Timbersbrook
Congleton
CW12 3PN
Director Name | Mr Bernard Hobson |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(47 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | 27 Pennine Way Biddulph Stoke On Trent Staffordshire ST8 7EF |
Director Name | Mr Arthur Graham Jeggo |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(47 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 27 Linksway Congleton Cheshire CW12 3BS |
Director Name | Mr John Alan Roberts |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 1994) |
Role | Master Baker And Company Director |
Correspondence Address | Fernwood House Heath Road Whitmore Newcastle Staffordshire ST5 5HB |
Director Name | Mr Simon John Morley Roberts |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(47 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 14 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onneley Hall Onneley Crewe Cheshire CW3 9QJ |
Secretary Name | Mr Bernard Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(47 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | 27 Pennine Way Biddulph Stoke On Trent Staffordshire ST8 7EF |
Director Name | Mrs Mary Roberts |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(47 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 14 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernwood House Heath Road Whitmore Heath New Castle Under Lyme Staffs ST5 5HR |
Secretary Name | Mr Ian Hodgen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1995(50 years, 9 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morley Drive Hightown Congleton Cheshire CW12 3LF |
Director Name | Jocelyn Carol O Sullivan |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(53 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2005) |
Role | Trading Manager |
Correspondence Address | 94 St Anns Road Middlewich Cheshire CW10 9BZ |
Director Name | Mr James George Reeves |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(60 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Morley Drive Hightown Congleton Cheshire CW12 3LF |
Director Name | Mr Ian Hodgen |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(60 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 January 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Morley Drive Hightown Congleton Cheshire CW12 3LF |
Director Name | Mr Philip Unwin |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(60 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 October 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Morley Drive Hightown Congleton Cheshire CW12 3LF |
Director Name | Mr Simon Jon Brown |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(60 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 04 September 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Morley Drive Hightown Congleton Cheshire CW12 3LF |
Director Name | Mr Neil Michael Chivers |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(62 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morley Drive Hightown Congleton Cheshire CW12 3LF |
Director Name | Mr Tadeo Nyakoojo |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(69 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 December 2016) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | John Morley (Importers) Ltd Morley Drive Congleton Cheshire CW12 3LF |
Director Name | Mrs Christina Mary Wood |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(71 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2016) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Morley Drive Hightown Congleton Cheshire CW12 3LF |
Director Name | Mr Andrew Christopher Mawhood |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(71 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morley Drive Hightown Congleton Cheshire CW12 3LF |
Secretary Name | Mr Andrew Christopher Mawhood |
---|---|
Status | Resigned |
Appointed | 29 January 2016(71 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2018) |
Role | Company Director |
Correspondence Address | Morley Drive Hightown Congleton Cheshire CW12 3LF |
Director Name | Ms Vivienne Marie Ryan |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(72 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morley Drive Hightown Congleton Cheshire CW12 3LF |
Director Name | Mr Alan John Wright |
---|---|
Date of Birth | June 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(72 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Morley Drive Hightown Congleton Cheshire CW12 3LF |
Director Name | Mr Lee Hurcomb |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(75 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morley Drive Hightown Congleton Cheshire CW12 3LF |
Director Name | Ms Louise Jayne Griffiths |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(75 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morley Drive Hightown Congleton Cheshire CW12 3LF |
Website | johnmorley.co.uk |
---|---|
Telephone | 01260 299911 |
Telephone region | Congleton |
Registered Address | Rainow Hill Under Rainow Road Timbersbrook Congleton CW12 3PN |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Address Matches | 2 other UK companies use this postal address |
85k at £1 | J.m. Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,313,484 |
Gross Profit | £3,654,924 |
Net Worth | £4,589,655 |
Cash | £568,208 |
Current Liabilities | £6,950,871 |
Latest Accounts | 30 June 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (1 day from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 December 2022 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2024 (9 months, 2 weeks from now) |
7 June 1996 | Delivered on: 13 June 1996 Satisfied on: 8 July 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
10 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
---|---|
30 August 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
25 August 2021 | Registered office address changed from Morley Drive Hightown Congleton Cheshire CW12 3LF to Rainow Hill Under Rainow Road Timbersbrook Congleton CW12 3PN on 25 August 2021 (1 page) |
25 August 2021 | Termination of appointment of Vivienne Marie Ryan as a director on 25 August 2021 (1 page) |
21 June 2021 | Termination of appointment of Philip Unwin as a director on 16 June 2021 (1 page) |
21 June 2021 | Termination of appointment of Lee Hurcomb as a director on 16 June 2021 (1 page) |
21 June 2021 | Termination of appointment of Louise Jayne Griffiths as a director on 16 June 2021 (1 page) |
7 June 2021 | Resolutions
|
30 December 2020 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
9 October 2020 | Full accounts made up to 31 December 2019 (31 pages) |
7 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
11 September 2019 | Termination of appointment of Simon Jon Brown as a director on 4 September 2019 (1 page) |
6 September 2019 | Appointment of Mr Lee Hurcomb as a director on 1 September 2019 (2 pages) |
6 September 2019 | Appointment of Mr Philip Unwin as a director on 1 September 2019 (2 pages) |
6 September 2019 | Appointment of Ms Louise Jayne Griffiths as a director on 1 September 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
19 October 2018 | Termination of appointment of Alan John Wright as a director on 25 September 2018 (1 page) |
25 June 2018 | Full accounts made up to 31 December 2017 (30 pages) |
19 March 2018 | Termination of appointment of Andrew Christopher Mawhood as a director on 28 February 2018 (1 page) |
19 March 2018 | Termination of appointment of Andrew Christopher Mawhood as a secretary on 28 February 2018 (1 page) |
1 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
24 October 2017 | Termination of appointment of Philip Unwin as a director on 20 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Philip Unwin as a director on 20 October 2017 (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
28 June 2017 | Appointment of Mrs Vivienne Marie Ryan as a director on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Alan John Wright as a director on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Mrs Vivienne Marie Ryan as a director on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Alan John Wright as a director on 28 June 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
13 December 2016 | Termination of appointment of Tadeo Nyakoojo as a director on 13 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Tadeo Nyakoojo as a director on 13 December 2016 (1 page) |
2 November 2016 | Termination of appointment of Christina Mary Wood as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Christina Mary Wood as a director on 31 October 2016 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
10 May 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
10 May 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
12 April 2016 | Full accounts made up to 30 June 2015 (23 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (23 pages) |
1 February 2016 | Appointment of Mr Andrew Christopher Mawhood as a secretary on 29 January 2016 (2 pages) |
1 February 2016 | Appointment of Mr Andrew Christopher Mawhood as a director on 29 January 2016 (2 pages) |
1 February 2016 | Termination of appointment of Ian Hodgen as a director on 29 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Ian Hodgen as a secretary on 29 January 2016 (1 page) |
1 February 2016 | Appointment of Mr Andrew Christopher Mawhood as a secretary on 29 January 2016 (2 pages) |
1 February 2016 | Appointment of Mr Andrew Christopher Mawhood as a director on 29 January 2016 (2 pages) |
1 February 2016 | Termination of appointment of Ian Hodgen as a director on 29 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Ian Hodgen as a secretary on 29 January 2016 (1 page) |
26 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Appointment of Mrs Christina Mary Wood as a director on 1 October 2015 (2 pages) |
26 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Appointment of Mrs Christina Mary Wood as a director on 1 October 2015 (2 pages) |
9 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
4 February 2015 | Full accounts made up to 30 June 2014 (20 pages) |
4 February 2015 | Full accounts made up to 30 June 2014 (20 pages) |
25 March 2014 | Full accounts made up to 30 June 2013 (21 pages) |
25 March 2014 | Full accounts made up to 30 June 2013 (21 pages) |
10 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
11 October 2013 | Appointment of Mr Tadeo Nyakoojo as a director (2 pages) |
11 October 2013 | Appointment of Mr Tadeo Nyakoojo as a director (2 pages) |
15 March 2013 | Full accounts made up to 30 June 2012 (21 pages) |
15 March 2013 | Full accounts made up to 30 June 2012 (21 pages) |
2 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Full accounts made up to 30 June 2011 (21 pages) |
9 March 2012 | Full accounts made up to 30 June 2011 (21 pages) |
23 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Termination of appointment of James Reeves as a director (1 page) |
17 October 2011 | Termination of appointment of Neil Chivers as a director (1 page) |
17 October 2011 | Termination of appointment of James Reeves as a director (1 page) |
17 October 2011 | Termination of appointment of Neil Chivers as a director (1 page) |
17 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Full accounts made up to 30 June 2010 (20 pages) |
17 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Full accounts made up to 30 June 2010 (20 pages) |
21 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Mr Philip Unwin on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr James George Reeves on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Neil Michael Chivers on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Ian Hodgen on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Simon Jon Brown on 21 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Mr Ian Hodgen on 21 January 2010 (1 page) |
21 January 2010 | Director's details changed for Mr Paul Alan Roberts on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Philip Unwin on 18 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Simon Jon Brown on 18 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Ian Hodgen on 18 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr James George Reeves on 18 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Neil Michael Chivers on 18 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Mr Philip Unwin on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr James George Reeves on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Neil Michael Chivers on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Ian Hodgen on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Simon Jon Brown on 21 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Mr Ian Hodgen on 21 January 2010 (1 page) |
21 January 2010 | Director's details changed for Mr Paul Alan Roberts on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Philip Unwin on 18 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Simon Jon Brown on 18 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Ian Hodgen on 18 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr James George Reeves on 18 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Neil Michael Chivers on 18 January 2010 (2 pages) |
2 January 2010 | Full accounts made up to 30 June 2009 (19 pages) |
2 January 2010 | Full accounts made up to 30 June 2009 (19 pages) |
8 January 2009 | Return made up to 30/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 30/12/08; full list of members (5 pages) |
12 December 2008 | Full accounts made up to 30 June 2008 (19 pages) |
12 December 2008 | Full accounts made up to 30 June 2008 (19 pages) |
29 February 2008 | Return made up to 30/12/07; full list of members (5 pages) |
29 February 2008 | Return made up to 30/12/07; full list of members (5 pages) |
1 December 2007 | Full accounts made up to 30 June 2007 (22 pages) |
1 December 2007 | Full accounts made up to 30 June 2007 (22 pages) |
20 February 2007 | Accounts made up to 30 June 2006 (23 pages) |
20 February 2007 | Accounts made up to 30 June 2006 (23 pages) |
23 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
23 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
27 October 2006 | New director appointed (1 page) |
27 October 2006 | New director appointed (1 page) |
16 March 2006 | Return made up to 30/12/05; full list of members (3 pages) |
16 March 2006 | Return made up to 30/12/05; full list of members (3 pages) |
31 January 2006 | Accounts made up to 30 June 2005 (20 pages) |
31 January 2006 | Accounts made up to 30 June 2005 (20 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
8 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
9 March 2005 | Accounts made up to 30 June 2004 (18 pages) |
9 March 2005 | Accounts made up to 30 June 2004 (18 pages) |
13 January 2005 | Return made up to 30/12/04; full list of members (8 pages) |
13 January 2005 | Return made up to 30/12/04; full list of members (8 pages) |
16 February 2004 | Accounts made up to 30 June 2003 (18 pages) |
16 February 2004 | Accounts made up to 30 June 2003 (18 pages) |
12 January 2004 | Return made up to 30/12/03; full list of members (8 pages) |
12 January 2004 | Return made up to 30/12/03; full list of members (8 pages) |
31 December 2002 | Return made up to 30/12/02; full list of members (8 pages) |
31 December 2002 | Return made up to 30/12/02; full list of members (8 pages) |
16 December 2002 | Accounts made up to 30 June 2002 (16 pages) |
16 December 2002 | Accounts made up to 30 June 2002 (16 pages) |
9 January 2002 | Accounts made up to 30 June 2001 (15 pages) |
9 January 2002 | Return made up to 30/12/01; full list of members
|
9 January 2002 | Accounts made up to 30 June 2001 (15 pages) |
9 January 2002 | Return made up to 30/12/01; full list of members
|
23 February 2001 | Return made up to 30/12/00; full list of members (7 pages) |
23 February 2001 | Return made up to 30/12/00; full list of members (7 pages) |
30 January 2001 | Accounts made up to 30 June 2000 (17 pages) |
30 January 2001 | Accounts made up to 30 June 2000 (17 pages) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
26 April 2000 | Accounts made up to 30 June 1999 (18 pages) |
26 April 2000 | Accounts made up to 30 June 1999 (18 pages) |
10 January 2000 | Return made up to 30/12/99; full list of members
|
10 January 2000 | Return made up to 30/12/99; full list of members
|
13 April 1999 | Accounts made up to 30 June 1998 (19 pages) |
13 April 1999 | Accounts made up to 30 June 1998 (19 pages) |
18 January 1999 | Return made up to 30/12/98; no change of members (6 pages) |
18 January 1999 | Return made up to 30/12/98; no change of members (6 pages) |
6 May 1998 | Accounts made up to 30 June 1997 (21 pages) |
6 May 1998 | Accounts made up to 30 June 1997 (21 pages) |
20 January 1998 | Return made up to 30/12/97; full list of members (8 pages) |
20 January 1998 | Return made up to 30/12/97; full list of members (8 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
31 October 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
31 October 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
2 February 1997 | Return made up to 30/12/96; no change of members
|
2 February 1997 | Return made up to 30/12/96; no change of members
|
23 January 1997 | Memorandum and Articles of Association (4 pages) |
23 January 1997 | Resolutions
|
23 January 1997 | Memorandum and Articles of Association (4 pages) |
23 January 1997 | Resolutions
|
1 November 1996 | Accounts made up to 31 December 1995 (45 pages) |
1 November 1996 | Accounts made up to 31 December 1995 (45 pages) |
25 September 1996 | Return made up to 30/12/95; full list of members (7 pages) |
25 September 1996 | Return made up to 30/12/95; full list of members (7 pages) |
13 June 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1995 | Full group accounts made up to 31 December 1994 (49 pages) |
30 October 1995 | Full group accounts made up to 31 December 1994 (49 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (100 pages) |
7 May 1957 | Company name changed\certificate issued on 07/05/57 (2 pages) |
7 May 1957 | Company name changed\certificate issued on 07/05/57 (2 pages) |
5 August 1944 | Certificate of incorporation (1 page) |
5 August 1944 | Incorporation (20 pages) |
5 August 1944 | Certificate of incorporation (1 page) |
5 August 1944 | Incorporation (20 pages) |