Company NamePitman Property Developments Limited
DirectorClifford Anthony Pitman
Company StatusActive
Company Number00640682
CategoryPrivate Limited Company
Incorporation Date28 October 1959(64 years, 6 months ago)
Previous NameSandycroft Dry Cleaners Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Clifford Anthony Pitman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1992(32 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTenleys Mill Lane
Willaston
Neston
CH64 1RG
Wales
Secretary NameMr Clifford Anthony Pitman
NationalityBritish
StatusCurrent
Appointed25 May 1992(32 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTenleys Mill Lane
Willaston
Neston
CH64 1RG
Wales
Director NameMrs Ellen Pitman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(32 years, 7 months after company formation)
Appointment Duration27 years (resigned 09 June 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPlot 1 Water Street
Gaerwys
Flintshire
CH7 5AT
Wales
Director NameClifford James Pitman
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1994(34 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 13 June 2007)
RoleDry Cleaner
Correspondence AddressTan Y Bryn Fron Park Road
Holywell
Clwyd
CH8 7UT
Wales

Location

Registered AddressTenleys Mill Lane
Willaston
Neston
CH64 1RG
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWillaston and Thornton
Built Up AreaWillaston

Financials

Year2013
Net Worth£1,181,557
Cash£346
Current Liabilities£167,978

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due28 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 October

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Charges

27 March 1998Delivered on: 2 April 1998
Satisfied on: 26 February 2014
Persons entitled: Midland 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 to the southside of water street caerwys flintshire t/n WA820329. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 December 1997Delivered on: 17 January 1998
Satisfied on: 2 January 2014
Persons entitled: Midland 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: The property at land extending to approx 1.8 acres at bodfari.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 December 1997Delivered on: 17 January 1998
Satisfied on: 2 January 2014
Persons entitled: Midland 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: The property at 24 high park hawarden deeside.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 May 1994Delivered on: 24 May 1994
Satisfied on: 26 February 2014
Persons entitled: Midland 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: Land on the east side of glendale avenue,sandycroft,deeside in the county of clwyd.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
20 May 1994Delivered on: 21 May 1994
Satisfied on: 26 February 2014
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
29 November 1984Delivered on: 4 December 1984
Satisfied on: 2 January 2014
Persons entitled: Midland 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: 70 brook street, chester, cheshire. T no:- ch 26039.
Fully Satisfied
9 August 1963Delivered on: 30 August 1963
Satisfied on: 23 June 2004
Persons entitled:
H J Gerrard
Margaret M Turner

Classification: Legal charge
Secured details: Sterling pounds 2,400.
Particulars: 55, 57 and 59 high street, flint.
Fully Satisfied
4 July 2008Delivered on: 5 July 2008
Satisfied on: 26 February 2014
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: F/H caban-y-gwynt, naid-y-march, brynford, holywell 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 and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
6 July 2007Delivered on: 17 July 2007
Satisfied on: 26 February 2014
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: F/H property k/a 21 st clare's court pantasaph holywell flintshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 December 2006Delivered on: 30 December 2006
Satisfied on: 2 January 2014
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: F/Hold plot 14 gladstone court glynne way hawarden flintshire (postal address 4 gladstone court,glynne way,hawarden,flintshire CH5 3NS). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 December 2006Delivered on: 30 December 2006
Satisfied on: 2 January 2014
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: F/Hold plot 15 gladstone court glynne way hawarden flintshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 January 2006Delivered on: 27 January 2006
Satisfied on: 2 January 2014
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: F/H plot 1 white field close high street bagillt holywell flintshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 May 2001Delivered on: 1 June 2001
Satisfied on: 23 March 2006
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: F/H acrefield pitmans lane hawarden deeside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 April 2000Delivered on: 13 April 2000
Satisfied on: 2 January 2014
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: The land and buildings on the north side of the A541 and B5429 bodfari flintshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 December 1960Delivered on: 16 December 1960
Satisfied on: 2 January 2014
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Sandycroft dry cleaners, sandycroft, nr chester with all fixtures present & future.
Fully Satisfied
24 October 1979Delivered on: 30 October 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H being victoria shop, victoria square, holywell clwyd. Together with all fixtures.
Outstanding
7 February 2014Delivered on: 13 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 January 2014Delivered on: 4 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H land and house known as 14 longfellow avenue, st davids park, ewloe t/no WA684814. Notification of addition to or amendment of charge.
Outstanding
17 January 2014Delivered on: 4 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H vitago house, glendale avenue, sandycroft t/no WA414321. Notification of addition to or amendment of charge.
Outstanding
17 January 2014Delivered on: 4 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H land and premises known as gerald wright funeral directors, chester road, sandycroft. Notification of addition to or amendment of charge.
Outstanding
16 August 2007Delivered on: 21 August 2007
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: F/H 37 hen gei llechi port dinorwic gwynedd. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

24 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
6 March 2020Micro company accounts made up to 31 October 2019 (5 pages)
28 August 2019Registered office address changed from Orchard End Neston Road Willaston Neston Cheshire CH64 2TW to Tenleys Mill Lane Willaston Neston CH64 1RG on 28 August 2019 (1 page)
28 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
3 April 2019Micro company accounts made up to 31 October 2018 (5 pages)
31 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 31 October 2017 (4 pages)
9 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
12 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,702
(5 pages)
31 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,702
(5 pages)
11 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 August 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,702
(5 pages)
6 August 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,702
(5 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 May 2014Director's details changed for Clifford Anthony Pitman on 21 January 2014 (2 pages)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,702
(5 pages)
28 May 2014Secretary's details changed for Clifford Anthony Pitman on 21 January 2014 (1 page)
28 May 2014Secretary's details changed for Clifford Anthony Pitman on 21 January 2014 (1 page)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,702
(5 pages)
28 May 2014Director's details changed for Clifford Anthony Pitman on 21 January 2014 (2 pages)
26 February 2014Satisfaction of charge 9 in full (4 pages)
26 February 2014Satisfaction of charge 6 in full (4 pages)
26 February 2014Satisfaction of charge 5 in full (4 pages)
26 February 2014Satisfaction of charge 15 in full (4 pages)
26 February 2014Satisfaction of charge 17 in full (4 pages)
26 February 2014Satisfaction of charge 9 in full (4 pages)
26 February 2014Satisfaction of charge 6 in full (4 pages)
26 February 2014Satisfaction of charge 5 in full (4 pages)
26 February 2014Satisfaction of charge 17 in full (4 pages)
26 February 2014Satisfaction of charge 15 in full (4 pages)
13 February 2014Registration of charge 006406820021 (20 pages)
13 February 2014Registration of charge 006406820021 (20 pages)
4 February 2014Registration of charge 006406820019 (19 pages)
4 February 2014Registration of charge 006406820020 (19 pages)
4 February 2014Registration of charge 006406820020 (19 pages)
4 February 2014Registration of charge 006406820018 (19 pages)
4 February 2014Registration of charge 006406820018 (19 pages)
4 February 2014Registration of charge 006406820019 (19 pages)
24 January 2014Registered office address changed from Finchwood 4 Pitmans Lane Hawarden Deeside CH5 3EE on 24 January 2014 (1 page)
24 January 2014Registered office address changed from Finchwood 4 Pitmans Lane Hawarden Deeside CH5 3EE on 24 January 2014 (1 page)
2 January 2014Satisfaction of charge 12 in full (4 pages)
2 January 2014Satisfaction of charge 8 in full (4 pages)
2 January 2014Satisfaction of charge 1 in full (4 pages)
2 January 2014Satisfaction of charge 8 in full (4 pages)
2 January 2014Satisfaction of charge 7 in full (4 pages)
2 January 2014Satisfaction of charge 7 in full (4 pages)
2 January 2014Satisfaction of charge 13 in full (4 pages)
2 January 2014Satisfaction of charge 1 in full (4 pages)
2 January 2014Satisfaction of charge 4 in full (4 pages)
2 January 2014Satisfaction of charge 10 in full (4 pages)
2 January 2014Satisfaction of charge 14 in full (4 pages)
2 January 2014Satisfaction of charge 10 in full (4 pages)
2 January 2014Satisfaction of charge 14 in full (4 pages)
2 January 2014Satisfaction of charge 12 in full (4 pages)
2 January 2014Satisfaction of charge 4 in full (4 pages)
2 January 2014Satisfaction of charge 13 in full (4 pages)
9 September 2013Secretary's details changed for Clifford Anthony Pitman on 24 May 2013 (2 pages)
9 September 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
9 September 2013Secretary's details changed for Clifford Anthony Pitman on 24 May 2013 (2 pages)
9 September 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 November 2012Registered office address changed from 4 the Orchard Watkin Street Sandycroft Flintshire CH5 2PN on 15 November 2012 (2 pages)
15 November 2012Director's details changed for Clifford Anthony Pitman on 29 October 2012 (3 pages)
15 November 2012Director's details changed for Clifford Anthony Pitman on 29 October 2012 (3 pages)
15 November 2012Registered office address changed from 4 the Orchard Watkin Street Sandycroft Flintshire CH5 2PN on 15 November 2012 (2 pages)
26 June 2012Director's details changed for Mrs Ellen Pitman on 25 May 2012 (2 pages)
26 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
26 June 2012Director's details changed for Mrs Ellen Pitman on 25 May 2012 (2 pages)
26 June 2012Director's details changed for Clifford Anthony Pitman on 25 May 2012 (2 pages)
26 June 2012Director's details changed for Clifford Anthony Pitman on 25 May 2012 (2 pages)
12 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 August 2011Annual return made up to 25 May 2011 (14 pages)
12 August 2011Annual return made up to 25 May 2011 (14 pages)
14 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (14 pages)
13 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (14 pages)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 July 2009Return made up to 25/05/09; no change of members (4 pages)
20 July 2009Return made up to 25/05/09; no change of members (4 pages)
27 February 2009Registered office changed on 27/02/2009 from the old school chester road sandycroft CH5 2QW (1 page)
27 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 February 2009Registered office changed on 27/02/2009 from the old school chester road sandycroft CH5 2QW (1 page)
24 February 2009Return made up to 25/05/08; no change of members (4 pages)
24 February 2009Return made up to 25/05/08; no change of members (4 pages)
24 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
23 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Return made up to 25/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
5 July 2007Return made up to 25/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
30 December 2006Particulars of mortgage/charge (3 pages)
30 December 2006Particulars of mortgage/charge (3 pages)
30 December 2006Particulars of mortgage/charge (3 pages)
30 December 2006Particulars of mortgage/charge (3 pages)
11 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
11 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
7 August 2006Return made up to 25/05/06; full list of members (7 pages)
7 August 2006Return made up to 25/05/06; full list of members (7 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Particulars of mortgage/charge (6 pages)
27 January 2006Particulars of mortgage/charge (6 pages)
2 September 2005Total exemption full accounts made up to 31 October 2004 (14 pages)
2 September 2005Total exemption full accounts made up to 31 October 2004 (14 pages)
3 June 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2004Return made up to 25/05/04; full list of members (7 pages)
3 August 2004Return made up to 25/05/04; full list of members (7 pages)
30 July 2004Company name changed sandycroft dry cleaners LIMITED\certificate issued on 30/07/04 (2 pages)
30 July 2004Company name changed sandycroft dry cleaners LIMITED\certificate issued on 30/07/04 (2 pages)
23 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
6 April 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
3 June 2003Return made up to 25/05/03; full list of members (7 pages)
3 June 2003Return made up to 25/05/03; full list of members (7 pages)
23 March 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
23 March 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
31 May 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
6 March 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
5 June 2001Return made up to 25/05/01; full list of members (7 pages)
5 June 2001Return made up to 25/05/01; full list of members (7 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
15 February 2001Full accounts made up to 31 October 2000 (13 pages)
15 February 2001Full accounts made up to 31 October 2000 (13 pages)
12 June 2000Return made up to 25/05/00; full list of members (8 pages)
12 June 2000Return made up to 25/05/00; full list of members (8 pages)
19 May 2000Full accounts made up to 31 October 1999 (14 pages)
19 May 2000Full accounts made up to 31 October 1999 (14 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
23 June 1999Full accounts made up to 31 October 1998 (14 pages)
23 June 1999Full accounts made up to 31 October 1998 (14 pages)
22 June 1999Return made up to 25/05/99; no change of members (4 pages)
22 June 1999Return made up to 25/05/99; no change of members (4 pages)
8 May 1998Full accounts made up to 31 October 1997 (13 pages)
8 May 1998Full accounts made up to 31 October 1997 (13 pages)
2 April 1998Particulars of mortgage/charge (3 pages)
2 April 1998Particulars of mortgage/charge (3 pages)
17 January 1998Particulars of mortgage/charge (3 pages)
17 January 1998Particulars of mortgage/charge (3 pages)
17 January 1998Particulars of mortgage/charge (3 pages)
17 January 1998Particulars of mortgage/charge (3 pages)
21 July 1997Full accounts made up to 31 October 1996 (13 pages)
21 July 1997Full accounts made up to 31 October 1996 (13 pages)
3 June 1997Return made up to 25/05/97; no change of members (4 pages)
3 June 1997Return made up to 25/05/97; no change of members (4 pages)
8 June 1996Return made up to 25/05/96; no change of members (4 pages)
8 June 1996Return made up to 25/05/96; no change of members (4 pages)
15 March 1996Full accounts made up to 31 October 1995 (12 pages)
15 March 1996Full accounts made up to 31 October 1995 (12 pages)
19 May 1995Return made up to 25/05/95; full list of members (6 pages)
19 May 1995Return made up to 25/05/95; full list of members (6 pages)
29 November 1983Accounts made up to 28 October 1982 (6 pages)
29 November 1983Accounts made up to 28 October 1982 (6 pages)
28 October 1959Incorporation (11 pages)