Company NameSmith And Company (Holdings) Limited
Company StatusActive - Proposal to Strike off
Company Number00496831
CategoryPrivate Limited Company
Incorporation Date23 June 1951(72 years, 10 months ago)
Previous NameSmith & Co. (Bedford) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Phillip Sheppard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2007(56 years, 5 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Neil Andrew Stinson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(60 years, 3 months after company formation)
Appointment Duration12 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameChristopher John Tinsley
StatusCurrent
Appointed15 September 2011(60 years, 3 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressSirius House
Delta Crescent Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Robin Sheppard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2014(63 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr David Julian Smith
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(40 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address29 Days Lane
Biddenham
Bedford
Bedfordshire
MK40 4AD
Director NameErnest Arthur Smith
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(40 years, 9 months after company formation)
Appointment Duration-1 years, 10 months (resigned 13 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Albany House
4 The Embankment
Bedford
Bedfordshire
MK40 3PA
Director NameMrs Gertrude Smith
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(40 years, 9 months after company formation)
Appointment Duration-1 years, 10 months (resigned 13 February 1992)
RoleCompany Director
Correspondence Address6 Albany Houses
Bedford
Bedfordshire
MK40 3PA
Director NameMr Paul Leo Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(40 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 05 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm House
Great Staughton
Cambridgeshire
PE19 5BE
Director NameMr Simon Phillip Smith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(40 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 05 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Franklyn Gardens
Biddenham
Bedford
MK40 4QB
Secretary NameMr Simon Phillip Smith
NationalityBritish
StatusResigned
Appointed31 March 1992(40 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Franklyn Gardens
Biddenham
Bedford
MK40 4QB
Director NameColin David Iles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(51 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 November 2007)
RoleCompany Director
Correspondence Address75 1 Myrtle Ave
Edgewater
New Jersey 07020
United States
Secretary NameMr Peter Thomas Armer
NationalityBritish
StatusResigned
Appointed05 March 2004(52 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heysham Avenue
Heysham
Morecambe
Lancashire
LA3 2DH
Director NameMr Phillip Robert Sheppard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(53 years after company formation)
Appointment Duration7 years, 2 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameMichael John Maher
NationalityBritish
StatusResigned
Appointed01 May 2005(53 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 October 2005)
RoleSecretary
Correspondence Address7 Cae Eithin
Lixwm
Holywell
Clwyd
CH8 8NB
Wales
Secretary NameMichael Blake Hughes
NationalityBritish
StatusResigned
Appointed24 October 2005(54 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address209 Newcastle Road
Stone
Staffordshire
ST15 8LF
Secretary NameNeil Andrew Stinson
NationalityBritish
StatusResigned
Appointed02 June 2008(56 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2011)
RoleCompany Director
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 February 2004(52 years, 8 months after company formation)
Appointment Duration2 weeks (resigned 05 March 2004)
Correspondence AddressOxford House
Cliftonville
Northampton
NN1 5PN

Contact

Websiteemrltd.com
Email address[email protected]

Location

Registered AddressSirius House
Delta Crescent Westbrook
Warrington
Cheshire
WA5 7NS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 November 2022 (1 year, 5 months ago)
Next Return Due23 November 2023 (overdue)

Charges

11 February 1985Delivered on: 4 March 1985
Satisfied on: 27 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the west of cauldwell walk, bedford, north bedfordshire t/n:- bd 68683 and the proceeds of sale thereof.
Fully Satisfied
11 February 1985Delivered on: 4 March 1985
Satisfied on: 22 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of cauldwell walk,bedford north bedfordshire t/n: bd 32762 and the proceeds of sale thereof.
Fully Satisfied
11 February 1985Delivered on: 4 March 1985
Satisfied on: 22 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of cauldwell walk, bedford, north bedfordshire t/n: bd 81214 and the proceeds of sale thereof.
Fully Satisfied
11 February 1985Delivered on: 4 March 1985
Satisfied on: 27 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of cauldwell walk, bedford, north bedfordshire. T/n:- bd 62819 and the proceeds of sale thereof.
Fully Satisfied
11 February 1985Delivered on: 4 March 1985
Satisfied on: 22 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south of cauldwell walk, north bedfordshire. T/n:- bd 103270 and the proceeds of sale thereof.
Fully Satisfied
7 September 1979Delivered on: 14 September 1979
Satisfied on: 27 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at cauldwell walk bedford of approx 7705 sq yds.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 March 1976Delivered on: 12 March 1976
Satisfied on: 27 February 2004
Persons entitled: Forward Trust LTD.

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One reconditioned oil hydraulic scrap shear lindemann system model "luges" pa 42", 42OT shearing force, incl. Hydraulic side press serial no 630602 together with ancillary equipment.
Fully Satisfied
1 December 1975Delivered on: 12 December 1975
Satisfied on: 27 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate to the north west of ampthill road beds.
Fully Satisfied
5 November 2010Delivered on: 10 November 2010
Satisfied on: 26 November 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the "Security Agent")

Classification: Third party legal charge
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hland on the east and west side of cauldwell walk bedford t/no BD76385,f/h land on the east side of cauldwell walk bedford t/no BD81214,f/h land lying to the south of cauldwell walk bedford t/no BD103270 (for further details of property charged please refr to form MG01) fixed charge all proceeds of sale see image for full details.
Fully Satisfied
14 January 2009Delivered on: 20 January 2009
Satisfied on: 10 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the east and west side of cauldwell walk bedford t/no BD76385; f/h land on the east side of cauldwell walk bedford t/no BD81214; f/h land on the south of cauldwell walk bedford t/no BD103270 (for further details of properties charged please refer to from 395) see image for full details.
Fully Satisfied
14 February 2000Delivered on: 18 February 2000
Satisfied on: 22 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land at cauldwell walk bedford t/no: BD76385. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 January 1991Delivered on: 12 February 1991
Satisfied on: 30 September 1999
Persons entitled: David Julian Smith and Paul Leo Smithenefit Scheme.as Trustees of the Old Cauldwellian Retirement B

Classification: Legal charge
Secured details: £152663.39 due from the company to david julian smith and paul leo smith as trustees of the old cauldwellians retirement benefit scheme.
Particulars: Land at the southern end of cauldwell walk bedford t/no: bd 102684.
Fully Satisfied
8 June 1971Delivered on: 21 June 1971
Satisfied on: 22 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warehouse building workshop furnace shop & offices at cauldwell walk, kempston rd bedford.
Fully Satisfied

Filing History

17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
23 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,800
(5 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,800
(5 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,800
(5 pages)
13 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,800
(5 pages)
1 December 2014Appointment of Mr Robin Sheppard as a director on 14 November 2014 (3 pages)
1 December 2014Appointment of Mr Robin Sheppard as a director on 14 November 2014 (3 pages)
26 November 2014Satisfaction of charge 13 in full (4 pages)
26 November 2014Satisfaction of charge 13 in full (4 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,800
(4 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,800
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
15 September 2011Appointment of Neil Andrew Stinson as a director (2 pages)
15 September 2011Appointment of Christopher John Tinsley as a secretary (1 page)
15 September 2011Appointment of Neil Andrew Stinson as a director (2 pages)
15 September 2011Termination of appointment of Neil Stinson as a secretary (1 page)
15 September 2011Termination of appointment of Neil Stinson as a secretary (1 page)
15 September 2011Appointment of Christopher John Tinsley as a secretary (1 page)
31 August 2011Termination of appointment of Phillip Sheppard as a director (2 pages)
31 August 2011Termination of appointment of Phillip Sheppard as a director (2 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
11 November 2010Resolutions
  • RES13 ‐ Co enter into legal charge re facilities agreement, intercreditor agreement, transaction documents 03/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 November 2010Resolutions
  • RES13 ‐ Co enter into legal charge re facilities agreement, intercreditor agreement, transaction documents 03/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 13 (14 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 13 (14 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Neil Stinson on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Neil Stinson on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Neil Stinson on 1 October 2009 (1 page)
19 February 2009Return made up to 18/02/09; full list of members (3 pages)
19 February 2009Return made up to 18/02/09; full list of members (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 12 (11 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 12 (11 pages)
16 January 2009Resolutions
  • RES13 ‐ Approving the entering into of finance documents 09/01/2009
(2 pages)
16 January 2009Resolutions
  • RES13 ‐ Approving the entering into of finance documents 09/01/2009
(2 pages)
30 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
30 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
9 June 2008Secretary appointed neil stinson (2 pages)
9 June 2008Secretary appointed neil stinson (2 pages)
2 June 2008Appointment terminated secretary michael hughes (1 page)
2 June 2008Appointment terminated secretary michael hughes (1 page)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
13 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
13 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
23 February 2007Return made up to 18/02/07; full list of members (2 pages)
23 February 2007Return made up to 18/02/07; full list of members (2 pages)
15 December 2006Full accounts made up to 31 December 2005 (12 pages)
15 December 2006Full accounts made up to 31 December 2005 (12 pages)
23 February 2006Return made up to 18/02/06; full list of members (2 pages)
23 February 2006Return made up to 18/02/06; full list of members (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (16 pages)
3 November 2005Full accounts made up to 31 December 2004 (16 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (1 page)
25 October 2005New secretary appointed (1 page)
11 May 2005New secretary appointed (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (1 page)
11 May 2005Secretary resigned (1 page)
3 March 2005Return made up to 18/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 March 2005Return made up to 18/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (4 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (4 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2004Return made up to 31/03/04; full list of members (5 pages)
6 April 2004Return made up to 31/03/04; full list of members (5 pages)
27 March 2004New secretary appointed (2 pages)
27 March 2004New secretary appointed (2 pages)
27 March 2004Registered office changed on 27/03/04 from: sirius house delta crescent westbrook warrington cheshire WA5 7NS (1 page)
27 March 2004Registered office changed on 27/03/04 from: sirius house delta crescent westbrook warrington cheshire WA5 7NS (1 page)
19 March 2004Registered office changed on 19/03/04 from: cauldwell walk kempston rd bedford MK42 9DT (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004New director appointed (3 pages)
19 March 2004Director resigned (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004Registered office changed on 19/03/04 from: cauldwell walk kempston rd bedford MK42 9DT (1 page)
19 March 2004New director appointed (3 pages)
19 March 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
12 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004Secretary resigned (1 page)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2003Full accounts made up to 30 June 2003 (19 pages)
10 December 2003Full accounts made up to 30 June 2003 (19 pages)
25 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2002Full accounts made up to 30 June 2002 (19 pages)
23 December 2002Full accounts made up to 30 June 2002 (19 pages)
16 April 2002Return made up to 31/03/02; full list of members (7 pages)
16 April 2002Return made up to 31/03/02; full list of members (7 pages)
4 January 2002Accounts for a medium company made up to 30 June 2001 (16 pages)
4 January 2002Accounts for a medium company made up to 30 June 2001 (16 pages)
17 September 2001£ ic 2200/1800 31/07/01 £ sr 400@1=400 (1 page)
17 September 2001£ ic 2200/1800 31/07/01 £ sr 400@1=400 (1 page)
30 August 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 August 2001Director resigned (1 page)
30 August 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 August 2001Director resigned (1 page)
24 April 2001Accounts for a medium company made up to 30 June 2000 (18 pages)
24 April 2001Accounts for a medium company made up to 30 June 2000 (18 pages)
13 April 2001Return made up to 31/03/01; full list of members (8 pages)
13 April 2001Return made up to 31/03/01; full list of members (8 pages)
16 November 2000Ad 29/09/00--------- £ si 200@1=200 £ ic 2000/2200 (2 pages)
16 November 2000Ad 29/09/00--------- £ si 200@1=200 £ ic 2000/2200 (2 pages)
27 April 2000Accounts for a medium company made up to 30 June 1999 (18 pages)
27 April 2000Accounts for a medium company made up to 30 June 1999 (18 pages)
29 March 2000Return made up to 31/03/00; full list of members (8 pages)
29 March 2000Return made up to 31/03/00; full list of members (8 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
30 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1999Return made up to 31/03/99; full list of members (6 pages)
1 May 1999Return made up to 31/03/99; full list of members (6 pages)
9 December 1998Accounts for a medium company made up to 30 June 1998 (18 pages)
9 December 1998Accounts for a medium company made up to 30 June 1998 (18 pages)
21 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 December 1997Accounts for a medium company made up to 30 June 1997 (18 pages)
15 December 1997Accounts for a medium company made up to 30 June 1997 (18 pages)
8 May 1997Return made up to 31/03/97; no change of members (4 pages)
8 May 1997Return made up to 31/03/97; no change of members (4 pages)
15 October 1996Accounts for a medium company made up to 30 June 1996 (14 pages)
15 October 1996Accounts for a medium company made up to 30 June 1996 (14 pages)
16 April 1996Return made up to 31/03/96; full list of members (6 pages)
16 April 1996Return made up to 31/03/96; full list of members (6 pages)
22 November 1995Full accounts made up to 30 June 1995 (14 pages)
22 November 1995Full accounts made up to 30 June 1995 (14 pages)
12 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 June 1951Certificate of incorporation (1 page)
23 June 1951Incorporation (22 pages)
23 June 1951Incorporation (22 pages)
23 June 1951Certificate of incorporation (1 page)