Heswall
Wirral
CH60 0BY
Wales
Director Name | Mr William Michael Barton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2015(68 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Optician |
Country of Residence | England |
Correspondence Address | Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY Wales |
Director Name | Winifred Agnes Harbord |
---|---|
Date of Birth | November 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1947(2 weeks after company formation) |
Appointment Duration | 54 years, 2 months (resigned 16 August 2001) |
Role | Company Director |
Correspondence Address | 33a Rodney Street Liverpool Merseyside L1 9JF |
Director Name | William Michael Barton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1969(22 years, 4 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 04 April 1997) |
Role | Optician Director |
Country of Residence | United Kingdom |
Correspondence Address | Inchbroom Farr Hall Road Heswall Wirral Merseyside CH60 4SD Wales |
Director Name | Joseph Cunningham |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(44 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Optician Director |
Correspondence Address | Bridge House 21 Bells Lane Lydiate Liverpool Merseyside L31 4EN |
Secretary Name | John Forwood Bower |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(44 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 12 December 1996) |
Role | Company Director |
Correspondence Address | Woolfall Manor Farm Longhill Lane Hankelow Nantwich CW3 0JL |
Director Name | Mr Kevin Anthony Lynch |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Esplen Avenue Crosby Liverpool Merseyside L23 2SS |
Director Name | Mr Philip Owen |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1998) |
Role | Optician |
Country of Residence | England |
Correspondence Address | 1 The Retreat Romiley Stockport Cheshire SK6 3LF |
Director Name | Mr John Worthington Welsby |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 1998) |
Role | Optician |
Country of Residence | England |
Correspondence Address | 19 Fairfield Gardens Stockton Heath Warrington Cheshire WA4 2BX |
Secretary Name | John Forwood Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(50 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 04 February 2010) |
Role | Company Director |
Correspondence Address | Woolfall Manor Farm Longhill Lane Hankelow Nantwich CW3 0JL |
Director Name | Annabel Margaret Barton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(51 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2010) |
Role | Housewife/Counsellor |
Correspondence Address | The Woodlands Dawstone Rise Heswall Wirral CH60 4TD Wales |
Director Name | William Thomas Barton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(56 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 August 2010) |
Role | Stockbroker |
Correspondence Address | The Woodlands Dawstone Rise Heswall Wirral CH60 4TD Wales |
Director Name | John Forwood Bower |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(56 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 November 2009) |
Role | Merchant Banker |
Correspondence Address | Woolfall Manor Farm Longhill Lane Hankelow Nantwich CW3 0JL |
Director Name | John Forwood Bower |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(56 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 November 2009) |
Role | Merchant Banker |
Correspondence Address | Woolfall Manor Farm Longhill Lane Hankelow Nantwich CW3 0JL |
Secretary Name | Finaplan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1996(49 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 August 1997) |
Correspondence Address | 3 Nicholas Street Mews Chester CH1 2NS Wales |
Website | conlons.co.uk |
---|---|
Telephone | 0115 9882325 |
Telephone region | Nottingham |
Registered Address | Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | 2 other UK companies use this postal address |
300 at £1 | Mr William Thomas Barton 9.99% Ordinary |
---|---|
300 at £1 | Trustees Of Conlon & Sons 1979 Pension Scheme 9.99% Ordinary |
300 at £1 | Trustees Of M F B Family Settlement 9.99% Ordinary |
300 at £1 | Trustees Of W A H Family Settlement 9.99% Ordinary |
1.4k at £1 | Peter Barton 46.70% Ordinary |
400 at £1 | Trustees Of Winifred Agnes Harbord 2001 Discretionary Settlement 13.32% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,740,087 |
Gross Profit | £6,404,484 |
Net Worth | £4,002,551 |
Cash | £4,307,945 |
Current Liabilities | £2,110,141 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
17 December 2007 | Delivered on: 3 January 2008 Satisfied on: 15 July 2015 Persons entitled: Hsbc 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: 24 penny street and the site of the wall between the points lettered b & c on the eastern boundary of unit 30 james street, lancaster, lancashire t/nos. LAN10104 and LA797957. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
7 February 2005 | Delivered on: 10 February 2005 Satisfied on: 20 March 2009 Persons entitled: Hsbc 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: 11-13 ranelagh street liverpool merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 September 1998 | Delivered on: 17 September 1998 Satisfied on: 21 August 2001 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due 0R to become due from the conlon and sons (opticians) limited ot the chargee on any account whatsoever provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon. Particulars: Barclays bank PLC re conlon & sons limited global treasury services deposit 25012792. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
30 October 1997 | Delivered on: 5 November 1997 Satisfied on: 30 October 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits in and to charged deposit contract with barclays bank PLC re conlon & sons limited barclays treasury deposit deal number 24796472. Fully Satisfied |
29 December 1995 | Delivered on: 8 January 1996 Satisfied on: 30 October 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums of money paid by the chargor to the bank pursuant to the deposit contract. Bid number 23761083. see the mortgage charge document for full details. Fully Satisfied |
2 May 1986 | Delivered on: 14 May 1986 Satisfied on: 13 April 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
23 June 1983 | Delivered on: 8 July 1983 Satisfied on: 13 April 1996 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (including trade fixtures) fixed plant and machinery. Fully Satisfied |
25 June 1981 | Delivered on: 30 June 1981 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charges. Undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery. Fully Satisfied |
16 February 2021 | Registered office address changed from Third Floor, Granite Buildings 6 Stanley Street Liverpool L1 6AF to 622 Regus Horton House Exchange Flags Liverpool L2 3PF on 16 February 2021 (1 page) |
---|---|
9 December 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
30 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
18 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
18 January 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
6 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
21 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
25 January 2017 | Director's details changed for Dr Peter Michael Barton on 24 January 2017 (2 pages) |
25 January 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 January 2017 | Director's details changed for Dr Peter Michael Barton on 24 January 2017 (2 pages) |
25 January 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 January 2017 | Director's details changed for Dr Peter Michael Barton on 6 January 2017 (2 pages) |
9 January 2017 | Director's details changed for Dr Peter Michael Barton on 6 January 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
28 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
28 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
29 January 2016 | Director's details changed for Dr Peter Michael Barton on 15 December 2015 (2 pages) |
29 January 2016 | Registered office address changed from Fairview House Rocky Lane Wirral Merseyside CH60 0BZ England to Third Floor, Granite Buildings 6 Stanley Street Liverpool L1 6AF on 29 January 2016 (1 page) |
29 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Director's details changed for Dr Peter Michael Barton on 15 December 2015 (2 pages) |
29 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Registered office address changed from Fairview House Rocky Lane Wirral Merseyside CH60 0BZ England to Third Floor, Granite Buildings 6 Stanley Street Liverpool L1 6AF on 29 January 2016 (1 page) |
7 January 2016 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
7 January 2016 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
21 October 2015 | Registered office address changed from 22 Mount Pleasant Liverpool Merseyside L3 5RY to Fairview House Rocky Lane Wirral Merseyside CH60 0BZ on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from 22 Mount Pleasant Liverpool Merseyside L3 5RY to Fairview House Rocky Lane Wirral Merseyside CH60 0BZ on 21 October 2015 (1 page) |
16 July 2015 | Appointment of Mr William Michael Barton as a director on 16 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr William Michael Barton as a director on 16 July 2015 (2 pages) |
15 July 2015 | Satisfaction of charge 8 in full (5 pages) |
15 July 2015 | Satisfaction of charge 8 in full (5 pages) |
5 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
6 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
6 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Dr Peter Michael Barton on 15 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Dr Peter Michael Barton on 15 December 2013 (2 pages) |
6 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
24 September 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
24 September 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
28 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
28 February 2013 | Director's details changed for Dr Peter Michael Barton on 15 December 2012 (2 pages) |
28 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
28 February 2013 | Director's details changed for Dr Peter Michael Barton on 15 December 2012 (2 pages) |
18 September 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
18 September 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
7 February 2012 | Annual return made up to 15 December 2011 no member list (12 pages) |
7 February 2012 | Annual return made up to 15 December 2011 no member list (12 pages) |
2 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
2 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
20 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (14 pages) |
20 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (14 pages) |
6 October 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
6 October 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
25 August 2010 | Termination of appointment of William Barton as a director (2 pages) |
25 August 2010 | Termination of appointment of William Barton as a director (2 pages) |
14 July 2010 | Termination of appointment of Annabel Barton as a director (2 pages) |
14 July 2010 | Termination of appointment of Annabel Barton as a director (2 pages) |
12 February 2010 | Termination of appointment of John Bower as a secretary (2 pages) |
12 February 2010 | Termination of appointment of John Bower as a secretary (2 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
22 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (15 pages) |
22 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (15 pages) |
18 December 2009 | Termination of appointment of John Bower as a director (2 pages) |
18 December 2009 | Termination of appointment of John Bower as a director (2 pages) |
6 October 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
6 October 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
11 February 2009 | Return made up to 15/12/08; no change of members (10 pages) |
11 February 2009 | Return made up to 15/12/08; no change of members (10 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
23 January 2008 | Return made up to 15/12/07; no change of members
|
23 January 2008 | Return made up to 15/12/07; no change of members
|
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: 3RD floor granite buildings 6 stanley street liverpool merseyside L1 6AF (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 3RD floor granite buildings 6 stanley street liverpool merseyside L1 6AF (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 33A rodney street liverpool 1 (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 33A rodney street liverpool 1 (1 page) |
1 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
25 January 2007 | Return made up to 15/12/06; full list of members
|
25 January 2007 | Return made up to 15/12/06; full list of members
|
29 March 2006 | Return made up to 15/12/05; full list of members (10 pages) |
29 March 2006 | Return made up to 15/12/05; full list of members (10 pages) |
7 March 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
7 March 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
16 February 2005 | Return made up to 15/12/04; full list of members (10 pages) |
16 February 2005 | Return made up to 15/12/04; full list of members (10 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
29 December 2003 | Return made up to 15/12/03; full list of members (8 pages) |
29 December 2003 | Return made up to 15/12/03; full list of members (8 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 December 2002 | Return made up to 15/12/02; full list of members (8 pages) |
30 December 2002 | Return made up to 15/12/02; full list of members (8 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
10 January 2002 | Return made up to 15/12/01; full list of members (8 pages) |
10 January 2002 | Return made up to 15/12/01; full list of members (8 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
21 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2000 | Return made up to 15/12/00; full list of members (8 pages) |
29 December 2000 | Return made up to 15/12/00; full list of members (8 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
6 January 2000 | Return made up to 15/12/99; full list of members
|
6 January 2000 | Return made up to 15/12/99; full list of members
|
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
20 September 1999 | Full accounts made up to 31 December 1998 (22 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (22 pages) |
15 January 1999 | Return made up to 15/12/98; full list of members (7 pages) |
15 January 1999 | Return made up to 15/12/98; full list of members (7 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (24 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (24 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
17 September 1998 | Particulars of mortgage/charge (5 pages) |
17 September 1998 | Particulars of mortgage/charge (5 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | New director appointed (2 pages) |
5 January 1998 | Return made up to 15/12/97; full list of members
|
5 January 1998 | Return made up to 15/12/97; full list of members
|
5 November 1997 | Particulars of mortgage/charge (4 pages) |
5 November 1997 | Particulars of mortgage/charge (4 pages) |
3 November 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
3 November 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | New secretary appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | New secretary appointed (2 pages) |
17 December 1996 | Return made up to 15/12/96; full list of members (8 pages) |
17 December 1996 | Return made up to 15/12/96; full list of members (8 pages) |
29 October 1996 | Full group accounts made up to 31 December 1994 (22 pages) |
29 October 1996 | Full group accounts made up to 31 December 1994 (22 pages) |
25 October 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
25 October 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
13 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1996 | Particulars of mortgage/charge (4 pages) |
8 January 1996 | Particulars of mortgage/charge (4 pages) |
19 December 1995 | Return made up to 15/12/95; full list of members (14 pages) |
19 December 1995 | Return made up to 15/12/95; full list of members (14 pages) |
3 October 1995 | Full group accounts made up to 31 December 1993 (15 pages) |
3 October 1995 | Full group accounts made up to 31 December 1993 (15 pages) |
16 June 1947 | Incorporation (17 pages) |
16 June 1947 | Certificate of incorporation (1 page) |
16 June 1947 | Incorporation (17 pages) |
16 June 1947 | Certificate of incorporation (1 page) |