Company NameHawthorn Stationers Limited
DirectorsAndrew John Henshall and Heather Janet Kennedy Henshall
Company StatusActive
Company Number00585050
CategoryPrivate Limited Company
Incorporation Date4 June 1957(66 years, 11 months ago)
Previous NameRichmond Press Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew John Henshall
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(34 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 3 Watsons Mews
At 3 Hawthorn Lane
Wilmslow
Cheshire
SK9 1AA
Director NameMrs Heather Janet Kennedy Henshall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2023(65 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Watson Mews 3 Hawthorn Lane
Wilmslow
Cheshire
SK9 1AA
Director NameDorothy Emily Henshall
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(34 years, 5 months after company formation)
Appointment Duration20 years, 6 months (resigned 01 June 2012)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence Address81 Broad Walk
Wilmslow
Cheshire
SK9 5PN
Director NameJohn Henry Henshall
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(34 years, 5 months after company formation)
Appointment Duration20 years, 6 months (resigned 01 June 2012)
RoleMaster Printer
Country of ResidenceUnited Kingdom
Correspondence Address81 Broad Walk
Wilmslow
Cheshire
SK9 5PN
Director NamePeter John Nelson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(34 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 05 December 1991)
RoleWorks Manager
Correspondence AddressOld Hough 3 Chelford Road
Somerford
Congleton
Cheshire
CW12 4QD
Director NameChristine Margaret Hall
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(34 years, 5 months after company formation)
Appointment Duration29 years (resigned 30 November 2020)
RoleClerical Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Watsons Mews
At 3 Hawthorn Lane
Wilmslow
Cheshire
SK9 1AA
Secretary NameJohn Henry Henshall
NationalityBritish
StatusResigned
Appointed14 November 1991(34 years, 5 months after company formation)
Appointment Duration19 years, 12 months (resigned 07 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Broad Walk
Wilmslow
Cheshire
SK9 5PN

Contact

Telephone01625 599179
Telephone regionMacclesfield

Location

Registered AddressUnit 3 Watsons Mews
At 3 Hawthorn Lane
Wilmslow
Cheshire
SK9 1AA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

25.6k at £1A.j. Henshall
34.12%
Ordinary A
16.1k at £1Mrs C.m. Hall
21.44%
Ordinary C
14k at £1A J Henshall Discretionary Settlement 2013
18.67%
Ordinary A
14k at £1H J K Henshall Discretionary Settlement 2013
18.67%
Ordinary A
1.1k at £1Colin Henshall
1.45%
Ordinary C
1.1k at £1Jonathan Henshall
1.45%
Ordinary C
1.1k at £1Sophie Henshall
1.45%
Ordinary C
1.1k at £1Rosie Henshall
1.44%
Ordinary C
500 at £1A.j. Henshall
0.67%
Ordinary B
500 at £1H.j.k. Henshall
0.67%
Ordinary B

Financials

Year2014
Net Worth£1,877,980
Cash£3,396
Current Liabilities£71,371

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Charges

12 December 2017Delivered on: 23 December 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Unit E11. Countess avenue cheadle hulme cheadle.
Outstanding
12 December 2017Delivered on: 2 January 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Unit E11, countess avenue, cheadle hulme, SK8 6QS for further information please refer to the instrument attached.
Outstanding
12 December 2017Delivered on: 2 January 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Unit E11, countess avenue, cheadle hulme, cheadle, SK8 6QS for further information please refer to the instrument attached.
Outstanding
26 August 1993Delivered on: 3 September 1993
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 on any account whatsoever.
Particulars: F/H-3 hawthorn lane wilmslow macclesfield. Fixed charge over all the plant machinery and fixtures and fittings furniture equipment implements and utensils of the company.
Outstanding
2 April 1993Delivered on: 7 April 1993
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 on any account whatsoever.
Particulars: F/H-3 hawthorn lane wilmslow macclesfield cheshire. The plant, machinery and fixtures and fittings, furniture, equipment, implements and utensils of the company now and in the future at the property.
Outstanding
28 February 1992Delivered on: 6 March 1992
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 on any account whatsoever.
Particulars: Units E1O/E11 countess avenue stanley green industrial estate cheadle hulme cheshire fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
3 June 2019Delivered on: 6 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
3 June 2019Delivered on: 5 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as atlas point, atlantic street, altrincham, cheshire WA14 5DA and registered at hm land registry under title numbers GM800101, GM146953 and GM615373.
Outstanding
12 December 2017Delivered on: 23 December 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Unit E11, countess avenue cheadle hulme cheadle.
Outstanding
7 July 1997Delivered on: 10 July 1997
Satisfied on: 16 October 2008
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 fixtures fittings fixed plant and machinery.
Fully Satisfied
2 January 1981Delivered on: 14 January 1981
Persons entitled: Williams & Glyn's Bank Limited

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 on undertaking and all property and assets present and future including book debts, goodwill & uncalled capital. With all fixtures and fittings fixed plant and machinery.
Fully Satisfied
31 July 1978Delivered on: 8 August 1978
Satisfied on: 10 July 1997
Persons entitled: Williams & Glyns Bank LTD

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 44 water lane, wilmslow macclesfield, cheshire title no. Ch 124976. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

8 January 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
23 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
22 May 2023Appointment of Mrs Heather Janet Kennedy Henshall as a director on 10 May 2023 (2 pages)
16 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
16 May 2022Confirmation statement made on 10 May 2022 with updates (5 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
27 July 2021Confirmation statement made on 10 May 2021 with updates (6 pages)
18 March 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
5 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
3 December 2020Termination of appointment of Christine Margaret Hall as a director on 30 November 2020 (1 page)
16 June 2020Director's details changed for Christine Margaret Hall on 10 May 2020 (2 pages)
16 June 2020Director's details changed for Andrew John Henshall on 10 May 2020 (2 pages)
16 June 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
8 November 2019Confirmation statement made on 10 May 2019 with updates (6 pages)
1 July 2019Purchase of own shares. (3 pages)
6 June 2019Registration of charge 005850500012, created on 3 June 2019 (17 pages)
5 June 2019Registration of charge 005850500011, created on 3 June 2019 (17 pages)
18 April 2019Satisfaction of charge 4 in full (1 page)
18 April 2019Satisfaction of charge 5 in full (1 page)
18 April 2019Satisfaction of charge 3 in full (1 page)
11 January 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
12 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
25 July 2018Satisfaction of charge 005850500009 in full (1 page)
25 July 2018Satisfaction of charge 005850500008 in full (1 page)
25 July 2018Satisfaction of charge 005850500007 in full (1 page)
25 July 2018Satisfaction of charge 005850500010 in full (1 page)
27 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
2 January 2018Registration of charge 005850500008, created on 12 December 2017 (13 pages)
2 January 2018Registration of charge 005850500007, created on 12 December 2017 (7 pages)
23 December 2017Registration of charge 005850500010, created on 12 December 2017 (14 pages)
23 December 2017Registration of charge 005850500009, created on 12 December 2017 (8 pages)
13 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 75,000
(5 pages)
16 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 75,000
(5 pages)
16 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 75,000
(5 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 75,000
(6 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 75,000
(6 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 75,000
(6 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 75,000
(5 pages)
28 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 75,000
(5 pages)
28 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 75,000
(5 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 January 2013Statement of company's objects (2 pages)
28 January 2013Memorandum and Articles of Association (27 pages)
28 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
28 January 2013Change of share class name or designation (2 pages)
28 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
28 January 2013Statement of company's objects (2 pages)
28 January 2013Change of share class name or designation (2 pages)
28 January 2013Memorandum and Articles of Association (27 pages)
21 November 2012Registered office address changed from Unit 3 3 Hawthorn Lane Wilmslow Cheshire SK9 1AA United Kingdom on 21 November 2012 (1 page)
21 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
21 November 2012Registered office address changed from Unit 3 3 Hawthorn Lane Wilmslow Cheshire SK9 1AA United Kingdom on 21 November 2012 (1 page)
21 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
11 September 2012Registered office address changed from Suite 1 Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Suite 1 Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA on 11 September 2012 (1 page)
11 June 2012Termination of appointment of John Henshall as a director (1 page)
11 June 2012Termination of appointment of Dorothy Henshall as a director (1 page)
11 June 2012Termination of appointment of John Henshall as a director (1 page)
11 June 2012Termination of appointment of Dorothy Henshall as a director (1 page)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 November 2011Termination of appointment of John Henshall as a secretary (1 page)
23 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
23 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
23 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
23 November 2011Termination of appointment of John Henshall as a secretary (1 page)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (8 pages)
6 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (8 pages)
6 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (8 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 December 2009Director's details changed for John Henry Henshall on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Andrew John Henshall on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Andrew John Henshall on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Christine Margaret Hall on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (7 pages)
4 December 2009Director's details changed for John Henry Henshall on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (7 pages)
4 December 2009Director's details changed for Christine Margaret Hall on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (7 pages)
4 December 2009Director's details changed for John Henry Henshall on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Andrew John Henshall on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Dorothy Emily Henshall on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Christine Margaret Hall on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Dorothy Emily Henshall on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Dorothy Emily Henshall on 1 October 2009 (2 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 January 2009Return made up to 07/11/08; full list of members (6 pages)
28 January 2009Return made up to 07/11/08; full list of members (6 pages)
8 January 2009Registered office changed on 08/01/2009 from E11 countess avenue stanley green trading estate cheadle hulme cheshire SK8 6QS (1 page)
8 January 2009Registered office changed on 08/01/2009 from E11 countess avenue stanley green trading estate cheadle hulme cheshire SK8 6QS (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
10 December 2007Return made up to 07/11/07; no change of members (8 pages)
10 December 2007Return made up to 07/11/07; no change of members (8 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 January 2007Return made up to 07/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 January 2007Return made up to 07/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
29 November 2005Return made up to 07/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 November 2005Return made up to 07/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 August 2005Return made up to 07/11/04; full list of members (9 pages)
12 August 2005Return made up to 07/11/04; full list of members (9 pages)
25 October 2004Accounts for a small company made up to 31 May 2004 (6 pages)
25 October 2004Accounts for a small company made up to 31 May 2004 (6 pages)
27 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
27 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
23 December 2003Return made up to 07/11/03; full list of members (9 pages)
23 December 2003Return made up to 07/11/03; full list of members (9 pages)
16 December 2002Accounts for a small company made up to 31 May 2002 (6 pages)
16 December 2002Accounts for a small company made up to 31 May 2002 (6 pages)
14 November 2002Return made up to 07/11/02; full list of members (9 pages)
14 November 2002Return made up to 07/11/02; full list of members (9 pages)
12 June 2002Auditor's resignation (1 page)
12 June 2002Auditor's resignation (1 page)
2 April 2002Full accounts made up to 31 May 2001 (10 pages)
2 April 2002Full accounts made up to 31 May 2001 (10 pages)
31 December 2001Return made up to 14/11/01; full list of members (8 pages)
31 December 2001Return made up to 14/11/01; full list of members (8 pages)
26 March 2001Full accounts made up to 31 May 2000 (10 pages)
26 March 2001Full accounts made up to 31 May 2000 (10 pages)
18 December 2000Return made up to 14/11/00; full list of members (8 pages)
18 December 2000Return made up to 14/11/00; full list of members (8 pages)
24 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
24 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
23 November 1999Return made up to 14/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
23 November 1999Return made up to 14/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
26 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
26 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
25 November 1998Return made up to 14/11/98; no change of members (4 pages)
25 November 1998Return made up to 14/11/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
3 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
24 November 1997Return made up to 14/11/97; no change of members (4 pages)
24 November 1997Return made up to 14/11/97; no change of members (4 pages)
10 July 1997Declaration of satisfaction of mortgage/charge (1 page)
10 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997Declaration of satisfaction of mortgage/charge (1 page)
10 July 1997Particulars of mortgage/charge (3 pages)
30 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
30 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
18 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
18 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
22 November 1996Return made up to 14/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 November 1996Return made up to 14/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
15 November 1995Return made up to 14/11/95; change of members (6 pages)
15 November 1995Return made up to 14/11/95; change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (62 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
30 November 1994Return made up to 14/11/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 November 1994Return made up to 14/11/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 January 1994Return made up to 14/11/93; full list of members (5 pages)
6 January 1994Return made up to 14/11/93; full list of members (5 pages)
3 December 1992Return made up to 14/11/92; no change of members (4 pages)
3 December 1992Return made up to 14/11/92; no change of members (4 pages)
16 December 1991Return made up to 14/11/91; no change of members (6 pages)
16 December 1991Return made up to 14/11/91; no change of members (6 pages)
4 March 1991Return made up to 21/12/90; full list of members (4 pages)
4 March 1991Return made up to 21/12/90; full list of members (4 pages)
9 November 1990Company name changed\certificate issued on 09/11/90 (2 pages)
9 November 1990Company name changed\certificate issued on 09/11/90 (2 pages)
11 December 1989Return made up to 14/11/89; full list of members (4 pages)
11 December 1989Return made up to 14/11/89; full list of members (4 pages)
23 November 1988Return made up to 19/10/88; full list of members (4 pages)
23 November 1988Return made up to 19/10/88; full list of members (4 pages)
18 March 1988Return made up to 08/12/87; full list of members (4 pages)
18 March 1988Return made up to 08/12/87; full list of members (4 pages)
22 April 1987Return made up to 18/12/86; full list of members (7 pages)
22 April 1987Return made up to 18/12/86; full list of members (7 pages)