Company NameCampbells (Bookmakers) Limited
DirectorFred Done
Company StatusActive
Company Number00705834
CategoryPrivate Limited Company
Incorporation Date17 October 1961(62 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Fred Done
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2011(49 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Secretary NameMr Steven Longden
StatusCurrent
Appointed02 December 2020(59 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMr John William Filby
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(30 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 11 October 2004)
RoleBookmaker
Correspondence Address16 Knights Walk
Abridge
Romford
Essex
RM4 1DR
Director NameMr William George Campbell
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(30 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 September 1999)
RoleBookmaker
Correspondence Address12 Ashfields
Loughton
Essex
IG10 1SB
Director NameMr Roger Colin Campbell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(30 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 11 October 2004)
RoleBookmaker
Correspondence Address2 Potter Street
Harlow
Essex
CM17 9AG
Director NameMr Alfred Kenneth Beckett
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(30 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 January 1997)
RoleBookmaker
Correspondence Address244 Roundhills
Waltham Abbey
Essex
EN9 1UN
Secretary NameMr John William Filby
NationalityBritish
StatusResigned
Appointed06 February 1992(30 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 11 October 2004)
RoleCompany Director
Correspondence Address16 Knights Walk
Abridge
Romford
Essex
RM4 1DR
Director NameMr Peter Adam Daiches Dubens
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(43 years after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Economist Building
8th Floor 25 St Jamess Street
London
SW1A 1HA
Director NameEric Semel
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2004(43 years after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2007)
RoleCompany Director
Correspondence Address33 Chesham Street Flat 8
London
SW1X 8NQ
Director NameMr Trevor Kenneth Beaumont
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(43 years after company formation)
Appointment Duration2 weeks, 4 days (resigned 29 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pyne Gale
Galleywood
Chelmsford
Essex
CM2 8QG
Director NameMr Andrew Michael Galvin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(43 years after company formation)
Appointment Duration2 years, 9 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Longlands Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8JN
Secretary NameMr Andrew Michael Galvin
NationalityBritish
StatusResigned
Appointed12 October 2004(43 years after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Longlands Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8JN
Director NameDavid Christie Annat
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(43 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 2007)
RoleCompany Director
Correspondence AddressWatergap
Dig Street
Hartington
Derbyshire
SK17 0AQ
Director NameRichard Flint
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(45 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 August 2007)
RoleCompany Director
Correspondence Address24 Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Director NameEdward George Putnam
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(45 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 August 2007)
RoleFinance Director
Correspondence AddressAlpine Lodge
Victoria Road
Harrogate
HG2 0EY
Secretary NameDavid Joseph Gormley
NationalityBritish
StatusResigned
Appointed23 January 2007(45 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Trevor Kenneth Beaumont
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(45 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 July 2012)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address10 Fulwood Avenue
Tarleton
Preston
PR4 6RP
Director NameCarol Thompson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(45 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 January 2008)
RoleAccountant
Correspondence Address57a Higher Lane
Rainford
Merseyside
WA11 7DG
Secretary NameAndrew James Lindley
NationalityBritish
StatusResigned
Appointed30 August 2007(45 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 July 2011)
RoleSolicitor
Correspondence AddressChestnut House Station Road
Middleton On The Wolds
East Riding Of Yorkshire
YO25 9UQ
Director NamePhilip Ernest Whitehead
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(46 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Nutfields
Ightham
Sevenoaks
Kent
TN15 9EA
Director NameMr Barry Graham Kirk Nightingale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(49 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Secretary NameMr Michael Rodney Hamilton
StatusResigned
Appointed13 July 2011(49 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 December 2020)
RoleCompany Director
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ

Contact

Websitebetfredcorporate.com

Location

Registered AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

31k at £1Tote Bookmakers LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

2 December 2004Delivered on: 18 December 2004
Satisfied on: 31 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
22 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
27 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
20 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
25 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
2 December 2020Termination of appointment of Michael Rodney Hamilton as a secretary on 2 December 2020 (1 page)
2 December 2020Appointment of Mr Steven Longden as a secretary on 2 December 2020 (2 pages)
25 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
5 July 2018Accounts for a dormant company made up to 24 September 2017 (5 pages)
19 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
23 May 2017Accounts for a dormant company made up to 25 September 2016 (5 pages)
23 May 2017Accounts for a dormant company made up to 25 September 2016 (5 pages)
16 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 31,000
(3 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 31,000
(3 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 31,000
(3 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 31,000
(3 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 31,000
(3 pages)
31 December 2014Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page)
22 December 2014Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
22 December 2014Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 31,000
(4 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 31,000
(4 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 31,000
(4 pages)
9 October 2013Amended accounts made up to 30 June 2013 (5 pages)
9 October 2013Amended accounts made up to 30 June 2013 (5 pages)
26 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
15 January 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
15 January 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
23 July 2012Termination of appointment of Trevor Beaumont as a director (1 page)
23 July 2012Termination of appointment of Trevor Beaumont as a director (1 page)
15 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
9 January 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
9 January 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
20 December 2011Registered office address changed from Douglas House Tote Park Chapel Lane Wigan Lancashire WN3 4HS on 20 December 2011 (1 page)
20 December 2011Registered office address changed from Douglas House Tote Park Chapel Lane Wigan Lancashire WN3 4HS on 20 December 2011 (1 page)
19 December 2011Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages)
10 August 2011Appointment of Mr Fred Done as a director (2 pages)
10 August 2011Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages)
10 August 2011Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages)
10 August 2011Appointment of Mr Fred Done as a director (2 pages)
9 August 2011Termination of appointment of Philip Whitehead as a director (1 page)
9 August 2011Appointment of Mr Michael Rodney Hamilton as a secretary (1 page)
9 August 2011Termination of appointment of Andrew Lindley as a secretary (1 page)
9 August 2011Appointment of Mr Michael Rodney Hamilton as a secretary (1 page)
9 August 2011Termination of appointment of Andrew Lindley as a secretary (1 page)
9 August 2011Termination of appointment of Philip Whitehead as a director (1 page)
28 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
28 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
27 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
27 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
2 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (12 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (12 pages)
29 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
2 May 2009Full accounts made up to 30 June 2008 (15 pages)
2 May 2009Full accounts made up to 30 June 2008 (15 pages)
2 April 2009Secretary's change of particulars / andrew lindley / 10/03/2009 (1 page)
2 April 2009Secretary's change of particulars / andrew lindley / 10/03/2009 (1 page)
4 March 2009Return made up to 06/02/09; full list of members (3 pages)
4 March 2009Return made up to 06/02/09; full list of members (3 pages)
27 January 2009Appointment terminate, director matthias scanlon logged form (1 page)
27 January 2009Appointment terminate, director matthias scanlon logged form (1 page)
22 April 2008Director appointed philip ernest whitehead (2 pages)
22 April 2008Director appointed philip ernest whitehead (2 pages)
21 April 2008Appointment terminated director carol thompson (1 page)
21 April 2008Appointment terminated director carol thompson (1 page)
8 February 2008Return made up to 06/02/08; full list of members (2 pages)
8 February 2008Return made up to 06/02/08; full list of members (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007Registered office changed on 01/10/07 from: 4TH floor 46 loman street london SE1 0EH (1 page)
1 October 2007Registered office changed on 01/10/07 from: 4TH floor 46 loman street london SE1 0EH (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
10 September 2007New director appointed (3 pages)
10 September 2007New secretary appointed (2 pages)
10 September 2007New director appointed (3 pages)
10 September 2007New director appointed (3 pages)
10 September 2007New secretary appointed (2 pages)
10 September 2007New director appointed (3 pages)
31 August 2007Full accounts made up to 30 June 2007 (15 pages)
31 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2007Full accounts made up to 30 June 2007 (15 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Secretary's particulars changed (1 page)
5 June 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
5 June 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
17 May 2007Registered office changed on 17/05/07 from: grant way isleworth middlesex TW7 5QD (1 page)
17 May 2007Registered office changed on 17/05/07 from: grant way isleworth middlesex TW7 5QD (1 page)
23 March 2007Full accounts made up to 31 December 2005 (14 pages)
23 March 2007Full accounts made up to 31 December 2005 (14 pages)
21 March 2007Full accounts made up to 31 December 2004 (13 pages)
21 March 2007Full accounts made up to 31 December 2004 (13 pages)
6 March 2007Return made up to 06/02/07; full list of members (2 pages)
6 March 2007Return made up to 06/02/07; full list of members (2 pages)
17 February 2007New secretary appointed (2 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Registered office changed on 17/02/07 from: 4TH floor 46 loman street london SE1 0EH (1 page)
17 February 2007Director resigned (1 page)
17 February 2007New secretary appointed (2 pages)
17 February 2007Registered office changed on 17/02/07 from: 4TH floor 46 loman street london SE1 0EH (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Secretary resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Secretary resigned (1 page)
16 February 2007New director appointed (3 pages)
16 February 2007New director appointed (3 pages)
16 February 2007New director appointed (3 pages)
16 February 2007New director appointed (3 pages)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
30 March 2006Director's particulars changed (1 page)
30 March 2006Director's particulars changed (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Return made up to 06/02/06; full list of members (3 pages)
24 February 2006Return made up to 06/02/06; full list of members (3 pages)
5 July 2005New director appointed (3 pages)
5 July 2005New director appointed (3 pages)
5 July 2005New secretary appointed (2 pages)
5 July 2005New secretary appointed (2 pages)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
18 May 2005Return made up to 06/02/05; full list of members (8 pages)
18 May 2005Return made up to 06/02/05; full list of members (8 pages)
18 January 2005Accounting reference date extended from 03/12/04 to 31/12/04 (1 page)
18 January 2005Accounting reference date extended from 03/12/04 to 31/12/04 (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
7 January 2005Ad 02/12/04--------- £ si 30000@1=30000 £ ic 1000/31000 (2 pages)
7 January 2005Ad 02/12/04--------- £ si 30000@1=30000 £ ic 1000/31000 (2 pages)
29 December 2004Nc inc already adjusted 02/12/04 (1 page)
29 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2004Nc inc already adjusted 02/12/04 (1 page)
29 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2004Registered office changed on 21/12/04 from: 14 chingford road london E17 4PJ (1 page)
21 December 2004Registered office changed on 21/12/04 from: 14 chingford road london E17 4PJ (1 page)
20 December 2004Memorandum and Articles of Association (11 pages)
20 December 2004Memorandum and Articles of Association (11 pages)
18 December 2004Particulars of mortgage/charge (5 pages)
18 December 2004Particulars of mortgage/charge (5 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
11 December 2004Declaration of assistance for shares acquisition (7 pages)
11 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 December 2004Declaration of assistance for shares acquisition (7 pages)
11 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 December 2004Director resigned (1 page)
8 December 2004Secretary resigned;director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Secretary resigned;director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
6 October 2004Accounts for a small company made up to 3 December 2003 (7 pages)
6 October 2004Accounts for a small company made up to 3 December 2003 (7 pages)
6 October 2004Accounts for a small company made up to 3 December 2003 (7 pages)
20 February 2004Return made up to 06/02/04; full list of members (8 pages)
20 February 2004Return made up to 06/02/04; full list of members (8 pages)
30 October 2003Accounts for a small company made up to 3 December 2002 (5 pages)
30 October 2003Accounts for a small company made up to 3 December 2002 (5 pages)
30 October 2003Accounts for a small company made up to 3 December 2002 (5 pages)
18 March 2003Return made up to 06/02/03; full list of members (8 pages)
18 March 2003Return made up to 06/02/03; full list of members (8 pages)
4 October 2002Accounts for a small company made up to 3 December 2001 (5 pages)
4 October 2002Accounts for a small company made up to 3 December 2001 (5 pages)
4 October 2002Accounts for a small company made up to 3 December 2001 (5 pages)
7 March 2002Return made up to 06/02/02; full list of members (7 pages)
7 March 2002Return made up to 06/02/02; full list of members (7 pages)
12 September 2001Accounts for a small company made up to 3 December 2000 (5 pages)
12 September 2001Accounts for a small company made up to 3 December 2000 (5 pages)
12 September 2001Accounts for a small company made up to 3 December 2000 (5 pages)
14 February 2001Return made up to 06/02/01; full list of members (7 pages)
14 February 2001Return made up to 06/02/01; full list of members (7 pages)
2 October 2000Accounts for a small company made up to 3 December 1999 (6 pages)
2 October 2000Accounts for a small company made up to 3 December 1999 (6 pages)
2 October 2000Accounts for a small company made up to 3 December 1999 (6 pages)
7 March 2000Return made up to 06/02/00; full list of members (7 pages)
7 March 2000Return made up to 06/02/00; full list of members (7 pages)
30 September 1999Accounts for a small company made up to 3 December 1998 (6 pages)
30 September 1999Accounts for a small company made up to 3 December 1998 (6 pages)
30 September 1999Accounts for a small company made up to 3 December 1998 (6 pages)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
25 February 1999Return made up to 06/02/99; full list of members (5 pages)
25 February 1999Return made up to 06/02/99; full list of members (5 pages)
6 April 1998Accounts for a small company made up to 3 December 1997 (6 pages)
6 April 1998Accounts for a small company made up to 3 December 1997 (6 pages)
6 April 1998Accounts for a small company made up to 3 December 1997 (6 pages)
5 March 1998Return made up to 06/02/98; no change of members (4 pages)
5 March 1998Return made up to 06/02/98; no change of members (4 pages)
9 January 1998Auditor's resignation (2 pages)
9 January 1998Auditor's resignation (2 pages)
23 September 1997Accounts for a small company made up to 3 December 1996 (8 pages)
23 September 1997Accounts for a small company made up to 3 December 1996 (8 pages)
23 September 1997Accounts for a small company made up to 3 December 1996 (8 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
25 September 1996Accounts for a small company made up to 3 December 1995 (7 pages)
25 September 1996Accounts for a small company made up to 3 December 1995 (7 pages)
25 September 1996Accounts for a small company made up to 3 December 1995 (7 pages)
2 March 1996Director's particulars changed (1 page)
2 March 1996Director's particulars changed (1 page)
2 March 1996Return made up to 06/02/96; full list of members (6 pages)
2 March 1996Return made up to 06/02/96; full list of members (6 pages)
17 May 1995Accounts for a small company made up to 3 December 1994 (6 pages)
17 May 1995Accounts for a small company made up to 3 December 1994 (6 pages)
17 May 1995Accounts for a small company made up to 3 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
4 July 1985Accounts made up to 3 December 1984 (4 pages)
4 July 1985Accounts made up to 3 December 1984 (4 pages)
4 July 1985Accounts made up to 3 December 1984 (4 pages)
17 May 1984Accounts made up to 3 December 1983 (4 pages)
17 May 1984Accounts made up to 3 December 1983 (4 pages)
17 May 1984Accounts made up to 3 December 1983 (4 pages)
28 January 1983Accounts made up to 3 December 1982 (7 pages)
28 January 1983Accounts made up to 3 December 1982 (7 pages)
28 January 1983Accounts made up to 3 December 1982 (7 pages)
23 March 1982Accounts made up to 3 December 1981 (8 pages)
23 March 1982Accounts made up to 3 December 1981 (8 pages)
23 March 1982Accounts made up to 3 December 1981 (8 pages)
31 March 1981Accounts made up to 3 December 1980 (7 pages)
31 March 1981Accounts made up to 3 December 1980 (7 pages)
31 March 1981Accounts made up to 3 December 1980 (7 pages)
19 July 1980Accounts made up to 3 December 1979 (7 pages)
19 July 1980Accounts made up to 3 December 1979 (7 pages)
19 July 1980Accounts made up to 3 December 1979 (7 pages)
17 October 1961Incorporation (21 pages)
17 October 1961Incorporation (21 pages)