Company NameTrustland Construction Limited
DirectorsJonathan Robert Bagley and David Paul Leatt
Company StatusActive
Company Number01041277
CategoryPrivate Limited Company
Incorporation Date4 February 1972(52 years, 2 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Jonathan Robert Bagley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(43 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Brunel Road Croft Business Park
Wirral
Merseyside
CH62 3NY
Wales
Director NameMr David Paul Leatt
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(43 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brunel Road Croft Business Park
Wirral
Merseyside
CH62 3NY
Wales
Director NameMr Derek John Barrington
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(19 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address3 School Lane
Meols
Wirral
Merseyside
L47 6AE
Director NameMr Leslie Owens
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(19 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 27 January 2005)
RoleCompany Director
Correspondence AddressRosemount Grange Old Road
West Kirby
Wirral
Merseyside
CH48 4ET
Wales
Secretary NameMr Derek John Barrington
NationalityBritish
StatusResigned
Appointed05 May 1991(19 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address3 School Lane
Meols
Wirral
Merseyside
L47 6AE
Director NameMr Leslie Peter Owens
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(27 years after company formation)
Appointment Duration19 years, 6 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Hawkshead Road, Greenfields Technology Park
Bromborough
Wirral
Merseyside
CH62 3RJ
Wales
Secretary NameSuzanne Foran
NationalityBritish
StatusResigned
Appointed31 August 1999(27 years, 7 months after company formation)
Appointment Duration23 years, 8 months (resigned 28 April 2023)
RoleCompany Director
Correspondence Address4 Brunel Road Croft Business Park
Wirral
Merseyside
CH62 3NY
Wales
Director NameMr John Carroll
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(33 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Hawkshead Road, Greenfields Technology Park
Bromborough
Wirral
Merseyside
CH62 3RJ
Wales
Director NameMrs Suzanne Foran
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(44 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brunel Road Croft Business Park
Wirral
Merseyside
CH62 3NY
Wales

Contact

Websitewww.trustland.co.uk/
Email address[email protected]
Telephone0151 6535566
Telephone regionLiverpool

Location

Registered Address4 Brunel Road
Croft Business Park
Wirral
Merseyside
CH62 3NY
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£1,419,041
Cash£5,861
Current Liabilities£1,885,551

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 April 2023 (11 months, 2 weeks ago)
Next Return Due30 April 2024 (1 month from now)

Charges

20 January 2020Delivered on: 20 January 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as unit 4, greenfields technology park, hawkshead road, croft technology park, bromborough, wirral CH62 3RJ.
Outstanding
29 November 2019Delivered on: 10 December 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Unit 4, greenfield technology park, hawkshead road, bromborough, wirral CH62 3RJ.
Outstanding
29 November 2019Delivered on: 2 December 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
28 June 2016Delivered on: 28 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 4, greenfields technology park, hawkshead road, croft technology park, bromborough, wirral CH62 3RJ.
Outstanding
8 June 2016Delivered on: 9 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 November 2007Delivered on: 26 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 4 hawkshead road wirral international business park bromborough wirral merseyside t/no MS413029. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
7 December 2001Delivered on: 11 December 2001
Persons entitled: Lloyds Tsb Bank PLC

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

Filing History

25 May 2023Termination of appointment of Suzanne Foran as a director on 28 April 2023 (1 page)
25 May 2023Termination of appointment of Suzanne Foran as a secretary on 28 April 2023 (1 page)
17 May 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
10 May 2023Secretary's details changed for Suzanne Foran on 14 October 2022 (1 page)
9 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
17 October 2022Change of details for Trustland Holdings Ltd as a person with significant control on 14 October 2022 (2 pages)
14 October 2022Registered office address changed from Unit 4 Hawkshead Road, Greenfields Technology Park Bromborough Wirral Merseyside CH62 3RJ to 4 Brunel Road Croft Business Park Wirral Merseyside CH62 3NY on 14 October 2022 (1 page)
28 April 2022Confirmation statement made on 16 April 2022 with updates (4 pages)
15 November 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
5 May 2021Confirmation statement made on 16 April 2021 with updates (5 pages)
11 November 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
20 January 2020Registration of charge 010412770007, created on 20 January 2020 (15 pages)
20 January 2020Satisfaction of charge 010412770006 in full (1 page)
19 December 2019Satisfaction of charge 010412770003 in full (1 page)
19 December 2019Satisfaction of charge 010412770004 in full (1 page)
10 December 2019Registration of charge 010412770006, created on 29 November 2019 (16 pages)
2 December 2019Registration of charge 010412770005, created on 29 November 2019 (18 pages)
20 September 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
17 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
23 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
7 May 2019Termination of appointment of John Carroll as a director on 30 April 2019 (1 page)
11 October 2018Change of name notice (2 pages)
11 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-25
(2 pages)
9 October 2018Purchase of own shares. (3 pages)
2 October 2018Second filing of the annual return made up to 5 May 2016 (23 pages)
2 October 2018Second filing of Confirmation Statement dated 05/05/2018 (7 pages)
2 October 2018Second filing of Confirmation Statement dated 05/05/2017 (7 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
24 September 2018Resolutions
  • RES13 ‐ Share acquisition approved 31/08/2018
(10 pages)
20 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 September 2018Resolutions
  • RES13 ‐ Prohibitions in articles suspended 31/08/2018
(9 pages)
14 September 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 September 2018Cessation of Les Owens as a person with significant control on 31 August 2018 (1 page)
12 September 2018Termination of appointment of Leslie Peter Owens as a director on 31 August 2018 (1 page)
12 September 2018Notification of Trustland Holdings Ltd as a person with significant control on 31 August 2018 (2 pages)
17 May 2018Confirmation statement made on 5 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 standard industrial classification code, statement of capital & shareholder information was registered on 02/10/2018
(4 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
23 June 2017S1096 Court Order to Rectify (1 page)
23 June 2017S1096 Court Order to Rectify (1 page)
23 June 2017Full accounts made up to 31 December 2015 (11 pages)
23 June 2017Full accounts made up to 31 December 2015 (11 pages)
10 May 201705/05/17 Statement of Capital gbp 5336
  • ANNOTATION Clarification a second filed CS01 standard industrial classification code, statement of capital & shareholder information was registered on 02/10/2018
(6 pages)
10 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
16 November 2016Appointment of Mrs Suzanne Foran as a director on 15 November 2016 (2 pages)
16 November 2016Appointment of Mrs Suzanne Foran as a director on 15 November 2016 (2 pages)
14 September 2016Satisfaction of charge 2 in full (4 pages)
14 September 2016Satisfaction of charge 2 in full (4 pages)
25 August 2016Satisfaction of charge 1 in full (1 page)
25 August 2016Satisfaction of charge 1 in full (1 page)
28 June 2016Registration of charge 010412770004, created on 28 June 2016 (8 pages)
28 June 2016Registration of charge 010412770004, created on 28 June 2016 (8 pages)
9 June 2016Registration of charge 010412770003, created on 8 June 2016 (5 pages)
9 June 2016Registration of charge 010412770003, created on 8 June 2016 (5 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 5,800
(7 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 5,800
  • ANNOTATION Clarification a second filed AR01 was registered on 02/10/2018
(9 pages)
3 November 2015Appointment of Mr Jonathan Robert Bagley as a director on 1 November 2015 (2 pages)
3 November 2015Appointment of Mr David Paul Leatt as a director on 1 November 2015 (2 pages)
3 November 2015Appointment of Mr Jonathan Robert Bagley as a director on 1 November 2015 (2 pages)
3 November 2015Appointment of Mr David Paul Leatt as a director on 1 November 2015 (2 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
20 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 5,800
(6 pages)
20 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 5,800
(6 pages)
20 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 5,800
(6 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 5,800
(6 pages)
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 5,800
(6 pages)
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 5,800
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
16 July 2012Secretary's details changed for Suzanne Foran on 1 July 2012 (2 pages)
16 July 2012Director's details changed for Mr John Carroll on 1 July 2012 (2 pages)
16 July 2012Secretary's details changed for Suzanne Foran on 1 July 2012 (2 pages)
16 July 2012Director's details changed for Mr Leslie Peter Owens on 1 July 2012 (2 pages)
16 July 2012Director's details changed for Mr Leslie Peter Owens on 1 July 2012 (2 pages)
16 July 2012Director's details changed for Mr John Carroll on 1 July 2012 (2 pages)
16 July 2012Director's details changed for Mr Leslie Peter Owens on 1 July 2012 (2 pages)
16 July 2012Secretary's details changed for Suzanne Foran on 1 July 2012 (2 pages)
10 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
8 May 2012Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP United Kingdom on 8 May 2012 (1 page)
26 April 2012Registered office address changed from Granite Building 6 Stanley Street Liverpool L1 6AF on 26 April 2012 (1 page)
26 April 2012Registered office address changed from Granite Building 6 Stanley Street Liverpool L1 6AF on 26 April 2012 (1 page)
31 May 2011Director's details changed for Mr John Carroll on 5 May 2011 (2 pages)
31 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
31 May 2011Director's details changed for Mr John Carroll on 5 May 2011 (2 pages)
31 May 2011Director's details changed for Mr John Carroll on 5 May 2011 (2 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 July 2010Director's details changed for Leslie Peter Owens on 5 May 2010 (2 pages)
14 July 2010Director's details changed for John Carroll on 5 May 2010 (2 pages)
14 July 2010Director's details changed for Leslie Peter Owens on 5 May 2010 (2 pages)
14 July 2010Director's details changed for John Carroll on 5 May 2010 (2 pages)
14 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
14 July 2010Secretary's details changed for Suzanne Foran on 5 May 2010 (1 page)
14 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for John Carroll on 5 May 2010 (2 pages)
14 July 2010Director's details changed for Leslie Peter Owens on 5 May 2010 (2 pages)
14 July 2010Secretary's details changed for Suzanne Foran on 5 May 2010 (1 page)
14 July 2010Secretary's details changed for Suzanne Foran on 5 May 2010 (1 page)
29 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
29 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
26 May 2009Return made up to 05/05/09; full list of members (5 pages)
26 May 2009Return made up to 05/05/09; full list of members (5 pages)
4 August 2008Return made up to 05/05/08; full list of members (5 pages)
4 August 2008Return made up to 05/05/08; full list of members (5 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 November 2007Particulars of mortgage/charge (4 pages)
26 November 2007Particulars of mortgage/charge (4 pages)
21 May 2007Return made up to 05/05/07; full list of members (3 pages)
21 May 2007Return made up to 05/05/07; full list of members (3 pages)
9 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 June 2006Return made up to 05/05/06; full list of members (3 pages)
21 June 2006Return made up to 05/05/06; full list of members (3 pages)
21 June 2006Secretary's particulars changed (1 page)
21 June 2006Secretary's particulars changed (1 page)
15 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
28 June 2005Company name changed trustland (construction) LIMITED\certificate issued on 28/06/05 (2 pages)
28 June 2005Company name changed trustland (construction) LIMITED\certificate issued on 28/06/05 (2 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
18 May 2005Return made up to 05/05/05; full list of members (5 pages)
18 May 2005Return made up to 05/05/05; full list of members (5 pages)
21 February 2005£ ic 8000/5800 28/01/05 £ sr [email protected]=2200 (7 pages)
21 February 2005Director resigned (1 page)
21 February 2005£ ic 8000/5800 28/01/05 £ sr [email protected]=2200 (7 pages)
21 February 2005£ nc 20000/17550 23/12/04 (1 page)
21 February 2005Director resigned (1 page)
21 February 2005£ nc 20000/17550 23/12/04 (1 page)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 August 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
5 August 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
4 June 2004Return made up to 05/05/04; full list of members (8 pages)
4 June 2004Return made up to 05/05/04; full list of members (8 pages)
2 September 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 September 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
11 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
15 May 2002Return made up to 05/05/02; full list of members
  • 363(287) ‐ Registered office changed on 15/05/02
(8 pages)
15 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
15 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
15 May 2002Return made up to 05/05/02; full list of members
  • 363(287) ‐ Registered office changed on 15/05/02
(8 pages)
11 December 2001Particulars of mortgage/charge (7 pages)
11 December 2001Particulars of mortgage/charge (7 pages)
17 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
17 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
1 June 2001Return made up to 05/05/01; full list of members (7 pages)
1 June 2001Return made up to 05/05/01; full list of members (7 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
7 June 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 1999New secretary appointed (2 pages)
5 October 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned;director resigned (1 page)
8 September 1999Secretary resigned;director resigned (1 page)
12 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
12 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
12 May 1999Return made up to 05/05/99; change of members (6 pages)
12 May 1999Return made up to 05/05/99; change of members (6 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
1 December 1998Memorandum and Articles of Association (16 pages)
1 December 1998S-div recon 13/10/98 (1 page)
1 December 1998S-div recon 13/10/98 (1 page)
1 December 1998Memorandum and Articles of Association (16 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 May 1998Return made up to 05/05/98; full list of members (6 pages)
28 May 1998Return made up to 05/05/98; full list of members (6 pages)
12 June 1997Return made up to 05/05/97; full list of members (6 pages)
12 June 1997Return made up to 05/05/97; full list of members (6 pages)
9 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 May 1996Return made up to 05/05/96; change of members (6 pages)
22 May 1996Return made up to 05/05/96; change of members (6 pages)
4 January 1996Ad 11/12/95--------- £ si 500@1=500 £ ic 7500/8000 (2 pages)
4 January 1996Ad 11/12/95--------- £ si 500@1=500 £ ic 7500/8000 (2 pages)
18 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 May 1995Return made up to 05/05/95; full list of members (6 pages)
10 May 1995Return made up to 05/05/95; full list of members (6 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
10 May 1994Return made up to 05/05/94; full list of members (5 pages)
26 May 1993Return made up to 05/05/93; full list of members (5 pages)
12 May 1992Return made up to 05/05/92; full list of members
  • 363(287) ‐ Registered office changed on 12/05/92
(5 pages)
13 June 1991Return made up to 05/05/91; full list of members (5 pages)
8 April 1991Director resigned (2 pages)
22 May 1990Return made up to 05/05/90; full list of members (4 pages)
9 May 1989Return made up to 21/04/89; full list of members (4 pages)
13 October 1988Return made up to 22/06/88; full list of members (4 pages)
9 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 September 1987Return made up to 21/07/87; full list of members (4 pages)
13 October 1986Return made up to 15/08/86; full list of members (4 pages)
4 February 1972Incorporation (15 pages)
4 February 1972Incorporation (15 pages)