Company NameP.E.Jones(Properties)Limited
Company StatusActive
Company Number00667252
CategoryPrivate Limited Company
Incorporation Date10 August 1960(63 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAudrey Jones
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(30 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Peter Emerson Jones
Date of BirthMarch 1935 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed28 December 1990(30 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Mark Emerson Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1991(30 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Anthony Emerson Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1992(31 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed26 July 2018(57 years, 12 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameJames Peter Newman
NationalityBritish
StatusResigned
Appointed28 December 1990(30 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Director NameJames Peter Newman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(36 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 May 2001)
RoleChartered Accountant
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Secretary NameGordon Brooke
NationalityBritish
StatusResigned
Appointed25 May 2001(40 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 May 2004)
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMs Anne Catherine Weatherby
NationalityBritish
StatusResigned
Appointed20 May 2004(43 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameAlan Jeffrey White
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(48 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Jonathan Rodney Claber
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2020(60 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF

Contact

Websitejones-contracts.co.uk

Location

Registered AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.8k at £1Zrh Nominees (0078) LTD
48.00%
Ordinary
2.6k at £1Audrey Jones & Peter Emerson Jones
26.00%
Ordinary
1.3k at £1Audrey Jones
13.00%
Ordinary
1.3k at £1Peter Emerson Jones
13.00%
Ordinary

Financials

Year2014
Turnover£6,844,478
Gross Profit£4,821,643
Net Worth£50,180,872
Cash£792,519
Current Liabilities£27,377,617

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return28 December 2023 (3 months ago)
Next Return Due11 January 2025 (9 months, 2 weeks from now)

Charges

30 April 1996Delivered on: 15 May 1996
Satisfied on: 17 October 2006
Persons entitled: Cheshire Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: United welsh chapel peel street eccles lancashire t/no LA31643 and all buildings and fixtures. See the mortgage charge document for full details.
Fully Satisfied
29 June 1988Delivered on: 1 July 1988
Satisfied on: 8 May 1991
Persons entitled: Chartered Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 & 14/16 mosley street manchester 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.
Fully Satisfied
30 April 1984Delivered on: 3 May 1984
Satisfied on: 25 October 1994
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings (known as elf mill) on the south east side of wilmslow road, handforth, cheshire title no: ch 220287 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.
Fully Satisfied
30 April 1996Delivered on: 15 May 1996
Satisfied on: 17 October 2006
Persons entitled: Cheshire Building Society

Classification: Assignment of rents subject to a right of re-assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company's right title and interest in and to the rents and rights and remedies of the company. See the mortgage charge document for full details.
Fully Satisfied
13 December 1978Delivered on: 27 December 1978
Satisfied on: 21 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Station garage, station rd, wilmslow, cheshire title no: ch 117813. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 September 1994Delivered on: 23 September 1994
Persons entitled: N.M.Rothschild & Sons ( Limited)

Classification: Legal charge
Secured details: £4,900,000.00 and all other moneys due or to become due from the company to N.M. rothschild & sons (limited) pursuant to the terms of a facility letter dated 2ND november 1992 and/or this charge.
Particulars: Property situate at wilmslow road, handforth , cheshire, and the proceeds of sale thereof, please see doc for further details,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 November 1987Delivered on: 18 November 1987
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Station garage, station road, wilmslow. T.n ch 117813 by way of floating charge all movable plant, machinery, equipment, materials and articles.
Outstanding
13 November 1987Delivered on: 18 November 1987
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the east side of wilmslow road handforth, wilmslow, cheshire T.N. ch 6077 by way of floating charge all movable plant, machinery, equipments, materials and articles.
Outstanding
3 July 1981Delivered on: 20 July 1981
Persons entitled: National Westminster 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 & l/h property on east side of wilmslow road wilmslow cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 December 1978Delivered on: 28 December 1978
Persons entitled: Co-Operative Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the east side of wilmslow road, handford, cheshire being 118/128 wilmslow road aforesaid. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 August 2017Delivered on: 8 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 118-128 (even) wilmslow road car park and land and buildings on the east side of wilmslow road, handforth, wilmslow SK9 3LQ and registered at land registry under title number CH6077.
Outstanding
24 May 2016Delivered on: 26 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold land and buildings on the south east side of wilmslow road, handforth registered at land registry under title number CH220287.
Outstanding
16 February 2012Delivered on: 17 February 2012
Persons entitled: National Westminster 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: F/H land k/a 12-16 hazelwood road hazel grove stockport greater manchester. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
19 December 2011Delivered on: 21 December 2011
Persons entitled: National Westminster 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: F/H land at the junction of westminster road and merriden road being 106-114 westminster road macclesfield cheshire t/no CH79031 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
19 December 2011Delivered on: 21 December 2011
Persons entitled: National Westminster 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: F/H land at 53 peel street eccles manchester t/no LA316431 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
30 March 2011Delivered on: 6 April 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a units a and b the beacons warrington road warrington t/nos. CH599463 and CH599465 by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
26 January 2001Delivered on: 8 February 2001
Persons entitled: Henry Chipps Dent-Brocklehurst

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee in a deed of covenant entered into between emerson commercial developments limited and the company on 26TH january 2001.
Particulars: All that land at tewkesbury drive tytherington macclesfield cheshire as more particularly described in a transfer dated 26TH january 2001 made between emerson commercial developments limited and jones (1) and henry (2).
Outstanding
26 November 1998Delivered on: 3 December 1998
Persons entitled: National Westminster 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 leasehold property known as land and buildings on the south east side of wilmslow road handforth cheshire title number CH220287. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

7 February 2024Group of companies' accounts made up to 30 April 2023 (32 pages)
8 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
17 January 2023Group of companies' accounts made up to 30 April 2022 (29 pages)
6 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
12 December 2022Termination of appointment of Jonathan Rodney Claber as a director on 30 November 2022 (1 page)
5 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
3 December 2021Group of companies' accounts made up to 30 April 2021 (29 pages)
24 February 2021Appointment of Mr Jonathan Rodney Claber as a director on 16 December 2020 (2 pages)
11 February 2021Group of companies' accounts made up to 30 April 2020 (29 pages)
7 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
19 December 2019Group of companies' accounts made up to 30 April 2019 (27 pages)
8 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
3 January 2019Group of companies' accounts made up to 30 April 2018 (28 pages)
30 July 2018Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages)
30 July 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
5 January 2018Group of companies' accounts made up to 30 April 2017 (29 pages)
5 January 2018Group of companies' accounts made up to 30 April 2017 (29 pages)
8 August 2017Registration of charge 006672520019, created on 4 August 2017 (17 pages)
8 August 2017Registration of charge 006672520019, created on 4 August 2017 (17 pages)
2 August 2017Satisfaction of charge 6 in full (1 page)
2 August 2017Satisfaction of charge 15 in full (2 pages)
2 August 2017Satisfaction of charge 13 in full (1 page)
2 August 2017Satisfaction of charge 8 in full (1 page)
2 August 2017Satisfaction of charge 2 in full (1 page)
2 August 2017Satisfaction of charge 5 in full (1 page)
2 August 2017Satisfaction of charge 15 in full (2 pages)
2 August 2017Satisfaction of charge 2 in full (1 page)
2 August 2017Satisfaction of charge 8 in full (1 page)
2 August 2017Satisfaction of charge 13 in full (1 page)
2 August 2017Satisfaction of charge 6 in full (1 page)
2 August 2017Satisfaction of charge 5 in full (1 page)
13 January 2017Group of companies' accounts made up to 30 April 2016 (31 pages)
13 January 2017Group of companies' accounts made up to 30 April 2016 (31 pages)
11 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
26 May 2016Registration of charge 006672520018, created on 24 May 2016 (27 pages)
26 May 2016Registration of charge 006672520018, created on 24 May 2016 (27 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000
(8 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000
(8 pages)
8 December 2015Group of companies' accounts made up to 30 April 2015 (27 pages)
8 December 2015Group of companies' accounts made up to 30 April 2015 (27 pages)
22 January 2015Group of companies' accounts made up to 30 April 2014 (27 pages)
22 January 2015Group of companies' accounts made up to 30 April 2014 (27 pages)
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 10,000
(8 pages)
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 10,000
(8 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(8 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(8 pages)
22 October 2013Group of companies' accounts made up to 30 April 2013 (25 pages)
22 October 2013Group of companies' accounts made up to 30 April 2013 (25 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (8 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (8 pages)
21 December 2012Group of companies' accounts made up to 30 April 2012 (25 pages)
21 December 2012Group of companies' accounts made up to 30 April 2012 (25 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 17 (7 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 17 (7 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (8 pages)
22 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages)
22 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
23 November 2011Group of companies' accounts made up to 30 April 2011 (24 pages)
23 November 2011Group of companies' accounts made up to 30 April 2011 (24 pages)
27 July 2011Termination of appointment of Alan White as a director (2 pages)
27 July 2011Termination of appointment of Alan White as a director (2 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
7 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (9 pages)
7 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (9 pages)
10 November 2010Group of companies' accounts made up to 30 April 2010 (24 pages)
10 November 2010Group of companies' accounts made up to 30 April 2010 (24 pages)
12 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
13 December 2009Group of companies' accounts made up to 30 April 2009 (24 pages)
13 December 2009Group of companies' accounts made up to 30 April 2009 (24 pages)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 January 2009Return made up to 28/12/08; full list of members (5 pages)
14 January 2009Return made up to 28/12/08; full list of members (5 pages)
24 December 2008Group of companies' accounts made up to 30 April 2008 (23 pages)
24 December 2008Group of companies' accounts made up to 30 April 2008 (23 pages)
16 December 2008Director appointed alan jeffrey white (3 pages)
16 December 2008Director appointed alan jeffrey white (3 pages)
21 January 2008Return made up to 28/12/07; full list of members (3 pages)
21 January 2008Return made up to 28/12/07; full list of members (3 pages)
7 January 2008Group of companies' accounts made up to 30 April 2007 (23 pages)
7 January 2008Group of companies' accounts made up to 30 April 2007 (23 pages)
18 January 2007Group of companies' accounts made up to 30 April 2006 (23 pages)
18 January 2007Group of companies' accounts made up to 30 April 2006 (23 pages)
16 January 2007Return made up to 28/12/06; full list of members (3 pages)
16 January 2007Return made up to 28/12/06; full list of members (3 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
9 January 2006Return made up to 28/12/05; full list of members (3 pages)
9 January 2006Return made up to 28/12/05; full list of members (3 pages)
14 November 2005Group of companies' accounts made up to 30 April 2005 (25 pages)
14 November 2005Group of companies' accounts made up to 30 April 2005 (25 pages)
25 January 2005Return made up to 28/12/04; full list of members (9 pages)
25 January 2005Return made up to 28/12/04; full list of members (9 pages)
11 November 2004Group of companies' accounts made up to 30 April 2004 (25 pages)
11 November 2004Group of companies' accounts made up to 30 April 2004 (25 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
29 January 2004Director's particulars changed (1 page)
29 January 2004Director's particulars changed (1 page)
31 December 2003Group of companies' accounts made up to 30 April 2003 (26 pages)
31 December 2003Group of companies' accounts made up to 30 April 2003 (26 pages)
13 January 2003Return made up to 28/12/02; full list of members (9 pages)
13 January 2003Return made up to 28/12/02; full list of members (9 pages)
21 November 2002Group of companies' accounts made up to 30 April 2002 (23 pages)
21 November 2002Group of companies' accounts made up to 30 April 2002 (23 pages)
16 June 2002Auditor's resignation (2 pages)
16 June 2002Auditor's resignation (2 pages)
26 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
26 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
19 December 2001Group of companies' accounts made up to 30 April 2001 (22 pages)
19 December 2001Group of companies' accounts made up to 30 April 2001 (22 pages)
22 June 2001Secretary resigned;director resigned (1 page)
22 June 2001Secretary resigned;director resigned (1 page)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
10 January 2001Return made up to 28/12/00; full list of members (8 pages)
10 January 2001Return made up to 28/12/00; full list of members (8 pages)
5 January 2001Full group accounts made up to 30 April 2000 (21 pages)
5 January 2001Full group accounts made up to 30 April 2000 (21 pages)
7 March 2000Full group accounts made up to 30 April 1999 (19 pages)
7 March 2000Full group accounts made up to 30 April 1999 (19 pages)
19 January 2000Return made up to 28/12/99; full list of members (8 pages)
19 January 2000Return made up to 28/12/99; full list of members (8 pages)
28 January 1999Return made up to 28/12/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 1999Return made up to 28/12/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 1998Full group accounts made up to 30 April 1998 (18 pages)
10 December 1998Full group accounts made up to 30 April 1998 (18 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
25 January 1998Return made up to 28/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
25 January 1998Return made up to 28/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
17 November 1997Full group accounts made up to 30 April 1997 (18 pages)
17 November 1997Full group accounts made up to 30 April 1997 (18 pages)
24 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
24 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 November 1996Full group accounts made up to 30 April 1996 (16 pages)
20 November 1996Full group accounts made up to 30 April 1996 (16 pages)
4 October 1996New director appointed (3 pages)
4 October 1996New director appointed (3 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
15 May 1996Particulars of mortgage/charge (6 pages)
15 May 1996Particulars of mortgage/charge (6 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
19 January 1996Return made up to 28/12/95; no change of members (11 pages)
19 January 1996Return made up to 28/12/95; no change of members (11 pages)
8 January 1996Auditor's resignation (1 page)
8 January 1996Auditor's resignation (1 page)
7 December 1995Full group accounts made up to 30 April 1995 (18 pages)
7 December 1995Full group accounts made up to 30 April 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (69 pages)
30 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 February 1993Memorandum and Articles of Association (10 pages)
15 February 1993Memorandum and Articles of Association (10 pages)
14 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 July 1992New director appointed (2 pages)
21 July 1992New director appointed (2 pages)
1 March 1991New director appointed (2 pages)
1 March 1991New director appointed (2 pages)
26 May 1988Secretary resigned;new secretary appointed (2 pages)
26 May 1988Secretary resigned;new secretary appointed (2 pages)
6 March 1964Company name changed\certificate issued on 06/03/64 (2 pages)
6 March 1964Company name changed\certificate issued on 06/03/64 (2 pages)
10 August 1960Incorporation (10 pages)
10 August 1960Certificate of incorporation (1 page)
10 August 1960Certificate of incorporation (1 page)
10 August 1960Incorporation (10 pages)