Birkenhead
Merseyside
CH41 6AF
Wales
Director Name | Miss Victoria Leigh Morgan |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(37 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
Secretary Name | Miss Victoria Leigh Morgan |
---|---|
Status | Current |
Appointed | 01 June 2016(37 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
Director Name | Mrs Ursula Irma Bertha Morgan |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Adam Avenue Great Sutton South Wirral Cheshire CH66 4LH Wales |
Secretary Name | Mr Denis Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waverton Manor Whitchurch Road Waverton Chester Cheshire CH3 7PB Wales |
Director Name | Mr Alan William Burns |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(14 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 16 December 2003) |
Role | Company Director |
Correspondence Address | 46 Southlands Avenue Standish Wigan Lancashire WN6 0TT |
Secretary Name | Mrs Margaret Ann Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(15 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | 8 Crossley Avenue Great Sutton Ellesmere Port Cheshire CH66 1LT Wales |
Director Name | Mr John Edward Dennan |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(20 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Hey Farm Chester Road Great Sutton South Wirral CH66 2LS Wales |
Director Name | Mr Peter Hart |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 22 August 2003(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 February 2005) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 19 Sutton Hall Drive Little Sutton Cheshire CH66 4UA Wales |
Director Name | Mr Jack Rowley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Brook 1 Kingston Avenue Warrington Cheshire WA5 3PR |
Director Name | Margaret Ann Barker |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(32 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 June 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | New Hey Chester Road Great Sutton Cheshire CH66 2LS Wales |
Director Name | Ian Byrne |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(32 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 June 2016) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
Secretary Name | Mr Denis Morgan |
---|---|
Status | Resigned |
Appointed | 31 July 2014(36 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2016) |
Role | Company Director |
Correspondence Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
Website | dmorgan.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 3398113 |
Telephone region | Liverpool |
Registered Address | New Hey Chester Road Great Sutton Ellesmere Port Cheshire CH66 2LS Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Ledsham and Manor |
Built Up Area | Birkenhead |
Address Matches | 5 other UK companies use this postal address |
40k at £1 | Denis Morgan 92.30% Ordinary |
---|---|
1.7k at £1 | K. Wildman 3.85% Ordinary |
1.7k at £1 | L. Dennan 3.85% Ordinary |
Year | 2014 |
---|---|
Turnover | £91,801 |
Gross Profit | -£73,842 |
Net Worth | £1,430,182 |
Cash | £214,286 |
Current Liabilities | £418,978 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 3 March 2025 (10 months from now) |
17 November 1994 | Delivered on: 2 December 1994 Satisfied on: 27 June 2003 Persons entitled: Midland 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: Fixed charge on the company`s waste disposal licence no: 61723. see the mortgage charge document for full details. Fully Satisfied |
---|---|
31 October 1994 | Delivered on: 9 November 1994 Satisfied on: 18 January 2000 Persons entitled: Sbc Properties Limited Classification: Legal charge Secured details: £270,000 and all other monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: Land comprising part of bradley street newhey rochdale greater manchester t/no GM654263 land and buildings on the north west side of huddersfield road newhey rochdale t/no GM534894. See the mortgage charge document for full details. Fully Satisfied |
2 November 1993 | Delivered on: 16 November 1993 Satisfied on: 27 June 2003 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 and l/h property being or k/a land on the north easterley side of mandrial road parkgate ellesmere port & neston cheshire t/no ch 321046 (f/h CH321059(l/h) and the proceeds of sale thereof with the assigns the goodwill of the business full benefit of all licences and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 June 1993 | Delivered on: 2 July 1993 Satisfied on: 27 June 2003 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: Plot q north cheshire trading estate prenton wirral merseyside t/n ms 309231. Fully Satisfied |
18 May 1993 | Delivered on: 7 June 1993 Satisfied on: 27 June 2003 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 side of lower robin hood lane, helsby, known as loxely hall nursing home. Fully Satisfied |
18 May 1993 | Delivered on: 7 June 1993 Satisfied on: 13 June 2000 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 side of godward road, new mills, derbyshire. Title no dy 193360. Fully Satisfied |
11 January 1988 | Delivered on: 28 January 1988 Satisfied on: 25 October 2008 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 situate at hapsford, cheshire, part of the barnston estate. Fully Satisfied |
4 November 1999 | Delivered on: 11 November 1999 Satisfied on: 25 October 2008 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 forming part of bradley street newhey greater manchester t/n GM654263. Fully Satisfied |
4 November 1999 | Delivered on: 11 November 1999 Satisfied on: 25 October 2008 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 and buildings on the north west side of huddersfield road newhey greater manchester t/n GM678572. Fully Satisfied |
23 January 1981 | Delivered on: 11 February 1981 Satisfied on: 25 October 2008 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 at hapsford cheshire. Fully Satisfied |
30 March 1993 | Delivered on: 8 April 1993 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: 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 |
3 August 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
20 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
24 November 2022 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to New Hey Chester Road Great Sutton Ellesmere Port Cheshire CH66 2LS on 24 November 2022 (1 page) |
21 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
12 May 2021 | Satisfaction of charge 3 in full (1 page) |
17 February 2021 | Confirmation statement made on 17 February 2021 with updates (5 pages) |
15 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
24 February 2020 | Confirmation statement made on 17 February 2020 with updates (5 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
25 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
26 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
23 March 2017 | Auditor's resignation (2 pages) |
23 March 2017 | Auditor's resignation (2 pages) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
6 September 2016 | Appointment of Miss Victoria Leigh Morgan as a secretary on 1 June 2016 (2 pages) |
6 September 2016 | Termination of appointment of Denis Morgan as a secretary on 1 June 2016 (1 page) |
6 September 2016 | Termination of appointment of Ian Byrne as a director on 1 June 2016 (1 page) |
6 September 2016 | Termination of appointment of Denis Morgan as a secretary on 1 June 2016 (1 page) |
6 September 2016 | Appointment of Miss Victoria Leigh Morgan as a director on 1 June 2016 (2 pages) |
6 September 2016 | Appointment of Miss Victoria Leigh Morgan as a secretary on 1 June 2016 (2 pages) |
6 September 2016 | Appointment of Miss Victoria Leigh Morgan as a director on 1 June 2016 (2 pages) |
6 September 2016 | Termination of appointment of Ian Byrne as a director on 1 June 2016 (1 page) |
2 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
29 January 2016 | Director's details changed for Mr Denis Morgan on 29 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Mr Denis Morgan on 29 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Ian Byrne on 29 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Ian Byrne on 29 January 2016 (2 pages) |
18 December 2015 | Resolutions
|
18 December 2015 | Resolutions
|
18 December 2015 | Re-registration from a public company to a private limited company (1 page) |
18 December 2015 | Re-registration of Memorandum and Articles (6 pages) |
18 December 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 December 2015 | Re-registration from a public company to a private limited company
|
3 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
27 April 2015 | Purchase of own shares. (3 pages) |
27 April 2015 | Purchase of own shares. (3 pages) |
13 April 2015 | Cancellation of shares by a PLC. Statement of capital on 23 March 2015
|
13 April 2015 | Cancellation of shares by a PLC. Statement of capital on 23 March 2015
|
20 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
2 January 2015 | Purchase of own shares. (3 pages) |
2 January 2015 | Purchase of own shares. (3 pages) |
22 December 2014 | Cancellation of shares by a PLC. Statement of capital on 1 December 2014
|
22 December 2014 | Cancellation of shares by a PLC. Statement of capital on 1 December 2014
|
22 December 2014 | Cancellation of shares by a PLC. Statement of capital on 1 December 2014
|
17 September 2014 | Purchase of own shares. (3 pages) |
17 September 2014 | Purchase of own shares. (3 pages) |
10 September 2014 | Cancellation of shares by a PLC. Statement of capital on 11 August 2014
|
10 September 2014 | Cancellation of shares by a PLC. Statement of capital on 11 August 2014
|
7 August 2014 | Appointment of Mr Denis Morgan as a secretary on 31 July 2014 (2 pages) |
7 August 2014 | Termination of appointment of Margaret Ann Barker as a secretary on 31 July 2014 (1 page) |
7 August 2014 | Appointment of Mr Denis Morgan as a secretary on 31 July 2014 (2 pages) |
7 August 2014 | Termination of appointment of Margaret Ann Barker as a secretary on 31 July 2014 (1 page) |
7 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
13 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
4 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
25 June 2012 | Termination of appointment of Margaret Barker as a director (1 page) |
25 June 2012 | Termination of appointment of Margaret Barker as a director (1 page) |
21 February 2012 | Termination of appointment of Ursula Morgan as a director (1 page) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Termination of appointment of Ursula Morgan as a director (1 page) |
25 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
28 June 2011 | Termination of appointment of John Dennan as a director (1 page) |
28 June 2011 | Termination of appointment of John Dennan as a director (1 page) |
31 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (8 pages) |
31 January 2011 | Director's details changed for Mrs Ursula Irma Bertha Morgan on 28 December 2010 (2 pages) |
31 January 2011 | Director's details changed for Mrs Ursula Irma Bertha Morgan on 28 December 2010 (2 pages) |
31 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (8 pages) |
8 October 2010 | Appointment of Margaret Ann Barker as a director (3 pages) |
8 October 2010 | Appointment of Ian Byrne as a director (3 pages) |
8 October 2010 | Appointment of Ian Byrne as a director (3 pages) |
8 October 2010 | Appointment of Margaret Ann Barker as a director (3 pages) |
16 July 2010 | Termination of appointment of Jack Rowley as a director (2 pages) |
16 July 2010 | Termination of appointment of Jack Rowley as a director (2 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
28 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (16 pages) |
28 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (16 pages) |
2 August 2009 | Full accounts made up to 31 December 2008 (22 pages) |
2 August 2009 | Full accounts made up to 31 December 2008 (22 pages) |
11 February 2009 | Return made up to 28/12/08; no change of members (10 pages) |
11 February 2009 | Return made up to 28/12/08; no change of members (10 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
4 August 2008 | Full accounts made up to 31 December 2007 (22 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (22 pages) |
14 February 2008 | Return made up to 28/12/07; no change of members
|
14 February 2008 | Return made up to 28/12/07; no change of members
|
2 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
24 January 2007 | Return made up to 28/12/06; full list of members (8 pages) |
24 January 2007 | Return made up to 28/12/06; full list of members (8 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
14 February 2006 | Return made up to 28/12/05; full list of members (7 pages) |
14 February 2006 | Return made up to 28/12/05; full list of members (7 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (24 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (24 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
31 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
31 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (23 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (23 pages) |
16 April 2004 | Director's particulars changed (1 page) |
16 April 2004 | Director's particulars changed (1 page) |
19 February 2004 | Return made up to 28/12/03; full list of members (8 pages) |
19 February 2004 | Return made up to 28/12/03; full list of members (8 pages) |
24 December 2003 | Director resigned (2 pages) |
24 December 2003 | Director resigned (2 pages) |
6 September 2003 | New director appointed (1 page) |
6 September 2003 | New director appointed (1 page) |
24 July 2003 | Full accounts made up to 31 December 2002 (23 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (23 pages) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
15 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
21 December 2001 | Return made up to 28/12/01; full list of members (7 pages) |
21 December 2001 | Return made up to 28/12/01; full list of members (7 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (20 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (20 pages) |
8 February 2001 | Return made up to 28/12/00; full list of members
|
8 February 2001 | Return made up to 28/12/00; full list of members
|
28 July 2000 | Full accounts made up to 31 December 1999 (20 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (20 pages) |
13 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | Return made up to 28/12/99; full list of members
|
17 February 2000 | Return made up to 28/12/99; full list of members
|
18 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (22 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (22 pages) |
11 February 1999 | Return made up to 28/12/98; full list of members (6 pages) |
11 February 1999 | Return made up to 28/12/98; full list of members (6 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
26 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
26 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
1 August 1997 | Full accounts made up to 31 December 1996 (19 pages) |
1 August 1997 | Full accounts made up to 31 December 1996 (19 pages) |
4 March 1997 | Return made up to 28/12/96; no change of members (4 pages) |
4 March 1997 | Return made up to 28/12/96; no change of members (4 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
27 February 1996 | Return made up to 28/12/95; full list of members
|
27 February 1996 | Return made up to 28/12/95; full list of members
|
27 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
27 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (78 pages) |
2 December 1994 | Particulars of mortgage/charge (3 pages) |
2 December 1994 | Particulars of mortgage/charge (3 pages) |
9 November 1994 | Particulars of mortgage/charge (7 pages) |
9 November 1994 | Particulars of mortgage/charge (7 pages) |
15 September 1994 | Full group accounts made up to 31 December 1993 (18 pages) |
15 September 1994 | Full group accounts made up to 31 December 1993 (18 pages) |
7 December 1993 | Secretary resigned;new secretary appointed (2 pages) |
7 December 1993 | Secretary resigned;new secretary appointed (2 pages) |
16 November 1993 | Particulars of mortgage/charge (3 pages) |
16 November 1993 | Particulars of mortgage/charge (3 pages) |
3 August 1993 | Full accounts made up to 31 December 1992 (18 pages) |
3 August 1993 | Full accounts made up to 31 December 1992 (18 pages) |
2 July 1993 | Particulars of mortgage/charge (3 pages) |
2 July 1993 | Particulars of mortgage/charge (3 pages) |
7 June 1993 | Particulars of mortgage/charge (3 pages) |
7 June 1993 | Particulars of mortgage/charge (3 pages) |
8 April 1993 | Particulars of mortgage/charge (3 pages) |
8 April 1993 | Particulars of mortgage/charge (3 pages) |
3 February 1993 | New director appointed (2 pages) |
3 February 1993 | New director appointed (2 pages) |
10 November 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
10 November 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
13 August 1992 | Ad 29/07/92--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
13 August 1992 | Nc inc already adjusted 29/07/92 (1 page) |
13 August 1992 | Resolutions
|
13 August 1992 | Resolutions
|
13 August 1992 | Nc inc already adjusted 29/07/92 (1 page) |
13 August 1992 | Ad 29/07/92--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
6 August 1992 | Application for reregistration from private to PLC (1 page) |
6 August 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
6 August 1992 | Auditor's report (1 page) |
6 August 1992 | Auditor's statement (1 page) |
6 August 1992 | Auditor's statement (1 page) |
6 August 1992 | Balance Sheet (1 page) |
6 August 1992 | Application for reregistration from private to PLC (1 page) |
6 August 1992 | Re-registration of Memorandum and Articles (55 pages) |
6 August 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
6 August 1992 | Declaration on reregistration from private to PLC (1 page) |
6 August 1992 | Balance Sheet (1 page) |
6 August 1992 | Declaration on reregistration from private to PLC (1 page) |
6 August 1992 | Auditor's report (1 page) |
6 August 1992 | Re-registration of Memorandum and Articles (55 pages) |
24 March 1992 | Accounts for a small company made up to 31 December 1990 (5 pages) |
24 March 1992 | Accounts for a small company made up to 31 December 1990 (5 pages) |
22 January 1991 | Accounts for a small company made up to 31 December 1989 (5 pages) |
22 January 1991 | Accounts for a small company made up to 31 December 1989 (5 pages) |
29 January 1990 | Ad 22/12/89--------- £ si 9900@1 (2 pages) |
29 January 1990 | Resolutions
|
29 January 1990 | Ad 22/12/89--------- £ si 9900@1 (2 pages) |
29 January 1990 | Resolutions
|
12 October 1989 | Accounts for a small company made up to 31 December 1988 (5 pages) |
12 October 1989 | Accounts for a small company made up to 31 December 1988 (5 pages) |
28 January 1988 | Particulars of mortgage/charge (3 pages) |
28 January 1988 | Particulars of mortgage/charge (3 pages) |
28 February 1987 | Return made up to 31/12/86; full list of members (4 pages) |
28 February 1987 | Return made up to 31/12/86; full list of members (4 pages) |
28 July 1978 | Incorporation (14 pages) |
28 July 1978 | Incorporation (14 pages) |
28 July 1978 | Certificate of incorporation (1 page) |
28 July 1978 | Certificate of incorporation (1 page) |