Company NameMorris Developments (North) Limited
Company StatusActive
Company Number01906685
CategoryPrivate Limited Company
Incorporation Date19 April 1985(39 years ago)
Previous NameHosegood Builders Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael John Gaskell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
SK9 5NW
Director NameMr Martin Paul Edmunds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2001(16 years, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
SK9 5NW
Director NameMrs Joanne Iddon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2007(22 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
SK9 5NW
Secretary NameMrs Joanne Iddon
StatusCurrent
Appointed01 January 2018(32 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressMorland House
Altrincham Road
Wilmslow
SK9 5NW
Director NameMrs Wendy Gillie Ellis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(37 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
SK9 5NW
Director NameMrs Cindy Ann Cade
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(38 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
SK9 5NW
Director NameMiss Susan Victoria Hatch
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressSummerhill
9 East Down Road
Bowdon
Cheshire
Wa14
Director NameMr James Ian Conroy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 September 1993)
RoleCompany Director
Correspondence Address3 Oakengates
Standish
Wigan
Lancashire
WN6 0XL
Secretary NameMr Michael John Gaskell
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShelbourne House
Bollinway
Hale
Cheshire
WA15 0NY
Secretary NameMr Iain Duncan Hamish Hamilton
NationalityBritish
StatusResigned
Appointed01 April 1999(13 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Tormore Close
Heapey
Chorley
Lancashire
PR6 9BP
Director NameMr Shaun Kerfoot
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 04 February 2002)
RoleCo Director
Country of ResidenceEngland
Correspondence Address25 Berkley Drive
Chester
Cheshire
CH4 7EL
Wales
Director NameMr James Draycott
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(15 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 April 2002)
RoleConstruction Director
Correspondence Address110 Blackgate Lane
Tarleton
Preston
Lancashire
PR4 6UT
Director NameMr Iain Duncan Hamish Hamilton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(15 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tormore Close
Heapey
Chorley
Lancashire
PR6 9BP
Director NameJohn Edward Wraeg
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(16 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address6 Laurel Avenue
Chadderton
Oldham
Greater Manchester
OL9 0NJ
Director NameMr Peter David Kendall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(16 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 January 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
SK9 5NW
Director NameSimon Andrew Povah
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(17 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2004)
RoleConstruction Director
Correspondence AddressThe Lodge
2 Buttermere Drive
Alderley Edge
Cheshire
SK9 7WA
Director NameIain Stuart Maclean
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 March 2004)
RoleLand Director
Correspondence Address8 The Shipgate
Shipgate Street
Chester
Cheshire
CH1 1RA
Wales
Director NameMrs Alison Elizabeth Holton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(17 years, 11 months after company formation)
Appointment Duration12 months (resigned 30 March 2004)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnderley 6 Manley Road
Frodsham
Cheshire
WA6 6EP
Secretary NameMr Peter David Kendall
NationalityBritish
StatusResigned
Appointed27 June 2007(22 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
SK9 5NW
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2021(36 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
SK9 5NW

Contact

Websitemorrishomes.co.uk
Telephone0845 6015667
Telephone regionUnknown

Location

Registered AddressMorland House
Altrincham Road
Wilmslow
SK9 5NW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Urgentaction LTD
99.00%
Ordinary
1 at £1M.j. Gaskell
1.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

12 January 2006Delivered on: 14 January 2006
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of Thesecured Parties)

Classification: Supplemental mortgage
Secured details: All monies due or to become due from each obliger to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and buldings k/a former ducie high school denmark road and lloyd street manchester all buildings and fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 May 2005Delivered on: 12 May 2005
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of the Secured Parties)

Classification: Supplemental mortgage
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at the former police training centre, nantwich road, crewe, cheshire with all of the company's right, title and interest, in and to any documents that relate to the property. See the mortgage charge document for full details.
Fully Satisfied
14 March 2005Delivered on: 31 March 2005
Satisfied on: 3 July 2013
Persons entitled: Cheshire Police Authority

Classification: Legal charge
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: Land situated at the police training centre nantwich road crewe being part of title number CH489713.
Fully Satisfied
31 March 2004Delivered on: 10 April 2004
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties (In Such Capacity as Agent and Trustee for the Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor to the security trustee and the secured parties and to any of them 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.
Fully Satisfied
5 July 2001Delivered on: 13 July 2001
Satisfied on: 14 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this debenture.
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.
Fully Satisfied
9 March 1992Delivered on: 18 March 1992
Satisfied on: 1 August 2000
Persons entitled: County Natwest 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
8 November 1990Delivered on: 23 November 1990
Satisfied on: 1 August 2000
Persons entitled:
Yorkshire Bank PLC
Clydesdale Bank Equity Limited
East of Scotland Industrial Investments PLC,
James Ian Conroy.
County Natwest Ventures Limitedas Agent for Natwest Investment Bank Limited,

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee as agent for the lenders as defined under the terms of this mortgage debenture on any account whatsover.
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
20 May 1988Delivered on: 3 June 1988
Satisfied on: 1 August 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.
Fully Satisfied
4 June 2013Delivered on: 5 June 2013
Satisfied on: 13 February 2016
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Land on the south side of chapel lane, tattenhall, chester (eaton grange) and registered at the land registry as part of CH482266 as edged red on the plan attached at schedule 2 of the charge.. Notification of addition to or amendment of charge.
Fully Satisfied
26 March 2013Delivered on: 6 April 2013
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Supplemental mortgage
Secured details: All monies due or to become due from each obligor to the security trustee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: South side of chapel lane tattenhall chester t/no CH482266 see image for full details.
Fully Satisfied
31 March 2011Delivered on: 7 April 2011
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south west side of old mill road, land lying to the south of union street and (known as the cross sandbach) t/nos CH552238 CH574787 and CH341582; 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. See image for full details.
Fully Satisfied
30 March 2011Delivered on: 5 April 2011
Satisfied on: 13 February 2016
Persons entitled: Homes and Communities Agency

Classification: Fixed charge over land
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: F/H and l/h property k/a land at units 4-8 tower wharf chester t/no CH588063 all ground rents receivable from any lease the benefit of all licences and all rights and interests in and claims under the insurances see image for full details.
Fully Satisfied
24 March 2010Delivered on: 8 April 2010
Satisfied on: 13 February 2016
Persons entitled: Homes and Communities Agency

Classification: Fixed charge over land
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: Land at tower wharf chester t/no CH588063 all ground rents receivable from any lease the benefit of all licences all rights and interests in and claims under the insurances see image for full details.
Fully Satisfied
14 January 2010Delivered on: 21 January 2010
Satisfied on: 3 July 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Supplemental mortgage
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 charge over l/hold land known as 1 3 and 4 tower wharf chester; t/nos CH588063 and CH588132; all buildings fixtures plant and machinery thereon; all right title and interest in and to any documents see image for full details.
Fully Satisfied
2 February 2009Delivered on: 14 February 2009
Satisfied on: 22 March 2011
Persons entitled: Ctp Limited

Classification: Legal charge
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: Blocks 1 and 4, tower wharf, chester and all buildings, fixtures, plant and machinery, see image for full details.
Fully Satisfied
6 February 2008Delivered on: 12 February 2008
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of Thesecured Parties) (Security Trustee)

Classification: Supplemental mortgage
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings at moughland lane, runcorn t/nos. CH510411 and P201376 and all buildings and fixtures and fixed plant and machinery therein or thereon. See the mortgage charge document for full details.
Fully Satisfied
23 May 2006Delivered on: 25 May 2006
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of Thesecured Parties)

Classification: Supplemental mortgage
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a land and buildings at former deeside school and yeoman house mellock lane neston and on all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and therein and assignment of all the right title and interest in and to any documents that relate to the acquisition of the property. See the mortgage charge document for full details.
Fully Satisfied
14 March 2006Delivered on: 22 March 2006
Satisfied on: 3 July 2013
Persons entitled: Cheshire Police Authority

Classification: Legal charge
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: Land situated at the police training centre nantwich road crewe t/no CH489713.
Fully Satisfied
29 November 1985Delivered on: 6 December 1985
Satisfied on: 10 October 1990
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 charge and bookdebts. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 March 2021Delivered on: 3 March 2021
Persons entitled: Alter Domus Trustees (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 August 2020Delivered on: 6 August 2020
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Land subject to the charge includes leasehold property at tower wharf, chester (CH588063; CH588132) and freehold property at bridgewater park, northwich (CH453738). For more details please refer to the instrument.
Outstanding
15 March 2016Delivered on: 16 March 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Land subject to the charge includes bridgewater park, winnington, northwich (CH453738). For further information please refer to the instrument.
Outstanding
26 February 2015Delivered on: 27 February 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
3 July 2014Delivered on: 7 July 2014
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Bridgewater court, northwich (CH453738) f/H. Tower wharf, chester (CH588063; CH588132) l/H. Eaton grange, chapel lane, milton green, milton (CH482266) f/h.
Outstanding
4 February 2014Delivered on: 14 February 2014
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Tower wharf chester - t/nos CH588063 and CH588132. Notification of addition to or amendment of charge.
Outstanding
4 February 2014Delivered on: 11 February 2014
Persons entitled: U.S.Bank Trustees Limited

Classification: A registered charge
Particulars: Tower wharf chester (l/h CH588063;CH588132). Notification of addition to or amendment of charge.
Outstanding
29 October 2013Delivered on: 1 November 2013
Persons entitled: U.S.Bank Trustees Limited

Classification: A registered charge
Particulars: Bridgewater court northwich t/no CH453738 f/h eaton grange chapel lane milton green milton t/no CH482266 f/H. Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered on: 3 July 2013
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Bridgewater court, northwich t/no CH453738, f/H.. Notification of addition to or amendment of charge.
Outstanding

Filing History

29 January 2024Appointment of Ms Cindy Ann Cade as a director on 29 January 2024 (2 pages)
4 January 2024Accounts for a dormant company made up to 30 April 2023 (6 pages)
13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
2 February 2023Accounts for a dormant company made up to 30 April 2022 (6 pages)
15 September 2022Termination of appointment of Mathew Gareth Vaughan as a director on 15 September 2022 (1 page)
15 September 2022Appointment of Mrs Wendy Gillie Ellis as a director on 15 September 2022 (2 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
2 February 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
5 August 2021Appointment of Mr Mathew Gareth Vaughan as a director on 4 August 2021 (2 pages)
8 July 2021Register inspection address has been changed to One St. Peters Square Manchester M2 3DE (1 page)
8 July 2021Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE (1 page)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
12 April 2021Notification of Urgentaction Limited as a person with significant control on 6 April 2016 (2 pages)
12 April 2021Cessation of Michael John Gaskell as a person with significant control on 6 April 2016 (1 page)
3 March 2021Registration of charge 019066850028, created on 1 March 2021 (65 pages)
3 March 2021Satisfaction of charge 019066850026 in full (4 pages)
3 March 2021Satisfaction of charge 019066850024 in full (4 pages)
3 March 2021Satisfaction of charge 019066850021 in full (4 pages)
3 March 2021Satisfaction of charge 019066850025 in full (4 pages)
3 March 2021Satisfaction of charge 019066850022 in full (4 pages)
3 March 2021Satisfaction of charge 019066850027 in full (4 pages)
3 March 2021Satisfaction of charge 019066850020 in full (4 pages)
5 January 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
6 August 2020Registration of charge 019066850027, created on 3 August 2020 (81 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
4 February 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
2 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
5 April 2018Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
11 January 2018Termination of appointment of Peter David Kendall as a secretary on 1 January 2018 (1 page)
11 January 2018Appointment of Mrs Joanne Iddon as a secretary on 1 January 2018 (2 pages)
11 January 2018Termination of appointment of Peter David Kendall as a director on 1 January 2018 (1 page)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
16 March 2016Registration of charge 019066850026, created on 15 March 2016 (85 pages)
16 March 2016Registration of charge 019066850026, created on 15 March 2016 (85 pages)
13 February 2016Satisfaction of charge 019066850019 in full (4 pages)
13 February 2016Satisfaction of charge 16 in full (4 pages)
13 February 2016Satisfaction of charge 15 in full (4 pages)
13 February 2016Satisfaction of charge 16 in full (4 pages)
13 February 2016Satisfaction of charge 15 in full (4 pages)
13 February 2016Satisfaction of charge 019066850019 in full (4 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
27 February 2015Registration of charge 019066850025, created on 26 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(82 pages)
27 February 2015Registration of charge 019066850025, created on 26 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(82 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
7 July 2014Registration of charge 019066850024, created on 3 July 2014 (86 pages)
7 July 2014Registration of charge 019066850024, created on 3 July 2014 (86 pages)
7 July 2014Registration of charge 019066850024, created on 3 July 2014 (86 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
14 February 2014Registration of charge 019066850023
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(34 pages)
14 February 2014Registration of charge 019066850023
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(34 pages)
11 February 2014Registration of charge 019066850022 (18 pages)
11 February 2014Registration of charge 019066850022 (18 pages)
7 February 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
7 February 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
1 November 2013Registration of charge 019066850021
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(85 pages)
1 November 2013Registration of charge 019066850021
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(85 pages)
3 July 2013Satisfaction of charge 10 in full (4 pages)
3 July 2013Satisfaction of charge 7 in full (4 pages)
3 July 2013Satisfaction of charge 17 in full (4 pages)
3 July 2013Satisfaction of charge 18 in full (4 pages)
3 July 2013Registration of charge 019066850020 (81 pages)
3 July 2013Satisfaction of charge 14 in full (4 pages)
3 July 2013Satisfaction of charge 12 in full (4 pages)
3 July 2013Satisfaction of charge 11 in full (4 pages)
3 July 2013Satisfaction of charge 17 in full (4 pages)
3 July 2013Satisfaction of charge 12 in full (4 pages)
3 July 2013Satisfaction of charge 14 in full (4 pages)
3 July 2013Satisfaction of charge 18 in full (4 pages)
3 July 2013Satisfaction of charge 9 in full (4 pages)
3 July 2013Satisfaction of charge 6 in full (4 pages)
3 July 2013Registration of charge 019066850020 (81 pages)
3 July 2013Satisfaction of charge 11 in full (4 pages)
3 July 2013Satisfaction of charge 10 in full (4 pages)
3 July 2013Satisfaction of charge 9 in full (4 pages)
3 July 2013Satisfaction of charge 6 in full (4 pages)
3 July 2013Satisfaction of charge 7 in full (4 pages)
3 July 2013Satisfaction of charge 8 in full (4 pages)
3 July 2013Satisfaction of charge 8 in full (4 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
5 June 2013Registration of charge 019066850019
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(31 pages)
5 June 2013Registration of charge 019066850019
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(31 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 18 (8 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 18 (8 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
8 April 2011Resolutions
  • RES13 ‐ Re dirs obligations re company documents 30/03/2011
(3 pages)
8 April 2011Resolutions
  • RES13 ‐ Re dirs obligations re company documents 30/03/2011
(3 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 17 (11 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 17 (11 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
8 March 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
8 March 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
8 July 2010Secretary's details changed for Mr Peter David Kendall on 30 June 2010 (1 page)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mrs Joanne Iddon on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Michael John Gaskell on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Peter David Kendall on 30 June 2010 (2 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mr Peter David Kendall on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Michael John Gaskell on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Martin Paul Edmunds on 30 June 2010 (2 pages)
8 July 2010Secretary's details changed for Mr Peter David Kendall on 30 June 2010 (1 page)
8 July 2010Director's details changed for Mr Martin Paul Edmunds on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Mrs Joanne Iddon on 30 June 2010 (2 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 15 (8 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 15 (8 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 14 (8 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 14 (8 pages)
11 December 2009Full accounts made up to 31 March 2009 (17 pages)
11 December 2009Full accounts made up to 31 March 2009 (17 pages)
22 July 2009Return made up to 30/06/09; full list of members (4 pages)
22 July 2009Return made up to 30/06/09; full list of members (4 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
3 February 2009Full accounts made up to 31 March 2008 (17 pages)
3 February 2009Full accounts made up to 31 March 2008 (17 pages)
10 December 2008Resolutions
  • RES13 ‐ Sect 175 of ca 2006 09/12/2008
(1 page)
10 December 2008Resolutions
  • RES13 ‐ Sect 175 of ca 2006 09/12/2008
(1 page)
16 July 2008Return made up to 30/06/08; full list of members (4 pages)
16 July 2008Return made up to 30/06/08; full list of members (4 pages)
15 July 2008Appointment terminated director john wraeg (1 page)
15 July 2008Appointment terminated director john wraeg (1 page)
12 February 2008Particulars of mortgage/charge (5 pages)
12 February 2008Particulars of mortgage/charge (5 pages)
29 November 2007New director appointed (3 pages)
29 November 2007New director appointed (3 pages)
21 September 2007Full accounts made up to 31 March 2007 (17 pages)
21 September 2007Full accounts made up to 31 March 2007 (17 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
15 July 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 15/07/07
(8 pages)
15 July 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 15/07/07
(8 pages)
2 October 2006Full accounts made up to 31 March 2006 (18 pages)
2 October 2006Full accounts made up to 31 March 2006 (18 pages)
13 July 2006Return made up to 30/06/06; full list of members (8 pages)
13 July 2006Return made up to 30/06/06; full list of members (8 pages)
25 May 2006Particulars of mortgage/charge (5 pages)
25 May 2006Particulars of mortgage/charge (5 pages)
22 March 2006Particulars of mortgage/charge (2 pages)
22 March 2006Particulars of mortgage/charge (2 pages)
23 January 2006Full accounts made up to 31 March 2005 (15 pages)
23 January 2006Full accounts made up to 31 March 2005 (15 pages)
14 January 2006Particulars of mortgage/charge (5 pages)
14 January 2006Particulars of mortgage/charge (5 pages)
15 July 2005Return made up to 30/06/05; full list of members (8 pages)
15 July 2005Return made up to 30/06/05; full list of members (8 pages)
12 May 2005Particulars of mortgage/charge (5 pages)
12 May 2005Particulars of mortgage/charge (5 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
2 February 2005Full accounts made up to 31 March 2004 (15 pages)
2 February 2005Full accounts made up to 31 March 2004 (15 pages)
4 August 2004Return made up to 30/06/04; full list of members (8 pages)
4 August 2004Return made up to 30/06/04; full list of members (8 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 April 2004Director resigned (1 page)
13 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 April 2004Resolutions
  • RES13 ‐ Acquistion/declaration 31/03/04
(3 pages)
13 April 2004Declaration of assistance for shares acquisition (14 pages)
13 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 April 2004Declaration of assistance for shares acquisition (14 pages)
13 April 2004Resolutions
  • RES13 ‐ Acquistion/declaration 31/03/04
(3 pages)
10 April 2004Particulars of mortgage/charge (9 pages)
10 April 2004Particulars of mortgage/charge (9 pages)
17 January 2004Full accounts made up to 31 March 2003 (15 pages)
17 January 2004Full accounts made up to 31 March 2003 (15 pages)
9 July 2003Return made up to 30/06/03; full list of members (9 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003Return made up to 30/06/03; full list of members (9 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
23 April 2003Full accounts made up to 31 March 2002 (14 pages)
23 April 2003Full accounts made up to 31 March 2002 (14 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
9 July 2002Return made up to 30/06/02; full list of members (9 pages)
9 July 2002Director resigned (1 page)
9 July 2002Return made up to 30/06/02; full list of members (9 pages)
9 July 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
31 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2001New director appointed (3 pages)
19 July 2001New director appointed (3 pages)
19 July 2001New director appointed (3 pages)
19 July 2001New director appointed (3 pages)
13 July 2001Particulars of mortgage/charge (7 pages)
13 July 2001Particulars of mortgage/charge (7 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
29 January 2001Company name changed hosegood builders LIMITED\certificate issued on 29/01/01 (2 pages)
29 January 2001Company name changed hosegood builders LIMITED\certificate issued on 29/01/01 (2 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2000Return made up to 30/06/00; full list of members (6 pages)
28 July 2000Return made up to 30/06/00; full list of members (6 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
31 August 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1999Director resigned (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999Director resigned (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999New secretary appointed (2 pages)
6 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
6 January 1999Memorandum and Articles of Association (5 pages)
6 January 1999Memorandum and Articles of Association (5 pages)
6 January 1999Declaration of assistance for shares acquisition (5 pages)
6 January 1999Declaration of assistance for shares acquisition (5 pages)
17 December 1998Secretary's particulars changed (1 page)
17 December 1998Secretary's particulars changed (1 page)
6 July 1998Return made up to 30/06/98; no change of members
  • 363(287) ‐ Registered office changed on 06/07/98
(6 pages)
6 July 1998Return made up to 30/06/98; no change of members
  • 363(287) ‐ Registered office changed on 06/07/98
(6 pages)
29 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
23 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
23 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
24 July 1997Return made up to 30/06/97; no change of members (4 pages)
24 July 1997Return made up to 30/06/97; no change of members (4 pages)
19 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
19 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
5 July 1996Return made up to 30/06/96; full list of members (6 pages)
5 July 1996Return made up to 30/06/96; full list of members (6 pages)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
24 August 1995Return made up to 30/06/95; no change of members (4 pages)
24 August 1995Return made up to 30/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
29 June 1994Return made up to 30/06/94; no change of members (5 pages)
29 June 1994Return made up to 30/06/94; no change of members (5 pages)
3 June 1994Full accounts made up to 31 March 1994 (4 pages)
3 June 1994Full accounts made up to 31 March 1994 (4 pages)
3 June 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 June 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 1994Return made up to 30/06/93; full list of members
  • 363(287) ‐ Registered office changed on 01/03/94
  • 363(288) ‐ Director resigned
(6 pages)
1 March 1994Return made up to 30/06/93; full list of members
  • 363(287) ‐ Registered office changed on 01/03/94
  • 363(288) ‐ Director resigned
(6 pages)
3 September 1993Full accounts made up to 31 March 1993 (3 pages)
3 September 1993Full accounts made up to 31 March 1993 (3 pages)
5 November 1992Full accounts made up to 31 March 1992 (2 pages)
5 November 1992Full accounts made up to 31 March 1992 (2 pages)
7 October 1992Return made up to 30/06/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 October 1992Return made up to 30/06/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 July 1992Accounts for a dormant company made up to 31 March 1990 (8 pages)
23 July 1992Accounts for a dormant company made up to 31 March 1990 (8 pages)
8 July 1992Full accounts made up to 31 March 1991 (2 pages)
8 July 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1992Full accounts made up to 31 March 1991 (2 pages)
31 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
31 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
18 March 1992Particulars of mortgage/charge (3 pages)
18 March 1992Particulars of mortgage/charge (3 pages)
26 July 1991Return made up to 30/06/91; no change of members (6 pages)
26 July 1991Return made up to 30/06/91; no change of members (6 pages)
6 March 1991Return made up to 30/09/90; full list of members (9 pages)
6 March 1991Return made up to 30/09/90; full list of members (9 pages)
7 January 1991Ad 19/04/85--------- £ si 98@1 (2 pages)
7 January 1991Ad 19/04/85--------- £ si 98@1 (2 pages)
27 November 1990Auditor's resignation (1 page)
27 November 1990Director resigned (10 pages)
27 November 1990New director appointed (10 pages)
27 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 November 1990Director resigned (10 pages)
27 November 1990Director resigned (10 pages)
27 November 1990New director appointed (10 pages)
27 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 November 1990New director appointed (10 pages)
27 November 1990Director resigned (10 pages)
27 November 1990Auditor's resignation (1 page)
27 November 1990Memorandum and Articles of Association (8 pages)
27 November 1990New director appointed (10 pages)
27 November 1990Declaration of assistance for shares acquisition (5 pages)
27 November 1990Memorandum and Articles of Association (8 pages)
27 November 1990Declaration of assistance for shares acquisition (5 pages)
23 November 1990Particulars of mortgage/charge (7 pages)
23 November 1990Particulars of mortgage/charge (7 pages)
23 October 1990Director resigned (2 pages)
23 October 1990Director resigned (2 pages)
10 October 1990Declaration of satisfaction of mortgage/charge (1 page)
10 October 1990Declaration of satisfaction of mortgage/charge (1 page)
5 October 1990Registered office changed on 05/10/90 from: 155-157 manchester road higher ince wigan WN2 2JA (1 page)
5 October 1990Registered office changed on 05/10/90 from: 155-157 manchester road higher ince wigan WN2 2JA (1 page)
13 December 1989Full accounts made up to 31 March 1988 (10 pages)
13 December 1989Return made up to 30/06/89; no change of members (6 pages)
13 December 1989Return made up to 30/06/89; no change of members (6 pages)
13 December 1989Full accounts made up to 31 March 1988 (10 pages)
25 July 1988Return made up to 31/05/88; full list of members (4 pages)
25 July 1988Return made up to 31/05/88; full list of members (4 pages)
19 July 1988Accounts made up to 30 June 1987 (8 pages)
19 July 1988Accounts made up to 30 June 1987 (8 pages)
5 July 1988Director resigned;new director appointed (4 pages)
5 July 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
5 July 1988Director resigned;new director appointed (4 pages)
5 July 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
3 June 1988Particulars of mortgage/charge (3 pages)
3 June 1988Particulars of mortgage/charge (3 pages)
17 February 1988New secretary appointed (2 pages)
17 February 1988New secretary appointed (2 pages)
22 January 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 January 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 September 1987Accounts made up to 30 June 1986 (7 pages)
2 September 1987Accounts made up to 30 June 1986 (7 pages)
2 September 1987Return made up to 24/02/87; full list of members (4 pages)
2 September 1987Return made up to 24/02/87; full list of members (4 pages)
18 February 1987Full accounts made up to 30 June 1985 (5 pages)
18 February 1987Full accounts made up to 30 June 1985 (5 pages)
30 January 1987Return made up to 30/06/86; full list of members (4 pages)
30 January 1987Return made up to 30/06/86; full list of members (4 pages)
2 July 1985Memorandum and Articles of Association (12 pages)
2 July 1985Memorandum and Articles of Association (12 pages)
19 April 1985Certificate of incorporation (1 page)
19 April 1985Certificate of incorporation (1 page)