Company NameCharles Stephens(Birkenhead)Limited
Company StatusActive
Company Number00408721
CategoryPrivate Limited Company
Incorporation Date18 April 1946(78 years ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Jeremy Clifton Stephens
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(45 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleFuneral Director
Country of ResidenceEngland
Correspondence AddressClifton House 215 Bebington Road
Rock Ferry
Merseyside
CH42 4QA
Wales
Director NameGemma Linda Henderson Stephens
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(49 years, 12 months after company formation)
Appointment Duration28 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressClifton House 215 Bebington Road
Rock Ferry
Merseyside
CH42 4QA
Wales
Director NameRichard Joseph McDowell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1997(51 years, 4 months after company formation)
Appointment Duration26 years, 8 months
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton House 215 Bebington Road
Rock Ferry
Merseyside
CH42 4QA
Wales
Secretary NameMr Jeremy Clifton Stephens
NationalityBritish
StatusCurrent
Appointed16 November 2001(55 years, 7 months after company formation)
Appointment Duration22 years, 5 months
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton House 215 Bebington Road
Rock Ferry
Merseyside
CH42 4QA
Wales
Director NameMr Richard Brady
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(77 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton House 215 Bebington Road
Rock Ferry
Merseyside
CH42 4QA
Wales
Director NameMr Lewis Clifton Rickard Stephens
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(45 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 July 2000)
RoleUndertaker
Correspondence AddressFlat 12,The Garth
Waterford Road,Oxton
Birkenhead
Merseyside
L43 6US
Director NameMrs Marion Stephens
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(45 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 28 October 2004)
RoleCompany Director
Correspondence Address12 The Garth
Birkenhead
Merseyside
L43 6US
Secretary NameMrs Marion Stephens
NationalityBritish
StatusResigned
Appointed22 June 1991(45 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 16 November 2001)
RoleCompany Director
Correspondence Address12 The Garth
Birkenhead
Merseyside
L43 6US
Director NameDavid Hughes
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(54 years, 12 months after company formation)
Appointment Duration3 months (resigned 06 July 2001)
RoleFuneral Director
Correspondence Address3 Greenleas Close
Wallasey Village
Wallasey
Merseyside
CH45 8JF
Wales
Director NameWilliam McAllister
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(69 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClifton House 215 Bebington Road
Rock Ferry
Merseyside
CH42 4QA
Wales

Contact

Websitewww.charles-stephens.com/
Telephone0151 6454396
Telephone regionLiverpool

Location

Registered AddressClifton House
215 Bebington Road
Rock Ferry
Merseyside
CH42 4QA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardRock Ferry
Built Up AreaBirkenhead

Shareholders

501 at £1G.l. Henderson Stephens
50.10%
Ordinary
40 at £1Mrs J. Parker
4.00%
Ordinary
325 at £1J.c. Stephens
32.50%
Ordinary
34 at £1Linda May Ellershaw Settlement
3.40%
Ordinary
100 at £1Mrs V. Stephens
10.00%
Ordinary

Financials

Year2014
Net Worth£1,197,712
Cash£343,872
Current Liabilities£384,855

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 Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

29 October 2001Delivered on: 15 November 2001
Satisfied on: 21 November 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 215 bebington road higher bebington birkenhead merseyside title number CH15011. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 January 1998Delivered on: 29 January 1998
Satisfied on: 21 November 2009
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 217 bebington road rock ferry wirral merseyside.t/no.MS168675.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
25 March 1994Delivered on: 26 March 1994
Satisfied on: 21 November 2009
Persons entitled: Lloyds 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: The f/h property k/as land and buildings on the east side of mellock lane little neston south wirral cheshire.t/no.ch 354117 together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the above premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
19 January 1994Delivered on: 21 January 1994
Satisfied on: 16 January 2010
Persons entitled: Lloyds 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/as land lying to the north side of allport road, bebington-cum-bromborough wirral t/no MS6248 together with fixtures and fittings assignment of the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
7 December 1989Delivered on: 18 December 1989
Satisfied on: 16 January 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property K.A. 179 telegraph rd heswell, wirral merseyside. All buildings or fixtures thereon. The goodwill of the busines (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 December 1989Delivered on: 18 December 1989
Satisfied on: 21 November 2009
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property K.A. clifton house 215 bebington rd rock ferry, birkenhead t/no. Ch 15011. together with the building and fixtures thereon. The goodwill of the business (if any) camed at the above premises.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 March 1985Delivered on: 25 March 1985
Satisfied on: 14 January 1994
Persons entitled: National Westminster 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: 146 allport road bromborough wirral merseyside title no ms 6248 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 January 1982Delivered on: 14 January 1982
Satisfied on: 14 January 1994
Persons entitled: National Westminster 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: Clifton house, 215 bebington rd, rock ferry wirral merseyside T.no. Ch 15011. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 January 1994Delivered on: 21 January 1994
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Outstanding

Filing History

3 January 2024Appointment of Mr Richard Brady as a director on 1 January 2024 (2 pages)
12 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
21 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
30 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
21 April 2022Termination of appointment of William Mcallister as a director on 20 April 2022 (1 page)
28 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
28 June 2021Confirmation statement made on 16 June 2021 with updates (5 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
18 June 2020Confirmation statement made on 16 June 2020 with updates (5 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
5 March 2019Secretary's details changed for Mr Jeremy Clifton Stephens on 5 March 2019 (1 page)
5 March 2019Change of details for Gemma Linda Henderson Stephens as a person with significant control on 5 March 2019 (2 pages)
5 March 2019Change of details for Jeremy Clifton Stephens as a person with significant control on 5 March 2019 (2 pages)
5 March 2019Director's details changed for Gemma Linda Henderson Stephens on 5 March 2019 (2 pages)
5 March 2019Director's details changed for William Mcallister on 5 March 2019 (2 pages)
5 March 2019Director's details changed for Mr Jeremy Clifton Stephens on 5 March 2019 (2 pages)
5 March 2019Director's details changed for Richard Joseph Mcdowell on 5 March 2019 (2 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
2 July 2018Change of details for Jeremy Clifton Stephens as a person with significant control on 16 June 2018 (2 pages)
2 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 July 2017Notification of Gemma Linda Henderson Stephens as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
5 July 2017Notification of Jeremy Clifton Stephens as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Jeremy Clifton Stephens as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Gemma Linda Henderson Stephens as a person with significant control on 6 April 2016 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(8 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(8 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 October 2015Appointment of William Mcallister as a director on 1 September 2015 (3 pages)
1 October 2015Appointment of William Mcallister as a director on 1 September 2015 (3 pages)
1 October 2015Appointment of William Mcallister as a director on 1 September 2015 (3 pages)
27 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(7 pages)
27 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(7 pages)
30 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
15 July 2013Secretary's details changed for Mr Jeremy Clifton Stephens on 16 June 2013 (2 pages)
15 July 2013Director's details changed for Mr Jeremy Clifton Stephens on 16 June 2013 (2 pages)
15 July 2013Director's details changed for Mr Jeremy Clifton Stephens on 16 June 2013 (2 pages)
15 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
15 July 2013Secretary's details changed for Mr Jeremy Clifton Stephens on 16 June 2013 (2 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 June 2012Director's details changed for Mr Jeremy Clifton Stephens on 16 June 2012 (2 pages)
26 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (7 pages)
26 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (7 pages)
26 June 2012Director's details changed for Mr Jeremy Clifton Stephens on 16 June 2012 (2 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (7 pages)
24 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 June 2010Director's details changed for Gemma Linda Henderson Stephens on 16 June 2010 (2 pages)
30 June 2010Director's details changed for Gemma Linda Henderson Stephens on 16 June 2010 (2 pages)
30 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Richard Joseph Mcdowell on 16 June 2010 (2 pages)
30 June 2010Director's details changed for Richard Joseph Mcdowell on 16 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Jeremy Clifton Stephens on 16 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Jeremy Clifton Stephens on 16 June 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 June 2009Return made up to 16/06/09; full list of members (5 pages)
23 June 2009Registered office changed on 23/06/2009 from clifton house 215 bebington road rock ferry wirral MERSEYSIDEL42 4QA (1 page)
23 June 2009Return made up to 16/06/09; full list of members (5 pages)
23 June 2009Registered office changed on 23/06/2009 from clifton house 215 bebington road rock ferry wirral MERSEYSIDEL42 4QA (1 page)
22 June 2009Director's change of particulars / richard mcdowell / 15/06/2009 (1 page)
22 June 2009Director's change of particulars / richard mcdowell / 15/06/2009 (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 June 2008Return made up to 16/06/08; full list of members (5 pages)
26 June 2008Return made up to 16/06/08; full list of members (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 June 2007Return made up to 16/06/07; full list of members (4 pages)
26 June 2007Return made up to 16/06/07; full list of members (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 June 2006Return made up to 16/06/06; full list of members (8 pages)
26 June 2006Return made up to 16/06/06; full list of members (8 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 June 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
22 June 2004Return made up to 16/06/04; full list of members (9 pages)
22 June 2004Return made up to 16/06/04; full list of members (9 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 July 2003Return made up to 16/06/03; full list of members (9 pages)
2 July 2003Return made up to 16/06/03; full list of members (9 pages)
6 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
15 July 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 July 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 November 2001New secretary appointed (2 pages)
30 November 2001Secretary resigned (1 page)
30 November 2001Secretary resigned (1 page)
30 November 2001New secretary appointed (2 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
10 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
10 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
22 June 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
17 July 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 June 1999Return made up to 16/06/99; no change of members (6 pages)
22 June 1999Return made up to 16/06/99; no change of members (6 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 July 1998Return made up to 22/06/98; full list of members (8 pages)
27 July 1998Return made up to 22/06/98; full list of members (8 pages)
29 January 1998Particulars of mortgage/charge (4 pages)
29 January 1998Particulars of mortgage/charge (4 pages)
5 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
20 July 1997Return made up to 22/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 July 1997Return made up to 22/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
8 July 1996Return made up to 22/06/96; no change of members (4 pages)
8 July 1996New director appointed (2 pages)
8 July 1996Return made up to 22/06/96; no change of members (4 pages)
8 July 1996New director appointed (2 pages)
29 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
29 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
6 July 1995Return made up to 22/06/95; no change of members (4 pages)
6 July 1995Return made up to 22/06/95; no change of members (4 pages)
26 March 1994Particulars of mortgage/charge (4 pages)
26 March 1994Particulars of mortgage/charge (4 pages)
21 January 1994Particulars of mortgage/charge (4 pages)
21 January 1994Particulars of mortgage/charge (4 pages)
21 January 1994Particulars of mortgage/charge (4 pages)
21 January 1994Particulars of mortgage/charge (4 pages)
18 December 1989Particulars of mortgage/charge (3 pages)
18 December 1989Particulars of mortgage/charge (3 pages)
18 April 1946Certificate of incorporation (1 page)
18 April 1946Certificate of incorporation (1 page)