Birkenhead
Wirral
CH41 6AF
Wales
Director Name | Miss Victoria Leigh Morgan |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(52 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 68 Argyle Street Birkenhead Wirral CH41 6AF Wales |
Secretary Name | Miss Victoria Leigh Morgan |
---|---|
Status | Current |
Appointed | 01 June 2016(52 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 68 Argyle Street Birkenhead Wirral CH41 6AF Wales |
Director Name | Mr John Edward Dennan |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(27 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 12 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Hey Farm Chester Road Great Sutton South Wirral CH66 2LS Wales |
Director Name | Mr Alan William Burns |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 December 2003) |
Role | Company Director |
Correspondence Address | 46 Southlands Avenue Standish Wigan Lancashire WN6 0TT |
Secretary Name | Mr Denis Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waverton Manor Whitchurch Road Waverton Chester Cheshire CH3 7PB Wales |
Secretary Name | Mrs Margaret Ann Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(29 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 July 2014) |
Role | Secretary |
Correspondence Address | 8 Crossley Avenue Great Sutton Ellesmere Port Cheshire CH66 1LT Wales |
Director Name | Mr Peter Hart |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 22 August 2003(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 February 2005) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 19 Sutton Hall Drive Little Sutton Cheshire CH66 4UA Wales |
Director Name | Mr Jack Rowley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(41 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 July 2010) |
Role | Civil Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Willow Brook 1 Kingston Avenue Warrington Cheshire WA5 3PR |
Director Name | Margaret Ann Barker |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 June 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | New Hey Chester Road Great Sutton Cheshire CH66 2LS Wales |
Director Name | Ian Byrne |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(46 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 June 2016) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
Secretary Name | Mr Denis Morgan |
---|---|
Status | Resigned |
Appointed | 31 July 2014(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2016) |
Role | Company Director |
Correspondence Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
Website | dmorgan.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 3398113 |
Telephone region | Liverpool |
Registered Address | New Hey Chester Road Great Sutton Ellesmere Port Cheshire CH66 2LS Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Ledsham and Manor |
Built Up Area | Birkenhead |
Address Matches | 5 other UK companies use this postal address |
8.3k at £1 | B. Bates 9.52% Ordinary B |
---|---|
8.3k at £1 | K. Wildman 9.52% Ordinary B |
8.3k at £1 | L. Dennan 9.52% Ordinary B |
56.3k at £1 | Mr Denis Morgan 64.28% Ordinary A |
2.1k at £1 | B. Bates 2.38% Ordinary A |
2.1k at £1 | K. Wildman 2.38% Ordinary A |
2.1k at £1 | L. Dennan 2.38% Ordinary A |
Year | 2014 |
---|---|
Turnover | £33,068,218 |
Gross Profit | £2,798,729 |
Net Worth | £6,805,119 |
Cash | £4,618,030 |
Current Liabilities | £11,299,839 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
31 October 2007 | Delivered 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 2021 | Delivered 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 2011 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 |
15 March 2024 | Confirmation statement made on 11 March 2024 with no updates (3 pages) |
---|---|
1 December 2023 | Full accounts made up to 31 May 2023 (96 pages) |
22 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
20 December 2022 | Satisfaction of charge 10 in full (2 pages) |
30 November 2022 | Full accounts made up to 31 May 2022 (74 pages) |
24 November 2022 | Registered 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 2022 | Registered 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 2022 | Registered 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 2022 | Confirmation statement made on 11 March 2022 with updates (5 pages) |
1 December 2021 | Full accounts made up to 31 May 2021 (70 pages) |
20 September 2021 | Registration of charge 007975650011, created on 16 September 2021 (17 pages) |
16 March 2021 | Confirmation statement made on 11 March 2021 with updates (5 pages) |
29 September 2020 | Full accounts made up to 31 May 2020 (86 pages) |
11 March 2020 | Confirmation statement made on 11 March 2020 with updates (5 pages) |
18 November 2019 | Full accounts made up to 31 May 2019 (56 pages) |
15 March 2019 | Registered 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 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
6 December 2018 | Full accounts made up to 31 May 2018 (46 pages) |
22 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
5 December 2017 | Full accounts made up to 31 May 2017 (40 pages) |
5 December 2017 | Full accounts made up to 31 May 2017 (40 pages) |
24 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
8 December 2016 | Full accounts made up to 31 May 2016 (62 pages) |
8 December 2016 | Full accounts made up to 31 May 2016 (62 pages) |
6 September 2016 | Appointment of Miss Victoria Leigh Morgan as a secretary on 1 June 2016 (2 pages) |
6 September 2016 | Termination of appointment of Denis Morgan as a secretary on 1 June 2016 (1 page) |
6 September 2016 | Appointment of Miss Victoria Leigh Morgan as a director on 1 June 2016 (2 pages) |
6 September 2016 | Appointment of Miss Victoria Leigh Morgan as a secretary on 1 June 2016 (2 pages) |
6 September 2016 | Appointment of Miss Victoria Leigh Morgan as a director on 1 June 2016 (2 pages) |
6 September 2016 | Termination of appointment of Denis Morgan as a secretary on 1 June 2016 (1 page) |
6 September 2016 | Termination of appointment of Ian Byrne as a director on 1 June 2016 (1 page) |
6 September 2016 | Termination of appointment of Ian Byrne as a director on 1 June 2016 (1 page) |
1 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
29 January 2016 | Director's details changed for Ian Byrne on 29 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Mr Denis Morgan on 29 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Ian Byrne on 29 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Mr Denis Morgan on 29 January 2016 (2 pages) |
23 November 2015 | Full accounts made up to 31 May 2015 (60 pages) |
23 November 2015 | Full accounts made up to 31 May 2015 (60 pages) |
27 April 2015 | Purchase of own shares. (3 pages) |
27 April 2015 | Purchase of own shares. (3 pages) |
13 April 2015 | Cancellation of shares by a PLC. Statement of capital on 23 March 2015
|
13 April 2015 | Cancellation of shares by a PLC. Statement of capital on 23 March 2015
|
30 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
2 January 2015 | Purchase of own shares. (3 pages) |
2 January 2015 | Purchase of own shares. (3 pages) |
23 December 2014 | Cancellation of shares by a PLC. Statement of capital on 1 December 2014
|
23 December 2014 | Cancellation of shares by a PLC. Statement of capital on 1 December 2014
|
23 December 2014 | Cancellation of shares by a PLC. Statement of capital on 1 December 2014
|
27 November 2014 | Full accounts made up to 31 May 2014 (42 pages) |
27 November 2014 | Full accounts made up to 31 May 2014 (42 pages) |
17 September 2014 | Purchase of own shares. (4 pages) |
17 September 2014 | Purchase of own shares. (4 pages) |
10 September 2014 | Cancellation of shares by a PLC. Statement of capital on 11 August 2014
|
10 September 2014 | Cancellation of shares by a PLC. Statement of capital on 11 August 2014
|
5 August 2014 | Appointment of Mr Denis Morgan as a secretary on 31 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Margaret Ann Barker as a secretary on 31 July 2014 (1 page) |
5 August 2014 | Appointment of Mr Denis Morgan as a secretary on 31 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Margaret Ann Barker as a secretary on 31 July 2014 (1 page) |
9 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
21 August 2013 | Full accounts made up to 31 May 2013 (41 pages) |
21 August 2013 | Full accounts made up to 31 May 2013 (41 pages) |
14 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
10 September 2012 | Full accounts made up to 31 May 2012 (31 pages) |
10 September 2012 | Full accounts made up to 31 May 2012 (31 pages) |
25 June 2012 | Termination of appointment of Margaret Barker as a director (1 page) |
25 June 2012 | Termination of appointment of Margaret Barker as a director (1 page) |
21 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
2 December 2011 | Full accounts made up to 31 May 2011 (28 pages) |
2 December 2011 | Full accounts made up to 31 May 2011 (28 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
28 June 2011 | Termination of appointment of John Dennan as a director (1 page) |
28 June 2011 | Termination of appointment of John Dennan as a director (1 page) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (8 pages) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (8 pages) |
13 January 2011 | Secretary's details changed for Margaret Ann Barker on 18 December 2010 (1 page) |
13 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (8 pages) |
13 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (8 pages) |
13 January 2011 | Secretary's details changed for Margaret Ann Barker on 18 December 2010 (1 page) |
13 January 2011 | Director's details changed for John Edward Dennan on 18 December 2010 (2 pages) |
13 January 2011 | Director's details changed for John Edward Dennan on 18 December 2010 (2 pages) |
25 November 2010 | Full accounts made up to 31 May 2010 (27 pages) |
25 November 2010 | Full accounts made up to 31 May 2010 (27 pages) |
8 October 2010 | Appointment of Ian Byrne as a director (3 pages) |
8 October 2010 | Appointment of Margaret Ann Barker as a director (3 pages) |
8 October 2010 | Appointment of Ian Byrne as a director (3 pages) |
8 October 2010 | Appointment of Margaret Ann Barker as a director (3 pages) |
16 July 2010 | Termination of appointment of Jack Rowley as a director (2 pages) |
16 July 2010 | Termination of appointment of Jack Rowley as a director (2 pages) |
28 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (15 pages) |
28 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (15 pages) |
5 December 2009 | Full accounts made up to 31 May 2009 (27 pages) |
5 December 2009 | Full accounts made up to 31 May 2009 (27 pages) |
5 January 2009 | Return made up to 18/12/08; no change of members (11 pages) |
5 January 2009 | Return made up to 18/12/08; no change of members (11 pages) |
9 December 2008 | Full accounts made up to 31 May 2008 (26 pages) |
9 December 2008 | Full accounts made up to 31 May 2008 (26 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 February 2008 | Return made up to 28/12/07; no change of members
|
14 February 2008 | Return made up to 28/12/07; no change of members
|
2 January 2008 | Full accounts made up to 31 May 2007 (27 pages) |
2 January 2008 | Full accounts made up to 31 May 2007 (27 pages) |
14 November 2007 | Particulars of mortgage/charge (7 pages) |
14 November 2007 | Particulars of mortgage/charge (7 pages) |
24 January 2007 | Return made up to 28/12/06; full list of members (8 pages) |
24 January 2007 | Return made up to 28/12/06; full list of members (8 pages) |
25 August 2006 | Full accounts made up to 31 May 2006 (27 pages) |
25 August 2006 | Full accounts made up to 31 May 2006 (27 pages) |
22 May 2006 | Full accounts made up to 31 May 2005 (29 pages) |
22 May 2006 | Full accounts made up to 31 May 2005 (29 pages) |
14 February 2006 | Return made up to 28/12/05; full list of members (8 pages) |
14 February 2006 | Return made up to 28/12/05; full list of members (8 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
31 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
31 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
15 December 2004 | Full accounts made up to 31 May 2004 (27 pages) |
15 December 2004 | Full accounts made up to 31 May 2004 (27 pages) |
16 April 2004 | Director's particulars changed (1 page) |
16 April 2004 | Director's particulars changed (1 page) |
19 February 2004 | Return made up to 28/12/03; full list of members (9 pages) |
19 February 2004 | Return made up to 28/12/03; full list of members (9 pages) |
24 December 2003 | Director resigned (2 pages) |
24 December 2003 | Director resigned (2 pages) |
28 November 2003 | Full accounts made up to 31 May 2003 (24 pages) |
28 November 2003 | Full accounts made up to 31 May 2003 (24 pages) |
6 September 2003 | New director appointed (1 page) |
6 September 2003 | New director appointed (1 page) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | Return made up to 28/12/02; full list of members
|
15 January 2003 | Return made up to 28/12/02; full list of members
|
30 December 2002 | Full accounts made up to 31 May 2002 (22 pages) |
30 December 2002 | Full accounts made up to 31 May 2002 (22 pages) |
2 January 2002 | Full accounts made up to 31 May 2001 (23 pages) |
2 January 2002 | Full accounts made up to 31 May 2001 (23 pages) |
21 December 2001 | Return made up to 28/12/01; full list of members (8 pages) |
21 December 2001 | Return made up to 28/12/01; full list of members (8 pages) |
8 February 2001 | Return made up to 28/12/00; full list of members
|
8 February 2001 | Return made up to 28/12/00; full list of members
|
20 December 2000 | Full accounts made up to 31 May 2000 (22 pages) |
20 December 2000 | Full accounts made up to 31 May 2000 (22 pages) |
17 February 2000 | Return made up to 28/12/99; full list of members
|
17 February 2000 | Return made up to 28/12/99; full list of members
|
23 December 1999 | Full accounts made up to 31 May 1999 (20 pages) |
23 December 1999 | Full accounts made up to 31 May 1999 (20 pages) |
11 February 1999 | Return made up to 28/12/98; full list of members (6 pages) |
11 February 1999 | Return made up to 28/12/98; full list of members (6 pages) |
17 December 1998 | Full accounts made up to 31 May 1998 (19 pages) |
17 December 1998 | Full accounts made up to 31 May 1998 (19 pages) |
26 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
26 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
23 December 1997 | Full accounts made up to 31 May 1997 (19 pages) |
23 December 1997 | Full accounts made up to 31 May 1997 (19 pages) |
21 March 1997 | Return made up to 28/12/96; no change of members (4 pages) |
21 March 1997 | Return made up to 28/12/96; no change of members (4 pages) |
13 December 1996 | Full accounts made up to 31 May 1996 (19 pages) |
13 December 1996 | Full accounts made up to 31 May 1996 (19 pages) |
27 February 1996 | Return made up to 28/12/95; full list of members (6 pages) |
27 February 1996 | Return made up to 28/12/95; full list of members (6 pages) |
11 December 1995 | Full accounts made up to 31 May 1995 (21 pages) |
11 December 1995 | Full accounts made up to 31 May 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (99 pages) |
21 December 1994 | Full accounts made up to 31 May 1994 (21 pages) |
21 December 1994 | Full accounts made up to 31 May 1994 (21 pages) |
2 December 1994 | Particulars of mortgage/charge (3 pages) |
2 December 1994 | Particulars of mortgage/charge (3 pages) |
16 November 1994 | Particulars of mortgage/charge (3 pages) |
16 November 1994 | Particulars of mortgage/charge (3 pages) |
15 August 1994 | Particulars of mortgage/charge (3 pages) |
15 August 1994 | Particulars of mortgage/charge (3 pages) |
20 June 1994 | Particulars of mortgage/charge (3 pages) |
20 June 1994 | Particulars of mortgage/charge (3 pages) |
11 January 1994 | Full accounts made up to 31 May 1993 (19 pages) |
11 January 1994 | Full accounts made up to 31 May 1993 (19 pages) |
3 December 1993 | Secretary resigned;new secretary appointed (2 pages) |
3 December 1993 | Secretary resigned;new secretary appointed (2 pages) |
2 July 1993 | Particulars of mortgage/charge (3 pages) |
2 July 1993 | Particulars of mortgage/charge (3 pages) |
3 February 1993 | Return made up to 28/12/92; full list of members (8 pages) |
3 February 1993 | Return made up to 28/12/92; full list of members (8 pages) |
6 January 1993 | Full accounts made up to 31 May 1992 (13 pages) |
6 January 1993 | Full accounts made up to 31 May 1992 (13 pages) |
5 January 1993 | Auditor's statement (1 page) |
5 January 1993 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
5 January 1993 | Auditor's statement (1 page) |
5 January 1993 | Declaration on reregistration from private to PLC (1 page) |
5 January 1993 | Application for reregistration from private to PLC (1 page) |
5 January 1993 | Re-registration of Memorandum and Articles (52 pages) |
5 January 1993 | Balance Sheet (1 page) |
5 January 1993 | Auditor's report (1 page) |
5 January 1993 | Auditor's report (1 page) |
5 January 1993 | Re-registration of Memorandum and Articles (52 pages) |
5 January 1993 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
5 January 1993 | Declaration on reregistration from private to PLC (1 page) |
5 January 1993 | Application for reregistration from private to PLC (1 page) |
5 January 1993 | Balance Sheet (1 page) |
29 December 1992 | Nc inc already adjusted 17/12/92 (1 page) |
29 December 1992 | Ad 17/12/92--------- £ si 149160@1=149160 £ ic 840/150000 (2 pages) |
29 December 1992 | Nc inc already adjusted 17/12/92 (1 page) |
29 December 1992 | Resolutions
|
29 December 1992 | Resolutions
|
29 December 1992 | Ad 17/12/92--------- £ si 149160@1=149160 £ ic 840/150000 (2 pages) |
18 June 1992 | Full accounts made up to 31 May 1991 (13 pages) |
18 June 1992 | Full accounts made up to 31 May 1991 (13 pages) |
10 March 1992 | Return made up to 28/12/91; no change of members (4 pages) |
10 March 1992 | Return made up to 28/12/91; no change of members (4 pages) |
2 July 1991 | New director appointed (2 pages) |
2 July 1991 | New director appointed (2 pages) |
6 June 1991 | Director resigned (2 pages) |
6 June 1991 | Director resigned (2 pages) |
7 March 1991 | Return made up to 28/12/90; full list of members (9 pages) |
7 March 1991 | Return made up to 28/12/90; full list of members (9 pages) |
13 January 1991 | Full accounts made up to 31 May 1990 (13 pages) |
13 January 1991 | Full accounts made up to 31 May 1990 (13 pages) |
12 December 1989 | Memorandum and Articles of Association (13 pages) |
12 December 1989 | Memorandum and Articles of Association (13 pages) |
2 November 1989 | Resolutions
|
2 November 1989 | Resolutions
|
2 November 1989 | Ad 29/09/89--------- £ si 700@1=700 £ ic 140/840 (2 pages) |
2 November 1989 | Resolutions
|
2 November 1989 | Ad 29/09/89--------- £ si 700@1=700 £ ic 140/840 (2 pages) |
2 November 1989 | Resolutions
|
2 November 1989 | Resolutions
|
2 November 1989 | Resolutions
|
30 October 1989 | Memorandum and Articles of Association (8 pages) |
30 October 1989 | Memorandum and Articles of Association (8 pages) |
4 October 1989 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
4 October 1989 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 June 1989 | Full accounts made up to 31 May 1988 (11 pages) |
1 June 1989 | Full accounts made up to 31 May 1988 (11 pages) |
28 November 1975 | Dir / sec appoint / resign (4 pages) |
28 November 1975 | Dir / sec appoint / resign (4 pages) |
23 March 1964 | New secretary appointed (3 pages) |
23 March 1964 | Incorporation (14 pages) |
23 March 1964 | New secretary appointed (3 pages) |
23 March 1964 | Incorporation (14 pages) |
14 March 1964 | New secretary appointed (3 pages) |
14 March 1964 | New secretary appointed (3 pages) |