Company NameT.Holloway & Sons(Metals)Limited
DirectorsChristopher Phillip Sheppard and Neil Andrew Stinson
Company StatusActive - Proposal to Strike off
Company Number00789117
CategoryPrivate Limited Company
Incorporation Date23 January 1964(60 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Phillip Sheppard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2008(44 years, 5 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Neil Andrew Stinson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(47 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameChristopher John Tinsley
StatusCurrent
Appointed15 September 2011(47 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameJames Fairclough
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(27 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 25 June 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Salt Box
Lower Road
Fetcham
Surrey
Kt22 9h
Director NameBrian Neil Samuel Holloway
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(27 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 November 1995)
RoleMetal Trader
Correspondence AddressTransport Avenue
Great West Road
Brentford
Middlesex
TW8 9HF
Director NameEsther Holloway
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(27 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 March 2000)
RoleHousewife
Correspondence Address58 Fairacres
London
SW15 5LY
Director NameMr Gary Richard Holloway
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(27 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 25 June 2008)
RoleCommodities Trader
Country of ResidenceEngland
Correspondence AddressBrook Farm
Beech Hill Road Spencers Wood
Reading
Berkshire
RG7 1HX
Director NameGeorge Thomas Holloway
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(27 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 November 1994)
RoleMetal Trader
Correspondence Address58 Fairacres
London
SW15 5LY
Director NameGillian Diane Holloway
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(27 years, 6 months after company formation)
Appointment Duration10 years (resigned 02 August 2001)
RoleHousewife
Correspondence Address23 Lennox House
Clevedon Road
East Twickenham
TW1 2TA
Secretary NameEsther Holloway
NationalityBritish
StatusResigned
Appointed31 July 1991(27 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 October 1994)
RoleCompany Director
Correspondence Address58 Fairacres
London
SW15 5LY
Secretary NameSteven Philip Cockerell
NationalityBritish
StatusResigned
Appointed05 October 1994(30 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 February 1996)
RoleCompany Director
Correspondence Address10 The Barons
Twickenham
Middlesex
TW1 2AN
Secretary NameEdward Cornell
NationalityBritish
StatusResigned
Appointed16 February 1996(32 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 18 December 2001)
RoleCompany Director
Correspondence Address23 Garden Court
Wheathampstead
Hertfordshire
AL4 8RE
Director NameMrs Tara Jane Bird
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(37 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnotty Grove Farm
Aston Cantlow
Warwickshire
B95 6JS
Secretary NameMrs Tara Jane Bird
NationalityBritish
StatusResigned
Appointed18 December 2001(37 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnotty Grove Farm
Aston Cantlow
Warwickshire
B95 6JS
Director NameMr Phillip Robert Sheppard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(44 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameNeil Andrew Stinson
NationalityBritish
StatusResigned
Appointed25 June 2008(44 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 September 2011)
RoleCompany Director
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS

Contact

Websitehollowaymetals.co.uk
Email address[email protected]
Telephone020 88472417
Telephone regionLondon

Location

Registered AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

13.3k at £1European Metal Recycling (Dormant) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return9 November 2022 (1 year, 5 months ago)
Next Return Due23 November 2023 (overdue)

Charges

5 June 1987Delivered on: 6 June 1987
Satisfied on: 6 February 2003
Persons entitled: Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 transport avenue brentford middx.
Fully Satisfied
17 September 1981Delivered on: 22 September 1981
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H garage premises in southfield road acton london borough of ealing.
Fully Satisfied
8 May 1981Delivered on: 20 May 1981
Satisfied on: 6 February 2003
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 40 kineton green road olton W. midlands title no. Wm 99351.
Fully Satisfied
8 May 1981Delivered on: 20 May 1981
Satisfied on: 6 February 2003
Persons entitled: The Governor & 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 & floating charge undertaking and all property and assets present and future including goodwill book debts uncalled capital. & all buildings fixtures (inc. Trade fixtures) fixed plant & machinery.
Fully Satisfied
24 November 1978Delivered on: 27 November 1978
Satisfied on: 6 February 2003
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory at 32 willow lane mitcham surrey title no sgl 116566.
Fully Satisfied
22 July 1977Delivered on: 10 August 1977
Satisfied on: 6 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 gayford road, hammersmith london W12. Title no. 49122.
Fully Satisfied
24 January 1977Delivered on: 4 February 1977
Satisfied on: 1 February 1995
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: Land and buildings on the south west side of willow lane mitcham title no. Sgl 116566. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 February 1971Delivered on: 25 February 1971
Satisfied on: 1 February 1995
Persons entitled: Hame Corp. LTD.

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Land nr. Willow lane mitcham, l b of merton and buildings.
Fully Satisfied
14 January 2009Delivered on: 20 January 2009
Satisfied on: 10 November 2010
Persons entitled: Hsbc Bank PLC ("Security Agent")

Classification: Group debenture
Secured details: All monies due or to become due from each present and future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 July 2005Delivered on: 12 August 2005
Satisfied on: 7 March 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
9 January 1996Delivered on: 12 January 1996
Satisfied on: 28 June 2008
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: Land and buildings on the south west side of willow lane mitcham london borough of merton t/n:- SGL116566.
Fully Satisfied
9 January 1996Delivered on: 12 January 1996
Satisfied on: 28 June 2008
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: Unit 4 transport avenue brentford london borough of hounslow (now known as unit 5) t/n :- NGL491879.
Fully Satisfied
9 January 1996Delivered on: 12 January 1996
Satisfied on: 7 March 2009
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: Unit 6 transport avenue brentford london borough of hounslow (now known as unit 7) t/n :- NGL524776.
Fully Satisfied
9 January 1996Delivered on: 12 January 1996
Satisfied on: 28 June 2008
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: 1 gayford road hammersmith london borough of hammersmith and fulham t/n:- 49122.
Fully Satisfied
9 January 1996Delivered on: 12 January 1996
Satisfied on: 28 June 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and all or any of the other companies named therein 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
26 April 1995Delivered on: 27 April 1995
Satisfied on: 26 March 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-unit 6 transport avenue brentford t/n-NGL524776.
Fully Satisfied
31 March 1967Delivered on: 13 April 1967
Satisfied on: 6 February 2003
Persons entitled: Westminster Bank LTD.

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 1, gayford road, london w 12.
Fully Satisfied

Filing History

17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
23 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 13,332
(4 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 13,332
(4 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 13,332
(4 pages)
13 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 13,332
(4 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 13,332
(4 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 13,332
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (11 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (11 pages)
15 September 2011Appointment of Neil Andrew Stinson as a director (2 pages)
15 September 2011Termination of appointment of Neil Stinson as a secretary (1 page)
15 September 2011Appointment of Christopher John Tinsley as a secretary (1 page)
15 September 2011Termination of appointment of Neil Stinson as a secretary (1 page)
15 September 2011Appointment of Neil Andrew Stinson as a director (2 pages)
15 September 2011Appointment of Christopher John Tinsley as a secretary (1 page)
31 August 2011Termination of appointment of Phillip Sheppard as a director (2 pages)
31 August 2011Termination of appointment of Phillip Sheppard as a director (2 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
28 September 2010Accounts made up to 31 December 2009 (21 pages)
28 September 2010Accounts made up to 31 December 2009 (21 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
30 October 2009Accounts made up to 31 December 2008 (21 pages)
30 October 2009Accounts made up to 31 December 2008 (21 pages)
26 October 2009Director's details changed for Christopher Sheppard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Sheppard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Sheppard on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
19 February 2009Return made up to 18/02/09; full list of members (3 pages)
19 February 2009Return made up to 18/02/09; full list of members (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 17 (15 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 17 (15 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
17 July 2008Return made up to 16/07/08; full list of members (4 pages)
17 July 2008Return made up to 16/07/08; full list of members (4 pages)
3 July 2008Director appointed christopher philip sheppard (2 pages)
3 July 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
3 July 2008Registered office changed on 03/07/2008 from transport avenue great west road brentford middx TW8 9HF (1 page)
3 July 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
3 July 2008Auditor's resignation (1 page)
3 July 2008Secretary appointed neil stinson (2 pages)
3 July 2008Appointment terminated director gary holloway (1 page)
3 July 2008Appointment terminated director james fairclough (1 page)
3 July 2008Appointment terminated director james fairclough (1 page)
3 July 2008Director appointed christopher philip sheppard (2 pages)
3 July 2008Secretary appointed neil stinson (2 pages)
3 July 2008Director appointed philip robert sheppard (2 pages)
3 July 2008Appointment terminated director and secretary tara bird (1 page)
3 July 2008Appointment terminated director gary holloway (1 page)
3 July 2008Registered office changed on 03/07/2008 from transport avenue great west road brentford middx TW8 9HF (1 page)
3 July 2008Director appointed philip robert sheppard (2 pages)
3 July 2008Appointment terminated director and secretary tara bird (1 page)
3 July 2008Auditor's resignation (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
26 June 2008Accounts for a medium company made up to 31 March 2008 (33 pages)
26 June 2008Accounts for a medium company made up to 31 March 2008 (33 pages)
14 January 2008Accounts for a medium company made up to 31 March 2007 (21 pages)
14 January 2008Accounts for a medium company made up to 31 March 2007 (21 pages)
24 September 2007Return made up to 16/07/07; full list of members (2 pages)
24 September 2007Return made up to 16/07/07; full list of members (2 pages)
27 July 2007Secretary's particulars changed;director's particulars changed (1 page)
27 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 October 2006Accounts made up to 31 March 2006 (21 pages)
25 October 2006Accounts made up to 31 March 2006 (21 pages)
19 July 2006Return made up to 16/07/06; full list of members (2 pages)
19 July 2006Return made up to 16/07/06; full list of members (2 pages)
6 December 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
6 December 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
30 November 2005Accounts for a medium company made up to 30 April 2005 (19 pages)
30 November 2005Accounts for a medium company made up to 30 April 2005 (19 pages)
14 September 2005Secretary's particulars changed;director's particulars changed (1 page)
14 September 2005Return made up to 16/07/05; full list of members (3 pages)
14 September 2005Secretary's particulars changed;director's particulars changed (1 page)
14 September 2005Return made up to 16/07/05; full list of members (3 pages)
12 September 2005Secretary's particulars changed;director's particulars changed (1 page)
12 September 2005Secretary's particulars changed;director's particulars changed (1 page)
12 August 2005Particulars of mortgage/charge (9 pages)
12 August 2005Particulars of mortgage/charge (9 pages)
7 April 2005Accounts made up to 30 April 2004 (21 pages)
7 April 2005Accounts made up to 30 April 2004 (21 pages)
23 July 2004Return made up to 16/07/04; full list of members (6 pages)
23 July 2004Return made up to 16/07/04; full list of members (6 pages)
18 June 2004Secretary's particulars changed;director's particulars changed (1 page)
18 June 2004Secretary's particulars changed;director's particulars changed (1 page)
18 June 2004Director's particulars changed (1 page)
18 June 2004Director's particulars changed (1 page)
6 December 2003Accounts for a small company made up to 30 April 2003 (22 pages)
6 December 2003Accounts for a small company made up to 30 April 2003 (22 pages)
6 July 2003Return made up to 30/06/03; full list of members (7 pages)
6 July 2003Return made up to 30/06/03; full list of members (7 pages)
2 July 2003Accounts made up to 30 April 2002 (22 pages)
2 July 2003Accounts made up to 30 April 2002 (22 pages)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
19 July 2002Return made up to 16/07/02; full list of members (6 pages)
19 July 2002Return made up to 16/07/02; full list of members (6 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Secretary resigned (1 page)
21 January 2002Director's particulars changed (1 page)
21 January 2002Director's particulars changed (1 page)
17 January 2002New secretary appointed;new director appointed (2 pages)
17 January 2002New secretary appointed;new director appointed (2 pages)
21 November 2001Accounts made up to 30 April 2001 (21 pages)
21 November 2001Accounts made up to 30 April 2001 (21 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
20 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2001Accounts made up to 30 April 2000 (21 pages)
4 April 2001Accounts made up to 30 April 2000 (21 pages)
9 October 2000Return made up to 30/07/00; full list of members (6 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Return made up to 30/07/00; full list of members (6 pages)
15 September 2000Director resigned (1 page)
15 September 2000Director resigned (1 page)
16 August 1999Return made up to 30/07/99; no change of members (6 pages)
16 August 1999Return made up to 30/07/99; no change of members (6 pages)
28 July 1999Accounts made up to 30 April 1999 (21 pages)
28 July 1999Accounts made up to 30 April 1999 (21 pages)
5 November 1998Accounts made up to 30 April 1998 (21 pages)
5 November 1998Accounts made up to 30 April 1998 (21 pages)
18 August 1998Return made up to 30/07/98; full list of members (7 pages)
18 August 1998Return made up to 30/07/98; full list of members (7 pages)
11 September 1997Accounts made up to 30 April 1997 (21 pages)
11 September 1997Accounts made up to 30 April 1997 (21 pages)
4 August 1997Return made up to 30/07/97; full list of members (6 pages)
4 August 1997Return made up to 30/07/97; full list of members (6 pages)
25 November 1996Accounts made up to 30 April 1996 (18 pages)
25 November 1996Accounts made up to 30 April 1996 (18 pages)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
14 August 1996Return made up to 30/07/96; full list of members (8 pages)
14 August 1996Return made up to 30/07/96; full list of members (8 pages)
26 March 1996Declaration of satisfaction of mortgage/charge (1 page)
26 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Secretary resigned (1 page)
28 February 1996New secretary appointed (2 pages)
28 February 1996New secretary appointed (2 pages)
28 February 1996Secretary resigned (1 page)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
15 August 1995Accounts made up to 30 April 1995 (18 pages)
15 August 1995Accounts made up to 30 April 1995 (18 pages)
20 July 1995Return made up to 30/07/95; no change of members (6 pages)
20 July 1995Return made up to 30/07/95; no change of members (6 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
25 February 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
25 February 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
3 August 1992£ ic 20000/13332 16/07/92 £ sr 6668@1=6668 (1 page)
3 August 1992£ ic 20000/13332 16/07/92 £ sr 6668@1=6668 (1 page)
30 July 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
30 July 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
23 January 1964Incorporation (20 pages)
23 January 1964Incorporation (20 pages)