Company NameAskham Oil Supplies Limited
Company StatusActive
Company Number00624333
CategoryPrivate Limited Company
Incorporation Date26 March 1959(65 years, 1 month ago)
Previous NameAskham Motor Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(57 years after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Warrington
WA3 6GR
Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(58 years after company formation)
Appointment Duration7 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Warrington
WA3 6GR
Director NameMs Eileen Frances Brotherton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(64 years after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Warrington
WA3 6GR
Director NameMrs Anne Margaret Banks
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 11 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroftlands
Askham
Penrith
Cumbria
CA10 2PL
Director NameMr Brian Denis Hodgson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 11 October 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel House
Helton
Penrith
Cumbria
CA10 2QA
Secretary NameMr Colin Robinson
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address112 Scotland Road
Carlisle
Cumbria
CA3 9EY
Secretary NameMrs Anne Margaret Banks
NationalityBritish
StatusResigned
Appointed01 October 1995(36 years, 6 months after company formation)
Appointment Duration11 years (resigned 11 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroftlands
Askham
Penrith
Cumbria
CA10 2PL
Director NameMr Philip Stephen Hall
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed11 October 2006(47 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Eaton Hill
Cookridge
Leeds
West Yorkshire
LS16 6SE
Director NameMr Jonathan Charles Deacon Turner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(47 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBreckamore
Kirkby Road
Ripon
North Yorkshire
HG4 3JX
Secretary NameMr Philip Stephen Hall
NationalityEnglish
StatusResigned
Appointed11 October 2006(47 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Eaton Hill
Cookridge
Leeds
West Yorkshire
LS16 6SE
Director NameMr Paul Thomas Vian
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(50 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Director NameMr Donal Murphy
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2009(50 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Director NameMr Jonathan Stewart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(50 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 September 2012)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Samuel Chambers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(50 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Secretary NameMr Jonathan Stewart
NationalityBritish
StatusResigned
Appointed01 October 2009(50 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 September 2012)
RoleCompany Director
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Ian Fraser Mackie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(53 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Secretary NameMr Ian Fraser Mackie
StatusResigned
Appointed01 October 2012(53 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Director NameMr Edward Gerard O'Brien
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2015(56 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 March 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Warrington
WA3 6GR
Secretary NameMr Angus Ross
StatusResigned
Appointed30 June 2016(57 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2017)
RoleCompany Director
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG

Contact

Websitebayford.co.uk
Email address[email protected]
Telephone01937 541111
Telephone regionWetherby

Location

Registered Address1st Floor Allday House Warrington Road
Birchwood
Warrington
WA3 6GR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches6 other UK companies use this postal address

Shareholders

37.4k at £1Bayford Oil LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Charges

11 October 2006Delivered on: 19 October 2006
Satisfied on: 13 October 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
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: 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
8 October 1980Delivered on: 14 October 1980
Satisfied on: 17 June 1988
Persons entitled: Texco Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge over all the undertaking and all property present and future including uncalled capital.
Fully Satisfied

Filing History

14 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
13 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
20 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
6 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
30 June 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
30 June 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
30 June 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
30 June 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
30 March 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
30 March 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
30 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
30 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 37,410
(4 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 37,410
(4 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 1 October 2009 (1 page)
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 1 October 2009 (1 page)
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 1 October 2009 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 37,410
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 37,410
(4 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 37,410
(4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 37,410
(4 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
6 November 2012Secretary's details changed for Mr Ian Mackie on 6 November 2012 (1 page)
6 November 2012Secretary's details changed for Mr Ian Mackie on 6 November 2012 (1 page)
6 November 2012Secretary's details changed for Mr Ian Mackie on 6 November 2012 (1 page)
23 October 2012Appointment of Mr Ian Mackie as a director on 1 October 2012 (2 pages)
23 October 2012Appointment of Mr Ian Mackie as a director on 1 October 2012 (2 pages)
23 October 2012Appointment of Mr Ian Mackie as a director on 1 October 2012 (2 pages)
22 October 2012Termination of appointment of Jonathan Stewart as a secretary on 30 September 2012 (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a director on 30 September 2012 (1 page)
22 October 2012Appointment of Mr Ian Mackie as a secretary on 1 October 2012 (1 page)
22 October 2012Appointment of Mr Ian Mackie as a secretary on 1 October 2012 (1 page)
22 October 2012Appointment of Mr Ian Mackie as a secretary on 1 October 2012 (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a secretary on 30 September 2012 (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a director on 30 September 2012 (1 page)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2012Director's details changed for Mr Donal Murphy on 9 January 2012 (2 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Director's details changed for Mr Paul Thomas Vian on 9 January 2012 (2 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Director's details changed for Mr Donal Murphy on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Donal Murphy on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Jonathan Stewart on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Paul Thomas Vian on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Jonathan Stewart on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Jonathan Stewart on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Paul Thomas Vian on 9 January 2012 (2 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 January 2011Director's details changed for Mr Paul Thomas Vian on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Mr Donal Murphy on 18 January 2011 (2 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 January 2011Director's details changed for Mr Donal Murphy on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Mr Paul Thomas Vian on 18 January 2011 (2 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
13 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
4 February 2010Secretary's details changed for Jonathan Stewart on 3 February 2010 (2 pages)
4 February 2010Secretary's details changed for Jonathan Stewart on 3 February 2010 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 February 2010Secretary's details changed for Jonathan Stewart on 3 February 2010 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 October 2009Appointment of Mr Jonathan Stewart as a director (2 pages)
28 October 2009Appointment of Mr Jonathan Stewart as a director (2 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 October 2009Appointment of Jonathan Stewart as a secretary (3 pages)
14 October 2009Appointment of Jonathan Stewart as a secretary (3 pages)
8 October 2009Termination of appointment of Philip Hall as a director (2 pages)
8 October 2009Registered office address changed from Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP on 8 October 2009 (2 pages)
8 October 2009Appointment of Samuel Chambers as a director (3 pages)
8 October 2009Appointment of Donal Murphy as a director (3 pages)
8 October 2009Termination of appointment of Philip Hall as a secretary (2 pages)
8 October 2009Appointment of Samuel Chambers as a director (3 pages)
8 October 2009Appointment of Paul Thomas Vian as a director (3 pages)
8 October 2009Auditor's resignation (1 page)
8 October 2009Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
8 October 2009Registered office address changed from Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP on 8 October 2009 (2 pages)
8 October 2009Appointment of Paul Thomas Vian as a director (3 pages)
8 October 2009Termination of appointment of Philip Hall as a secretary (2 pages)
8 October 2009Termination of appointment of Jonathan Turner as a director (2 pages)
8 October 2009Auditor's resignation (1 page)
8 October 2009Termination of appointment of Philip Hall as a director (2 pages)
8 October 2009Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
8 October 2009Auditor's resignation (1 page)
8 October 2009Registered office address changed from Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP on 8 October 2009 (2 pages)
8 October 2009Termination of appointment of Jonathan Turner as a director (2 pages)
8 October 2009Appointment of Donal Murphy as a director (3 pages)
8 October 2009Auditor's resignation (1 page)
2 October 2009Sec 519 (1 page)
2 October 2009Sec 519 (1 page)
25 August 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
25 August 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
4 November 2008Full accounts made up to 30 June 2008 (13 pages)
4 November 2008Full accounts made up to 30 June 2008 (13 pages)
9 June 2008Auditor's resignation (1 page)
9 June 2008Auditor's resignation (1 page)
31 December 2007Return made up to 31/12/07; full list of members (2 pages)
31 December 2007Return made up to 31/12/07; full list of members (2 pages)
21 November 2007Auditor's resignation (1 page)
21 November 2007Auditor's resignation (1 page)
6 November 2007Full accounts made up to 30 June 2007 (18 pages)
6 November 2007Full accounts made up to 30 June 2007 (18 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
31 October 2006Memorandum and Articles of Association (7 pages)
31 October 2006Memorandum and Articles of Association (7 pages)
30 October 2006Director resigned (1 page)
30 October 2006Secretary resigned;director resigned (1 page)
30 October 2006Secretary resigned;director resigned (1 page)
30 October 2006New secretary appointed;new director appointed (3 pages)
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 October 2006Resolutions
  • RES13 ‐ Business sales agreemen 11/10/06
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Acquisiton of share cap 11/10/06
(28 pages)
30 October 2006Registered office changed on 30/10/06 from: croftlands askham penrith cumberland CA10 2PL (1 page)
30 October 2006Declaration of assistance for shares acquisition (11 pages)
30 October 2006New secretary appointed;new director appointed (3 pages)
30 October 2006Resolutions
  • RES13 ‐ Business sales agreemen 11/10/06
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Acquisiton of share cap 11/10/06
(28 pages)
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 October 2006Registered office changed on 30/10/06 from: croftlands askham penrith cumberland CA10 2PL (1 page)
30 October 2006New director appointed (3 pages)
30 October 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
30 October 2006Memorandum and Articles of Association (5 pages)
30 October 2006Memorandum and Articles of Association (5 pages)
30 October 2006New director appointed (3 pages)
30 October 2006Director resigned (1 page)
30 October 2006Declaration of assistance for shares acquisition (11 pages)
30 October 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
25 October 2006Company name changed askham motor services LIMITED\certificate issued on 25/10/06 (2 pages)
25 October 2006Company name changed askham motor services LIMITED\certificate issued on 25/10/06 (2 pages)
19 October 2006Particulars of mortgage/charge (6 pages)
19 October 2006Particulars of mortgage/charge (6 pages)
4 October 2006Accounts for a medium company made up to 31 March 2006 (19 pages)
4 October 2006Accounts for a medium company made up to 31 March 2006 (19 pages)
3 February 2006Return made up to 31/12/05; full list of members (8 pages)
3 February 2006Return made up to 31/12/05; full list of members (8 pages)
30 January 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
30 January 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
17 June 2005Amended accounts made up to 31 March 2004 (17 pages)
17 June 2005Amended accounts made up to 31 March 2004 (17 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
27 January 2005Accounts for a medium company made up to 31 March 2004 (17 pages)
27 January 2005Accounts for a medium company made up to 31 March 2004 (17 pages)
29 January 2004Return made up to 31/12/03; full list of members (8 pages)
29 January 2004Return made up to 31/12/03; full list of members (8 pages)
25 January 2004Full accounts made up to 31 March 2003 (17 pages)
25 January 2004Full accounts made up to 31 March 2003 (17 pages)
5 February 2003Return made up to 31/12/02; full list of members (8 pages)
5 February 2003Return made up to 31/12/02; full list of members (8 pages)
16 January 2003Full accounts made up to 31 March 2002 (17 pages)
16 January 2003Full accounts made up to 31 March 2002 (17 pages)
6 February 2002Return made up to 31/12/01; full list of members (7 pages)
6 February 2002Return made up to 31/12/01; full list of members (7 pages)
10 January 2002Full accounts made up to 31 March 2001 (16 pages)
10 January 2002Full accounts made up to 31 March 2001 (16 pages)
2 February 2001Return made up to 31/12/00; full list of members (7 pages)
2 February 2001Return made up to 31/12/00; full list of members (7 pages)
16 January 2001Accounts for a medium company made up to 31 March 2000 (15 pages)
16 January 2001Accounts for a medium company made up to 31 March 2000 (15 pages)
4 February 2000Return made up to 31/12/99; full list of members (7 pages)
4 February 2000Return made up to 31/12/99; full list of members (7 pages)
24 January 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
24 January 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
1 February 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1999Return made up to 31/12/98; no change of members (4 pages)
11 January 1999Accounts for a medium company made up to 31 March 1998 (14 pages)
11 January 1999Accounts for a medium company made up to 31 March 1998 (14 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 August 1997Accounts for a medium company made up to 31 March 1997 (16 pages)
19 August 1997Accounts for a medium company made up to 31 March 1997 (16 pages)
24 February 1997Return made up to 31/12/96; full list of members (6 pages)
24 February 1997Return made up to 31/12/96; full list of members (6 pages)
15 October 1996Accounts for a medium company made up to 31 March 1996 (12 pages)
15 October 1996Accounts for a medium company made up to 31 March 1996 (12 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Memorandum and Articles of Association (12 pages)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 January 1996Memorandum and Articles of Association (12 pages)
6 October 1995Secretary resigned (2 pages)
6 October 1995Secretary resigned (2 pages)
6 October 1995New secretary appointed (2 pages)
6 October 1995New secretary appointed (2 pages)
23 August 1995Accounts for a medium company made up to 31 March 1995 (12 pages)
23 August 1995Accounts for a medium company made up to 31 March 1995 (12 pages)
21 January 1991Return made up to 31/12/90; full list of members (8 pages)
21 January 1991Return made up to 31/12/90; full list of members (8 pages)
18 January 1990Return made up to 29/12/89; full list of members (4 pages)
18 January 1990Return made up to 29/12/89; full list of members (4 pages)
16 May 1989Return made up to 31/12/88; full list of members (4 pages)
16 May 1989Return made up to 31/12/88; full list of members (4 pages)
4 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 February 1988Return made up to 04/01/88; full list of members (3 pages)
3 February 1988Return made up to 04/01/88; full list of members (3 pages)
28 January 1987Return made up to 12/12/86; full list of members (4 pages)
28 January 1987Return made up to 12/12/86; full list of members (4 pages)
1 January 1968Company name changed\certificate issued on 01/01/68 (2 pages)
1 January 1968Company name changed\certificate issued on 01/01/68 (2 pages)
26 March 1959Certificate of incorporation (1 page)
26 March 1959Certificate of incorporation (1 page)