Birkenhead
CH42 8LF
Wales
Director Name | Mr Julian Laurence Wood |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2000(47 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Bancroft 33 Barton Hey Drive, Caldy Wirral Merseyside CH48 1PZ Wales |
Director Name | Mr Paul Michael Jones |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2009(56 years after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Director-Juices |
Country of Residence | England |
Correspondence Address | 9 Shavington Avenue Chester CH2 3RD Wales |
Director Name | Mr Peter Nigel Barratt |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(62 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Dean Road Handforth Wilmslow SK9 3AF |
Director Name | Mr Robert James Laird |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2015(62 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wood Park Chester High Road Neston Cheshire CH64 7TB Wales |
Director Name | Mr Edward Conway Stokes |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(37 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 January 1999) |
Role | Produce Broker |
Correspondence Address | 35 Sefton Lane Liverpool Merseyside L31 8AE |
Director Name | Mr Andrew Charles Uren Evans |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(37 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 09 October 2014) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Hesslewell House Wall Rake Lower Heswall Wirral Merseyside CH60 8PG Wales |
Secretary Name | Mrs Dorothy Helena Uren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(37 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 2 The Flaxyard Woodfall Lane Neston South Wirral Cheshire L64 4BT |
Secretary Name | Mrs Victoria Jane Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(37 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 09 October 2014) |
Role | Company Director |
Correspondence Address | Hesslewell House Wall Rake Lower Heswall Wirral Merseyside CH60 8PG Wales |
Director Name | Mr Peter Rogers |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(39 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 29 March 2006) |
Role | Concentrate Sales Director |
Correspondence Address | Woodend 29 Broadmead Heswall Wirral Merseyside CH60 1XH Wales |
Director Name | Michael Stuart Potts |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(39 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 24 January 2003) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Brooke House The Parade, Parkgate Neston Cheshire CH64 6RN Wales |
Director Name | Kathryn Mary Eggleton |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(41 years after company formation) |
Appointment Duration | 21 years, 5 months (resigned 28 August 2015) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendyke 38 Caldy Road West Kirby Wirral Merseyside CH48 2HQ Wales |
Director Name | Mr James Marcus Uren |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(47 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Hamptons Formby Liverpool L37 3JQ |
Director Name | Malcolm Alexander William Baggott |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(51 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 09 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flint Cottage 4 Saxon Close Amersham Buckinghamshire HP6 5QA |
Website | www.uren.com/ |
---|---|
Email address | [email protected] |
Telephone | 0151 3530330 |
Telephone region | Liverpool |
Registered Address | Wood Park Chester High Road Neston Cheshire CH64 7TB Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Address Matches | 2 other UK companies use this postal address |
2.5k at £1 | Wood Park Foods Limited 50.02% Ordinary A |
---|---|
924 at £1 | A.c.u. Evans 18.48% Ordinary B |
863 at £1 | J.m. Uren 17.26% Ordinary B |
712 at £1 | Candida J. Uren 14.24% Ordinary B |
Year | 2014 |
---|---|
Turnover | £58,016,000 |
Gross Profit | £5,096,000 |
Net Worth | £11,908,000 |
Cash | £162,000 |
Current Liabilities | £15,417,000 |
Latest Accounts | 31 March 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 10 February 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2024 (2 months, 3 weeks from now) |
23 January 2020 | Delivered on: 3 February 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
26 March 2019 | Delivered on: 26 March 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
4 March 2019 | Delivered on: 8 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
4 March 2019 | Delivered on: 8 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Wood park, chester high road, windle hill, neston, CH64 7TB registered at h m land registry with title number: CH298780. Outstanding |
5 March 2019 | Delivered on: 8 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
8 October 2014 | Delivered on: 10 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 September 1993 | Delivered on: 8 October 1993 Persons entitled: Barclays Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposits being all sums of money in any currency (a) deposited or paid by the company with or to the bank or held by the bank on behalf of the company pursuant to the deposit contract(s) re: H.J. uren & sons limited canadian dollar deposit account 64757400, H.J. uren & sons limited deutschemark deposit account 42575622, H.J. uren & sons limited danish kroner deposit account 68393766, H.J. uren & sons limited dutch guilder deposit account 77666511, H.J. uren & sons limited U.S. dollar deposit account 64757588 and H.J. uren & sons limited french franc deposit account 87660899 and (b) deposited or paid by the company with or to the bank or held by the bank on behalf of the company (whether in an account or otherwise) and (c) representing the renewal or replacement of or for any sums deposited or paid or held as aforesaid together with all interest accruing thereon. See the mortgage charge document for full details. Outstanding |
19 January 1993 | Delivered on: 25 January 1993 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. Outstanding |
4 November 1988 | Delivered on: 10 November 1988 Satisfied on: 7 January 1989 Persons entitled: Peter Rogers Kenneth Trott Andrew Charles Uren Richard Uren Harold John Morrison Uren Erans Edward Conway Stokes Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the other 5 chargees named on the attached schedule under the terms of the charge. Particulars: Fixed plant & machinery (for full details see form 395). a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Group of companies' accounts made up to 31 March 2022 (38 pages) |
21 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
8 January 2022 | Group of companies' accounts made up to 31 March 2021 (35 pages) |
17 April 2021 | Group of companies' accounts made up to 31 March 2020 (33 pages) |
8 March 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
10 February 2020 | Change of details for Wood Park Foods Limited as a person with significant control on 30 September 2019 (2 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
3 February 2020 | Registration of charge 005173330009, created on 23 January 2020 (14 pages) |
24 September 2019 | Group of companies' accounts made up to 31 March 2019 (32 pages) |
15 August 2019 | Director's details changed for Mr Peter Nigel Barratt on 15 August 2019 (2 pages) |
15 August 2019 | Director's details changed for Mr Ian Ross Stewart on 15 August 2019 (2 pages) |
26 March 2019 | Registration of charge 005173330008, created on 26 March 2019 (27 pages) |
11 March 2019 | Satisfaction of charge 2 in full (1 page) |
11 March 2019 | Satisfaction of charge 005173330004 in full (1 page) |
11 March 2019 | Satisfaction of charge 3 in full (2 pages) |
8 March 2019 | Registration of charge 005173330005, created on 5 March 2019 (14 pages) |
8 March 2019 | Registration of charge 005173330007, created on 4 March 2019 (25 pages) |
8 March 2019 | Registration of charge 005173330006, created on 4 March 2019 (7 pages) |
18 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
1 November 2018 | Group of companies' accounts made up to 31 March 2018 (33 pages) |
21 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
24 November 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
24 November 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
14 August 2017 | Director's details changed for Mr Peter Nigel Barratt on 1 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Peter Nigel Barratt on 1 August 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
9 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
17 September 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
17 September 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
28 August 2015 | Appointment of Mr Robert James Laird as a director on 28 August 2015 (2 pages) |
28 August 2015 | Appointment of Mr Robert James Laird as a director on 28 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Kathryn Mary Eggleton as a director on 28 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Kathryn Mary Eggleton as a director on 28 August 2015 (1 page) |
19 May 2015 | Appointment of Mr Peter Nigel Barratt as a director on 1 April 2015 (2 pages) |
19 May 2015 | Appointment of Mr Peter Nigel Barratt as a director on 1 April 2015 (2 pages) |
19 May 2015 | Appointment of Mr Peter Nigel Barratt as a director on 1 April 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Julian Laurence Wood on 9 October 2014 (2 pages) |
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Mr Julian Laurence Wood on 9 October 2014 (2 pages) |
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Mr Julian Laurence Wood on 9 October 2014 (2 pages) |
25 November 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
25 November 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
31 October 2014 | Termination of appointment of Victoria Jane Evans as a secretary on 9 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Malcolm Alexander William Baggott as a director on 9 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Victoria Jane Evans as a secretary on 9 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Andrew Charles Uren Evans as a director on 9 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Malcolm Alexander William Baggott as a director on 9 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Andrew Charles Uren Evans as a director on 9 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Andrew Charles Uren Evans as a director on 9 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Victoria Jane Evans as a secretary on 9 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Malcolm Alexander William Baggott as a director on 9 October 2014 (1 page) |
10 October 2014 | Registration of charge 005173330004, created on 8 October 2014 (31 pages) |
10 October 2014 | Registration of charge 005173330004, created on 8 October 2014 (31 pages) |
10 October 2014 | Registration of charge 005173330004, created on 8 October 2014 (31 pages) |
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
2 September 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
2 September 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
26 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (10 pages) |
26 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (10 pages) |
25 February 2013 | Director's details changed for Mr Paul Michael Jones on 25 September 2012 (2 pages) |
25 February 2013 | Director's details changed for Mr Paul Michael Jones on 25 September 2012 (2 pages) |
17 December 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
17 December 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
20 April 2012 | Termination of appointment of James Uren as a director (1 page) |
20 April 2012 | Termination of appointment of James Uren as a director (1 page) |
5 March 2012 | Director's details changed for James Marcus Uren on 1 January 2012 (2 pages) |
5 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (11 pages) |
5 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (11 pages) |
5 March 2012 | Director's details changed for Mr Ian Ross Stewart on 1 April 2011 (2 pages) |
5 March 2012 | Director's details changed for Malcolm Alexander William Baggott on 20 September 2011 (2 pages) |
5 March 2012 | Director's details changed for James Marcus Uren on 1 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Ian Ross Stewart on 1 April 2011 (2 pages) |
5 March 2012 | Director's details changed for Mr Ian Ross Stewart on 1 April 2011 (2 pages) |
5 March 2012 | Director's details changed for Malcolm Alexander William Baggott on 20 September 2011 (2 pages) |
5 March 2012 | Director's details changed for James Marcus Uren on 1 January 2012 (2 pages) |
14 December 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
14 December 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
7 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (11 pages) |
7 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (11 pages) |
16 December 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
16 December 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
17 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (8 pages) |
17 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (8 pages) |
15 February 2010 | Director's details changed for Mr Paul Michael Jones on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Julian Laurence Wood on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Paul Michael Jones on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Ian Ross Stewart on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Ian Ross Stewart on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Julian Laurence Wood on 15 February 2010 (2 pages) |
24 December 2009 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
24 December 2009 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
29 June 2009 | Director appointed mr paul michael jones (1 page) |
29 June 2009 | Director appointed mr paul michael jones (1 page) |
13 February 2009 | Director's change of particulars / kathryn eggleton / 17/03/2008 (1 page) |
13 February 2009 | Director's change of particulars / ian stewart / 01/02/2009 (1 page) |
13 February 2009 | Director's change of particulars / kathryn eggleton / 17/03/2008 (1 page) |
13 February 2009 | Return made up to 11/02/09; full list of members (6 pages) |
13 February 2009 | Return made up to 11/02/09; full list of members (6 pages) |
13 February 2009 | Director's change of particulars / ian stewart / 01/02/2009 (1 page) |
21 January 2009 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
21 January 2009 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Return made up to 11/02/08; full list of members (4 pages) |
15 February 2008 | Return made up to 11/02/08; full list of members (4 pages) |
15 February 2008 | Director's particulars changed (1 page) |
28 January 2008 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
28 January 2008 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Return made up to 11/02/07; full list of members (4 pages) |
15 February 2007 | Return made up to 11/02/07; full list of members (4 pages) |
15 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
2 February 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
20 February 2006 | Return made up to 11/02/06; full list of members (10 pages) |
20 February 2006 | Return made up to 11/02/06; full list of members (10 pages) |
16 January 2006 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
16 January 2006 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
23 November 2005 | Memorandum and Articles of Association (12 pages) |
23 November 2005 | Memorandum and Articles of Association (12 pages) |
15 November 2005 | Company name changed H.J.uren & sons LIMITED\certificate issued on 15/11/05 (2 pages) |
15 November 2005 | Company name changed H.J.uren & sons LIMITED\certificate issued on 15/11/05 (2 pages) |
24 February 2005 | Resolutions
|
24 February 2005 | Resolutions
|
23 February 2005 | Return made up to 11/02/05; full list of members (10 pages) |
23 February 2005 | Return made up to 11/02/05; full list of members (10 pages) |
23 February 2005 | Nc inc already adjusted 21/01/05 (1 page) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Nc inc already adjusted 21/01/05 (1 page) |
2 February 2005 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
2 February 2005 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
8 March 2004 | Return made up to 11/02/04; full list of members (10 pages) |
8 March 2004 | Return made up to 11/02/04; full list of members (10 pages) |
30 January 2004 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
30 January 2004 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
4 April 2003 | Return made up to 11/02/03; full list of members (10 pages) |
4 April 2003 | Return made up to 11/02/03; full list of members (10 pages) |
30 January 2003 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
30 January 2003 | Director resigned (1 page) |
13 March 2002 | Return made up to 11/02/02; full list of members (9 pages) |
13 March 2002 | Return made up to 11/02/02; full list of members (9 pages) |
31 January 2002 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
31 January 2002 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
16 February 2001 | Return made up to 11/02/01; full list of members
|
16 February 2001 | Return made up to 11/02/01; full list of members
|
30 January 2001 | Full group accounts made up to 31 March 2000 (28 pages) |
30 January 2001 | Full group accounts made up to 31 March 2000 (28 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
18 February 2000 | Return made up to 11/02/00; full list of members
|
18 February 2000 | Return made up to 11/02/00; full list of members
|
26 January 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
26 January 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
3 March 1999 | Return made up to 11/02/99; no change of members (6 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Return made up to 11/02/99; no change of members (6 pages) |
3 March 1999 | Director resigned (1 page) |
2 February 1999 | Full group accounts made up to 31 March 1998 (23 pages) |
2 February 1999 | Full group accounts made up to 31 March 1998 (23 pages) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | Secretary resigned (1 page) |
19 February 1998 | Return made up to 11/02/98; no change of members
|
19 February 1998 | Return made up to 11/02/98; no change of members
|
1 February 1998 | Full accounts made up to 31 March 1997 (21 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (21 pages) |
14 February 1997 | Return made up to 11/02/97; full list of members (8 pages) |
14 February 1997 | Return made up to 11/02/97; full list of members (8 pages) |
15 January 1997 | Full group accounts made up to 31 March 1996 (23 pages) |
15 January 1997 | Full group accounts made up to 31 March 1996 (23 pages) |
23 February 1996 | Return made up to 16/02/96; no change of members (6 pages) |
23 February 1996 | Return made up to 16/02/96; no change of members (6 pages) |
5 February 1996 | Full group accounts made up to 31 March 1995 (25 pages) |
5 February 1996 | Full group accounts made up to 31 March 1995 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
25 November 1983 | Accounts made up to 31 March 1983 (12 pages) |
25 November 1983 | Accounts made up to 31 March 1983 (12 pages) |
12 July 1983 | Accounts made up to 31 March 1982 (12 pages) |
12 July 1983 | Accounts made up to 31 March 1982 (12 pages) |
7 May 1982 | Accounts made up to 31 March 1981 (12 pages) |
7 May 1982 | Accounts made up to 31 March 1981 (12 pages) |
26 September 1981 | Accounts made up to 31 March 1980 (12 pages) |
26 September 1981 | Accounts made up to 31 March 1980 (12 pages) |
25 September 1981 | Accounts made up to 31 March 1980 (12 pages) |
25 September 1981 | Accounts made up to 31 March 1980 (12 pages) |
18 March 1953 | Certificate of incorporation (1 page) |
18 March 1953 | Certificate of incorporation (1 page) |