Company NameWilliams Tarr Holdings Ltd
Company StatusActive
Company Number00532020
CategoryPrivate Limited Company
Incorporation Date10 April 1954(70 years, 1 month ago)
Previous NamesWarrington Caravans Limited and Barbauld Estates And Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Graham Brabner
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(37 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenway House Greenway
Paddington
Warrington
WA1 3EF
Director NameMrs Julia Ann Wilkinson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(37 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenway House Greenway
Paddington
Warrington
WA1 3EF
Director NameMr David Michael Wilkinson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1995(41 years, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreenway House Greenway
Paddington
Warrington
WA1 3EF
Director NameMr John Charles Edward Wilkinson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1995(41 years, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressGreenway House Greenway
Paddington
Warrington
WA1 3EF
Director NameMr Stephen William Robson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2008(54 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleBank Director
Country of ResidenceEngland
Correspondence AddressGreenway House Greenway
Paddington
Warrington
WA1 3EF
Director NameMr Frank Fairfield McKie
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(37 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 10 May 2007)
RoleSales Manager
Correspondence Address365 London Road
Appleton
Warrington
Cheshire
WA4 5HP
Director NameMr Charles Robert Wilkinson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(37 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 12 August 2005)
RoleEngineer
Correspondence Address16 Greenacres
Woolton Hill
Newbury
Berkshire
RG15 9TA
Director NameJohn Michael Wilkinson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(37 years, 7 months after company formation)
Appointment Duration18 years, 10 months (resigned 27 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Arley End
High Legh
Knutsford
Cheshire
WA16 6NA
Secretary NameMr Christopher Frederick Carter
NationalityBritish
StatusResigned
Appointed14 November 1991(37 years, 7 months after company formation)
Appointment Duration27 years, 1 month (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Carpenter Grove
Padgate
Warrington
Cheshire
WA2 0QR

Contact

Websitewilliams-tarr.co.uk
Telephone01925 828877
Telephone regionWarrington

Location

Registered AddressGreenway House Greenway
Paddington
Warrington
WA1 3EF
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishPoulton-with-Fearnhead
WardPoulton South
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

86.2k at £1Mrs Julia Ann Wilkinson
7.18%
Ordinary
506.8k at £1Trustees Of Julia Ann Wilkinson Discretionary Trust
42.24%
Ordinary
217.5k at £1Executors Of John Michael Wilkinson
18.13%
Ordinary
194.8k at £1David Michael Wilkinson
16.23%
Ordinary
194.8k at £1John Charles Edward Wilkinson
16.23%
Ordinary

Financials

Year2014
Turnover£20,527,367
Gross Profit£1,347,459
Net Worth£8,174,370
Cash£2,403,284
Current Liabilities£7,301,229

Accounts

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

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

11 August 2006Delivered on: 25 August 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
17 November 1995Delivered on: 28 November 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Outstanding
3 January 1995Delivered on: 23 January 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Outstanding
2 March 1989Delivered on: 9 March 1989
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
11 February 1999Delivered on: 15 February 1999
Satisfied on: 12 June 2007
Persons entitled: Morgan Stanley Mortgage Capital Inc.(As Security Trustee for the Secured Parties)

Classification: Share charge
Secured details: All monies due or to become due on any account whatsoever from the company to all or any of the secured parties (as defined) under each finance document (as defined).
Particulars: All the shares in castlewood property management limited and any dividend or interest payable in relation to any share and any rights money or property accruing by way of redemption bonus preference option etc or otherwise.
Fully Satisfied
7 February 1996Delivered on: 13 February 1996
Satisfied on: 12 June 2007
Persons entitled: Property Mezzanine Partners LP as Trustee for the Beneficiaries (As Defined)

Classification: Charge over shares
Secured details: All monies due or to become due from castlewood securities limited to the chargee whether or not originally owed to the beneficiaries and whether owed jointly or severally or in any other capacity but excluding any sum or liability payment of which would be unlawful.
Particulars: (A) 333 "b" ordinary shares in csl; (b) any investment issued by way of redemption bonus preference option or otherwise in respect of any of the investments referred to in clause 2.1(a) of the charge (as set out in paragraph (a) abo ve); and (c) to the extent any are paid all dividends interest and other monies paybale to csl in respect of any charged investment.. See the mortgage charge document for full details.
Fully Satisfied
18 January 1974Delivered on: 24 January 1974
Satisfied on: 11 October 2007
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 and 4A ryland street, and 1, rarbauld street, warrington.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 April 1973Delivered on: 4 May 1973
Satisfied on: 11 October 2007
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting manchester rd, paddington, lancaster.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

28 September 2023Group of companies' accounts made up to 31 December 2022 (44 pages)
14 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
3 October 2022Group of companies' accounts made up to 31 December 2021 (43 pages)
14 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
28 September 2021Group of companies' accounts made up to 31 December 2020 (43 pages)
2 September 2021Satisfaction of charge 8 in full (1 page)
9 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
22 July 2021Registered office address changed from Bridge Road Woolston Warrington Cheshire WA1 4AU to Greenway House Greenway Paddington Warrington WA1 3EF on 22 July 2021 (1 page)
8 January 2021Group of companies' accounts made up to 31 December 2019 (43 pages)
4 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
7 October 2019Group of companies' accounts made up to 31 December 2018 (43 pages)
14 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
14 March 2019Termination of appointment of Christopher Frederick Carter as a secretary on 31 December 2018 (1 page)
24 September 2018Group of companies' accounts made up to 31 December 2017 (43 pages)
3 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
9 October 2017Group of companies' accounts made up to 31 December 2016 (41 pages)
9 October 2017Group of companies' accounts made up to 31 December 2016 (41 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
13 December 2016Satisfaction of charge 4 in full (1 page)
13 December 2016Satisfaction of charge 4 in full (1 page)
13 December 2016Satisfaction of charge 3 in full (1 page)
13 December 2016Satisfaction of charge 5 in full (1 page)
13 December 2016Satisfaction of charge 3 in full (1 page)
13 December 2016Satisfaction of charge 5 in full (1 page)
21 October 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
21 October 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,200,000
(6 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,200,000
(6 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,200,000
(6 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (38 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (38 pages)
18 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,200,000
(6 pages)
18 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,200,000
(6 pages)
18 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,200,000
(6 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,200,000
(6 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,200,000
(6 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,200,000
(6 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
14 March 2012Resolutions
  • RES13 ‐ Company business 09/01/2012
(3 pages)
14 March 2012Resolutions
  • RES13 ‐ Company business 09/01/2012
(3 pages)
13 September 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
13 September 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
5 September 2011Director's details changed for Mr Stephen William Robson on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Michael Graham Brabner on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Mr John Charles Edward Wilkinson on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Mr John Charles Edward Wilkinson on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Michael Graham Brabner on 5 September 2011 (2 pages)
5 September 2011Director's details changed for David Michael Wilkinson on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Mrs Julia Ann Wilkinson on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Mrs Julia Ann Wilkinson on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Michael Graham Brabner on 5 September 2011 (2 pages)
5 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
5 September 2011Director's details changed for Mrs Julia Ann Wilkinson on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Mr Stephen William Robson on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Mr Stephen William Robson on 5 September 2011 (2 pages)
5 September 2011Director's details changed for David Michael Wilkinson on 5 September 2011 (2 pages)
5 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
5 September 2011Director's details changed for Mr John Charles Edward Wilkinson on 5 September 2011 (2 pages)
5 September 2011Director's details changed for David Michael Wilkinson on 5 September 2011 (2 pages)
15 October 2010Termination of appointment of John Wilkinson as a director (1 page)
15 October 2010Termination of appointment of John Wilkinson as a director (1 page)
5 October 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
10 August 2010Director's details changed for Mrs Julia Ann Wilkinson on 1 August 2010 (2 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
10 August 2010Director's details changed for Mrs Julia Ann Wilkinson on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Mrs Julia Ann Wilkinson on 1 August 2010 (2 pages)
1 September 2009Return made up to 01/08/09; full list of members (6 pages)
1 September 2009Return made up to 01/08/09; full list of members (6 pages)
12 August 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
12 August 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
2 December 2008Director appointed stephen william robson (2 pages)
2 December 2008Director appointed stephen william robson (2 pages)
26 August 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
26 August 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
20 August 2008Return made up to 01/08/08; full list of members (7 pages)
20 August 2008Return made up to 01/08/08; full list of members (7 pages)
11 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2007Return made up to 01/08/07; full list of members (9 pages)
25 September 2007Return made up to 01/08/07; full list of members (9 pages)
14 September 2007£ nc 250000/1200000 10/08/07 (1 page)
14 September 2007£ nc 250000/1200000 10/08/07 (1 page)
14 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 September 2007Ad 31/08/07--------- £ si 960000@1=960000 £ ic 240000/1200000 (3 pages)
14 September 2007Ad 31/08/07--------- £ si 960000@1=960000 £ ic 240000/1200000 (3 pages)
7 September 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
7 September 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
12 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
20 September 2006Return made up to 01/08/06; full list of members (11 pages)
20 September 2006Return made up to 01/08/06; full list of members (11 pages)
25 August 2006Particulars of mortgage/charge (9 pages)
25 August 2006Particulars of mortgage/charge (9 pages)
21 August 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
21 August 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
26 August 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
26 August 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
26 August 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
26 August 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
8 September 2004Return made up to 01/08/04; full list of members (11 pages)
8 September 2004Return made up to 01/08/04; full list of members (11 pages)
24 August 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
24 August 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
4 September 2003Return made up to 01/08/03; full list of members (11 pages)
4 September 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
4 September 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
4 September 2003Return made up to 01/08/03; full list of members (11 pages)
6 September 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
6 September 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 September 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
6 September 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 March 2002Memorandum and Articles of Association (10 pages)
22 March 2002Memorandum and Articles of Association (10 pages)
21 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 August 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
21 August 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
21 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 October 2000Full group accounts made up to 31 December 1999 (19 pages)
19 October 2000Full group accounts made up to 31 December 1999 (19 pages)
6 September 2000Return made up to 01/08/00; full list of members (11 pages)
6 September 2000Return made up to 01/08/00; full list of members (11 pages)
24 August 1999Return made up to 01/08/99; no change of members (6 pages)
24 August 1999Full group accounts made up to 31 December 1998 (18 pages)
24 August 1999Full group accounts made up to 31 December 1998 (18 pages)
24 August 1999Return made up to 01/08/99; no change of members (6 pages)
15 February 1999Particulars of mortgage/charge (9 pages)
15 February 1999Particulars of mortgage/charge (9 pages)
18 September 1998Return made up to 30/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 1998Full group accounts made up to 31 December 1997 (18 pages)
18 September 1998Return made up to 30/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 1998Full group accounts made up to 31 December 1997 (18 pages)
17 September 1997Return made up to 30/08/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 1997Full group accounts made up to 31 December 1996 (18 pages)
17 September 1997Return made up to 30/08/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 1997Full group accounts made up to 31 December 1996 (18 pages)
17 September 1996Full group accounts made up to 31 December 1995 (18 pages)
17 September 1996Full group accounts made up to 31 December 1995 (18 pages)
17 September 1996Return made up to 30/07/96; full list of members (9 pages)
17 September 1996Return made up to 30/07/96; full list of members (9 pages)
13 February 1996Particulars of mortgage/charge (5 pages)
13 February 1996Particulars of mortgage/charge (5 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
21 September 1995Return made up to 30/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 1995Return made up to 30/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 1995Full group accounts made up to 31 December 1994 (18 pages)
20 September 1995Full group accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
7 October 1994Return made up to 30/09/94; change of members (9 pages)
7 October 1994Return made up to 30/09/94; change of members (9 pages)
8 February 1990Ad 29/12/89--------- £ si 216000@1=216000 £ ic 24000/240000 (2 pages)
8 February 1990Ad 29/12/89--------- £ si 216000@1=216000 £ ic 24000/240000 (2 pages)
26 January 1990Memorandum and Articles of Association (5 pages)
26 January 1990Memorandum and Articles of Association (5 pages)
6 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
6 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
30 March 1989Company name changed\certificate issued on 30/03/89 (3 pages)
30 March 1989Company name changed\certificate issued on 30/03/89 (3 pages)
17 November 1985Accounts made up to 31 May 1983 (7 pages)
17 November 1985Accounts made up to 31 May 1983 (7 pages)
16 November 1985Accounts made up to 31 May 1982 (6 pages)
16 November 1985Accounts made up to 31 May 1982 (6 pages)
31 May 1983Accounts made up to 31 May 1981 (8 pages)
31 May 1983Accounts made up to 31 May 1981 (8 pages)