Company NameWebmaster Limited
Company StatusActive
Company Number01426093
CategoryPrivate Limited Company
Incorporation Date6 June 1979(44 years, 11 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael Braddock
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2000(21 years, 3 months after company formation)
Appointment Duration23 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPlungebrook Cottage
Plungebrook
Rainow
Macclesfield
SK10 5TD
Director NameMr Colin Steele Dixon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2000(21 years, 5 months after company formation)
Appointment Duration23 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Old Post House
Woodmancote
Winchester
Hampshire
SO21 3BL
Director NameMs Jennifer Margaret Smallwood
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(37 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressLowerhouse Mills
Bollington
Macclesfield
Cheshire
SK10 5HW
Director NameMr James Michael Braddock
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(37 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Hurdsfield Road
Macclesfield
SK10 2PX
Director NameMr Christopher Hehir
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2018(38 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLowerhouse Mills
Bollington
Macclesfield
Cheshire
SK10 5HW
Director NameMr David Cazalet
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(38 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressLowerhouse Mill Albert Road
Bollington
Macclesfield
Cheshire
SK10 5HW
Secretary NameMr David Cazalet
StatusCurrent
Appointed16 May 2018(38 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressLowerhouse Mills
Bollington
Macclesfield
Cheshire
SK10 5HW
Director NameMrs Patricia Holden
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(12 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 August 2000)
RoleCompany Director
Correspondence Address2 Bentgate Close
Milnrow
Rochdale
Lancashire
OL16 4NB
Director NameMr Edward Holden
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(12 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 August 2000)
RoleCompany Director
Correspondence Address2 Bentgate Close
Milnrow
Rochdale
Lancashire
OL16 4NB
Secretary NameMiss Lesley Anne Gibbons
NationalityBritish
StatusResigned
Appointed01 February 1992(12 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 January 1997)
RoleCompany Director
Correspondence AddressLatchford Cottage Wickenberry Fold
Meadowbottom
Todmorden
Lancashire
OL14 8DF
Secretary NameMrs Patricia Holden
NationalityBritish
StatusResigned
Appointed01 April 1997(17 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 August 2000)
RoleCompany Director
Correspondence Address2 Bentgate Close
Milnrow
Rochdale
Lancashire
OL16 4NB
Secretary NameMrs Patricia Holden
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(17 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 August 2000)
RoleCompany Director
Correspondence Address2 Bentgate Close
Milnrow
Rochdale
Lancashire
OL16 4NB
Director NameRonald Joseph Jones
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(19 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 November 1999)
RoleBusiness Manager
Correspondence Address22 Jefferson Way
Rochdale
Lancashire
OL12 0BX
Director NameBarry Knight
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(19 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 May 2000)
RoleWorks Manager
Correspondence Address10 Healdwood Drive
Burnley
Lancashire
BB12 0EA
Director NameMr Timothy George Hughes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(21 years, 3 months after company formation)
Appointment Duration18 years (resigned 31 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Peterhouse Road
Sutton
Macclesfield
SK11 0EN
Secretary NameMr Timothy George Hughes
NationalityBritish
StatusResigned
Appointed30 August 2000(21 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 16 May 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Peterhouse Road
Sutton
Macclesfield
SK11 0EN
Director NameJames Slattery
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(24 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 15 September 2003)
RoleCorporate
Correspondence Address28 Queens Road
Leytonstone
E11 1BB
Director NameCarl Smallwood
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(27 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2015)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address6 Back Lane
Congleton
Cheshire
CW12 4PP
Director NameMr John David Hyde
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(31 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Southlands Close
Leek
Staffordshire
ST13 8DF
Director NameMr Nicholas Charles Murphy
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(37 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3 Berry Close
Wilmslow
SK9 1LR

Contact

Websitewebmasterltd.co.uk
Email address[email protected]
Telephone01625 578977
Telephone regionMacclesfield

Location

Registered AddressLowerhouse Mills
Bollington
Macclesfield
Cheshire
SK10 5HW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1L.s. Dixon Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£861,718
Cash£6,825
Current Liabilities£322,384

Accounts

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

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

17 August 2006Delivered on: 18 August 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and 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: 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. See the mortgage charge document for full details.
Outstanding
2 October 2000Delivered on: 3 October 2000
Persons entitled: Lombard Natwest Discounting Limited

Classification: Fixed charge and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under a discounting arrangement or otherwise.
Particulars: By way of fixed equitable charge all receivables which fail to vest; all other debts and the benefit of all guarantees etc. see the mortgage charge document for full details.
Outstanding
21 September 2000Delivered on: 26 September 2000
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.
Outstanding
14 February 2000Delivered on: 17 February 2000
Satisfied on: 18 September 2001
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under an agreement for the purchase of debts.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to the agreement (including the associated rights as defined in the agreement) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
9 December 1996Delivered on: 12 December 1996
Satisfied on: 18 September 2001
Persons entitled: Midland Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kroenert reco ii 1 metre coater with modifications machine machine NUMBER20090.
Fully Satisfied
28 October 1996Delivered on: 31 October 1996
Satisfied on: 18 September 2001
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Fully Satisfied
28 August 1990Delivered on: 3 September 1990
Satisfied on: 18 September 2001
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

Filing History

17 January 2024Satisfaction of charge 6 in full (1 page)
17 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
13 June 2023Accounts for a small company made up to 31 December 2022 (11 pages)
17 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
6 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
18 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
16 September 2021Cessation of Colin Steele Dixon as a person with significant control on 16 September 2021 (1 page)
16 September 2021Notification of L.S. Dixon Group Limited as a person with significant control on 16 September 2021 (2 pages)
31 July 2021Accounts for a small company made up to 31 December 2020 (11 pages)
4 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
19 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
31 March 2020Termination of appointment of Nicholas Charles Murphy as a director on 31 March 2020 (1 page)
17 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
30 August 2019Director's details changed for Ms Jennifer Margaret Smallwood on 25 January 2019 (2 pages)
7 June 2019Second filing for the appointment of David Cazalet as a director (6 pages)
5 June 2019Accounts for a small company made up to 31 December 2018 (11 pages)
19 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
19 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
3 September 2018Termination of appointment of Timothy George Hughes as a director on 31 August 2018 (1 page)
4 June 2018Appointment of Mr David Cazalet as a secretary on 16 May 2018 (2 pages)
4 June 2018Appointment of Mr David Cazalet as a director on 16 May 2018 (2 pages)
4 June 2018Termination of appointment of Timothy George Hughes as a secretary on 16 May 2018 (1 page)
9 February 2018Appointment of Mr Christopher Hehir as a director on 17 January 2018 (2 pages)
26 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
24 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
24 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
23 August 2016Appointment of Mr Nicholas Charles Murphy as a director on 1 July 2016 (2 pages)
23 August 2016Termination of appointment of John David Hyde as a director on 28 July 2016 (1 page)
23 August 2016Appointment of Mrs Jennifer Margaret Smallwood as a director on 1 July 2016 (2 pages)
23 August 2016Appointment of Mr James Michael Braddock as a director on 1 July 2016 (2 pages)
23 August 2016Termination of appointment of John David Hyde as a director on 28 July 2016 (1 page)
23 August 2016Appointment of Mrs Jennifer Margaret Smallwood as a director on 1 July 2016 (2 pages)
23 August 2016Appointment of Mr James Michael Braddock as a director on 1 July 2016 (2 pages)
23 August 2016Appointment of Mr Nicholas Charles Murphy as a director on 1 July 2016 (2 pages)
15 June 2016Full accounts made up to 31 December 2015 (19 pages)
15 June 2016Full accounts made up to 31 December 2015 (19 pages)
22 January 2016Termination of appointment of Carl Smallwood as a director on 31 December 2015 (1 page)
22 January 2016Termination of appointment of Carl Smallwood as a director on 31 December 2015 (1 page)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(8 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(8 pages)
12 June 2015Accounts for a small company made up to 31 December 2014 (8 pages)
12 June 2015Accounts for a small company made up to 31 December 2014 (8 pages)
27 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(8 pages)
27 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(8 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
22 July 2014Auditor's resignation (1 page)
22 July 2014Auditor's resignation (1 page)
12 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(8 pages)
12 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(8 pages)
1 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
1 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
29 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (8 pages)
29 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (8 pages)
22 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
22 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 December 2011Section 519 (1 page)
21 December 2011Section 519 (1 page)
10 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (8 pages)
10 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (8 pages)
13 June 2011Full accounts made up to 31 December 2010 (18 pages)
13 June 2011Full accounts made up to 31 December 2010 (18 pages)
5 November 2010Appointment of Mr John David Hyde as a director (2 pages)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
5 November 2010Appointment of Mr John David Hyde as a director (2 pages)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
24 May 2010Full accounts made up to 31 December 2009 (20 pages)
24 May 2010Full accounts made up to 31 December 2009 (20 pages)
12 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
25 July 2009Full accounts made up to 31 December 2008 (20 pages)
25 July 2009Full accounts made up to 31 December 2008 (20 pages)
11 November 2008Return made up to 16/10/08; full list of members (4 pages)
11 November 2008Return made up to 16/10/08; full list of members (4 pages)
15 July 2008Full accounts made up to 31 December 2007 (17 pages)
15 July 2008Full accounts made up to 31 December 2007 (17 pages)
14 November 2007Return made up to 16/10/07; full list of members (2 pages)
14 November 2007Return made up to 16/10/07; full list of members (2 pages)
24 October 2007Full accounts made up to 31 December 2006 (18 pages)
24 October 2007Full accounts made up to 31 December 2006 (18 pages)
9 November 2006Return made up to 16/10/06; full list of members (2 pages)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
9 November 2006Return made up to 16/10/06; full list of members (2 pages)
31 August 2006Full accounts made up to 31 December 2005 (18 pages)
31 August 2006Full accounts made up to 31 December 2005 (18 pages)
18 August 2006Particulars of mortgage/charge (5 pages)
18 August 2006Particulars of mortgage/charge (5 pages)
10 November 2005Return made up to 16/10/05; full list of members (2 pages)
10 November 2005Return made up to 16/10/05; full list of members (2 pages)
20 October 2005Full accounts made up to 31 December 2004 (20 pages)
20 October 2005Full accounts made up to 31 December 2004 (20 pages)
17 November 2004Return made up to 16/10/04; full list of members (7 pages)
17 November 2004Return made up to 16/10/04; full list of members (7 pages)
29 July 2004Full accounts made up to 31 December 2003 (17 pages)
29 July 2004Full accounts made up to 31 December 2003 (17 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
11 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2003New director appointed (2 pages)
21 September 2003New director appointed (2 pages)
10 August 2003Full accounts made up to 31 December 2002 (17 pages)
10 August 2003Full accounts made up to 31 December 2002 (17 pages)
16 November 2002Return made up to 16/10/02; full list of members (7 pages)
16 November 2002Return made up to 16/10/02; full list of members (7 pages)
31 October 2002Full accounts made up to 31 December 2001 (16 pages)
31 October 2002Full accounts made up to 31 December 2001 (16 pages)
16 June 2002Auditor's resignation (1 page)
16 June 2002Auditor's resignation (1 page)
8 November 2001Return made up to 16/10/01; full list of members (7 pages)
8 November 2001Return made up to 16/10/01; full list of members (7 pages)
15 October 2001Full accounts made up to 31 December 2000 (17 pages)
15 October 2001Full accounts made up to 31 December 2000 (17 pages)
18 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
9 January 2001Return made up to 13/12/00; full list of members (6 pages)
9 January 2001Return made up to 13/12/00; full list of members (6 pages)
27 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
27 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
3 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
26 September 2000Particulars of mortgage/charge (3 pages)
26 September 2000Particulars of mortgage/charge (3 pages)
26 September 2000Registered office changed on 26/09/00 from: unit 5 astra industrial centre royle barn road rochdale OL11 3DT (1 page)
26 September 2000Registered office changed on 26/09/00 from: unit 5 astra industrial centre royle barn road rochdale OL11 3DT (1 page)
8 September 2000Secretary resigned;director resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Secretary resigned;director resigned (1 page)
8 September 2000New director appointed (2 pages)
8 September 2000New secretary appointed;new director appointed (2 pages)
8 September 2000Director resigned (1 page)
8 September 2000New secretary appointed;new director appointed (2 pages)
8 September 2000New director appointed (2 pages)
2 August 2000Ad 22/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 August 2000Ad 22/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
5 January 2000Director resigned (1 page)
5 January 2000Return made up to 13/12/99; full list of members (7 pages)
5 January 2000Director resigned (1 page)
5 January 2000Return made up to 13/12/99; full list of members (7 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
27 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
27 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
20 January 1999Return made up to 24/12/98; full list of members (6 pages)
20 January 1999Return made up to 24/12/98; full list of members (6 pages)
24 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
21 January 1998Return made up to 24/12/97; no change of members (4 pages)
21 January 1998Return made up to 24/12/97; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
10 March 1997Return made up to 24/12/96; no change of members (4 pages)
10 March 1997Return made up to 24/12/96; no change of members (4 pages)
4 February 1997Secretary resigned (1 page)
4 February 1997Secretary resigned (1 page)
12 December 1996Particulars of mortgage/charge (3 pages)
12 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Accounts for a small company made up to 30 September 1995 (5 pages)
10 December 1996Accounts for a small company made up to 30 September 1995 (5 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
14 October 1996Return made up to 24/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 October 1996Return made up to 24/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 1995Return made up to 24/12/94; full list of members (6 pages)
11 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
11 July 1995Return made up to 24/12/94; full list of members (6 pages)
11 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
3 November 1983Memorandum and Articles of Association (13 pages)
3 November 1983Memorandum and Articles of Association (13 pages)
18 October 1979Memorandum and Articles of Association (7 pages)
18 October 1979Memorandum and Articles of Association (7 pages)