Company NameBrock Limited
DirectorsDenis Morgan and Victoria Leigh Morgan
Company StatusActive
Company Number01381128
CategoryPrivate Limited Company
Incorporation Date28 July 1978(45 years, 9 months ago)
Previous NamesWirral Waste Limited and Brock Plc

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Denis Morgan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Director NameMiss Victoria Leigh Morgan
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(37 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Secretary NameMiss Victoria Leigh Morgan
StatusCurrent
Appointed01 June 2016(37 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Director NameMrs Ursula Irma Bertha Morgan
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(13 years, 5 months after company formation)
Appointment Duration19 years, 6 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Adam Avenue
Great Sutton
South Wirral
Cheshire
CH66 4LH
Wales
Secretary NameMr Denis Morgan
NationalityBritish
StatusResigned
Appointed28 December 1991(13 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaverton Manor Whitchurch Road
Waverton
Chester
Cheshire
CH3 7PB
Wales
Director NameMr Alan William Burns
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(14 years, 4 months after company formation)
Appointment Duration11 years (resigned 16 December 2003)
RoleCompany Director
Correspondence Address46 Southlands Avenue
Standish
Wigan
Lancashire
WN6 0TT
Secretary NameMrs Margaret Ann Barker
NationalityBritish
StatusResigned
Appointed23 November 1993(15 years, 4 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 July 2014)
RoleCompany Director
Correspondence Address8 Crossley Avenue
Great Sutton
Ellesmere Port
Cheshire
CH66 1LT
Wales
Director NameMr John Edward Dennan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(20 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Hey Farm
Chester Road Great Sutton
South Wirral
CH66 2LS
Wales
Director NameMr Peter Hart
Date of BirthMay 1964 (Born 60 years ago)
NationalityWelsh
StatusResigned
Appointed22 August 2003(25 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 February 2005)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address19 Sutton Hall Drive
Little Sutton
Cheshire
CH66 4UA
Wales
Director NameMr Jack Rowley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(27 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Brook
1 Kingston Avenue
Warrington
Cheshire
WA5 3PR
Director NameMargaret Ann Barker
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(32 years after company formation)
Appointment Duration1 year, 10 months (resigned 22 June 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Hey Chester Road
Great Sutton
Cheshire
CH66 2LS
Wales
Director NameIan Byrne
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(32 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 June 2016)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Secretary NameMr Denis Morgan
StatusResigned
Appointed31 July 2014(36 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2016)
RoleCompany Director
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales

Contact

Websitedmorgan.co.uk
Email address[email protected]
Telephone0151 3398113
Telephone regionLiverpool

Location

Registered AddressNew Hey Chester Road
Great Sutton
Ellesmere Port
Cheshire
CH66 2LS
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardLedsham and Manor
Built Up AreaBirkenhead
Address Matches5 other UK companies use this postal address

Shareholders

40k at £1Denis Morgan
92.30%
Ordinary
1.7k at £1K. Wildman
3.85%
Ordinary
1.7k at £1L. Dennan
3.85%
Ordinary

Financials

Year2014
Turnover£91,801
Gross Profit-£73,842
Net Worth£1,430,182
Cash£214,286
Current Liabilities£418,978

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 February 2024 (2 months, 2 weeks ago)
Next Return Due3 March 2025 (10 months from now)

Charges

17 November 1994Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1988Delivered 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 1999Delivered 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 1999Delivered 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 1981Delivered 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 1993Delivered 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

Filing History

3 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
20 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
24 November 2022Registered 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 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
12 May 2021Satisfaction of charge 3 in full (1 page)
17 February 2021Confirmation statement made on 17 February 2021 with updates (5 pages)
15 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
24 February 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
25 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
26 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 March 2017Auditor's resignation (2 pages)
23 March 2017Auditor's resignation (2 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (24 pages)
10 October 2016Full accounts made up to 31 December 2015 (24 pages)
6 September 2016Appointment of Miss Victoria Leigh Morgan as a secretary on 1 June 2016 (2 pages)
6 September 2016Termination of appointment of Denis Morgan as a secretary on 1 June 2016 (1 page)
6 September 2016Termination of appointment of Ian Byrne as a director on 1 June 2016 (1 page)
6 September 2016Termination of appointment of Denis Morgan as a secretary on 1 June 2016 (1 page)
6 September 2016Appointment of Miss Victoria Leigh Morgan as a director on 1 June 2016 (2 pages)
6 September 2016Appointment of Miss Victoria Leigh Morgan as a secretary on 1 June 2016 (2 pages)
6 September 2016Appointment of Miss Victoria Leigh Morgan as a director on 1 June 2016 (2 pages)
6 September 2016Termination of appointment of Ian Byrne as a director on 1 June 2016 (1 page)
2 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 40,000
(4 pages)
2 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 40,000
(4 pages)
29 January 2016Director's details changed for Mr Denis Morgan on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Mr Denis Morgan on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Ian Byrne on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Ian Byrne on 29 January 2016 (2 pages)
18 December 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(2 pages)
18 December 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
18 December 2015Re-registration from a public company to a private limited company (1 page)
18 December 2015Re-registration of Memorandum and Articles (6 pages)
18 December 2015Certificate of re-registration from Public Limited Company to Private (1 page)
18 December 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
3 July 2015Full accounts made up to 31 December 2014 (20 pages)
3 July 2015Full accounts made up to 31 December 2014 (20 pages)
27 April 2015Purchase of own shares. (3 pages)
27 April 2015Purchase of own shares. (3 pages)
13 April 2015Cancellation of shares by a PLC. Statement of capital on 23 March 2015
  • GBP 40,000
(4 pages)
13 April 2015Cancellation of shares by a PLC. Statement of capital on 23 March 2015
  • GBP 40,000
(4 pages)
20 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 43,336
(4 pages)
20 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 43,336
(4 pages)
2 January 2015Purchase of own shares. (3 pages)
2 January 2015Purchase of own shares. (3 pages)
22 December 2014Cancellation of shares by a PLC. Statement of capital on 1 December 2014
  • GBP 43,336
(4 pages)
22 December 2014Cancellation of shares by a PLC. Statement of capital on 1 December 2014
  • GBP 43,336
(4 pages)
22 December 2014Cancellation of shares by a PLC. Statement of capital on 1 December 2014
  • GBP 43,336
(4 pages)
17 September 2014Purchase of own shares. (3 pages)
17 September 2014Purchase of own shares. (3 pages)
10 September 2014Cancellation of shares by a PLC. Statement of capital on 11 August 2014
  • GBP 46,668
(5 pages)
10 September 2014Cancellation of shares by a PLC. Statement of capital on 11 August 2014
  • GBP 46,668
(5 pages)
7 August 2014Appointment of Mr Denis Morgan as a secretary on 31 July 2014 (2 pages)
7 August 2014Termination of appointment of Margaret Ann Barker as a secretary on 31 July 2014 (1 page)
7 August 2014Appointment of Mr Denis Morgan as a secretary on 31 July 2014 (2 pages)
7 August 2014Termination of appointment of Margaret Ann Barker as a secretary on 31 July 2014 (1 page)
7 July 2014Full accounts made up to 31 December 2013 (19 pages)
7 July 2014Full accounts made up to 31 December 2013 (19 pages)
13 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 50,000
(5 pages)
13 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 50,000
(5 pages)
4 July 2013Full accounts made up to 31 December 2012 (19 pages)
4 July 2013Full accounts made up to 31 December 2012 (19 pages)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
28 June 2012Full accounts made up to 31 December 2011 (21 pages)
28 June 2012Full accounts made up to 31 December 2011 (21 pages)
25 June 2012Termination of appointment of Margaret Barker as a director (1 page)
25 June 2012Termination of appointment of Margaret Barker as a director (1 page)
21 February 2012Termination of appointment of Ursula Morgan as a director (1 page)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
21 February 2012Termination of appointment of Ursula Morgan as a director (1 page)
25 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
29 June 2011Full accounts made up to 31 December 2010 (21 pages)
29 June 2011Full accounts made up to 31 December 2010 (21 pages)
28 June 2011Termination of appointment of John Dennan as a director (1 page)
28 June 2011Termination of appointment of John Dennan as a director (1 page)
31 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (8 pages)
31 January 2011Director's details changed for Mrs Ursula Irma Bertha Morgan on 28 December 2010 (2 pages)
31 January 2011Director's details changed for Mrs Ursula Irma Bertha Morgan on 28 December 2010 (2 pages)
31 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (8 pages)
8 October 2010Appointment of Margaret Ann Barker as a director (3 pages)
8 October 2010Appointment of Ian Byrne as a director (3 pages)
8 October 2010Appointment of Ian Byrne as a director (3 pages)
8 October 2010Appointment of Margaret Ann Barker as a director (3 pages)
16 July 2010Termination of appointment of Jack Rowley as a director (2 pages)
16 July 2010Termination of appointment of Jack Rowley as a director (2 pages)
2 July 2010Full accounts made up to 31 December 2009 (20 pages)
2 July 2010Full accounts made up to 31 December 2009 (20 pages)
28 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (16 pages)
28 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (16 pages)
2 August 2009Full accounts made up to 31 December 2008 (22 pages)
2 August 2009Full accounts made up to 31 December 2008 (22 pages)
11 February 2009Return made up to 28/12/08; no change of members (10 pages)
11 February 2009Return made up to 28/12/08; no change of members (10 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
4 August 2008Full accounts made up to 31 December 2007 (22 pages)
4 August 2008Full accounts made up to 31 December 2007 (22 pages)
14 February 2008Return made up to 28/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2008Return made up to 28/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2007Full accounts made up to 31 December 2006 (21 pages)
2 August 2007Full accounts made up to 31 December 2006 (21 pages)
24 January 2007Return made up to 28/12/06; full list of members (8 pages)
24 January 2007Return made up to 28/12/06; full list of members (8 pages)
2 August 2006Full accounts made up to 31 December 2005 (22 pages)
2 August 2006Full accounts made up to 31 December 2005 (22 pages)
14 February 2006Return made up to 28/12/05; full list of members (7 pages)
14 February 2006Return made up to 28/12/05; full list of members (7 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 August 2005Full accounts made up to 31 December 2004 (24 pages)
4 August 2005Full accounts made up to 31 December 2004 (24 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
31 January 2005Return made up to 28/12/04; full list of members (8 pages)
31 January 2005Return made up to 28/12/04; full list of members (8 pages)
23 July 2004Full accounts made up to 31 December 2003 (23 pages)
23 July 2004Full accounts made up to 31 December 2003 (23 pages)
16 April 2004Director's particulars changed (1 page)
16 April 2004Director's particulars changed (1 page)
19 February 2004Return made up to 28/12/03; full list of members (8 pages)
19 February 2004Return made up to 28/12/03; full list of members (8 pages)
24 December 2003Director resigned (2 pages)
24 December 2003Director resigned (2 pages)
6 September 2003New director appointed (1 page)
6 September 2003New director appointed (1 page)
24 July 2003Full accounts made up to 31 December 2002 (23 pages)
24 July 2003Full accounts made up to 31 December 2002 (23 pages)
27 June 2003Declaration of satisfaction of mortgage/charge (1 page)
27 June 2003Declaration of satisfaction of mortgage/charge (1 page)
27 June 2003Declaration of satisfaction of mortgage/charge (1 page)
27 June 2003Declaration of satisfaction of mortgage/charge (1 page)
27 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2003Declaration of satisfaction of mortgage/charge (1 page)
27 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Return made up to 28/12/02; full list of members (8 pages)
15 January 2003Return made up to 28/12/02; full list of members (8 pages)
15 August 2002Full accounts made up to 31 December 2001 (21 pages)
15 August 2002Full accounts made up to 31 December 2001 (21 pages)
21 December 2001Return made up to 28/12/01; full list of members (7 pages)
21 December 2001Return made up to 28/12/01; full list of members (7 pages)
17 July 2001Full accounts made up to 31 December 2000 (20 pages)
17 July 2001Full accounts made up to 31 December 2000 (20 pages)
8 February 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 February 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 July 2000Full accounts made up to 31 December 1999 (20 pages)
28 July 2000Full accounts made up to 31 December 1999 (20 pages)
13 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Return made up to 28/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2000Return made up to 28/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2000Declaration of satisfaction of mortgage/charge (1 page)
18 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
11 August 1999Full accounts made up to 31 December 1998 (22 pages)
11 August 1999Full accounts made up to 31 December 1998 (22 pages)
11 February 1999Return made up to 28/12/98; full list of members (6 pages)
11 February 1999Return made up to 28/12/98; full list of members (6 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
22 July 1998Full accounts made up to 31 December 1997 (19 pages)
22 July 1998Full accounts made up to 31 December 1997 (19 pages)
26 January 1998Return made up to 28/12/97; full list of members (6 pages)
26 January 1998Return made up to 28/12/97; full list of members (6 pages)
1 August 1997Full accounts made up to 31 December 1996 (19 pages)
1 August 1997Full accounts made up to 31 December 1996 (19 pages)
4 March 1997Return made up to 28/12/96; no change of members (4 pages)
4 March 1997Return made up to 28/12/96; no change of members (4 pages)
6 August 1996Full accounts made up to 31 December 1995 (18 pages)
6 August 1996Full accounts made up to 31 December 1995 (18 pages)
27 February 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1995Full accounts made up to 31 December 1994 (19 pages)
27 July 1995Full accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
2 December 1994Particulars of mortgage/charge (3 pages)
2 December 1994Particulars of mortgage/charge (3 pages)
9 November 1994Particulars of mortgage/charge (7 pages)
9 November 1994Particulars of mortgage/charge (7 pages)
15 September 1994Full group accounts made up to 31 December 1993 (18 pages)
15 September 1994Full group accounts made up to 31 December 1993 (18 pages)
7 December 1993Secretary resigned;new secretary appointed (2 pages)
7 December 1993Secretary resigned;new secretary appointed (2 pages)
16 November 1993Particulars of mortgage/charge (3 pages)
16 November 1993Particulars of mortgage/charge (3 pages)
3 August 1993Full accounts made up to 31 December 1992 (18 pages)
3 August 1993Full accounts made up to 31 December 1992 (18 pages)
2 July 1993Particulars of mortgage/charge (3 pages)
2 July 1993Particulars of mortgage/charge (3 pages)
7 June 1993Particulars of mortgage/charge (3 pages)
7 June 1993Particulars of mortgage/charge (3 pages)
8 April 1993Particulars of mortgage/charge (3 pages)
8 April 1993Particulars of mortgage/charge (3 pages)
3 February 1993New director appointed (2 pages)
3 February 1993New director appointed (2 pages)
10 November 1992Accounts for a small company made up to 31 December 1991 (5 pages)
10 November 1992Accounts for a small company made up to 31 December 1991 (5 pages)
13 August 1992Ad 29/07/92--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
13 August 1992Nc inc already adjusted 29/07/92 (1 page)
13 August 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 August 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 August 1992Nc inc already adjusted 29/07/92 (1 page)
13 August 1992Ad 29/07/92--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
6 August 1992Application for reregistration from private to PLC (1 page)
6 August 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
6 August 1992Auditor's report (1 page)
6 August 1992Auditor's statement (1 page)
6 August 1992Auditor's statement (1 page)
6 August 1992Balance Sheet (1 page)
6 August 1992Application for reregistration from private to PLC (1 page)
6 August 1992Re-registration of Memorandum and Articles (55 pages)
6 August 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
6 August 1992Declaration on reregistration from private to PLC (1 page)
6 August 1992Balance Sheet (1 page)
6 August 1992Declaration on reregistration from private to PLC (1 page)
6 August 1992Auditor's report (1 page)
6 August 1992Re-registration of Memorandum and Articles (55 pages)
24 March 1992Accounts for a small company made up to 31 December 1990 (5 pages)
24 March 1992Accounts for a small company made up to 31 December 1990 (5 pages)
22 January 1991Accounts for a small company made up to 31 December 1989 (5 pages)
22 January 1991Accounts for a small company made up to 31 December 1989 (5 pages)
29 January 1990Ad 22/12/89--------- £ si 9900@1 (2 pages)
29 January 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 1990Ad 22/12/89--------- £ si 9900@1 (2 pages)
29 January 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 October 1989Accounts for a small company made up to 31 December 1988 (5 pages)
12 October 1989Accounts for a small company made up to 31 December 1988 (5 pages)
28 January 1988Particulars of mortgage/charge (3 pages)
28 January 1988Particulars of mortgage/charge (3 pages)
28 February 1987Return made up to 31/12/86; full list of members (4 pages)
28 February 1987Return made up to 31/12/86; full list of members (4 pages)
28 July 1978Incorporation (14 pages)
28 July 1978Incorporation (14 pages)
28 July 1978Certificate of incorporation (1 page)
28 July 1978Certificate of incorporation (1 page)