Company NameAllan Morris Transport Limited
DirectorsTerry Axon and Carl Edward Robertson
Company StatusActive
Company Number01672709
CategoryPrivate Limited Company
Incorporation Date20 October 1982(41 years, 5 months ago)
Previous NamesAtefern Limited and Deva Trading Company Limited(The)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Terry Axon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2004(21 years, 9 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Wedgwood Road
Aston Park
Deeside
Clwyd
CH5 1UP
Wales
Director NameMr Carl Edward Robertson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(35 years after company formation)
Appointment Duration6 years, 4 months
RoleManaging Director
Country of ResidenceWales
Correspondence AddressUnit 2 Glendale Avenue
Sandycroft
Deeside
Flintshire
CH5 2QP
Wales
Director NameMrs Irene Maria Lee
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 10 March 2009)
RoleSecretary
Correspondence AddressEwloe Woodhouse
Pinfold Lane
Northop Hall
Clwyd
Director NameBernard McNulty
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressBluebell Cottage Off Lovely
Hall Lane Copster Green
Blackburn
Lancashire
BB1 9EJ
Director NameBrian Lee
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration25 years, 10 months (resigned 08 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendale Avenue Sandycroft
Deeside
Flintshire
CH5 2QP
Wales
Secretary NameMrs Irene Maria Lee
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 21 June 2004)
RoleCompany Director
Correspondence AddressEwloe Woodhouse
Pinfold Lane
Northop Hall
Clwyd
Secretary NameJames Benjamin Lee
NationalityBritish
StatusResigned
Appointed21 June 2004(21 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 08 November 2017)
RoleSecretary
Correspondence Address22d Kar On House
12 Cheung Hong Street
North Point
Hong Kong
Director NameMr Martin Harvey Green
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(26 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 St. Peters Way
Mickle Trafford
Cheshire
CH2 4EJ
Wales
Director NameMrs Irene Maria Lee
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(30 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendale Avenue Sandycroft
Deeside
Flintshire
CH5 2QP
Wales

Contact

Websiteallanmorris.co.uk
Telephone01244 533320
Telephone regionChester

Location

Registered AddressGlendale Avenue
Sandycroft
Deeside
CH5 2QS
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

40k at £1Brian Lee & Irene Maria Lee & Richard James Lee
100.00%
Ordinary

Financials

Year2014
Net Worth£975,013
Cash£59,052
Current Liabilities£1,293,712

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 December 2023 (3 months, 1 week ago)
Next Return Due30 December 2024 (9 months from now)

Charges

11 June 2012Delivered on: 19 June 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed & 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 June 2012Delivered on: 19 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of factory road snadycroft t/no WA802943,land on the north side of factory road sandycroft deeside t/no CYM328267,land lying to the north of factory road sandycroft deeside t/no CYM476798,land and buildings to the north of factory road sandycroft t/no WA557144.
Outstanding
8 June 2012Delivered on: 19 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece of land situate at sandycroft in the parish of west saltney in the county of flint.
Outstanding
28 May 2012Delivered on: 2 June 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships 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
5 April 2018Delivered on: 10 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
12 January 2018Delivered on: 12 January 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
15 December 2017Delivered on: 19 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 June 2016Delivered on: 23 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All the freehold property known as haddon house glendale avenue, sandycroft, deeside also known as unit 1, glendale avenue registered at hm land registry under title number CYM82305.
Outstanding
18 August 2008Delivered on: 22 August 2008
Satisfied on: 17 April 2013
Persons entitled: Rbs Invoice Finance 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 over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 December 2006Delivered on: 6 December 2006
Satisfied on: 17 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H wincantons yard on the north side of factory road sandycroft deeside flintshire.
Fully Satisfied
28 April 1993Delivered on: 11 May 1993
Satisfied on: 24 April 2012
Persons entitled: Close Brothers Limited

Classification: A credit agreement entitled "prompt credit application"
Secured details: £49,292.90 due or to become due from the company to the chargee under the terms of the agreement.
Particulars: All its right,title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details.
Fully Satisfied
12 July 1985Delivered on: 30 July 1985
Satisfied on: 17 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a sandy croft parish of west salthey county of flint and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1983Delivered on: 7 April 1983
Satisfied on: 17 April 2013
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 the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed and floating charge over the:- undertaking and all property and assets present and future including goodwill, book debts.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 16 December 2023 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
28 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
30 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
28 April 2021Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
4 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
8 April 2020Current accounting period extended from 31 March 2020 to 30 April 2020 (1 page)
17 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
7 August 2018Satisfaction of charge 9 in full (1 page)
7 August 2018Satisfaction of charge 6 in full (1 page)
7 August 2018Satisfaction of charge 016727090010 in full (1 page)
7 August 2018Satisfaction of charge 8 in full (2 pages)
7 August 2018Satisfaction of charge 7 in full (1 page)
10 April 2018Registration of charge 016727090013, created on 5 April 2018 (14 pages)
1 February 2018Confirmation statement made on 16 December 2017 with updates (4 pages)
12 January 2018Registration of charge 016727090012, created on 12 January 2018 (27 pages)
19 December 2017Registration of charge 016727090011, created on 15 December 2017 (23 pages)
20 November 2017Cessation of Irene Maria Lee as a person with significant control on 20 November 2017 (1 page)
20 November 2017Cessation of Irene Maria Lee as a person with significant control on 8 November 2017 (1 page)
20 November 2017Cessation of Brian Lee as a person with significant control on 8 November 2017 (1 page)
20 November 2017Notification of Ard Holdings Limited as a person with significant control on 8 November 2017 (2 pages)
20 November 2017Notification of Ard Holdings Limited as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Cessation of Brian Lee as a person with significant control on 20 November 2017 (1 page)
13 November 2017Termination of appointment of James Benjamin Lee as a secretary on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Brian Lee as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Brian Lee as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Irene Maria Lee as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Irene Maria Lee as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of James Benjamin Lee as a secretary on 8 November 2017 (1 page)
13 November 2017Appointment of Mr Carl Edward Robertson as a director on 8 November 2017 (2 pages)
13 November 2017Appointment of Mr Carl Edward Robertson as a director on 8 November 2017 (2 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 June 2016Registration of charge 016727090010, created on 23 June 2016 (10 pages)
23 June 2016Registration of charge 016727090010, created on 23 June 2016 (10 pages)
23 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 40,000
(6 pages)
23 December 2015Director's details changed for Brian Lee on 1 December 2015 (2 pages)
23 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 40,000
(6 pages)
23 December 2015Director's details changed for Mrs Irene Maria Lee on 1 December 2015 (2 pages)
23 December 2015Director's details changed for Brian Lee on 1 December 2015 (2 pages)
23 December 2015Director's details changed for Mrs Irene Maria Lee on 1 December 2015 (2 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 40,000
(6 pages)
13 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 40,000
(6 pages)
4 August 2014Accounts for a small company made up to 31 March 2014 (7 pages)
4 August 2014Accounts for a small company made up to 31 March 2014 (7 pages)
9 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 40,000
(6 pages)
9 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 40,000
(6 pages)
12 December 2013Director's details changed for Brian Lee on 15 January 2013 (2 pages)
12 December 2013Director's details changed for Brian Lee on 15 January 2013 (2 pages)
24 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
24 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
16 May 2013Appointment of Mrs Irene Maria Lee as a director on 1 April 2013 (2 pages)
16 May 2013Appointment of Mrs Irene Maria Lee as a director on 1 April 2013 (2 pages)
16 May 2013Appointment of Mrs Irene Maria Lee as a director on 1 April 2013 (2 pages)
17 April 2013Satisfaction of charge 2 in full (3 pages)
17 April 2013Satisfaction of charge 1 in full (3 pages)
17 April 2013Satisfaction of charge 1 in full (3 pages)
17 April 2013Satisfaction of charge 5 in full (3 pages)
17 April 2013Satisfaction of charge 4 in full (3 pages)
17 April 2013Satisfaction of charge 4 in full (3 pages)
17 April 2013Satisfaction of charge 5 in full (3 pages)
17 April 2013Satisfaction of charge 2 in full (3 pages)
1 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
17 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
17 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 January 2012Auditors resignation (1 page)
16 January 2012Auditors resignation (1 page)
3 January 2012Annual return made up to 16 December 2011 (14 pages)
3 January 2012Annual return made up to 16 December 2011 (14 pages)
28 December 2011Director's details changed for Brian Lee on 9 November 2011 (3 pages)
28 December 2011Director's details changed for Brian Lee on 9 November 2011 (3 pages)
28 December 2011Director's details changed for Brian Lee on 9 November 2011 (3 pages)
7 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
7 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
25 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (14 pages)
25 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (14 pages)
31 January 2011Accounts for a medium company made up to 31 March 2010 (23 pages)
31 January 2011Accounts for a medium company made up to 31 March 2010 (23 pages)
30 January 2010Registered office address changed from Factory Road Sandycroft Deeside Clywd CH5 2QJ on 30 January 2010 (2 pages)
30 January 2010Registered office address changed from Factory Road Sandycroft Deeside Clywd CH5 2QJ on 30 January 2010 (2 pages)
26 January 2010Full accounts made up to 31 March 2009 (22 pages)
26 January 2010Full accounts made up to 31 March 2009 (22 pages)
22 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (15 pages)
22 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (15 pages)
30 December 2009Termination of appointment of Martin Green as a director (2 pages)
30 December 2009Termination of appointment of Martin Green as a director (2 pages)
16 March 2009Director appointed martin harvey green (2 pages)
16 March 2009Appointment terminated director irene lee (1 page)
16 March 2009Director appointed martin harvey green (2 pages)
16 March 2009Appointment terminated director irene lee (1 page)
11 February 2009Return made up to 16/12/08; full list of members (4 pages)
11 February 2009Return made up to 16/12/08; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 August 2008Secretary's change of particulars / james lee / 13/08/2008 (1 page)
13 August 2008Secretary's change of particulars / james lee / 13/08/2008 (1 page)
18 January 2008Return made up to 16/12/07; full list of members (3 pages)
18 January 2008Return made up to 16/12/07; full list of members (3 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Secretary's particulars changed (1 page)
20 March 2007Return made up to 16/12/06; full list of members (3 pages)
20 March 2007Return made up to 16/12/06; full list of members (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 March 2006Return made up to 16/12/05; full list of members (7 pages)
31 March 2006Return made up to 16/12/05; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 December 2004Return made up to 16/12/04; full list of members (7 pages)
21 December 2004Return made up to 16/12/04; full list of members (7 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004New secretary appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004Secretary resigned (1 page)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 December 2003Return made up to 16/12/03; full list of members (7 pages)
23 December 2003Return made up to 16/12/03; full list of members (7 pages)
23 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
23 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 December 2002Return made up to 16/12/02; full list of members (7 pages)
31 December 2002Return made up to 16/12/02; full list of members (7 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
2 February 2002Return made up to 31/12/01; full list of members (8 pages)
2 February 2002Return made up to 31/12/01; full list of members (8 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
9 November 2001£ ic 50000/40000 01/10/01 £ sr 10000@1=10000 (2 pages)
9 November 2001£ ic 50000/40000 01/10/01 £ sr 10000@1=10000 (2 pages)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1999Return made up to 31/12/97; full list of members; amend (6 pages)
28 January 1999Return made up to 31/12/97; full list of members; amend (6 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 January 1999Location of register of members (1 page)
13 January 1999Location of register of members (1 page)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1997Return made up to 31/12/96; full list of members (8 pages)
16 January 1997Return made up to 31/12/96; full list of members (8 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
27 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
11 May 1993Particulars of mortgage/charge (3 pages)
11 May 1993Particulars of mortgage/charge (3 pages)
17 January 1992Return made up to 31/12/91; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 January 1992Return made up to 31/12/91; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 March 1991Return made up to 06/12/90; full list of members (9 pages)
6 March 1991Return made up to 06/12/90; full list of members (9 pages)
27 June 1990Return made up to 31/12/89; full list of members (6 pages)
27 June 1990Return made up to 31/12/89; full list of members (6 pages)
23 March 1989Return made up to 31/12/88; full list of members (5 pages)
23 March 1989Return made up to 31/12/88; full list of members (5 pages)
1 November 1987Return made up to 23/09/87; full list of members (6 pages)
1 November 1987Return made up to 23/09/87; full list of members (6 pages)
16 October 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 October 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 October 1987£ nc 1000/50000 (1 page)
13 October 1987£ nc 1000/50000 (1 page)
18 November 1986Return made up to 10/10/86; full list of members (4 pages)
18 November 1986Return made up to 10/10/86; full list of members (4 pages)
22 March 1986Annual return made up to 04/08/85 (3 pages)
22 March 1986Annual return made up to 04/08/85 (3 pages)
25 September 1985New secretary appointed (1 page)
25 September 1985New secretary appointed (1 page)
25 September 1985Annual return made up to 04/05/84 (3 pages)
25 September 1985Annual return made up to 04/05/84 (3 pages)
19 December 1984Accounts made up to 31 March 1984 (12 pages)
19 December 1984Accounts made up to 31 March 1984 (12 pages)
2 February 1983Dir / sec appoint / resign (3 pages)
2 February 1983Dir / sec appoint / resign (3 pages)
20 October 1982Incorporation (17 pages)
20 October 1982Incorporation (17 pages)