Company NameThompson And Capper Limited
Company StatusActive
Company Number00235815
CategoryPrivate Limited Company
Incorporation Date21 December 1928(94 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameJohn Downey
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(62 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 The Colonnades
Albert Dock
Liverpool
Merseyside
L3 4AB
Director NameMr Reginald Laurence Kenneth Witheridge
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(62 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hermitage Lane
Cranage
Crewe
CW4 8HB
Director NameMr Stephen Clifford O'Connor
Date of BirthNovember 1964 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2000(71 years, 9 months after company formation)
Appointment Duration23 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Ffordd Deg
Off Mountain Road
Caerphilly
Mid Glamorgan
CF83 1HZ
Wales
Secretary NameKaren Michelle Leay
NationalityBritish
StatusCurrent
Appointed12 February 2002(73 years, 2 months after company formation)
Appointment Duration21 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Dee Park Road
Gayton
Wirral
CH60 3RQ
Wales
Director NameMr Conor Francis Costigan
Date of BirthJanuary 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed13 June 2002(73 years, 6 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address9/12 Hardwick Road
Astmoor Industrial Estat
Runcorn
Cheshire
WA7 1PH
Director NameMatthew Richard Dyal
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2003(74 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Beechway
Wilmslow
Cheshire
SK9 6LB
Director NameKaren Michelle Leay
Date of BirthFebruary 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2003(74 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Dee Park Road
Gayton
Wirral
CH60 3RQ
Wales
Director NameMr Redmond McEvoy
Date of BirthNovember 1964 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed14 February 2013(84 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDcc House Brewery Road
Stillorgan
Co Dublin
Ireland
Director NameMr Francis John Harding
Date of BirthDecember 1935 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(62 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWychling 53 London Road
Hitchin
Hertfordshire
SG4 9EW
Director NameBrian McVey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(62 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 1999)
RoleCompany Director
Correspondence Address6 Glazebrook Close
Heywood
Lancashire
OL10 3EA
Director NameRichard John Henry Seymour
Date of BirthFebruary 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(62 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 March 1999)
RoleCompany Director
Correspondence AddressMaitlands Pinfarthings
Amberley
Stroud
Gloucestershire
GL5 5JJ
Wales
Director NameDouglas Raymond Carter
Date of BirthMarch 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(62 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 March 1999)
RoleCompany Director
Correspondence Address40 Leckhampton Road
Leckhampton
Cheltenham
Gloucestershire
GL53 0BB
Wales
Secretary NameDouglas Raymond Carter
NationalityBritish
StatusResigned
Appointed10 August 1991(62 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address40 Leckhampton Road
Leckhampton
Cheltenham
Gloucestershire
GL53 0BB
Wales
Director NameDavid Robert Cole
Date of BirthDecember 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(66 years, 2 months after company formation)
Appointment Duration4 years (resigned 25 March 1999)
RoleCompany Director
Correspondence AddressFieldhurst
Churchill Road The Bourne
Brimscombe
Gloucestershire
Secretary NameDavid Robert Cole
NationalityBritish
StatusResigned
Appointed01 April 1996(67 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 March 1999)
RoleCompany Director
Correspondence AddressFieldhurst
Churchill Road The Bourne
Brimscombe
Gloucestershire
Director NameMr Colman O'Keeffe
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed25 March 1999(70 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 June 2002)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKnockavilla
Upper Strand Road
Malahide
Co Dublin
Irish
Director NameConor Costigan
Date of BirthJanuary 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed25 March 1999(70 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 2000)
RoleAccountant
Correspondence Address23 Hampton Park
St Helens Wood
Booterstown
County Dublin
Ireland
Director NamePatrick Finbarr Keenan
Date of BirthMay 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed04 May 1999(70 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address9 Acre Fold
Addingham
Ilkley
West Yorkshire
LS29 0TH
Director NameMichael John Davies
Date of BirthJanuary 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(70 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 November 2002)
RoleCompany Director
Correspondence Address20 The Drive, Brockhall Village
Old Langho
Blackburn
Lancashire
BB6 8BJ
Secretary NamePatrick Finbarr Keenan
NationalityIrish
StatusResigned
Appointed04 May 1999(70 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address9 Acre Fold
Addingham
Ilkley
West Yorkshire
LS29 0TH
Director NameRichard Stuart Godfrey
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(71 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressWillowford Stables
Willowford Road
Gwaelodygarth
Mid Glamorgan
CF4 8JL
Wales
Secretary NameStephen Clifford O'Connor
NationalityBritish
StatusResigned
Appointed29 September 2000(71 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 2002)
RoleChartered Accountant
Correspondence Address4 Lon Uchaf
Bondfield Park
Caerphilly
Mid Glamorgan
CF83 1BR
Wales
Director NameMr Niall David Ennis
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed13 June 2002(73 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 2003)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address42 Carrickbrean Lawn
Monkstowb
Co Dublin
Irish
Director NameMrs Rachell Mary Thompson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(75 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Alsop Street
Leek
Staffordshire
ST13 5NZ
Director NameMr Kevin Murray
Date of BirthMay 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2005(76 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2006)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressAvalon 8 Belgrave Road
Monkstown
Co Dublin
Irish
Director NameKeiran Conlon
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed13 September 2006(77 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 June 2007)
RoleChartered Accountant
Correspondence Address80 Eagle Valley
Powerscourt Demesne
Enniskerry
County Wicklow
Ie
Director NameMr Ian O'Donovan
Date of BirthFebruary 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed02 January 2008(79 years, 1 month after company formation)
Appointment Duration5 years (resigned 23 January 2013)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address14 College Square Wainsfort Manor Drive
Terenure
Dublin 6w
Irish

Contact

Websitethompsonandcapper.com
Telephone01928 573734
Telephone regionRuncorn

Location

Registered Address9/12 Hardwick Road
Astmoor Industrial Estat
Runcorn
Cheshire
WA7 1PH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn

Financials

Year2013
Turnover£23,990,276
Gross Profit£6,794,603
Net Worth£14,319,889
Cash£3,847,872
Current Liabilities£4,288,177

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (3 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 August 2023 (1 month, 3 weeks ago)
Next Return Due22 August 2024 (10 months, 3 weeks from now)

Charges

19 June 1987Delivered on: 1 July 1987
Satisfied on: 5 May 1999
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.
Fully Satisfied

Filing History

16 December 2020Full accounts made up to 31 March 2020 (31 pages)
11 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
3 December 2019Full accounts made up to 31 March 2019 (29 pages)
15 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
29 November 2018Full accounts made up to 31 March 2018 (29 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
4 January 2018Full accounts made up to 31 March 2017 (28 pages)
4 January 2018Full accounts made up to 31 March 2017 (28 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 April 2017Director's details changed for Mr Conor Francis Costigan on 1 April 2017 (2 pages)
10 April 2017Director's details changed for Mr Conor Francis Costigan on 1 April 2017 (2 pages)
17 January 2017Director's details changed for Mr Redmond Mcevoy on 16 January 2017 (2 pages)
17 January 2017Director's details changed for Mr Redmond Mcevoy on 16 January 2017 (2 pages)
30 August 2016Full accounts made up to 31 March 2016 (31 pages)
30 August 2016Full accounts made up to 31 March 2016 (31 pages)
22 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
21 September 2015Auditor's resignation (2 pages)
21 September 2015Auditor's resignation (2 pages)
16 September 2015Auditor's resignation (1 page)
16 September 2015Auditor's resignation (1 page)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 8,200,000
(10 pages)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 8,200,000
(10 pages)
20 August 2015Section 519 (1 page)
20 August 2015Section 519 (1 page)
14 August 2015Full accounts made up to 31 March 2015 (24 pages)
14 August 2015Full accounts made up to 31 March 2015 (24 pages)
7 October 2014Full accounts made up to 31 March 2014 (24 pages)
7 October 2014Full accounts made up to 31 March 2014 (24 pages)
3 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 8,200,000
(10 pages)
3 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 8,200,000
(10 pages)
30 October 2013Full accounts made up to 31 March 2013 (22 pages)
30 October 2013Full accounts made up to 31 March 2013 (22 pages)
30 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 8,200,000
(10 pages)
30 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 8,200,000
(10 pages)
21 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 8,200,000
(4 pages)
21 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 8,200,000
(4 pages)
21 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 8,200,000
(4 pages)
15 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 February 2013Appointment of Mr Redmond Mcevoy as a director (2 pages)
14 February 2013Termination of appointment of Ian O'donovan as a director (1 page)
14 February 2013Termination of appointment of Ian O'donovan as a director (1 page)
14 February 2013Appointment of Mr Redmond Mcevoy as a director (2 pages)
13 December 2012Full accounts made up to 31 March 2012 (15 pages)
13 December 2012Full accounts made up to 31 March 2012 (15 pages)
23 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (10 pages)
23 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (10 pages)
21 December 2011Full accounts made up to 31 March 2011 (27 pages)
21 December 2011Full accounts made up to 31 March 2011 (27 pages)
16 August 2011Director's details changed for John Downey on 10 August 2011 (2 pages)
16 August 2011Director's details changed for Matthew Richard Dyal on 10 August 2011 (2 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (10 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (10 pages)
16 August 2011Director's details changed for Matthew Richard Dyal on 10 August 2011 (2 pages)
16 August 2011Director's details changed for John Downey on 10 August 2011 (2 pages)
11 July 2011Termination of appointment of Rachell Thompson as a director (1 page)
11 July 2011Termination of appointment of Rachell Thompson as a director (1 page)
2 December 2010Full accounts made up to 31 March 2010 (27 pages)
2 December 2010Full accounts made up to 31 March 2010 (27 pages)
20 August 2010Director's details changed for Mr Ian O'donovan on 20 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Ian O'donovan on 20 August 2010 (2 pages)
19 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (9 pages)
19 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (9 pages)
26 February 2010Memorandum and Articles of Association (7 pages)
26 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 February 2010Memorandum and Articles of Association (7 pages)
15 February 2010Director's details changed for Mr Ian O'donovan on 20 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Ian O'donovan on 20 January 2010 (2 pages)
3 January 2010Full accounts made up to 31 March 2009 (26 pages)
3 January 2010Full accounts made up to 31 March 2009 (26 pages)
21 August 2009Return made up to 10/08/09; full list of members (5 pages)
21 August 2009Return made up to 10/08/09; full list of members (5 pages)
26 January 2009Full accounts made up to 31 March 2008 (26 pages)
26 January 2009Full accounts made up to 31 March 2008 (26 pages)
18 August 2008Director's change of particulars / rachell hipkiss / 18/08/2008 (1 page)
18 August 2008Director's change of particulars / rachell hipkiss / 18/08/2008 (1 page)
18 August 2008Return made up to 10/08/08; full list of members (5 pages)
18 August 2008Return made up to 10/08/08; full list of members (5 pages)
12 June 2008Director's change of particulars / ian o'donovan / 27/05/2008 (2 pages)
12 June 2008Director's change of particulars / ian o'donovan / 27/05/2008 (2 pages)
22 January 2008Full accounts made up to 31 March 2007 (25 pages)
22 January 2008Full accounts made up to 31 March 2007 (25 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
11 September 2007Return made up to 10/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 2007Return made up to 10/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
31 January 2007Full accounts made up to 31 March 2006 (24 pages)
31 January 2007Full accounts made up to 31 March 2006 (24 pages)
28 September 2006New director appointed (4 pages)
28 September 2006New director appointed (4 pages)
11 September 2006Return made up to 10/08/06; full list of members (9 pages)
11 September 2006Return made up to 10/08/06; full list of members (9 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
19 January 2006Full accounts made up to 31 March 2005 (21 pages)
19 January 2006Full accounts made up to 31 March 2005 (21 pages)
26 August 2005Return made up to 10/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 August 2005Return made up to 10/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 April 2005New director appointed (6 pages)
15 April 2005New director appointed (6 pages)
26 January 2005Full accounts made up to 31 March 2004 (20 pages)
26 January 2005Full accounts made up to 31 March 2004 (20 pages)
26 August 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 August 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
19 December 2003Full accounts made up to 31 March 2003 (21 pages)
19 December 2003Full accounts made up to 31 March 2003 (21 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 September 2003Return made up to 10/08/03; full list of members (8 pages)
3 September 2003Return made up to 10/08/03; full list of members (8 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
8 April 2003Auditor's resignation (2 pages)
8 April 2003Auditor's resignation (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
3 February 2003Full accounts made up to 31 March 2002 (20 pages)
3 February 2003Full accounts made up to 31 March 2002 (20 pages)
27 August 2002Return made up to 10/08/02; full list of members (9 pages)
27 August 2002Return made up to 10/08/02; full list of members (9 pages)
3 July 2002New director appointed (3 pages)
3 July 2002New director appointed (3 pages)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
27 June 2002New director appointed (3 pages)
27 June 2002New director appointed (3 pages)
27 March 2002Secretary resigned (1 page)
27 March 2002Secretary resigned (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
4 December 2001Full accounts made up to 31 March 2001 (18 pages)
4 December 2001Full accounts made up to 31 March 2001 (18 pages)
7 September 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 September 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 January 2001Full accounts made up to 31 March 2000 (16 pages)
16 January 2001Full accounts made up to 31 March 2000 (16 pages)
3 October 2000New secretary appointed;new director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000New secretary appointed;new director appointed (2 pages)
3 October 2000Director resigned (1 page)
24 August 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/08/00
(8 pages)
24 August 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/08/00
(8 pages)
21 February 2000Return made up to 10/08/99; full list of members; amend (8 pages)
21 February 2000Return made up to 10/08/99; full list of members; amend (8 pages)
22 December 1999Full accounts made up to 31 March 1999 (18 pages)
22 December 1999Full accounts made up to 31 March 1999 (18 pages)
12 December 1999Director resigned (1 page)
12 December 1999Director resigned (1 page)
27 September 1999Return made up to 10/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 September 1999Return made up to 10/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
21 July 1999New secretary appointed;new director appointed (2 pages)
21 July 1999New secretary appointed;new director appointed (2 pages)
10 May 1999New director appointed (3 pages)
10 May 1999Director resigned (1 page)
10 May 1999New secretary appointed;new director appointed (3 pages)
10 May 1999New secretary appointed;new director appointed (3 pages)
10 May 1999Secretary resigned;director resigned (1 page)
10 May 1999Secretary resigned;director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Registered office changed on 10/05/99 from: cirencester road tetbury gloucestershire GL8 8SA (1 page)
10 May 1999New director appointed (3 pages)
10 May 1999Registered office changed on 10/05/99 from: cirencester road tetbury gloucestershire GL8 8SA (1 page)
10 May 1999Director resigned (1 page)
5 May 1999Declaration of satisfaction of mortgage/charge (1 page)
5 May 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1998Return made up to 10/08/98; no change of members (6 pages)
8 September 1998Return made up to 10/08/98; no change of members (6 pages)
14 July 1998Full accounts made up to 31 March 1998 (14 pages)
14 July 1998Full accounts made up to 31 March 1998 (14 pages)
9 September 1997Return made up to 10/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 1997Return made up to 10/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 1997Full accounts made up to 31 March 1997 (14 pages)
4 June 1997Full accounts made up to 31 March 1997 (14 pages)
23 September 1996Return made up to 10/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 September 1996Return made up to 10/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 August 1996Amended full accounts made up to 31 March 1996 (15 pages)
13 August 1996Amended full accounts made up to 31 March 1996 (15 pages)
15 June 1996Full accounts made up to 31 March 1996 (14 pages)
15 June 1996Full accounts made up to 31 March 1996 (14 pages)
30 April 1996New secretary appointed (2 pages)
30 April 1996New secretary appointed (2 pages)
30 April 1996Secretary resigned (1 page)
30 April 1996Secretary resigned (1 page)
11 September 1995Return made up to 10/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 1995Return made up to 10/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 1995Full accounts made up to 31 March 1995 (14 pages)
13 June 1995Full accounts made up to 31 March 1995 (14 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Declaration of assistance for shares acquisition (52 pages)
13 March 1995Declaration of assistance for shares acquisition (52 pages)
13 March 1995Declaration of assistance for shares acquisition (52 pages)
13 March 1995Declaration of assistance for shares acquisition (52 pages)
9 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 June 1994Full accounts made up to 31 March 1994 (13 pages)
24 June 1994Full accounts made up to 31 March 1994 (13 pages)
17 June 1993Full accounts made up to 31 March 1993 (12 pages)
17 June 1993Full accounts made up to 31 March 1993 (12 pages)
19 June 1992Full accounts made up to 31 March 1992 (12 pages)
19 June 1992Full accounts made up to 31 March 1992 (12 pages)
4 September 1991Full accounts made up to 31 March 1991 (13 pages)
4 September 1991Full accounts made up to 31 March 1991 (13 pages)
22 January 1991Full accounts made up to 31 March 1990 (13 pages)
22 January 1991Full accounts made up to 31 March 1990 (13 pages)
12 August 1987Memorandum and Articles of Association (15 pages)
12 August 1987Memorandum and Articles of Association (15 pages)
4 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1987Memorandum and Articles of Association (17 pages)
10 July 1987Memorandum and Articles of Association (17 pages)
13 November 1986Full accounts made up to 31 March 1985 (11 pages)
13 November 1986Full accounts made up to 31 March 1985 (11 pages)
21 December 1928Certificate of incorporation (1 page)
21 December 1928Certificate of incorporation (1 page)