Company NameR.Sproston,Limited
Company StatusActive
Company Number00530482
CategoryPrivate Limited Company
Incorporation Date17 March 1954(70 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameJohn Sproston
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(37 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Beam Street
Nantwich
Cheshire
CW5 5LL
Director NameElliot Giles Sproston
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2009(55 years, 8 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Secretary NameElliot Giles Sproston
StatusCurrent
Appointed30 September 2016(62 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMs Lorna Jane Sproston
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2020(65 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleBarrister
Country of ResidenceAustralia
Correspondence Address18 Beam Street
Nantwich
Cheshire
CW5 5LL
Secretary NameJane Anwyl Sproston
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years, 9 months after company formation)
Appointment Duration24 years, 9 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Beam Street
Nantwich
Cheshire
CW5 5LL
Director NameJane Anwyl Sproston
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(42 years, 11 months after company formation)
Appointment Duration19 years, 7 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Beam Street
Nantwich
Cheshire
CW5 5LL

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

4k at £1E.g. Sproston
40.00%
Ordinary
4k at £1L.j. Sproston
40.00%
Ordinary
250 at £1Jane A. Sproston
2.50%
Ordinary
1.8k at £1John Sproston
17.50%
Ordinary

Financials

Year2014
Net Worth£598,341
Cash£43,734
Current Liabilities£246,232

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

3 May 1991Delivered on: 17 May 1991
Satisfied on: 8 July 1998
Persons entitled: Tsb Bank PLC.

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 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
3 May 1991Delivered on: 17 May 1991
Satisfied on: 8 July 1998
Persons entitled: Tsb Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 beam street nantwich cheshire.
Fully Satisfied
7 May 1986Delivered on: 8 May 1986
Satisfied on: 8 July 1998
Persons entitled: Trustee Savings Bank England and Wales

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land fronting wall lane nantwich cheshire containing 1098 square yards.
Fully Satisfied
5 December 1985Delivered on: 17 December 1985
Satisfied on: 16 May 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that triangular piece of land situate in pepper street nantwich cheshire.
Fully Satisfied
5 December 1985Delivered on: 17 December 1985
Satisfied on: 16 May 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 & 18 beam street, nantwich, cheshire t/n ch 122860.
Fully Satisfied
5 December 1985Delivered on: 17 December 1985
Satisfied on: 16 May 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 beam street, nantwich cheshire together with the adjoining land banded on the westerly side by pepper street.
Fully Satisfied
28 October 1985Delivered on: 30 October 1985
Satisfied on: 2 June 2003
Persons entitled: Trustee Savings Bank England and Wales and Its Custodian Trustees.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 143, nantwich road, crewe, cheshire, t/no. Ch 154779.
Fully Satisfied
19 April 1982Delivered on: 27 April 1982
Satisfied on: 11 April 1992
Persons entitled: Trustee Savings Bank of Wales and Border Counties

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16 & 18 beam st nantwich cheshire & f/h property situate at pepper st nantwich cheshire. Title no ch 122860.
Fully Satisfied
4 November 2005Delivered on: 11 November 2005
Satisfied on: 21 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 194 audlem road nantwich cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 April 2005Delivered on: 28 April 2005
Satisfied on: 21 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 berkley crescent wistaston crewe cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 July 2003Delivered on: 5 August 2003
Satisfied on: 21 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Woodside, birchall moss lane, hatherton, nantwich, cheshire CW5 7PL. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 February 1994Delivered on: 1 March 1994
Satisfied on: 15 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 May 1991Delivered on: 22 May 1991
Satisfied on: 11 April 1992
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 heathbank cottage nantwich cheshire.
Fully Satisfied
3 May 1991Delivered on: 17 May 1991
Satisfied on: 8 July 1998
Persons entitled: Tsb Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A triangular piece of land adjoining pepper street nantwich cheshire.
Fully Satisfied
3 May 1991Delivered on: 17 May 1991
Satisfied on: 8 July 1998
Persons entitled: Tsb Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 & 18 beam street nantwich cheshire.
Fully Satisfied
28 October 1957Delivered on: 7 November 1957
Satisfied on: 11 April 1992
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 20, beam st, nantwich,.
Fully Satisfied
18 July 2003Delivered on: 5 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at wall lane, nantwich, cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 July 2003Delivered on: 5 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 & 18 beam street, nantwich, cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 July 2003Delivered on: 3 July 2003
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: 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

Filing History

30 June 2023Termination of appointment of Lorna Jane Sproston as a director on 23 June 2023 (1 page)
13 June 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
21 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
2 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
21 January 2020Termination of appointment of Jane Anwyl Sproston as a director on 30 September 2016 (1 page)
21 January 2020Appointment of Ms Lorna Jane Sproston as a director on 12 January 2020 (2 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
11 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
3 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 September 2018Statement of company's objects (2 pages)
31 August 2018Change of share class name or designation (2 pages)
31 August 2018Particulars of variation of rights attached to shares (2 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 October 2016Termination of appointment of Jane Anwyl Sproston as a secretary on 30 September 2016 (2 pages)
20 October 2016Termination of appointment of Jane Anwyl Sproston as a secretary on 30 September 2016 (2 pages)
19 October 2016Appointment of Elliot Giles Sproston as a secretary on 30 September 2016 (2 pages)
19 October 2016Appointment of Elliot Giles Sproston as a secretary on 30 September 2016 (2 pages)
19 October 2016Director's details changed for Elliot Giles Sproston on 30 September 2016 (2 pages)
19 October 2016Director's details changed for Elliot Giles Sproston on 30 September 2016 (2 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for John Sproston on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Jane Anwyl Sproston on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for John Sproston on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Jane Anwyl Sproston on 28 January 2010 (2 pages)
8 December 2009Appointment of Elliot Giles Sproston as a director (3 pages)
8 December 2009Appointment of Elliot Giles Sproston as a director (3 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 February 2009Return made up to 31/12/08; full list of members (4 pages)
20 February 2009Return made up to 31/12/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 February 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 February 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 March 2006Return made up to 31/12/05; full list of members (8 pages)
9 March 2006Return made up to 31/12/05; full list of members (8 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 April 2005Particulars of mortgage/charge (3 pages)
28 April 2005Particulars of mortgage/charge (3 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (1 page)
15 October 2003Declaration of satisfaction of mortgage/charge (1 page)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
2 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2003Secretary's particulars changed;director's particulars changed (1 page)
31 May 2003Director's particulars changed (1 page)
31 May 2003Secretary's particulars changed;director's particulars changed (1 page)
31 May 2003Director's particulars changed (1 page)
4 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
28 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 1999Accounts for a small company made up to 30 June 1999 (11 pages)
26 November 1999Accounts for a small company made up to 30 June 1999 (11 pages)
2 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
2 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
27 July 1999Registered office changed on 27/07/99 from: the dowery barker street nantwich cheshire CW5 5TE (1 page)
27 July 1999Registered office changed on 27/07/99 from: the dowery barker street nantwich cheshire CW5 5TE (1 page)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 July 1998Declaration of satisfaction of mortgage/charge (1 page)
8 July 1998Declaration of satisfaction of mortgage/charge (1 page)
8 July 1998Declaration of satisfaction of mortgage/charge (1 page)
8 July 1998Declaration of satisfaction of mortgage/charge (1 page)
8 July 1998Declaration of satisfaction of mortgage/charge (1 page)
8 July 1998Declaration of satisfaction of mortgage/charge (1 page)
8 July 1998Declaration of satisfaction of mortgage/charge (1 page)
8 July 1998Declaration of satisfaction of mortgage/charge (1 page)
8 July 1998Declaration of satisfaction of mortgage/charge (1 page)
8 July 1998Declaration of satisfaction of mortgage/charge (1 page)
7 May 1998Accounts for a small company made up to 30 June 1997 (9 pages)
7 May 1998Accounts for a small company made up to 30 June 1997 (9 pages)
13 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 January 1998Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
13 January 1998Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
13 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 February 1997Return made up to 13/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1997Return made up to 13/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1997New director appointed (2 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (10 pages)
27 February 1997New director appointed (2 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (10 pages)
3 September 1996Accounts for a small company made up to 30 April 1995 (9 pages)
3 September 1996Accounts for a small company made up to 30 April 1995 (9 pages)
19 March 1996Registered office changed on 19/03/96 from: the dowery 22 barker street nantwich cheshire CW5 5TE (1 page)
19 March 1996Registered office changed on 19/03/96 from: the dowery 22 barker street nantwich cheshire CW5 5TE (1 page)
21 February 1996Registered office changed on 21/02/96 from: 239 west street crewe cheshire CW1 3HU (1 page)
21 February 1996Registered office changed on 21/02/96 from: 239 west street crewe cheshire CW1 3HU (1 page)
22 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 March 1954Certificate of incorporation (1 page)
17 March 1954Incorporation (13 pages)
17 March 1954Certificate of incorporation (1 page)
17 March 1954Incorporation (13 pages)