Company NameWardell Roberts (UK) Limited
Company StatusActive
Company Number02275246
CategoryPrivate Limited Company
Incorporation Date7 July 1988(35 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Conor Francis Costigan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed26 October 2001(13 years, 3 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address9-11 Hardwick Road
Astmoor
Runcorn
Cheshire
WA7 1PH
Secretary NameKaren Michelle Leay
NationalityBritish
StatusCurrent
Appointed05 February 2003(14 years, 7 months after company formation)
Appointment Duration21 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Dee Park Road
Gayton
Wirral
CH60 3RQ
Wales
Director NameKaren Michelle Leay
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2003(14 years, 7 months after company formation)
Appointment Duration21 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Dee Park Road
Gayton
Wirral
CH60 3RQ
Wales
Director NameMr Stephen Clifford O'Connor
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2003(14 years, 7 months after company formation)
Appointment Duration21 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Ffordd Deg
Off Mountain Road
Caerphilly
Mid Glamorgan
CF83 1HZ
Wales
Director NameMr Redmond McEvoy
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed14 February 2013(24 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDcc House Brewery Road
Stillorgan
Blackrock
Co Dublin
Ireland
Director NameMr John Paul Meredith Wardell
Date of BirthDecember 1926 (Born 97 years ago)
NationalityIrish
StatusResigned
Appointed08 August 1991(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 16 November 1993)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressOld Pockford
Vann Lane
Chiddingfold
Surrey
GU8 4XU
Director NameClement Verey Dennison Wardell
Date of BirthApril 1929 (Born 95 years ago)
NationalityIrish
StatusResigned
Appointed08 August 1991(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 16 November 1993)
RoleCo Director
Correspondence AddressBellowstown House
Bellowstown
County Meath
Irish
Director NameJohn Martin Orourke
Date of BirthDecember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed08 August 1991(3 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address42 Dartmouth Square
Dublin
Irish
Director NameKenneth John Peare
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed08 August 1991(3 years, 1 month after company formation)
Appointment Duration7 years (resigned 12 August 1998)
RoleCompany Director
Correspondence Address144 Silchester Park
Glenageary
Dublin
Irish
Secretary NameRobert Thomas Keogh
NationalityBritish
StatusResigned
Appointed08 August 1991(3 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 September 1995)
RoleCompany Director
Correspondence Address51 Moyville
Rathfarnham
Dublin 16
Irish
Director NameMorgan John Crowe
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed21 March 1995(6 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 December 2004)
RoleCompany Director
Correspondence AddressLittle Grange
Kendalstown Rise
Delgany
County Wicklow
Irish
Director NameJames Francis Flavin
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed21 March 1995(6 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 April 2003)
RoleCompany Director
Correspondence AddressKer Yves
Eaton Brae
Shankill
Co Dublin
Irish
Director NameMr David Patrick Sharpe
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed21 March 1995(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 August 1998)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressCloghernagh Glenamuck Road
Carrickmines
Dublin 18 Ireland
Irish
Secretary NameJohn Martin O'Rourke
NationalityBritish
StatusResigned
Appointed01 September 1995(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address42 Dartmouth Square
Dublin 6
Irish
Director NamePatrick Finbarr Keenan
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed07 August 1997(9 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 2000)
RoleCompany Director
Correspondence Address9 Acre Fold
Addingham
Ilkley
West Yorkshire
LS29 0TH
Secretary NamePatrick Finbarr Keenan
NationalityIrish
StatusResigned
Appointed07 August 1997(9 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 2000)
RoleCompany Director
Correspondence Address9 Acre Fold
Addingham
Ilkley
West Yorkshire
LS29 0TH
Director NameMr Colman O'Keeffe
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2000(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 2003)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKnockavilla
Upper Strand Road
Malahide
Co Dublin
Irish
Secretary NameGeraldine Ann Ray
NationalityBritish
StatusResigned
Appointed29 September 2000(12 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 March 2002)
RoleCompany Director
Correspondence Address33 Haigh Wood Road
Leeds
West Yorkshire
LS16 6PD
Secretary NameCheryl Robinson
NationalityBritish
StatusResigned
Appointed11 March 2002(13 years, 8 months after company formation)
Appointment Duration11 months (resigned 05 February 2003)
RoleAccountant
Correspondence Address12 Bradshaw Lane
Grappenhall
Warrington
Cheshire
WA4 2NJ
Director NameMr Kevin Murray
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed16 December 2004(16 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2006)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressAvalon 8 Belgrave Road
Monkstown
Co Dublin
Irish
Director NameKeiran Conlon
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed13 September 2006(18 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 June 2007)
RoleChartered Accountant
Correspondence Address80 Eagle Valley
Powerscourt Demesne
Enniskerry
County Wicklow
Ie
Director NameMr Ian O'Donovan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed02 January 2008(19 years, 6 months after company formation)
Appointment Duration5 years (resigned 23 January 2013)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address14 College Square Wainsfort Manor Drive
Terenure
Dublin 6w
Irish

Contact

Websitewardrobestores.co.uk
Email address[email protected]
Telephone01274 714753
Telephone regionBradford

Location

Registered Address9-11 Hardwick Road
Astmoor
Runcorn
Cheshire
WA7 1PH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£782,000

Accounts

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

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Charges

25 October 1993Delivered on: 29 October 1993
Persons entitled: Dcc Limited

Classification: Composite guarantee and debenture
Secured details: All monies due from oare PLC to the chargee under the terms of the instrument dated 18.2.93 constituting the 15% secured loan notes 1999-2003 (as defined).
Particulars: See form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 August 1993Delivered on: 23 August 1993
Satisfied on: 22 April 1996
Persons entitled: Ulster Investment Bank Limited

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility letters dated 17TH february 1993 and this deed.
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
17 August 1993Delivered on: 23 August 1993
Satisfied on: 22 April 1996
Persons entitled: The Govenor and Company of the Bank of Ireland

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility letter dated 17TH february 1993 and this deed.
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

Filing History

11 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
3 December 2019Full accounts made up to 31 March 2019 (16 pages)
10 September 2019Second filing of Confirmation Statement dated 07/08/2019 (4 pages)
10 September 2019Second filing of Confirmation Statement dated 06/08/2019 (4 pages)
22 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
16 August 2019Confirmation statement made on 7 August 2019 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 10/09/2019
(5 pages)
15 August 2019Confirmation statement made on 6 August 2019 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 10/09/2019
(5 pages)
30 November 2018Full accounts made up to 31 March 2018 (16 pages)
8 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
26 February 2018Statement of capital on 26 February 2018
  • GBP 400,200
(3 pages)
26 February 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 February 2018Solvency Statement dated 13/02/18 (1 page)
26 February 2018Statement by Directors (1 page)
20 December 2017Full accounts made up to 31 March 2017 (15 pages)
20 December 2017Full accounts made up to 31 March 2017 (15 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 April 2017Director's details changed for Mr Conor Francis Costigan on 1 April 2017 (2 pages)
10 April 2017Director's details changed for Mr Conor Francis Costigan on 1 April 2017 (2 pages)
17 January 2017Director's details changed for Mr Redmond Mcevoy on 16 January 2017 (2 pages)
17 January 2017Director's details changed for Mr Redmond Mcevoy on 16 January 2017 (2 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
13 July 2016Full accounts made up to 31 March 2016 (15 pages)
13 July 2016Full accounts made up to 31 March 2016 (15 pages)
26 August 2015Auditor's resignation (2 pages)
26 August 2015Auditor's resignation (2 pages)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 3,400,200
(7 pages)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 3,400,200
(7 pages)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 3,400,200
(7 pages)
20 August 2015Section 519 (1 page)
20 August 2015Section 519 (1 page)
14 August 2015Full accounts made up to 31 March 2015 (13 pages)
14 August 2015Full accounts made up to 31 March 2015 (13 pages)
7 October 2014Full accounts made up to 31 March 2014 (13 pages)
7 October 2014Full accounts made up to 31 March 2014 (13 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 3,400,200
(7 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 3,400,200
(7 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 3,400,200
(7 pages)
30 October 2013Full accounts made up to 31 March 2013 (12 pages)
30 October 2013Full accounts made up to 31 March 2013 (12 pages)
30 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 3,400,200
(7 pages)
30 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 3,400,200
(7 pages)
30 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 3,400,200
(7 pages)
14 February 2013Appointment of Mr Redmond Mcevoy as a director (2 pages)
14 February 2013Termination of appointment of Ian O'donovan as a director (1 page)
14 February 2013Appointment of Mr Redmond Mcevoy as a director (2 pages)
14 February 2013Termination of appointment of Ian O'donovan as a director (1 page)
13 December 2012Full accounts made up to 31 March 2012 (12 pages)
13 December 2012Full accounts made up to 31 March 2012 (12 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
21 December 2011Full accounts made up to 31 March 2011 (14 pages)
21 December 2011Full accounts made up to 31 March 2011 (14 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
16 August 2011Director's details changed for Mr Ian O'donovan on 8 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Ian O'donovan on 8 August 2011 (2 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
16 August 2011Director's details changed for Mr Ian O'donovan on 8 August 2011 (2 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
2 December 2010Full accounts made up to 31 March 2010 (14 pages)
2 December 2010Full accounts made up to 31 March 2010 (14 pages)
20 August 2010Director's details changed for Mr Ian O'donovan on 20 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Ian O'donovan on 20 August 2010 (2 pages)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
15 February 2010Director's details changed for Mr Ian O'donovan on 30 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Ian O'donovan on 30 January 2010 (2 pages)
3 January 2010Full accounts made up to 31 March 2009 (13 pages)
3 January 2010Full accounts made up to 31 March 2009 (13 pages)
21 August 2009Director's change of particulars / conor costigan / 08/08/2009 (1 page)
21 August 2009Return made up to 08/08/09; full list of members (4 pages)
21 August 2009Director's change of particulars / conor costigan / 08/08/2009 (1 page)
21 August 2009Return made up to 08/08/09; full list of members (4 pages)
26 January 2009Full accounts made up to 31 March 2008 (13 pages)
26 January 2009Full accounts made up to 31 March 2008 (13 pages)
18 August 2008Return made up to 08/08/08; full list of members (4 pages)
18 August 2008Return made up to 08/08/08; full list of members (4 pages)
12 June 2008Director's change of particulars / ian o'donovan / 27/05/2008 (2 pages)
12 June 2008Director's change of particulars / ian o'donovan / 27/05/2008 (2 pages)
22 January 2008Full accounts made up to 31 March 2007 (12 pages)
22 January 2008Full accounts made up to 31 March 2007 (12 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
11 September 2007Return made up to 08/08/07; no change of members (7 pages)
11 September 2007Return made up to 08/08/07; no change of members (7 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
31 January 2007Full accounts made up to 31 March 2006 (12 pages)
31 January 2007Full accounts made up to 31 March 2006 (12 pages)
26 October 2006Return made up to 08/08/06; full list of members (9 pages)
26 October 2006Return made up to 08/08/06; full list of members (9 pages)
28 September 2006New director appointed (4 pages)
28 September 2006New director appointed (4 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
19 January 2006Full accounts made up to 31 March 2005 (12 pages)
19 January 2006Full accounts made up to 31 March 2005 (12 pages)
26 August 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2005Full accounts made up to 31 March 2004 (11 pages)
26 January 2005Full accounts made up to 31 March 2004 (11 pages)
12 January 2005New director appointed (6 pages)
12 January 2005New director appointed (6 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
26 August 2004Return made up to 08/08/04; full list of members (8 pages)
26 August 2004Return made up to 08/08/04; full list of members (8 pages)
19 December 2003Full accounts made up to 31 March 2003 (11 pages)
19 December 2003Full accounts made up to 31 March 2003 (11 pages)
3 September 2003Return made up to 08/08/03; full list of members (8 pages)
3 September 2003Return made up to 08/08/03; full list of members (8 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Auditor's resignation (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Auditor's resignation (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003Secretary resigned (1 page)
20 January 2003Registered office changed on 20/01/03 from: 1 priory court wellfield preston brook runcorn cheshire WA7 3FT (2 pages)
20 January 2003Registered office changed on 20/01/03 from: 1 priory court wellfield preston brook runcorn cheshire WA7 3FT (2 pages)
28 August 2002Return made up to 08/08/02; full list of members (8 pages)
28 August 2002Return made up to 08/08/02; full list of members (8 pages)
5 June 2002Full accounts made up to 31 March 2002 (11 pages)
5 June 2002Full accounts made up to 31 March 2002 (11 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002New secretary appointed (2 pages)
14 December 2001Registered office changed on 14/12/01 from: charlestown house baildon shipley west yorkshire BD17 7JS (1 page)
14 December 2001Registered office changed on 14/12/01 from: charlestown house baildon shipley west yorkshire BD17 7JS (1 page)
8 November 2001New director appointed (3 pages)
8 November 2001New director appointed (3 pages)
31 August 2001Full accounts made up to 31 March 2001 (11 pages)
31 August 2001Full accounts made up to 31 March 2001 (11 pages)
23 August 2001Return made up to 08/08/01; full list of members (7 pages)
23 August 2001Return made up to 08/08/01; full list of members (7 pages)
8 January 2001Full accounts made up to 31 March 2000 (12 pages)
8 January 2001Full accounts made up to 31 March 2000 (12 pages)
5 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 October 2000Secretary resigned;director resigned (1 page)
25 October 2000Secretary resigned;director resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
17 October 2000New director appointed (4 pages)
17 October 2000New director appointed (4 pages)
21 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 1999Full accounts made up to 31 March 1999 (12 pages)
21 December 1999Full accounts made up to 31 March 1999 (12 pages)
8 September 1999Return made up to 08/08/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 September 1999Return made up to 08/08/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 April 1999Full accounts made up to 31 March 1998 (11 pages)
19 April 1999Full accounts made up to 31 March 1998 (11 pages)
18 August 1998Return made up to 08/08/98; no change of members (6 pages)
18 August 1998Return made up to 08/08/98; no change of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
27 November 1997Return made up to 08/08/97; full list of members (8 pages)
27 November 1997Return made up to 08/08/97; full list of members (8 pages)
26 August 1997New secretary appointed;new director appointed (2 pages)
26 August 1997New secretary appointed;new director appointed (2 pages)
15 August 1997Secretary resigned;director resigned (1 page)
15 August 1997Secretary resigned;director resigned (1 page)
19 November 1996Return made up to 08/08/96; no change of members
  • 363(287) ‐ Registered office changed on 19/11/96
(6 pages)
19 November 1996Return made up to 08/08/96; no change of members
  • 363(287) ‐ Registered office changed on 19/11/96
(6 pages)
9 May 1996Full accounts made up to 31 March 1996 (11 pages)
9 May 1996Full accounts made up to 31 March 1996 (11 pages)
22 April 1996Declaration of satisfaction of mortgage/charge (1 page)
22 April 1996Declaration of satisfaction of mortgage/charge (1 page)
22 April 1996Declaration of satisfaction of mortgage/charge (1 page)
22 April 1996Declaration of satisfaction of mortgage/charge (1 page)
23 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 November 1995Return made up to 08/08/95; no change of members (22 pages)
23 November 1995£ nc 10000/3410000 10/03/94 (1 page)
23 November 1995£ nc 10000/3410000 10/03/94 (1 page)
23 November 1995Return made up to 08/08/95; no change of members (22 pages)
23 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 July 1995Full accounts made up to 31 March 1995 (11 pages)
10 July 1995Full accounts made up to 31 March 1995 (11 pages)
24 April 1995New director appointed (4 pages)
24 April 1995New director appointed (4 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (4 pages)
24 April 1995New director appointed (4 pages)
7 July 1988Incorporation (13 pages)
7 July 1988Incorporation (13 pages)