Company NameC.D. Jordan & Son Limited
DirectorsChristopher Phillip Sheppard and Neil Andrew Stinson
Company StatusActive
Company Number01041311
CategoryPrivate Limited Company
Incorporation Date7 February 1972(52 years, 2 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
Appointed20 November 2007(35 years, 9 months after company formation)
Appointment Duration16 years, 4 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(39 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameChristopher John Tinsley
StatusCurrent
Appointed15 September 2011(39 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressSirius House
Delta Crescent
Westbrook Warrington
Cheshire
WA5 7NS
Director NameMrs Eileen Muriel Colwell
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(19 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 September 1995)
RoleHousewife
Correspondence AddressMariners Way
Hook Park
Warsash
Hants
So3
Director NameMr Percy Charles Colwell
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(19 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 July 1992)
RoleScrap Metal Merchant
Correspondence AddressMariners Way
Hook Park
Warsash
Hants
So3
Director NameMrs Eileen Joy Foote
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(19 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock Chapel Lane
Curdridge
Southampton
Hampshire
SO32 2BB
Director NameMrs Jean Elizabeth Stevenson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(19 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeeches
The Hangers
Bishops Waltham
Hampshire
SO32 1FZ
Director NameGary Stephen Colwell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(19 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 October 2006)
RoleScrap Metal Merchant
Country of ResidenceEngland
Correspondence Address6 Helena Road
Southsea
Portsmouth
PO4 9RH
Secretary NameMr Percy Charles Colwell
NationalityBritish
StatusResigned
Appointed13 December 1991(19 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 July 1992)
RoleCompany Director
Correspondence AddressMariners Way
Hook Park
Warsash
Hants
So3
Director NameSarah Alison Cooper
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(20 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address87 Church Road
Locksheath
Southampton
SO31 6LS
Director NameWendy Ann Harding
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(20 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address15 Locks Road
Locks Heath
Southampton
Hampshire
SO31 6NS
Secretary NameMrs Jean Elizabeth Stevenson
NationalityBritish
StatusResigned
Appointed13 August 1992(20 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeeches
The Hangers
Bishops Waltham
Hampshire
SO32 1FZ
Director NameColin David Iles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(34 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Phillip Robert Sheppard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(34 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameMichael Blake Hughes
NationalityBritish
StatusResigned
Appointed31 October 2006(34 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 Newcastle Road
Stone
Staffordshire
ST15 8LF
Secretary NameNeil Andrew Stinson
NationalityBritish
StatusResigned
Appointed02 June 2008(36 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2011)
RoleCompany Director
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS

Contact

Websiteemrltd.com
Email address[email protected]

Location

Registered AddressSirius House
Delta Crescent
Westbrook Warrington
Cheshire
WA5 7NS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address Matches6 other UK companies use this postal address

Shareholders

100k at £1European Metal Recycling (Dormant) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 2 weeks from now)

Charges

27 February 2006Delivered on: 8 March 2006
Satisfied on: 15 January 2009
Persons entitled: National Westminster 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 1 dundas close portsmouth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 May 2001Delivered on: 6 June 2001
Satisfied on: 15 January 2009
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: The f/h property k/a sites 6 & 8 dundas spur copner portsmouth t/n HP477531 HP477539. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 May 2001Delivered on: 6 June 2001
Satisfied on: 15 January 2009
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: L/H the menzies building dundas spur dundas lane portsmouth hampshire. T/no. HP507730. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 May 2001Delivered on: 6 June 2001
Satisfied on: 15 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 May 2001Delivered on: 6 June 2001
Satisfied on: 15 January 2009
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: Leasehold property k/a land lying to the south side of dundas spur t/n HP165435 & HP446138. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 May 2001Delivered on: 6 June 2001
Satisfied on: 15 January 2009
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: F/H property k/a east & west sides of sites 3 & 5 dundas spur portsmouth t/no: HP477649 & HP477489. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 January 2000Delivered on: 15 January 2000
Satisfied on: 22 August 2001
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: L/H property k/a aps building dundas spur dundas lane portsmouth hampshire t/nos HP165435 and HP446138.
Fully Satisfied
17 August 1995Delivered on: 24 August 1995
Satisfied on: 22 August 2001
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 1 dundas close portsmouth hampshire t/n HP106376.
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
9 October 1975Delivered on: 20 October 1975
Satisfied on: 22 August 2001
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: All f/h and l/h property of the company with all buildings fixtures fixed plant & machinery undertaking and all property and assets present and future including goodwill uncalled capital. By way of a first floating charge and first fixed charge. See doc M11 for further details.
Fully Satisfied
5 November 2010Delivered on: 10 November 2010
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the "Security Agent")

Classification: Third party legal charge
Secured details: All monies due or to become due from each present or 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: L/H land on the south side of dundas spur copnor portsmouth t/no HP114882,l/h land lying to the south of dundas spur portsmouth t/no HP165435,l/h land lying to the south side of dundas spur portsmouth t/no HP446138 fixed charge all proceeds of sale see image for full details.
Outstanding

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 (5 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
2 November 2018Accounts for a dormant company made up to 31 December 2017 (5 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 (5 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (5 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)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 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 100,000
(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 100,000
(4 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 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 100,000
(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 100,000
(4 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100,000
(4 pages)
6 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100,000
(4 pages)
10 September 2013Termination of appointment of Colin Iles as a director (1 page)
10 September 2013Termination of appointment of Colin Iles as a director (1 page)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 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)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 September 2011Appointment of Neil Andrew Stinson as a director (2 pages)
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 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 2011Appointment of Neil Andrew Stinson as a director (2 pages)
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 (6 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 November 2010Resolutions
  • RES13 ‐ Co enter into legal charge re facilities agreement, intercreditor agreement, transaction documents 03/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 November 2010Resolutions
  • RES13 ‐ Co enter into legal charge re facilities agreement, intercreditor agreement, transaction documents 03/11/2010
(4 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 11 (14 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 11 (14 pages)
28 September 2010Full accounts made up to 31 December 2009 (17 pages)
28 September 2010Full accounts made up to 31 December 2009 (17 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)
16 December 2009Director's details changed for Colin David Iles on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Colin David Iles on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Colin David Iles 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)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (21 pages)
31 October 2009Full accounts made up to 31 December 2008 (21 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
19 February 2009Return made up to 18/02/09; full list of members (4 pages)
19 February 2009Return made up to 18/02/09; full list of members (4 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 10 (15 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 10 (15 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 November 2008Return made up to 10/11/08; full list of members (4 pages)
25 November 2008Return made up to 10/11/08; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (22 pages)
31 October 2008Full accounts made up to 31 December 2007 (22 pages)
9 June 2008Secretary appointed neil stinson (2 pages)
9 June 2008Secretary appointed neil stinson (2 pages)
2 June 2008Appointment terminated secretary michael hughes (1 page)
2 June 2008Appointment terminated secretary michael hughes (1 page)
8 April 2008Director's change of particulars / colin iles / 31/03/2008 (1 page)
8 April 2008Director's change of particulars / colin iles / 31/03/2008 (1 page)
3 February 2008Full accounts made up to 31 December 2006 (23 pages)
3 February 2008Full accounts made up to 31 December 2006 (23 pages)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
28 November 2007Return made up to 10/11/07; full list of members (3 pages)
28 November 2007Return made up to 10/11/07; full list of members (3 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
23 January 2007Group of companies' accounts made up to 31 March 2006 (32 pages)
23 January 2007Group of companies' accounts made up to 31 March 2006 (32 pages)
13 December 2006Return made up to 10/11/06; full list of members (9 pages)
13 December 2006Return made up to 10/11/06; full list of members (9 pages)
29 November 2006Secretary resigned;director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006New director appointed (4 pages)
29 November 2006New director appointed (4 pages)
29 November 2006Director resigned (1 page)
29 November 2006Secretary resigned;director resigned (1 page)
29 November 2006New director appointed (4 pages)
29 November 2006Director resigned (1 page)
29 November 2006New secretary appointed (3 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006New director appointed (4 pages)
29 November 2006Director resigned (1 page)
29 November 2006New secretary appointed (3 pages)
21 November 2006Auditor's resignation (1 page)
21 November 2006Auditor's resignation (1 page)
10 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
10 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
10 November 2006Registered office changed on 10/11/06 from: dundas spur dundas lane portsmouth hampshire PO1 2RZ (1 page)
10 November 2006Registered office changed on 10/11/06 from: dundas spur dundas lane portsmouth hampshire PO1 2RZ (1 page)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
21 December 2005Group of companies' accounts made up to 31 March 2005 (27 pages)
21 December 2005Group of companies' accounts made up to 31 March 2005 (27 pages)
29 November 2005Return made up to 10/11/05; full list of members (9 pages)
29 November 2005Return made up to 10/11/05; full list of members (9 pages)
22 March 2005Group of companies' accounts made up to 31 March 2004 (24 pages)
22 March 2005Group of companies' accounts made up to 31 March 2004 (24 pages)
29 November 2004Return made up to 10/11/04; full list of members (9 pages)
29 November 2004Return made up to 10/11/04; full list of members (9 pages)
10 February 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
10 February 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
19 November 2003Return made up to 10/11/03; full list of members (9 pages)
19 November 2003Return made up to 10/11/03; full list of members (9 pages)
27 January 2003Group of companies' accounts made up to 31 March 2002 (26 pages)
27 January 2003Group of companies' accounts made up to 31 March 2002 (26 pages)
20 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 January 2002Group of companies' accounts made up to 31 March 2001 (26 pages)
8 January 2002Group of companies' accounts made up to 31 March 2001 (26 pages)
6 December 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 December 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
19 December 2000Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2000Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2000Full group accounts made up to 31 March 2000 (27 pages)
11 December 2000Full group accounts made up to 31 March 2000 (27 pages)
10 May 2000Auditor's resignation (1 page)
10 May 2000Auditor's resignation (1 page)
15 January 2000Particulars of mortgage/charge (3 pages)
15 January 2000Particulars of mortgage/charge (3 pages)
10 January 2000Full group accounts made up to 31 March 1999 (25 pages)
10 January 2000Full group accounts made up to 31 March 1999 (25 pages)
17 December 1999Return made up to 10/12/99; full list of members (8 pages)
17 December 1999Return made up to 10/12/99; full list of members (8 pages)
15 January 1999Full group accounts made up to 31 March 1998 (27 pages)
15 January 1999Full group accounts made up to 31 March 1998 (27 pages)
15 December 1998Return made up to 10/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 December 1998Return made up to 10/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 January 1998Return made up to 13/12/97; full list of members (10 pages)
12 January 1998Return made up to 13/12/97; full list of members (10 pages)
12 January 1998Full group accounts made up to 31 March 1997 (25 pages)
12 January 1998Full group accounts made up to 31 March 1997 (25 pages)
23 December 1996Full group accounts made up to 31 March 1996 (24 pages)
23 December 1996Full group accounts made up to 31 March 1996 (24 pages)
23 December 1996Return made up to 13/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1996Return made up to 13/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 1996Ad 26/02/96--------- £ si 99996@1=99996 £ ic 4/100000 (2 pages)
14 April 1996Ad 26/02/96--------- £ si 99996@1=99996 £ ic 4/100000 (2 pages)
12 April 1996Nc inc already adjusted 26/02/96 (1 page)
12 April 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
12 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 1996Nc inc already adjusted 26/02/96 (1 page)
12 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
10 January 1996Return made up to 13/12/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 January 1996Return made up to 13/12/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 January 1996Full group accounts made up to 31 March 1995 (23 pages)
10 January 1996Full group accounts made up to 31 March 1995 (23 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
6 January 1995Full group accounts made up to 31 March 1994 (23 pages)
6 January 1995Full group accounts made up to 31 March 1994 (23 pages)
10 January 1994Full group accounts made up to 31 March 1993 (24 pages)
10 January 1994Full group accounts made up to 31 March 1993 (24 pages)
16 September 1992Full group accounts made up to 31 March 1992 (18 pages)
16 September 1992Full group accounts made up to 31 March 1992 (18 pages)
25 November 1991Full group accounts made up to 31 March 1991 (19 pages)
25 November 1991Full group accounts made up to 31 March 1991 (19 pages)
25 October 1991Full group accounts made up to 31 March 1990 (5 pages)
25 October 1991Full group accounts made up to 31 March 1990 (5 pages)
29 March 1990Full group accounts made up to 31 March 1989 (18 pages)
29 March 1990Full group accounts made up to 31 March 1989 (18 pages)
15 February 1989Full group accounts made up to 31 March 1988 (19 pages)
15 February 1989Full group accounts made up to 31 March 1988 (19 pages)
29 January 1988Full group accounts made up to 31 March 1987 (15 pages)
29 January 1988Full group accounts made up to 31 March 1987 (15 pages)
12 November 1986Group of companies' accounts made up to 31 March 1986 (15 pages)
12 November 1986Group of companies' accounts made up to 31 March 1986 (15 pages)
27 January 1983Accounts made up to 31 March 1983 (15 pages)
27 January 1983Accounts made up to 31 March 1983 (15 pages)
8 September 1976New secretary appointed (1 page)
8 September 1976New secretary appointed (1 page)
7 February 1972Incorporation (15 pages)
7 February 1972Incorporation (15 pages)