Company NameLayton Fern & Co. Limited
DirectorsDonal Garrihy and Peter Smyth
Company StatusActive
Company Number00516869
CategoryPrivate Limited Company
Incorporation Date7 March 1953(71 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1586Processing of tea and coffee
SIC 10832Production of coffee and coffee substitutes

Directors

Director NameMr Donal Garrihy
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed18 September 2015(62 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDunboyne Business Park Dunboyne
Co.Meath
Ireland
Director NameMr Peter Smyth
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed18 September 2015(62 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDunboyne Business Park Dunboyne
Co.Meath
Ireland
Secretary NameMr Peter Smyth
StatusCurrent
Appointed18 September 2015(62 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressDunboyne Business Park Dunboyne
Co.Meath
Ireland
Director NamePeter John Savory
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(39 years, 2 months after company formation)
Appointment Duration18 years, 9 months (resigned 16 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorrie House
Dalwood
Axminster
Devon
EX13 7HJ
Director NameJohn Anthony Telfer Saywell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(39 years, 2 months after company formation)
Appointment Duration18 years, 10 months (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cumberland Road
Richmond
Surrey
TW9 3HQ
Director NameJune Mary Saywell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(39 years, 2 months after company formation)
Appointment Duration18 years, 9 months (resigned 16 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cumberland Road
Kew Gardens
Richmond
Surrey
TW9 3HQ
Secretary NamePeter John Savory
NationalityBritish
StatusResigned
Appointed10 May 1992(39 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 10 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorrie House
Dalwood
Axminster
Devon
EX13 7HJ
Director NameEdwina Margaret Lawson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(43 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2002)
RoleSales Director
Correspondence AddressDenland
Thornford Road, Headley
Thatcham
Berkshire
RG19 8AD
Director NameMr Michael James O'Neill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(57 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFern House Onslow Close
Wade Road Kingsland Estate
Basingstoke
Hampshire Rg 24 8ql
Director NameMr Graham William Latham
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(57 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFern House Onslow Close
Wade Road Kingsland Estate
Basingstoke
Hampshire Rg 24 8ql
Director NameMr Justin Mark Slawson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(57 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFern House Onslow Close
Wade Road Kingsland Estate
Basingstoke
Hampshire Rg 24 8ql
Secretary NameMr Graham William Latham
StatusResigned
Appointed16 February 2011(57 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 September 2015)
RoleCompany Director
Correspondence AddressFern House Onslow Close
Wade Road Kingsland Estate
Basingstoke
Hampshire Rg 24 8ql
Director NameMr David Haydn Godfrey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(59 years, 6 months after company formation)
Appointment Duration3 years (resigned 18 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Beacon Hill Road
Newark
Nottinghamshire
NG24 1NT
Director NameMr Martin Sheridan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed30 August 2012(59 years, 6 months after company formation)
Appointment Duration3 years (resigned 18 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wrotham Road
London
W13 9NE
Director NameMr Stephen Derek Armstrong
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(59 years, 6 months after company formation)
Appointment Duration3 years (resigned 18 September 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHall Farm Main Street
Kirklington
Newark
Nottinghamshire
NG22 8NN

Contact

Websitewww.fernscoffee.com

Location

Registered AddressUnit 9 Europa Boulevard
Westbrook
Warrington
WA5 7ZB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

600k at £1Newlands Coffee LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£105,200
Cash£2,315
Current Liabilities£296,265

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Charges

21 September 2015Delivered on: 2 October 2015
Persons entitled: Allied Irish Bank, P.L.C.

Classification: A registered charge
Outstanding
16 February 2012Delivered on: 18 February 2012
Satisfied on: 21 November 2015
Persons entitled: Handelsbanken Finans Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 January 2012Delivered on: 20 January 2012
Satisfied on: 21 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
31 July 2007Delivered on: 3 August 2007
Satisfied on: 18 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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
27 June 2007Delivered on: 28 June 2007
Satisfied on: 2 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 rathbone place london t/n NGL604201.
Fully Satisfied
23 August 2005Delivered on: 27 August 2005
Satisfied on: 11 August 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 May 1985Delivered on: 8 May 1985
Satisfied on: 11 October 1993
Persons entitled: Chartered Trust Public Limited Company

Classification: Mortgage and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 750 kg/hr coffee roaster wdfw 550 roll mill UW502 roasted coffee airoctor hsf 42 serial no 84/40124.
Fully Satisfied
4 March 1983Delivered on: 10 March 1983
Satisfied on: 11 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof. Fixed & floating charges over the undertaking & all other property & assets present & future inc. Goodwill & book debts.
Fully Satisfied
29 September 1982Delivered on: 6 October 1982
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 on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. Together with all fixtures, fixed plant & machinery (see doc M49).
Fully Satisfied

Filing History

13 October 2023Accounts for a small company made up to 31 December 2022 (17 pages)
23 June 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
19 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
16 February 2022Unaudited abridged accounts made up to 31 December 2020 (10 pages)
3 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
31 August 2021Confirmation statement made on 10 May 2021 with updates (4 pages)
22 July 2021Total exemption full accounts made up to 31 December 2019 (14 pages)
20 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
22 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
20 December 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
13 December 2019Compulsory strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
29 November 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
23 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
12 December 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
12 December 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
3 October 2017Registered office address changed from Fern House Onslow Close Wade Road Kingsland Estate Basingstoke Hampshire RG24 8QL to Unit 9 Europa Boulevard Westbrook Warrington WA5 7ZB on 3 October 2017 (1 page)
3 October 2017Registered office address changed from Fern House Onslow Close Wade Road Kingsland Estate Basingstoke Hampshire RG24 8QL to Unit 9 Europa Boulevard Westbrook Warrington WA5 7ZB on 3 October 2017 (1 page)
24 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Finance arrangements 18/09/2015
(31 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Finance arrangements 18/09/2015
(31 pages)
8 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 600,000
(5 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 600,000
(5 pages)
21 November 2015Satisfaction of charge 8 in full (4 pages)
21 November 2015Satisfaction of charge 8 in full (4 pages)
21 November 2015Satisfaction of charge 7 in full (4 pages)
21 November 2015Satisfaction of charge 7 in full (4 pages)
23 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Debenture 18/09/2015
(3 pages)
23 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Debenture 18/09/2015
  • RES13 ‐ Debenture 18/09/2015
(3 pages)
14 October 2015Termination of appointment of Martin Sheridan as a director on 18 September 2015 (1 page)
14 October 2015Termination of appointment of Graham William Latham as a director on 18 September 2015 (1 page)
14 October 2015Termination of appointment of Graham William Latham as a director on 18 September 2015 (1 page)
14 October 2015Appointment of Mr Peter Smyth as a director on 18 September 2015 (2 pages)
14 October 2015Termination of appointment of Stephen Armstrong as a director on 18 September 2015 (1 page)
14 October 2015Termination of appointment of David Haydn Godfrey as a director on 18 September 2015 (1 page)
14 October 2015Termination of appointment of Justin Mark Slawson as a director on 18 September 2015 (1 page)
14 October 2015Termination of appointment of David Haydn Godfrey as a director on 18 September 2015 (1 page)
14 October 2015Termination of appointment of Justin Mark Slawson as a director on 18 September 2015 (1 page)
14 October 2015Termination of appointment of Graham William Latham as a director on 18 September 2015 (1 page)
14 October 2015Termination of appointment of Stephen Armstrong as a director on 18 September 2015 (1 page)
14 October 2015Appointment of Mr Peter Smyth as a director on 18 September 2015 (2 pages)
14 October 2015Appointment of Mr Peter Smyth as a secretary on 18 September 2015 (2 pages)
14 October 2015Termination of appointment of Graham William Latham as a secretary on 18 September 2015 (1 page)
14 October 2015Termination of appointment of Graham William Latham as a director on 18 September 2015 (1 page)
14 October 2015Termination of appointment of Martin Sheridan as a director on 18 September 2015 (1 page)
14 October 2015Appointment of Mr Peter Smyth as a secretary on 18 September 2015 (2 pages)
14 October 2015Appointment of Mr Donal Garrihy as a director on 18 September 2015 (2 pages)
14 October 2015Appointment of Mr Donal Garrihy as a director on 18 September 2015 (2 pages)
14 October 2015Termination of appointment of Graham William Latham as a secretary on 18 September 2015 (1 page)
2 October 2015Registration of charge 005168690009, created on 21 September 2015 (45 pages)
2 October 2015Registration of charge 005168690009, created on 21 September 2015 (45 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 July 2015Director's details changed for Mr Graham William Latham on 10 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Graham William Latham on 10 July 2015 (2 pages)
19 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 600,000
(8 pages)
19 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 600,000
(8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 May 2014Director's details changed for Mr Martin Sheridan on 29 May 2014 (2 pages)
29 May 2014Director's details changed for Mr Martin Sheridan on 29 May 2014 (2 pages)
29 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 600,000
(8 pages)
29 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 600,000
(8 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
21 May 2013Appointment of Mr Martin Sheridan as a director on 30 August 2012 (2 pages)
21 May 2013Appointment of Mr Martin Sheridan as a director on 30 August 2012 (2 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 August 2012Appointment of Mr David Haydn Godfrey as a director on 30 August 2012 (2 pages)
31 August 2012Appointment of Mr Stephen Derek Armstrong as a director on 30 August 2012 (2 pages)
31 August 2012Appointment of Mr Stephen Derek Armstrong as a director on 30 August 2012 (2 pages)
31 August 2012Appointment of Mr David Haydn Godfrey as a director on 30 August 2012 (2 pages)
7 August 2012Termination of appointment of Michael James O'neill as a director on 11 July 2012 (1 page)
7 August 2012Termination of appointment of Michael James O'neill as a director on 11 July 2012 (1 page)
30 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
22 March 2011Termination of appointment of John Saywell as a director (1 page)
22 March 2011Appointment of Mr Michael James O'neill as a director (2 pages)
22 March 2011Termination of appointment of June Saywell as a director (1 page)
22 March 2011Termination of appointment of Peter Savory as a director (1 page)
22 March 2011Appointment of Mr Graham William Latham as a director (2 pages)
22 March 2011Appointment of Mr Graham William Latham as a secretary (1 page)
22 March 2011Termination of appointment of John Saywell as a director (1 page)
22 March 2011Appointment of Mr Justin Mark Slawson as a director (2 pages)
22 March 2011Appointment of Mr Graham William Latham as a director (2 pages)
22 March 2011Appointment of Mr Michael James O'neill as a director (2 pages)
22 March 2011Termination of appointment of Peter Savory as a director (1 page)
22 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 March 2011Appointment of Mr Graham William Latham as a secretary (1 page)
22 March 2011Appointment of Mr Justin Mark Slawson as a director (2 pages)
22 March 2011Termination of appointment of June Saywell as a director (1 page)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for John Anthony Telfer Saywell on 10 May 2010 (2 pages)
24 May 2010Director's details changed for John Anthony Telfer Saywell on 10 May 2010 (2 pages)
24 May 2010Director's details changed for Peter John Savory on 10 May 2010 (2 pages)
24 May 2010Director's details changed for Peter John Savory on 10 May 2010 (2 pages)
24 June 2009Return made up to 10/05/09; full list of members (4 pages)
24 June 2009Return made up to 10/05/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 June 2008Return made up to 10/05/08; no change of members (7 pages)
30 June 2008Return made up to 10/05/08; no change of members (7 pages)
26 June 2008Appointment terminated secretary peter savory (1 page)
26 June 2008Appointment terminated secretary peter savory (1 page)
11 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
11 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
11 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Particulars of mortgage/charge (6 pages)
3 August 2007Return made up to 10/05/07; bulk list available separately (7 pages)
3 August 2007Return made up to 10/05/07; bulk list available separately (7 pages)
3 August 2007Particulars of mortgage/charge (6 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (10 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (10 pages)
13 June 2006Return made up to 10/05/06; full list of members (7 pages)
13 June 2006Return made up to 10/05/06; full list of members (7 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 August 2005Particulars of mortgage/charge (5 pages)
27 August 2005Particulars of mortgage/charge (5 pages)
8 August 2005Return made up to 10/05/05; full list of members (3 pages)
8 August 2005Return made up to 10/05/05; full list of members (3 pages)
26 August 2004Accounts for a small company made up to 31 December 2003 (10 pages)
26 August 2004Accounts for a small company made up to 31 December 2003 (10 pages)
24 May 2004Return made up to 10/05/04; full list of members
  • 363(287) ‐ Registered office changed on 24/05/04
(7 pages)
24 May 2004Return made up to 10/05/04; full list of members
  • 363(287) ‐ Registered office changed on 24/05/04
(7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (10 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (10 pages)
19 May 2003Return made up to 10/05/03; full list of members (7 pages)
19 May 2003Return made up to 10/05/03; full list of members (7 pages)
13 January 2003Ad 30/12/02--------- £ si 200000@1=200000 £ ic 400000/600000 (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Ad 30/12/02--------- £ si 200000@1=200000 £ ic 400000/600000 (2 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
21 May 2002Return made up to 10/05/02; full list of members
  • 363(287) ‐ Registered office changed on 21/05/02
(8 pages)
21 May 2002Return made up to 10/05/02; full list of members
  • 363(287) ‐ Registered office changed on 21/05/02
(8 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
12 June 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
13 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
2 July 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
21 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
21 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
20 June 1997Return made up to 10/05/97; no change of members (4 pages)
20 June 1997Return made up to 10/05/97; no change of members (4 pages)
13 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
13 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
31 May 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 1996Return made up to 10/05/95; no change of members (6 pages)
31 May 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 1996Return made up to 10/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
8 August 1986Full accounts made up to 31 December 1985 (14 pages)
8 August 1986Full accounts made up to 31 December 1985 (14 pages)
21 April 1984Accounts made up to 31 December 1983 (12 pages)
21 April 1984Accounts made up to 31 December 1983 (12 pages)
11 February 1983Accounts made up to 31 December 1981 (16 pages)
11 February 1983Accounts made up to 31 December 1981 (16 pages)
7 March 1953Incorporation (18 pages)
7 March 1953Incorporation (18 pages)