Company NameHeap & Partners Limited
Company StatusActive
Company Number00196537
CategoryPrivate Limited Company
Incorporation Date19 March 1924(100 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Paul Millar
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(67 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRuloe House
Bag Lane
Crowton
Cheshire
CW8 2TW
Director NameMr Karim Paul Nakhla
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(84 years, 1 month after company formation)
Appointment Duration16 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSwan Hill Court House
Swan Hill
Shrewsbury
SY1 1NP
Wales
Director NameMrs Patricia Diane Duffey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(87 years, 1 month after company formation)
Appointment Duration13 years
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Works Corporation Road
Birkenhead
Wirral
CH41 8FA
Wales
Director NameMr Andrew Keith Will
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(87 years, 1 month after company formation)
Appointment Duration13 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Works Corporation Road
Birkenhead
Wirral
CH41 8FA
Wales
Director NameJohn Keith Millar
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(67 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 September 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Kirby Close
West Kirby
Merseyside
CH48 2HB
Wales
Director NameMr John Millar
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(67 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 March 2008)
RoleEngineer
Correspondence AddressRoseneath Wetstone Lane
West Kirby
Wirral
Merseyside
CH48 7HG
Wales
Director NameMr Paul Michael Tattum
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(67 years, 11 months after company formation)
Appointment Duration19 years (resigned 27 January 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressConeys Chase
Barton Close Hoylake
Wirral
Merseyside
CH47 1JF
Wales
Secretary NameRaymond Philip Vine
NationalityBritish
StatusResigned
Appointed31 January 1992(67 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 August 2002)
RoleCompany Director
Correspondence Address18 Oakridge Road
Spital
Wirral
Merseyside
CH62 2AS
Wales
Secretary NameLeslie Thomas Allen
NationalityBritish
StatusResigned
Appointed01 September 2002(78 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 November 2010)
RoleCompany Director
Correspondence AddressOrchard Hey
40 Saint George's Road
Wallasey
Wirral
CH45 3NF
Wales

Contact

Websiteheaps.co.uk
Email address[email protected]
Telephone0151 4887222
Telephone regionLiverpool

Location

Registered AddressCanada Works
Corporation Road
Birkenhead
Wirral
CH41 8FA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Shareholders

28.9k at £1Teal Holdings LTD
97.63%
Ordinary
700 at £1Teal Holdings LTD
2.37%
Preference

Financials

Year2014
Turnover£8,736,493
Gross Profit£2,827,190
Net Worth£1,511,271
Cash£39,488
Current Liabilities£3,794,128

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

29 August 1989Delivered on: 5 September 1989
Satisfied on: 13 September 2003
Persons entitled: Midland Bank PLC

Classification: Charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all bookdebts & other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
9 April 1987Delivered on: 22 April 1987
Satisfied on: 29 April 2003
Persons entitled: Investors in Industry PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc 395 for full details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
2 June 1986Delivered on: 4 June 1986
Satisfied on: 29 April 2003
Persons entitled: Investors in Industry 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 at carham road hoylake, merseyside title no. Ms 195391 and ms 221568. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
15 November 1982Delivered on: 18 November 1982
Satisfied on: 29 April 2003
Persons entitled: Industrial and Commercial Finance Corporation Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as plot 30C carr lane industrial estate, hoylake, merseyside.
Fully Satisfied
7 July 1981Delivered on: 15 July 1981
Satisfied on: 29 April 2003
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) all that l/h property known as plots 30A & b carr lane industrial estate hoylake merseyside 2) all that f/h property known as victoria house albert street eccles.
Fully Satisfied
7 July 1981Delivered on: 13 July 1981
Satisfied on: 29 April 2003
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment by way of security of the benefit agreement dated 16TH june 1980.
Fully Satisfied
7 July 1981Delivered on: 13 July 1981
Satisfied on: 29 April 2003
Persons entitled: Industrial and Commercial Finance Corporaton Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 30C carr lane industrial estate hoylake merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 March 1974Delivered on: 13 March 1974
Satisfied on: 29 April 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage & charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land hereditaments & premises adjoined to manor road lee road & newton road, hoylake chester, together with all fixtures floating charge on the (please see doc 80).. undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
29 October 2010Delivered on: 6 November 2010
Satisfied on: 6 January 2016
Persons entitled: Rumney-Manor Limited

Classification: Rent deposit trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £3,525.00.
Fully Satisfied
4 October 2010Delivered on: 7 October 2010
Satisfied on: 15 November 2010
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
17 December 2008Delivered on: 18 December 2008
Satisfied on: 17 December 2013
Persons entitled: Afm Small Firms Fund Limited as General Partner of Merseyside Special Investment (Small Firms) Fund No.3

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Fully Satisfied
2 July 2003Delivered on: 8 July 2003
Satisfied on: 13 February 2010
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
2 July 2003Delivered on: 4 July 2003
Satisfied on: 13 February 2010
Persons entitled: The Royal 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: Land and buildings on the west side of carham road hoylake merseyside t/n MS195391. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 July 2003Delivered on: 4 July 2003
Satisfied on: 13 February 2010
Persons entitled: The Royal 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: F/H land and buildings k/a britannia house on newton road hoylake wirral merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 May 2003Delivered on: 7 May 2003
Satisfied on: 6 January 2016
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
14 April 1999Delivered on: 22 April 1999
Satisfied on: 13 September 2003
Persons entitled: Midland 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.
Fully Satisfied
23 October 1973Delivered on: 5 November 1973
Satisfied on: 29 April 2003
Persons entitled:
Alan Vincent Turner
J.P. Turner

Classification: Legal charge
Secured details: £10,000.
Particulars: Property in carr lane hoylake wirral cheshire together with the building erected thereon.
Fully Satisfied
19 August 2021Delivered on: 24 August 2021
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
11 April 2016Delivered on: 29 April 2016
Persons entitled: Siemens Financial Services LTD

Classification: A registered charge
Outstanding
29 January 2014Delivered on: 6 February 2014
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 March 2011Delivered on: 3 March 2011
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 March 2021Accounts for a small company made up to 31 March 2020 (20 pages)
19 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
13 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
21 August 2019Accounts for a small company made up to 31 March 2019 (21 pages)
7 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
26 October 2018Accounts for a small company made up to 31 March 2018 (16 pages)
12 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
27 November 2017Accounts for a small company made up to 31 March 2017 (16 pages)
27 November 2017Accounts for a small company made up to 31 March 2017 (16 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (8 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (8 pages)
9 January 2017Full accounts made up to 31 March 2016 (17 pages)
9 January 2017Full accounts made up to 31 March 2016 (17 pages)
29 April 2016Registration of charge 001965370020, created on 11 April 2016 (26 pages)
29 April 2016Registration of charge 001965370020, created on 11 April 2016 (26 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 29,560
(7 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 29,560
(7 pages)
9 January 2016Accounts for a medium company made up to 31 March 2015 (18 pages)
9 January 2016Accounts for a medium company made up to 31 March 2015 (18 pages)
6 January 2016Satisfaction of charge 17 in full (1 page)
6 January 2016Satisfaction of charge 11 in full (1 page)
6 January 2016Satisfaction of charge 11 in full (1 page)
6 January 2016Satisfaction of charge 17 in full (1 page)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 29,560
(7 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 29,560
(7 pages)
12 January 2015Accounts for a medium company made up to 31 March 2014 (20 pages)
12 January 2015Accounts for a medium company made up to 31 March 2014 (20 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 29,560
(7 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 29,560
(7 pages)
6 February 2014Registration of charge 001965370019 (24 pages)
6 February 2014Registration of charge 001965370019 (24 pages)
20 December 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
20 December 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
17 December 2013Satisfaction of charge 15 in full (4 pages)
17 December 2013Satisfaction of charge 15 in full (4 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
5 September 2012Accounts for a medium company made up to 31 March 2012 (19 pages)
5 September 2012Accounts for a medium company made up to 31 March 2012 (19 pages)
22 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
22 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
30 December 2011Accounts for a medium company made up to 31 March 2011 (19 pages)
30 December 2011Accounts for a medium company made up to 31 March 2011 (19 pages)
26 April 2011Appointment of Mr Andrew Keith Will as a director (2 pages)
26 April 2011Appointment of Mr Andrew Keith Will as a director (2 pages)
12 April 2011Appointment of Mrs Patricia Diane Duffey as a director (2 pages)
12 April 2011Appointment of Mrs Patricia Diane Duffey as a director (2 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
28 February 2011Termination of appointment of Paul Tattum as a director (1 page)
28 February 2011Termination of appointment of Paul Tattum as a director (1 page)
25 November 2010Termination of appointment of Leslie Allen as a secretary (1 page)
25 November 2010Termination of appointment of Leslie Allen as a secretary (1 page)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
9 November 2010Accounts for a medium company made up to 31 March 2010 (16 pages)
9 November 2010Accounts for a medium company made up to 31 March 2010 (16 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 17 (8 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 17 (8 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mr David Paul Millar on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mr David Paul Millar on 16 February 2010 (2 pages)
10 August 2009Accounts for a medium company made up to 31 March 2009 (16 pages)
10 August 2009Accounts for a medium company made up to 31 March 2009 (16 pages)
11 June 2009Registered office changed on 11/06/2009 from newton road, hoylake, wirral, cheshire CH47 3DG (1 page)
11 June 2009Registered office changed on 11/06/2009 from newton road, hoylake, wirral, cheshire CH47 3DG (1 page)
13 February 2009Return made up to 31/01/09; full list of members (6 pages)
13 February 2009Return made up to 31/01/09; full list of members (6 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
16 September 2008Accounts for a medium company made up to 31 March 2008 (17 pages)
16 September 2008Accounts for a medium company made up to 31 March 2008 (17 pages)
18 August 2008Appointment terminated director john millar (1 page)
18 August 2008Appointment terminated director john millar (1 page)
3 June 2008Director appointed karim paul nakhla (2 pages)
3 June 2008Director appointed karim paul nakhla (2 pages)
8 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 April 2008Declaration of assistance for shares acquisition (6 pages)
8 April 2008Declaration of assistance for shares acquisition (6 pages)
7 February 2008Return made up to 31/01/08; no change of members (8 pages)
7 February 2008Return made up to 31/01/08; no change of members (8 pages)
30 January 2008Accounts for a medium company made up to 31 March 2007 (17 pages)
30 January 2008Accounts for a medium company made up to 31 March 2007 (17 pages)
16 February 2007Return made up to 31/01/07; full list of members (8 pages)
16 February 2007Return made up to 31/01/07; full list of members (8 pages)
24 November 2006Accounts for a medium company made up to 31 March 2006 (18 pages)
24 November 2006Accounts for a medium company made up to 31 March 2006 (18 pages)
8 February 2006Return made up to 31/01/06; full list of members (8 pages)
8 February 2006Return made up to 31/01/06; full list of members (8 pages)
15 November 2005Accounts for a medium company made up to 31 March 2005 (20 pages)
15 November 2005Accounts for a medium company made up to 31 March 2005 (20 pages)
7 February 2005Return made up to 31/01/05; full list of members (8 pages)
7 February 2005Return made up to 31/01/05; full list of members (8 pages)
21 October 2004Accounts for a medium company made up to 31 March 2004 (20 pages)
21 October 2004Accounts for a medium company made up to 31 March 2004 (20 pages)
9 February 2004Return made up to 31/01/04; full list of members (8 pages)
9 February 2004Return made up to 31/01/04; full list of members (8 pages)
16 January 2004Accounts for a medium company made up to 31 March 2003 (20 pages)
16 January 2004Accounts for a medium company made up to 31 March 2003 (20 pages)
13 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 September 2003Declaration of satisfaction of mortgage/charge (1 page)
8 July 2003Particulars of mortgage/charge (3 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
7 May 2003Particulars of mortgage/charge (5 pages)
7 May 2003Particulars of mortgage/charge (5 pages)
29 April 2003Declaration of satisfaction of mortgage/charge (1 page)
29 April 2003Declaration of satisfaction of mortgage/charge (1 page)
29 April 2003Declaration of satisfaction of mortgage/charge (1 page)
29 April 2003Declaration of satisfaction of mortgage/charge (1 page)
29 April 2003Declaration of satisfaction of mortgage/charge (1 page)
29 April 2003Declaration of satisfaction of mortgage/charge (1 page)
29 April 2003Declaration of satisfaction of mortgage/charge (1 page)
29 April 2003Declaration of satisfaction of mortgage/charge (1 page)
29 April 2003Declaration of satisfaction of mortgage/charge (1 page)
29 April 2003Declaration of satisfaction of mortgage/charge (1 page)
29 April 2003Declaration of satisfaction of mortgage/charge (1 page)
29 April 2003Declaration of satisfaction of mortgage/charge (1 page)
29 April 2003Declaration of satisfaction of mortgage/charge (1 page)
29 April 2003Declaration of satisfaction of mortgage/charge (1 page)
29 April 2003Declaration of satisfaction of mortgage/charge (1 page)
29 April 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2002Accounts for a medium company made up to 31 March 2002 (21 pages)
28 November 2002Accounts for a medium company made up to 31 March 2002 (21 pages)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002Secretary resigned (1 page)
6 February 2002Return made up to 31/01/02; full list of members (8 pages)
6 February 2002Return made up to 31/01/02; full list of members (8 pages)
13 November 2001Accounts for a medium company made up to 31 March 2001 (21 pages)
13 November 2001Accounts for a medium company made up to 31 March 2001 (21 pages)
2 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 September 2000Accounts for a medium company made up to 31 March 2000 (21 pages)
19 September 2000Accounts for a medium company made up to 31 March 2000 (21 pages)
11 February 2000Return made up to 31/01/00; full list of members (8 pages)
11 February 2000Return made up to 31/01/00; full list of members (8 pages)
14 September 1999Accounts for a medium company made up to 31 March 1999 (22 pages)
14 September 1999Accounts for a medium company made up to 31 March 1999 (22 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
5 February 1999Return made up to 31/01/99; no change of members (4 pages)
5 February 1999Return made up to 31/01/99; no change of members (4 pages)
6 October 1998Accounts for a medium company made up to 31 March 1998 (20 pages)
6 October 1998Accounts for a medium company made up to 31 March 1998 (20 pages)
5 February 1998Return made up to 31/01/98; change of members (6 pages)
5 February 1998Return made up to 31/01/98; change of members (6 pages)
20 November 1997Accounts for a medium company made up to 31 March 1997 (22 pages)
20 November 1997Accounts for a medium company made up to 31 March 1997 (22 pages)
7 February 1997Return made up to 31/01/97; full list of members (6 pages)
7 February 1997Return made up to 31/01/97; full list of members (6 pages)
13 November 1996Accounts for a medium company made up to 31 March 1996 (22 pages)
13 November 1996Accounts for a medium company made up to 31 March 1996 (22 pages)
11 February 1996Return made up to 31/01/96; no change of members (4 pages)
11 February 1996Return made up to 31/01/96; no change of members (4 pages)
18 January 1996Accounts for a medium company made up to 31 March 1995 (22 pages)
18 January 1996Accounts for a medium company made up to 31 March 1995 (22 pages)
16 June 1989Memorandum and Articles of Association (14 pages)
16 June 1989Memorandum and Articles of Association (14 pages)
19 March 1924Incorporation (18 pages)
19 March 1924Incorporation (18 pages)