Company NameHelsby And Longden Limited
Company StatusActive
Company Number00369221
CategoryPrivate Limited Company
Incorporation Date6 September 1941(82 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Nicholas Robert Jardine
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1996(54 years, 10 months after company formation)
Appointment Duration27 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address78 Townfield Lane
Frodsham
Cheshire
WA6 7RL
Secretary NameMrs Joanne Mary Jardine
NationalityBritish
StatusCurrent
Appointed16 October 1997(56 years, 1 month after company formation)
Appointment Duration26 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address78 Townfield Lane
Frodsham
Cheshire
WA6 7RL
Director NameMrs Joanne Mary Jardine
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2000(58 years, 11 months after company formation)
Appointment Duration23 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address78 Townfield Lane
Frodsham
Cheshire
WA6 7RL
Director NameMr James Jardine
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2016(74 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Ashville Way
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameMr Simon Leslie Longden
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(50 years, 3 months after company formation)
Appointment Duration29 years, 8 months (resigned 09 August 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Pear Tree Close
Frodsham
Warrington
Cheshire
WA6 7HA
Director NameMrs Jennifer Margaret Longden
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(50 years, 3 months after company formation)
Appointment Duration30 years, 9 months (resigned 14 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pear Tree Close
Frodsham
Warrington
Cheshire
WA6 7HA
Secretary NameMr Keith Charles Hinkley
NationalityBritish
StatusResigned
Appointed30 November 1991(50 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 October 1997)
RoleCompany Director
Correspondence Address16 Latham Avenue
Helsby
Warrington
Cheshire
WA6 0ER
Director NameMr Trevor Cowell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(54 years, 10 months after company formation)
Appointment Duration19 years (resigned 31 July 2015)
RoleWorks Director
Country of ResidenceEngland
Correspondence AddressNew House Low Hill
Darwen
Lancashire
BB3 2QG
Director NameMr Robert Leslie Longden
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(54 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 30 June 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address54 Hillfield
Frodsham
Cheshire
WA6 6DA

Contact

Websitehelsby-longden.co.uk
Telephone01928 701555
Telephone regionRuncorn

Location

Registered AddressUnit 5 Ashville Way
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address Matches2 other UK companies use this postal address

Shareholders

990 at £1Helsby & Longden Holdings LTD
50.00%
Ordinary
60 at £1Helsby & Longden Holdings LTD
3.03%
Ordinary E
360 at £1Helsby & Longden Holdings LTD
18.18%
Ordinary C
293 at £1Helsby & Longden Holdings LTD
14.80%
Ordinary B
255 at £1Helsby & Longden Holdings LTD
12.88%
Ordinary D
22 at £1Helsby & Longden Holdings LTD
1.11%
Ordinary A

Financials

Year2014
Turnover£5,230,402
Net Worth£2,871,886
Cash£154,098
Current Liabilities£983,263

Accounts

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

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

2 August 1977Delivered 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 1977Delivered 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 1977Delivered 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 1977Delivered 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 1977Delivered 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 1977Delivered 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 1977Delivered 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 1977Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 1999Delivered 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 1997Delivered 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 1978Delivered 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 1977Delivered 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 1977Delivered 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 2017Delivered 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 2014Delivered 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 2010Delivered 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

Filing History

14 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
27 February 2023Director's details changed for Mrs Zoe Lovatt on 27 February 2023 (2 pages)
9 February 2023Appointment of Mrs Zoe Lovatt as a director on 6 February 2023 (2 pages)
1 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
16 September 2022Termination of appointment of Jennifer Margaret Longden as a director on 14 September 2022 (1 page)
25 August 2022Director's details changed for Mr Jamie Jardine on 25 August 2022 (2 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
6 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
25 October 2021Termination of appointment of Simon Leslie Longden as a director on 9 August 2021 (1 page)
26 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
19 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
21 February 2017Registration of charge 003692210020, created on 20 February 2017 (6 pages)
21 February 2017Registration of charge 003692210020, created on 20 February 2017 (6 pages)
20 December 2016Accounts for a medium company made up to 31 March 2016 (22 pages)
20 December 2016Accounts for a medium company made up to 31 March 2016 (22 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
11 November 2016Director's details changed for Mr Jamie Jardine on 1 November 2016 (2 pages)
11 November 2016Director's details changed for Mr Jamie Jardine on 1 November 2016 (2 pages)
12 February 2016Appointment of Mr Jamie Jardine as a director on 28 January 2016 (2 pages)
12 February 2016Appointment of Mr Jamie Jardine as a director on 28 January 2016 (2 pages)
3 January 2016Accounts for a medium company made up to 31 March 2015 (20 pages)
3 January 2016Accounts for a medium company made up to 31 March 2015 (20 pages)
11 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,980
(11 pages)
11 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,980
(11 pages)
4 December 2015Registered 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 2015Registered 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 2015Registered 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 2015Termination of appointment of Robert Leslie Longden as a director on 30 June 2015 (1 page)
22 September 2015Termination of appointment of Trevor Cowell as a director on 31 July 2015 (1 page)
22 September 2015Termination of appointment of Robert Leslie Longden as a director on 30 June 2015 (1 page)
22 September 2015Termination of appointment of Trevor Cowell as a director on 31 July 2015 (1 page)
29 January 2015Satisfaction of charge 14 in full (3 pages)
29 January 2015Satisfaction of charge 14 in full (3 pages)
13 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,980
(11 pages)
13 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,980
(11 pages)
7 January 2015Group of companies' accounts made up to 31 March 2014 (26 pages)
7 January 2015Group of companies' accounts made up to 31 March 2014 (26 pages)
21 November 2014Registration of charge 003692210019, created on 20 November 2014 (6 pages)
21 November 2014Registration of charge 003692210019, created on 20 November 2014 (6 pages)
22 August 2014Satisfaction of charge 15 in full (3 pages)
22 August 2014Satisfaction of charge 17 in full (3 pages)
22 August 2014Satisfaction of charge 15 in full (3 pages)
22 August 2014Satisfaction of charge 17 in full (3 pages)
11 August 2014Satisfaction of charge 12 in full (3 pages)
11 August 2014Satisfaction of charge 16 in full (3 pages)
11 August 2014Satisfaction of charge 16 in full (3 pages)
11 August 2014Satisfaction of charge 12 in full (3 pages)
17 December 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
17 December 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
13 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,980
(11 pages)
13 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,980
(11 pages)
18 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 January 2013Statement of capital following an allotment of shares on 11 December 2012
  • GBP 1,980
(5 pages)
9 January 2013Statement of capital following an allotment of shares on 11 December 2012
  • GBP 1,980
(5 pages)
18 December 2012Accounts for a medium company made up to 31 March 2012 (19 pages)
18 December 2012Accounts for a medium company made up to 31 March 2012 (19 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (10 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (10 pages)
11 June 2012Section 519 (1 page)
11 June 2012Section 519 (1 page)
11 May 2012Auditor's resignation (1 page)
11 May 2012Auditor's resignation (1 page)
30 December 2011Accounts for a medium company made up to 31 March 2011 (19 pages)
30 December 2011Accounts for a medium company made up to 31 March 2011 (19 pages)
1 December 2011Director's details changed for Robert Leslie Longden on 29 November 2011 (2 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (10 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (10 pages)
1 December 2011Director's details changed for Robert Leslie Longden on 29 November 2011 (2 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (10 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (10 pages)
18 November 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
18 November 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (8 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (8 pages)
30 November 2009Director's details changed for Nicholas Robert Jardine on 29 November 2009 (2 pages)
30 November 2009Director's details changed for Joanne Jardine on 29 November 2009 (2 pages)
30 November 2009Director's details changed for Joanne Jardine on 29 November 2009 (2 pages)
30 November 2009Director's details changed for Mrs Jennifer Margaret Longden on 29 November 2009 (2 pages)
30 November 2009Director's details changed for Robert Leslie Longden on 29 November 2009 (2 pages)
30 November 2009Director's details changed for Mrs Jennifer Margaret Longden on 29 November 2009 (2 pages)
30 November 2009Director's details changed for Trevor Cowell on 29 November 2009 (2 pages)
30 November 2009Director's details changed for Robert Leslie Longden on 29 November 2009 (2 pages)
30 November 2009Director's details changed for Trevor Cowell on 29 November 2009 (2 pages)
30 November 2009Director's details changed for Nicholas Robert Jardine on 29 November 2009 (2 pages)
7 October 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
7 October 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
5 February 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
5 February 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
12 December 2008Return made up to 30/11/08; full list of members (6 pages)
12 December 2008Return made up to 30/11/08; full list of members (6 pages)
2 February 2008Accounts for a medium company made up to 31 March 2007 (21 pages)
2 February 2008Accounts for a medium company made up to 31 March 2007 (21 pages)
12 December 2007Return made up to 30/11/07; full list of members (4 pages)
12 December 2007Return made up to 30/11/07; full list of members (4 pages)
14 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
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 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 December 2006Return made up to 30/11/06; full list of members (4 pages)
19 December 2006Return made up to 30/11/06; full list of members (4 pages)
19 December 2006Accounts for a medium company made up to 31 March 2006 (21 pages)
19 December 2006Accounts for a medium company made up to 31 March 2006 (21 pages)
4 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 February 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
9 February 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
21 December 2005Return made up to 30/11/05; full list of members (10 pages)
21 December 2005Return made up to 30/11/05; full list of members (10 pages)
8 December 2004Return made up to 30/11/04; full list of members (10 pages)
8 December 2004Return made up to 30/11/04; full list of members (10 pages)
1 December 2004Accounts for a medium company made up to 31 March 2004 (20 pages)
1 December 2004Accounts for a medium company made up to 31 March 2004 (20 pages)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (7 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (7 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
12 September 2003Full accounts made up to 31 March 2003 (19 pages)
12 September 2003Full accounts made up to 31 March 2003 (19 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
13 January 2003Full accounts made up to 31 March 2002 (19 pages)
13 January 2003Full accounts made up to 31 March 2002 (19 pages)
6 December 2002Return made up to 30/11/02; full list of members (10 pages)
6 December 2002Return made up to 30/11/02; full list of members (10 pages)
18 January 2002Full accounts made up to 31 March 2001 (18 pages)
18 January 2002Full accounts made up to 31 March 2001 (18 pages)
19 December 2001Return made up to 30/11/01; full list of members (10 pages)
19 December 2001Return made up to 30/11/01; full list of members (10 pages)
18 January 2001Accounts for a medium company made up to 31 March 2000 (19 pages)
18 January 2001Accounts for a medium company made up to 31 March 2000 (19 pages)
12 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
15 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
31 December 1998Return made up to 30/11/98; full list of members (8 pages)
31 December 1998Return made up to 30/11/98; full list of members (8 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
8 December 1997Return made up to 30/11/97; no change of members (6 pages)
8 December 1997Return made up to 30/11/97; no change of members (6 pages)
4 December 1997Secretary resigned (1 page)
4 December 1997New secretary appointed (2 pages)
4 December 1997New secretary appointed (2 pages)
4 December 1997Secretary resigned (1 page)
24 October 1997Particulars of mortgage/charge (3 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
4 December 1996Return made up to 30/11/96; full list of members (8 pages)
4 December 1996Return made up to 30/11/96; full list of members (8 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
4 December 1995Return made up to 30/11/95; no change of members (4 pages)
4 December 1995Return made up to 30/11/95; no change of members (4 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
12 July 1995Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
12 July 1995Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
24 January 1964Articles of association (4 pages)
24 January 1964Articles of association (4 pages)
6 September 1941Incorporation (14 pages)
6 September 1941Incorporation (14 pages)