Frodsham
Cheshire
WA6 7RL
Secretary Name | Mrs Joanne Mary Jardine |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 1997(56 years, 1 month after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 78 Townfield Lane Frodsham Cheshire WA6 7RL |
Director Name | Mrs Joanne Mary Jardine |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2000(58 years, 11 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 78 Townfield Lane Frodsham Cheshire WA6 7RL |
Director Name | Mr James Jardine |
---|---|
Date of Birth | November 1986 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2016(74 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 5 Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ |
Director Name | Mr Simon Leslie Longden |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(50 years, 3 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 09 August 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pear Tree Close Frodsham Warrington Cheshire WA6 7HA |
Director Name | Mrs Jennifer Margaret Longden |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(50 years, 3 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 14 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pear Tree Close Frodsham Warrington Cheshire WA6 7HA |
Secretary Name | Mr Keith Charles Hinkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(50 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 October 1997) |
Role | Company Director |
Correspondence Address | 16 Latham Avenue Helsby Warrington Cheshire WA6 0ER |
Director Name | Mr Trevor Cowell |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(54 years, 10 months after company formation) |
Appointment Duration | 19 years (resigned 31 July 2015) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | New House Low Hill Darwen Lancashire BB3 2QG |
Director Name | Mr Robert Leslie Longden |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(54 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 June 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 54 Hillfield Frodsham Cheshire WA6 6DA |
Website | helsby-longden.co.uk |
---|---|
Telephone | 01928 701555 |
Telephone region | Runcorn |
Registered Address | Unit 5 Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | 2 other UK companies use this postal address |
990 at £1 | Helsby & Longden Holdings LTD 50.00% Ordinary |
---|---|
60 at £1 | Helsby & Longden Holdings LTD 3.03% Ordinary E |
360 at £1 | Helsby & Longden Holdings LTD 18.18% Ordinary C |
293 at £1 | Helsby & Longden Holdings LTD 14.80% Ordinary B |
255 at £1 | Helsby & Longden Holdings LTD 12.88% Ordinary D |
22 at £1 | Helsby & Longden Holdings LTD 1.11% Ordinary A |
Year | 2014 |
---|---|
Turnover | £5,230,402 |
Net Worth | £2,871,886 |
Cash | £154,098 |
Current Liabilities | £983,263 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2022 (10 months ago) |
---|---|
Next Return Due | 14 December 2023 (2 months, 1 week from now) |
2 August 1977 | Delivered on: 10 August 1977 Satisfied on: 31 December 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and premises being ctc house, bridge lane, frodsham cheshire, together with all fixtures present and future. Fully Satisfied |
---|---|
2 August 1977 | Delivered on: 10 August 1977 Satisfied on: 31 December 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and premises being 18 bridge lane frodsham together with all fixtures present and future. Fully Satisfied |
2 August 1977 | Delivered on: 10 August 1977 Satisfied on: 31 December 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and premises being 20 bridge lane frodsham, cheshire, together with all fixtures present and future. Fully Satisfied |
2 August 1977 | Delivered on: 10 August 1977 Satisfied on: 31 December 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and premises being 22 bridge lane frodsham cheshire together with all fixtures present and future. Fully Satisfied |
2 August 1977 | Delivered on: 10 August 1977 Satisfied on: 31 December 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and premises known as 26 greenfield tce, frodsham together with all fixtures present and future. Fully Satisfied |
2 August 1977 | Delivered on: 10 August 1977 Satisfied on: 31 December 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and premises being property 24 bridge lane, frodsham together with all fixtures present and future. Fully Satisfied |
2 August 1977 | Delivered on: 10 August 1977 Satisfied on: 23 February 1993 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and premises being land situated on southerby side of bridge lane, frodsham, cheshire together with all fixtures present and future. Fully Satisfied |
2 August 1977 | Delivered on: 10 August 1977 Satisfied on: 31 December 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and premises being 11, 13, 15, 17, 19 & 21 water st frodsham together with all fixtures present and future. Fully Satisfied |
29 September 2003 | Delivered on: 2 October 2003 Satisfied on: 22 August 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property being unit 5 ashville industrial estate frodsham chesire t/n CH157735. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
29 September 2003 | Delivered on: 2 October 2003 Satisfied on: 11 August 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold land at frodsham business centre bridge lane frodsham chesire t/n CN128878 and CH131475. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
29 September 2003 | Delivered on: 2 October 2003 Satisfied on: 22 August 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
26 June 2003 | Delivered on: 27 June 2003 Satisfied on: 29 January 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land k/a east bank cottage, bridge lane, frodsham,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 August 1999 | Delivered on: 21 August 1999 Satisfied on: 10 January 2004 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 October 1997 | Delivered on: 24 October 1997 Satisfied on: 11 August 2014 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11/4 palatine industrial estate causeway avenue warrington cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 February 1978 | Delivered on: 2 March 1978 Satisfied on: 19 May 1995 Persons entitled: Forward Trust Limited Classification: Second floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
2 August 1977 | Delivered on: 10 August 1977 Satisfied on: 31 December 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and premises being "the garden" bridge lane. Frodsham cheshire together with all fixtures present and future. Fully Satisfied |
8 March 1977 | Delivered on: 11 March 1977 Satisfied on: 31 December 2003 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the (see doc M78 for full details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 February 2017 | Delivered on: 21 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Land lying to the south west of clifton lane, runcorn. Hm land registry title number(s) CH157735. Outstanding |
20 November 2014 | Delivered on: 21 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as land lying to the south west of, clifton lane, runcorn. Hm land registry title number(s) CH157735. Outstanding |
27 August 2010 | Delivered on: 1 September 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
19 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
21 February 2017 | Registration of charge 003692210020, created on 20 February 2017 (6 pages) |
21 February 2017 | Registration of charge 003692210020, created on 20 February 2017 (6 pages) |
20 December 2016 | Accounts for a medium company made up to 31 March 2016 (22 pages) |
20 December 2016 | Accounts for a medium company made up to 31 March 2016 (22 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
11 November 2016 | Director's details changed for Mr Jamie Jardine on 1 November 2016 (2 pages) |
11 November 2016 | Director's details changed for Mr Jamie Jardine on 1 November 2016 (2 pages) |
12 February 2016 | Appointment of Mr Jamie Jardine as a director on 28 January 2016 (2 pages) |
12 February 2016 | Appointment of Mr Jamie Jardine as a director on 28 January 2016 (2 pages) |
3 January 2016 | Accounts for a medium company made up to 31 March 2015 (20 pages) |
3 January 2016 | Accounts for a medium company made up to 31 March 2015 (20 pages) |
11 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
4 December 2015 | Registered office address changed from Bridge Lane Frodsham via Warriington WA6 7HL to Unit 5 Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Bridge Lane Frodsham via Warriington WA6 7HL to Unit 5 Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Bridge Lane Frodsham via Warriington WA6 7HL to Unit 5 Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ on 4 December 2015 (1 page) |
22 September 2015 | Termination of appointment of Robert Leslie Longden as a director on 30 June 2015 (1 page) |
22 September 2015 | Termination of appointment of Trevor Cowell as a director on 31 July 2015 (1 page) |
22 September 2015 | Termination of appointment of Robert Leslie Longden as a director on 30 June 2015 (1 page) |
22 September 2015 | Termination of appointment of Trevor Cowell as a director on 31 July 2015 (1 page) |
29 January 2015 | Satisfaction of charge 14 in full (3 pages) |
29 January 2015 | Satisfaction of charge 14 in full (3 pages) |
13 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
7 January 2015 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
7 January 2015 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
21 November 2014 | Registration of charge 003692210019, created on 20 November 2014 (6 pages) |
21 November 2014 | Registration of charge 003692210019, created on 20 November 2014 (6 pages) |
22 August 2014 | Satisfaction of charge 15 in full (3 pages) |
22 August 2014 | Satisfaction of charge 17 in full (3 pages) |
22 August 2014 | Satisfaction of charge 15 in full (3 pages) |
22 August 2014 | Satisfaction of charge 17 in full (3 pages) |
11 August 2014 | Satisfaction of charge 12 in full (3 pages) |
11 August 2014 | Satisfaction of charge 16 in full (3 pages) |
11 August 2014 | Satisfaction of charge 16 in full (3 pages) |
11 August 2014 | Satisfaction of charge 12 in full (3 pages) |
17 December 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
17 December 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
13 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
18 February 2013 | Resolutions
|
18 February 2013 | Resolutions
|
9 January 2013 | Statement of capital following an allotment of shares on 11 December 2012
|
9 January 2013 | Statement of capital following an allotment of shares on 11 December 2012
|
18 December 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
18 December 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
14 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (10 pages) |
14 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (10 pages) |
11 June 2012 | Section 519 (1 page) |
11 June 2012 | Section 519 (1 page) |
11 May 2012 | Auditor's resignation (1 page) |
11 May 2012 | Auditor's resignation (1 page) |
30 December 2011 | Accounts for a medium company made up to 31 March 2011 (19 pages) |
30 December 2011 | Accounts for a medium company made up to 31 March 2011 (19 pages) |
1 December 2011 | Director's details changed for Robert Leslie Longden on 29 November 2011 (2 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (10 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (10 pages) |
1 December 2011 | Director's details changed for Robert Leslie Longden on 29 November 2011 (2 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (10 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (10 pages) |
18 November 2010 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
18 November 2010 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (8 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (8 pages) |
30 November 2009 | Director's details changed for Nicholas Robert Jardine on 29 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Joanne Jardine on 29 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Joanne Jardine on 29 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mrs Jennifer Margaret Longden on 29 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Robert Leslie Longden on 29 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mrs Jennifer Margaret Longden on 29 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Trevor Cowell on 29 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Robert Leslie Longden on 29 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Trevor Cowell on 29 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Nicholas Robert Jardine on 29 November 2009 (2 pages) |
7 October 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
7 October 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
5 February 2009 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
5 February 2009 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
12 December 2008 | Return made up to 30/11/08; full list of members (6 pages) |
12 December 2008 | Return made up to 30/11/08; full list of members (6 pages) |
2 February 2008 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
2 February 2008 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
12 December 2007 | Return made up to 30/11/07; full list of members (4 pages) |
12 December 2007 | Return made up to 30/11/07; full list of members (4 pages) |
14 March 2007 | Resolutions
|
14 March 2007 | £ ic 61000/990 27/02/07 £ sr 60010@1=60010 (1 page) |
14 March 2007 | £ ic 61000/990 27/02/07 £ sr 60010@1=60010 (1 page) |
14 March 2007 | Resolutions
|
19 December 2006 | Return made up to 30/11/06; full list of members (4 pages) |
19 December 2006 | Return made up to 30/11/06; full list of members (4 pages) |
19 December 2006 | Accounts for a medium company made up to 31 March 2006 (21 pages) |
19 December 2006 | Accounts for a medium company made up to 31 March 2006 (21 pages) |
4 April 2006 | Resolutions
|
4 April 2006 | Resolutions
|
9 February 2006 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
9 February 2006 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
21 December 2005 | Return made up to 30/11/05; full list of members (10 pages) |
21 December 2005 | Return made up to 30/11/05; full list of members (10 pages) |
8 December 2004 | Return made up to 30/11/04; full list of members (10 pages) |
8 December 2004 | Return made up to 30/11/04; full list of members (10 pages) |
1 December 2004 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
1 December 2004 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Return made up to 30/11/03; full list of members
|
23 December 2003 | Return made up to 30/11/03; full list of members
|
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (7 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (7 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Full accounts made up to 31 March 2003 (19 pages) |
12 September 2003 | Full accounts made up to 31 March 2003 (19 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
6 December 2002 | Return made up to 30/11/02; full list of members (10 pages) |
6 December 2002 | Return made up to 30/11/02; full list of members (10 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
19 December 2001 | Return made up to 30/11/01; full list of members (10 pages) |
19 December 2001 | Return made up to 30/11/01; full list of members (10 pages) |
18 January 2001 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
18 January 2001 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
12 December 2000 | Return made up to 30/11/00; full list of members
|
12 December 2000 | Return made up to 30/11/00; full list of members
|
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
15 December 1999 | Return made up to 30/11/99; full list of members
|
15 December 1999 | Return made up to 30/11/99; full list of members
|
4 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
4 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
31 December 1998 | Return made up to 30/11/98; full list of members (8 pages) |
31 December 1998 | Return made up to 30/11/98; full list of members (8 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 December 1997 | Return made up to 30/11/97; no change of members (6 pages) |
8 December 1997 | Return made up to 30/11/97; no change of members (6 pages) |
4 December 1997 | Secretary resigned (1 page) |
4 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | Secretary resigned (1 page) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Return made up to 30/11/96; full list of members (8 pages) |
4 December 1996 | Return made up to 30/11/96; full list of members (8 pages) |
5 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
4 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
4 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
12 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
19 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1964 | Articles of association (4 pages) |
24 January 1964 | Articles of association (4 pages) |
6 September 1941 | Incorporation (14 pages) |
6 September 1941 | Incorporation (14 pages) |