Company NameTote Credit Limited
Company StatusActive
Company Number00574813
CategoryPrivate Limited Company
Incorporation Date27 November 1956(67 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Fred Done
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2011(54 years, 8 months after company formation)
Appointment Duration12 years, 9 months
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMr Mark Warren Stebbings
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed06 October 2016(59 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMrs Nicola Joan Barr
Date of BirthMay 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed06 October 2016(59 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Secretary NameMr Steven Longden
StatusCurrent
Appointed02 December 2020(64 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMr Colin Dingley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(35 years after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address30 Old Pepper Lane
Standish
Wigan
Lancashire
WN6 0PH
Director NameWilliam John Heaton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(35 years after company formation)
Appointment Duration12 years, 1 month (resigned 31 January 2004)
RoleCompany Director
Correspondence Address38a Putney Hill
London
SW15 6AQ
Director NameMr Brian Michael McDonnell
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(35 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressApril Cottage 16 Oatlands Close
Weybridge
Surrey
KT13 9ED
Secretary NameWilliam John Heaton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(35 years after company formation)
Appointment Duration5 years, 6 months (resigned 10 June 1997)
RoleCompany Director
Correspondence Address38a Putney Hill
London
SW15 6AQ
Secretary NameWilliam John Heaton
NationalityBritish
StatusResigned
Appointed11 December 1991(35 years after company formation)
Appointment Duration5 years, 6 months (resigned 10 June 1997)
RoleCompany Director
Correspondence Address38a Putney Hill
London
SW15 6AQ
Director NameThomas John Phillips
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(36 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 01 January 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Cottage
Station Road
Eynsford
Kent
DA4 0ER
Director NamePeter Vincent Smyth
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(40 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 April 2006)
RoleTrading Director
Correspondence Address27 Pool Street
Poolstock
Wigan
Lancashire
WN3 5BT
Director NameJohn Michael Birmingham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(40 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 April 2006)
RoleAdministration
Correspondence Address104 Green Lane
Standish
Wigan
Lancashire
WN6 0TX
Director NameMs Joanna Mary Gardner
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(40 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 January 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bulmer Mews
London
W11 3NZ
Secretary NameMs Joanna Mary Gardner
NationalityBritish
StatusResigned
Appointed10 June 1997(40 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 January 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bulmer Mews
London
W11 3NZ
Director NameNigel Mark Roddis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(43 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2005)
RoleSolicitor
Correspondence Address19 Whittlesey Street
London
SE1 8SZ
Secretary NameNigel Mark Roddis
NationalityBritish
StatusResigned
Appointed25 April 2000(43 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 May 2004)
RoleSolicitor
Correspondence Address19 Whittlesey Street
London
SE1 8SZ
Director NameMr Joseph Matthias Scanlon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(44 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Bank
Copperas Lane Haigh
Wigan
Lancashire
WN2 1PA
Secretary NameSteven Ashley Johnson
NationalityBritish
StatusResigned
Appointed01 May 2004(47 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 May 2005)
RoleSolicitor
Correspondence Address79 High Street
Berkhamsted
Hertfordshire
HP4 2DE
Secretary NameAndrew James Lindley
NationalityBritish
StatusResigned
Appointed12 May 2005(48 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 July 2011)
RoleSolicitor
Correspondence AddressChestnut House Station Road
Middleton On The Wolds
East Riding Of Yorkshire
YO25 9UQ
Director NameCarol Thompson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(49 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 January 2008)
RoleAccountant
Correspondence Address57a Higher Lane
Rainford
Merseyside
WA11 7DG
Director NameMr Trevor Kenneth Beaumont
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(49 years after company formation)
Appointment Duration6 years, 7 months (resigned 12 July 2012)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address10 Fulwood Avenue
Tarleton
Preston
PR4 6RP
Director NamePhilip Ernest Whitehead
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(51 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Nutfields
Ightham
Sevenoaks
Kent
TN15 9EA
Director NameMr Keith Jeffrey Oliver
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(52 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House Main Street
Appleton Roebuck
York
North Yorkshire
YO23 7DD
Director NameMr Barry Graham Kirk Nightingale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(54 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Secretary NameMr Michael Rodney Hamilton
StatusResigned
Appointed13 July 2011(54 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 December 2020)
RoleCompany Director
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMr John Kenneth Haddock
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed24 December 2014(58 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ

Contact

Websitewww.totelbet.co.uk

Location

Registered AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£13,601,000
Gross Profit£9,847,000
Net Worth-£3,642,000
Cash£755,000
Current Liabilities£8,808,000

Accounts

Latest Accounts25 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 December 2023 (4 months, 2 weeks ago)
Next Return Due17 December 2024 (8 months from now)

Charges

20 July 2011Delivered on: 2 August 2011
Satisfied on: 23 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Accession deed
Secured details: All monies due or to become due from any member of the group (present or future) and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied

Filing History

11 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
2 December 2020Appointment of Mr Steven Longden as a secretary on 2 December 2020 (2 pages)
2 December 2020Termination of appointment of Michael Rodney Hamilton as a secretary on 2 December 2020 (1 page)
16 September 2020Full accounts made up to 29 September 2019 (14 pages)
24 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
7 June 2019Full accounts made up to 30 September 2018 (17 pages)
10 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
21 June 2018Full accounts made up to 24 September 2017 (18 pages)
15 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
6 January 2017Full accounts made up to 25 September 2016 (19 pages)
6 January 2017Full accounts made up to 25 September 2016 (19 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
6 October 2016Appointment of Mrs Nicola Joan Barr as a director on 6 October 2016 (2 pages)
6 October 2016Termination of appointment of John Kenneth Haddock as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of John Kenneth Haddock as a director on 6 October 2016 (1 page)
6 October 2016Appointment of Mr Mark Warren Stebbings as a director on 6 October 2016 (2 pages)
6 October 2016Appointment of Mrs Nicola Joan Barr as a director on 6 October 2016 (2 pages)
6 October 2016Appointment of Mr Mark Warren Stebbings as a director on 6 October 2016 (2 pages)
25 June 2016Full accounts made up to 27 September 2015 (20 pages)
25 June 2016Full accounts made up to 27 September 2015 (20 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 931
(4 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 931
(4 pages)
30 June 2015Full accounts made up to 28 September 2014 (21 pages)
30 June 2015Full accounts made up to 28 September 2014 (21 pages)
31 December 2014Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page)
24 December 2014Appointment of Mr John Kenneth Haddock as a director on 24 December 2014 (2 pages)
24 December 2014Appointment of Mr John Kenneth Haddock as a director on 24 December 2014 (2 pages)
12 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 931
(4 pages)
12 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 931
(4 pages)
21 August 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
21 August 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
24 December 2013Full accounts made up to 31 March 2013 (20 pages)
24 December 2013Full accounts made up to 31 March 2013 (20 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 931
(4 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 931
(4 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 931
(4 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
8 November 2012Full accounts made up to 25 March 2012 (22 pages)
8 November 2012Full accounts made up to 25 March 2012 (22 pages)
23 July 2012Termination of appointment of Trevor Kenneth Beaumont as a director on 12 July 2012 (1 page)
23 July 2012Termination of appointment of Trevor Kenneth Beaumont as a director on 12 July 2012 (1 page)
23 July 2012Termination of appointment of Trevor Kenneth Beaumont as a director on 12 July 2012 (1 page)
23 July 2012Termination of appointment of Trevor Kenneth Beaumont as a director on 12 July 2012 (1 page)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2012Full accounts made up to 31 March 2011 (18 pages)
4 January 2012Full accounts made up to 31 March 2011 (18 pages)
20 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
20 December 2011Registered office address changed from Douglas House Tote Park Chapel Lane Wigan Lancashire WN3 4HS on 20 December 2011 (1 page)
20 December 2011Registered office address changed from Douglas House Tote Park Chapel Lane Wigan Lancashire WN3 4HS on 20 December 2011 (1 page)
20 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
20 December 2011Registered office address changed from The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ England on 20 December 2011 (1 page)
20 December 2011Registered office address changed from The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ England on 20 December 2011 (1 page)
19 December 2011Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages)
19 December 2011Termination of appointment of Keith Jeffrey Oliver as a director on 13 July 2011 (1 page)
19 December 2011Termination of appointment of Keith Jeffrey Oliver as a director on 13 July 2011 (1 page)
9 August 2011Appointment of Mr Fred Done as a director (2 pages)
9 August 2011Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages)
9 August 2011Appointment of Mr Fred Done as a director (2 pages)
9 August 2011Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages)
8 August 2011Appointment of Mr Michael Rodney Hamilton as a secretary (1 page)
8 August 2011Termination of appointment of Philip Whitehead as a director (1 page)
8 August 2011Termination of appointment of Andrew Lindley as a secretary (1 page)
8 August 2011Appointment of Mr Michael Rodney Hamilton as a secretary (1 page)
8 August 2011Termination of appointment of Philip Whitehead as a director (1 page)
8 August 2011Termination of appointment of Andrew Lindley as a secretary (1 page)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (21 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (21 pages)
28 July 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
28 July 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
4 January 2011Full accounts made up to 31 March 2010 (19 pages)
4 January 2011Full accounts made up to 31 March 2010 (19 pages)
16 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Mr Keith Jeffrey Oliver on 3 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Keith Jeffrey Oliver on 3 December 2009 (2 pages)
21 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Keith Jeffrey Oliver on 3 December 2009 (2 pages)
18 January 2010Full accounts made up to 31 March 2009 (18 pages)
18 January 2010Full accounts made up to 31 March 2009 (18 pages)
2 April 2009Secretary's change of particulars / andrew lindley / 10/03/2009 (1 page)
2 April 2009Secretary's change of particulars / andrew lindley / 10/03/2009 (1 page)
30 January 2009Full accounts made up to 31 March 2008 (18 pages)
30 January 2009Full accounts made up to 31 March 2008 (18 pages)
26 January 2009Appointment terminated director joseph scanlon (1 page)
26 January 2009Appointment terminated director joseph scanlon (1 page)
15 January 2009Director appointed mr keith jeffrey oliver (1 page)
15 January 2009Director appointed mr keith jeffrey oliver (1 page)
22 December 2008Return made up to 03/12/08; full list of members (4 pages)
22 December 2008Return made up to 03/12/08; full list of members (4 pages)
22 April 2008Director appointed philip ernest whitehead (2 pages)
22 April 2008Director appointed philip ernest whitehead (2 pages)
21 April 2008Appointment terminated director carol thompson (1 page)
21 April 2008Appointment terminated director carol thompson (1 page)
29 January 2008Full accounts made up to 31 March 2007 (19 pages)
29 January 2008Full accounts made up to 31 March 2007 (19 pages)
6 December 2007Return made up to 03/12/07; full list of members (3 pages)
6 December 2007Return made up to 03/12/07; full list of members (3 pages)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
9 March 2007Full accounts made up to 31 March 2006 (18 pages)
9 March 2007Full accounts made up to 31 March 2006 (18 pages)
15 December 2006Return made up to 03/12/06; full list of members (7 pages)
15 December 2006Return made up to 03/12/06; full list of members (7 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
16 January 2006Return made up to 03/12/05; full list of members (8 pages)
16 January 2006Return made up to 03/12/05; full list of members (8 pages)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
13 July 2005Registered office changed on 13/07/05 from: tote house 74 upper richmond road putney london SW15 2SU (1 page)
13 July 2005Registered office changed on 13/07/05 from: tote house 74 upper richmond road putney london SW15 2SU (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned (1 page)
1 February 2005Full accounts made up to 31 March 2004 (14 pages)
1 February 2005Full accounts made up to 31 March 2004 (14 pages)
13 December 2004Return made up to 03/12/04; full list of members (8 pages)
13 December 2004Return made up to 03/12/04; full list of members (8 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004New secretary appointed (1 page)
14 June 2004New secretary appointed (1 page)
14 June 2004Secretary resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
30 December 2003Return made up to 03/12/03; full list of members (9 pages)
30 December 2003Return made up to 03/12/03; full list of members (9 pages)
4 February 2003Full accounts made up to 31 March 2002 (13 pages)
4 February 2003Full accounts made up to 31 March 2002 (13 pages)
30 December 2002Return made up to 03/12/02; full list of members (9 pages)
30 December 2002Return made up to 03/12/02; full list of members (9 pages)
31 January 2002Full accounts made up to 31 March 2001 (12 pages)
31 January 2002Full accounts made up to 31 March 2001 (12 pages)
17 January 2002Return made up to 03/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 January 2002Return made up to 03/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 November 2001Director's particulars changed (1 page)
23 November 2001Director's particulars changed (1 page)
18 June 2001New director appointed (3 pages)
18 June 2001New director appointed (3 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
18 December 2000Return made up to 03/12/00; full list of members (8 pages)
18 December 2000Return made up to 03/12/00; full list of members (8 pages)
1 December 2000Auditor's resignation (1 page)
1 December 2000Auditor's resignation (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000Secretary resigned (1 page)
5 June 2000Secretary's particulars changed (1 page)
5 June 2000Secretary's particulars changed (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned;director resigned (1 page)
26 May 2000Secretary resigned;director resigned (1 page)
26 May 2000New secretary appointed;new director appointed (2 pages)
26 May 2000New secretary appointed;new director appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
2 February 2000Full accounts made up to 31 March 1999 (13 pages)
2 February 2000Full accounts made up to 31 March 1999 (13 pages)
15 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
31 January 1999Return made up to 11/12/97; no change of members; amend (6 pages)
31 January 1999Return made up to 11/12/98; full list of members (8 pages)
31 January 1999Return made up to 11/12/98; full list of members (8 pages)
31 January 1999Return made up to 11/12/97; no change of members; amend (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
29 December 1997Return made up to 11/12/97; no change of members (6 pages)
29 December 1997Return made up to 11/12/97; no change of members (6 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New secretary appointed;new director appointed (3 pages)
17 June 1997New secretary appointed;new director appointed (3 pages)
3 February 1997Full accounts made up to 31 March 1996 (14 pages)
3 February 1997Full accounts made up to 31 March 1996 (14 pages)
30 December 1996Return made up to 11/12/96; full list of members (6 pages)
30 December 1996Return made up to 11/12/96; full list of members (6 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
19 December 1995Return made up to 11/12/95; no change of members (4 pages)
19 December 1995Return made up to 11/12/95; no change of members (4 pages)
11 December 1995Full accounts made up to 31 March 1995 (15 pages)
11 December 1995Full accounts made up to 31 March 1995 (15 pages)
18 November 1994Full accounts made up to 31 March 1994 (15 pages)
18 November 1994Full accounts made up to 31 March 1994 (15 pages)
9 February 1994Full accounts made up to 31 March 1993 (14 pages)
9 February 1994Full accounts made up to 31 March 1993 (14 pages)
4 February 1993Full accounts made up to 31 March 1992 (12 pages)
4 February 1993Full accounts made up to 31 March 1992 (12 pages)
4 February 1992Full accounts made up to 31 March 1991 (10 pages)
4 February 1992Full accounts made up to 31 March 1991 (10 pages)
5 February 1991Full accounts made up to 31 March 1990 (13 pages)
5 February 1991Full accounts made up to 31 March 1990 (13 pages)
21 January 1990Full accounts made up to 31 March 1989 (13 pages)
21 January 1990Full accounts made up to 31 March 1989 (13 pages)
15 December 1988Full accounts made up to 31 March 1988 (12 pages)
15 December 1988Full accounts made up to 31 March 1988 (12 pages)
25 February 1987Full accounts made up to 31 March 1986 (11 pages)
25 February 1987Full accounts made up to 31 March 1986 (11 pages)
22 September 1977Memorandum and Articles of Association (12 pages)
22 September 1977Memorandum and Articles of Association (12 pages)
27 July 1977Company name changed\certificate issued on 27/07/77 (2 pages)
27 July 1977Company name changed\certificate issued on 27/07/77 (2 pages)
27 November 1956Incorporation (22 pages)
27 November 1956Incorporation (22 pages)