Company NameW.Eves & Co.(Motor Engineers),Limited
Company StatusActive
Company Number00298182
CategoryPrivate Limited Company
Incorporation Date11 March 1935(89 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(81 years, 1 month after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(82 years, 1 month after company formation)
Appointment Duration7 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMs Eileen Frances Brotherton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(88 years, 1 month after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMr David Duke
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(57 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 06 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighlands 75 Carr Hill Lane
Sleights
Whitby
North Yorkshire
YO21 1RS
Director NameMrs Pamela Jean Duke
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(57 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 06 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighlands 75 Carr Hill Lane
Sleights
Whitby
North Yorkshire
YO21 1RS
Secretary NameMrs Pamela Jean Duke
NationalityBritish
StatusResigned
Appointed06 October 1992(57 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 06 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighlands 75 Carr Hill Lane
Sleights
Whitby
North Yorkshire
YO21 1RS
Director NameMr Peter Ablett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(69 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Deanery Crescent
Leicester
Leicestershire
LE4 2WD
Director NameMr Patrick Jeremy Kilmartin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(69 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address16 Queniborough Hall Mews
Queniborough
Leicestershire
LE7 3DZ
Secretary NameMr Peter Ablett
NationalityBritish
StatusResigned
Appointed06 August 2004(69 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Deanery Crescent
Leicester
Leicestershire
LE4 2WD
Director NameMr Thomas Benedict Breen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed06 April 2005(70 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2007)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address20 Cherbury Gardens
Booterstown
County Dublin
Irish
Director NameMr Donal Murphy
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed23 August 2006(71 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park Birchwood
Warrington
Cheshire
WA3 6XG
Director NameMr Samuel Chambers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(71 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address73 Ballybentragh Road
Muckamore
County Antrim
BT41 2HJ
Northern Ireland
Director NameMr Jonathan Stewart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(71 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2012)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Secretary NameMr Jonathan Stewart
NationalityBritish
StatusResigned
Appointed31 January 2007(71 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Paul Thomas Vian
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(75 years, 7 months after company formation)
Appointment Duration12 months (resigned 11 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park Birchwood
Warrington
Cheshire
WA3 6XG
Director NameMr Ian Fraser Mackie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(77 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park Birchwood
Warrington
Cheshire
WA3 6XG
Secretary NameMr Ian Fraser Mackie
StatusResigned
Appointed01 October 2012(77 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park Birchwood
Warrington
Cheshire
WA3 6XG
Director NameMr Edward Gerard O'Brien
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2015(80 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 March 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Secretary NameMr Angus Ross
StatusResigned
Appointed30 June 2016(81 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2017)
RoleCompany Director
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park Birchwood
Warrington
Cheshire
WA3 6XG

Contact

Websiteweves.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address1st Floor Allday House
Warrington Road
Birchwood
Cheshire
WA3 6GR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.6k at £1Certas Energy Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,299,126

Accounts

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

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

18 August 1994Delivered on: 19 August 1994
Satisfied on: 9 February 2007
Persons entitled: Phillips Petroleum Products Limited Andphillips Imperial Petroleum Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under and arising out of the authorised distributor sales agreement dated 1 june 1992.
Particulars: Fixed and floating charges over all undertaking property and assets including book debts plant machinery and equipment.
Fully Satisfied
5 September 1985Delivered on: 13 September 1985
Satisfied on: 10 August 2004
Persons entitled: Midland Bank PLC

Classification: Over all book debts. Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts owing or incurred to the company.
Fully Satisfied
2 August 1982Delivered on: 13 August 1982
Satisfied on: 13 June 1997
Persons entitled: Midland 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: Freehold four lane ends garage, whitby, north yorkshire.
Fully Satisfied
17 November 1961Delivered on: 29 November 1961
Satisfied on: 13 June 1997
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Garages, offices, flats and premises on the new quay, whalley, yorks. Together with all fixtures.
Fully Satisfied
1 November 1957Delivered on: 13 November 1957
Satisfied on: 10 August 2004
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: Undertaking & all property present and future including uncalled capital (see doc 39 for full details).
Fully Satisfied

Filing History

17 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
8 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
5 July 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
5 July 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
5 July 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
5 July 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
5 July 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
31 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
31 March 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
31 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,600
(4 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,600
(4 pages)
16 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
16 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,600
(4 pages)
7 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,600
(4 pages)
7 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,600
(4 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,600
(4 pages)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,600
(4 pages)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,600
(4 pages)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
18 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
12 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
12 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
12 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
12 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
12 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
12 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
12 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
12 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
12 October 2011Termination of appointment of Paul Vian as a director (1 page)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
12 October 2011Termination of appointment of Paul Vian as a director (1 page)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
29 October 2010Director's details changed for Mr Jonathan Stewart on 28 October 2010 (2 pages)
29 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
29 October 2010Director's details changed for Mr Jonathan Stewart on 28 October 2010 (2 pages)
29 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
28 October 2010Appointment of Mr Paul Thomas Vian as a director (2 pages)
28 October 2010Registered office address changed from C/O Gb Oils Limited 2Nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG on 28 October 2010 (1 page)
28 October 2010Director's details changed for Mr Donal Murphy on 28 October 2010 (2 pages)
28 October 2010Appointment of Mr Paul Thomas Vian as a director (2 pages)
28 October 2010Secretary's details changed for Mr Jonathan Stewart on 28 October 2010 (2 pages)
28 October 2010Director's details changed for Mr Donal Murphy on 28 October 2010 (2 pages)
28 October 2010Secretary's details changed for Mr Jonathan Stewart on 28 October 2010 (2 pages)
28 October 2010Registered office address changed from C/O Gb Oils Limited 2Nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG on 28 October 2010 (1 page)
14 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
14 October 2010Appointment of Mr Paul Thomas Vian as a director (2 pages)
14 October 2010Appointment of Mr Paul Thomas Vian as a director (2 pages)
14 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
15 October 2009Director's details changed for Donal Murphy on 12 October 2009 (2 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Samuel Chambers on 12 October 2009 (2 pages)
15 October 2009Director's details changed for Donal Murphy on 12 October 2009 (2 pages)
15 October 2009Director's details changed for Samuel Chambers on 12 October 2009 (2 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
7 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
7 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
24 October 2008Return made up to 06/10/08; full list of members (4 pages)
24 October 2008Location of debenture register (1 page)
24 October 2008Location of debenture register (1 page)
24 October 2008Return made up to 06/10/08; full list of members (4 pages)
24 October 2008Location of register of members (1 page)
24 October 2008Registered office changed on 24/10/2008 from 2ND floor, 302 bridgewater place birchwood park, birchwood warrington WA3 6XG (1 page)
24 October 2008Location of register of members (1 page)
24 October 2008Registered office changed on 24/10/2008 from 2ND floor, 302 bridgewater place birchwood park, birchwood warrington WA3 6XG (1 page)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
5 November 2007Return made up to 06/10/07; full list of members (3 pages)
5 November 2007Return made up to 06/10/07; full list of members (3 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
1 November 2007Registered office changed on 01/11/07 from: emo house lyons road trafford park manchester M17 1RF (1 page)
1 November 2007Location of debenture register (1 page)
1 November 2007Location of debenture register (1 page)
1 November 2007Location of register of members (1 page)
1 November 2007Registered office changed on 01/11/07 from: emo house lyons road trafford park manchester M17 1RF (1 page)
1 November 2007Location of register of members (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New secretary appointed;new director appointed (2 pages)
28 February 2007New secretary appointed;new director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned;director resigned (1 page)
27 February 2007Registered office changed on 27/02/07 from: 81 rayns way syston leicester leicestershire LE7 1PF (1 page)
27 February 2007Secretary resigned;director resigned (1 page)
27 February 2007Registered office changed on 27/02/07 from: 81 rayns way syston leicester leicestershire LE7 1PF (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2006Return made up to 06/10/06; full list of members (8 pages)
27 October 2006Return made up to 06/10/06; full list of members (8 pages)
21 September 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
21 September 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
19 September 2006New director appointed (4 pages)
19 September 2006New director appointed (4 pages)
30 March 2006Accounts for a medium company made up to 31 March 2005 (16 pages)
30 March 2006Accounts for a medium company made up to 31 March 2005 (16 pages)
20 October 2005Return made up to 06/10/05; full list of members (7 pages)
20 October 2005Return made up to 06/10/05; full list of members (7 pages)
12 May 2005New director appointed (4 pages)
12 May 2005New director appointed (4 pages)
13 April 2005Return made up to 06/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2005Return made up to 06/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
23 August 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
13 August 2004New secretary appointed;new director appointed (2 pages)
13 August 2004Registered office changed on 13/08/04 from: 1 fairfield way whitby business park whitby north yorkshire YO22 4PU (1 page)
13 August 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 August 2004New director appointed (2 pages)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 August 2004Secretary resigned;director resigned (1 page)
13 August 2004Registered office changed on 13/08/04 from: 1 fairfield way whitby business park whitby north yorkshire YO22 4PU (1 page)
13 August 2004New director appointed (2 pages)
13 August 2004Secretary resigned;director resigned (1 page)
13 August 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004New secretary appointed;new director appointed (2 pages)
10 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2004Declaration of satisfaction of mortgage/charge (1 page)
10 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2004Declaration of satisfaction of mortgage/charge (1 page)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 November 2003Return made up to 06/10/03; full list of members (8 pages)
25 November 2003Return made up to 06/10/03; full list of members (8 pages)
30 October 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
30 October 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
1 November 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
1 November 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
1 November 2002Return made up to 06/10/02; full list of members (8 pages)
1 November 2002Return made up to 06/10/02; full list of members (8 pages)
31 October 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
31 October 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
10 October 2001Return made up to 06/10/01; full list of members (7 pages)
10 October 2001Return made up to 06/10/01; full list of members (7 pages)
18 January 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 January 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 October 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
20 October 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
17 October 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
25 October 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
19 October 1999Return made up to 06/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
(7 pages)
19 October 1999Return made up to 06/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
(7 pages)
16 October 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
16 October 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
6 October 1998Return made up to 06/10/98; full list of members (6 pages)
6 October 1998Return made up to 06/10/98; full list of members (6 pages)
2 November 1997Accounts for a medium company made up to 31 December 1996 (11 pages)
2 November 1997Accounts for a medium company made up to 31 December 1996 (11 pages)
15 October 1997Return made up to 06/10/97; no change of members (4 pages)
15 October 1997Return made up to 06/10/97; no change of members (4 pages)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
1 November 1996Return made up to 06/10/96; no change of members (4 pages)
1 November 1996Accounts for a medium company made up to 31 December 1995 (12 pages)
1 November 1996Accounts for a medium company made up to 31 December 1995 (12 pages)
1 November 1996Return made up to 06/10/96; no change of members (4 pages)
30 October 1995Accounts for a medium company made up to 31 December 1994 (12 pages)
30 October 1995Return made up to 06/10/95; full list of members (6 pages)
30 October 1995Accounts for a medium company made up to 31 December 1994 (12 pages)
30 October 1995Return made up to 06/10/95; full list of members (6 pages)
4 September 1986Return made up to 08/07/86; full list of members (4 pages)
4 September 1986Return made up to 08/07/86; full list of members (4 pages)
15 September 1983Accounts made up to 31 December 1982 (11 pages)
15 September 1983Accounts made up to 31 December 1982 (11 pages)
10 December 1982Accounts made up to 31 December 1981 (14 pages)
10 December 1982Accounts made up to 31 December 1981 (14 pages)
27 November 1981Accounts made up to 31 December 1980 (7 pages)
27 November 1981Accounts made up to 31 December 1980 (7 pages)
11 March 1935Incorporation (22 pages)
11 March 1935Incorporation (22 pages)