Aston
Nantwich
Cheshire
CW5 8DH
Director Name | Mr Arthur Preston |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 1995(57 years, 4 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston Mill Aston Nantwich Cheshire CW5 8DH |
Director Name | Mr Keith Jamieson |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2005(68 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston Mill Aston Nantwich Cheshire CW5 8DH |
Director Name | Mr James John Lea |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 August 2010(72 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Aston Mill Aston Nantwich Cheshire CW5 8DH |
Director Name | Mr Edward Philip Lea |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2013(75 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston Mill Aston Nantwich Cheshire CW5 8DH |
Director Name | Mr John Mark Borrowdale |
---|---|
Date of Birth | February 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2014(77 years after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston Mill Aston Nantwich Cheshire CW5 8DH |
Director Name | Mr Andrew George Hebditch Jackson |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(79 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston Mill Aston Nantwich Cheshire CW5 8DH |
Secretary Name | Mr Mark Thomas Cookson |
---|---|
Status | Current |
Appointed | 01 December 2021(84 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Aston Mill Aston Nantwich Cheshire CW5 8DH |
Director Name | Ronald Jones |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(54 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 March 1998) |
Role | Transport Manager |
Correspondence Address | 3 Mill Lane Moston Sandbach Cheshire CW11 3PT |
Director Name | Mr Philip Lea |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(54 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 01 January 2001) |
Role | Corn Miller |
Correspondence Address | 46 Richmond Village St Josephs Way Nantwich Cheshire Cw5 |
Secretary Name | Mr John Edward Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(54 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 15 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Alpraham Green Tarporley Cheshire CW6 9LJ |
Director Name | Alexander Wallace Baxter |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(61 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 May 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Edgewood Drive Wistaston Crewe Cheshire CW2 6SB |
Director Name | Michael John Jepson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(61 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 31 July 2020) |
Role | Mill Manager |
Country of Residence | United Kingdom |
Correspondence Address | Glendor Middlewich Road Holmes Chapel Crewe CW4 7ET |
Secretary Name | Oliver Samuel Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(61 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | 8 Windsor Drive Alsager Cheshire ST7 2TE |
Director Name | Mr David Warr |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(61 years, 11 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 30 April 2020) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Birchin Lane Nantwich Cheshire CW5 6JT |
Director Name | Terence Ward |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(63 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 July 2004) |
Role | Company Director |
Correspondence Address | 11 Sambrook Crescent Ashley Grange Market Drayton Salop TF9 1NG |
Director Name | Mr Ian David Brown |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 July 2001(63 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 16 August 2007) |
Role | Mill Manager |
Country of Residence | England |
Correspondence Address | 12 Kensington Drive Willaston Nantwich Cheshire CW5 7HL |
Director Name | David Horace Fox |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(68 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 28 August 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 98a Congleton Road North Scholar Green Stoke On Trent ST7 3BQ |
Secretary Name | Andrew Peter McLaren Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(70 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 December 2021) |
Role | Company Director |
Correspondence Address | Aston Mill Aston Nantwich Cheshire CW5 8DH |
Website | hjlea.com |
---|---|
Email address | [email protected] |
Telephone | 01270 782222 |
Telephone region | Crewe |
Registered Address | Aston Mill Aston Nantwich Cheshire CW5 8DH |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Newhall |
Ward | Audlem |
Built Up Area | Aston (Cheshire East) |
Address Matches | 6 other UK companies use this postal address |
40.3k at £0.5 | John Edward Lea 61.50% Ordinary |
---|---|
17.1k at £0.5 | Mrs A.a. Borrowdale 26.00% Ordinary |
8.2k at £0.5 | Morning Foods LTD 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £95,106,196 |
Gross Profit | £17,134,256 |
Net Worth | £6,749,232 |
Cash | £58,040 |
Current Liabilities | £13,062,702 |
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 30 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 January 2024 (1 month, 1 week from now) |
1 June 2012 | Delivered 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 1999 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1972 | Delivered 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 |
28 October 2020 | Director's details changed for Mr John Mark Borrowdale on 28 October 2020 (2 pages) |
---|---|
28 October 2020 | Director's details changed for Mr Arthur Preston on 28 October 2020 (2 pages) |
28 October 2020 | Director's details changed for Mr John Edward Lea on 30 November 2018 (2 pages) |
28 October 2020 | Director's details changed for Mr Keith Jamieson on 28 October 2020 (2 pages) |
26 October 2020 | Change of details for Mr John Edward Lea as a person with significant control on 30 November 2018 (2 pages) |
26 October 2020 | Director's details changed for Mr Edward Philip Lea on 22 October 2020 (2 pages) |
28 August 2020 | Termination of appointment of David Horace Fox as a director on 28 August 2020 (1 page) |
6 August 2020 | Termination of appointment of Michael John Jepson as a director on 31 July 2020 (1 page) |
26 May 2020 | Group of companies' accounts made up to 31 August 2019 (33 pages) |
5 May 2020 | Termination of appointment of David Warr as a director on 30 April 2020 (1 page) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
8 May 2019 | Group of companies' accounts made up to 31 August 2018 (32 pages) |
31 December 2018 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
30 April 2018 | Group of companies' accounts made up to 31 August 2017 (29 pages) |
2 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
1 September 2017 | Appointment of Mr Andrew George Hebditch Jackson as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Mr Andrew George Hebditch Jackson as a director on 1 September 2017 (2 pages) |
10 May 2017 | Group of companies' accounts made up to 31 August 2016 (27 pages) |
10 May 2017 | Group of companies' accounts made up to 31 August 2016 (27 pages) |
5 January 2017 | Secretary's details changed for Andrew Peter Mclaren Rowe on 1 January 2017 (1 page) |
5 January 2017 | Secretary's details changed for Andrew Peter Mclaren Rowe on 1 January 2017 (1 page) |
4 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
6 April 2016 | Group of companies' accounts made up to 31 August 2015 (25 pages) |
6 April 2016 | Group of companies' accounts made up to 31 August 2015 (25 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
14 May 2015 | Group of companies' accounts made up to 31 August 2014 (26 pages) |
14 May 2015 | Group of companies' accounts made up to 31 August 2014 (26 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
21 November 2014 | Appointment of Mr John Mark Borrowdale as a director on 18 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr John Mark Borrowdale as a director on 18 November 2014 (2 pages) |
12 May 2014 | Group of companies' accounts made up to 31 August 2013 (25 pages) |
12 May 2014 | Group of companies' accounts made up to 31 August 2013 (25 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
9 May 2013 | Group of companies' accounts made up to 31 August 2012 (26 pages) |
9 May 2013 | Group of companies' accounts made up to 31 August 2012 (26 pages) |
1 March 2013 | Appointment of Mr Edward Philip Lea as a director (2 pages) |
1 March 2013 | Appointment of Mr Edward Philip Lea as a director (2 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
23 May 2012 | Group of companies' accounts made up to 31 August 2011 (25 pages) |
23 May 2012 | Group of companies' accounts made up to 31 August 2011 (25 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
6 May 2011 | Group of companies' accounts made up to 31 August 2010 (23 pages) |
6 May 2011 | Group of companies' accounts made up to 31 August 2010 (23 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
26 August 2010 | Appointment of Mr James John Lea as a director (2 pages) |
26 August 2010 | Appointment of Mr James John Lea as a director (2 pages) |
6 May 2010 | Group of companies' accounts made up to 31 August 2009 (23 pages) |
6 May 2010 | Group of companies' accounts made up to 31 August 2009 (23 pages) |
21 January 2010 | Director's details changed for Mr Arthur Preston on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for David Horace Fox on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for David Horace Fox on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Keith Jamieson on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Arthur Preston on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Michael John Jepson on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Keith Jamieson on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Michael John Jepson on 21 January 2010 (2 pages) |
19 May 2009 | Group of companies' accounts made up to 31 August 2008 (24 pages) |
19 May 2009 | Group of companies' accounts made up to 31 August 2008 (24 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
19 May 2008 | Appointment terminated director alexander baxter (1 page) |
19 May 2008 | Appointment terminated director alexander baxter (1 page) |
19 May 2008 | Secretary appointed andrew peter mclaren rowe (2 pages) |
19 May 2008 | Appointment terminated secretary oliver shaw (1 page) |
19 May 2008 | Secretary appointed andrew peter mclaren rowe (2 pages) |
19 May 2008 | Appointment terminated secretary oliver shaw (1 page) |
23 January 2008 | Group of companies' accounts made up to 31 August 2007 (23 pages) |
23 January 2008 | Group of companies' accounts made up to 31 August 2007 (23 pages) |
18 January 2008 | Return made up to 31/12/07; no change of members (9 pages) |
18 January 2008 | Return made up to 31/12/07; no change of members (9 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
11 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
12 December 2006 | Group of companies' accounts made up to 31 August 2006 (33 pages) |
12 December 2006 | Group of companies' accounts made up to 31 August 2006 (33 pages) |
23 March 2006 | Return made up to 31/12/05; full list of members
|
23 March 2006 | Return made up to 31/12/05; full list of members
|
14 March 2006 | Group of companies' accounts made up to 31 August 2005 (22 pages) |
14 March 2006 | Group of companies' accounts made up to 31 August 2005 (22 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
26 November 2004 | Group of companies' accounts made up to 31 August 2004 (23 pages) |
26 November 2004 | Group of companies' accounts made up to 31 August 2004 (23 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
15 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
2 December 2003 | Group of companies' accounts made up to 31 August 2003 (23 pages) |
2 December 2003 | Group of companies' accounts made up to 31 August 2003 (23 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
8 November 2002 | Group of companies' accounts made up to 31 August 2002 (22 pages) |
8 November 2002 | Group of companies' accounts made up to 31 August 2002 (22 pages) |
20 June 2002 | Accounts for a medium company made up to 31 August 2001 (16 pages) |
20 June 2002 | Accounts for a medium company made up to 31 August 2001 (16 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
25 June 2001 | Accounts for a medium company made up to 31 August 2000 (16 pages) |
25 June 2001 | Accounts for a medium company made up to 31 August 2000 (16 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Return made up to 31/12/00; full list of members
|
8 November 2000 | Registered office changed on 08/11/00 from: wheelock mills crewe road wheelock sandbach cheshire CW11 3RS (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: wheelock mills crewe road wheelock sandbach cheshire CW11 3RS (1 page) |
16 June 2000 | Accounts for a medium company made up to 31 August 1999 (16 pages) |
16 June 2000 | Accounts for a medium company made up to 31 August 1999 (16 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | Return made up to 31/12/99; full list of members
|
8 December 1999 | Particulars of contract relating to shares (4 pages) |
8 December 1999 | Particulars of contract relating to shares (4 pages) |
3 December 1999 | Resolutions
|
3 December 1999 | Memorandum and Articles of Association (9 pages) |
3 December 1999 | Resolutions
|
3 December 1999 | Memorandum and Articles of Association (9 pages) |
17 November 1999 | Nc inc already adjusted 26/10/99 (1 page) |
17 November 1999 | Ad 28/10/99--------- £ si [email protected]=17700 £ ic 15100/32800 (2 pages) |
17 November 1999 | Ad 28/10/99--------- £ si [email protected]=17700 £ ic 15100/32800 (2 pages) |
17 November 1999 | Resolutions
|
17 November 1999 | Nc inc already adjusted 26/10/99 (1 page) |
17 November 1999 | Resolutions
|
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | New director appointed (2 pages) |
23 February 1999 | Accounts for a medium company made up to 31 August 1998 (15 pages) |
23 February 1999 | Accounts for a medium company made up to 31 August 1998 (15 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Company name changed wheelock estates,LIMITED\certificate issued on 11/02/99 (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Company name changed wheelock estates,LIMITED\certificate issued on 11/02/99 (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Accounts for a medium company made up to 31 August 1997 (15 pages) |
16 June 1998 | Accounts for a medium company made up to 31 August 1997 (15 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 December 1996 | Accounting reference date extended from 31/08/96 to 31/08/97 (1 page) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 December 1996 | Accounting reference date extended from 31/08/96 to 31/08/97 (1 page) |
13 June 1996 | Accounting reference date shortened from 31/03/97 to 31/08/96 (1 page) |
13 June 1996 | Accounting reference date shortened from 31/03/97 to 31/08/96 (1 page) |
1 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
28 March 1995 | Particulars of mortgage/charge (10 pages) |
28 March 1995 | Particulars of mortgage/charge (10 pages) |
22 March 1995 | Memorandum and Articles of Association (8 pages) |
22 March 1995 | Memorandum and Articles of Association (8 pages) |
22 March 1995 | Resolutions
|
22 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |