Company NameD. Morgan Plc
DirectorsDenis Morgan and Victoria Leigh Morgan
Company StatusActive
Company Number00797565
CategoryPublic Limited Company
Incorporation Date23 March 1964(60 years, 1 month ago)
Previous NameD.Morgan (Plant Hire) Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Denis Morgan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(27 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
Director NameMiss Victoria Leigh Morgan
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(52 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
Secretary NameMiss Victoria Leigh Morgan
StatusCurrent
Appointed01 June 2016(52 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
Director NameMr John Edward Dennan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(27 years, 3 months after company formation)
Appointment Duration19 years, 10 months (resigned 12 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Hey Farm
Chester Road Great Sutton
South Wirral
CH66 2LS
Wales
Director NameMr Alan William Burns
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(27 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 December 2003)
RoleCompany Director
Correspondence Address46 Southlands Avenue
Standish
Wigan
Lancashire
WN6 0TT
Secretary NameMr Denis Morgan
NationalityBritish
StatusResigned
Appointed28 December 1991(27 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaverton Manor Whitchurch Road
Waverton
Chester
Cheshire
CH3 7PB
Wales
Secretary NameMrs Margaret Ann Barker
NationalityBritish
StatusResigned
Appointed23 November 1993(29 years, 8 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 July 2014)
RoleSecretary
Correspondence Address8 Crossley Avenue
Great Sutton
Ellesmere Port
Cheshire
CH66 1LT
Wales
Director NameMr Peter Hart
Date of BirthMay 1964 (Born 60 years ago)
NationalityWelsh
StatusResigned
Appointed22 August 2003(39 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 February 2005)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address19 Sutton Hall Drive
Little Sutton
Cheshire
CH66 4UA
Wales
Director NameMr Jack Rowley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(41 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 July 2010)
RoleCivil Engineering
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Brook
1 Kingston Avenue
Warrington
Cheshire
WA5 3PR
Director NameMargaret Ann Barker
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(46 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 June 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Hey Chester Road
Great Sutton
Cheshire
CH66 2LS
Wales
Director NameIan Byrne
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(46 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 June 2016)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Secretary NameMr Denis Morgan
StatusResigned
Appointed31 July 2014(50 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2016)
RoleCompany Director
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales

Contact

Websitedmorgan.co.uk
Email address[email protected]
Telephone0151 3398113
Telephone regionLiverpool

Location

Registered AddressNew Hey Chester Road
Great Sutton
Ellesmere Port
Cheshire
CH66 2LS
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardLedsham and Manor
Built Up AreaBirkenhead
Address Matches5 other UK companies use this postal address

Shareholders

8.3k at £1B. Bates
9.52%
Ordinary B
8.3k at £1K. Wildman
9.52%
Ordinary B
8.3k at £1L. Dennan
9.52%
Ordinary B
56.3k at £1Mr Denis Morgan
64.28%
Ordinary A
2.1k at £1B. Bates
2.38%
Ordinary A
2.1k at £1K. Wildman
2.38%
Ordinary A
2.1k at £1L. Dennan
2.38%
Ordinary A

Financials

Year2014
Turnover£33,068,218
Gross Profit£2,798,729
Net Worth£6,805,119
Cash£4,618,030
Current Liabilities£11,299,839

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

31 October 2007Delivered on: 14 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
16 September 2021Delivered on: 20 September 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold property known as:. (1) land and buildings known as industrial unit at bryn mawr industrial estate, pinfold lane, alltami, flintshire, CH7 6NZ as is registered at H.M. land registry under title number CYM599996; and. (2) part of elm brick works, pinfold lane, alltami, mold (CH7 6NZ) as falls within the area edged red on the attached plan marked "plan 1", representing part of the title registered at H.M. land registry under title number WA659638.
Outstanding
26 October 2011Delivered on: 29 October 2011
Persons entitled: Hsbc 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 on the southeast side of eastham rake and land on the north side of hooton road hooton t/no CH183425 and CH291067 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
17 November 1994Delivered on: 2 December 1994
Satisfied on: 27 June 2003
Persons entitled: Midland 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 at eardswick hall, minshull vernon, crewe, cheshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
14 November 1994Delivered on: 16 November 1994
Satisfied on: 27 June 2003
Persons entitled: F. Swain and Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 7 october 1994.
Particulars: Plot of land situate at whirley macclesfield cheshire.
Fully Satisfied
9 August 1994Delivered on: 15 August 1994
Satisfied on: 9 December 2005
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: Plot q, north cheshire trading estate, prenton, wirral, merseyside t/no. MS309231.
Fully Satisfied
31 May 1994Delivered on: 20 June 1994
Satisfied on: 9 December 2005
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: Plot 2 north cheshire trading estate prenton wirral merseyside t/n ms 309231.
Fully Satisfied
17 June 1993Delivered on: 2 July 1993
Satisfied on: 9 December 2005
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: Units 4A,4B and 4C north cheshire trading estate,prenton,wirral,merseyside. T/no.ms 335442.
Fully Satisfied
23 October 1981Delivered on: 2 November 1981
Satisfied on: 25 October 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: All that f/h land & premises on the south easterly side of eastham rake heston wirral.
Fully Satisfied
4 November 1980Delivered on: 17 November 1980
Satisfied on: 9 December 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or wirral waste limited and/or the trustee to the chargee on any account whatsoever.
Particulars: F/H new hey farm great sutton, south wirral cheshire.
Fully Satisfied
26 August 1980Delivered on: 4 September 1980
Satisfied on: 25 October 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed & floating charge over the undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon (see doc M21 for details).
Fully Satisfied

Filing History

15 March 2024Confirmation statement made on 11 March 2024 with no updates (3 pages)
1 December 2023Full accounts made up to 31 May 2023 (96 pages)
22 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
20 December 2022Satisfaction of charge 10 in full (2 pages)
30 November 2022Full accounts made up to 31 May 2022 (74 pages)
24 November 2022Registered office address changed from 68 Argyle Street Birkenhead Wirral CH41 6AF England to New Hey Chester Road Great Sutton Ellesmere Port Cheshire CH66 2LS on 24 November 2022 (1 page)
18 November 2022Registered office address changed from 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH England to 68 Argyle Street Birkenhead Wirral CH41 6AF on 18 November 2022 (1 page)
18 November 2022Registered office address changed from 68 Argyle Street Birkenhead Wirral CH41 6AF England to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page)
23 March 2022Confirmation statement made on 11 March 2022 with updates (5 pages)
1 December 2021Full accounts made up to 31 May 2021 (70 pages)
20 September 2021Registration of charge 007975650011, created on 16 September 2021 (17 pages)
16 March 2021Confirmation statement made on 11 March 2021 with updates (5 pages)
29 September 2020Full accounts made up to 31 May 2020 (86 pages)
11 March 2020Confirmation statement made on 11 March 2020 with updates (5 pages)
18 November 2019Full accounts made up to 31 May 2019 (56 pages)
15 March 2019Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 68 Argyle Street Birkenhead Wirral CH41 6AF on 15 March 2019 (1 page)
15 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
6 December 2018Full accounts made up to 31 May 2018 (46 pages)
22 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
5 December 2017Full accounts made up to 31 May 2017 (40 pages)
5 December 2017Full accounts made up to 31 May 2017 (40 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
8 December 2016Full accounts made up to 31 May 2016 (62 pages)
8 December 2016Full accounts made up to 31 May 2016 (62 pages)
6 September 2016Appointment of Miss Victoria Leigh Morgan as a secretary on 1 June 2016 (2 pages)
6 September 2016Termination of appointment of Denis Morgan as a secretary on 1 June 2016 (1 page)
6 September 2016Appointment of Miss Victoria Leigh Morgan as a director on 1 June 2016 (2 pages)
6 September 2016Appointment of Miss Victoria Leigh Morgan as a secretary on 1 June 2016 (2 pages)
6 September 2016Appointment of Miss Victoria Leigh Morgan as a director on 1 June 2016 (2 pages)
6 September 2016Termination of appointment of Denis Morgan as a secretary on 1 June 2016 (1 page)
6 September 2016Termination of appointment of Ian Byrne as a director on 1 June 2016 (1 page)
6 September 2016Termination of appointment of Ian Byrne as a director on 1 June 2016 (1 page)
1 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 56,250
(5 pages)
1 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 56,250
(5 pages)
29 January 2016Director's details changed for Ian Byrne on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Mr Denis Morgan on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Ian Byrne on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Mr Denis Morgan on 29 January 2016 (2 pages)
23 November 2015Full accounts made up to 31 May 2015 (60 pages)
23 November 2015Full accounts made up to 31 May 2015 (60 pages)
27 April 2015Purchase of own shares. (3 pages)
27 April 2015Purchase of own shares. (3 pages)
13 April 2015Cancellation of shares by a PLC. Statement of capital on 23 March 2015
  • GBP 56,250
(4 pages)
13 April 2015Cancellation of shares by a PLC. Statement of capital on 23 March 2015
  • GBP 56,250
(4 pages)
30 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 87,504
(5 pages)
30 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 87,504
(5 pages)
2 January 2015Purchase of own shares. (3 pages)
2 January 2015Purchase of own shares. (3 pages)
23 December 2014Cancellation of shares by a PLC. Statement of capital on 1 December 2014
  • GBP 87,504
(4 pages)
23 December 2014Cancellation of shares by a PLC. Statement of capital on 1 December 2014
  • GBP 87,504
(4 pages)
23 December 2014Cancellation of shares by a PLC. Statement of capital on 1 December 2014
  • GBP 87,504
(4 pages)
27 November 2014Full accounts made up to 31 May 2014 (42 pages)
27 November 2014Full accounts made up to 31 May 2014 (42 pages)
17 September 2014Purchase of own shares. (4 pages)
17 September 2014Purchase of own shares. (4 pages)
10 September 2014Cancellation of shares by a PLC. Statement of capital on 11 August 2014
  • GBP 118,752
(7 pages)
10 September 2014Cancellation of shares by a PLC. Statement of capital on 11 August 2014
  • GBP 118,752
(7 pages)
5 August 2014Appointment of Mr Denis Morgan as a secretary on 31 July 2014 (2 pages)
5 August 2014Termination of appointment of Margaret Ann Barker as a secretary on 31 July 2014 (1 page)
5 August 2014Appointment of Mr Denis Morgan as a secretary on 31 July 2014 (2 pages)
5 August 2014Termination of appointment of Margaret Ann Barker as a secretary on 31 July 2014 (1 page)
9 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 150,000
(6 pages)
9 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 150,000
(6 pages)
21 August 2013Full accounts made up to 31 May 2013 (41 pages)
21 August 2013Full accounts made up to 31 May 2013 (41 pages)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
10 September 2012Full accounts made up to 31 May 2012 (31 pages)
10 September 2012Full accounts made up to 31 May 2012 (31 pages)
25 June 2012Termination of appointment of Margaret Barker as a director (1 page)
25 June 2012Termination of appointment of Margaret Barker as a director (1 page)
21 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
2 December 2011Full accounts made up to 31 May 2011 (28 pages)
2 December 2011Full accounts made up to 31 May 2011 (28 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
28 June 2011Termination of appointment of John Dennan as a director (1 page)
28 June 2011Termination of appointment of John Dennan as a director (1 page)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (8 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (8 pages)
13 January 2011Secretary's details changed for Margaret Ann Barker on 18 December 2010 (1 page)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (8 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (8 pages)
13 January 2011Secretary's details changed for Margaret Ann Barker on 18 December 2010 (1 page)
13 January 2011Director's details changed for John Edward Dennan on 18 December 2010 (2 pages)
13 January 2011Director's details changed for John Edward Dennan on 18 December 2010 (2 pages)
25 November 2010Full accounts made up to 31 May 2010 (27 pages)
25 November 2010Full accounts made up to 31 May 2010 (27 pages)
8 October 2010Appointment of Ian Byrne as a director (3 pages)
8 October 2010Appointment of Margaret Ann Barker as a director (3 pages)
8 October 2010Appointment of Ian Byrne as a director (3 pages)
8 October 2010Appointment of Margaret Ann Barker as a director (3 pages)
16 July 2010Termination of appointment of Jack Rowley as a director (2 pages)
16 July 2010Termination of appointment of Jack Rowley as a director (2 pages)
28 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (15 pages)
28 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (15 pages)
5 December 2009Full accounts made up to 31 May 2009 (27 pages)
5 December 2009Full accounts made up to 31 May 2009 (27 pages)
5 January 2009Return made up to 18/12/08; no change of members (11 pages)
5 January 2009Return made up to 18/12/08; no change of members (11 pages)
9 December 2008Full accounts made up to 31 May 2008 (26 pages)
9 December 2008Full accounts made up to 31 May 2008 (26 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 February 2008Return made up to 28/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2008Return made up to 28/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2008Full accounts made up to 31 May 2007 (27 pages)
2 January 2008Full accounts made up to 31 May 2007 (27 pages)
14 November 2007Particulars of mortgage/charge (7 pages)
14 November 2007Particulars of mortgage/charge (7 pages)
24 January 2007Return made up to 28/12/06; full list of members (8 pages)
24 January 2007Return made up to 28/12/06; full list of members (8 pages)
25 August 2006Full accounts made up to 31 May 2006 (27 pages)
25 August 2006Full accounts made up to 31 May 2006 (27 pages)
22 May 2006Full accounts made up to 31 May 2005 (29 pages)
22 May 2006Full accounts made up to 31 May 2005 (29 pages)
14 February 2006Return made up to 28/12/05; full list of members (8 pages)
14 February 2006Return made up to 28/12/05; full list of members (8 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
9 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
31 January 2005Return made up to 28/12/04; full list of members (8 pages)
31 January 2005Return made up to 28/12/04; full list of members (8 pages)
15 December 2004Full accounts made up to 31 May 2004 (27 pages)
15 December 2004Full accounts made up to 31 May 2004 (27 pages)
16 April 2004Director's particulars changed (1 page)
16 April 2004Director's particulars changed (1 page)
19 February 2004Return made up to 28/12/03; full list of members (9 pages)
19 February 2004Return made up to 28/12/03; full list of members (9 pages)
24 December 2003Director resigned (2 pages)
24 December 2003Director resigned (2 pages)
28 November 2003Full accounts made up to 31 May 2003 (24 pages)
28 November 2003Full accounts made up to 31 May 2003 (24 pages)
6 September 2003New director appointed (1 page)
6 September 2003New director appointed (1 page)
27 June 2003Declaration of satisfaction of mortgage/charge (1 page)
27 June 2003Declaration of satisfaction of mortgage/charge (1 page)
27 June 2003Declaration of satisfaction of mortgage/charge (1 page)
27 June 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Return made up to 28/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
(8 pages)
15 January 2003Return made up to 28/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
(8 pages)
30 December 2002Full accounts made up to 31 May 2002 (22 pages)
30 December 2002Full accounts made up to 31 May 2002 (22 pages)
2 January 2002Full accounts made up to 31 May 2001 (23 pages)
2 January 2002Full accounts made up to 31 May 2001 (23 pages)
21 December 2001Return made up to 28/12/01; full list of members (8 pages)
21 December 2001Return made up to 28/12/01; full list of members (8 pages)
8 February 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 February 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 December 2000Full accounts made up to 31 May 2000 (22 pages)
20 December 2000Full accounts made up to 31 May 2000 (22 pages)
17 February 2000Return made up to 28/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 February 2000Return made up to 28/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 December 1999Full accounts made up to 31 May 1999 (20 pages)
23 December 1999Full accounts made up to 31 May 1999 (20 pages)
11 February 1999Return made up to 28/12/98; full list of members (6 pages)
11 February 1999Return made up to 28/12/98; full list of members (6 pages)
17 December 1998Full accounts made up to 31 May 1998 (19 pages)
17 December 1998Full accounts made up to 31 May 1998 (19 pages)
26 January 1998Return made up to 28/12/97; full list of members (6 pages)
26 January 1998Return made up to 28/12/97; full list of members (6 pages)
23 December 1997Full accounts made up to 31 May 1997 (19 pages)
23 December 1997Full accounts made up to 31 May 1997 (19 pages)
21 March 1997Return made up to 28/12/96; no change of members (4 pages)
21 March 1997Return made up to 28/12/96; no change of members (4 pages)
13 December 1996Full accounts made up to 31 May 1996 (19 pages)
13 December 1996Full accounts made up to 31 May 1996 (19 pages)
27 February 1996Return made up to 28/12/95; full list of members (6 pages)
27 February 1996Return made up to 28/12/95; full list of members (6 pages)
11 December 1995Full accounts made up to 31 May 1995 (21 pages)
11 December 1995Full accounts made up to 31 May 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)
21 December 1994Full accounts made up to 31 May 1994 (21 pages)
21 December 1994Full accounts made up to 31 May 1994 (21 pages)
2 December 1994Particulars of mortgage/charge (3 pages)
2 December 1994Particulars of mortgage/charge (3 pages)
16 November 1994Particulars of mortgage/charge (3 pages)
16 November 1994Particulars of mortgage/charge (3 pages)
15 August 1994Particulars of mortgage/charge (3 pages)
15 August 1994Particulars of mortgage/charge (3 pages)
20 June 1994Particulars of mortgage/charge (3 pages)
20 June 1994Particulars of mortgage/charge (3 pages)
11 January 1994Full accounts made up to 31 May 1993 (19 pages)
11 January 1994Full accounts made up to 31 May 1993 (19 pages)
3 December 1993Secretary resigned;new secretary appointed (2 pages)
3 December 1993Secretary resigned;new secretary appointed (2 pages)
2 July 1993Particulars of mortgage/charge (3 pages)
2 July 1993Particulars of mortgage/charge (3 pages)
3 February 1993Return made up to 28/12/92; full list of members (8 pages)
3 February 1993Return made up to 28/12/92; full list of members (8 pages)
6 January 1993Full accounts made up to 31 May 1992 (13 pages)
6 January 1993Full accounts made up to 31 May 1992 (13 pages)
5 January 1993Auditor's statement (1 page)
5 January 1993Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
5 January 1993Auditor's statement (1 page)
5 January 1993Declaration on reregistration from private to PLC (1 page)
5 January 1993Application for reregistration from private to PLC (1 page)
5 January 1993Re-registration of Memorandum and Articles (52 pages)
5 January 1993Balance Sheet (1 page)
5 January 1993Auditor's report (1 page)
5 January 1993Auditor's report (1 page)
5 January 1993Re-registration of Memorandum and Articles (52 pages)
5 January 1993Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
5 January 1993Declaration on reregistration from private to PLC (1 page)
5 January 1993Application for reregistration from private to PLC (1 page)
5 January 1993Balance Sheet (1 page)
29 December 1992Nc inc already adjusted 17/12/92 (1 page)
29 December 1992Ad 17/12/92--------- £ si 149160@1=149160 £ ic 840/150000 (2 pages)
29 December 1992Nc inc already adjusted 17/12/92 (1 page)
29 December 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
29 December 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
29 December 1992Ad 17/12/92--------- £ si 149160@1=149160 £ ic 840/150000 (2 pages)
18 June 1992Full accounts made up to 31 May 1991 (13 pages)
18 June 1992Full accounts made up to 31 May 1991 (13 pages)
10 March 1992Return made up to 28/12/91; no change of members (4 pages)
10 March 1992Return made up to 28/12/91; no change of members (4 pages)
2 July 1991New director appointed (2 pages)
2 July 1991New director appointed (2 pages)
6 June 1991Director resigned (2 pages)
6 June 1991Director resigned (2 pages)
7 March 1991Return made up to 28/12/90; full list of members (9 pages)
7 March 1991Return made up to 28/12/90; full list of members (9 pages)
13 January 1991Full accounts made up to 31 May 1990 (13 pages)
13 January 1991Full accounts made up to 31 May 1990 (13 pages)
12 December 1989Memorandum and Articles of Association (13 pages)
12 December 1989Memorandum and Articles of Association (13 pages)
2 November 1989Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(3 pages)
2 November 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
2 November 1989Ad 29/09/89--------- £ si 700@1=700 £ ic 140/840 (2 pages)
2 November 1989Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(3 pages)
2 November 1989Ad 29/09/89--------- £ si 700@1=700 £ ic 140/840 (2 pages)
2 November 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
2 November 1989Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(3 pages)
2 November 1989Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(3 pages)
30 October 1989Memorandum and Articles of Association (8 pages)
30 October 1989Memorandum and Articles of Association (8 pages)
4 October 1989Secretary resigned;new secretary appointed;director resigned (2 pages)
4 October 1989Secretary resigned;new secretary appointed;director resigned (2 pages)
1 June 1989Full accounts made up to 31 May 1988 (11 pages)
1 June 1989Full accounts made up to 31 May 1988 (11 pages)
28 November 1975Dir / sec appoint / resign (4 pages)
28 November 1975Dir / sec appoint / resign (4 pages)
23 March 1964New secretary appointed (3 pages)
23 March 1964Incorporation (14 pages)
23 March 1964New secretary appointed (3 pages)
23 March 1964Incorporation (14 pages)
14 March 1964New secretary appointed (3 pages)
14 March 1964New secretary appointed (3 pages)