Company NameCrane Property & Development Company Limited(The)
DirectorsClifford Straw and Charles William Hatton
Company StatusActive
Company Number00703627
CategoryPrivate Limited Company
Incorporation Date19 September 1961(62 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameClifford Straw
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2006(44 years, 10 months after company formation)
Appointment Duration17 years, 9 months
RoleProperty Lawyer
Country of ResidenceEngland
Correspondence AddressBrook House
Brookhouse Lane Lower Whitley
Warrington
Cheshire
WA4 4ER
Director NameMr Charles William Hatton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(54 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Glebelands Road
Knutsford
WA16 9DZ
Secretary NameMr Charles William Hatton
StatusCurrent
Appointed20 July 2016(54 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address2 Glebelands Road
Knutsford
WA16 9DZ
Director NameMrs Barbara Beswick
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(30 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 12 October 2005)
RoleSecretary
Correspondence Address17 Acacia Avenue
Woolston
Warrington
Cheshire
WA1 4EN
Director NameMr Christopher John Bower Hatton
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(30 years, 3 months after company formation)
Appointment Duration26 years (resigned 07 January 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Grant Thornton 4th Floor
Royal Liver Building
Liverpool
L3 1PS
Secretary NameMrs Barbara Beswick
NationalityBritish
StatusResigned
Appointed28 December 1991(30 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 12 October 2005)
RoleCompany Director
Correspondence Address17 Acacia Avenue
Woolston
Warrington
Cheshire
WA1 4EN
Director NameMrs Melanie Jane Hatton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(30 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 21 July 2006)
RoleCompany Director
Correspondence AddressWereburne Manor
Vicars Hill
Lymington
Hampshire
SO41 5QB
Secretary NameChristopher John Bower Hatton
NationalityBritish
StatusResigned
Appointed12 October 2005(44 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 07 January 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 PO Box
Warrington
Cheshire
WA1 1DF

Location

Registered Address2 Glebelands Road
Knutsford
WA16 9DZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

300 at £1Liberty Eve Minta Hatton
8.78%
Ordinary
2.1k at £1Mr Christopher John Bower Hatton
61.97%
Ordinary
1000 at £1Mr Christopher John Bower Hatton & Mrs Barbara Beswick
29.26%
Ordinary

Financials

Year2014
Net Worth£896,723
Cash£432,486
Current Liabilities£263,317

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

7 July 2000Delivered on: 12 July 2000
Satisfied on: 5 October 2011
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 property k/a 6 suez street warrington cheshire t/no CH236485. 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.
Fully Satisfied
24 March 2000Delivered on: 11 April 2000
Satisfied on: 21 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: £135,000.00 due or to become due from the company to the chargee.
Particulars: Property k/a 6 suez street warrington cheshire.
Fully Satisfied
23 January 1997Delivered on: 4 February 1997
Satisfied on: 5 October 2011
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: Freehold property k/a 16.913 acres of land at wereburne manor lymington hampshire 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.
Fully Satisfied
8 October 1996Delivered on: 18 October 1996
Satisfied on: 5 October 2011
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 property k/a boothsdale farm nr tarporley cheshire t/n CH356659 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.
Fully Satisfied
17 April 1989Delivered on: 26 April 1989
Satisfied on: 5 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
24 August 1987Delivered on: 11 September 1987
Satisfied on: 5 October 2011
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 little house, grove road, lymington, hampshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 September 1977Delivered on: 7 September 1977
Satisfied on: 5 October 2011
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: Innisfree, ravenspoint road, trearddur bay, anglesey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 October 1969Delivered on: 21 October 1969
Satisfied on: 13 April 1995
Persons entitled: Sun Alliance London Assurance Co LTD

Classification: Mortgage
Secured details: £10,000.
Particulars: 16/18 church st, frodsham, cheshire and policy of life assurance.
Fully Satisfied
10 May 2001Delivered on: 15 May 2001
Satisfied on: 5 October 2011
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: L/Hold property known as flat 3,22 lower sloane st,chelsea,london; ngl 477896. 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.
Fully Satisfied
10 December 1965Delivered on: 14 December 1965
Satisfied on: 13 April 1995
Persons entitled: Alliance Assurance Co. LTD

Classification: Charge
Secured details: £25,000.
Particulars: F/H, & l/h, property 16 and 18 church street, frodsham - chester.
Fully Satisfied

Filing History

31 October 2023Director's details changed for Clifford Straw on 18 October 2023 (2 pages)
6 December 2022Total exemption full accounts made up to 5 April 2022 (13 pages)
17 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 5 April 2021 (13 pages)
8 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
13 October 2021Registered office address changed from C/O Grant Thornton 4th Floor Royal Liver Building Liverpool L3 1PS United Kingdom to 2 Glebelands Road Knutsford WA16 9DZ on 13 October 2021 (1 page)
24 December 2020Total exemption full accounts made up to 5 April 2020 (13 pages)
6 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 5 April 2019 (13 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
12 February 2019Withdrawal of a person with significant control statement on 12 February 2019 (2 pages)
12 February 2019Notification of Charles William Hatton as a person with significant control on 24 March 2017 (2 pages)
12 February 2019Notification of Alastair Brown as a person with significant control on 24 March 2017 (2 pages)
12 February 2019Director's details changed for Mr Charles William Hatton on 1 November 2016 (2 pages)
14 December 2018Total exemption full accounts made up to 5 April 2018 (13 pages)
9 December 2018Termination of appointment of Christopher John Bower Hatton as a secretary on 7 January 2018 (1 page)
9 December 2018Notification of a person with significant control statement (2 pages)
9 December 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
9 December 2018Cessation of Christopher John Bower Hatton as a person with significant control on 7 January 2018 (1 page)
9 December 2018Termination of appointment of Christopher John Bower Hatton as a director on 7 January 2018 (1 page)
11 January 2018Total exemption full accounts made up to 5 April 2017 (14 pages)
16 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
16 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
7 April 2017Change of share class name or designation (2 pages)
7 April 2017Change of share class name or designation (2 pages)
3 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
3 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
6 January 2017Total exemption small company accounts made up to 5 April 2016 (9 pages)
6 January 2017Total exemption small company accounts made up to 5 April 2016 (9 pages)
16 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
16 November 2016Director's details changed for Christopher John Bower Hatton on 1 March 2016 (2 pages)
16 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
16 November 2016Director's details changed for Christopher John Bower Hatton on 1 March 2016 (2 pages)
14 November 2016Director's details changed for Christopher John Bower Hatton on 1 November 2015 (2 pages)
14 November 2016Director's details changed for Christopher John Bower Hatton on 1 November 2015 (2 pages)
14 September 2016Appointment of Mr Charles William Hatton as a secretary on 20 July 2016 (2 pages)
14 September 2016Appointment of Mr Charles William Hatton as a director on 20 July 2016 (2 pages)
14 September 2016Appointment of Mr Charles William Hatton as a secretary on 20 July 2016 (2 pages)
14 September 2016Appointment of Mr Charles William Hatton as a director on 20 July 2016 (2 pages)
1 March 2016Registered office address changed from 21 Bold Street Warrington Cheshire WA1 1DF to C/O Grant Thornton 4th Floor Royal Liver Building Liverpool L3 1PS on 1 March 2016 (1 page)
1 March 2016Registered office address changed from 21 Bold Street Warrington Cheshire WA1 1DF to C/O Grant Thornton 4th Floor Royal Liver Building Liverpool L3 1PS on 1 March 2016 (1 page)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (9 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (9 pages)
14 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3,418
(5 pages)
14 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3,418
(5 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3,418
(5 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3,418
(5 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3,418
(5 pages)
8 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
8 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
8 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3,418
(5 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3,418
(5 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3,418
(5 pages)
30 October 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
30 October 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
30 October 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
9 August 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
9 August 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
7 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
26 October 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
26 October 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
12 August 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
12 August 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
16 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
16 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
16 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
6 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
15 December 2008Return made up to 06/11/08; full list of members (4 pages)
15 December 2008Return made up to 06/11/08; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
26 November 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
26 November 2007Return made up to 06/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
26 November 2007Return made up to 06/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
22 November 2006Return made up to 06/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
22 November 2006Director resigned (1 page)
22 November 2006Return made up to 06/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
22 November 2006Director resigned (1 page)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
15 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
15 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
15 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
16 November 2005Return made up to 06/11/05; full list of members (7 pages)
16 November 2005Return made up to 06/11/05; full list of members (7 pages)
2 November 2005Secretary resigned;director resigned (1 page)
2 November 2005New secretary appointed (2 pages)
2 November 2005New secretary appointed (2 pages)
2 November 2005Secretary resigned;director resigned (1 page)
23 November 2004Return made up to 06/11/04; full list of members (7 pages)
23 November 2004Return made up to 06/11/04; full list of members (7 pages)
25 June 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
25 June 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
25 June 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
19 November 2003Return made up to 06/11/03; full list of members (7 pages)
19 November 2003Return made up to 06/11/03; full list of members (7 pages)
30 June 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
30 June 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
30 June 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
13 November 2002Return made up to 06/11/02; full list of members (7 pages)
13 November 2002Return made up to 06/11/02; full list of members (7 pages)
19 June 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
19 June 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
19 June 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2001Return made up to 20/11/01; full list of members (7 pages)
23 November 2001Return made up to 20/11/01; full list of members (7 pages)
6 July 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
6 July 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
6 July 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
28 November 2000Return made up to 20/11/00; full list of members (7 pages)
28 November 2000Return made up to 20/11/00; full list of members (7 pages)
14 August 2000Accounts for a small company made up to 5 April 2000 (5 pages)
14 August 2000Accounts for a small company made up to 5 April 2000 (5 pages)
14 August 2000Accounts for a small company made up to 5 April 2000 (5 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
10 February 2000Return made up to 20/11/99; full list of members (7 pages)
10 February 2000Return made up to 20/11/99; full list of members (7 pages)
6 July 1999Accounts for a small company made up to 5 April 1999 (5 pages)
6 July 1999Accounts for a small company made up to 5 April 1999 (5 pages)
6 July 1999Accounts for a small company made up to 5 April 1999 (5 pages)
25 November 1998Return made up to 20/11/98; full list of members (6 pages)
25 November 1998Return made up to 20/11/98; full list of members (6 pages)
31 May 1998Accounts for a small company made up to 5 April 1998 (5 pages)
31 May 1998Accounts for a small company made up to 5 April 1998 (5 pages)
31 May 1998Accounts for a small company made up to 5 April 1998 (5 pages)
1 December 1997Return made up to 20/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 December 1997Return made up to 20/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1997Full accounts made up to 5 April 1997 (13 pages)
16 October 1997Full accounts made up to 5 April 1997 (13 pages)
16 October 1997Full accounts made up to 5 April 1997 (13 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
27 November 1996Return made up to 20/11/96; no change of members (4 pages)
27 November 1996Return made up to 20/11/96; no change of members (4 pages)
1 November 1996Full accounts made up to 5 April 1996 (13 pages)
1 November 1996Full accounts made up to 5 April 1996 (13 pages)
1 November 1996Full accounts made up to 5 April 1996 (13 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
22 November 1995Return made up to 20/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1995Return made up to 20/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1995Full accounts made up to 5 April 1995 (13 pages)
14 November 1995Full accounts made up to 5 April 1995 (13 pages)
14 November 1995Full accounts made up to 5 April 1995 (13 pages)
13 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
20 February 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
20 February 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
1 June 1983Accounts made up to 5 April 1982 (8 pages)
1 June 1983Accounts made up to 5 April 1982 (8 pages)
1 June 1983Accounts made up to 5 April 1982 (8 pages)
30 July 1981Accounts made up to 5 April 1981 (4 pages)
30 July 1981Accounts made up to 5 April 1981 (4 pages)
30 July 1981Accounts made up to 5 April 1981 (4 pages)
2 June 1981Accounts made up to 5 April 1980 (4 pages)
2 June 1981Accounts made up to 5 April 1980 (4 pages)
2 June 1981Accounts made up to 5 April 1980 (4 pages)
28 May 1981Annual return made up to 31/12/80 (5 pages)
28 May 1981Annual return made up to 31/12/80 (5 pages)
8 November 1961Company name changed\certificate issued on 08/11/61 (4 pages)
8 November 1961Company name changed\certificate issued on 08/11/61 (4 pages)
19 June 1961Incorporation (18 pages)
19 June 1961Incorporation (18 pages)