Dunwood Lane, Longsdon
Stoke On Trent
Staffordshire
ST9 9QW
Director Name | Mr Peter James Wright |
---|---|
Date of Birth | March 1941 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1993(39 years, 3 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | Poolfields Farm Loxley Uttoxeter Staffordshire ST14 8RY |
Secretary Name | Peter David Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2006(52 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | Dunwood House Dunwood Lane Longsdon Stoke On Trent Staffordshire ST9 9AP |
Director Name | Neville Carruthers |
---|---|
Date of Birth | March 1964 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2008(54 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | Hillcrest High Street Caverswall Stoke On Trent Staffordshire ST11 9EF |
Director Name | Lisa Beard |
---|---|
Date of Birth | August 1979 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2014(60 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | 16 Oak Drive Scholar Green Stoke-On-Trent ST7 3LY |
Director Name | Helen Victoria Bowyer |
---|---|
Date of Birth | March 1981 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2017(63 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | 1 Newquay Court Mossley Congleton Cheshire CW12 3BQ |
Director Name | David Ian Dobbie |
---|---|
Date of Birth | August 1963 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2020(66 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 9 Greys Farm Close Kilmeston Road Cheriton, Alresford Hampshire SO24 0EU |
Director Name | Mr David Robin Douglas Yendole |
---|---|
Date of Birth | April 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(39 years, 3 months after company formation) |
Appointment Duration | 26 years (resigned 28 March 2019) |
Role | Company Director |
Correspondence Address | Moorings Church Road Ashley Market Drayton Shropshire TF9 4JU |
Director Name | Mrs Alison Jane Harding |
---|---|
Date of Birth | September 1964 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(39 years, 3 months after company formation) |
Appointment Duration | 26 years (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Farm Bishops Offley Stafford Staffordshire ST21 6ET |
Director Name | Lilian May Wright |
---|---|
Date of Birth | March 1911 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(39 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 November 1999) |
Role | Company Director |
Correspondence Address | Wildacres Consall Wetley Rocks Stoke On Trent Staffordshire |
Director Name | David John Evan Wright |
---|---|
Date of Birth | October 1936 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(39 years, 3 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 20 June 2016) |
Role | Company Director |
Correspondence Address | Mayfield Gaol Butts Eccleshall Staffordshire ST21 6AE |
Secretary Name | Mr David Robin Douglas Yendole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(39 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 November 2000) |
Role | Company Director |
Correspondence Address | Moorings Church Road Ashley Market Drayton Shropshire TF9 4JU |
Director Name | Paul William Johnson |
---|---|
Date of Birth | March 1957 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(40 years after company formation) |
Appointment Duration | 14 years (resigned 12 December 2007) |
Role | Company Director |
Correspondence Address | 31-33 Liverpool Road East Church Lawton Stoke On Trent ST7 3AQ |
Secretary Name | Peter Martin Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(46 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | 4 Lordswood Road Trentham Stoke On Trent Staffs ST4 8FZ |
Director Name | Martin John Watson |
---|---|
Date of Birth | October 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2001(48 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 16 October 2014) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Vine Cottage Fair Oaks Eccleshall Staffordshire ST21 6PN |
Director Name | Mr Jeremy Michael Threadgold |
---|---|
Date of Birth | January 1976 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2016) |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | 20 Grange Road Bassacar Doncaster South Yorkshire DN4 6SA |
Website | wrightspies.co.uk |
---|
Registered Address | Weston Road Crewe Cheshire CW1 6XQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
1k at £1 | David John Evan Wright & Mrs Alison Jane Harding 9.90% Ordinary |
---|---|
2.5k at £1 | Mr Peter James Wright & Mr Peter David Wright 24.74% Ordinary |
1.7k at £1 | Mr Peter David Wright 16.79% Ordinary |
1.7k at £1 | Mrs Alison Jane Harding 16.79% Ordinary |
1.6k at £1 | Dr David Robin Douglas Yendole & Mrs Alison Jane Harding 15.82% Ordinary |
1.5k at £1 | David John Evan Wright & Mr Peter David Wright 14.84% Ordinary |
3.1k at £0.01 | P.d. Wright 0.31% Ordinary B |
2.2k at £0.01 | David John Evan Wright 0.22% Ordinary B |
2.2k at £0.01 | David Robin Douglas Yendole 0.22% Ordinary B |
2.2k at £0.01 | Mr Peter James Wright 0.22% Ordinary B |
1.6k at £0.01 | A.j. Harding 0.16% Ordinary B |
100 at £0.01 | A.j. Harding 0.01% Ordinary C |
100 at £0.01 | P.d. Wright 0.01% Ordinary A |
Year | 2014 |
---|---|
Turnover | £41,015,923 |
Net Worth | £18,645,262 |
Cash | £17,637 |
Current Liabilities | £7,360,382 |
Latest Accounts | 4 January 2020 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 4 October 2021 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 4 January |
Latest Return | 1 April 2020 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 April 2021 (1 month, 1 week from now) |
1 February 2013 | Delivered on: 2 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a davis haulage premises second avenue crewe, west midlands t/no's CH75038, CH617219 and CH616710 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
7 September 2012 | Delivered on: 18 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south east side of first avenue crewe cheshire t/no CH610250 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
25 June 2008 | Delivered on: 27 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the east side of campbell road, stoke on trent together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 March 1995 | Delivered on: 1 April 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as land and buildings on north east side of weston road,crewe,cheshire.t/no.ch 48149 together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the above premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
31 May 1991 | Delivered on: 4 June 1991 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including all heritable property and assets in scotland.. 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 |
30 January 2004 | Delivered on: 12 February 2004 Satisfied on: 17 February 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 or being berryhill road fenton stoke-on-trent t/n SF241060 and SF458140. Fully Satisfied |
1 December 2020 | Director's details changed for Helen Victoria Bowyer on 1 December 2020 (2 pages) |
---|---|
20 November 2020 | Secretary's details changed for Peter David Wright on 1 November 2020 (1 page) |
19 November 2020 | Change of details for Mr Peter David Wright as a person with significant control on 1 November 2020 (2 pages) |
19 November 2020 | Director's details changed for Mr Peter James Wright on 1 November 2020 (2 pages) |
19 November 2020 | Director's details changed for David Ian Dobbie on 1 November 2020 (2 pages) |
19 November 2020 | Director's details changed for Mr Peter David Wright on 1 November 2020 (2 pages) |
19 November 2020 | Director's details changed for Neville Carruthers on 1 November 2020 (2 pages) |
19 November 2020 | Director's details changed for Helen Victoria Bowyer on 1 November 2020 (2 pages) |
19 November 2020 | Director's details changed for Lisa Beard on 1 November 2020 (2 pages) |
19 November 2020 | Appointment of Tracy Wright as a director on 1 October 2020 (2 pages) |
1 October 2020 | Director's details changed for David Ian Dobbie on 30 September 2020 (2 pages) |
28 September 2020 | Director's details changed for Mr Peter David Wright on 1 September 2020 (2 pages) |
7 April 2020 | Full accounts made up to 4 January 2020 (19 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
26 February 2020 | Appointment of David Ian Dobbie as a director on 18 February 2020 (2 pages) |
25 April 2019 | Cancellation of shares. Statement of capital on 28 March 2019
|
25 April 2019 | Purchase of own shares. (3 pages) |
1 April 2019 | Director's details changed for Lisa Beard on 28 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with updates (5 pages) |
1 April 2019 | Change of details for Mr Peter David Wright as a person with significant control on 28 March 2019 (2 pages) |
1 April 2019 | Cessation of Alison Jane Harding as a person with significant control on 28 March 2019 (1 page) |
1 April 2019 | Termination of appointment of David Robin Douglas Yendole as a director on 28 March 2019 (1 page) |
1 April 2019 | Termination of appointment of Alison Jane Harding as a director on 28 March 2019 (1 page) |
19 March 2019 | Full accounts made up to 4 January 2019 (19 pages) |
3 April 2018 | Confirmation statement made on 1 April 2018 with updates (5 pages) |
19 March 2018 | Full accounts made up to 4 January 2018 (19 pages) |
14 March 2018 | Change of details for Alison Jane Hardwing as a person with significant control on 14 March 2018 (2 pages) |
10 October 2017 | Appointment of Helen Victoria Bowyer as a director on 25 September 2017 (3 pages) |
10 October 2017 | Appointment of Helen Victoria Bowyer as a director on 25 September 2017 (3 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (13 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (13 pages) |
22 March 2017 | Full accounts made up to 4 January 2017 (18 pages) |
22 March 2017 | Full accounts made up to 4 January 2017 (18 pages) |
12 December 2016 | Termination of appointment of Jeremy Michael Threadgold as a director on 1 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Jeremy Michael Threadgold as a director on 1 December 2016 (2 pages) |
15 July 2016 | Termination of appointment of David John Evan Wright as a director on 20 June 2016 (2 pages) |
15 July 2016 | Termination of appointment of David John Evan Wright as a director on 20 June 2016 (2 pages) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
18 March 2016 | Full accounts made up to 4 January 2016 (18 pages) |
18 March 2016 | Full accounts made up to 4 January 2016 (18 pages) |
31 December 2015 | Director's details changed for Lisa Smith on 21 November 2015 (3 pages) |
31 December 2015 | Director's details changed for Lisa Smith on 21 November 2015 (3 pages) |
14 November 2015 | Appointment of Jeremy Michael Threadgold as a director on 8 June 2015 (4 pages) |
14 November 2015 | Appointment of Jeremy Michael Threadgold as a director on 8 June 2015 (4 pages) |
22 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
10 April 2015 | Full accounts made up to 4 January 2015 (17 pages) |
10 April 2015 | Full accounts made up to 4 January 2015 (17 pages) |
10 April 2015 | Full accounts made up to 4 January 2015 (17 pages) |
5 November 2014 | Change of share class name or designation (2 pages) |
5 November 2014 | Resolutions
|
5 November 2014 | Resolutions
|
5 November 2014 | Change of share class name or designation (2 pages) |
4 November 2014 | Appointment of Lisa Smith as a director on 10 October 2014 (3 pages) |
4 November 2014 | Termination of appointment of Martin John Watson as a director on 16 October 2014 (2 pages) |
4 November 2014 | Appointment of Lisa Smith as a director on 10 October 2014 (3 pages) |
4 November 2014 | Termination of appointment of Martin John Watson as a director on 16 October 2014 (2 pages) |
9 September 2014 | Registered office address changed from Campbell Road Stoke on Trent Staffordshire ST4 4RP to Weston Road Crewe Cheshire CW1 6XQ on 9 September 2014 (2 pages) |
9 September 2014 | Registered office address changed from Campbell Road Stoke on Trent Staffordshire ST4 4RP to Weston Road Crewe Cheshire CW1 6XQ on 9 September 2014 (2 pages) |
9 September 2014 | Registered office address changed from Campbell Road Stoke on Trent Staffordshire ST4 4RP to Weston Road Crewe Cheshire CW1 6XQ on 9 September 2014 (2 pages) |
16 April 2014 | Full accounts made up to 4 January 2014 (17 pages) |
16 April 2014 | Full accounts made up to 4 January 2014 (17 pages) |
16 April 2014 | Full accounts made up to 4 January 2014 (17 pages) |
14 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 February 2014 | Director's details changed for Martin John Watson on 1 February 2014 (3 pages) |
14 February 2014 | Director's details changed for Martin John Watson on 1 February 2014 (3 pages) |
14 February 2014 | Director's details changed for Martin John Watson on 1 February 2014 (3 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (19 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (19 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (19 pages) |
9 April 2013 | Group of companies' accounts made up to 4 January 2013 (20 pages) |
9 April 2013 | Group of companies' accounts made up to 4 January 2013 (20 pages) |
9 April 2013 | Group of companies' accounts made up to 4 January 2013 (20 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
17 April 2012 | Group of companies' accounts made up to 4 January 2012 (19 pages) |
17 April 2012 | Group of companies' accounts made up to 4 January 2012 (19 pages) |
17 April 2012 | Group of companies' accounts made up to 4 January 2012 (19 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (19 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (19 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (19 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (19 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (19 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (19 pages) |
29 March 2011 | Group of companies' accounts made up to 4 January 2011 (21 pages) |
29 March 2011 | Group of companies' accounts made up to 4 January 2011 (21 pages) |
29 March 2011 | Group of companies' accounts made up to 4 January 2011 (21 pages) |
26 April 2010 | Group of companies' accounts made up to 4 January 2010 (25 pages) |
26 April 2010 | Group of companies' accounts made up to 4 January 2010 (25 pages) |
26 April 2010 | Group of companies' accounts made up to 4 January 2010 (25 pages) |
20 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (19 pages) |
20 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (19 pages) |
20 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (19 pages) |
3 March 2010 | Resolutions
|
3 March 2010 | Resolutions
|
7 April 2009 | Return made up to 01/04/09; full list of members (11 pages) |
7 April 2009 | Return made up to 01/04/09; full list of members (11 pages) |
28 March 2009 | Full accounts made up to 4 January 2009 (17 pages) |
28 March 2009 | Full accounts made up to 4 January 2009 (17 pages) |
28 March 2009 | Full accounts made up to 4 January 2009 (17 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
22 April 2008 | Return made up to 01/04/08; change of members (9 pages) |
22 April 2008 | Return made up to 01/04/08; change of members (9 pages) |
10 April 2008 | Full accounts made up to 4 January 2008 (17 pages) |
10 April 2008 | Full accounts made up to 4 January 2008 (17 pages) |
10 April 2008 | Full accounts made up to 4 January 2008 (17 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
2 May 2007 | Return made up to 01/04/07; no change of members (9 pages) |
2 May 2007 | Return made up to 01/04/07; no change of members (9 pages) |
19 April 2007 | Full accounts made up to 4 January 2007 (17 pages) |
19 April 2007 | Full accounts made up to 4 January 2007 (17 pages) |
19 April 2007 | Full accounts made up to 4 January 2007 (17 pages) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | New secretary appointed (2 pages) |
5 April 2006 | Full accounts made up to 4 January 2006 (14 pages) |
5 April 2006 | Full accounts made up to 4 January 2006 (14 pages) |
5 April 2006 | Full accounts made up to 4 January 2006 (14 pages) |
3 April 2006 | Return made up to 01/04/06; full list of members (5 pages) |
3 April 2006 | Secretary's particulars changed (1 page) |
3 April 2006 | Return made up to 01/04/06; full list of members (5 pages) |
3 April 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2005 | Full accounts made up to 4 January 2005 (14 pages) |
14 April 2005 | Full accounts made up to 4 January 2005 (14 pages) |
14 April 2005 | Full accounts made up to 4 January 2005 (14 pages) |
1 April 2005 | Return made up to 01/04/05; full list of members (5 pages) |
1 April 2005 | Return made up to 01/04/05; full list of members (5 pages) |
28 April 2004 | Return made up to 01/04/04; full list of members
|
28 April 2004 | Return made up to 01/04/04; full list of members
|
8 April 2004 | Full accounts made up to 4 January 2004 (14 pages) |
8 April 2004 | Full accounts made up to 4 January 2004 (14 pages) |
8 April 2004 | Full accounts made up to 4 January 2004 (14 pages) |
12 February 2004 | Particulars of mortgage/charge (5 pages) |
12 February 2004 | Particulars of mortgage/charge (5 pages) |
6 April 2003 | Full accounts made up to 4 January 2003 (15 pages) |
6 April 2003 | Full accounts made up to 4 January 2003 (15 pages) |
6 April 2003 | Full accounts made up to 4 January 2003 (15 pages) |
4 April 2003 | Return made up to 01/04/03; full list of members
|
4 April 2003 | Return made up to 01/04/03; full list of members
|
5 May 2002 | Return made up to 01/04/02; full list of members (9 pages) |
5 May 2002 | Return made up to 01/04/02; full list of members (9 pages) |
26 March 2002 | Full accounts made up to 4 January 2002 (13 pages) |
26 March 2002 | Full accounts made up to 4 January 2002 (13 pages) |
26 March 2002 | Full accounts made up to 4 January 2002 (13 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
8 May 2001 | Return made up to 01/04/01; full list of members
|
8 May 2001 | Return made up to 01/04/01; full list of members
|
10 April 2001 | Full accounts made up to 4 January 2001 (13 pages) |
10 April 2001 | Full accounts made up to 4 January 2001 (13 pages) |
10 April 2001 | Full accounts made up to 4 January 2001 (13 pages) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | Secretary resigned (1 page) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | New secretary appointed (2 pages) |
4 August 2000 | Ad 04/07/00--------- premium £ si [email protected]=100 £ ic 10100/10200 (2 pages) |
4 August 2000 | Ad 04/07/00--------- premium £ si [email protected]=100 £ ic 10100/10200 (2 pages) |
18 July 2000 | Ad 04/07/00--------- £ si [email protected]=100 £ ic 10000/10100 (2 pages) |
18 July 2000 | Resolutions
|
18 July 2000 | £ nc 10000/50000 04/07/00 (1 page) |
18 July 2000 | Ad 04/07/00--------- £ si [email protected]=100 £ ic 10000/10100 (2 pages) |
18 July 2000 | Resolutions
|
18 July 2000 | £ nc 10000/50000 04/07/00 (1 page) |
30 May 2000 | Return made up to 01/04/00; full list of members (9 pages) |
30 May 2000 | Return made up to 01/04/00; full list of members (9 pages) |
16 April 2000 | Full accounts made up to 4 January 2000 (13 pages) |
16 April 2000 | Full accounts made up to 4 January 2000 (13 pages) |
16 April 2000 | Full accounts made up to 4 January 2000 (13 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
10 April 1999 | Accounts for a medium company made up to 4 January 1999 (13 pages) |
10 April 1999 | Return made up to 01/04/99; full list of members
|
10 April 1999 | Accounts for a medium company made up to 4 January 1999 (13 pages) |
10 April 1999 | Accounts for a medium company made up to 4 January 1999 (13 pages) |
10 April 1999 | Return made up to 01/04/99; full list of members
|
11 April 1998 | Full accounts made up to 4 January 1998 (12 pages) |
11 April 1998 | Return made up to 01/04/98; no change of members (6 pages) |
11 April 1998 | Full accounts made up to 4 January 1998 (12 pages) |
11 April 1998 | Full accounts made up to 4 January 1998 (12 pages) |
11 April 1998 | Return made up to 01/04/98; no change of members (6 pages) |
30 April 1997 | Accounts for a medium company made up to 4 January 1997 (12 pages) |
30 April 1997 | Return made up to 01/04/97; no change of members (6 pages) |
30 April 1997 | Accounts for a medium company made up to 4 January 1997 (12 pages) |
30 April 1997 | Accounts for a medium company made up to 4 January 1997 (12 pages) |
30 April 1997 | Return made up to 01/04/97; no change of members (6 pages) |
25 March 1996 | Accounts for a medium company made up to 4 January 1996 (11 pages) |
25 March 1996 | Accounts for a medium company made up to 4 January 1996 (11 pages) |
25 March 1996 | Accounts for a medium company made up to 4 January 1996 (11 pages) |
24 March 1996 | Return made up to 01/04/96; full list of members (8 pages) |
24 March 1996 | Return made up to 01/04/96; full list of members (8 pages) |
1 April 1995 | Particulars of mortgage/charge (4 pages) |
1 April 1995 | Particulars of mortgage/charge (4 pages) |
22 March 1995 | Full accounts made up to 4 January 1995 (11 pages) |
22 March 1995 | Return made up to 01/04/95; no change of members (6 pages) |
22 March 1995 | Full accounts made up to 4 January 1995 (11 pages) |
22 March 1995 | Full accounts made up to 4 January 1995 (11 pages) |
22 March 1995 | Return made up to 01/04/95; no change of members (6 pages) |
24 March 1994 | New director appointed (2 pages) |
24 March 1994 | New director appointed (2 pages) |
20 November 1992 | Director's particulars changed (2 pages) |
20 November 1992 | Director's particulars changed (2 pages) |
14 August 1992 | Secretary resigned;new secretary appointed (2 pages) |
14 August 1992 | Secretary resigned;new secretary appointed (2 pages) |
17 December 1991 | Director's particulars changed (2 pages) |
17 December 1991 | Director's particulars changed (2 pages) |
16 March 1988 | New director appointed (4 pages) |
16 March 1988 | New secretary appointed (2 pages) |
16 March 1988 | New director appointed (4 pages) |
16 March 1988 | New secretary appointed (2 pages) |
28 September 1984 | New secretary appointed (1 page) |
28 September 1984 | New secretary appointed (1 page) |
23 February 1978 | New secretary appointed (1 page) |
23 February 1978 | New secretary appointed (1 page) |
15 June 1964 | New secretary appointed (2 pages) |
15 June 1964 | New secretary appointed (2 pages) |
16 December 1953 | Incorporation (15 pages) |
16 December 1953 | Incorporation (15 pages) |