Company NameMonckton Properties Limited
DirectorsHenry Randle Brooks and Andrew Stuart D'Artois Rinker
Company StatusActive
Company Number00677835
CategoryPrivate Limited Company
Incorporation Date14 December 1960(63 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Henry Randle Brooks
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2003(42 years, 4 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles House 2 Royal Court
Tatton Street
Knutsford
Cheshire
WA16 6EN
Director NameMr Andrew Stuart D'Artois Rinker
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican,British
StatusCurrent
Appointed01 July 2011(50 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleSolicitor Attorney
Country of ResidenceUnited States
Correspondence AddressCharles House 2 Royal Court
Tatton Street
Knutsford
Cheshire
WA16 6EN
Secretary NameFisher German Llp (Corporation)
StatusCurrent
Appointed06 June 2016(55 years, 6 months after company formation)
Appointment Duration7 years, 10 months
Correspondence AddressCharles House 2 Royal Court
Tatton Street
Knutsford
Cheshire
WA16 6EN
Director NameMr Peter Norman Eden Chapman
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(32 years after company formation)
Appointment Duration4 years, 10 months (resigned 28 October 1997)
RoleLand Agent
Correspondence AddressEstate Office
Rostherne
Knutsford
Cheshire
WA16 6SW
Director NameRandle Brooks
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(32 years after company formation)
Appointment Duration27 years, 11 months (resigned 12 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles House 2 Royal Court
Tatton Street
Knutsford
Cheshire
WA16 6EN
Secretary NameMr Peter Norman Eden Chapman
NationalityBritish
StatusResigned
Appointed08 December 1992(32 years after company formation)
Appointment Duration4 years, 10 months (resigned 28 October 1997)
RoleCompany Director
Correspondence AddressEstate Office
Rostherne
Knutsford
Cheshire
WA16 6SW
Director NameMr Graham Francis Pike
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(36 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeover Hall Estate Office Over Peover
Knutsford
Cheshire
WA16 9HW
Secretary NameMr Graham Francis Pike
NationalityBritish
StatusResigned
Appointed28 October 1997(36 years, 10 months after company formation)
Appointment Duration18 years, 7 months (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeover Hall Estate Office Over Peover
Knutsford
Cheshire
WA16 9HW
Director NameMr Rodney Victor Jennings
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(39 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 15 June 2012)
RoleAuctioneer & Estate Agent
Country of ResidenceEngland
Correspondence AddressWalmer Cottage
3 Greenacre Close
Knutsford
WA16 8NL
Director NameMr Franklyn Edward Jones
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(39 years, 2 months after company formation)
Appointment Duration21 years, 9 months (resigned 12 November 2021)
RoleBank Executive
Country of ResidenceEngland
Correspondence AddressCharles House 2 Royal Court
Tatton Street
Knutsford
Cheshire
WA16 6EN
Director NameMrs Juliet Marit Gabriel Brooks
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(51 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Estate Office Rostherne
Knutsford
Cheshire
WA16 6SW

Location

Registered AddressCharles House 2 Royal Court
Tatton Street
Knutsford
Cheshire
WA16 6EN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Shareholders

250k at £1Monckton Properties (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£29,045,057
Cash£443,213
Current Liabilities£1,069,326

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

27 June 1988Delivered on: 1 July 1988
Satisfied on: 20 August 2013
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: 1 minshull street knutsford cheshire.
Fully Satisfied
12 August 1987Delivered on: 17 August 1987
Satisfied on: 20 August 2013
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: F/H 44 & 46 king st, knutsford cheshire.
Fully Satisfied
23 May 1985Delivered on: 28 May 1985
Satisfied on: 23 May 1990
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: F/H property k/a nos 1 to 5 green street, knutsford cheshire.
Fully Satisfied
23 May 1985Delivered on: 28 May 1985
Satisfied on: 23 May 1990
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: F/H property k/a 9, canute place & 2 back canute place, knutsford cheshire.
Fully Satisfied
23 May 1985Delivered on: 28 May 1985
Satisfied on: 23 May 1990
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: F/H property k/a 10, green street knutsford cheshire.
Fully Satisfied
23 May 1985Delivered on: 28 May 1985
Satisfied on: 23 May 1990
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: F/H property k/a 9, green street knutsford cheshire.
Fully Satisfied
23 May 1985Delivered on: 28 May 1985
Satisfied on: 23 May 1990
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: F/H property k/a 6, green street knutsford cheshire.
Fully Satisfied
23 May 1985Delivered on: 28 May 1985
Satisfied on: 23 May 1990
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: F/H property k/a 7, green street knutsford cheshire.
Fully Satisfied
9 November 2000Delivered on: 22 November 2000
Satisfied on: 20 August 2013
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: Cherry tree farm rostherne cheshire t/n CH448775. 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 September 1997Delivered on: 30 September 1997
Satisfied on: 20 August 2013
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: Property at manor farm holmes chapel road over peover knutsford cheshire. 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
12 September 1990Delivered on: 13 September 1990
Satisfied on: 20 August 2013
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: 187.18 acres of land at marsh farm, rostherne, knutsford, cheshire.
Fully Satisfied
14 April 1989Delivered on: 18 April 1989
Satisfied on: 20 August 2013
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: 84 king street knutsford cheshire.
Fully Satisfied
23 May 1985Delivered on: 28 May 1985
Satisfied on: 23 May 1990
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: F/H property k/a 8, green street knutsford cheshire.
Fully Satisfied
15 April 2013Delivered on: 27 April 2013
Persons entitled: C. Hoare & Co

Classification: A registered charge
Particulars: Dale cottage and dale barn house tatton dale knutsford cheshire f/h t/no CH556187. Notification of addition to or amendment of charge.
Outstanding

Filing History

19 January 2024Confirmation statement made on 8 December 2023 with no updates (3 pages)
15 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
22 April 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
13 February 2023Confirmation statement made on 8 December 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
14 December 2021Termination of appointment of Franklyn Edward Jones as a director on 12 November 2021 (1 page)
14 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
7 October 2021Termination of appointment of Juliet Marit Gabriel Brooks as a director on 20 March 2021 (1 page)
26 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
15 February 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
15 February 2021Termination of appointment of Randle Brooks as a director on 12 November 2020 (1 page)
4 March 2020Director's details changed for Mr Henry Randle Brooks on 1 February 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
20 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
15 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
3 August 2016Termination of appointment of Graham Francis Pike as a director on 6 July 2016 (1 page)
3 August 2016Registered office address changed from Peover Hall Estate Office over Peover Knutsford Cheshire WA16 9HW to Charles House 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN on 3 August 2016 (1 page)
3 August 2016Appointment of Fisher German Llp as a secretary on 6 June 2016 (2 pages)
3 August 2016Registered office address changed from Peover Hall Estate Office over Peover Knutsford Cheshire WA16 9HW to Charles House 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN on 3 August 2016 (1 page)
3 August 2016Appointment of Fisher German Llp as a secretary on 6 June 2016 (2 pages)
3 August 2016Termination of appointment of Graham Francis Pike as a secretary on 6 June 2016 (1 page)
3 August 2016Termination of appointment of Graham Francis Pike as a secretary on 6 June 2016 (1 page)
3 August 2016Termination of appointment of Graham Francis Pike as a director on 6 July 2016 (1 page)
25 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 250,000
(6 pages)
25 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 250,000
(6 pages)
21 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
21 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
22 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 250,000
(6 pages)
22 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 250,000
(6 pages)
22 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 250,000
(6 pages)
5 January 2014Accounts for a small company made up to 5 April 2013 (7 pages)
5 January 2014Accounts for a small company made up to 5 April 2013 (7 pages)
5 January 2014Accounts for a small company made up to 5 April 2013 (7 pages)
19 December 2013Director's details changed for Mr Franklyn Edward Jones on 16 December 2013 (2 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 250,000
(6 pages)
19 December 2013Secretary's details changed for Mr Graham Francis Pike on 16 December 2013 (1 page)
19 December 2013Director's details changed for Mr Graham Francis Pike on 16 December 2013 (2 pages)
19 December 2013Director's details changed for Randle Brooks on 16 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Graham Francis Pike on 16 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Franklyn Edward Jones on 16 December 2013 (2 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 250,000
(6 pages)
19 December 2013Director's details changed for Mr Henry Randle Brooks on 16 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Henry Randle Brooks on 16 December 2013 (2 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 250,000
(6 pages)
19 December 2013Secretary's details changed for Mr Graham Francis Pike on 16 December 2013 (1 page)
19 December 2013Director's details changed for Randle Brooks on 16 December 2013 (2 pages)
29 August 2013Registered office address changed from 9Th Floor 3 Hardman Street Manchester M3 3HF on 29 August 2013 (2 pages)
29 August 2013Registered office address changed from 9Th Floor 3 Hardman Street Manchester M3 3HF on 29 August 2013 (2 pages)
20 August 2013Satisfaction of charge 12 in full (4 pages)
20 August 2013Satisfaction of charge 11 in full (4 pages)
20 August 2013Satisfaction of charge 9 in full (4 pages)
20 August 2013Satisfaction of charge 9 in full (4 pages)
20 August 2013Satisfaction of charge 11 in full (4 pages)
20 August 2013Satisfaction of charge 10 in full (4 pages)
20 August 2013Satisfaction of charge 13 in full (4 pages)
20 August 2013Satisfaction of charge 10 in full (4 pages)
20 August 2013Satisfaction of charge 12 in full (4 pages)
20 August 2013Satisfaction of charge 13 in full (4 pages)
20 August 2013Satisfaction of charge 8 in full (4 pages)
20 August 2013Satisfaction of charge 8 in full (4 pages)
14 June 2013Auditor's resignation (1 page)
14 June 2013Auditor's resignation (1 page)
27 April 2013Registration of charge 006778350014 (15 pages)
27 April 2013Registration of charge 006778350014 (15 pages)
10 January 2013Full accounts made up to 5 April 2012 (17 pages)
10 January 2013Full accounts made up to 5 April 2012 (17 pages)
10 January 2013Full accounts made up to 5 April 2012 (17 pages)
2 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (9 pages)
2 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (9 pages)
2 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (9 pages)
13 December 2012Appointment of Mrs Juliet Marit Gabriel Brooks as a director (3 pages)
13 December 2012Appointment of Mrs Juliet Marit Gabriel Brooks as a director (3 pages)
11 July 2012Termination of appointment of Rodney Jennings as a director (2 pages)
11 July 2012Termination of appointment of Rodney Jennings as a director (2 pages)
8 January 2012Full accounts made up to 5 April 2011 (15 pages)
8 January 2012Full accounts made up to 5 April 2011 (15 pages)
8 January 2012Full accounts made up to 5 April 2011 (15 pages)
28 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (9 pages)
28 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (9 pages)
28 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (9 pages)
15 August 2011Appointment of Andrew Stuart D'artois Rinker as a director (2 pages)
15 August 2011Appointment of Andrew Stuart D'artois Rinker as a director (2 pages)
12 January 2011Accounts made up to 5 April 2010 (15 pages)
12 January 2011Accounts made up to 5 April 2010 (15 pages)
12 January 2011Accounts made up to 5 April 2010 (15 pages)
11 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (8 pages)
25 January 2010Director's details changed for Graham Francis Pike on 1 January 2010 (3 pages)
25 January 2010Director's details changed for Mr Franklyn Edward Jones on 1 January 2010 (3 pages)
25 January 2010Director's details changed for Mr Franklyn Edward Jones on 1 January 2010 (3 pages)
25 January 2010Director's details changed for Graham Francis Pike on 1 January 2010 (3 pages)
25 January 2010Director's details changed for Randle Brooks on 1 January 2010 (3 pages)
25 January 2010Director's details changed for Randle Brooks on 1 January 2010 (3 pages)
25 January 2010Secretary's details changed for Graham Francis Pike on 1 January 2010 (3 pages)
25 January 2010Director's details changed for Mr Rodney Victor Jennings on 1 January 2010 (3 pages)
25 January 2010Director's details changed for Mr Henry Randle Brooks on 1 January 2010 (3 pages)
25 January 2010Director's details changed for Mr Henry Randle Brooks on 1 January 2010 (3 pages)
25 January 2010Director's details changed for Mr Rodney Victor Jennings on 1 January 2010 (3 pages)
25 January 2010Director's details changed for Graham Francis Pike on 1 January 2010 (3 pages)
25 January 2010Secretary's details changed for Graham Francis Pike on 1 January 2010 (3 pages)
25 January 2010Director's details changed for Randle Brooks on 1 January 2010 (3 pages)
25 January 2010Director's details changed for Mr Henry Randle Brooks on 1 January 2010 (3 pages)
25 January 2010Director's details changed for Mr Rodney Victor Jennings on 1 January 2010 (3 pages)
25 January 2010Director's details changed for Mr Franklyn Edward Jones on 1 January 2010 (3 pages)
25 January 2010Secretary's details changed for Graham Francis Pike on 1 January 2010 (3 pages)
18 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (17 pages)
18 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (17 pages)
18 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (17 pages)
4 January 2010Full accounts made up to 5 April 2009 (17 pages)
4 January 2010Full accounts made up to 5 April 2009 (17 pages)
4 January 2010Full accounts made up to 5 April 2009 (17 pages)
28 January 2009Return made up to 08/12/08; full list of members (7 pages)
28 January 2009Return made up to 08/12/08; full list of members (7 pages)
14 January 2009Location of register of members (1 page)
14 January 2009Location of debenture register (1 page)
14 January 2009Location of register of members (1 page)
14 January 2009Location of debenture register (1 page)
30 December 2008Registered office changed on 30/12/2008 from 3 hardman street manchester M3 3HF (1 page)
30 December 2008Registered office changed on 30/12/2008 from 3 hardman street manchester M3 3HF (1 page)
30 December 2008Registered office changed on 30/12/2008 from baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
30 December 2008Registered office changed on 30/12/2008 from baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
21 December 2008Director's change of particulars / henry brooks / 01/02/2008 (1 page)
21 December 2008Director's change of particulars / henry brooks / 01/02/2008 (1 page)
14 October 2008Full accounts made up to 5 April 2008 (17 pages)
14 October 2008Full accounts made up to 5 April 2008 (17 pages)
14 October 2008Full accounts made up to 5 April 2008 (17 pages)
3 January 2008Return made up to 08/12/07; full list of members (7 pages)
3 January 2008Return made up to 08/12/07; full list of members (7 pages)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
13 September 2007Accounts made up to 5 April 2007 (17 pages)
13 September 2007Accounts made up to 5 April 2007 (17 pages)
13 September 2007Accounts made up to 5 April 2007 (17 pages)
19 January 2007Return made up to 08/12/06; full list of members (8 pages)
19 January 2007Return made up to 08/12/06; full list of members (8 pages)
19 December 2006Full accounts made up to 5 April 2006 (14 pages)
19 December 2006Full accounts made up to 5 April 2006 (14 pages)
19 December 2006Full accounts made up to 5 April 2006 (14 pages)
22 December 2005Return made up to 08/12/05; full list of members (8 pages)
22 December 2005Return made up to 08/12/05; full list of members (8 pages)
14 November 2005Full accounts made up to 5 April 2005 (15 pages)
14 November 2005Full accounts made up to 5 April 2005 (15 pages)
14 November 2005Full accounts made up to 5 April 2005 (15 pages)
3 December 2004Return made up to 08/12/04; full list of members (7 pages)
3 December 2004Return made up to 08/12/04; full list of members (7 pages)
21 October 2004Full accounts made up to 5 April 2004 (15 pages)
21 October 2004Full accounts made up to 5 April 2004 (15 pages)
21 October 2004Full accounts made up to 5 April 2004 (15 pages)
4 March 2004Full accounts made up to 5 April 2003 (15 pages)
4 March 2004Full accounts made up to 5 April 2003 (15 pages)
4 March 2004Full accounts made up to 5 April 2003 (15 pages)
7 January 2004Return made up to 08/12/03; full list of members (8 pages)
7 January 2004Return made up to 08/12/03; full list of members (8 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
12 February 2003Return made up to 08/12/02; full list of members (9 pages)
12 February 2003Return made up to 08/12/02; full list of members (9 pages)
4 February 2003Full accounts made up to 5 April 2002 (15 pages)
4 February 2003Full accounts made up to 5 April 2002 (15 pages)
4 February 2003Full accounts made up to 5 April 2002 (15 pages)
21 March 2002Declaration of assistance for shares acquisition (4 pages)
21 March 2002Declaration of assistance for shares acquisition (4 pages)
11 March 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 March 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 January 2002Return made up to 08/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 January 2002Return made up to 08/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 September 2001Full accounts made up to 5 April 2001 (14 pages)
17 September 2001Full accounts made up to 5 April 2001 (14 pages)
17 September 2001Full accounts made up to 5 April 2001 (14 pages)
14 December 2000Return made up to 08/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/12/00
(8 pages)
14 December 2000Return made up to 08/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/12/00
(8 pages)
22 November 2000Particulars of mortgage/charge (4 pages)
22 November 2000Particulars of mortgage/charge (4 pages)
13 November 2000Full accounts made up to 5 April 2000 (14 pages)
13 November 2000Full accounts made up to 5 April 2000 (14 pages)
13 November 2000Full accounts made up to 5 April 2000 (14 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
16 December 1999Return made up to 08/12/99; full list of members (5 pages)
16 December 1999Return made up to 08/12/99; full list of members (5 pages)
5 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 October 1999Full accounts made up to 5 April 1999 (14 pages)
8 October 1999Full accounts made up to 5 April 1999 (14 pages)
8 October 1999Full accounts made up to 5 April 1999 (14 pages)
31 December 1998Return made up to 08/12/98; full list of members (5 pages)
31 December 1998Return made up to 08/12/98; full list of members (5 pages)
12 November 1998Full accounts made up to 5 April 1998 (14 pages)
12 November 1998Full accounts made up to 5 April 1998 (14 pages)
12 November 1998Full accounts made up to 5 April 1998 (14 pages)
4 January 1998Full accounts made up to 5 April 1997 (14 pages)
4 January 1998Full accounts made up to 5 April 1997 (14 pages)
4 January 1998Return made up to 08/12/97; full list of members (5 pages)
4 January 1998Full accounts made up to 5 April 1997 (14 pages)
4 January 1998Return made up to 08/12/97; full list of members (5 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997New secretary appointed (2 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
13 December 1996Return made up to 08/12/96; full list of members (5 pages)
13 December 1996Return made up to 08/12/96; full list of members (5 pages)
15 November 1996Full accounts made up to 5 April 1996 (15 pages)
15 November 1996Full accounts made up to 5 April 1996 (15 pages)
15 November 1996Full accounts made up to 5 April 1996 (15 pages)
15 January 1996Return made up to 08/12/95; full list of members (6 pages)
15 January 1996Return made up to 08/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
27 October 1994Full accounts made up to 5 April 1994 (17 pages)
27 October 1994Full accounts made up to 5 April 1994 (17 pages)
27 October 1994Full accounts made up to 5 April 1994 (17 pages)
16 October 1986Group of companies' accounts made up to 5 April 1985 (19 pages)
16 October 1986Group of companies' accounts made up to 5 April 1985 (19 pages)
16 October 1986Group of companies' accounts made up to 5 April 1985 (19 pages)
11 February 1976Accounts made up to 5 April 1975 (12 pages)
11 February 1976Accounts made up to 5 April 1975 (12 pages)
11 February 1976Accounts made up to 5 April 1975 (12 pages)
14 December 1960Incorporation (13 pages)
14 December 1960Incorporation (13 pages)