | David W. Adams 0.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £897,922 |
Cash | £102,011 |
Current Liabilities | £144,511 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 February 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 March 2024 (3 months from now) |
13 August 2001 | Delivered 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 2000 | Delivered 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 2007 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 |
5 October 2020 | Total exemption full accounts made up to 30 September 2019 (20 pages) |
---|---|
20 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 30 September 2018 (20 pages) |
6 March 2019 | Satisfaction of charge 10 in full (2 pages) |
19 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (19 pages) |
20 February 2018 | Confirmation statement made on 18 February 2018 with updates (5 pages) |
16 October 2017 | Director's details changed for Hazel Moors on 13 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Hazel Moors on 13 October 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
12 June 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
3 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Satisfaction of charge 7 in full (1 page) |
3 March 2016 | Satisfaction of charge 9 in full (1 page) |
3 March 2016 | Satisfaction of charge 9 in full (1 page) |
3 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Satisfaction of charge 7 in full (1 page) |
9 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Termination of appointment of William Peter Wilson as a director on 10 April 2013 (1 page) |
9 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Termination of appointment of William Peter Wilson as a director on 10 April 2013 (1 page) |
5 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (8 pages) |
5 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (8 pages) |
4 March 2013 | Director's details changed for Paul Lever Moors on 4 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Paul Lever Moors on 4 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Paul Lever Moors on 4 March 2013 (2 pages) |
1 August 2012 | Appointment of Hazel Moors as a director (2 pages) |
1 August 2012 | Appointment of Hazel Moors as a director (2 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (8 pages) |
18 May 2011 | Total exemption full accounts made up to 30 September 2010 (28 pages) |
18 May 2011 | Total exemption full accounts made up to 30 September 2010 (28 pages) |
28 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (8 pages) |
28 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (8 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 July 2010 | Appointment of Mr Andrew Gerald Thomas as a director (2 pages) |
27 July 2010 | Appointment of Mr Andrew Gerald Thomas as a director (2 pages) |
26 July 2010 | Appointment of Mrs Helen Sarah Bennett as a director (2 pages) |
26 July 2010 | Termination of appointment of Andrew Thomas as a director (1 page) |
26 July 2010 | Appointment of Mrs Helen Sarah Bennett as a director (2 pages) |
26 July 2010 | Termination of appointment of Andrew Thomas as a director (1 page) |
10 June 2010 | Total exemption full accounts made up to 30 September 2009 (29 pages) |
10 June 2010 | Total exemption full accounts made up to 30 September 2009 (29 pages) |
3 March 2010 | Director's details changed for William Peter Wilson on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Paul Lever Moors on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Moors, Andrew Thomas (Private Clients) Limited on 18 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Moors, Andrew Thomas (Private Clients) Limited on 18 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Paul Lever Moors on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (11 pages) |
3 March 2010 | Director's details changed for Paul Lever Moors on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for William Peter Wilson on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (11 pages) |
3 March 2010 | Director's details changed for William Peter Wilson on 3 March 2010 (2 pages) |
15 July 2009 | Total exemption full accounts made up to 30 September 2008 (29 pages) |
15 July 2009 | Total exemption full accounts made up to 30 September 2008 (29 pages) |
24 February 2009 | Director's change of particulars / andrew thomas / 05/12/2008 (1 page) |
24 February 2009 | Director's change of particulars / andrew thomas / 05/12/2008 (1 page) |
24 February 2009 | Return made up to 18/02/09; full list of members (10 pages) |
24 February 2009 | Return made up to 18/02/09; full list of members (10 pages) |
18 July 2008 | Total exemption full accounts made up to 30 September 2007 (29 pages) |
18 July 2008 | Total exemption full accounts made up to 30 September 2007 (29 pages) |
19 February 2008 | Return made up to 18/02/08; full list of members (8 pages) |
19 February 2008 | Return made up to 18/02/08; full list of members (8 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
4 September 2007 | Particulars of mortgage/charge (5 pages) |
4 September 2007 | Particulars of mortgage/charge (5 pages) |
26 July 2007 | Total exemption full accounts made up to 30 September 2006 (29 pages) |
26 July 2007 | Total exemption full accounts made up to 30 September 2006 (29 pages) |
19 July 2007 | Resolutions
|
19 July 2007 | Resolutions
|
11 March 2007 | Return made up to 18/02/07; full list of members (12 pages) |
11 March 2007 | Return made up to 18/02/07; full list of members (12 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (29 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (29 pages) |
20 March 2006 | Return made up to 18/02/06; no change of members (8 pages) |
20 March 2006 | Return made up to 18/02/06; no change of members (8 pages) |
26 July 2005 | Group of companies' accounts made up to 30 September 2004 (29 pages) |
26 July 2005 | Group of companies' accounts made up to 30 September 2004 (29 pages) |
18 March 2005 | Return made up to 18/02/05; change of members (8 pages) |
18 March 2005 | Return made up to 18/02/05; change of members (8 pages) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | New secretary appointed (1 page) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | New secretary appointed (1 page) |
26 May 2004 | Group of companies' accounts made up to 30 September 2003 (29 pages) |
26 May 2004 | Group of companies' accounts made up to 30 September 2003 (29 pages) |
17 March 2004 | Return made up to 18/02/04; full list of members (12 pages) |
17 March 2004 | Return made up to 18/02/04; full list of members (12 pages) |
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
20 June 2003 | Group of companies' accounts made up to 30 September 2002 (29 pages) |
20 June 2003 | Group of companies' accounts made up to 30 September 2002 (29 pages) |
21 March 2003 | Return made up to 18/02/03; change of members (8 pages) |
21 March 2003 | Return made up to 18/02/03; change of members (8 pages) |
17 June 2002 | Group of companies' accounts made up to 30 September 2001 (28 pages) |
17 June 2002 | Group of companies' accounts made up to 30 September 2001 (28 pages) |
7 March 2002 | Return made up to 18/02/02; change of members
|
7 March 2002 | Return made up to 18/02/02; change of members
|
3 September 2001 | Particulars of mortgage/charge (4 pages) |
3 September 2001 | Particulars of mortgage/charge (4 pages) |
3 September 2001 | Particulars of mortgage/charge (4 pages) |
3 September 2001 | Particulars of mortgage/charge (4 pages) |
26 July 2001 | Resolutions
|
26 July 2001 | Resolutions
|
7 June 2001 | Full group accounts made up to 30 September 2000 (28 pages) |
7 June 2001 | Full group accounts made up to 30 September 2000 (28 pages) |
26 March 2001 | Return made up to 18/02/01; full list of members (12 pages) |
26 March 2001 | Return made up to 18/02/01; full list of members (12 pages) |
23 May 2000 | Full group accounts made up to 30 September 1999 (29 pages) |
23 May 2000 | Full group accounts made up to 30 September 1999 (29 pages) |
20 March 2000 | Particulars of mortgage/charge (4 pages) |
20 March 2000 | Particulars of mortgage/charge (4 pages) |
13 March 2000 | Return made up to 18/02/00; no change of members (7 pages) |
13 March 2000 | Return made up to 18/02/00; no change of members (7 pages) |
4 May 1999 | Full group accounts made up to 30 September 1998 (29 pages) |
4 May 1999 | Full group accounts made up to 30 September 1998 (29 pages) |
29 March 1999 | Return made up to 18/02/99; change of members (8 pages) |
29 March 1999 | Return made up to 18/02/99; change of members (8 pages) |
11 December 1998 | Particulars of mortgage/charge (4 pages) |
11 December 1998 | Particulars of mortgage/charge (4 pages) |
3 October 1998 | Particulars of mortgage/charge (3 pages) |
3 October 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Full group accounts made up to 30 September 1997 (29 pages) |
28 April 1998 | Full group accounts made up to 30 September 1997 (29 pages) |
8 April 1998 | Return made up to 18/02/98; full list of members (8 pages) |
8 April 1998 | Return made up to 18/02/98; full list of members (8 pages) |
8 April 1997 | Return made up to 18/02/97; no change of members (6 pages) |
8 April 1997 | Return made up to 18/02/97; no change of members (6 pages) |
8 April 1997 | Full group accounts made up to 30 September 1996 (28 pages) |
8 April 1997 | Full group accounts made up to 30 September 1996 (28 pages) |
15 March 1996 | Return made up to 18/02/96; full list of members (6 pages) |
15 March 1996 | Full group accounts made up to 30 September 1995 (28 pages) |
15 March 1996 | Return made up to 18/02/96; full list of members (6 pages) |
15 March 1996 | Full group accounts made up to 30 September 1995 (28 pages) |
9 March 1995 | Full group accounts made up to 30 September 1994 (28 pages) |
9 March 1995 | Full group accounts made up to 30 September 1994 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
25 March 1993 | Particulars of mortgage/charge (3 pages) |
25 March 1993 | Particulars of mortgage/charge (3 pages) |
8 April 1992 | Ad 10/03/92--------- £ si 4896@1=4896 £ ic 122400/127296 (2 pages) |
8 April 1992 | Ad 10/03/92--------- £ si 4896@1=4896 £ ic 122400/127296 (2 pages) |
23 July 1986 | Group of companies' accounts made up to 30 September 1985 (18 pages) |
23 July 1986 | Group of companies' accounts made up to 30 September 1985 (18 pages) |
5 March 1984 | Company name changed\certificate issued on 05/03/84 (2 pages) |
5 March 1984 | Company name changed\certificate issued on 05/03/84 (2 pages) |
14 January 1920 | Incorporation (31 pages) |
14 January 1920 | Incorporation (31 pages) |