Company NameDarlingtons (Group) Limited
DirectorKeith Jones
Company StatusActive
Company Number00378061
CategoryPrivate Limited Company
Incorporation Date31 December 1942(81 years, 4 months ago)
Previous NamesA.Darlington(Heswall)Limited and Darlingtons (Group) Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Keith Jones
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2007(64 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cross Keys
Rhosesmor
Mold
Clwyd
CH7 6WJ
Wales
Secretary NameElaine Jones
NationalityBritish
StatusCurrent
Appointed07 December 2007(64 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleSecretary
Correspondence Address1 Cross Keys
Rhosesmor
Mold
Clwyd
CH7 6WJ
Wales
Director NameArthur Thomas Darlington
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(48 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 07 December 2007)
RoleCompany Director
Correspondence Address296 Telegraph Road
Heswall
Wirral
Merseyside
CH60 7SQ
Wales
Director NameMrs Joan Darlington
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(48 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 07 December 2007)
RoleCompany Director
Correspondence Address296 Telegraph Road
Heswall
Wirral
Merseyside
CH60 7SQ
Wales
Director NameMr John Philip Darlington
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(48 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 07 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend Cottage Woodend Lane
Burton
South Wirral
Merseyside
CH64 8TN
Wales
Director NameMrs Margaret Emily Darlington
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(48 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 July 1995)
RoleCompany Director
Correspondence Address312 Telegraph Road
Heswall
Wirral
Merseyside
L60 6SL
Secretary NameMr John Philip Darlington
NationalityBritish
StatusResigned
Appointed26 October 1991(48 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 07 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend Cottage Woodend Lane
Burton
South Wirral
Merseyside
CH64 8TN
Wales
Director NamePhilip Andrew Honor
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(56 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 December 2007)
RoleCompany Director
Correspondence AddressBibury Park Road
Willaston
South Wirral
Merseyside
CH64 1TJ
Wales
Director NameMrs Wendie Darlington
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(57 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 December 2007)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodend Cottage Woodend Lane
Burton
South Wirral
Merseyside
CH64 8TN
Wales
Director NameElaine Jones
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(64 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 07 December 2007)
RoleCompany Director
Correspondence Address1 Cross Keys
Rhosesmor
Mold
Clwyd
CH7 6WJ
Wales

Contact

Websitedarlingtons-group.co.uk
Email address[email protected]
Telephone0151 3285600
Telephone regionLiverpool

Location

Registered AddressBankfield Drive
Eastham
South Wirral
CH62 0AZ
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardEastham
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

192k at £0.2Safecare (Holdings) LTD
60.00%
Ordinary B
128k at £0.2Safecare (Holdings) LTD
40.00%
Ordinary A

Financials

Year2014
Net Worth£1,407,600
Cash£17,051
Current Liabilities£1,732,151

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

7 December 2007Delivered on: 21 December 2007
Satisfied on: 30 November 2012
Persons entitled: Venture Finance PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at bankfields drive E. 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
30 January 2002Delivered on: 1 February 2002
Satisfied on: 15 December 2007
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage deed
Secured details: £153,440 due or to become due from the company to the chargee.
Particulars: 15 bankfields drive, eastham, wirral, mereseyside.
Fully Satisfied
3 November 1999Delivered on: 8 November 1999
Satisfied on: 15 December 2007
Persons entitled: Confidential Invoice Discounting Limited

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
27 March 1996Delivered on: 16 April 1996
Satisfied on: 15 December 2007
Persons entitled: Confidential Invoice Discounting Limited

Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on discounted debts and a floating charge on the receipts of other debts. See the mortgage charge document for full details.
Fully Satisfied
6 November 1995Delivered on: 7 November 1995
Satisfied on: 15 December 2007
Persons entitled: Lloyds Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all book and other debts revenues and insurance and other claims (including things in action which may give rise to a debt revenue or claim) at any time during the continuance of the charge due or owing to or purchased or otherwise acquired by the company.first floating charge all the company's stock-in-trade from time to time including stocks of coal,cleaning materials,fuel,oil and containers and all proceeds of book debts released from the fixed charge. See the mortgage charge document for full details.
Fully Satisfied
19 December 1994Delivered on: 22 December 1994
Satisfied on: 15 December 2007
Persons entitled: Arthur Thomas Darlington

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: F/H-land and buildings at leighton near neston.
Fully Satisfied
20 March 1980Delivered on: 27 March 1980
Satisfied on: 15 December 2007
Persons entitled: Lloyds Bank LTD

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 on the north side of haddon land at mill lane, ness, cheshire. Title no ch 116687.
Fully Satisfied
4 August 1977Delivered on: 16 August 1977
Satisfied on: 15 December 2007
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mill farm buildings and land at mill lane, ness cheshire.
Fully Satisfied
7 December 2007Delivered on: 14 December 2007
Persons entitled: Merseyside Special Investment Mezzanine Fund NO2

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All undertaking and all property and assets whatsoever and wheresoever situated both present and future.
Outstanding
25 June 2012Delivered on: 26 June 2012
Persons entitled: Lloyds Tsb 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
21 September 2010Delivered on: 22 September 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 see image for full details.
Outstanding
24 June 2009Delivered on: 27 June 2009
Persons entitled: Lloyds Tsb 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/H property k/a land & buildings on the north east side of bankfields drive eastham wirral t/no MS454753 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

24 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
22 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
10 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
10 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
12 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
12 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
14 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
17 June 2016Satisfaction of charge 8 in full (4 pages)
17 June 2016Satisfaction of charge 8 in full (4 pages)
20 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 80,000
(5 pages)
20 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 80,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
19 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 80,000
(5 pages)
19 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 80,000
(5 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
4 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 80,000
(5 pages)
4 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 80,000
(5 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 12 (12 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 12 (12 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (20 pages)
4 October 2011Full accounts made up to 31 December 2010 (20 pages)
1 March 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
1 March 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
23 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
24 September 2010Accounts for a medium company made up to 28 February 2010 (22 pages)
24 September 2010Accounts for a medium company made up to 28 February 2010 (22 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
25 June 2010Previous accounting period extended from 31 December 2009 to 28 February 2010 (1 page)
25 June 2010Previous accounting period extended from 31 December 2009 to 28 February 2010 (1 page)
26 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
25 June 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
25 June 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
3 November 2008Full accounts made up to 31 December 2007 (23 pages)
3 November 2008Full accounts made up to 31 December 2007 (23 pages)
31 October 2008Return made up to 26/10/08; full list of members (5 pages)
31 October 2008Return made up to 26/10/08; full list of members (5 pages)
4 September 2008Appointment terminated director elaine jones (1 page)
4 September 2008Secretary appointed elaine jones (2 pages)
4 September 2008Secretary appointed elaine jones (2 pages)
4 September 2008Appointment terminated director elaine jones (1 page)
5 February 2008Return made up to 26/10/07; full list of members (8 pages)
5 February 2008Return made up to 26/10/07; full list of members (8 pages)
21 December 2007Particulars of mortgage/charge (11 pages)
21 December 2007Particulars of mortgage/charge (11 pages)
17 December 2007Director resigned (1 page)
17 December 2007Section 394 (1 page)
17 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 December 2007Declaration of assistance for shares acquisition (7 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Secretary resigned;director resigned (1 page)
17 December 2007Section 394 (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Declaration of assistance for shares acquisition (8 pages)
17 December 2007New director appointed (2 pages)
17 December 2007Declaration of assistance for shares acquisition (7 pages)
17 December 2007New director appointed (2 pages)
17 December 2007Declaration of assistance for shares acquisition (8 pages)
17 December 2007New director appointed (2 pages)
17 December 2007Declaration of assistance for shares acquisition (7 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Declaration of assistance for shares acquisition (7 pages)
17 December 2007Secretary resigned;director resigned (1 page)
17 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2007Declaration of satisfaction of mortgage/charge (3 pages)
15 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2007Declaration of satisfaction of mortgage/charge (3 pages)
15 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Re-registration of Memorandum and Articles (10 pages)
6 December 2007Certificate of re-registration from Public Limited Company to Private (1 page)
6 December 2007Application for reregistration from PLC to private (1 page)
6 December 2007Re-registration of Memorandum and Articles (10 pages)
6 December 2007Application for reregistration from PLC to private (1 page)
6 December 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 December 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 December 2007Certificate of re-registration from Public Limited Company to Private (1 page)
2 August 2007Full accounts made up to 31 December 2006 (23 pages)
2 August 2007Full accounts made up to 31 December 2006 (23 pages)
1 December 2006Return made up to 26/10/06; full list of members (8 pages)
1 December 2006Return made up to 26/10/06; full list of members (8 pages)
2 August 2006Full accounts made up to 31 December 2005 (23 pages)
2 August 2006Full accounts made up to 31 December 2005 (23 pages)
28 November 2005Return made up to 26/10/05; full list of members (8 pages)
28 November 2005Return made up to 26/10/05; full list of members (8 pages)
26 July 2005Full accounts made up to 31 December 2004 (23 pages)
26 July 2005Full accounts made up to 31 December 2004 (23 pages)
11 November 2004Return made up to 26/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/11/04
(8 pages)
11 November 2004Return made up to 26/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/11/04
(8 pages)
7 June 2004Full accounts made up to 31 December 2003 (24 pages)
7 June 2004Full accounts made up to 31 December 2003 (24 pages)
30 October 2003Return made up to 26/10/03; full list of members (8 pages)
30 October 2003Return made up to 26/10/03; full list of members (8 pages)
24 July 2003Full accounts made up to 31 December 2002 (24 pages)
24 July 2003Full accounts made up to 31 December 2002 (24 pages)
6 November 2002Return made up to 26/10/02; full list of members (8 pages)
6 November 2002Return made up to 26/10/02; full list of members (8 pages)
29 May 2002Full accounts made up to 31 December 2001 (21 pages)
29 May 2002Full accounts made up to 31 December 2001 (21 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
14 November 2001Return made up to 26/10/01; full list of members (10 pages)
14 November 2001Return made up to 26/10/01; full list of members (10 pages)
31 July 2001Full accounts made up to 31 December 2000 (21 pages)
31 July 2001Full accounts made up to 31 December 2000 (21 pages)
9 November 2000Return made up to 26/10/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 November 2000Return made up to 26/10/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
24 July 2000Nc inc already adjusted 31/05/00 (1 page)
24 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
24 July 2000Nc inc already adjusted 31/05/00 (1 page)
24 July 2000Ad 31/05/00--------- £ si [email protected]=24000 £ ic 56000/80000 (2 pages)
24 July 2000Ad 31/05/00--------- £ si [email protected]=24000 £ ic 56000/80000 (2 pages)
14 July 2000Full accounts made up to 31 December 1999 (21 pages)
14 July 2000Full accounts made up to 31 December 1999 (21 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
16 November 1999Return made up to 26/10/99; full list of members (9 pages)
16 November 1999Return made up to 26/10/99; full list of members (9 pages)
8 November 1999Particulars of mortgage/charge (3 pages)
8 November 1999Particulars of mortgage/charge (3 pages)
29 October 1999Statement of rights variation attached to shares (2 pages)
29 October 1999Statement of rights variation attached to shares (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999Full accounts made up to 31 December 1998 (18 pages)
3 August 1999Full accounts made up to 31 December 1998 (18 pages)
27 November 1998Return made up to 26/10/98; full list of members (6 pages)
27 November 1998Return made up to 26/10/98; full list of members (6 pages)
27 July 1998Full accounts made up to 31 December 1997 (16 pages)
27 July 1998Full accounts made up to 31 December 1997 (16 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
31 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
31 December 1997Auditor's statement (1 page)
31 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 December 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
31 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 December 1997Auditor's report (1 page)
31 December 1997Application for reregistration from private to PLC (1 page)
31 December 1997Application for reregistration from private to PLC (1 page)
31 December 1997Declaration on reregistration from private to PLC (1 page)
31 December 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
31 December 1997Auditor's statement (1 page)
31 December 1997Re-registration of Memorandum and Articles (7 pages)
31 December 1997Auditor's report (1 page)
31 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
31 December 1997Nc inc already adjusted 05/12/97 (1 page)
31 December 1997Balance Sheet (1 page)
31 December 1997Re-registration of Memorandum and Articles (7 pages)
31 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 December 1997Nc inc already adjusted 05/12/97 (1 page)
31 December 1997Ad 05/12/97--------- £ si [email protected]=54000 £ ic 2000/56000 (2 pages)
31 December 1997Declaration on reregistration from private to PLC (1 page)
31 December 1997Ad 05/12/97--------- £ si [email protected]=54000 £ ic 2000/56000 (2 pages)
31 December 1997Balance Sheet (1 page)
11 December 1997Return made up to 26/10/97; full list of members (6 pages)
11 December 1997Return made up to 26/10/97; full list of members (6 pages)
20 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
20 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
24 December 1996Return made up to 26/10/96; full list of members (6 pages)
24 December 1996Return made up to 26/10/96; full list of members (6 pages)
16 April 1996Particulars of mortgage/charge (3 pages)
16 April 1996Particulars of mortgage/charge (3 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
17 January 1996Director resigned (2 pages)
17 January 1996Director resigned (2 pages)
8 November 1995Return made up to 26/10/95; no change of members (4 pages)
8 November 1995Return made up to 26/10/95; no change of members (4 pages)
7 November 1995Particulars of mortgage/charge (14 pages)
7 November 1995Particulars of mortgage/charge (14 pages)
24 May 1995Auditor's resignation (4 pages)
24 May 1995Auditor's resignation (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
22 December 1994Particulars of mortgage/charge (3 pages)
22 December 1994Particulars of mortgage/charge (3 pages)
12 August 1977Particulars of mortgage/charge (7 pages)
12 August 1977Particulars of mortgage/charge (7 pages)