Company NameArthur Chatwin Limited
DirectorsEdward Robert Chatwin and Nicola Jane Jenks
Company StatusActive
Company Number00716597
CategoryPrivate Limited Company
Incorporation Date28 February 1962(62 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Edward Robert Chatwin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(38 years, 1 month after company formation)
Appointment Duration24 years
RoleChairman
Country of ResidenceEngland
Correspondence Address13 Park Road
Nantwich
Cheshire
CW5 7AQ
Director NameMrs Nicola Jane Jenks
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(51 years after company formation)
Appointment Duration11 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Market Street
Nantwich
Cheshire
CW5 5DJ
Secretary NameMrs Nicola Jane Jenks
StatusCurrent
Appointed28 February 2013(51 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address4 Market Street
Nantwich
Cheshire
CW5 5DJ
Director NameMr Brian Philip Lightfoot
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(29 years, 9 months after company formation)
Appointment Duration21 years, 3 months (resigned 28 February 2013)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address21 Walton Way
Talke
Stoke On Trent
Staffordshire
ST7 1UX
Director NameMary Myfanwy Shenton
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(29 years, 9 months after company formation)
Appointment Duration11 months (resigned 24 October 1992)
RoleSenior Shop Supervisor
Correspondence Address62 Jubilee Avenue
Crewe
Cheshire
CW2 7PR
Director NameRobert Porteus
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(29 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 September 1993)
RoleNon Executive Director
Correspondence AddressCanwell House
Canwell
Sutton Coldfield
Birmingham
B75 5SQ
Director NameTrevor John Mooney
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(29 years, 9 months after company formation)
Appointment Duration22 years, 5 months (resigned 02 May 2014)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address22 Merrivale Road
Wistaston
Crewe
Cheshire
CW2 6QJ
Director NameBrian Arthur Chatwin
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(29 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 05 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFranklyn 504 Crewe Road
Wistaston
Crewe
Cheshire
CW2 6PS
Director NameArthur Chatwin
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(29 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1993)
RoleRetired
Correspondence AddressC/O Corbrook Court Nursing Home
Audlem
Crewe
Cheshire
CW3 0HF
Director NameJohn Martyn Ainsley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(29 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 October 1996)
RoleNon Executive Director
Correspondence AddressNorwood House
Norwood
Otley
West Yorkshire
LS21 2RA
Secretary NameMr Brian Philip Lightfoot
NationalityBritish
StatusResigned
Appointed28 November 1991(29 years, 9 months after company formation)
Appointment Duration21 years, 3 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Walton Way
Talke
Stoke On Trent
Staffordshire
ST7 1UX
Director NameMr Albert Richard Waterfield
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(39 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address19 Beech Crescent
Leigh
Lancashire
WN7 3JL
Director NameJohn Murray Chatwin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(40 years after company formation)
Appointment Duration8 years, 1 month (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sutton Close
Nantwich
Cheshire
CW5 5GF
Director NameMr Ian Anthony Baxter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(45 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Croft Gardens
Grappenhall Heys
Warrington
Cheshire
WA4 3LH
Director NameDavid Tomlinson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(46 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address204 Brook Mill
Threadfold Way Eagley
Bolton
BL7 9DW
Director NameMr Paul Mooney
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(50 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 18 October 2016)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Market Street
Nantwich
Cheshire
CW5 5DJ
Director NameMr Brian Philip Lightfoot
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(51 years, 3 months after company formation)
Appointment Duration11 months (resigned 02 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Market Street
Nantwich
Cheshire
CW5 5DJ

Contact

Websitewww.chatwins.co.uk/
Telephone01270 626725
Telephone regionCrewe

Location

Registered Address4 Market Street
Nantwich
Cheshire
CW5 5DJ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Edward Robert Chatwin
81.14%
Ordinary
1000 at £1John Murray Chatwin
8.09%
Ordinary
1.3k at £1Michael David Chatwin
10.76%
Ordinary

Financials

Year2014
Turnover£7,586,086
Net Worth£2,146,457
Cash£235,881
Current Liabilities£630,677

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Charges

11 December 2020Delivered on: 14 December 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold land being 9 earle street, crewe CW1 2BS registered at hr land registry under title number CH90117.
Outstanding
30 September 2020Delivered on: 1 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 October 2014Delivered on: 11 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 2-4 market street nontwich cheshire.
Outstanding
16 September 2014Delivered on: 23 September 2014
Persons entitled:
Jayne Yvonne Evans
Edward Robert Chatwin
Brian Philip Lightfoot

Classification: A registered charge
Particulars: All that property at 7-9 bridge street, congleton, CW12 1AY registered at the land registry under title number CH276011 and 34 high street, newcastle under lyme ST5 1QL registered at the land registry under title number SF461834.
Outstanding
28 February 1985Delivered on: 7 March 1985
Persons entitled: Barclays 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: 223, nantwich road, crewe cheshire.
Outstanding
28 February 1985Delivered on: 7 March 1985
Persons entitled: Barclays 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: 117, west street, crewe, cheshire.
Outstanding
2 March 2022Delivered on: 2 March 2022
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: 4 market street, nantwich, CW5 5DJ registered under title number CH294975 and land and buildings on the east side of market street, nantwich registered under title number CH127428.
Outstanding
2 March 2022Delivered on: 2 March 2022
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: 4 market street, nantwich, CW5 5DJ registered under title number CH294975 and land and building on the east side of market street, nantwich registrered under title number CH127428.
Outstanding
1 June 1988Delivered on: 9 June 1988
Satisfied on: 13 June 2013
Persons entitled: Barclays 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: 4 market street nantwich cheshire.
Fully Satisfied
28 February 1985Delivered on: 21 March 1985
Satisfied on: 13 June 2013
Persons entitled: Barclays 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: 2 market street, nantwich cheshire title no. Ch 127428.
Fully Satisfied
28 February 1985Delivered on: 7 March 1985
Persons entitled: Barclays 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: 35, nantwich road crewe, cheshire.
Fully Satisfied

Filing History

14 December 2020Registration of charge 007165970009, created on 11 December 2020 (34 pages)
13 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 28 December 2019 (14 pages)
1 October 2020Registration of charge 007165970008, created on 30 September 2020 (38 pages)
15 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 29 December 2018 (15 pages)
16 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 30 December 2017 (14 pages)
16 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
30 August 2017Accounts for a small company made up to 31 December 2016 (15 pages)
30 August 2017Accounts for a small company made up to 31 December 2016 (15 pages)
1 June 2017Termination of appointment of David Tomlinson as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of David Tomlinson as a director on 31 May 2017 (1 page)
23 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
19 October 2016Termination of appointment of Paul Mooney as a director on 18 October 2016 (1 page)
19 October 2016Termination of appointment of Paul Mooney as a director on 18 October 2016 (1 page)
31 March 2016Accounts for a medium company made up to 2 January 2016 (20 pages)
31 March 2016Accounts for a medium company made up to 2 January 2016 (20 pages)
1 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 12,355
(5 pages)
1 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 12,355
(5 pages)
14 April 2015Accounts for a medium company made up to 27 December 2014 (22 pages)
14 April 2015Accounts for a medium company made up to 27 December 2014 (22 pages)
23 February 2015Purchase of own shares. (3 pages)
23 February 2015Purchase of own shares. (3 pages)
3 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 12,685
(6 pages)
3 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 12,685
(6 pages)
11 October 2014Registration of charge 007165970007, created on 7 October 2014 (12 pages)
11 October 2014Registration of charge 007165970007, created on 7 October 2014 (12 pages)
11 October 2014Registration of charge 007165970007, created on 7 October 2014 (12 pages)
23 September 2014Registration of charge 007165970006, created on 16 September 2014 (13 pages)
23 September 2014Registration of charge 007165970006, created on 16 September 2014 (13 pages)
13 June 2014Purchase of own shares. (5 pages)
13 June 2014Purchase of own shares. (5 pages)
6 May 2014Termination of appointment of Trevor Mooney as a director (1 page)
6 May 2014Termination of appointment of Trevor Mooney as a director (1 page)
6 May 2014Termination of appointment of Brian Lightfoot as a director (1 page)
6 May 2014Termination of appointment of Brian Lightfoot as a director (1 page)
27 March 2014Accounts for a medium company made up to 28 December 2013 (23 pages)
27 March 2014Accounts for a medium company made up to 28 December 2013 (23 pages)
20 March 2014Previous accounting period extended from 3 September 2013 to 31 December 2013 (1 page)
20 March 2014Previous accounting period extended from 3 September 2013 to 31 December 2013 (1 page)
20 March 2014Previous accounting period extended from 3 September 2013 to 31 December 2013 (1 page)
30 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 13,685
(8 pages)
30 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 13,685
(8 pages)
13 June 2013Satisfaction of charge 4 in full (4 pages)
13 June 2013Satisfaction of charge 5 in full (4 pages)
13 June 2013Satisfaction of charge 4 in full (4 pages)
13 June 2013Satisfaction of charge 5 in full (4 pages)
10 June 2013Appointment of Mr Brian Philip Lightfoot as a director (2 pages)
10 June 2013Appointment of Mr Brian Philip Lightfoot as a director (2 pages)
2 April 2013Purchase of own shares. (3 pages)
2 April 2013Purchase of own shares. (3 pages)
22 March 2013Appointment of Mrs Nicola Jane Jenks as a director (2 pages)
22 March 2013Appointment of Mrs Nicola Jane Jenks as a secretary (1 page)
22 March 2013Appointment of Mrs Nicola Jane Jenks as a secretary (1 page)
22 March 2013Appointment of Mrs Nicola Jane Jenks as a director (2 pages)
22 March 2013Termination of appointment of Brian Lightfoot as a secretary (1 page)
22 March 2013Termination of appointment of Brian Lightfoot as a secretary (1 page)
22 March 2013Termination of appointment of Brian Lightfoot as a director (1 page)
22 March 2013Termination of appointment of Brian Lightfoot as a director (1 page)
11 March 2013Accounts for a medium company made up to 1 September 2012 (22 pages)
11 March 2013Accounts for a medium company made up to 1 September 2012 (22 pages)
11 March 2013Accounts for a medium company made up to 1 September 2012 (22 pages)
7 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (9 pages)
7 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (9 pages)
4 April 2012Appointment of Mr Paul Mooney as a director (2 pages)
4 April 2012Appointment of Mr Paul Mooney as a director (2 pages)
7 February 2012Accounts for a medium company made up to 3 September 2011 (22 pages)
7 February 2012Accounts for a medium company made up to 3 September 2011 (22 pages)
7 February 2012Accounts for a medium company made up to 3 September 2011 (22 pages)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (8 pages)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (8 pages)
15 March 2011Full accounts made up to 4 September 2010 (20 pages)
15 March 2011Full accounts made up to 4 September 2010 (20 pages)
15 March 2011Full accounts made up to 4 September 2010 (20 pages)
8 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (8 pages)
8 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (8 pages)
16 November 2010Termination of appointment of Ian Baxter as a director (1 page)
16 November 2010Termination of appointment of Ian Baxter as a director (1 page)
11 August 2010Cancellation of shares. Statement of capital on 11 August 2010
  • GBP 14,685
(4 pages)
11 August 2010Cancellation of shares. Statement of capital on 11 August 2010
  • GBP 14,685
(4 pages)
11 August 2010Purchase of own shares. (3 pages)
11 August 2010Purchase of own shares. (3 pages)
12 April 2010Termination of appointment of John Chatwin as a director (1 page)
12 April 2010Termination of appointment of John Chatwin as a director (1 page)
8 February 2010Full accounts made up to 5 September 2009 (19 pages)
8 February 2010Full accounts made up to 5 September 2009 (19 pages)
8 February 2010Full accounts made up to 5 September 2009 (19 pages)
20 November 2009Director's details changed for Mr Brian Philip Lightfoot on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Edward Robert Chatwin on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Brian Philip Lightfoot on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Ian Anthony Baxter on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Trevor John Mooney on 1 November 2009 (2 pages)
20 November 2009Director's details changed for John Murray Chatwin on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Brian Philip Lightfoot on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Trevor John Mooney on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Ian Anthony Baxter on 1 November 2009 (2 pages)
20 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (8 pages)
20 November 2009Director's details changed for Trevor John Mooney on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Edward Robert Chatwin on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Edward Robert Chatwin on 1 November 2009 (2 pages)
20 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (8 pages)
20 November 2009Director's details changed for Ian Anthony Baxter on 1 November 2009 (2 pages)
20 November 2009Director's details changed for John Murray Chatwin on 1 November 2009 (2 pages)
20 November 2009Director's details changed for John Murray Chatwin on 1 November 2009 (2 pages)
18 June 2009Accounts for a medium company made up to 30 August 2008 (19 pages)
18 June 2009Accounts for a medium company made up to 30 August 2008 (19 pages)
14 January 2009Return made up to 10/11/08; full list of members (7 pages)
14 January 2009Director appointed david tomlinson (1 page)
14 January 2009Return made up to 10/11/08; full list of members (7 pages)
14 January 2009Director appointed david tomlinson (1 page)
13 January 2009Appointment terminated director albert waterfield (1 page)
13 January 2009Appointment terminated director albert waterfield (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
4 February 2008Accounts for a medium company made up to 1 September 2007 (19 pages)
4 February 2008Accounts for a medium company made up to 1 September 2007 (19 pages)
4 February 2008Accounts for a medium company made up to 1 September 2007 (19 pages)
3 January 2008Return made up to 10/11/07; no change of members (8 pages)
3 January 2008Return made up to 10/11/07; no change of members (8 pages)
7 January 2007Accounts for a medium company made up to 2 September 2006 (18 pages)
7 January 2007Accounts for a medium company made up to 2 September 2006 (18 pages)
7 January 2007Accounts for a medium company made up to 2 September 2006 (18 pages)
1 December 2006Return made up to 10/11/06; full list of members (10 pages)
1 December 2006Return made up to 10/11/06; full list of members (10 pages)
15 February 2006Accounts for a medium company made up to 3 September 2005 (18 pages)
15 February 2006Accounts for a medium company made up to 3 September 2005 (18 pages)
15 February 2006Accounts for a medium company made up to 3 September 2005 (18 pages)
23 November 2005Return made up to 10/11/05; full list of members (10 pages)
23 November 2005Return made up to 10/11/05; full list of members (10 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
2 February 2005Accounts for a medium company made up to 4 September 2004 (18 pages)
2 February 2005Accounts for a medium company made up to 4 September 2004 (18 pages)
2 February 2005Accounts for a medium company made up to 4 September 2004 (18 pages)
23 November 2004Return made up to 10/11/04; full list of members (11 pages)
23 November 2004Return made up to 10/11/04; full list of members (11 pages)
16 January 2004Accounts for a medium company made up to 30 August 2003 (18 pages)
16 January 2004Accounts for a medium company made up to 30 August 2003 (18 pages)
14 December 2003Return made up to 10/11/03; full list of members (11 pages)
14 December 2003Return made up to 10/11/03; full list of members (11 pages)
28 January 2003Accounts for a medium company made up to 31 August 2002 (18 pages)
28 January 2003Accounts for a medium company made up to 31 August 2002 (18 pages)
15 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
21 February 2002Accounts for a medium company made up to 1 September 2001 (18 pages)
21 February 2002Accounts for a medium company made up to 1 September 2001 (18 pages)
21 February 2002Accounts for a medium company made up to 1 September 2001 (18 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
14 November 2001Return made up to 10/11/01; full list of members (9 pages)
14 November 2001Return made up to 10/11/01; full list of members (9 pages)
21 January 2001Accounts for a medium company made up to 2 September 2000 (17 pages)
21 January 2001Accounts for a medium company made up to 2 September 2000 (17 pages)
21 January 2001Accounts for a medium company made up to 2 September 2000 (17 pages)
15 November 2000Return made up to 10/11/00; full list of members (9 pages)
15 November 2000Return made up to 10/11/00; full list of members (9 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
20 January 2000Accounts for a medium company made up to 4 September 1999 (17 pages)
20 January 2000Accounts for a medium company made up to 4 September 1999 (17 pages)
20 January 2000Accounts for a medium company made up to 4 September 1999 (17 pages)
21 November 1999Return made up to 10/11/99; full list of members (9 pages)
21 November 1999Return made up to 10/11/99; full list of members (9 pages)
27 January 1999Accounts for a medium company made up to 5 September 1998 (17 pages)
27 January 1999Accounts for a medium company made up to 5 September 1998 (17 pages)
27 January 1999Accounts for a medium company made up to 5 September 1998 (17 pages)
23 November 1998Return made up to 10/11/98; full list of members (6 pages)
23 November 1998Return made up to 10/11/98; full list of members (6 pages)
23 January 1998Accounts for a medium company made up to 30 August 1997 (17 pages)
23 January 1998Accounts for a medium company made up to 30 August 1997 (17 pages)
11 November 1997Return made up to 10/11/97; no change of members (4 pages)
11 November 1997Return made up to 10/11/97; no change of members (4 pages)
25 January 1997Accounts for a medium company made up to 31 August 1996 (21 pages)
25 January 1997Accounts for a medium company made up to 31 August 1996 (21 pages)
27 November 1996Director resigned (1 page)
27 November 1996Return made up to 10/11/96; full list of members (6 pages)
27 November 1996Director resigned (1 page)
27 November 1996Return made up to 10/11/96; full list of members (6 pages)
1 May 1996Accounts for a medium company made up to 2 September 1995 (23 pages)
1 May 1996Accounts for a medium company made up to 2 September 1995 (23 pages)
1 May 1996Accounts for a medium company made up to 2 September 1995 (23 pages)
14 November 1995Return made up to 10/11/95; no change of members (4 pages)
14 November 1995Return made up to 10/11/95; no change of members (4 pages)
25 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 June 1995Accounts for a medium company made up to 3 September 1994 (20 pages)
20 June 1995Accounts for a medium company made up to 3 September 1994 (20 pages)
20 June 1995Accounts for a medium company made up to 3 September 1994 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
12 February 1993£ ic 16400/16000 12/01/93 £ sr 400@1=400 (1 page)
12 February 1993£ ic 16400/16000 12/01/93 £ sr 400@1=400 (1 page)
31 January 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 January 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)