Company NameConlon & Sons Limited
DirectorsPeter Michael Barton and William Michael Barton
Company StatusActive
Company Number00437113
CategoryPrivate Limited Company
Incorporation Date16 June 1947(76 years, 11 months ago)
Previous NameConlon & Sons (Liverpool) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Michael Barton
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2004(56 years, 8 months after company formation)
Appointment Duration20 years, 3 months
RoleManagement Consultant / Lecturer
Country of ResidenceEngland
Correspondence AddressOrchard Chambers 4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
Director NameMr William Michael Barton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2015(68 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleOptician
Country of ResidenceEngland
Correspondence AddressOrchard Chambers 4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
Director NameWinifred Agnes Harbord
Date of BirthNovember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1947(2 weeks after company formation)
Appointment Duration54 years, 2 months (resigned 16 August 2001)
RoleCompany Director
Correspondence Address33a Rodney Street
Liverpool
Merseyside
L1 9JF
Director NameWilliam Michael Barton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1969(22 years, 4 months after company formation)
Appointment Duration27 years, 5 months (resigned 04 April 1997)
RoleOptician Director
Country of ResidenceUnited Kingdom
Correspondence AddressInchbroom Farr Hall Road
Heswall
Wirral
Merseyside
CH60 4SD
Wales
Director NameJoseph Cunningham
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(44 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleOptician Director
Correspondence AddressBridge House 21 Bells Lane
Lydiate
Liverpool
Merseyside
L31 4EN
Secretary NameJohn Forwood Bower
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(44 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 12 December 1996)
RoleCompany Director
Correspondence AddressWoolfall Manor Farm
Longhill Lane Hankelow
Nantwich
CW3 0JL
Director NameMr Kevin Anthony Lynch
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(49 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Esplen Avenue
Crosby
Liverpool
Merseyside
L23 2SS
Director NameMr Philip Owen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(49 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1998)
RoleOptician
Country of ResidenceEngland
Correspondence Address1 The Retreat
Romiley
Stockport
Cheshire
SK6 3LF
Director NameMr John Worthington Welsby
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(49 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 1998)
RoleOptician
Country of ResidenceEngland
Correspondence Address19 Fairfield Gardens
Stockton Heath
Warrington
Cheshire
WA4 2BX
Secretary NameJohn Forwood Bower
NationalityBritish
StatusResigned
Appointed29 August 1997(50 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 04 February 2010)
RoleCompany Director
Correspondence AddressWoolfall Manor Farm
Longhill Lane Hankelow
Nantwich
CW3 0JL
Director NameAnnabel Margaret Barton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(51 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2010)
RoleHousewife/Counsellor
Correspondence AddressThe Woodlands
Dawstone Rise
Heswall
Wirral
CH60 4TD
Wales
Director NameWilliam Thomas Barton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(56 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 August 2010)
RoleStockbroker
Correspondence AddressThe Woodlands
Dawstone Rise
Heswall
Wirral
CH60 4TD
Wales
Director NameJohn Forwood Bower
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(56 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 November 2009)
RoleMerchant Banker
Correspondence AddressWoolfall Manor Farm
Longhill Lane Hankelow
Nantwich
CW3 0JL
Director NameJohn Forwood Bower
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(56 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 November 2009)
RoleMerchant Banker
Correspondence AddressWoolfall Manor Farm
Longhill Lane Hankelow
Nantwich
CW3 0JL
Secretary NameFinaplan Limited (Corporation)
StatusResigned
Appointed12 December 1996(49 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 August 1997)
Correspondence Address3 Nicholas Street Mews
Chester
CH1 2NS
Wales

Contact

Websiteconlons.co.uk
Telephone0115 9882325
Telephone regionNottingham

Location

Registered AddressOrchard Chambers 4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Mr William Thomas Barton
9.99%
Ordinary
300 at £1Trustees Of Conlon & Sons 1979 Pension Scheme
9.99%
Ordinary
300 at £1Trustees Of M F B Family Settlement
9.99%
Ordinary
300 at £1Trustees Of W A H Family Settlement
9.99%
Ordinary
1.4k at £1Peter Barton
46.70%
Ordinary
400 at £1Trustees Of Winifred Agnes Harbord 2001 Discretionary Settlement
13.32%
Ordinary

Financials

Year2014
Turnover£8,740,087
Gross Profit£6,404,484
Net Worth£4,002,551
Cash£4,307,945
Current Liabilities£2,110,141

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

17 December 2007Delivered 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 2005Delivered 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 1998Delivered 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 1997Delivered 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 1995Delivered 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 1986Delivered 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 1983Delivered 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 1981Delivered 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

Filing History

16 February 2021Registered 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 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
30 September 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
21 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
18 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
18 January 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
6 July 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
25 January 2017Director's details changed for Dr Peter Michael Barton on 24 January 2017 (2 pages)
25 January 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 January 2017Director's details changed for Dr Peter Michael Barton on 24 January 2017 (2 pages)
25 January 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 January 2017Director's details changed for Dr Peter Michael Barton on 6 January 2017 (2 pages)
9 January 2017Director's details changed for Dr Peter Michael Barton on 6 January 2017 (2 pages)
6 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
28 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
28 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
29 January 2016Director's details changed for Dr Peter Michael Barton on 15 December 2015 (2 pages)
29 January 2016Registered 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 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 3,002
(4 pages)
29 January 2016Director's details changed for Dr Peter Michael Barton on 15 December 2015 (2 pages)
29 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 3,002
(4 pages)
29 January 2016Registered 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 2016Group of companies' accounts made up to 31 December 2014 (24 pages)
7 January 2016Group of companies' accounts made up to 31 December 2014 (24 pages)
21 October 2015Registered 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 2015Registered 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 2015Appointment of Mr William Michael Barton as a director on 16 July 2015 (2 pages)
16 July 2015Appointment of Mr William Michael Barton as a director on 16 July 2015 (2 pages)
15 July 2015Satisfaction of charge 8 in full (5 pages)
15 July 2015Satisfaction of charge 8 in full (5 pages)
5 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3,002
(4 pages)
5 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3,002
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (25 pages)
6 October 2014Full accounts made up to 31 December 2013 (25 pages)
6 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3,002
(4 pages)
6 January 2014Director's details changed for Dr Peter Michael Barton on 15 December 2013 (2 pages)
6 January 2014Director's details changed for Dr Peter Michael Barton on 15 December 2013 (2 pages)
6 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3,002
(4 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
28 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
28 February 2013Director's details changed for Dr Peter Michael Barton on 15 December 2012 (2 pages)
28 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
28 February 2013Director's details changed for Dr Peter Michael Barton on 15 December 2012 (2 pages)
18 September 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
18 September 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
7 February 2012Annual return made up to 15 December 2011 no member list (12 pages)
7 February 2012Annual return made up to 15 December 2011 no member list (12 pages)
2 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
2 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
20 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (14 pages)
20 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (14 pages)
6 October 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
6 October 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
25 August 2010Termination of appointment of William Barton as a director (2 pages)
25 August 2010Termination of appointment of William Barton as a director (2 pages)
14 July 2010Termination of appointment of Annabel Barton as a director (2 pages)
14 July 2010Termination of appointment of Annabel Barton as a director (2 pages)
12 February 2010Termination of appointment of John Bower as a secretary (2 pages)
12 February 2010Termination of appointment of John Bower as a secretary (2 pages)
30 January 2010Full accounts made up to 31 March 2009 (19 pages)
30 January 2010Full accounts made up to 31 March 2009 (19 pages)
22 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (15 pages)
22 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (15 pages)
18 December 2009Termination of appointment of John Bower as a director (2 pages)
18 December 2009Termination of appointment of John Bower as a director (2 pages)
6 October 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
6 October 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
11 February 2009Return made up to 15/12/08; no change of members (10 pages)
11 February 2009Return made up to 15/12/08; no change of members (10 pages)
31 January 2009Full accounts made up to 31 March 2008 (19 pages)
31 January 2009Full accounts made up to 31 March 2008 (19 pages)
1 February 2008Full accounts made up to 31 March 2007 (18 pages)
1 February 2008Full accounts made up to 31 March 2007 (18 pages)
23 January 2008Return made up to 15/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 January 2008Return made up to 15/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
13 August 2007Registered office changed on 13/08/07 from: 3RD floor granite buildings 6 stanley street liverpool merseyside L1 6AF (1 page)
13 August 2007Registered office changed on 13/08/07 from: 3RD floor granite buildings 6 stanley street liverpool merseyside L1 6AF (1 page)
25 July 2007Registered office changed on 25/07/07 from: 33A rodney street liverpool 1 (1 page)
25 July 2007Registered office changed on 25/07/07 from: 33A rodney street liverpool 1 (1 page)
1 February 2007Full accounts made up to 31 March 2006 (19 pages)
1 February 2007Full accounts made up to 31 March 2006 (19 pages)
25 January 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 January 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 March 2006Return made up to 15/12/05; full list of members (10 pages)
29 March 2006Return made up to 15/12/05; full list of members (10 pages)
7 March 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
7 March 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
8 November 2005Full accounts made up to 31 December 2004 (18 pages)
8 November 2005Full accounts made up to 31 December 2004 (18 pages)
16 February 2005Return made up to 15/12/04; full list of members (10 pages)
16 February 2005Return made up to 15/12/04; full list of members (10 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
27 October 2004Full accounts made up to 31 December 2003 (17 pages)
27 October 2004Full accounts made up to 31 December 2003 (17 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
29 December 2003Return made up to 15/12/03; full list of members (8 pages)
29 December 2003Return made up to 15/12/03; full list of members (8 pages)
20 October 2003Full accounts made up to 31 December 2002 (17 pages)
20 October 2003Full accounts made up to 31 December 2002 (17 pages)
30 December 2002Return made up to 15/12/02; full list of members (8 pages)
30 December 2002Return made up to 15/12/02; full list of members (8 pages)
4 November 2002Full accounts made up to 31 December 2001 (17 pages)
4 November 2002Full accounts made up to 31 December 2001 (17 pages)
10 January 2002Return made up to 15/12/01; full list of members (8 pages)
10 January 2002Return made up to 15/12/01; full list of members (8 pages)
31 October 2001Full accounts made up to 31 December 2000 (17 pages)
31 October 2001Full accounts made up to 31 December 2000 (17 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
21 August 2001Declaration of satisfaction of mortgage/charge (1 page)
21 August 2001Declaration of satisfaction of mortgage/charge (1 page)
29 December 2000Return made up to 15/12/00; full list of members (8 pages)
29 December 2000Return made up to 15/12/00; full list of members (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (19 pages)
31 October 2000Full accounts made up to 31 December 1999 (19 pages)
6 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
20 September 1999Full accounts made up to 31 December 1998 (22 pages)
20 September 1999Full accounts made up to 31 December 1998 (22 pages)
15 January 1999Return made up to 15/12/98; full list of members (7 pages)
15 January 1999Return made up to 15/12/98; full list of members (7 pages)
3 November 1998Full accounts made up to 31 December 1997 (24 pages)
3 November 1998Full accounts made up to 31 December 1997 (24 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
17 September 1998Particulars of mortgage/charge (5 pages)
17 September 1998Particulars of mortgage/charge (5 pages)
25 August 1998New director appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998New director appointed (2 pages)
5 January 1998Return made up to 15/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 January 1998Return made up to 15/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 November 1997Particulars of mortgage/charge (4 pages)
5 November 1997Particulars of mortgage/charge (4 pages)
3 November 1997Full group accounts made up to 31 December 1996 (22 pages)
3 November 1997Full group accounts made up to 31 December 1996 (22 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997Secretary resigned (1 page)
10 September 1997New secretary appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
27 December 1996Secretary resigned (1 page)
27 December 1996Secretary resigned (1 page)
27 December 1996New secretary appointed (2 pages)
27 December 1996New secretary appointed (2 pages)
17 December 1996Return made up to 15/12/96; full list of members (8 pages)
17 December 1996Return made up to 15/12/96; full list of members (8 pages)
29 October 1996Full group accounts made up to 31 December 1994 (22 pages)
29 October 1996Full group accounts made up to 31 December 1994 (22 pages)
25 October 1996Full group accounts made up to 31 December 1995 (22 pages)
25 October 1996Full group accounts made up to 31 December 1995 (22 pages)
13 April 1996Declaration of satisfaction of mortgage/charge (1 page)
13 April 1996Declaration of satisfaction of mortgage/charge (1 page)
13 April 1996Declaration of satisfaction of mortgage/charge (1 page)
13 April 1996Declaration of satisfaction of mortgage/charge (1 page)
8 January 1996Particulars of mortgage/charge (4 pages)
8 January 1996Particulars of mortgage/charge (4 pages)
19 December 1995Return made up to 15/12/95; full list of members (14 pages)
19 December 1995Return made up to 15/12/95; full list of members (14 pages)
3 October 1995Full group accounts made up to 31 December 1993 (15 pages)
3 October 1995Full group accounts made up to 31 December 1993 (15 pages)
16 June 1947Incorporation (17 pages)
16 June 1947Certificate of incorporation (1 page)
16 June 1947Incorporation (17 pages)
16 June 1947Certificate of incorporation (1 page)