Crewe
Cheshire
CW2 6HP
Director Name | Mr John Edward Lea |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(49 years, 4 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | North Western Mills Gresty Road Crewe Cheshire CW2 6HP |
Director Name | Mr David Wallace Baxter |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2003(61 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | North Western Mills Gresty Road Crewe Cheshire CW2 6HP |
Director Name | Mr Alan Meikle |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 January 2007(64 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Western Mills Gresty Road Crewe Cheshire CW2 6HP |
Director Name | Mr Derek Charles Croucher |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2009(67 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | North Western Mills Gresty Road Crewe Cheshire CW2 6HP |
Director Name | Mr Derek Charles Croucher |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2009(67 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | North Western Mills Gresty Road Crewe Cheshire CW2 6HP |
Director Name | Mr James John Lea |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 December 2010(68 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Western Mills Gresty Road Crewe Cheshire CW2 6HP |
Director Name | Mr John Mark Borrowdale |
---|---|
Date of Birth | February 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2017(74 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Western Mills Gresty Road Crewe Cheshire CW2 6HP |
Director Name | Mr Edward Philip Lea |
---|---|
Date of Birth | November 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2017(74 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Western Mills Gresty Road Crewe Cheshire CW2 6HP |
Secretary Name | Mr Peter Matthew Mellor |
---|---|
Status | Current |
Appointed | 01 December 2018(76 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | North Western Mills Gresty Road Crewe Cheshire CW2 6HP |
Director Name | Mr Peter Matthew Mellor |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(76 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | North Western Mills Gresty Road Crewe Cheshire CW2 6HP |
Director Name | Mr Philip Lea |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(49 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 August 2000) |
Role | Consulting Engineer |
Correspondence Address | Calveley Court Calveley Tarporley Cheshire |
Secretary Name | Alan Gordon Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 9 Gingerbread Lane Nantwich Cheshire CW5 6NH |
Secretary Name | Mr David Warr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(52 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 01 December 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | North Western Mills Gresty Road Crewe Cheshire CW2 6HP |
Director Name | Alexander Wallace Baxter |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(58 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 13 January 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Edgewood Drive Wistaston Crewe Cheshire CW2 6SB |
Director Name | Albert Bryan Castle |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(58 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 October 2009) |
Role | Company Director |
Correspondence Address | 389 Crewe Road Willaston Nantwich Cheshire CW5 6NW |
Director Name | Mr David Warr |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 August 2000(58 years after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 April 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | North Western Mills Gresty Road Crewe Cheshire CW2 6HP |
Director Name | David Antony Cubitt |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(61 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 June 2004) |
Role | Oat Miller |
Correspondence Address | Poplar Cottage 1 Sandy Lane Aston Cheshire CW5 8DG |
Director Name | Alan Cullom |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(64 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 27 April 2018) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | North Western Mills Gresty Road Crewe Cheshire CW2 6HP |
Website | morningfoods.com |
---|---|
Telephone | 01270 213261 |
Telephone region | Crewe |
Registered Address | North Western Mills Gresty Road Crewe Cheshire CW2 6HP |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe South |
Built Up Area | Crewe |
Address Matches | Over 10 other UK companies use this postal address |
20.9k at £1 | John Edward Lea 67.17% Ordinary |
---|---|
1.5k at £1 | John Edward Lea 4.71% Preference |
5k at £1 | Anne Arden Borrowdale 16.08% Preference |
3.7k at £1 | Anne Arden Borrowdale 12.04% Ordinary |
Year | 2014 |
---|---|
Turnover | £140,140,101 |
Gross Profit | £20,705,713 |
Net Worth | £31,992,295 |
Cash | £2,552,605 |
Current Liabilities | £13,916,622 |
Latest Accounts | 31 July 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (7 months from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 29 December 2022 (9 months ago) |
---|---|
Next Return Due | 12 January 2024 (3 months, 1 week from now) |
28 December 2006 | Delivered on: 12 January 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over debtors Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all book debts and other debts now and from time to time due or owing to the company. Outstanding |
---|---|
8 September 2005 | Delivered on: 9 September 2005 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: Units 1, 3, 4 & 5 little mountain industrial estate buckley flintshire. Outstanding |
23 February 1987 | Delivered on: 5 March 1987 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: Land on south west side of basford rd. Crewe. Cheshire (title no ch 245426). Outstanding |
29 April 1983 | Delivered on: 12 May 1983 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: F/H land lying to the south of cherey walk crewe cheshire title no ch 173883. Outstanding |
29 April 1983 | Delivered on: 12 May 1983 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: F/H land lying to the north of clough walk crewe cheshire title no ch 133768. Outstanding |
29 April 1983 | Delivered on: 12 May 1983 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: F/H land lying to the west of gresty road crewe cheshire title no ch 79102. Outstanding |
29 April 1983 | Delivered on: 12 May 1983 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: F/H land to the south of glough walk crewe cheshire title no ch 144519. Outstanding |
29 April 1983 | Delivered on: 12 May 1983 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: F/H land on the west side of gresty road crewe cheshire. Title no ch 181689. Outstanding |
30 October 2009 | Delivered on: 19 November 2009 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: F/H property k/a land at third avenue crewe gates industrial estate weston road crewe cheshire t/n CH290610 and CH239722. Outstanding |
9 December 1966 | Delivered on: 22 December 1966 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: N. western mills gresty road crewe cheshire with land. Outstanding |
29 December 2020 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
---|---|
1 May 2020 | Termination of appointment of David Warr as a director on 30 April 2020 (1 page) |
8 April 2020 | Group of companies' accounts made up to 31 July 2019 (37 pages) |
30 December 2019 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
30 December 2019 | Director's details changed for Mr Peter Matthew Mellor on 29 November 2019 (2 pages) |
28 June 2019 | Appointment of Mr Peter Matthew Mellor as a director on 28 June 2019 (2 pages) |
16 April 2019 | Group of companies' accounts made up to 31 July 2018 (36 pages) |
8 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
12 December 2018 | Appointment of Mr Peter Matthew Mellor as a secretary on 1 December 2018 (2 pages) |
12 December 2018 | Termination of appointment of David Warr as a secretary on 1 December 2018 (1 page) |
27 April 2018 | Termination of appointment of Alan Cullom as a director on 27 April 2018 (1 page) |
9 April 2018 | Group of companies' accounts made up to 31 July 2017 (36 pages) |
4 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
22 June 2017 | Appointment of Mr John Borrowdale as a director on 12 June 2017 (2 pages) |
22 June 2017 | Appointment of Mr Edwar Lea as a director on 12 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Edwar Lea on 12 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Edwar Lea on 12 June 2017 (2 pages) |
22 June 2017 | Appointment of Mr John Borrowdale as a director on 12 June 2017 (2 pages) |
22 June 2017 | Appointment of Mr Edwar Lea as a director on 12 June 2017 (2 pages) |
28 April 2017 | Group of companies' accounts made up to 31 July 2016 (35 pages) |
28 April 2017 | Group of companies' accounts made up to 31 July 2016 (35 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
27 April 2016 | Group of companies' accounts made up to 31 July 2015 (29 pages) |
27 April 2016 | Group of companies' accounts made up to 31 July 2015 (29 pages) |
18 April 2016 | Director's details changed for Alan Cullom on 1 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr John Edward Lea on 1 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Alan Meikle on 1 April 2016 (2 pages) |
18 April 2016 | Director's details changed for David Wallace Baxter on 1 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Alan Meikle on 1 April 2016 (2 pages) |
18 April 2016 | Secretary's details changed for Mr David Warr on 1 April 2016 (1 page) |
18 April 2016 | Secretary's details changed for Mr David Warr on 1 April 2016 (1 page) |
18 April 2016 | Director's details changed for Alan Cullom on 1 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr John Edward Lea on 1 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr David Warr on 1 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Derek Charles Croucher on 1 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Derek Charles Croucher on 1 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr David Warr on 1 April 2016 (2 pages) |
18 April 2016 | Director's details changed for David Wallace Baxter on 1 April 2016 (2 pages) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
28 April 2015 | Group of companies' accounts made up to 31 July 2014 (28 pages) |
28 April 2015 | Group of companies' accounts made up to 31 July 2014 (28 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
1 May 2014 | Group of companies' accounts made up to 31 July 2013 (25 pages) |
1 May 2014 | Group of companies' accounts made up to 31 July 2013 (25 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Secretary's details changed for Mr David Warr on 3 December 2013 (1 page) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Mr David Warr on 3 December 2013 (2 pages) |
14 January 2014 | Secretary's details changed for Mr David Warr on 3 December 2013 (1 page) |
14 January 2014 | Secretary's details changed for Mr David Warr on 3 December 2013 (1 page) |
14 January 2014 | Director's details changed for Mr David Warr on 3 December 2013 (2 pages) |
14 January 2014 | Director's details changed for Mr David Warr on 3 December 2013 (2 pages) |
14 June 2013 | Auditor's resignation (2 pages) |
14 June 2013 | Auditor's resignation (2 pages) |
12 June 2013 | Auditor's resignation (2 pages) |
12 June 2013 | Auditor's resignation (2 pages) |
29 April 2013 | Group of companies' accounts made up to 31 July 2012 (25 pages) |
29 April 2013 | Group of companies' accounts made up to 31 July 2012 (25 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (11 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (11 pages) |
17 April 2012 | Group of companies' accounts made up to 31 July 2011 (25 pages) |
17 April 2012 | Group of companies' accounts made up to 31 July 2011 (25 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
11 April 2011 | Group of companies' accounts made up to 31 July 2010 (23 pages) |
11 April 2011 | Group of companies' accounts made up to 31 July 2010 (23 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
30 December 2010 | Appointment of Mr James John Lea as a director (2 pages) |
30 December 2010 | Appointment of Mr James John Lea as a director (2 pages) |
16 April 2010 | Group of companies' accounts made up to 31 July 2009 (24 pages) |
16 April 2010 | Group of companies' accounts made up to 31 July 2009 (24 pages) |
12 February 2010 | Termination of appointment of Alexander Baxter as a director (1 page) |
12 February 2010 | Termination of appointment of Alexander Baxter as a director (1 page) |
12 January 2010 | Director's details changed for David Wallace Baxter on 31 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
12 January 2010 | Director's details changed for Derek Charles Croucher on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for David Wallace Baxter on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Derek Charles Croucher on 31 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
14 October 2009 | Termination of appointment of Albert Castle as a director (2 pages) |
14 October 2009 | Termination of appointment of Albert Castle as a director (2 pages) |
7 September 2009 | Director appointed derek charles croucher (1 page) |
7 September 2009 | Director appointed derek charles croucher (1 page) |
20 May 2009 | Group of companies' accounts made up to 31 July 2008 (18 pages) |
20 May 2009 | Group of companies' accounts made up to 31 July 2008 (18 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from north western mills, greasty road, crewe, cheshire CW2 6HP (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from north western mills, greasty road, crewe, cheshire CW2 6HP (1 page) |
28 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
15 May 2008 | Group of companies' accounts made up to 31 July 2007 (17 pages) |
15 May 2008 | Group of companies' accounts made up to 31 July 2007 (17 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2007 | Group of companies' accounts made up to 31 July 2006 (19 pages) |
23 May 2007 | Group of companies' accounts made up to 31 July 2006 (19 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
22 May 2006 | Group of companies' accounts made up to 31 July 2005 (18 pages) |
22 May 2006 | Group of companies' accounts made up to 31 July 2005 (18 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Group of companies' accounts made up to 31 July 2004 (20 pages) |
17 May 2005 | Group of companies' accounts made up to 31 July 2004 (20 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 July 2004 | Director resigned (2 pages) |
7 July 2004 | Director resigned (2 pages) |
21 May 2004 | Group of companies' accounts made up to 31 July 2003 (19 pages) |
21 May 2004 | Group of companies' accounts made up to 31 July 2003 (19 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
17 June 2003 | Amended group of companies' accounts made up to 31 July 2002 (19 pages) |
17 June 2003 | Amended group of companies' accounts made up to 31 July 2002 (19 pages) |
27 April 2003 | Group of companies' accounts made up to 31 July 2002 (21 pages) |
27 April 2003 | Group of companies' accounts made up to 31 July 2002 (21 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members
|
10 January 2003 | Return made up to 31/12/02; full list of members
|
7 May 2002 | Group of companies' accounts made up to 31 July 2001 (19 pages) |
7 May 2002 | Group of companies' accounts made up to 31 July 2001 (19 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 May 2001 | Full group accounts made up to 31 July 2000 (19 pages) |
9 May 2001 | Full group accounts made up to 31 July 2000 (19 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members
|
26 January 2001 | Return made up to 31/12/00; full list of members
|
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
15 September 2000 | Director resigned (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | Director resigned (1 page) |
10 May 2000 | Full group accounts made up to 31 July 1999 (19 pages) |
10 May 2000 | Full group accounts made up to 31 July 1999 (19 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members
|
23 January 2000 | Return made up to 31/12/99; full list of members
|
9 May 1999 | Full group accounts made up to 31 July 1998 (20 pages) |
9 May 1999 | Full group accounts made up to 31 July 1998 (20 pages) |
31 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
31 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 May 1998 | Full group accounts made up to 31 July 1997 (18 pages) |
18 May 1998 | Full group accounts made up to 31 July 1997 (18 pages) |
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
8 April 1998 | £ ic 50000/31088 12/03/98 £ sr 18912@1=18912 (1 page) |
8 April 1998 | £ ic 50000/31088 12/03/98 £ sr 18912@1=18912 (1 page) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 May 1997 | Full group accounts made up to 31 July 1996 (18 pages) |
20 May 1997 | Full group accounts made up to 31 July 1996 (18 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 August 1996 | Full group accounts made up to 31 October 1995 (18 pages) |
21 August 1996 | Full group accounts made up to 31 October 1995 (18 pages) |
4 April 1996 | Accounting reference date shortened from 31/10 to 31/07 (1 page) |
4 April 1996 | Accounting reference date shortened from 31/10 to 31/07 (1 page) |
19 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 August 1995 | Full group accounts made up to 31 October 1994 (18 pages) |
7 August 1995 | Full group accounts made up to 31 October 1994 (18 pages) |
22 August 1993 | Full group accounts made up to 31 October 1992 (15 pages) |
22 August 1993 | Full group accounts made up to 31 October 1992 (15 pages) |
10 September 1986 | Full accounts made up to 31 October 1985 (15 pages) |
10 September 1986 | Full accounts made up to 31 October 1985 (15 pages) |
31 August 1942 | Certificate of incorporation (1 page) |
31 August 1942 | Certificate of incorporation (1 page) |