Company NameLexicraft Limited
DirectorsMarta Nino-Marcos and William Harold Ravenna
Company StatusActive
Company Number00536750
CategoryPrivate Limited Company
Incorporation Date11 August 1954(69 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 18121Manufacture of printed labels

Directors

Director NameMs Marta Nino-Marcos
Date of BirthMay 1973 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed04 July 2014(59 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address39 St. Marys Drive
Whitegate
Northwich
CW8 2EZ
Director NameMr William Harold Ravenna
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed04 July 2014(59 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bromborough Pool Business Park Price's Way
Wirral
Merseyside
CH62 4LP
Wales
Director NameMr David James Dawson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(36 years, 6 months after company formation)
Appointment Duration23 years, 5 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Capesthorne Road
Christleton
Chester
CH3 7GA
Wales
Director NameMrs Joan Dawson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(36 years, 6 months after company formation)
Appointment Duration23 years, 5 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Capesthorne Road
Christleton
Chester
CH3 7GA
Wales
Secretary NameMr David James Dawson
NationalityBritish
StatusResigned
Appointed01 February 1991(36 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 19 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Capesthorne Road
Christleton
Chester
CH3 7GA
Wales
Director NameRichard James Dawson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(42 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 07 March 2000)
RoleManaging Director
Correspondence Address85 West Quay
Liverpool
Merseyside
L3 4BW
Secretary NameJohn McKaigue
NationalityBritish
StatusResigned
Appointed19 January 2004(49 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 July 2014)
RoleGeneral Manager
Correspondence Address58 Mount Road
Wallasey
Merseyside
CH45 0NB
Wales

Contact

Websitelexicraft.co.uk

Location

Registered Address2 Bromborough Pool Business Park
Price's Way
Wirral
Merseyside
CH62 4LP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Shareholders

475k at £0.1Trinyield LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£941,232
Cash£44,617
Current Liabilities£697,118

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

7 April 2004Delivered on: 24 April 2004
Satisfied on: 4 July 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 48/50 cleveland street birkenhead.
Fully Satisfied
16 April 2004Delivered on: 19 April 2004
Satisfied on: 19 October 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 April 2004Delivered on: 7 April 2004
Satisfied on: 4 July 2012
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
11 October 1991Delivered on: 26 October 1991
Satisfied on: 24 March 2006
Persons entitled: Yorkshire 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: L/H property k/a 48/50 cleveland street,birkenhead, merseyside merseyside - wirral including all fixtures and fittings plant and machinery floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 September 1991Delivered on: 18 September 1991
Satisfied on: 24 March 2006
Persons entitled: Yorkshire 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.
Fully Satisfied
13 September 1991Delivered on: 18 September 1991
Satisfied on: 24 March 2006
Persons entitled: Yorkshire 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.
Fully Satisfied
11 October 1989Delivered on: 18 October 1989
Satisfied on: 19 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 48/50 cleveland street birkenhead title no ch 22591 together with all building and fixtures thereon assignment of goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 July 1987Delivered on: 31 July 1987
Satisfied on: 19 May 1992
Persons entitled: Chartered Trust PLC.

Classification: Legal charge
Secured details: £32,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold property situate at and known as 48 and 50 cleveland street birkenhead merseyside title no. Dh. 22591.
Fully Satisfied
22 May 2008Delivered on: 5 June 2008
Satisfied on: 19 October 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48-50 cleveland street, birkenhead, wirral, merseyside by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 October 1986Delivered on: 20 October 1986
Satisfied on: 19 May 1992
Persons entitled: Lloyds 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.
Fully Satisfied
4 February 2013Delivered on: 5 February 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
27 July 2012Delivered on: 31 July 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
27 July 2012Delivered on: 31 July 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
25 November 2011Delivered on: 28 November 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of lord street birkenhead t/nos MS556463 and MS555412 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
17 November 2011Delivered on: 18 November 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 November 2023Director's details changed for Ms Marta Nino-Marcos on 15 November 2023 (2 pages)
16 November 2023Director's details changed for Mr William Harold Ravenna on 15 November 2023 (2 pages)
10 October 2023Accounts for a small company made up to 31 December 2022 (19 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
10 October 2022Accounts for a small company made up to 31 December 2021 (18 pages)
6 December 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (19 pages)
2 May 2021Consolidation of shares on 14 April 2021 (4 pages)
9 January 2021Accounts for a small company made up to 31 December 2019 (18 pages)
2 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
20 August 2019Accounts for a small company made up to 31 December 2018 (18 pages)
4 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
30 September 2018Accounts for a small company made up to 31 December 2017 (18 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
17 October 2017Registered office address changed from Unit 32 Woodside Business Park Birkenhead Merseyside CH41 1EL to 2 Bromborough Pool Business Park Price's Way Wirral Merseyside CH62 4LP on 17 October 2017 (1 page)
17 October 2017Registered office address changed from Unit 32 Woodside Business Park Birkenhead Merseyside CH41 1EL to 2 Bromborough Pool Business Park Price's Way Wirral Merseyside CH62 4LP on 17 October 2017 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 47,500
(4 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 47,500
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 47,500
(4 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 47,500
(4 pages)
14 October 2014Termination of appointment of Joan Dawson as a director on 4 July 2014 (1 page)
14 October 2014Termination of appointment of John Mckaigue as a secretary on 4 July 2014 (1 page)
14 October 2014Termination of appointment of John Mckaigue as a secretary on 4 July 2014 (1 page)
14 October 2014Termination of appointment of Joan Dawson as a director on 4 July 2014 (1 page)
14 October 2014Termination of appointment of David James Dawson as a director on 4 July 2014 (1 page)
14 October 2014Termination of appointment of David James Dawson as a director on 4 July 2014 (1 page)
14 October 2014Termination of appointment of John Mckaigue as a secretary on 4 July 2014 (1 page)
14 October 2014Termination of appointment of David James Dawson as a director on 4 July 2014 (1 page)
14 October 2014Termination of appointment of Joan Dawson as a director on 4 July 2014 (1 page)
9 October 2014Appointment of Mr William Harold Ravenna as a director on 4 July 2014 (2 pages)
9 October 2014Appointment of Mr William Harold Ravenna as a director on 4 July 2014 (2 pages)
9 October 2014Appointment of Mr William Harold Ravenna as a director on 4 July 2014 (2 pages)
9 October 2014Appointment of Mrs Marta Nino-Marcos as a director on 4 July 2014 (2 pages)
9 October 2014Appointment of Mrs Marta Nino-Marcos as a director on 4 July 2014 (2 pages)
9 October 2014Appointment of Mrs Marta Nino-Marcos as a director on 4 July 2014 (2 pages)
28 August 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
28 August 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
25 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
25 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
21 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 47,500
(5 pages)
21 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 47,500
(5 pages)
26 July 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
26 July 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 15 (5 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 15 (5 pages)
22 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
22 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
24 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
23 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
2 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
22 December 2009Director's details changed for Mrs Joan Dawson on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr David James Dawson on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mr David James Dawson on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mrs Joan Dawson on 22 December 2009 (2 pages)
16 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
16 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
30 January 2009Return made up to 30/11/08; full list of members (3 pages)
30 January 2009Return made up to 30/11/08; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
16 October 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
27 December 2007Return made up to 30/11/07; full list of members (2 pages)
27 December 2007Return made up to 30/11/07; full list of members (2 pages)
23 September 2007Total exemption small company accounts made up to 30 November 2006 (9 pages)
23 September 2007Total exemption small company accounts made up to 30 November 2006 (9 pages)
15 December 2006Return made up to 30/11/06; full list of members (7 pages)
15 December 2006Return made up to 30/11/06; full list of members (7 pages)
29 November 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
29 November 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
30 October 2006Registered office changed on 30/10/06 from: unit 70 woodside business park birkenhead merseyside CH41 1EL (1 page)
30 October 2006Registered office changed on 30/10/06 from: unit 70 woodside business park birkenhead merseyside CH41 1EL (1 page)
24 March 2006Declaration of satisfaction of mortgage/charge (1 page)
24 March 2006Declaration of satisfaction of mortgage/charge (1 page)
24 March 2006Declaration of satisfaction of mortgage/charge (1 page)
24 March 2006Declaration of satisfaction of mortgage/charge (1 page)
13 February 2006Return made up to 30/11/05; full list of members (7 pages)
13 February 2006Return made up to 30/11/05; full list of members (7 pages)
14 December 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
14 December 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
23 December 2004Accounts for a small company made up to 30 November 2003 (8 pages)
23 December 2004Accounts for a small company made up to 30 November 2003 (8 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004Secretary resigned (1 page)
7 December 2004Return made up to 30/11/04; full list of members (7 pages)
7 December 2004Return made up to 30/11/04; full list of members (7 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
19 April 2004Particulars of mortgage/charge (5 pages)
19 April 2004Particulars of mortgage/charge (5 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004New secretary appointed (2 pages)
26 January 2004Return made up to 08/12/03; full list of members
  • 363(287) ‐ Registered office changed on 26/01/04
(7 pages)
26 January 2004Return made up to 08/12/03; full list of members
  • 363(287) ‐ Registered office changed on 26/01/04
(7 pages)
23 December 2003Auditor's resignation (1 page)
23 December 2003Auditor's resignation (1 page)
18 November 2003Accounting reference date extended from 31/05/03 to 30/11/03 (1 page)
18 November 2003Accounting reference date extended from 31/05/03 to 30/11/03 (1 page)
5 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
5 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
30 December 2002Return made up to 08/12/02; full list of members (7 pages)
30 December 2002Return made up to 08/12/02; full list of members (7 pages)
29 April 2002Full accounts made up to 31 May 2001 (15 pages)
29 April 2002Full accounts made up to 31 May 2001 (15 pages)
12 December 2001Return made up to 08/12/01; full list of members (6 pages)
12 December 2001Return made up to 08/12/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 May 2000 (14 pages)
3 April 2001Full accounts made up to 31 May 2000 (14 pages)
21 December 2000Return made up to 08/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/12/00
(6 pages)
21 December 2000Return made up to 08/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/12/00
(6 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
17 January 2000Full accounts made up to 31 May 1999 (14 pages)
17 January 2000Full accounts made up to 31 May 1999 (14 pages)
9 December 1999Return made up to 08/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 1999Return made up to 08/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 1999Full accounts made up to 31 May 1998 (15 pages)
5 March 1999Full accounts made up to 31 May 1998 (15 pages)
13 January 1999Return made up to 08/12/98; full list of members (6 pages)
13 January 1999Return made up to 08/12/98; full list of members (6 pages)
24 March 1998Full accounts made up to 31 May 1997 (15 pages)
24 March 1998Full accounts made up to 31 May 1997 (15 pages)
19 December 1997Return made up to 08/12/97; no change of members (4 pages)
19 December 1997Return made up to 08/12/97; no change of members (4 pages)
21 January 1997Return made up to 08/12/96; no change of members (4 pages)
21 January 1997Full accounts made up to 1 June 1996 (15 pages)
21 January 1997Full accounts made up to 1 June 1996 (15 pages)
21 January 1997Return made up to 08/12/96; no change of members (4 pages)
21 January 1997Full accounts made up to 1 June 1996 (15 pages)
2 January 1997Director's particulars changed (1 page)
2 January 1997Director's particulars changed (1 page)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
4 February 1996Full accounts made up to 27 May 1995 (14 pages)
4 February 1996Full accounts made up to 27 May 1995 (14 pages)
5 January 1996Return made up to 08/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 1996Return made up to 08/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
11 August 1954Incorporation (12 pages)
11 August 1954Incorporation (12 pages)