Company NameRowlinson Timber Limited
Company StatusActive
Company Number00416608
CategoryPrivate Limited Company
Incorporation Date6 August 1946(77 years, 8 months ago)
Previous NameJames Rowlinson & Sons (Willaston) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Richard James Rowlinson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1992(45 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroup Offices Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
Director NameMr Richard Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2011(64 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGroup Offices Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
Secretary NameMr Alistair Richard Norris Sharman
StatusCurrent
Appointed04 October 2018(72 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressGroup Offices Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
Director NameMr Alistair Richard Norris Sharman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(72 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGroup Offices Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
Director NameJohn Christopher Bate
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(45 years, 5 months after company formation)
Appointment Duration21 years, 4 months (resigned 25 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Brookside Farm Old Lane
Pulford
Chester
Cheshire
CH4 9EW
Wales
Director NameMr Terence Edwin Grundy
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(45 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Edge Lane,Chorlton
Manchester
M21 9JU
Director NameClifford Kelly
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(45 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 January 1994)
RoleCompany Director
Correspondence Address3 Willaston Hall Gardens
Willaston
Nantwich
Cheshire
CW5 6NX
Director NameNorman Rowlinson
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(45 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 18 August 2006)
RoleCompany Director
Correspondence AddressWorleston Cottage Worleston
Nantwich
Cheshire
CW5 6DJ
Director NameGerald Walters
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(45 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 November 2000)
RoleCompany Director
Correspondence AddressCherrytree Barn
Radway Greenroad Barthomley
Crewe
Cheshire
ST4 6LQ
Secretary NameWilliam St John Kiernan
NationalityBritish
StatusResigned
Appointed11 January 1992(45 years, 5 months after company formation)
Appointment Duration26 years, 9 months (resigned 04 October 2018)
RoleCompany Director
Correspondence Address94 Wistaston Road
Willaston
Nantwich
Cheshire
CW5 6QU
Director NamePeter Driver
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(46 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 April 1998)
RoleCompany Dir
Correspondence Address3 Moor Hall Cottages
Dodds Green Lane, Newhall
Nantwich
Cheshire
CW5 8DP
Director NameMr Keith Patrick Douglas
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(54 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Wardens
Kingsland
Leominster
Herefordshire
HR6 9DP
Wales
Director NameMr Darren James Hill
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(69 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 October 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGroup Offices Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN

Contact

Websitewww.rowlinsontimber.co.uk
Telephone01829 261010
Telephone regionTarporley

Location

Registered AddressGroup Offices Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWardle
WardBunbury
Built Up AreaWardle Industrial Estate
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£10,945,717
Gross Profit£1,282,761
Net Worth£1,330,975
Cash£76,394
Current Liabilities£5,607,895

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Charges

25 November 2020Delivered on: 27 November 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: By way of first fixed charge:. All interests and estates in any freehold, leasehold or commonhold property now or subsequently owned;. The proceeds of sale of its secured property (as defined therein) and al licences to enter on or use any secured property;. Any patents, trade marks, designs, business names, copyrights, database rights, design rights, topography rights, domain name, moral rights, inventions , confidential information, knowhow and any other associate or similar intellectual property rights and interests anywhere in the world (which may now or I the future subsist), and , in each case whether registered or unregistered; and the benefit of all applications, rights to apply for and rights to use such assets (including, without limitation, any licences and sub-licences of the same granted by it or to it) which may now or in the future subsist.
Outstanding
7 March 2011Delivered on: 15 March 2011
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: F/H land and buildings on the south side of green lane nantwich, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 April 2008Delivered on: 21 April 2008
Persons entitled: Royal Bank of Scotland 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 see image for full details.
Outstanding
21 March 2003Delivered on: 26 March 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 May 1985Delivered on: 30 May 1985
Persons entitled: Williams Glyn's Bank PLC.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies deposited with the bank and all monies from time to time hereafter deposited with the bank in any currency whatsoever and all interest accruing or accured thereon.
Outstanding
31 August 1982Delivered on: 6 September 1982
Persons entitled: Williams & Glyn's Bank PLC.

Classification: Deed.
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture d/d 23/12/77.
Particulars: Fixed charge on all the book debts and other debts of the company both present and future.
Outstanding
23 December 1977Delivered on: 11 January 1978
Persons entitled: Williams & Glyn's Bank LTD

Classification: Mortgage
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 uncalled capital. Together with plant machinery fixtures and utensils (see doc m/54 for further details).
Outstanding
16 April 1982Delivered on: 23 April 1982
Persons entitled: Williams & Glyn's Bank PLC

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a debenture d/d 23.12.77.
Particulars: Fixed charge on all the book debts and other debts of the company both present and future.
Fully Satisfied
6 November 1979Delivered on: 14 November 1979
Satisfied on: 2 May 2015
Persons entitled: Williams & Glyn's 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: F/H plot land lying to s w of road leading from nantwich to wolveston, wolveston, crewe & nantwich, cheshire - ch 108537. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

11 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
25 September 2023Full accounts made up to 31 December 2022 (23 pages)
3 April 2023Termination of appointment of Richard Smith as a director on 31 March 2023 (1 page)
3 April 2023Part of the property or undertaking has been released and no longer forms part of charge 004166080009 (2 pages)
3 April 2023Part of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
30 March 2023Satisfaction of charge 7 in full (1 page)
30 March 2023Satisfaction of charge 4 in full (1 page)
24 March 2023Satisfaction of charge 5 in full (1 page)
24 March 2023Satisfaction of charge 1 in full (1 page)
16 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
16 September 2022Full accounts made up to 31 December 2021 (22 pages)
12 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
10 September 2021Accounts for a small company made up to 31 December 2020 (24 pages)
2 July 2021Director's details changed for Mr Richard James Rowlinson on 1 July 2021 (2 pages)
22 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
27 November 2020Registration of charge 004166080009, created on 25 November 2020 (51 pages)
27 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
25 November 2020Termination of appointment of Darren James Hill as a director on 30 October 2020 (1 page)
25 November 2020Director's details changed for Mr Richard Smith on 18 November 2020 (2 pages)
2 September 2020Cessation of Richard James Rowlinson as a person with significant control on 28 August 2020 (1 page)
2 September 2020Notification of Rowlinson Consolidated Ltd as a person with significant control on 28 August 2020 (2 pages)
21 July 2020Full accounts made up to 31 December 2019 (23 pages)
23 April 2020Satisfaction of charge 8 in full (2 pages)
14 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
18 September 2019Full accounts made up to 31 December 2018 (22 pages)
19 January 2019Cessation of Rowlinson Group Limited as a person with significant control on 15 January 2019 (1 page)
19 January 2019Notification of Richard James Rowlinson as a person with significant control on 15 January 2019 (2 pages)
19 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
20 December 2018Appointment of Mr Alistair Richard Norris Sharman as a director on 19 December 2018 (2 pages)
5 October 2018Termination of appointment of William St John Kiernan as a secretary on 4 October 2018 (1 page)
5 October 2018Appointment of Mr Alistair Richard Norris Sharman as a secretary on 4 October 2018 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (22 pages)
24 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
15 December 2017Full accounts made up to 30 April 2017 (22 pages)
15 December 2017Full accounts made up to 30 April 2017 (22 pages)
22 August 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
22 August 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
19 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
29 December 2016Full accounts made up to 30 April 2016 (24 pages)
29 December 2016Full accounts made up to 30 April 2016 (24 pages)
12 April 2016Second filing of AR01 previously delivered to Companies House made up to 11 January 2016 (18 pages)
12 April 2016Second filing of AR01 previously delivered to Companies House made up to 11 January 2016 (18 pages)
28 January 2016Termination of appointment of Keith Patrick Douglas as a director on 23 December 2015 (1 page)
28 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 25,000
  • ANNOTATION Clarification a second filed AR01 was registered on 12/04/2016
(7 pages)
28 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 25,000
  • ANNOTATION Clarification a second filed AR01 was registered on 12/04/2016
(7 pages)
28 January 2016Termination of appointment of Keith Patrick Douglas as a director on 23 December 2015 (1 page)
23 December 2015Full accounts made up to 30 April 2015 (19 pages)
23 December 2015Full accounts made up to 30 April 2015 (19 pages)
29 September 2015Appointment of Mr Darren James Hill as a director on 29 September 2015 (2 pages)
29 September 2015Appointment of Mr Darren James Hill as a director on 29 September 2015 (2 pages)
7 July 2015Statement of company's objects (2 pages)
7 July 2015Memorandum and Articles of Association (11 pages)
7 July 2015Memorandum and Articles of Association (11 pages)
7 July 2015Statement of company's objects (2 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
2 May 2015Satisfaction of charge 2 in full (4 pages)
2 May 2015Satisfaction of charge 2 in full (4 pages)
13 February 2015Full accounts made up to 30 April 2014 (19 pages)
13 February 2015Full accounts made up to 30 April 2014 (19 pages)
3 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 25,000
(6 pages)
3 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 25,000
(6 pages)
3 February 2015Director's details changed for Keith Patrick Douglas on 2 December 2014 (2 pages)
3 February 2015Director's details changed for Keith Patrick Douglas on 2 December 2014 (2 pages)
3 February 2015Director's details changed for Keith Patrick Douglas on 2 December 2014 (2 pages)
3 February 2014Full accounts made up to 30 April 2013 (17 pages)
3 February 2014Full accounts made up to 30 April 2013 (17 pages)
16 January 2014Director's details changed for Mr Richard Smith on 16 January 2014 (2 pages)
16 January 2014Director's details changed for Mr Richard Smith on 16 January 2014 (2 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 25,000
(6 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 25,000
(6 pages)
19 November 2013Registered office address changed from 28 Coppice Road, Willaston Nantwich Cheshire CW5 6QH on 19 November 2013 (1 page)
19 November 2013Registered office address changed from C/O Rowlinson Group Limited Group Offices Green Lane Wardle Nantwich Cheshire CW5 6BN England on 19 November 2013 (1 page)
19 November 2013Registered office address changed from , C/O Rowlinson Group Limited, Group Offices Green Lane, Wardle, Nantwich, Cheshire, CW5 6BN, England on 19 November 2013 (1 page)
19 November 2013Registered office address changed from , 28 Coppice Road, Willaston, Nantwich, Cheshire, CW5 6QH on 19 November 2013 (1 page)
19 November 2013Registered office address changed from , 28 Coppice Road, Willaston, Nantwich, Cheshire, CW5 6QH on 19 November 2013 (1 page)
19 November 2013Registered office address changed from , C/O Rowlinson Group Limited, Group Offices Green Lane, Wardle, Nantwich, Cheshire, CW5 6BN, England on 19 November 2013 (1 page)
5 June 2013Termination of appointment of John Bate as a director (1 page)
5 June 2013Termination of appointment of John Bate as a director (1 page)
5 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
13 December 2012Full accounts made up to 30 April 2012 (18 pages)
13 December 2012Full accounts made up to 30 April 2012 (18 pages)
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
17 January 2012Director's details changed for John Christopher Bate on 11 January 2012 (2 pages)
17 January 2012Director's details changed for John Christopher Bate on 11 January 2012 (2 pages)
14 November 2011Full accounts made up to 30 April 2011 (18 pages)
14 November 2011Full accounts made up to 30 April 2011 (18 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 January 2011Appointment of Mr Richard Smith as a director (2 pages)
25 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
25 January 2011Appointment of Mr Richard Smith as a director (2 pages)
3 November 2010Full accounts made up to 30 April 2010 (19 pages)
3 November 2010Full accounts made up to 30 April 2010 (19 pages)
6 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
6 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for John Christopher Bate on 5 February 2010 (2 pages)
5 February 2010Director's details changed for John Christopher Bate on 5 February 2010 (2 pages)
5 February 2010Director's details changed for John Christopher Bate on 5 February 2010 (2 pages)
11 December 2009Full accounts made up to 30 April 2009 (17 pages)
11 December 2009Full accounts made up to 30 April 2009 (17 pages)
2 March 2009Full accounts made up to 30 April 2008 (19 pages)
2 March 2009Full accounts made up to 30 April 2008 (19 pages)
26 January 2009Return made up to 11/01/09; full list of members (4 pages)
26 January 2009Return made up to 11/01/09; full list of members (4 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 January 2008Return made up to 11/01/08; full list of members (3 pages)
17 January 2008Return made up to 11/01/08; full list of members (3 pages)
27 September 2007Full accounts made up to 30 April 2007 (17 pages)
27 September 2007Full accounts made up to 30 April 2007 (17 pages)
2 February 2007Registered office changed on 02/02/07 from: victoria saw mills willaston nantwich cheshire CW5 6QH (1 page)
2 February 2007Location of register of members (1 page)
2 February 2007Return made up to 11/01/07; full list of members (3 pages)
2 February 2007Registered office changed on 02/02/07 from: victoria saw mills, willaston, nantwich, cheshire CW5 6QH (1 page)
2 February 2007Return made up to 11/01/07; full list of members (3 pages)
2 February 2007Location of register of members (1 page)
2 February 2007Location of debenture register (1 page)
2 February 2007Location of debenture register (1 page)
7 December 2006Full accounts made up to 30 April 2006 (17 pages)
7 December 2006Full accounts made up to 30 April 2006 (17 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
27 June 2006Return made up to 11/01/06; full list of members (3 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Return made up to 11/01/06; full list of members (3 pages)
27 June 2006Director's particulars changed (1 page)
20 February 2006Full accounts made up to 30 April 2005 (17 pages)
20 February 2006Full accounts made up to 30 April 2005 (17 pages)
23 February 2005Full accounts made up to 30 April 2004 (15 pages)
23 February 2005Full accounts made up to 30 April 2004 (15 pages)
10 February 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2004Return made up to 11/01/04; full list of members (8 pages)
10 February 2004Return made up to 11/01/04; full list of members (8 pages)
22 December 2003Full accounts made up to 30 April 2003 (32 pages)
22 December 2003Full accounts made up to 30 April 2003 (32 pages)
26 March 2003Particulars of mortgage/charge (5 pages)
26 March 2003Particulars of mortgage/charge (5 pages)
12 February 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2002Full accounts made up to 30 April 2002 (20 pages)
17 December 2002Full accounts made up to 30 April 2002 (20 pages)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Auditor's resignation (2 pages)
8 February 2002Full accounts made up to 30 April 2001 (17 pages)
8 February 2002Full accounts made up to 30 April 2001 (17 pages)
7 February 2002Return made up to 11/01/02; full list of members (7 pages)
7 February 2002Return made up to 11/01/02; full list of members (7 pages)
26 January 2001Return made up to 11/01/01; full list of members (7 pages)
26 January 2001Return made up to 11/01/01; full list of members (7 pages)
7 December 2000New director appointed (2 pages)
7 December 2000Director resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000Director resigned (1 page)
16 November 2000Full accounts made up to 30 April 2000 (16 pages)
16 November 2000Full accounts made up to 30 April 2000 (16 pages)
14 February 2000Return made up to 11/01/00; full list of members (7 pages)
14 February 2000Return made up to 11/01/00; full list of members (7 pages)
5 January 2000Full accounts made up to 30 April 1999 (16 pages)
5 January 2000Full accounts made up to 30 April 1999 (16 pages)
8 February 1999Return made up to 11/01/99; full list of members (6 pages)
8 February 1999Return made up to 11/01/99; full list of members (6 pages)
8 February 1999Full accounts made up to 30 April 1998 (16 pages)
8 February 1999Full accounts made up to 30 April 1998 (16 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 February 1998Return made up to 11/01/98; no change of members (6 pages)
9 February 1998Return made up to 11/01/98; no change of members (6 pages)
2 December 1997Full accounts made up to 30 April 1997 (16 pages)
2 December 1997Full accounts made up to 30 April 1997 (16 pages)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
14 February 1997Full accounts made up to 30 April 1996 (19 pages)
14 February 1997Full accounts made up to 30 April 1996 (19 pages)
7 February 1997Return made up to 11/01/97; no change of members (6 pages)
7 February 1997Return made up to 11/01/97; no change of members (6 pages)
16 February 1996Return made up to 11/01/96; full list of members (9 pages)
16 February 1996Return made up to 11/01/96; full list of members (9 pages)
16 January 1996Full accounts made up to 30 April 1995 (16 pages)
16 January 1996Full accounts made up to 30 April 1995 (16 pages)
13 February 1995Full accounts made up to 30 April 1994 (16 pages)
13 February 1995Full accounts made up to 30 April 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
8 January 1994Full accounts made up to 30 April 1993 (16 pages)
8 January 1994Full accounts made up to 30 April 1993 (16 pages)
8 December 1992Full accounts made up to 30 April 1992 (17 pages)
8 December 1992Full accounts made up to 30 April 1992 (17 pages)
11 March 1992Full accounts made up to 30 April 1991 (18 pages)
11 March 1992Full accounts made up to 30 April 1991 (18 pages)
14 February 1990Return made up to 11/01/90; full list of members (8 pages)
14 February 1990Return made up to 11/01/90; full list of members (8 pages)
29 March 1989Full accounts made up to 30 April 1988 (17 pages)
29 March 1989Full accounts made up to 30 April 1988 (17 pages)
6 April 1982Company name changed\certificate issued on 06/04/82 (2 pages)
6 April 1982Company name changed\certificate issued on 06/04/82 (2 pages)
6 August 1946Incorporation (18 pages)
6 August 1946Incorporation (18 pages)