Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director Name | Mr Peter Emerson Jones |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 December 1990(30 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Mark Emerson Jones |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1991(30 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Anthony Emerson Jones |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 July 1992(31 years, 11 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Mr Varun Maharaj |
---|---|
Status | Current |
Appointed | 26 July 2018(57 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Jonathan Rodney Claber |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2020(60 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | James Peter Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(30 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 19 Kingsley Close Denton Manchester Lancashire M34 2DY |
Director Name | James Peter Newman |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(36 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 19 Kingsley Close Denton Manchester Lancashire M34 2DY |
Secretary Name | Gordon Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Ms Anne Catherine Weatherby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(43 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 26 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Alan Jeffrey White |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(48 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Jonathan Rodney Claber |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2020(60 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Website | jones-contracts.co.uk |
---|
Registered Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
4.8k at £1 | Zrh Nominees (0078) LTD 48.00% Ordinary |
---|---|
2.6k at £1 | Audrey Jones & Peter Emerson Jones 26.00% Ordinary |
1.3k at £1 | Audrey Jones 13.00% Ordinary |
1.3k at £1 | Peter Emerson Jones 13.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,844,478 |
Gross Profit | £4,821,643 |
Net Worth | £50,180,872 |
Cash | £792,519 |
Current Liabilities | £27,377,617 |
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 28 December 2022 (9 months ago) |
---|---|
Next Return Due | 11 January 2024 (3 months, 1 week from now) |
30 April 1996 | Delivered 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 1988 | Delivered 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 1984 | Delivered 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 1996 | Delivered 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 1978 | Delivered 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 1994 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1981 | Delivered 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 1978 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 |
7 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
7 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
19 December 2019 | Group of companies' accounts made up to 30 April 2019 (27 pages) |
8 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
3 January 2019 | Group of companies' accounts made up to 30 April 2018 (28 pages) |
30 July 2018 | Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages) |
30 July 2018 | Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page) |
10 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
5 January 2018 | Group of companies' accounts made up to 30 April 2017 (29 pages) |
5 January 2018 | Group of companies' accounts made up to 30 April 2017 (29 pages) |
8 August 2017 | Registration of charge 006672520019, created on 4 August 2017 (17 pages) |
8 August 2017 | Registration of charge 006672520019, created on 4 August 2017 (17 pages) |
2 August 2017 | Satisfaction of charge 6 in full (1 page) |
2 August 2017 | Satisfaction of charge 15 in full (2 pages) |
2 August 2017 | Satisfaction of charge 13 in full (1 page) |
2 August 2017 | Satisfaction of charge 8 in full (1 page) |
2 August 2017 | Satisfaction of charge 2 in full (1 page) |
2 August 2017 | Satisfaction of charge 5 in full (1 page) |
2 August 2017 | Satisfaction of charge 15 in full (2 pages) |
2 August 2017 | Satisfaction of charge 2 in full (1 page) |
2 August 2017 | Satisfaction of charge 8 in full (1 page) |
2 August 2017 | Satisfaction of charge 13 in full (1 page) |
2 August 2017 | Satisfaction of charge 6 in full (1 page) |
2 August 2017 | Satisfaction of charge 5 in full (1 page) |
13 January 2017 | Group of companies' accounts made up to 30 April 2016 (31 pages) |
13 January 2017 | Group of companies' accounts made up to 30 April 2016 (31 pages) |
11 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
26 May 2016 | Registration of charge 006672520018, created on 24 May 2016 (27 pages) |
26 May 2016 | Registration of charge 006672520018, created on 24 May 2016 (27 pages) |
25 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
8 December 2015 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
8 December 2015 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
22 January 2015 | Group of companies' accounts made up to 30 April 2014 (27 pages) |
22 January 2015 | Group of companies' accounts made up to 30 April 2014 (27 pages) |
2 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
22 October 2013 | Group of companies' accounts made up to 30 April 2013 (25 pages) |
22 October 2013 | Group of companies' accounts made up to 30 April 2013 (25 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (8 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (8 pages) |
21 December 2012 | Group of companies' accounts made up to 30 April 2012 (25 pages) |
21 December 2012 | Group of companies' accounts made up to 30 April 2012 (25 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (8 pages) |
22 December 2011 | Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages) |
22 December 2011 | Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
23 November 2011 | Group of companies' accounts made up to 30 April 2011 (24 pages) |
23 November 2011 | Group of companies' accounts made up to 30 April 2011 (24 pages) |
27 July 2011 | Termination of appointment of Alan White as a director (2 pages) |
27 July 2011 | Termination of appointment of Alan White as a director (2 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
7 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (9 pages) |
7 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (9 pages) |
10 November 2010 | Group of companies' accounts made up to 30 April 2010 (24 pages) |
10 November 2010 | Group of companies' accounts made up to 30 April 2010 (24 pages) |
12 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
13 December 2009 | Group of companies' accounts made up to 30 April 2009 (24 pages) |
13 December 2009 | Group of companies' accounts made up to 30 April 2009 (24 pages) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
14 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
24 December 2008 | Group of companies' accounts made up to 30 April 2008 (23 pages) |
24 December 2008 | Group of companies' accounts made up to 30 April 2008 (23 pages) |
16 December 2008 | Director appointed alan jeffrey white (3 pages) |
16 December 2008 | Director appointed alan jeffrey white (3 pages) |
21 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
7 January 2008 | Group of companies' accounts made up to 30 April 2007 (23 pages) |
7 January 2008 | Group of companies' accounts made up to 30 April 2007 (23 pages) |
18 January 2007 | Group of companies' accounts made up to 30 April 2006 (23 pages) |
18 January 2007 | Group of companies' accounts made up to 30 April 2006 (23 pages) |
16 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
9 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
14 November 2005 | Group of companies' accounts made up to 30 April 2005 (25 pages) |
14 November 2005 | Group of companies' accounts made up to 30 April 2005 (25 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members (9 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members (9 pages) |
11 November 2004 | Group of companies' accounts made up to 30 April 2004 (25 pages) |
11 November 2004 | Group of companies' accounts made up to 30 April 2004 (25 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
25 February 2004 | Return made up to 28/12/03; full list of members
|
25 February 2004 | Return made up to 28/12/03; full list of members
|
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
31 December 2003 | Group of companies' accounts made up to 30 April 2003 (26 pages) |
31 December 2003 | Group of companies' accounts made up to 30 April 2003 (26 pages) |
13 January 2003 | Return made up to 28/12/02; full list of members (9 pages) |
13 January 2003 | Return made up to 28/12/02; full list of members (9 pages) |
21 November 2002 | Group of companies' accounts made up to 30 April 2002 (23 pages) |
21 November 2002 | Group of companies' accounts made up to 30 April 2002 (23 pages) |
16 June 2002 | Auditor's resignation (2 pages) |
16 June 2002 | Auditor's resignation (2 pages) |
26 January 2002 | Return made up to 28/12/01; full list of members
|
26 January 2002 | Return made up to 28/12/01; full list of members
|
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
19 December 2001 | Group of companies' accounts made up to 30 April 2001 (22 pages) |
19 December 2001 | Group of companies' accounts made up to 30 April 2001 (22 pages) |
22 June 2001 | Secretary resigned;director resigned (1 page) |
22 June 2001 | Secretary resigned;director resigned (1 page) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
5 January 2001 | Full group accounts made up to 30 April 2000 (21 pages) |
5 January 2001 | Full group accounts made up to 30 April 2000 (21 pages) |
7 March 2000 | Full group accounts made up to 30 April 1999 (19 pages) |
7 March 2000 | Full group accounts made up to 30 April 1999 (19 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members (8 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members (8 pages) |
28 January 1999 | Return made up to 28/12/98; change of members
|
28 January 1999 | Return made up to 28/12/98; change of members
|
10 December 1998 | Full group accounts made up to 30 April 1998 (18 pages) |
10 December 1998 | Full group accounts made up to 30 April 1998 (18 pages) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
25 January 1998 | Return made up to 28/12/97; change of members
|
25 January 1998 | Return made up to 28/12/97; change of members
|
17 November 1997 | Full group accounts made up to 30 April 1997 (18 pages) |
17 November 1997 | Full group accounts made up to 30 April 1997 (18 pages) |
24 January 1997 | Return made up to 28/12/96; full list of members
|
24 January 1997 | Return made up to 28/12/96; full list of members
|
20 November 1996 | Full group accounts made up to 30 April 1996 (16 pages) |
20 November 1996 | Full group accounts made up to 30 April 1996 (16 pages) |
4 October 1996 | New director appointed (3 pages) |
4 October 1996 | New director appointed (3 pages) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Particulars of mortgage/charge (6 pages) |
15 May 1996 | Particulars of mortgage/charge (6 pages) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Return made up to 28/12/95; no change of members (11 pages) |
19 January 1996 | Return made up to 28/12/95; no change of members (11 pages) |
8 January 1996 | Auditor's resignation (1 page) |
8 January 1996 | Auditor's resignation (1 page) |
7 December 1995 | Full group accounts made up to 30 April 1995 (18 pages) |
7 December 1995 | Full group accounts made up to 30 April 1995 (18 pages) |
30 August 1993 | Resolutions
|
30 August 1993 | Resolutions
|
15 February 1993 | Memorandum and Articles of Association (10 pages) |
15 February 1993 | Memorandum and Articles of Association (10 pages) |
14 February 1993 | Resolutions
|
14 February 1993 | Resolutions
|
21 July 1992 | New director appointed (2 pages) |
21 July 1992 | New director appointed (2 pages) |
1 March 1991 | New director appointed (2 pages) |
1 March 1991 | New director appointed (2 pages) |
26 May 1988 | Secretary resigned;new secretary appointed (2 pages) |
26 May 1988 | Secretary resigned;new secretary appointed (2 pages) |
6 March 1964 | Company name changed\certificate issued on 06/03/64 (2 pages) |
6 March 1964 | Company name changed\certificate issued on 06/03/64 (2 pages) |
10 August 1960 | Incorporation (10 pages) |
10 August 1960 | Certificate of incorporation (1 page) |
10 August 1960 | Certificate of incorporation (1 page) |
10 August 1960 | Incorporation (10 pages) |