Company NameOakes Millers Limited
Company StatusActive
Company Number00333467
CategoryPrivate Limited Company
Incorporation Date8 November 1937(86 years, 5 months ago)
Previous NameWheelock Estates,Limited

Business Activity

Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals

Directors

Director NameMr John Edward Lea
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(54 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAston Mill
Aston
Nantwich
Cheshire
CW5 8DH
Director NameMr Arthur Preston
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1995(57 years, 4 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston Mill
Aston
Nantwich
Cheshire
CW5 8DH
Director NameMr Keith Jamieson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2005(68 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston Mill
Aston
Nantwich
Cheshire
CW5 8DH
Director NameMr James John Lea
Date of BirthAugust 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed13 August 2010(72 years, 9 months after company formation)
Appointment Duration13 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAston Mill
Aston
Nantwich
Cheshire
CW5 8DH
Director NameMr Edward Philip Lea
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(75 years, 4 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston Mill
Aston
Nantwich
Cheshire
CW5 8DH
Director NameMr John Mark Borrowdale
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(77 years after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston Mill
Aston
Nantwich
Cheshire
CW5 8DH
Director NameMr Andrew George Hebditch Jackson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(79 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston Mill
Aston
Nantwich
Cheshire
CW5 8DH
Secretary NameMr Mark Thomas Cookson
StatusCurrent
Appointed01 December 2021(84 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressAston Mill
Aston
Nantwich
Cheshire
CW5 8DH
Director NameRonald Jones
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(54 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 March 1998)
RoleTransport Manager
Correspondence Address3 Mill Lane
Moston
Sandbach
Cheshire
CW11 3PT
Director NameMr Philip Lea
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(54 years, 2 months after company formation)
Appointment Duration9 years (resigned 01 January 2001)
RoleCorn Miller
Correspondence Address46 Richmond Village
St Josephs Way
Nantwich
Cheshire
Cw5
Secretary NameMr John Edward Lea
NationalityBritish
StatusResigned
Appointed31 December 1991(54 years, 2 months after company formation)
Appointment Duration7 years (resigned 15 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Alpraham Green
Tarporley
Cheshire
CW6 9LJ
Director NameAlexander Wallace Baxter
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(61 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 May 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Edgewood Drive
Wistaston
Crewe
Cheshire
CW2 6SB
Director NameMichael John Jepson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(61 years, 2 months after company formation)
Appointment Duration21 years, 6 months (resigned 31 July 2020)
RoleMill Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGlendor Middlewich Road
Holmes Chapel
Crewe
CW4 7ET
Secretary NameOliver Samuel Shaw
NationalityBritish
StatusResigned
Appointed15 January 1999(61 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 May 2008)
RoleCompany Director
Correspondence Address8 Windsor Drive
Alsager
Cheshire
ST7 2TE
Director NameMr David Warr
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(61 years, 11 months after company formation)
Appointment Duration20 years, 6 months (resigned 30 April 2020)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Birchin Lane
Nantwich
Cheshire
CW5 6JT
Director NameTerence Ward
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(63 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 July 2004)
RoleCompany Director
Correspondence Address11 Sambrook Crescent
Ashley Grange
Market Drayton
Salop
TF9 1NG
Director NameMr Ian David Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed27 July 2001(63 years, 9 months after company formation)
Appointment Duration6 years (resigned 16 August 2007)
RoleMill Manager
Country of ResidenceEngland
Correspondence Address12 Kensington Drive
Willaston
Nantwich
Cheshire
CW5 7HL
Director NameDavid Horace Fox
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(68 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 28 August 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address98a Congleton Road North
Scholar Green
Stoke On Trent
ST7 3BQ
Secretary NameAndrew Peter McLaren Rowe
NationalityBritish
StatusResigned
Appointed16 May 2008(70 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 December 2021)
RoleCompany Director
Correspondence AddressAston Mill
Aston
Nantwich
Cheshire
CW5 8DH

Contact

Websitehjlea.com
Email address[email protected]
Telephone01270 782222
Telephone regionCrewe

Location

Registered AddressAston Mill
Aston
Nantwich
Cheshire
CW5 8DH
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishNewhall
WardAudlem
Built Up AreaAston (Cheshire East)
Address Matches6 other UK companies use this postal address

Shareholders

40.3k at £0.5John Edward Lea
61.50%
Ordinary
17.1k at £0.5Mrs A.a. Borrowdale
26.00%
Ordinary
8.2k at £0.5Morning Foods LTD
12.50%
Ordinary

Financials

Year2014
Turnover£95,106,196
Gross Profit£17,134,256
Net Worth£6,749,232
Cash£58,040
Current Liabilities£13,062,702

Accounts

Latest Accounts31 August 2022 (1 year, 6 months ago)
Next Accounts Due31 May 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return30 December 2023 (2 months, 2 weeks ago)
Next Return Due13 January 2025 (9 months, 4 weeks from now)

Charges

1 June 2012Delivered on: 9 June 2012
Persons entitled: Sec.of State for Environment,Food and Rural Affairs

Classification: Legal charge of a registered estate
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: Former grain stores at prees heath whitchurch shropshire.
Outstanding
8 January 1999Delivered on: 19 January 1999
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: Aston mills wrenbury road aston newhall cheshire t/n's CH126428, CH143766 and CH150232.
Outstanding
17 March 1995Delivered on: 29 March 1995
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: Mill site hightown congleton cheshire.
Outstanding
16 March 1995Delivered on: 28 March 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or H.J.lea limited now known as H.J. lea oakes limited 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. See the mortgage charge document for full details.
Outstanding
6 September 1972Delivered on: 15 September 1972
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: Holmleas farm, brereton, sandbach, cheshire.
Outstanding

Filing History

5 January 2024Confirmation statement made on 30 December 2023 with updates (4 pages)
3 May 2023Group of companies' accounts made up to 31 August 2022 (39 pages)
4 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
4 May 2022Group of companies' accounts made up to 31 August 2021 (37 pages)
1 February 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
1 December 2021Termination of appointment of Andrew Peter Mclaren Rowe as a secretary on 1 December 2021 (1 page)
1 December 2021Appointment of Mr Mark Thomas Cookson as a secretary on 1 December 2021 (2 pages)
10 May 2021Group of companies' accounts made up to 31 August 2020 (35 pages)
25 February 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
28 October 2020Director's details changed for Mr John Mark Borrowdale on 28 October 2020 (2 pages)
28 October 2020Director's details changed for Mr Arthur Preston on 28 October 2020 (2 pages)
28 October 2020Director's details changed for Mr John Edward Lea on 30 November 2018 (2 pages)
28 October 2020Director's details changed for Mr Keith Jamieson on 28 October 2020 (2 pages)
26 October 2020Change of details for Mr John Edward Lea as a person with significant control on 30 November 2018 (2 pages)
26 October 2020Director's details changed for Mr Edward Philip Lea on 22 October 2020 (2 pages)
28 August 2020Termination of appointment of David Horace Fox as a director on 28 August 2020 (1 page)
6 August 2020Termination of appointment of Michael John Jepson as a director on 31 July 2020 (1 page)
26 May 2020Group of companies' accounts made up to 31 August 2019 (33 pages)
5 May 2020Termination of appointment of David Warr as a director on 30 April 2020 (1 page)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
8 May 2019Group of companies' accounts made up to 31 August 2018 (32 pages)
31 December 2018Confirmation statement made on 30 December 2018 with no updates (3 pages)
30 April 2018Group of companies' accounts made up to 31 August 2017 (29 pages)
2 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
1 September 2017Appointment of Mr Andrew George Hebditch Jackson as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Mr Andrew George Hebditch Jackson as a director on 1 September 2017 (2 pages)
10 May 2017Group of companies' accounts made up to 31 August 2016 (27 pages)
10 May 2017Group of companies' accounts made up to 31 August 2016 (27 pages)
5 January 2017Secretary's details changed for Andrew Peter Mclaren Rowe on 1 January 2017 (1 page)
5 January 2017Secretary's details changed for Andrew Peter Mclaren Rowe on 1 January 2017 (1 page)
4 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
6 April 2016Group of companies' accounts made up to 31 August 2015 (25 pages)
6 April 2016Group of companies' accounts made up to 31 August 2015 (25 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 32,800
(10 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 32,800
(10 pages)
14 May 2015Group of companies' accounts made up to 31 August 2014 (26 pages)
14 May 2015Group of companies' accounts made up to 31 August 2014 (26 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 32,800
(10 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 32,800
(10 pages)
21 November 2014Appointment of Mr John Mark Borrowdale as a director on 18 November 2014 (2 pages)
21 November 2014Appointment of Mr John Mark Borrowdale as a director on 18 November 2014 (2 pages)
12 May 2014Group of companies' accounts made up to 31 August 2013 (25 pages)
12 May 2014Group of companies' accounts made up to 31 August 2013 (25 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 32,800
(10 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 32,800
(10 pages)
9 May 2013Group of companies' accounts made up to 31 August 2012 (26 pages)
9 May 2013Group of companies' accounts made up to 31 August 2012 (26 pages)
1 March 2013Appointment of Mr Edward Philip Lea as a director (2 pages)
1 March 2013Appointment of Mr Edward Philip Lea as a director (2 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
23 May 2012Group of companies' accounts made up to 31 August 2011 (25 pages)
23 May 2012Group of companies' accounts made up to 31 August 2011 (25 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
6 May 2011Group of companies' accounts made up to 31 August 2010 (23 pages)
6 May 2011Group of companies' accounts made up to 31 August 2010 (23 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
26 August 2010Appointment of Mr James John Lea as a director (2 pages)
26 August 2010Appointment of Mr James John Lea as a director (2 pages)
6 May 2010Group of companies' accounts made up to 31 August 2009 (23 pages)
6 May 2010Group of companies' accounts made up to 31 August 2009 (23 pages)
21 January 2010Director's details changed for Mr Arthur Preston on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for David Horace Fox on 21 January 2010 (2 pages)
21 January 2010Director's details changed for David Horace Fox on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Keith Jamieson on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Arthur Preston on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Michael John Jepson on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Keith Jamieson on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Michael John Jepson on 21 January 2010 (2 pages)
19 May 2009Group of companies' accounts made up to 31 August 2008 (24 pages)
19 May 2009Group of companies' accounts made up to 31 August 2008 (24 pages)
9 February 2009Return made up to 31/12/08; full list of members (5 pages)
9 February 2009Return made up to 31/12/08; full list of members (5 pages)
19 May 2008Appointment terminated director alexander baxter (1 page)
19 May 2008Appointment terminated director alexander baxter (1 page)
19 May 2008Secretary appointed andrew peter mclaren rowe (2 pages)
19 May 2008Appointment terminated secretary oliver shaw (1 page)
19 May 2008Secretary appointed andrew peter mclaren rowe (2 pages)
19 May 2008Appointment terminated secretary oliver shaw (1 page)
23 January 2008Group of companies' accounts made up to 31 August 2007 (23 pages)
23 January 2008Group of companies' accounts made up to 31 August 2007 (23 pages)
18 January 2008Return made up to 31/12/07; no change of members (9 pages)
18 January 2008Return made up to 31/12/07; no change of members (9 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
11 January 2007Return made up to 31/12/06; full list of members (10 pages)
11 January 2007Return made up to 31/12/06; full list of members (10 pages)
12 December 2006Group of companies' accounts made up to 31 August 2006 (33 pages)
12 December 2006Group of companies' accounts made up to 31 August 2006 (33 pages)
23 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 March 2006Group of companies' accounts made up to 31 August 2005 (22 pages)
14 March 2006Group of companies' accounts made up to 31 August 2005 (22 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
27 January 2005Return made up to 31/12/04; full list of members (9 pages)
27 January 2005Return made up to 31/12/04; full list of members (9 pages)
26 November 2004Group of companies' accounts made up to 31 August 2004 (23 pages)
26 November 2004Group of companies' accounts made up to 31 August 2004 (23 pages)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
15 January 2004Return made up to 31/12/03; full list of members (10 pages)
15 January 2004Return made up to 31/12/03; full list of members (10 pages)
2 December 2003Group of companies' accounts made up to 31 August 2003 (23 pages)
2 December 2003Group of companies' accounts made up to 31 August 2003 (23 pages)
24 January 2003Return made up to 31/12/02; full list of members (10 pages)
24 January 2003Return made up to 31/12/02; full list of members (10 pages)
8 November 2002Group of companies' accounts made up to 31 August 2002 (22 pages)
8 November 2002Group of companies' accounts made up to 31 August 2002 (22 pages)
20 June 2002Accounts for a medium company made up to 31 August 2001 (16 pages)
20 June 2002Accounts for a medium company made up to 31 August 2001 (16 pages)
29 January 2002Return made up to 31/12/01; full list of members (9 pages)
29 January 2002Return made up to 31/12/01; full list of members (9 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
25 June 2001Accounts for a medium company made up to 31 August 2000 (16 pages)
25 June 2001Accounts for a medium company made up to 31 August 2000 (16 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 November 2000Registered office changed on 08/11/00 from: wheelock mills crewe road wheelock sandbach cheshire CW11 3RS (1 page)
8 November 2000Registered office changed on 08/11/00 from: wheelock mills crewe road wheelock sandbach cheshire CW11 3RS (1 page)
16 June 2000Accounts for a medium company made up to 31 August 1999 (16 pages)
16 June 2000Accounts for a medium company made up to 31 August 1999 (16 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 December 1999Particulars of contract relating to shares (4 pages)
8 December 1999Particulars of contract relating to shares (4 pages)
3 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
3 December 1999Memorandum and Articles of Association (9 pages)
3 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
3 December 1999Memorandum and Articles of Association (9 pages)
17 November 1999Nc inc already adjusted 26/10/99 (1 page)
17 November 1999Ad 28/10/99--------- £ si [email protected]=17700 £ ic 15100/32800 (2 pages)
17 November 1999Ad 28/10/99--------- £ si [email protected]=17700 £ ic 15100/32800 (2 pages)
17 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
17 November 1999Nc inc already adjusted 26/10/99 (1 page)
17 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
1 November 1999New director appointed (2 pages)
1 November 1999New director appointed (2 pages)
23 February 1999Accounts for a medium company made up to 31 August 1998 (15 pages)
23 February 1999Accounts for a medium company made up to 31 August 1998 (15 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Company name changed wheelock estates,LIMITED\certificate issued on 11/02/99 (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Company name changed wheelock estates,LIMITED\certificate issued on 11/02/99 (2 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
16 June 1998Accounts for a medium company made up to 31 August 1997 (15 pages)
16 June 1998Accounts for a medium company made up to 31 August 1997 (15 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 December 1996Accounting reference date extended from 31/08/96 to 31/08/97 (1 page)
30 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 December 1996Accounting reference date extended from 31/08/96 to 31/08/97 (1 page)
13 June 1996Accounting reference date shortened from 31/03/97 to 31/08/96 (1 page)
13 June 1996Accounting reference date shortened from 31/03/97 to 31/08/96 (1 page)
1 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
28 March 1995Particulars of mortgage/charge (10 pages)
28 March 1995Particulars of mortgage/charge (10 pages)
22 March 1995Memorandum and Articles of Association (8 pages)
22 March 1995Memorandum and Articles of Association (8 pages)
22 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
22 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)