Company NameGascoigne Halman Limited
Company StatusActive
Company Number02274169
CategoryPrivate Limited Company
Incorporation Date5 July 1988(35 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameJohn Frederick Halman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1991(3 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleEstate Agent/Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBarlow House Farm Paddock Hill
Mobberley
Knutsford
Cheshire
WA16 7DE
Director NameMr David Kerry Plumtree
NationalityBritish
StatusCurrent
Appointed18 November 2015(27 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Alderley Road
Wilmslow
Cheshire
SK9 1NY
Director NameMr David Kerry Plumtree
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2015(27 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Alderley Road
Wilmslow
Cheshire
SK9 1NY
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2015(27 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Alderley Road
Wilmslow
Cheshire
SK9 1NY
Director NameJamie Duncan Cooke
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(35 years, 9 months after company formation)
Appointment Duration3 weeks, 4 days
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Alderley Road
Wilmslow
Cheshire
SK9 1NY
Director NameDavid Hockenhull
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 16 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Stoneleigh Gardens
Grappenhall
Warrington
WA4 3LE
Director NameMr John Archie Thornhill
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(3 years, 1 month after company formation)
Appointment Duration21 years, 7 months (resigned 07 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Mere Hall
Mere
Cheshire
WA16 0PY
Secretary NameMr Martin Lee Forrest
NationalityBritish
StatusResigned
Appointed09 August 1991(3 years, 1 month after company formation)
Appointment Duration27 years, 7 months (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Schools Hill
Cheadle
Cheshire
SK8 1JD
Director NameMr Michael Bernard Thompson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(11 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2010)
RoleEstate Agent
Correspondence AddressDamson Tree Cottage Paddock Hill
Mobberley
Knutsford
Cheshire
WA16 7BZ
Director NameMr Philip Turner Chadwick
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(11 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 18 November 2015)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address40-42 Alderley Road
Wilmslow
Cheshire
SK9 1NY
Director NameMr Martin Lee Forrest
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(11 years, 2 months after company formation)
Appointment Duration19 years, 6 months (resigned 27 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address76 Schools Hill
Cheadle
Cheshire
SK8 1JD
Director NameMr Peter John Higham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(16 years, 3 months after company formation)
Appointment Duration19 years, 2 months (resigned 31 December 2023)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address25 Fletcher Drive
Disley
Stockport
Cheshire
SK12 2ND
Director NameMr Markus Jolleys
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(22 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 29 February 2024)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address42 Alderley Road
Wilmslow
Cheshire
SK9 1NY
Director NameMr David Kerry Plumtree
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(26 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 18 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Alderley Road
Wilmslow
Cheshire
SK9 1NY
Director NameMr David Christopher Livesey
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(27 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Alderley Road
Wilmslow
Cheshire
SK9 1NY

Contact

Websitegascoignehalman.co.uk
Telephone01625 536434
Telephone regionMacclesfield

Location

Registered Address42 Alderley Road
Wilmslow
Cheshire
SK9 1NY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Gascoigne Halman (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,612,969
Gross Profit£8,316,545
Net Worth£1,167,701
Cash£1,637,465
Current Liabilities£2,115,354

Accounts

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

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Charges

15 December 2005Delivered on: 16 December 2005
Satisfied on: 11 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wallgate house 80-86 waters green macclesfield cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 September 2000Delivered on: 27 September 2000
Satisfied on: 1 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 176 ashley road hale trafford greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 February 1990Delivered on: 19 March 1990
Satisfied on: 11 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & fittings fixed plant and machinery.
Fully Satisfied

Filing History

19 October 2023Termination of appointment of David Christopher Livesey as a director on 28 September 2023 (1 page)
4 September 2023Full accounts made up to 31 December 2022 (27 pages)
22 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
28 September 2022Full accounts made up to 31 December 2021 (27 pages)
22 August 2022Confirmation statement made on 9 August 2022 with updates (4 pages)
15 February 2022Auditor's resignation (1 page)
23 September 2021Full accounts made up to 31 December 2020 (30 pages)
9 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
23 December 2020Full accounts made up to 31 December 2019 (32 pages)
11 December 2020Cessation of Gascoigne Halman (Holdings) Limited as a person with significant control on 26 November 2020 (1 page)
11 December 2020Notification of Gascoigne Halman Group Limited as a person with significant control on 26 November 2020 (2 pages)
11 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (27 pages)
15 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
27 March 2019Termination of appointment of Martin Lee Forrest as a director on 27 March 2019 (1 page)
27 March 2019Termination of appointment of Martin Lee Forrest as a secretary on 27 March 2019 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (24 pages)
15 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
21 September 2017Full accounts made up to 31 December 2016 (23 pages)
21 September 2017Full accounts made up to 31 December 2016 (23 pages)
14 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
28 September 2016Full accounts made up to 31 December 2015 (23 pages)
28 September 2016Full accounts made up to 31 December 2015 (23 pages)
17 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
24 May 2016Termination of appointment of David Kerry Plumtree as a director on 18 February 2015 (1 page)
24 May 2016Termination of appointment of David Kerry Plumtree as a director on 18 February 2015 (1 page)
17 May 2016Appointment of Mr David Christopher Livesey as a director on 17 May 2016 (2 pages)
17 May 2016Appointment of Mr David Christopher Livesey as a director on 17 May 2016 (2 pages)
22 January 2016Auditor's resignation (2 pages)
22 January 2016Auditor's resignation (2 pages)
15 December 2015Appointment of Mr David Kerry Plumtree as a director on 18 February 2015 (2 pages)
15 December 2015Appointment of Mr David Kerry Plumtree as a director on 18 February 2015 (2 pages)
14 December 2015Appointment of Mr Richard Twigg as a director (2 pages)
14 December 2015Appointment of Mr Richard Twigg as a director (2 pages)
7 December 2015Appointment of Mr Richard John Twigg as a director on 18 November 2015 (2 pages)
7 December 2015Appointment of Mr David Kerry Plumtree as a director on 18 November 2015 (2 pages)
7 December 2015Termination of appointment of Philip Turner Chadwick as a director on 18 November 2015 (1 page)
7 December 2015Appointment of Mr Richard John Twigg as a director on 18 November 2015 (2 pages)
7 December 2015Termination of appointment of Philip Turner Chadwick as a director on 18 November 2015 (1 page)
7 December 2015Appointment of Mr David Kerry Plumtree as a director on 18 November 2015 (2 pages)
1 December 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
1 December 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
18 August 2015Director's details changed for Mr Philip Turner Chadwick on 1 July 2015 (2 pages)
18 August 2015Director's details changed for Mr Philip Turner Chadwick on 1 July 2015 (2 pages)
18 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100,000
(8 pages)
18 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100,000
(8 pages)
18 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100,000
(8 pages)
18 August 2015Director's details changed for Mr Philip Turner Chadwick on 1 July 2015 (2 pages)
31 March 2015Full accounts made up to 30 September 2014 (22 pages)
31 March 2015Full accounts made up to 30 September 2014 (22 pages)
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100,000
(8 pages)
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100,000
(8 pages)
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100,000
(8 pages)
14 March 2014Full accounts made up to 30 September 2013 (19 pages)
14 March 2014Full accounts made up to 30 September 2013 (19 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100,000
(8 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100,000
(8 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100,000
(8 pages)
15 March 2013Full accounts made up to 30 September 2012 (18 pages)
15 March 2013Full accounts made up to 30 September 2012 (18 pages)
14 March 2013Termination of appointment of John Thornhill as a director (1 page)
14 March 2013Termination of appointment of John Thornhill as a director (1 page)
22 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (10 pages)
22 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (10 pages)
22 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (10 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2012Resolutions
  • RES13 ‐ Sale of freehold interest approved 10/04/2012
(3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 April 2012Resolutions
  • RES13 ‐ Sale of freehold interest approved 10/04/2012
(3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 April 2012Registered office address changed from 52a Alderley Road Wilmslow Cheshire SK9 1NY on 17 April 2012 (1 page)
17 April 2012Registered office address changed from 52a Alderley Road Wilmslow Cheshire SK9 1NY on 17 April 2012 (1 page)
16 February 2012Group of companies' accounts made up to 30 September 2011 (25 pages)
16 February 2012Group of companies' accounts made up to 30 September 2011 (25 pages)
24 August 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 98,500
(3 pages)
24 August 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 98,500
(3 pages)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (10 pages)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (10 pages)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (10 pages)
16 May 2011Appointment of Mr Markus Jolleys as a director (2 pages)
16 May 2011Appointment of Mr Markus Jolleys as a director (2 pages)
5 April 2011Group of companies' accounts made up to 30 September 2010 (25 pages)
5 April 2011Group of companies' accounts made up to 30 September 2010 (25 pages)
14 December 2010Statement of capital following an allotment of shares on 13 December 2010
  • GBP 98,500
(3 pages)
14 December 2010Statement of capital following an allotment of shares on 13 December 2010
  • GBP 98,500
(3 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
10 August 2010Director's details changed for Martin Lee Forrest on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Peter John Higham on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Peter John Higham on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Philip Turner Chadwick on 1 August 2010 (2 pages)
10 August 2010Director's details changed for John Archie Thornhill on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Philip Turner Chadwick on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Peter John Higham on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Philip Turner Chadwick on 1 August 2010 (2 pages)
10 August 2010Director's details changed for John Archie Thornhill on 1 August 2010 (2 pages)
10 August 2010Director's details changed for John Archie Thornhill on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Martin Lee Forrest on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Martin Lee Forrest on 1 August 2010 (2 pages)
29 June 2010Purchase of own shares. (3 pages)
29 June 2010Purchase of own shares. (3 pages)
15 April 2010Termination of appointment of Michael Thompson as a director (1 page)
15 April 2010Termination of appointment of Michael Thompson as a director (1 page)
16 February 2010Group of companies' accounts made up to 30 September 2009 (25 pages)
16 February 2010Group of companies' accounts made up to 30 September 2009 (25 pages)
14 December 2009Minutes of meeting (1 page)
14 December 2009Auditor's resignation (1 page)
14 December 2009Auditor's resignation (1 page)
14 December 2009Minutes of meeting (1 page)
11 August 2009Director's change of particulars / philip chadwick / 11/08/2009 (1 page)
11 August 2009Return made up to 09/08/09; full list of members (7 pages)
11 August 2009Return made up to 09/08/09; full list of members (7 pages)
11 August 2009Director's change of particulars / philip chadwick / 11/08/2009 (1 page)
11 February 2009Group of companies' accounts made up to 30 September 2008 (24 pages)
11 February 2009Group of companies' accounts made up to 30 September 2008 (24 pages)
11 August 2008Return made up to 09/08/08; full list of members (7 pages)
11 August 2008Return made up to 09/08/08; full list of members (7 pages)
30 January 2008Group of companies' accounts made up to 30 September 2007 (20 pages)
30 January 2008Group of companies' accounts made up to 30 September 2007 (20 pages)
29 August 2007Return made up to 09/08/07; no change of members (9 pages)
29 August 2007Return made up to 09/08/07; no change of members (9 pages)
3 March 2007Group of companies' accounts made up to 30 September 2006 (22 pages)
3 March 2007Group of companies' accounts made up to 30 September 2006 (22 pages)
18 September 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 September 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 March 2006Group of companies' accounts made up to 30 September 2005 (23 pages)
29 March 2006Group of companies' accounts made up to 30 September 2005 (23 pages)
2 March 2006Auditor's resignation (1 page)
2 March 2006Auditor's resignation (1 page)
16 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
17 August 2005Return made up to 09/08/05; full list of members (9 pages)
17 August 2005Return made up to 09/08/05; full list of members (9 pages)
24 March 2005Group of companies' accounts made up to 30 September 2004 (22 pages)
24 March 2005Group of companies' accounts made up to 30 September 2004 (22 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
25 August 2004Return made up to 09/08/04; full list of members (10 pages)
25 August 2004Return made up to 09/08/04; full list of members (10 pages)
8 March 2004Group of companies' accounts made up to 30 September 2003 (22 pages)
8 March 2004Group of companies' accounts made up to 30 September 2003 (22 pages)
26 August 2003Return made up to 09/08/03; full list of members (10 pages)
26 August 2003Return made up to 09/08/03; full list of members (10 pages)
22 April 2003Secretary's particulars changed;director's particulars changed (1 page)
22 April 2003Secretary's particulars changed;director's particulars changed (1 page)
5 March 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
5 March 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (1 page)
1 March 2003Declaration of satisfaction of mortgage/charge (1 page)
16 August 2002Return made up to 09/08/02; full list of members (9 pages)
16 August 2002Return made up to 09/08/02; full list of members (9 pages)
16 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 April 2002£ nc 1000/150000 27/03/02 (1 page)
15 April 2002Ad 27/03/02--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
15 April 2002Ad 27/03/02--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
15 April 2002£ nc 1000/150000 27/03/02 (1 page)
19 February 2002Group of companies' accounts made up to 30 September 2001 (16 pages)
19 February 2002Group of companies' accounts made up to 30 September 2001 (16 pages)
28 August 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2001Full group accounts made up to 30 September 2000 (16 pages)
5 June 2001Full group accounts made up to 30 September 2000 (16 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
29 August 2000Return made up to 09/08/00; full list of members (8 pages)
29 August 2000Return made up to 09/08/00; full list of members (8 pages)
27 July 2000Full group accounts made up to 30 September 1999 (16 pages)
27 July 2000Full group accounts made up to 30 September 1999 (16 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
8 September 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 May 1999Full group accounts made up to 30 September 1998 (16 pages)
13 May 1999Full group accounts made up to 30 September 1998 (16 pages)
26 August 1998Return made up to 09/08/98; no change of members (4 pages)
26 August 1998Return made up to 09/08/98; no change of members (4 pages)
13 February 1998Full group accounts made up to 30 September 1997 (16 pages)
13 February 1998Full group accounts made up to 30 September 1997 (16 pages)
18 August 1997Return made up to 09/08/97; no change of members (4 pages)
18 August 1997Return made up to 09/08/97; no change of members (4 pages)
17 January 1997Full group accounts made up to 30 September 1996 (17 pages)
17 January 1997Full group accounts made up to 30 September 1996 (17 pages)
16 August 1996Return made up to 09/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 August 1996Return made up to 09/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 1996Full group accounts made up to 30 September 1995 (17 pages)
16 June 1996Full group accounts made up to 30 September 1995 (17 pages)
1 September 1995Return made up to 09/08/95; no change of members (4 pages)
1 September 1995Return made up to 09/08/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
19 March 1990Particulars of mortgage/charge (3 pages)
19 March 1990Particulars of mortgage/charge (3 pages)
22 February 1990Memorandum and Articles of Association (11 pages)
22 February 1990Memorandum and Articles of Association (11 pages)
24 January 1990Company name changed\certificate issued on 24/01/90 (2 pages)
24 January 1990Company name changed\certificate issued on 24/01/90 (2 pages)
6 September 1989Return made up to 09/08/89; full list of members (4 pages)
7 September 1988Wd 15/08/88 ad 05/07/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 September 1988Wd 15/08/88 ad 05/07/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 July 1988Incorporation (12 pages)
5 July 1988Incorporation (12 pages)
5 July 1988Incorporation (12 pages)