Company NameJ. Cubbin & Sons Limited
Company StatusActive
Company Number00442325
CategoryPrivate Limited Company
Incorporation Date17 September 1947(76 years, 7 months ago)
Previous NameH.J. Kenny Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameDuncan Arthur Cubbin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(44 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RolePharmacist Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Road
Wallasey
CH45 2JF
Wales
Director NameDr Ian James Cubbin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(44 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Road
Wallasey
CH45 2JF
Wales
Director NameMr Stuart Neil Cubbin
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(44 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Road
Wallasey
CH45 2JF
Wales
Director NameMr Alistair John Cubbin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(44 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Road
Wallasey
CH45 2JF
Wales
Secretary NameDuncan Arthur Cubbin
NationalityBritish
StatusCurrent
Appointed11 March 2003(55 years, 6 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Road
Wallasey
CH45 2JF
Wales
Director NameMrs Enid Heather Cubbin
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 06 February 2003)
RoleCompany Director
Correspondence AddressRock Villa
Wellington Road
Wallasey
Merseyside
CH45 2NF
Wales
Director NameJames Cubbin
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 July 2000)
RoleCompany Director
Correspondence AddressRock Villa
Wellington Road
Wallasey
Merseyside
L45 2NF
Secretary NameMrs Enid Heather Cubbin
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 06 February 2003)
RoleCompany Director
Correspondence AddressRock Villa
Wellington Road
Wallasey
Merseyside
CH45 2NF
Wales

Contact

Websitejcubbinandsons.co.uk
Telephone0151 3362350
Telephone regionLiverpool

Location

Registered Address100 Victoria Road
Wallasey
CH45 2JF
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardNew Brighton
Built Up AreaBirkenhead
Address Matches4 other UK companies use this postal address

Shareholders

113 at £1Dr Ian James Cubbin Mrphams
25.00%
Ordinary
113 at £1Duncan Arthur Cubbin
25.00%
Ordinary
113 at £1Mr Alistair John Cubbin
25.00%
Ordinary
113 at £1Mr Stuart Neil Cubbin
25.00%
Ordinary

Financials

Year2014
Net Worth-£35,944
Cash£545
Current Liabilities£751,001

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Charges

21 October 1994Delivered on: 22 October 1994
Satisfied on: 24 December 2010
Persons entitled: Statim Finance Limited as Trustee for Itself and/or the Secured Parties (As Defined)or Any of Them

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture (as defined therein).
Particulars: F/H property k/a mellock lane pharmacy neston t/n CH359063 and l/h property k/a 17 high street neston t/n CH213496. 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
27 January 1993Delivered on: 2 February 1993
Satisfied on: 24 December 2010
Persons entitled: Statim Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 7 & 9 bridge street neston cheshire and storerooms at the rear and l/h premises k/a 17 high street neston t/no.CH123496 and f/h property adjacent to neston clinic mellock lane neston. 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
1 July 1991Delivered on: 18 July 1991
Satisfied on: 24 December 2010
Persons entitled: Statim Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from gainmoor limited to the chargee on any account whatsoever.
Particulars: A first fixed charge on all stock shares bonds and securities of any kind both present and future including all dividends interest or other distributions (see form 395 for full details).
Fully Satisfied
30 October 1990Delivered on: 16 November 1990
Satisfied on: 24 December 2010
Persons entitled: Barclays 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 10 and 10A liverpool road neston south wirral.
Fully Satisfied
12 May 1988Delivered on: 19 May 1988
Satisfied on: 24 December 2010
Persons entitled: Statim Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 high street neston and gayton house park gate road neston south wirral. 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
27 August 1987Delivered on: 17 September 1987
Satisfied on: 24 December 2010
Persons entitled: Barclays 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: 17 high street neston south wirral merseyside T.N. ch 213496.
Fully Satisfied
27 July 1987Delivered on: 4 August 1987
Satisfied on: 24 December 2010
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 fixed plant and machinery.
Fully Satisfied
20 December 2010Delivered on: 7 January 2011
Satisfied on: 27 July 2015
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 high street, neston, south wirral, cheshire together with all buildings, trade and other fixtures, fixed plant and machinery from time to time.
Fully Satisfied
20 December 2010Delivered on: 7 January 2011
Satisfied on: 5 November 2013
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 and 10A liverpool road, neston, south wirral, cheshire together with all buildings, trade and other fixtures, fixed plant and machinery from time to time.
Fully Satisfied
1 July 1991Delivered on: 12 July 1991
Satisfied on: 24 December 2010
Persons entitled: Statim Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from gainmoor LTD to the chargee on any account whatsoever.
Particulars: F/H 10 and 10A liverpool road neston south wirral merseyside t/no CH335321 l/h 7 & 9 bridge street neston cheshire l/h gaten house parkgate road neston cheshire l/h 17 high street neston t/no CH213496, and all buildings and fixtures fixed plant and machinery goodwill and uncalled capital book and other debts floating charge on undertaking property and assets see image for full details.
Fully Satisfied
15 March 2005Delivered on: 18 March 2005
Satisfied on: 24 December 2010
Persons entitled: Barclays 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/a 17 high street neston t/no CH158752.
Fully Satisfied
20 September 2001Delivered on: 4 October 2001
Satisfied on: 24 December 2010
Persons entitled: Aah Pharmaceuticals Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The properties k/a deeside pharmacy mellock lane little neston liverpool L64 4BN and 100 victoria road new brighton liverpool L45 2JQ. 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
1 October 1997Delivered on: 8 October 1997
Satisfied on: 24 December 2010
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. See the mortgage charge document for full details.
Fully Satisfied
24 March 1982Delivered on: 30 March 1982
Satisfied on: 4 November 1987
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital.
Fully Satisfied
20 December 2010Delivered on: 7 January 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land on the east side of melloc lane, neston, south wirral, cheshire together with all buildings, trade and other fixtures, fixed plant and machinery from time to time.
Outstanding
20 December 2010Delivered on: 24 December 2010
Persons entitled: Santander UK PLC as Security Holder) for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 October 2020Registered office address changed from Galen House 17a High Street Neston South Wirral CH64 9TZ to 100 Victoria Road Wallasey CH45 2JF on 15 October 2020 (1 page)
19 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 452
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 452
(5 pages)
27 July 2015Satisfaction of charge 16 in full (1 page)
27 July 2015Satisfaction of charge 16 in full (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 452
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 452
(5 pages)
24 June 2014Accounts for a small company made up to 30 September 2013 (9 pages)
24 June 2014Accounts for a small company made up to 30 September 2013 (9 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 452
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 452
(5 pages)
5 November 2013Satisfaction of charge 15 in full (4 pages)
5 November 2013Satisfaction of charge 15 in full (4 pages)
21 October 2013Registered office address changed from 17 High Street Neston South Wirral Merseyside CH64 9TZ on 21 October 2013 (1 page)
21 October 2013Registered office address changed from 17 High Street Neston South Wirral Merseyside CH64 9TZ on 21 October 2013 (1 page)
2 July 2013Accounts for a small company made up to 30 September 2012 (9 pages)
2 July 2013Accounts for a small company made up to 30 September 2012 (9 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (9 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (9 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
29 June 2011Accounts for a small company made up to 30 September 2010 (9 pages)
29 June 2011Accounts for a small company made up to 30 September 2010 (9 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 13 (9 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 13 (9 pages)
17 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
17 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
19 January 2010Director's details changed for Mr Stuart Neil Cubbin on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Alistair John Cubbin on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Alistair John Cubbin on 19 January 2010 (2 pages)
19 January 2010Secretary's details changed for Duncan Arthur Cubbin on 19 January 2010 (1 page)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 January 2010Secretary's details changed for Duncan Arthur Cubbin on 19 January 2010 (1 page)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Dr Ian James Cubbin on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Stuart Neil Cubbin on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Dr Ian James Cubbin on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Duncan Arthur Cubbin on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Duncan Arthur Cubbin on 19 January 2010 (2 pages)
3 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
3 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
15 January 2009Return made up to 31/12/08; full list of members (5 pages)
15 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 August 2008Accounts for a small company made up to 30 September 2007 (7 pages)
6 August 2008Accounts for a small company made up to 30 September 2007 (7 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
7 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
3 February 2007Return made up to 31/12/06; full list of members (9 pages)
3 February 2007Return made up to 31/12/06; full list of members (9 pages)
20 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
20 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
9 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
25 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
6 January 2005Return made up to 31/12/04; full list of members (9 pages)
6 January 2005Return made up to 31/12/04; full list of members (9 pages)
12 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
12 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
24 February 2004Return made up to 31/12/03; full list of members (9 pages)
24 February 2004Return made up to 31/12/03; full list of members (9 pages)
21 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
21 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
12 April 2003Secretary resigned;director resigned (1 page)
12 April 2003New secretary appointed (2 pages)
12 April 2003Secretary resigned;director resigned (1 page)
12 April 2003New secretary appointed (2 pages)
24 January 2003Return made up to 31/12/02; full list of members (9 pages)
24 January 2003Return made up to 31/12/02; full list of members (9 pages)
22 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
22 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
30 January 2002Return made up to 31/12/01; full list of members (8 pages)
30 January 2002Return made up to 31/12/01; full list of members (8 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
23 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
23 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/01/01
(9 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/01/01
(9 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
27 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
18 June 1999Registered office changed on 18/06/99 from: 17,high street, neston, soth wirral. L64 9TZ (1 page)
18 June 1999Registered office changed on 18/06/99 from: 17,high street, neston, soth wirral. L64 9TZ (1 page)
31 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1998Accounts for a small company made up to 30 September 1997 (10 pages)
27 April 1998Accounts for a small company made up to 30 September 1997 (10 pages)
15 January 1998Return made up to 31/12/97; full list of members (8 pages)
15 January 1998Return made up to 31/12/97; full list of members (8 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
3 June 1997Accounts for a small company made up to 30 September 1996 (11 pages)
3 June 1997Accounts for a small company made up to 30 September 1996 (11 pages)
30 December 1996Return made up to 31/12/96; no change of members (6 pages)
30 December 1996Return made up to 31/12/96; no change of members (6 pages)
28 June 1996Full accounts made up to 30 September 1995 (19 pages)
28 June 1996Full accounts made up to 30 September 1995 (19 pages)
28 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1991Particulars of a mortgage or charge / charge no: 14 (5 pages)
12 July 1991Particulars of a mortgage or charge / charge no: 14 (5 pages)
13 January 1984Company name changed\certificate issued on 13/01/84 (2 pages)
13 January 1984Company name changed\certificate issued on 13/01/84 (2 pages)
17 June 1971New secretary appointed (2 pages)
17 June 1971New secretary appointed (2 pages)
17 September 1947Certificate of incorporation (1 page)
17 September 1947Certificate of incorporation (1 page)