Westbrook
Warrington
Cheshire
WA5 7NS
Director Name | Mr Neil Andrew Stinson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2011(39 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Secretary Name | Christopher John Tinsley |
---|---|
Status | Current |
Appointed | 15 September 2011(39 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Mrs Eileen Muriel Colwell |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 September 1995) |
Role | Housewife |
Correspondence Address | Mariners Way Hook Park Warsash Hants So3 |
Director Name | Mr Percy Charles Colwell |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 July 1992) |
Role | Scrap Metal Merchant |
Correspondence Address | Mariners Way Hook Park Warsash Hants So3 |
Director Name | Mrs Eileen Joy Foote |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock Chapel Lane Curdridge Southampton Hampshire SO32 2BB |
Director Name | Mrs Jean Elizabeth Stevenson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beeches The Hangers Bishops Waltham Hampshire SO32 1FZ |
Director Name | Gary Stephen Colwell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 October 2006) |
Role | Scrap Metal Merchant |
Country of Residence | England |
Correspondence Address | 6 Helena Road Southsea Portsmouth PO4 9RH |
Secretary Name | Mr Percy Charles Colwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 July 1992) |
Role | Company Director |
Correspondence Address | Mariners Way Hook Park Warsash Hants So3 |
Director Name | Sarah Alison Cooper |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(20 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 87 Church Road Locksheath Southampton SO31 6LS |
Director Name | Wendy Ann Harding |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(20 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 15 Locks Road Locks Heath Southampton Hampshire SO31 6NS |
Secretary Name | Mrs Jean Elizabeth Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(20 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beeches The Hangers Bishops Waltham Hampshire SO32 1FZ |
Director Name | Colin David Iles |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(34 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 September 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Mr Phillip Robert Sheppard |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Secretary Name | Michael Blake Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 209 Newcastle Road Stone Staffordshire ST15 8LF |
Secretary Name | Neil Andrew Stinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 September 2011) |
Role | Company Director |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Website | emrltd.com |
---|---|
Email address | [email protected] |
Registered Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Address Matches | 6 other UK companies use this postal address |
100k at £1 | European Metal Recycling (Dormant) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months, 2 weeks from now) |
27 February 2006 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1995 | Delivered 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 2009 | Delivered 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 1975 | Delivered 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 2010 | Delivered 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 |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
2 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
2 November 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
10 September 2013 | Termination of appointment of Colin Iles as a director (1 page) |
10 September 2013 | Termination of appointment of Colin Iles as a director (1 page) |
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
15 September 2011 | Appointment of Neil Andrew Stinson as a director (2 pages) |
15 September 2011 | Appointment of Christopher John Tinsley as a secretary (1 page) |
15 September 2011 | Termination of appointment of Neil Stinson as a secretary (1 page) |
15 September 2011 | Termination of appointment of Neil Stinson as a secretary (1 page) |
15 September 2011 | Appointment of Christopher John Tinsley as a secretary (1 page) |
15 September 2011 | Appointment of Neil Andrew Stinson as a director (2 pages) |
31 August 2011 | Termination of appointment of Phillip Sheppard as a director (2 pages) |
31 August 2011 | Termination of appointment of Phillip Sheppard as a director (2 pages) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Resolutions
|
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Colin David Iles on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Colin David Iles on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Colin David Iles on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
26 October 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
19 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 10 (15 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 10 (15 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
16 January 2009 | Resolutions
|
25 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
9 June 2008 | Secretary appointed neil stinson (2 pages) |
9 June 2008 | Secretary appointed neil stinson (2 pages) |
2 June 2008 | Appointment terminated secretary michael hughes (1 page) |
2 June 2008 | Appointment terminated secretary michael hughes (1 page) |
8 April 2008 | Director's change of particulars / colin iles / 31/03/2008 (1 page) |
8 April 2008 | Director's change of particulars / colin iles / 31/03/2008 (1 page) |
3 February 2008 | Full accounts made up to 31 December 2006 (23 pages) |
3 February 2008 | Full accounts made up to 31 December 2006 (23 pages) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | New director appointed (2 pages) |
28 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
28 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
23 January 2007 | Group of companies' accounts made up to 31 March 2006 (32 pages) |
23 January 2007 | Group of companies' accounts made up to 31 March 2006 (32 pages) |
13 December 2006 | Return made up to 10/11/06; full list of members (9 pages) |
13 December 2006 | Return made up to 10/11/06; full list of members (9 pages) |
29 November 2006 | Secretary resigned;director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New director appointed (4 pages) |
29 November 2006 | New director appointed (4 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Secretary resigned;director resigned (1 page) |
29 November 2006 | New director appointed (4 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New secretary appointed (3 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New director appointed (4 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New secretary appointed (3 pages) |
21 November 2006 | Auditor's resignation (1 page) |
21 November 2006 | Auditor's resignation (1 page) |
10 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
10 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: dundas spur dundas lane portsmouth hampshire PO1 2RZ (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: dundas spur dundas lane portsmouth hampshire PO1 2RZ (1 page) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
21 December 2005 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
29 November 2005 | Return made up to 10/11/05; full list of members (9 pages) |
29 November 2005 | Return made up to 10/11/05; full list of members (9 pages) |
22 March 2005 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
22 March 2005 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
29 November 2004 | Return made up to 10/11/04; full list of members (9 pages) |
29 November 2004 | Return made up to 10/11/04; full list of members (9 pages) |
10 February 2004 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
10 February 2004 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
19 November 2003 | Return made up to 10/11/03; full list of members (9 pages) |
19 November 2003 | Return made up to 10/11/03; full list of members (9 pages) |
27 January 2003 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
27 January 2003 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
20 November 2002 | Return made up to 10/11/02; full list of members
|
20 November 2002 | Return made up to 10/11/02; full list of members
|
8 January 2002 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
8 January 2002 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
6 December 2001 | Return made up to 10/11/01; full list of members
|
6 December 2001 | Return made up to 10/11/01; full list of members
|
22 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | Return made up to 10/12/00; full list of members
|
19 December 2000 | Return made up to 10/12/00; full list of members
|
11 December 2000 | Full group accounts made up to 31 March 2000 (27 pages) |
11 December 2000 | Full group accounts made up to 31 March 2000 (27 pages) |
10 May 2000 | Auditor's resignation (1 page) |
10 May 2000 | Auditor's resignation (1 page) |
15 January 2000 | Particulars of mortgage/charge (3 pages) |
15 January 2000 | Particulars of mortgage/charge (3 pages) |
10 January 2000 | Full group accounts made up to 31 March 1999 (25 pages) |
10 January 2000 | Full group accounts made up to 31 March 1999 (25 pages) |
17 December 1999 | Return made up to 10/12/99; full list of members (8 pages) |
17 December 1999 | Return made up to 10/12/99; full list of members (8 pages) |
15 January 1999 | Full group accounts made up to 31 March 1998 (27 pages) |
15 January 1999 | Full group accounts made up to 31 March 1998 (27 pages) |
15 December 1998 | Return made up to 10/12/98; full list of members
|
15 December 1998 | Return made up to 10/12/98; full list of members
|
12 January 1998 | Return made up to 13/12/97; full list of members (10 pages) |
12 January 1998 | Return made up to 13/12/97; full list of members (10 pages) |
12 January 1998 | Full group accounts made up to 31 March 1997 (25 pages) |
12 January 1998 | Full group accounts made up to 31 March 1997 (25 pages) |
23 December 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
23 December 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
23 December 1996 | Return made up to 13/12/96; full list of members
|
23 December 1996 | Return made up to 13/12/96; full list of members
|
14 April 1996 | Ad 26/02/96--------- £ si 99996@1=99996 £ ic 4/100000 (2 pages) |
14 April 1996 | Ad 26/02/96--------- £ si 99996@1=99996 £ ic 4/100000 (2 pages) |
12 April 1996 | Nc inc already adjusted 26/02/96 (1 page) |
12 April 1996 | Resolutions
|
12 April 1996 | Resolutions
|
12 April 1996 | Nc inc already adjusted 26/02/96 (1 page) |
12 April 1996 | Resolutions
|
12 April 1996 | Resolutions
|
10 January 1996 | Return made up to 13/12/95; no change of members
|
10 January 1996 | Return made up to 13/12/95; no change of members
|
10 January 1996 | Full group accounts made up to 31 March 1995 (23 pages) |
10 January 1996 | Full group accounts made up to 31 March 1995 (23 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
6 January 1995 | Full group accounts made up to 31 March 1994 (23 pages) |
6 January 1995 | Full group accounts made up to 31 March 1994 (23 pages) |
10 January 1994 | Full group accounts made up to 31 March 1993 (24 pages) |
10 January 1994 | Full group accounts made up to 31 March 1993 (24 pages) |
16 September 1992 | Full group accounts made up to 31 March 1992 (18 pages) |
16 September 1992 | Full group accounts made up to 31 March 1992 (18 pages) |
25 November 1991 | Full group accounts made up to 31 March 1991 (19 pages) |
25 November 1991 | Full group accounts made up to 31 March 1991 (19 pages) |
25 October 1991 | Full group accounts made up to 31 March 1990 (5 pages) |
25 October 1991 | Full group accounts made up to 31 March 1990 (5 pages) |
29 March 1990 | Full group accounts made up to 31 March 1989 (18 pages) |
29 March 1990 | Full group accounts made up to 31 March 1989 (18 pages) |
15 February 1989 | Full group accounts made up to 31 March 1988 (19 pages) |
15 February 1989 | Full group accounts made up to 31 March 1988 (19 pages) |
29 January 1988 | Full group accounts made up to 31 March 1987 (15 pages) |
29 January 1988 | Full group accounts made up to 31 March 1987 (15 pages) |
12 November 1986 | Group of companies' accounts made up to 31 March 1986 (15 pages) |
12 November 1986 | Group of companies' accounts made up to 31 March 1986 (15 pages) |
27 January 1983 | Accounts made up to 31 March 1983 (15 pages) |
27 January 1983 | Accounts made up to 31 March 1983 (15 pages) |
8 September 1976 | New secretary appointed (1 page) |
8 September 1976 | New secretary appointed (1 page) |
7 February 1972 | Incorporation (15 pages) |
7 February 1972 | Incorporation (15 pages) |