Company NameChester Cathedral Enterprises Limited
Company StatusActive
Company Number01382905
CategoryPrivate Limited Company
Incorporation Date9 August 1978(45 years, 9 months ago)
Previous NameChester Cathedral Shop Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameCarolyn Bruce
NationalityBritish
StatusCurrent
Appointed18 February 2008(29 years, 6 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMrs Carolyn Bruce
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2010(31 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Mark Steven Mitchell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2013(34 years, 10 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMitchell Group Stanney Mill Lane
Little Stanney
Chester
CH2 4RG
Wales
Director NameDr Alan Martin Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2018(39 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameRev Timothy Richard Stratford
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(40 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleDean Of Chester
Country of ResidenceEngland
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Thomas David Briggs
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(40 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameThe Very Reverend Stephen Stewart Smalley
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(13 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2001)
RoleClerk In Holy Orders
Correspondence AddressThe Deanery 7 Abbey Street
Chester
Cheshire
CH1 2JF
Wales
Director NameEdward Bryan Walton
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(13 years, 1 month after company formation)
Appointment Duration19 years, 9 months (resigned 30 June 2011)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage Burton Hall Road Rossett
Wrexham
Clwyd
LL12 0AR
Wales
Director NameCanon Christopher David Biddell
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(13 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 September 1993)
RoleClerk In Holy Orders
Correspondence Address13 Abbey Street
Chester
Cheshire
CH1 2JF
Wales
Secretary NameMr William Rae Cullimore
NationalityBritish
StatusResigned
Appointed10 September 1991(13 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressFaulkners Lodge
Christleton
Chester
Cheshire
CH3 7AQ
Wales
Director NameDavid John Burrows
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(14 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 29 July 2005)
RoleAccountant/Administrator
Correspondence Address1 Higher Common Close
Buckley
Flintshire
CH7 3PN
Wales
Director NameRev Canon Richard Michael Rees
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(15 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 August 2000)
RoleClerk In Holy Orders
Correspondence Address5 Abbey Green
Chester
Cheshire
CH1 2JH
Wales
Secretary NameDavid John Burrows
NationalityBritish
StatusResigned
Appointed15 October 1993(15 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 29 July 2005)
RoleCompany Director
Correspondence Address1 Higher Common Close
Buckley
Flintshire
CH7 3PN
Wales
Director NameBruce Wragg
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(22 years, 10 months after company formation)
Appointment Duration6 months (resigned 17 December 2001)
RoleHotelier
Correspondence AddressPen Y Parc
Sunnyridge Avenue
Marford
Clwyd
LL12 8TE
Wales
Director NameWilliam Robert Wood
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(24 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 September 2008)
RoleHotelier
Correspondence AddressCavendish House
27 Lache Lane
Chester
CH4 7LP
Wales
Director NameMr Peter John Overmeer
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(26 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 February 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRock House Barton Road
Barton
Malpas
Cheshire
SY14 7HU
Wales
Director NameReverend Canon Dr Christopher Paul Burkett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(26 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 January 2011)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence Address5 Abbey Green
Chester
Cheshire
CH1 2JH
Wales
Secretary NameMr Peter John Overmeer
NationalityBritish
StatusResigned
Appointed13 September 2005(27 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 17 February 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRock House Barton Road
Barton
Malpas
Cheshire
SY14 7HU
Wales
Director NameAnnette Faith Moor
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(28 years after company formation)
Appointment Duration5 years, 2 months (resigned 15 November 2011)
RoleCathedral Ceo
Country of ResidenceUnited Kingdom
Correspondence Address12 Abbey Square
Chester
CH1 2HU
Wales
Director NameRev'D Canon Peter Howell-Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(33 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 March 2017)
RoleVice Dean
Country of ResidenceUnited Kingdom
Correspondence Address12 Abbey Square
Chester
CH1 2HU
Wales
Director NameMrs Wendy Jacqueline Barnes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(34 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 September 2019)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressGreenbank Farm Back Lane
Smallwood
Sandbach
Cheshire
CW11 2UN
Director NameMr Simon James Warburton
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(36 years, 3 months after company formation)
Appointment Duration12 months (resigned 31 October 2015)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address12 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Anthony Christian Willder
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(38 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameThe Reverend Canon Dr Barry Frank Wilson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(39 years, 2 months after company formation)
Appointment Duration1 year (resigned 08 October 2018)
RoleCathedral Canon
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales

Contact

Websitechestercathedral.com
Telephone01244 324756
Telephone regionChester

Location

Registered Address9 Abbey Square
Chester
CH1 2HU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

98 at £1Peter Howell-jones & Gordon Mcphate
98.00%
Ordinary
1 at £1Peter Howell-jones
1.00%
Ordinary
1 at £1Reverend Gordon Mcphate
1.00%
Ordinary

Financials

Year2014
Net Worth£25,833
Cash£56,563
Current Liabilities£153,078

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

26 April 2017Delivered on: 28 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 January 2024Change of details for Revered Canon Rosemary Helen Woodall as a person with significant control on 16 January 2024 (2 pages)
18 January 2024Notification of Rosemary Helen Woodall as a person with significant control on 16 January 2024 (2 pages)
17 January 2024Cessation of Rosemary Jane Brooke as a person with significant control on 16 January 2024 (1 page)
27 September 2023Accounts for a small company made up to 31 December 2022 (19 pages)
30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
18 October 2022Accounts for a small company made up to 31 December 2021 (24 pages)
16 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
1 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
12 August 2021Accounts for a small company made up to 31 December 2020 (11 pages)
22 September 2020Accounts for a small company made up to 31 December 2019 (10 pages)
11 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
21 October 2019Termination of appointment of Wendy Jacqueline Barnes as a director on 27 September 2019 (1 page)
6 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
17 July 2019Accounts for a small company made up to 31 December 2018 (10 pages)
18 June 2019Appointment of Mr Thomas David Briggs as a director on 18 June 2019 (2 pages)
9 May 2019Notification of Timothy Richard Stratford as a person with significant control on 8 September 2018 (2 pages)
8 May 2019Termination of appointment of Barry Frank Wilson as a director on 8 October 2018 (1 page)
8 May 2019Cessation of Barry Frank Wilson as a person with significant control on 8 October 2018 (1 page)
8 May 2019Termination of appointment of Anthony Christian Willder as a director on 30 September 2018 (1 page)
27 November 2018Appointment of The Very Reverend Timothy Richard Stratford as a director on 22 October 2018 (2 pages)
31 August 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
24 August 2018Accounts for a small company made up to 31 December 2017 (10 pages)
5 March 2018Appointment of Dr Alan Martin Smith as a director on 5 March 2018 (2 pages)
5 December 2017Notification of Barry Frank Wilson as a person with significant control on 1 October 2017 (2 pages)
5 December 2017Notification of Barry Frank Wilson as a person with significant control on 1 October 2017 (2 pages)
4 December 2017Cessation of Gordon Ferguson Mcphate as a person with significant control on 1 October 2017 (1 page)
4 December 2017Cessation of Gordon Ferguson Mcphate as a person with significant control on 1 October 2017 (1 page)
2 October 2017Appointment of The Reverend Canon Dr Barry Frank Wilson as a director on 28 September 2017 (2 pages)
2 October 2017Appointment of The Reverend Canon Dr Barry Frank Wilson as a director on 28 September 2017 (2 pages)
1 October 2017Registered office address changed from 12 Abbey Square Chester CH1 2HU to 9 Abbey Square Chester CH1 2HU on 1 October 2017 (1 page)
1 October 2017Registered office address changed from 12 Abbey Square Chester CH1 2HU to 9 Abbey Square Chester CH1 2HU on 1 October 2017 (1 page)
6 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
5 September 2017Notification of Rosemary Jane Brooke as a person with significant control on 14 June 2017 (2 pages)
5 September 2017Notification of Rosemary Jane Brooke as a person with significant control on 14 June 2017 (2 pages)
4 September 2017Cessation of Peter Howell-Jones as a person with significant control on 4 September 2017 (1 page)
4 September 2017Cessation of Peter Howell-Jones as a person with significant control on 14 June 2017 (1 page)
22 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
22 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
28 April 2017Registration of charge 013829050001, created on 26 April 2017 (5 pages)
28 April 2017Registration of charge 013829050001, created on 26 April 2017 (5 pages)
28 March 2017Termination of appointment of Peter Howell-Jones as a director on 25 March 2017 (1 page)
28 March 2017Termination of appointment of Peter Howell-Jones as a director on 25 March 2017 (1 page)
1 February 2017Appointment of Mr Anthony Christian Willder as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Mr Anthony Christian Willder as a director on 1 February 2017 (2 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
7 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
7 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
16 March 2016Termination of appointment of Simon James Warburton as a director on 31 October 2015 (1 page)
16 March 2016Termination of appointment of Simon James Warburton as a director on 31 October 2015 (1 page)
24 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(6 pages)
24 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(6 pages)
17 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
5 November 2014Appointment of Mr Simon James Warburton as a director on 4 November 2014 (2 pages)
5 November 2014Appointment of Mr Simon James Warburton as a director on 4 November 2014 (2 pages)
5 November 2014Appointment of Mr Simon James Warburton as a director on 4 November 2014 (2 pages)
2 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
7 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
7 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
4 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
4 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
19 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 June 2013Appointment of Mrs Wendy Jacqueline Barnes as a director (2 pages)
11 June 2013Appointment of Mrs Wendy Jacqueline Barnes as a director (2 pages)
10 June 2013Appointment of Mr Mark Steven Mitchell as a director (2 pages)
10 June 2013Appointment of Mr Mark Steven Mitchell as a director (2 pages)
18 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
25 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
25 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
22 November 2011Appointment of Revd Canon Peter Howell-Jones as a director (2 pages)
22 November 2011Appointment of Revd Canon Peter Howell-Jones as a director (2 pages)
21 November 2011Termination of appointment of Annette Moor as a director (1 page)
21 November 2011Termination of appointment of Annette Moor as a director (1 page)
15 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
15 September 2011Termination of appointment of Christopher Burkett as a director (1 page)
15 September 2011Termination of appointment of Christopher Burkett as a director (1 page)
15 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
18 July 2011Termination of appointment of Edward Walton as a director (1 page)
18 July 2011Termination of appointment of Edward Walton as a director (1 page)
3 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
31 August 2010Appointment of Mrs Carolyn Bruce as a director (2 pages)
31 August 2010Director's details changed for The Revd Canon Christopher Paul Burkett on 30 August 2010 (2 pages)
31 August 2010Secretary's details changed for Carolyn Bruce on 30 August 2010 (1 page)
31 August 2010Director's details changed for Annette Faith Moor on 30 August 2010 (2 pages)
31 August 2010Appointment of Mrs Carolyn Bruce as a director (2 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for The Revd Canon Christopher Paul Burkett on 30 August 2010 (2 pages)
31 August 2010Director's details changed for Edward Bryan Walton on 30 August 2010 (2 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Annette Faith Moor on 30 August 2010 (2 pages)
31 August 2010Secretary's details changed for Carolyn Bruce on 30 August 2010 (1 page)
31 August 2010Director's details changed for Edward Bryan Walton on 30 August 2010 (2 pages)
29 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
27 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
6 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 October 2008Appointment terminated director william wood (1 page)
8 October 2008Appointment terminated director william wood (1 page)
11 September 2008Return made up to 30/08/08; full list of members (5 pages)
11 September 2008Return made up to 30/08/08; full list of members (5 pages)
5 June 2008Full accounts made up to 31 December 2007 (13 pages)
5 June 2008Full accounts made up to 31 December 2007 (13 pages)
22 April 2008Appointment terminated director and secretary peter overmeer (1 page)
22 April 2008Appointment terminated director and secretary peter overmeer (1 page)
22 April 2008Secretary appointed carolyn bruce (2 pages)
22 April 2008Secretary appointed carolyn bruce (2 pages)
25 September 2007Full accounts made up to 31 December 2006 (13 pages)
25 September 2007Full accounts made up to 31 December 2006 (13 pages)
6 September 2007Return made up to 30/08/07; full list of members (3 pages)
6 September 2007Return made up to 30/08/07; full list of members (3 pages)
22 November 2006Return made up to 30/08/06; full list of members (3 pages)
22 November 2006Return made up to 30/08/06; full list of members (3 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
21 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 September 2005Return made up to 30/08/05; full list of members (3 pages)
27 September 2005Return made up to 30/08/05; full list of members (3 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005New secretary appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005Secretary resigned;director resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005Secretary resigned;director resigned (1 page)
3 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
13 September 2004Return made up to 30/08/04; full list of members (3 pages)
13 September 2004Return made up to 30/08/04; full list of members (3 pages)
15 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 September 2003New director appointed (2 pages)
5 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 September 2003New director appointed (2 pages)
10 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 December 2002Accounts for a small company made up to 31 December 2001 (7 pages)
3 December 2002Accounts for a small company made up to 31 December 2001 (7 pages)
6 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 September 2001Return made up to 30/08/01; full list of members (8 pages)
6 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 September 2001Return made up to 30/08/01; full list of members (8 pages)
6 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
15 September 2000Return made up to 30/08/00; full list of members (8 pages)
15 September 2000Return made up to 30/08/00; full list of members (8 pages)
2 November 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 November 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 September 1999Full accounts made up to 31 December 1998 (11 pages)
23 September 1999Full accounts made up to 31 December 1998 (11 pages)
10 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 August 1998Return made up to 30/08/98; no change of members (4 pages)
27 August 1998Return made up to 30/08/98; no change of members (4 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 September 1997Return made up to 30/08/97; no change of members (4 pages)
8 September 1997Return made up to 30/08/97; no change of members (4 pages)
21 August 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 September 1995Full accounts made up to 31 December 1994 (7 pages)
21 September 1995Full accounts made up to 31 December 1994 (7 pages)
21 August 1995Return made up to 30/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 August 1995Return made up to 30/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 March 1994Memorandum and Articles of Association (9 pages)
1 March 1994Memorandum and Articles of Association (9 pages)