Company NameH. Newton Hale & Sons Limited
Company StatusActive
Company Number01603436
CategoryPrivate Limited Company
Incorporation Date10 December 1981(42 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameWilliam Newton Hale
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47/61 Corporation Road
Birkenhead
Merseyside
CH41 3NG
Wales
Director NameMr Stephen James Newton Hale
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1993(12 years after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47/61 Corporation Road
Birkenhead
Merseyside
CH41 3NG
Wales
Secretary NameWilliam Newton Hale
NationalityBritish
StatusCurrent
Appointed01 November 1997(15 years, 11 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47/61 Corporation Road
Birkenhead
Merseyside
CH41 3NG
Wales
Director NameSimon Andrew Scott
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2006(24 years, 9 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47/61 Corporation Road
Birkenhead
Merseyside
CH41 3NG
Wales
Director NameMr Robert Daniel Newton Hale
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2006(24 years, 9 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47/61 Corporation Road
Birkenhead
Merseyside
CH41 3NG
Wales
Director NameMr Stephen Newton Hale
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(25 years after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47/61 Corporation Road
Birkenhead
Merseyside
CH41 3NG
Wales
Secretary NameMrs Ann Patricia Hale
StatusCurrent
Appointed04 August 2014(32 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address47/61 Corporation Road
Birkenhead
Merseyside
CH41 3NG
Wales
Secretary NameMrs Anne Patricia Hale
StatusCurrent
Appointed04 August 2014(32 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address47/61 Corporation Road
Birkenhead
Merseyside
CH41 3NG
Wales
Director NameMr Alfred Harry Newton Hale
Date of BirthDecember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 February 1996)
RoleWholesale Distributor
Correspondence AddressPelhams Lever Causeway
Storeton
Wirral
Merseyside
L63 6HU
Director NameMr Stephen Newton Hale
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 August 1997)
RoleWholesaler Distributor
Correspondence AddressLong Barn
Cilcain
Clwyd
CH7 5PD
Wales
Director NameGwenda Newton Scott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 7 months after company formation)
Appointment Duration21 years, 6 months (resigned 15 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken
9 Chalkwell Drive
Heswall
Wirral
CH60 2UE
Wales
Secretary NameMr Stephen Newton Hale
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 August 1997)
RoleCompany Director
Correspondence AddressLong Barn
Cilcain
Clwyd
CH7 5PD
Wales
Director NameMr Ian Paul Scott
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(15 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Coldstream Drive
Little Sutton
South Wirral
CH66 4JZ
Wales
Director NameAnn Patricia Newton Hale
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2004(22 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2012)
RoleAdmin Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsland
Mill Hey Road
Caldy
Merseyside
CH48 1NH
Wales
Director NameAnn Patricia Newton Hale
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2004(22 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2012)
RoleAdmin Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsland
Mill Hey Road
Caldy
Merseyside
CH48 1NH
Wales
Director NameGeoffrey Michael Jewell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(24 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2020)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address2 Torquay Drive
Billinge
Wigan
Lancashire
WN5 7JG

Contact

Websitewww.newtonhale.co.uk
Email address[email protected]
Telephone0151 6474255
Telephone regionLiverpool

Location

Registered Address47/61 Corporation Road
Birkenhead
Merseyside
CH41 3NG
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead

Shareholders

7.2k at £1Robert Daniel Newton Hale
7.67%
Ordinary
7.2k at £1Simon Andrew Scott
7.67%
Ordinary
7.2k at £1Stephen James Newton Hale
7.67%
Ordinary
22.1k at £1Stephen Newton Hale
23.69%
Ordinary
21.9k at £1William Newton Hale
23.48%
Ordinary
13.9k at £1Ann Patricia Newton Hale
14.90%
Ordinary
13.9k at £1Anne Hale
14.90%
Ordinary

Financials

Year2014
Turnover£8,277,560
Gross Profit£2,474,872
Net Worth£640,454
Cash£321,766
Current Liabilities£1,771,596

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 August 2023 (8 months, 2 weeks ago)
Next Return Due9 September 2024 (4 months from now)

Charges

17 August 2011Delivered on: 18 August 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 August 2011Delivered on: 18 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
22 February 2011Delivered on: 24 February 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Float charge all assets
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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever now owned or hereafter acquired by the company or in which it now has or in future acquires an interest including the company's stock in trade and its uncalled capital but (for the avoidance of doubt) excluding any debts and associated rights relating thereto the ownership of which vests in or shall at any time herafter vest in the security holder by virtue of any agreement for the purchase of debts between the company and the security holder and the proceeds and the products thereof.
Outstanding
22 February 2011Delivered on: 24 February 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
9 November 2009Delivered on: 10 November 2009
Persons entitled: Trustees of the H. Newton Hale & Sons LTD Eps

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 January 2009Delivered on: 7 February 2009
Satisfied on: 10 November 2009
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

15 February 2021Director's details changed for William Newton Hale on 15 February 2021 (2 pages)
15 February 2021Director's details changed for Simon Andrew Scott on 15 February 2021 (2 pages)
15 February 2021Secretary's details changed for William Newton Hale on 15 February 2021 (1 page)
15 February 2021Director's details changed for Mr Stephen Newton Hale on 15 February 2021 (2 pages)
15 February 2021Director's details changed for Stephen James Newton Hale on 15 February 2021 (2 pages)
9 January 2021Full accounts made up to 31 December 2019 (31 pages)
4 December 2020Secretary's details changed for William Newton Hale on 3 December 2020 (1 page)
3 December 2020Director's details changed for Mr Stephen Newton Hale on 3 December 2020 (2 pages)
3 December 2020Director's details changed for William Newton Hale on 3 December 2020 (2 pages)
3 December 2020Secretary's details changed for William Newton Hale on 3 November 2020 (1 page)
22 September 2020Confirmation statement made on 25 August 2020 with updates (5 pages)
15 April 2020Termination of appointment of Geoffrey Michael Jewell as a director on 31 March 2020 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (29 pages)
6 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
18 September 2018Full accounts made up to 31 December 2017 (23 pages)
29 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (24 pages)
20 September 2017Full accounts made up to 31 December 2016 (24 pages)
29 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
7 September 2016Accounts for a medium company made up to 31 December 2015 (26 pages)
7 September 2016Accounts for a medium company made up to 31 December 2015 (26 pages)
30 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 December 2015Director's details changed for Simon Andrew Scott on 4 December 2015 (2 pages)
8 December 2015Director's details changed for Simon Andrew Scott on 4 December 2015 (2 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 93,188
(10 pages)
4 August 2015Director's details changed for Mr Robert Daniel Newton Hale on 28 July 2015 (2 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 93,188
(10 pages)
4 August 2015Director's details changed for Mr Robert Daniel Newton Hale on 28 July 2015 (2 pages)
10 June 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
10 June 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
17 November 2014Statement of company's objects (2 pages)
17 November 2014Statement of company's objects (2 pages)
11 November 2014Particulars of variation of rights attached to shares (2 pages)
11 November 2014Particulars of variation of rights attached to shares (2 pages)
11 November 2014Change of share class name or designation (2 pages)
11 November 2014Particulars of variation of rights attached to shares (2 pages)
11 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
11 November 2014Particulars of variation of rights attached to shares (2 pages)
11 November 2014Particulars of variation of rights attached to shares (2 pages)
11 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
11 November 2014Particulars of variation of rights attached to shares (2 pages)
11 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 November 2014Particulars of variation of rights attached to shares (2 pages)
11 November 2014Particulars of variation of rights attached to shares (2 pages)
11 November 2014Particulars of variation of rights attached to shares (2 pages)
11 November 2014Particulars of variation of rights attached to shares (2 pages)
11 November 2014Change of share class name or designation (2 pages)
13 August 2014Appointment of Mrs Anne Patricia Hale as a secretary on 4 August 2014 (2 pages)
13 August 2014Appointment of Mrs Anne Patricia Hale as a secretary on 4 August 2014 (2 pages)
13 August 2014Appointment of Mrs Ann Patricia Hale as a secretary on 4 August 2014 (2 pages)
13 August 2014Appointment of Mrs Anne Patricia Hale as a secretary on 4 August 2014 (2 pages)
13 August 2014Appointment of Mrs Ann Patricia Hale as a secretary on 4 August 2014 (2 pages)
13 August 2014Appointment of Mrs Ann Patricia Hale as a secretary on 4 August 2014 (2 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 93,188
(10 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 93,188
(10 pages)
15 May 2014Cancellation of shares. Statement of capital on 15 May 2014
  • GBP 107,094
(4 pages)
15 May 2014Cancellation of shares. Statement of capital on 15 May 2014
  • GBP 107,094
(4 pages)
7 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 May 2014Cancellation of shares. Statement of capital on 7 May 2014
  • GBP 113,046
(4 pages)
7 May 2014Cancellation of shares. Statement of capital on 7 May 2014
  • GBP 113,046
(4 pages)
7 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 May 2014Cancellation of shares. Statement of capital on 7 May 2014
  • GBP 113,046
(4 pages)
6 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 May 2014Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 107,094
(4 pages)
6 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 May 2014Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 107,094
(4 pages)
6 May 2014Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 107,094
(4 pages)
17 April 2014Accounts for a medium company made up to 31 December 2013 (23 pages)
17 April 2014Accounts for a medium company made up to 31 December 2013 (23 pages)
5 January 2014Accounts for a medium company made up to 31 December 2012 (22 pages)
5 January 2014Accounts for a medium company made up to 31 December 2012 (22 pages)
2 January 2014Purchase of own shares. (3 pages)
2 January 2014Purchase of own shares. (3 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (10 pages)
5 August 2013Termination of appointment of Gwenda Scott as a director (1 page)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (10 pages)
5 August 2013Termination of appointment of Gwenda Scott as a director (1 page)
30 April 2013Purchase of own shares. (4 pages)
30 April 2013Purchase of own shares. (4 pages)
30 April 2013Purchase of own shares. (4 pages)
30 April 2013Purchase of own shares. (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (23 pages)
3 October 2012Full accounts made up to 31 December 2011 (23 pages)
20 August 2012Director's details changed for Mr Robert Daniel Newton Hale on 31 January 2012 (2 pages)
20 August 2012Director's details changed for Mr Robert Daniel Newton Hale on 31 January 2012 (2 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (11 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (11 pages)
9 August 2012Purchase of own shares. (5 pages)
9 August 2012Purchase of own shares. (5 pages)
13 July 2012Termination of appointment of Ann Newton Hale as a director (1 page)
13 July 2012Termination of appointment of Ann Newton Hale as a director (1 page)
5 January 2012Termination of appointment of Ian Scott as a director (1 page)
5 January 2012Termination of appointment of Ian Scott as a director (1 page)
14 September 2011Full accounts made up to 31 December 2010 (23 pages)
14 September 2011Full accounts made up to 31 December 2010 (23 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (13 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (13 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 August 2010Director's details changed for Stephen James Newton Hale on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Simon Andrew Scott on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Gwenda Newton Scott on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Geoffrey Michael Jewell on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Ian Paul Scott on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Stephen Newton Hale on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Robert Daniel Newton Hale on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Stephen Newton Hale on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Ann Patricia Newton Hale on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Gwenda Newton Scott on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Robert Daniel Newton Hale on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Ian Paul Scott on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Geoffrey Michael Jewell on 31 July 2010 (2 pages)
3 August 2010Director's details changed for William Newton Hale on 31 July 2010 (2 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (13 pages)
3 August 2010Director's details changed for William Newton Hale on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Ann Patricia Newton Hale on 31 July 2010 (2 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (13 pages)
3 August 2010Director's details changed for Simon Andrew Scott on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Stephen James Newton Hale on 31 July 2010 (2 pages)
21 June 2010Full accounts made up to 31 December 2009 (22 pages)
21 June 2010Full accounts made up to 31 December 2009 (22 pages)
14 December 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
14 December 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
5 August 2009Return made up to 31/07/09; full list of members (9 pages)
5 August 2009Return made up to 31/07/09; full list of members (9 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 October 2008Full accounts made up to 31 December 2007 (23 pages)
23 October 2008Full accounts made up to 31 December 2007 (23 pages)
29 August 2008Return made up to 31/07/08; full list of members (9 pages)
29 August 2008Return made up to 31/07/08; full list of members (9 pages)
3 November 2007Full accounts made up to 31 December 2006 (19 pages)
3 November 2007Full accounts made up to 31 December 2006 (19 pages)
8 August 2007Return made up to 31/07/07; full list of members (6 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Return made up to 31/07/07; full list of members (6 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
19 June 2007New director appointed (1 page)
19 June 2007New director appointed (1 page)
20 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
4 August 2006Return made up to 31/07/06; full list of members (5 pages)
4 August 2006Return made up to 31/07/06; full list of members (5 pages)
20 September 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 September 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
30 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 August 2004New director appointed (2 pages)
20 July 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
20 July 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
12 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 June 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
26 June 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
13 August 2002Return made up to 31/07/02; full list of members (10 pages)
13 August 2002Return made up to 31/07/02; full list of members (10 pages)
15 July 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
15 July 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
23 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 May 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
16 May 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
24 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
11 August 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/08/99
(6 pages)
11 August 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/08/99
(6 pages)
22 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
22 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
29 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
29 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
12 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 1997New secretary appointed (2 pages)
17 December 1997New secretary appointed (2 pages)
17 December 1997Secretary resigned (1 page)
17 December 1997Secretary resigned (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997Director's particulars changed (1 page)
26 November 1997Director's particulars changed (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
29 August 1997Return made up to 31/07/97; full list of members (6 pages)
29 August 1997Return made up to 31/07/97; full list of members (6 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
12 September 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 September 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
9 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)