Company NameHenderson Homes Limited
Company StatusActive
Company Number01061442
CategoryPrivate Limited Company
Incorporation Date13 July 1972(51 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin Sidney Henderson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressNarlin Clamhunger Lane
Mere
Knutsford
Cheshire
WA16 6QG
Director NameMr Max Oliver Henderson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2002(29 years, 10 months after company formation)
Appointment Duration21 years, 12 months
RoleManger
Country of ResidenceEngland
Correspondence AddressNarlin Clamhunger Lane
Mere
Knutsford
Cheshire
WA16 6QG
Secretary NameLeah Victoria Henderson
NationalityBritish
StatusCurrent
Appointed07 June 2007(34 years, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Correspondence AddressNarlin Clamhunger Lane
Mere
Knutsford
Cheshire
WA16 6QG
Director NameMrs Faye Charlotte McClennon
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(45 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNarlin Clamhunger Lane
Mere
Knutsford
Cheshire
WA16 6QG
Director NameMrs Leah Victoria Henderson Crowden
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(45 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNarlin Clamhunger Lane
Mere
Knutsford
Cheshire
WA16 6QG
Secretary NameFaye Charlotte Henderson
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 07 June 2007)
RoleCompany Director
Correspondence AddressAshleigh House
Lighthorne Road Kineton
Warwick
CV35 0JL
Secretary NameMadelaine Hough
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 09 May 2007)
RoleCompany Director
Correspondence Address11 St Johns Villas
Hough Green
Widnes
Cheshire
WA8 7PT

Contact

Websitehendersonhomes.co.uk
Email address[email protected]

Location

Registered AddressSuite 5 St Anne's House
1 Old Market Place
Knutsford
Cheshire
WA16 6PD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches7 other UK companies use this postal address

Shareholders

100k at £1Shefford LTD
100.00%
Ordinary
1 at £1Martin Sidney Henderson
0.00%
Ordinary

Financials

Year2014
Net Worth£733,369
Cash£11,383
Current Liabilities£9,871

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

5 October 1982Delivered on: 22 October 1982
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: F/H land at friends lane penketh cheshire title no. Ch 118433.
Outstanding
5 October 1982Delivered on: 19 October 1982
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: F/H land in south street st. Helens merseyside title no la 365340.
Outstanding
4 April 1977Delivered on: 25 April 1977
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: Land on westerley side of wheathill road, huyton, merseyside title no:- ms 34607.
Outstanding
4 April 1977Delivered on: 25 April 1977
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: 17, south street, st. Helens, merseyside and land adjoining to the south side thereof. Title no:- la 365340.
Outstanding
4 April 1977Delivered on: 25 April 1977
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: Land on the southside of the M62 motorway, rainhill, merseyside title no;- ms 33411.
Outstanding
4 April 1977Delivered on: 25 April 1977
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: Land on the eastside of norlands lane, rainhill being part of harefield farm, rainhill, merseyside. Title no:- ms 32229.
Outstanding
4 April 1977Delivered on: 25 April 1977
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: Brooklands, hollies road, halewood, merseyside.
Outstanding
4 April 1977Delivered on: 25 April 1977
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: Land in wheathill road, huyton, merseyside title no:- ms 486179.
Outstanding
5 April 2002Delivered on: 10 April 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 274 deansgate,manchester; LA281009. 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
2 April 2001Delivered on: 2 April 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
14 January 1993Delivered on: 21 January 1993
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: Land on the south east side of chapel lane,rainhill,st helens,merseyside t/no.ms 264615.
Outstanding
10 December 1992Delivered on: 30 December 1992
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: 733 eltonhead rd,sutton heath,st helens,merseyside.
Outstanding
10 December 1992Delivered on: 17 December 1992
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: 114 herbert st,st helens,merseyside. T/no.ms 185858. undertaking and all property and assets.
Outstanding
10 December 1992Delivered on: 17 December 1992
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: 232 clock face rd,st helens,merseyside. T/no.ms 239799.
Outstanding
26 July 1991Delivered on: 15 August 1991
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: Bleak hill farm, bleak hill road, windle, st helens, merseyside title no. Ms 299209.
Outstanding
1 November 1982Delivered on: 20 November 1982
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: F/H property knwon as or being land on the south side of croft drive east, caldy wirral, merseyside. Title no. Ch 62316.
Outstanding
4 April 1977Delivered on: 25 April 1977
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: Ferndale house, mill lane, bold, merseyside. Title no:- ms 14239.
Outstanding
29 January 2010Delivered on: 4 February 2010
Satisfied on: 26 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
1 November 1982Delivered on: 20 November 1982
Satisfied on: 24 July 1998
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: F/H property knwon as or being land on the south side of croft drive east, caldy wirral, merseyside. Title no ms 142369.
Fully Satisfied

Filing History

16 March 2021Secretary's details changed for Leah Victoria Henderson Crowden on 16 March 2021 (1 page)
16 March 2021Director's details changed for Mrs Leah Victoria Henderson Crowden on 16 March 2021 (2 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 April 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 May 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
10 January 2018Secretary's details changed for Leah Victoria Henderson Crowden on 30 December 2017 (1 page)
10 January 2018Director's details changed for Mr Max Oliver Henderson on 30 December 2017 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
10 January 2018Director's details changed for Mr Martin Sidney Henderson on 30 December 2017 (2 pages)
21 July 2017Appointment of Mrs Faye Charlotte Mcclennon as a director on 21 July 2017 (2 pages)
21 July 2017Appointment of Mrs Faye Charlotte Mcclennon as a director on 21 July 2017 (2 pages)
21 July 2017Appointment of Mrs Leah Victoria Henderson Crowden as a director on 21 July 2017 (2 pages)
21 July 2017Appointment of Mrs Leah Victoria Henderson Crowden as a director on 21 July 2017 (2 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 May 2016Director's details changed for Mr Max Oliver Henderson on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Mr Max Oliver Henderson on 5 May 2016 (2 pages)
4 January 2016Secretary's details changed for Leah Victoria Henderson Davis on 11 July 2015 (1 page)
4 January 2016Secretary's details changed for Leah Victoria Henderson Davis on 11 July 2015 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000
(5 pages)
4 January 2016Director's details changed for Martin Sidney Henderson on 2 December 2015 (2 pages)
4 January 2016Director's details changed for Martin Sidney Henderson on 2 December 2015 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000
(5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 June 2015Registered office address changed from 22nd Floor City Tower Piccadilly Plaza Manchester United Kingdom M1 4BT to 17 George Street St Helens Merseyside WA10 1DB on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 22nd Floor City Tower Piccadilly Plaza Manchester United Kingdom M1 4BT to 17 George Street St Helens Merseyside WA10 1DB on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 22nd Floor City Tower Piccadilly Plaza Manchester United Kingdom M1 4BT to 17 George Street St Helens Merseyside WA10 1DB on 1 June 2015 (1 page)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100,000
(5 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100,000
(5 pages)
15 August 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 August 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 February 2014Registered office address changed from Narlin Clamhunger Lane Mere Knutsford Cheshire WA16 6QG England on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Narlin Clamhunger Lane Mere Knutsford Cheshire WA16 6QG England on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Narlin Clamhunger Lane Mere Knutsford Cheshire WA16 6QG England on 4 February 2014 (1 page)
3 February 2014Registered office address changed from 22Nd Floor City Tower Piccadilly Plaza Manchester M1 4BT on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 22Nd Floor City Tower Piccadilly Plaza Manchester M1 4BT on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 22Nd Floor City Tower Piccadilly Plaza Manchester M1 4BT on 3 February 2014 (1 page)
20 January 2014Secretary's details changed for Leah Victoria Henderson Davis on 1 February 2013 (1 page)
20 January 2014Secretary's details changed for Leah Victoria Henderson Davis on 1 February 2013 (1 page)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100,000
(5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100,000
(5 pages)
20 January 2014Secretary's details changed for Leah Victoria Henderson Davis on 1 February 2013 (1 page)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
10 January 2012Director's details changed for Martin Sidney Henderson on 10 January 2012 (2 pages)
10 January 2012Secretary's details changed for Leah Victoria Henderson Davis on 10 January 2011 (2 pages)
10 January 2012Director's details changed for Martin Sidney Henderson on 10 January 2012 (2 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Registered office address changed from Saffery Champness Chartered Accountants City Tower Piccadilly Plaza Manchester M1 4BT on 10 January 2012 (1 page)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Registered office address changed from Saffery Champness Chartered Accountants City Tower Piccadilly Plaza Manchester M1 4BT on 10 January 2012 (1 page)
10 January 2012Secretary's details changed for Leah Victoria Henderson Davis on 10 January 2011 (2 pages)
9 January 2012Termination of appointment of Faye Henderson as a secretary (1 page)
9 January 2012Termination of appointment of Faye Henderson as a secretary (1 page)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 August 2010Registered office address changed from Narlin Clamhunger Lane Mere Knutsford Cheshire WA16 6QG United Kingdom on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from Narlin Clamhunger Lane Mere Knutsford Cheshire WA16 6QG United Kingdom on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from Narlin Clamhunger Lane Mere Knutsford Cheshire WA16 6QG United Kingdom on 6 August 2010 (2 pages)
8 July 2010Registered office address changed from Unit 11 Quay Business Centre Harvard Court Winwick Quay Warrington Cheshire WA2 8LT on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Unit 11 Quay Business Centre Harvard Court Winwick Quay Warrington Cheshire WA2 8LT on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Unit 11 Quay Business Centre Harvard Court Winwick Quay Warrington Cheshire WA2 8LT on 8 July 2010 (1 page)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
12 March 2010Registered office address changed from Unit 5 Suttons Business Park Sherdley Road St Helens Merseyside WA9 5BW on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from Unit 5 Suttons Business Park Sherdley Road St Helens Merseyside WA9 5BW on 12 March 2010 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
29 September 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 September 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 April 200931/12/08 no member list (3 pages)
9 April 200931/12/08 no member list (3 pages)
4 August 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
4 August 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
14 April 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007New secretary appointed (2 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007Secretary resigned (1 page)
18 May 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
18 May 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
29 January 2007Return made up to 31/12/06; full list of members (7 pages)
29 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
21 July 2006Auditor's resignation (1 page)
21 July 2006Auditor's resignation (1 page)
16 March 2006Return made up to 31/12/05; full list of members (7 pages)
16 March 2006Return made up to 31/12/05; full list of members (7 pages)
4 August 2005Full accounts made up to 30 September 2004 (15 pages)
4 August 2005Full accounts made up to 30 September 2004 (15 pages)
15 February 2005Amended full accounts made up to 30 September 2003 (15 pages)
15 February 2005Amended full accounts made up to 30 September 2003 (15 pages)
31 January 2005Full accounts made up to 30 September 2003 (15 pages)
31 January 2005Full accounts made up to 30 September 2003 (15 pages)
17 December 2004Return made up to 31/12/04; full list of members (7 pages)
17 December 2004Return made up to 31/12/04; full list of members (7 pages)
2 February 2004Full accounts made up to 30 September 2002 (15 pages)
2 February 2004Full accounts made up to 30 September 2002 (15 pages)
27 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2003Registered office changed on 06/10/03 from: "woodend" netherley road tarbock liverpool L35 1QE (1 page)
6 October 2003Registered office changed on 06/10/03 from: "woodend" netherley road tarbock liverpool L35 1QE (1 page)
27 February 2003Return made up to 31/12/02; full list of members (7 pages)
27 February 2003Return made up to 31/12/02; full list of members (7 pages)
1 August 2002Full accounts made up to 30 September 2000 (13 pages)
1 August 2002Full accounts made up to 30 September 2000 (13 pages)
9 July 2002Full accounts made up to 30 September 2001 (14 pages)
9 July 2002Full accounts made up to 30 September 2001 (14 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
10 April 2002Particulars of mortgage/charge (5 pages)
10 April 2002Particulars of mortgage/charge (5 pages)
24 December 2001Return made up to 31/12/01; full list of members (6 pages)
24 December 2001Return made up to 31/12/01; full list of members (6 pages)
2 April 2001Particulars of mortgage/charge (7 pages)
2 April 2001Particulars of mortgage/charge (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 July 2000Full accounts made up to 30 September 1999 (15 pages)
24 July 2000Full accounts made up to 30 September 1999 (15 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 1999Full accounts made up to 30 September 1998 (15 pages)
3 August 1999Full accounts made up to 30 September 1998 (15 pages)
18 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
12 June 1998Full accounts made up to 30 September 1997 (15 pages)
12 June 1998Full accounts made up to 30 September 1997 (15 pages)
14 January 1998Return made up to 31/12/97; no change of members (5 pages)
14 January 1998Return made up to 31/12/97; no change of members (5 pages)
21 August 1997Full accounts made up to 30 September 1996 (15 pages)
21 August 1997Full accounts made up to 30 September 1996 (15 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
5 August 1996Full accounts made up to 30 September 1995 (15 pages)
5 August 1996Full accounts made up to 30 September 1995 (15 pages)
17 January 1996Return made up to 31/12/95; full list of members (7 pages)
17 January 1996Return made up to 31/12/95; full list of members (7 pages)
19 April 1995Full accounts made up to 30 September 1994 (15 pages)
19 April 1995Full accounts made up to 30 September 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
8 November 1972Company name changed\certificate issued on 08/11/72 (2 pages)
8 November 1972Company name changed\certificate issued on 08/11/72 (2 pages)
13 July 1972Incorporation (10 pages)
13 July 1972Incorporation (10 pages)