Brookhouse Lane Lower Whitley
Warrington
Cheshire
WA4 4ER
Director Name | Mr Charles William Hatton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2016(54 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Glebelands Road Knutsford WA16 9DZ |
Secretary Name | Mr Charles William Hatton |
---|---|
Status | Current |
Appointed | 20 July 2016(54 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 2 Glebelands Road Knutsford WA16 9DZ |
Director Name | Mrs Barbara Beswick |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(30 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 12 October 2005) |
Role | Secretary |
Correspondence Address | 17 Acacia Avenue Woolston Warrington Cheshire WA1 4EN |
Director Name | Mr Christopher John Bower Hatton |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(30 years, 3 months after company formation) |
Appointment Duration | 26 years (resigned 07 January 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Grant Thornton 4th Floor Royal Liver Building Liverpool L3 1PS |
Secretary Name | Mrs Barbara Beswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(30 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 12 October 2005) |
Role | Company Director |
Correspondence Address | 17 Acacia Avenue Woolston Warrington Cheshire WA1 4EN |
Director Name | Mrs Melanie Jane Hatton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(30 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 21 July 2006) |
Role | Company Director |
Correspondence Address | Wereburne Manor Vicars Hill Lymington Hampshire SO41 5QB |
Secretary Name | Christopher John Bower Hatton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(44 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 January 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 PO Box Warrington Cheshire WA1 1DF |
Registered Address | 2 Glebelands Road Knutsford WA16 9DZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
300 at £1 | Liberty Eve Minta Hatton 8.78% Ordinary |
---|---|
2.1k at £1 | Mr Christopher John Bower Hatton 61.97% Ordinary |
1000 at £1 | Mr Christopher John Bower Hatton & Mrs Barbara Beswick 29.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £896,723 |
Cash | £432,486 |
Current Liabilities | £263,317 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
7 July 2000 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1977 | Delivered 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 1969 | Delivered 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 2001 | Delivered 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 1965 | Delivered 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 |
31 October 2023 | Director's details changed for Clifford Straw on 18 October 2023 (2 pages) |
---|---|
6 December 2022 | Total exemption full accounts made up to 5 April 2022 (13 pages) |
17 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 5 April 2021 (13 pages) |
8 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
13 October 2021 | Registered 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 2020 | Total exemption full accounts made up to 5 April 2020 (13 pages) |
6 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 5 April 2019 (13 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
12 February 2019 | Withdrawal of a person with significant control statement on 12 February 2019 (2 pages) |
12 February 2019 | Notification of Charles William Hatton as a person with significant control on 24 March 2017 (2 pages) |
12 February 2019 | Notification of Alastair Brown as a person with significant control on 24 March 2017 (2 pages) |
12 February 2019 | Director's details changed for Mr Charles William Hatton on 1 November 2016 (2 pages) |
14 December 2018 | Total exemption full accounts made up to 5 April 2018 (13 pages) |
9 December 2018 | Termination of appointment of Christopher John Bower Hatton as a secretary on 7 January 2018 (1 page) |
9 December 2018 | Notification of a person with significant control statement (2 pages) |
9 December 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
9 December 2018 | Cessation of Christopher John Bower Hatton as a person with significant control on 7 January 2018 (1 page) |
9 December 2018 | Termination of appointment of Christopher John Bower Hatton as a director on 7 January 2018 (1 page) |
11 January 2018 | Total exemption full accounts made up to 5 April 2017 (14 pages) |
16 November 2017 | Confirmation statement made on 6 November 2017 with updates (5 pages) |
16 November 2017 | Confirmation statement made on 6 November 2017 with updates (5 pages) |
7 April 2017 | Change of share class name or designation (2 pages) |
7 April 2017 | Change of share class name or designation (2 pages) |
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
6 January 2017 | Total exemption small company accounts made up to 5 April 2016 (9 pages) |
6 January 2017 | Total exemption small company accounts made up to 5 April 2016 (9 pages) |
16 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
16 November 2016 | Director's details changed for Christopher John Bower Hatton on 1 March 2016 (2 pages) |
16 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
16 November 2016 | Director's details changed for Christopher John Bower Hatton on 1 March 2016 (2 pages) |
14 November 2016 | Director's details changed for Christopher John Bower Hatton on 1 November 2015 (2 pages) |
14 November 2016 | Director's details changed for Christopher John Bower Hatton on 1 November 2015 (2 pages) |
14 September 2016 | Appointment of Mr Charles William Hatton as a secretary on 20 July 2016 (2 pages) |
14 September 2016 | Appointment of Mr Charles William Hatton as a director on 20 July 2016 (2 pages) |
14 September 2016 | Appointment of Mr Charles William Hatton as a secretary on 20 July 2016 (2 pages) |
14 September 2016 | Appointment of Mr Charles William Hatton as a director on 20 July 2016 (2 pages) |
1 March 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 5 April 2015 (9 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (9 pages) |
14 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
8 September 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
8 September 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
8 September 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
30 October 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
30 October 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
30 October 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
9 August 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
9 August 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
7 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
26 October 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
26 October 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
16 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
16 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
16 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
6 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
15 December 2008 | Return made up to 06/11/08; full list of members (4 pages) |
15 December 2008 | Return made up to 06/11/08; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
26 November 2007 | Return made up to 06/11/07; no change of members
|
26 November 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
26 November 2007 | Return made up to 06/11/07; no change of members
|
19 December 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
22 November 2006 | Return made up to 06/11/06; full list of members
|
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Return made up to 06/11/06; full list of members
|
22 November 2006 | Director resigned (1 page) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
15 December 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
15 December 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
15 December 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
16 November 2005 | Return made up to 06/11/05; full list of members (7 pages) |
16 November 2005 | Return made up to 06/11/05; full list of members (7 pages) |
2 November 2005 | Secretary resigned;director resigned (1 page) |
2 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | Secretary resigned;director resigned (1 page) |
23 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
23 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
25 June 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
25 June 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
25 June 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
19 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
19 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
30 June 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
30 June 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
13 November 2002 | Return made up to 06/11/02; full list of members (7 pages) |
13 November 2002 | Return made up to 06/11/02; full list of members (7 pages) |
19 June 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
19 June 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
19 June 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2001 | Return made up to 20/11/01; full list of members (7 pages) |
23 November 2001 | Return made up to 20/11/01; full list of members (7 pages) |
6 July 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
6 July 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
6 July 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Return made up to 20/11/00; full list of members (7 pages) |
28 November 2000 | Return made up to 20/11/00; full list of members (7 pages) |
14 August 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
14 August 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
14 August 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Return made up to 20/11/99; full list of members (7 pages) |
10 February 2000 | Return made up to 20/11/99; full list of members (7 pages) |
6 July 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
6 July 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
6 July 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
25 November 1998 | Return made up to 20/11/98; full list of members (6 pages) |
25 November 1998 | Return made up to 20/11/98; full list of members (6 pages) |
31 May 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
31 May 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
31 May 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
1 December 1997 | Return made up to 20/11/97; no change of members
|
1 December 1997 | Return made up to 20/11/97; no change of members
|
16 October 1997 | Full accounts made up to 5 April 1997 (13 pages) |
16 October 1997 | Full accounts made up to 5 April 1997 (13 pages) |
16 October 1997 | Full accounts made up to 5 April 1997 (13 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Return made up to 20/11/96; no change of members (4 pages) |
27 November 1996 | Return made up to 20/11/96; no change of members (4 pages) |
1 November 1996 | Full accounts made up to 5 April 1996 (13 pages) |
1 November 1996 | Full accounts made up to 5 April 1996 (13 pages) |
1 November 1996 | Full accounts made up to 5 April 1996 (13 pages) |
18 October 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1995 | Return made up to 20/11/95; full list of members
|
22 November 1995 | Return made up to 20/11/95; full list of members
|
14 November 1995 | Full accounts made up to 5 April 1995 (13 pages) |
14 November 1995 | Full accounts made up to 5 April 1995 (13 pages) |
14 November 1995 | Full accounts made up to 5 April 1995 (13 pages) |
13 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
20 February 1991 | Resolutions
|
20 February 1991 | Resolutions
|
1 June 1983 | Accounts made up to 5 April 1982 (8 pages) |
1 June 1983 | Accounts made up to 5 April 1982 (8 pages) |
1 June 1983 | Accounts made up to 5 April 1982 (8 pages) |
30 July 1981 | Accounts made up to 5 April 1981 (4 pages) |
30 July 1981 | Accounts made up to 5 April 1981 (4 pages) |
30 July 1981 | Accounts made up to 5 April 1981 (4 pages) |
2 June 1981 | Accounts made up to 5 April 1980 (4 pages) |
2 June 1981 | Accounts made up to 5 April 1980 (4 pages) |
2 June 1981 | Accounts made up to 5 April 1980 (4 pages) |
28 May 1981 | Annual return made up to 31/12/80 (5 pages) |
28 May 1981 | Annual return made up to 31/12/80 (5 pages) |
8 November 1961 | Company name changed\certificate issued on 08/11/61 (4 pages) |
8 November 1961 | Company name changed\certificate issued on 08/11/61 (4 pages) |
19 June 1961 | Incorporation (18 pages) |
19 June 1961 | Incorporation (18 pages) |