Company NameSMEE Holdings Limited
DirectorsMichael Archdale Smee and Christopher Archdale Smee
Company StatusActive
Company Number01176625
CategoryPrivate Limited Company
Incorporation Date9 July 1974(49 years, 9 months ago)
Previous NamesDorman Timber Services Limited and SMEE Timber Importers Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Archdale Smee
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2004(30 years, 3 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmee Holdings Limited
Smokehall Lane
Winsford
Cheshire
CW7 3BE
Director NameMr Christopher Archdale Smee
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(31 years, 1 month after company formation)
Appointment Duration18 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSmee Holdings Limited
Smokehall Lane
Winsford
Cheshire
CW7 3BE
Director NameMr Alan West Jenkins
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(18 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 1998)
RoleTimber Importer
Correspondence AddressPrestbury House
Castle Hill
Prestbury
Cheshire
SK10 4AR
Director NameMichael Archdale Smee
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(18 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 July 2002)
RoleTimber Importer
Country of ResidenceUnited Kingdom
Correspondence AddressGosland Green Farm
Birds Lane
Bunbury
Cheshire
CW6 9PY
Secretary NameStewart Williams
NationalityBritish
StatusResigned
Appointed12 October 1992(18 years, 3 months after company formation)
Appointment Duration18 years, 8 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Eaton Place
Hartford
Northwich
Cheshire
CW8 2PW
Director NameStewart Williams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(23 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Eaton Place
Hartford
Northwich
Cheshire
CW8 2PW
Director NameMichael Anthony Collins
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(24 years after company formation)
Appointment Duration7 years, 3 months (resigned 04 November 2005)
RoleCompany Director
Correspondence Address185 Queens Drive
Liverpool
L15 6XU
Director NameNatalie Lloyd-Smee
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(24 years after company formation)
Appointment Duration7 years, 7 months (resigned 10 March 2006)
RoleCo Director
Correspondence Address4 Ardenbrook Rise
Prestbury
Macclesfield
Cheshire
SK10 4GD
Director NameRonald Malcolm Taylor
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(24 years after company formation)
Appointment Duration6 years (resigned 31 July 2004)
RoleCompany Director
Correspondence AddressSpen Green Farm
Spen Green Smallwood
Sandbach
Cheshire
CW11 2UZ

Contact

Telephone01606 558245
Telephone regionNorthwich

Location

Registered AddressSmee Holdings Limited
Smokehall Lane
Winsford
Cheshire
CW7 3BE
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Financials

Year2013
Net Worth£1,902,294
Cash£785,131
Current Liabilities£365,933

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

9 May 1990Delivered on: 15 May 1990
Satisfied on: 21 August 2002
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 plot of land on the north side of deakins road wharton green winsford cheshire together with the buildings erected thereon or on some part thereof, title no ch 261018 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 May 1990Delivered on: 15 May 1990
Satisfied on: 21 August 2002
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 plot of land situate on the west side of smoke hall lane wharton winsford in the county of chester title no ch 290045 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 May 1990Delivered on: 15 May 1990
Satisfied on: 29 August 2002
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 plots of land & buildings erected thereon containing 3305 acres & 4.245 acres or thereabouts respectively fronting smoke hall lane winsford in the county of chester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 May 1990Delivered on: 10 May 1990
Satisfied on: 21 August 2002
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
16 February 1989Delivered on: 24 February 1989
Satisfied on: 10 April 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or joseph gardner & sons LTD 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.
Fully Satisfied
24 February 1988Delivered on: 1 March 1988
Satisfied on: 10 April 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: All that plot of land fronting smoke hall lane, wharton, winsford in the county of chester.
Fully Satisfied
17 June 1986Delivered on: 24 June 1986
Satisfied on: 10 April 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: 1.7 acres land fronting deakins road, wharton, green, winsford, cheshire.
Fully Satisfied
7 March 1985Delivered on: 13 March 1985
Satisfied on: 10 April 1991
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: (Including trade fixtures). 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.
Fully Satisfied
11 September 2009Delivered on: 15 September 2009
Satisfied on: 5 February 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
1 February 2001Delivered on: 2 February 2001
Satisfied on: 18 March 2008
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 land on the north side of deakins road wharton green - land on west side of smoke hall lane wharton winsford - land and buildings fronting smoke hall lane winsford t/nos CH321044 CH261018 CH290045. 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
5 February 1992Delivered on: 10 February 1992
Satisfied on: 21 August 2002
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: Land lying on the north side of deakins road winsford vale royal cheshire t/n ch 321044 andor the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 March 1980Delivered on: 1 April 1980
Persons entitled: Lloyds 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 & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
21 September 2009Delivered on: 23 September 2009
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 October 2023Change of details for Mr Michael Archdale Smee as a person with significant control on 16 March 2023 (2 pages)
15 October 2023Confirmation statement made on 12 October 2023 with updates (4 pages)
15 October 2023Change of details for Mr Christopher Archdale Smee as a person with significant control on 1 March 2023 (2 pages)
19 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
12 June 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
29 April 2022Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page)
4 January 2022Change of details for Mr Christopher Archdale Smee as a person with significant control on 4 January 2022 (2 pages)
4 January 2022Director's details changed for Christopher Archdale Smee on 4 January 2022 (2 pages)
12 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
19 February 2021Satisfaction of charge 13 in full (1 page)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
23 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
22 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 525,000
(3 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 525,000
(3 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 525,000
(3 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 525,000
(3 pages)
15 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 525,000
(3 pages)
25 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 525,000
(3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
22 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 November 2011Termination of appointment of Stewart Williams as a secretary (1 page)
9 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
9 November 2011Termination of appointment of Stewart Williams as a secretary (1 page)
9 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
8 November 2011Termination of appointment of Stewart Williams as a secretary (1 page)
8 November 2011Termination of appointment of Stewart Williams as a secretary (1 page)
8 November 2011Director's details changed for Christopher Archdale Smee on 1 January 2011 (2 pages)
8 November 2011Director's details changed for Michael Archdale Smee on 1 January 2011 (2 pages)
8 November 2011Director's details changed for Christopher Archdale Smee on 1 January 2011 (2 pages)
8 November 2011Director's details changed for Michael Archdale Smee on 1 January 2011 (2 pages)
8 November 2011Director's details changed for Michael Archdale Smee on 1 January 2011 (2 pages)
8 November 2011Director's details changed for Christopher Archdale Smee on 1 January 2011 (2 pages)
5 May 2011Group of companies' accounts made up to 31 July 2010 (22 pages)
5 May 2011Group of companies' accounts made up to 31 July 2010 (22 pages)
15 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
5 May 2010Group of companies' accounts made up to 31 July 2009 (20 pages)
5 May 2010Group of companies' accounts made up to 31 July 2009 (20 pages)
19 November 2009Director's details changed for Michael Archdale Smee on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Christopher Archdale Smee on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Michael Archdale Smee on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Christopher Archdale Smee on 19 November 2009 (2 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
21 May 2009Group of companies' accounts made up to 31 July 2008 (23 pages)
21 May 2009Group of companies' accounts made up to 31 July 2008 (23 pages)
22 October 2008Return made up to 12/10/08; full list of members (4 pages)
22 October 2008Return made up to 12/10/08; full list of members (4 pages)
14 April 2008Group of companies' accounts made up to 31 July 2007 (18 pages)
14 April 2008Group of companies' accounts made up to 31 July 2007 (18 pages)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
18 October 2007Director's particulars changed (1 page)
18 October 2007Return made up to 12/10/07; full list of members (3 pages)
18 October 2007Return made up to 12/10/07; full list of members (3 pages)
18 October 2007Director's particulars changed (1 page)
8 June 2007Group of companies' accounts made up to 31 July 2006 (19 pages)
8 June 2007Group of companies' accounts made up to 31 July 2006 (19 pages)
7 November 2006Return made up to 12/10/06; full list of members (3 pages)
7 November 2006Return made up to 12/10/06; full list of members (3 pages)
14 July 2006£ sr 200000@1 31/01/05 (1 page)
14 July 2006£ sr 200000@1 31/01/05 (1 page)
1 June 2006Group of companies' accounts made up to 31 July 2005 (19 pages)
1 June 2006Group of companies' accounts made up to 31 July 2005 (19 pages)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
13 October 2005Location of debenture register (1 page)
13 October 2005Return made up to 12/10/05; full list of members (3 pages)
13 October 2005Registered office changed on 13/10/05 from: smoke hall lane winsford cheshire CW7 3BE (1 page)
13 October 2005Registered office changed on 13/10/05 from: harold sharp, holland house 1- 5 oakfield sale cheshire M33 6TT (1 page)
13 October 2005Return made up to 12/10/05; full list of members (3 pages)
13 October 2005Location of register of members (1 page)
13 October 2005Registered office changed on 13/10/05 from: harold sharp, holland house 1- 5 oakfield sale cheshire M33 6TT (1 page)
13 October 2005Registered office changed on 13/10/05 from: smoke hall lane winsford cheshire CW7 3BE (1 page)
13 October 2005Location of register of members (1 page)
13 October 2005Location of debenture register (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
26 January 2005Group of companies' accounts made up to 31 July 2004 (18 pages)
26 January 2005Group of companies' accounts made up to 31 July 2004 (18 pages)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2004New director appointed (2 pages)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2004New director appointed (2 pages)
20 October 2004Return made up to 12/10/04; full list of members (7 pages)
20 October 2004Return made up to 12/10/04; full list of members (7 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
18 February 2004Group of companies' accounts made up to 31 July 2003 (19 pages)
18 February 2004Group of companies' accounts made up to 31 July 2003 (19 pages)
6 February 2004Amending 169 dated 20/05/2003 (1 page)
6 February 2004Amending res dated 19/05/2003 (2 pages)
6 February 2004Amending res dated 19/05/2003 (2 pages)
6 February 2004Amending 169 dated 20/05/2003 (1 page)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
5 January 2004Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 January 2004Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 May 2003£ ic 975000/735000 20/05/03 £ sr 240000@1=240000 (1 page)
28 May 2003£ ic 975000/735000 20/05/03 £ sr 240000@1=240000 (1 page)
22 January 2003Group of companies' accounts made up to 31 July 2002 (19 pages)
22 January 2003Group of companies' accounts made up to 31 July 2002 (19 pages)
21 October 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 October 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
21 August 2002Declaration of satisfaction of mortgage/charge (1 page)
21 August 2002Declaration of satisfaction of mortgage/charge (1 page)
21 August 2002Declaration of satisfaction of mortgage/charge (1 page)
21 August 2002Declaration of satisfaction of mortgage/charge (1 page)
21 August 2002Declaration of satisfaction of mortgage/charge (1 page)
21 August 2002Declaration of satisfaction of mortgage/charge (1 page)
21 August 2002Declaration of satisfaction of mortgage/charge (1 page)
21 August 2002Declaration of satisfaction of mortgage/charge (1 page)
10 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
11 April 2002Memorandum and Articles of Association (15 pages)
11 April 2002Memorandum and Articles of Association (15 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2002Conve 03/01/02 (3 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2002Conve 03/01/02 (3 pages)
8 April 2002Group of companies' accounts made up to 31 July 2001 (20 pages)
8 April 2002Group of companies' accounts made up to 31 July 2001 (20 pages)
28 February 2002Group of companies' accounts made up to 31 July 2000 (17 pages)
28 February 2002Group of companies' accounts made up to 31 July 2000 (17 pages)
11 October 2001Return made up to 12/10/01; full list of members (8 pages)
11 October 2001Return made up to 12/10/01; full list of members (8 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
18 October 2000Return made up to 12/10/00; full list of members (8 pages)
18 October 2000Return made up to 12/10/00; full list of members (8 pages)
23 January 2000Full group accounts made up to 31 July 1999 (17 pages)
23 January 2000Full group accounts made up to 31 July 1999 (17 pages)
28 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 1999Full group accounts made up to 31 July 1998 (16 pages)
12 May 1999Full group accounts made up to 31 July 1998 (16 pages)
26 October 1998Return made up to 12/10/98; full list of members (8 pages)
26 October 1998Return made up to 12/10/98; full list of members (8 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
11 June 1998Secretary's particulars changed;director's particulars changed (1 page)
11 June 1998Secretary's particulars changed;director's particulars changed (1 page)
12 March 1998Full group accounts made up to 31 July 1997 (16 pages)
12 March 1998Full group accounts made up to 31 July 1997 (16 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
17 October 1997Return made up to 12/10/97; no change of members (4 pages)
17 October 1997Return made up to 12/10/97; no change of members (4 pages)
18 February 1997Full group accounts made up to 31 July 1996 (16 pages)
18 February 1997Full group accounts made up to 31 July 1996 (16 pages)
6 November 1996Return made up to 12/10/96; full list of members (6 pages)
6 November 1996Return made up to 12/10/96; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
17 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (49 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
10 October 1990Company name changed\certificate issued on 10/10/90 (2 pages)
10 October 1990Company name changed\certificate issued on 10/10/90 (2 pages)