Company NameSevern Fuels Limited
Company StatusActive
Company Number01560715
CategoryPrivate Limited Company
Incorporation Date12 May 1981(42 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(34 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(35 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMs Eileen Frances Brotherton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(41 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameJeremy Charles Haslett
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(10 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 June 2002)
RoleCompany Director
Correspondence AddressLugano 12 Blenheim Avenue
Magor
Newport
Gwent
NP6 3NB
Wales
Director NameMr Andrew Geoffrey Mould
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(10 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 15 September 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressProgress Industrial Estate
Station Road
Rogiet
Nr. Newport, Gwent
NP6 3UE
Wales
Director NameMrs Margaret Jean Mould
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(10 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 15 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgress Industrial Estate
Station Road
Rogiet
Nr. Newport, Gwent
NP6 3UE
Wales
Director NameRussell John Mould
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(10 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 April 2008)
RoleRetired
Correspondence Address28 Bayview Gardens
14b Westcliffe Road
Bournemouth
BH2 5JB
Secretary NameMrs Margaret Jean Mould
NationalityBritish
StatusResigned
Appointed23 November 1991(10 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 15 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgress Industrial Estate
Station Road
Rogiet
Nr. Newport, Gwent
NP6 3UE
Wales
Director NameMr Paul Thomas Vian
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(30 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
302 Bridgewater Place Birchwood Park, Birchwood
Warrington
WA3 6XG
Director NameMr Jonathan Stewart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(30 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 September 2012)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Donal Murphy
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed15 September 2011(30 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor
302 Bridgewater Place Birchwood Park, Birchwood
Warrington
WA3 6XG
Secretary NameMr Jonathan Stewart
StatusResigned
Appointed15 September 2011(30 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 September 2012)
RoleCompany Director
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Ian Fraser Mackie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(31 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
302 Bridgewater Place Birchwood Park, Birchwood
Warrington
WA3 6XG
Secretary NameMr Ian Fraser Mackie
StatusResigned
Appointed01 October 2012(31 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address2nd Floor
302 Bridgewater Place Birchwood Park, Birchwood
Warrington
WA3 6XG
Director NameMr Edward Gerard O'Brien
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2015(34 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 March 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Secretary NameMr Angus Ross
StatusResigned
Appointed30 June 2016(35 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2017)
RoleCompany Director
Correspondence Address2nd Floor
302 Bridgewater Place Birchwood Park, Birchwood
Warrington
WA3 6XG

Contact

Websitesevernfuels.co.uk
Telephone01291 426900
Telephone regionChepstow

Location

Registered Address1st Floor Allday House
Warrington Road
Birchwood
Cheshire
WA3 6GR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

95 at £1Certas Energy Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Charges

17 April 2007Delivered on: 20 April 2007
Persons entitled: Lloyds Tsb 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
25 January 2006Delivered on: 1 February 2006
Satisfied on: 5 July 2007
Persons entitled: Texaco Limited

Classification: Assignment of investment bond
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy and all monies bonuses profits additions and benefits already accrued or which may accrue. See the mortgage charge document for full details.
Fully Satisfied
23 August 1995Delivered on: 30 August 1995
Satisfied on: 29 October 1998
Persons entitled: Gulf Oil (Great Britain) Limited

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.
Fully Satisfied
24 July 1989Delivered on: 31 July 1989
Satisfied on: 4 February 2006
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied
18 May 1988Delivered on: 19 May 1988
Satisfied on: 25 October 1995
Persons entitled: Texaco Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including book debts uncalled capital. The f/h and l/h properties of the company with the exception of ifton oil depot rogiet near caldicot gwent.
Fully Satisfied
15 May 1985Delivered on: 20 May 1985
Satisfied on: 19 May 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied
26 July 1984Delivered on: 28 July 1984
Persons entitled: Elf Oil (G.B.) Limited.

Classification: Legal 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 July 1984Delivered on: 28 July 1984
Satisfied on: 19 May 1992
Persons entitled: Elf Oil (G.B.) Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the rear of rogiet filling station, rogiet, gwent together with the oil distribution depot and premises erected thereon.
Fully Satisfied
1 May 2007Delivered on: 3 May 2007
Satisfied on: 11 April 2012
Persons entitled: Chevron Limited

Classification: Legal 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: All book and other debts,revenues and claims,whether actual or contingent,whether arising under contracts or in any other manner whatsoever. See the mortgage charge document for full details.
Fully Satisfied
8 October 1981Delivered on: 14 October 1981
Persons entitled:
Elf Oil (G.B.) Limited
Stemol LTD

Classification: Debenture agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

24 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
13 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
26 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
6 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
23 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
4 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
1 May 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
1 May 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 July 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
5 July 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
5 July 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
5 July 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
31 March 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
31 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
31 March 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
24 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 95
(4 pages)
24 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 95
(4 pages)
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 95
(4 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 95
(4 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 95
(4 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 95
(4 pages)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
6 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
16 October 2012Termination of appointment of Jonathan Stewart as a secretary on 30 September 2012 (1 page)
16 October 2012Appointment of Mr Ian Mackie as a director on 1 October 2012 (2 pages)
16 October 2012Appointment of Mr Ian Mackie as a director on 1 October 2012 (2 pages)
16 October 2012Appointment of Mr Ian Mackie as a secretary on 1 October 2012 (1 page)
16 October 2012Appointment of Mr Ian Mackie as a secretary on 1 October 2012 (1 page)
16 October 2012Termination of appointment of Jonathan Stewart as a director on 30 September 2012 (1 page)
16 October 2012Termination of appointment of Jonathan Stewart as a secretary on 30 September 2012 (1 page)
16 October 2012Appointment of Mr Ian Mackie as a director on 1 October 2012 (2 pages)
16 October 2012Appointment of Mr Ian Mackie as a secretary on 1 October 2012 (1 page)
16 October 2012Termination of appointment of Jonathan Stewart as a director on 30 September 2012 (1 page)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 June 2012Full accounts made up to 31 October 2011 (20 pages)
7 June 2012Full accounts made up to 31 October 2011 (20 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
2 December 2011Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
2 December 2011Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
29 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
29 November 2011Director's details changed for Mr Jonathan Stewart on 29 November 2011 (2 pages)
29 November 2011Director's details changed for Mr Jonathan Stewart on 29 November 2011 (2 pages)
29 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
29 September 2011Current accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
29 September 2011Current accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
28 September 2011Appointment of Mr Jonathan Stewart as a secretary on 15 September 2011 (2 pages)
28 September 2011Appointment of Mr Jonathan Stewart as a secretary on 15 September 2011 (2 pages)
27 September 2011Termination of appointment of Margaret Jean Mould as a secretary on 15 September 2011 (1 page)
27 September 2011Registered office address changed from Progress Industrial Estate Station Road Rogiet Nr. Newport, Gwent NP6 3UE on 27 September 2011 (1 page)
27 September 2011Appointment of Mr Donal Murphy as a director on 15 September 2011 (2 pages)
27 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
27 September 2011Termination of appointment of Margaret Jean Mould as a secretary on 15 September 2011 (1 page)
27 September 2011Appointment of Mr Paul Thomas Vian as a director on 15 September 2011 (2 pages)
27 September 2011Termination of appointment of Margaret Jean Mould as a director on 15 September 2011 (1 page)
27 September 2011Appointment of Mr Jonathan Stewart as a director on 15 September 2011 (2 pages)
27 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
27 September 2011Termination of appointment of Andrew Geoffrey Mould as a director on 15 September 2011 (1 page)
27 September 2011Termination of appointment of Margaret Jean Mould as a director on 15 September 2011 (1 page)
27 September 2011Appointment of Mr Jonathan Stewart as a director on 15 September 2011 (2 pages)
27 September 2011Appointment of Mr Paul Thomas Vian as a director on 15 September 2011 (2 pages)
27 September 2011Termination of appointment of Andrew Geoffrey Mould as a director on 15 September 2011 (1 page)
27 September 2011Registered office address changed from Progress Industrial Estate Station Road Rogiet Nr. Newport, Gwent NP6 3UE on 27 September 2011 (1 page)
27 September 2011Appointment of Mr Donal Murphy as a director on 15 September 2011 (2 pages)
3 June 2011Accounts for a medium company made up to 31 August 2010 (19 pages)
3 June 2011Accounts for a medium company made up to 31 August 2010 (19 pages)
30 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
16 April 2010Accounts for a medium company made up to 31 August 2009 (19 pages)
16 April 2010Accounts for a medium company made up to 31 August 2009 (19 pages)
1 December 2009Director's details changed for Margaret Jean Mould on 22 November 2009 (2 pages)
1 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
1 December 2009Secretary's details changed for Margaret Jean Mould on 22 November 2009 (1 page)
1 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
1 December 2009Secretary's details changed for Margaret Jean Mould on 22 November 2009 (1 page)
1 December 2009Director's details changed for Andrew Geoffrey Mould on 22 November 2009 (2 pages)
1 December 2009Director's details changed for Margaret Jean Mould on 22 November 2009 (2 pages)
1 December 2009Director's details changed for Andrew Geoffrey Mould on 22 November 2009 (2 pages)
13 March 2009Accounts for a medium company made up to 31 August 2008 (17 pages)
13 March 2009Accounts for a medium company made up to 31 August 2008 (17 pages)
8 December 2008Return made up to 23/11/08; full list of members (4 pages)
8 December 2008Return made up to 23/11/08; full list of members (4 pages)
2 July 2008Full accounts made up to 31 August 2007 (20 pages)
2 July 2008Full accounts made up to 31 August 2007 (20 pages)
10 June 2008Appointment terminated director russell mould (1 page)
10 June 2008Appointment terminated director russell mould (1 page)
12 December 2007Director's particulars changed (1 page)
12 December 2007Secretary's particulars changed;director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
12 December 2007Secretary's particulars changed;director's particulars changed (1 page)
12 December 2007Return made up to 23/11/07; full list of members (3 pages)
12 December 2007Return made up to 23/11/07; full list of members (3 pages)
5 July 2007Declaration of satisfaction of mortgage/charge (1 page)
5 July 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Particulars of mortgage/charge (7 pages)
3 May 2007Particulars of mortgage/charge (7 pages)
20 April 2007Particulars of mortgage/charge (5 pages)
20 April 2007Particulars of mortgage/charge (5 pages)
26 February 2007Location of register of members (1 page)
26 February 2007Location of register of members (1 page)
13 February 2007Return made up to 23/11/06; full list of members (7 pages)
13 February 2007Return made up to 23/11/06; full list of members (7 pages)
19 January 2007Full accounts made up to 31 August 2006 (19 pages)
19 January 2007Full accounts made up to 31 August 2006 (19 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
3 August 2006Secretary's particulars changed;director's particulars changed (1 page)
3 August 2006Secretary's particulars changed;director's particulars changed (1 page)
26 July 2006Full accounts made up to 31 August 2005 (18 pages)
26 July 2006Full accounts made up to 31 August 2005 (18 pages)
16 February 2006Return made up to 23/11/05; full list of members (7 pages)
16 February 2006Return made up to 23/11/05; full list of members (7 pages)
4 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Particulars of mortgage/charge (5 pages)
1 February 2006Particulars of mortgage/charge (5 pages)
7 September 2005Full accounts made up to 31 August 2004 (19 pages)
7 September 2005Full accounts made up to 31 August 2004 (19 pages)
28 February 2005Return made up to 23/11/04; full list of members (7 pages)
28 February 2005Return made up to 23/11/04; full list of members (7 pages)
17 April 2004Full accounts made up to 31 August 2003 (19 pages)
17 April 2004Full accounts made up to 31 August 2003 (19 pages)
7 January 2004Return made up to 23/11/03; full list of members (7 pages)
7 January 2004Return made up to 23/11/03; full list of members (7 pages)
2 July 2003Full accounts made up to 31 August 2002 (19 pages)
2 July 2003Full accounts made up to 31 August 2002 (19 pages)
19 December 2002Return made up to 23/11/02; full list of members (7 pages)
19 December 2002Return made up to 23/11/02; full list of members (7 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
26 June 2002Full accounts made up to 31 August 2001 (19 pages)
26 June 2002Full accounts made up to 31 August 2001 (19 pages)
11 December 2001Return made up to 23/11/01; full list of members (7 pages)
11 December 2001Return made up to 23/11/01; full list of members (7 pages)
20 February 2001Full accounts made up to 31 August 2000 (19 pages)
20 February 2001Full accounts made up to 31 August 2000 (19 pages)
13 February 2001Return made up to 23/11/00; full list of members (7 pages)
13 February 2001Return made up to 23/11/00; full list of members (7 pages)
25 September 2000Full accounts made up to 31 August 1999 (19 pages)
25 September 2000Full accounts made up to 31 August 1999 (19 pages)
1 February 2000Return made up to 23/11/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 February 2000Return made up to 23/11/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 September 1999Full accounts made up to 31 August 1998 (18 pages)
1 September 1999Full accounts made up to 31 August 1998 (18 pages)
31 March 1999Return made up to 23/11/98; no change of members (4 pages)
31 March 1999Return made up to 23/11/98; no change of members (4 pages)
29 October 1998Declaration of satisfaction of mortgage/charge (4 pages)
29 October 1998Declaration of satisfaction of mortgage/charge (4 pages)
17 June 1998Accounts for a medium company made up to 31 August 1997 (21 pages)
17 June 1998Accounts for a medium company made up to 31 August 1997 (21 pages)
16 January 1998Return made up to 23/11/97; full list of members (7 pages)
16 January 1998Return made up to 23/11/97; full list of members (7 pages)
21 March 1997Full accounts made up to 31 August 1996 (17 pages)
21 March 1997Full accounts made up to 31 August 1996 (17 pages)
22 November 1996Return made up to 23/11/96; full list of members (7 pages)
22 November 1996Return made up to 23/11/96; full list of members (7 pages)
4 March 1996Full accounts made up to 31 August 1995 (15 pages)
4 March 1996Full accounts made up to 31 August 1995 (15 pages)
1 February 1996Return made up to 23/11/95; no change of members (4 pages)
1 February 1996Return made up to 23/11/95; no change of members (4 pages)
25 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
17 February 1995Return made up to 23/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 February 1995Return made up to 23/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 December 1993Return made up to 23/11/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 December 1993Return made up to 23/11/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 March 1993Return made up to 23/11/92; no change of members (4 pages)
24 March 1993Return made up to 23/11/92; no change of members (4 pages)
19 May 1992Declaration of satisfaction of mortgage/charge (1 page)
19 May 1992Declaration of satisfaction of mortgage/charge (1 page)
23 July 1991Return made up to 22/11/90; full list of members (7 pages)
23 July 1991Return made up to 22/11/90; full list of members (7 pages)
23 April 1990Return made up to 23/11/89; full list of members (4 pages)
23 April 1990Return made up to 23/11/89; full list of members (4 pages)
2 May 1989Return made up to 18/11/88; full list of members (4 pages)
2 May 1989Return made up to 18/11/88; full list of members (4 pages)
19 March 1987Declaration of satisfaction of mortgage/charge (1 page)
19 March 1987Declaration of satisfaction of mortgage/charge (1 page)
13 January 1987Accounts for a small company made up to 31 August 1986 (4 pages)
13 January 1987Accounts for a small company made up to 31 August 1986 (4 pages)
13 January 1987Return made up to 16/01/87; full list of members (4 pages)
13 January 1987Return made up to 16/01/87; full list of members (4 pages)
13 February 1984Accounts made up to 31 August 1982 (2 pages)
13 February 1984Accounts made up to 31 August 1982 (2 pages)
21 January 1984Annual return made up to 25/02/83 (4 pages)
21 January 1984Annual return made up to 25/02/83 (4 pages)
12 May 1981Incorporation (15 pages)
12 May 1981Incorporation (15 pages)