Company NameT. M. Duche & Sons Limited
DirectorsWarren Gilchrist Dick and Andrew Cameron Gilchrist Dick
Company StatusActive
Company Number02592714
CategoryPrivate Limited Company
Incorporation Date13 March 1991(33 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Warren Gilchrist Dick
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1991(1 week, 5 days after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hall Road
Wilmslow
Cheshire
SK9 5BN
Director NameMr Andrew Cameron Gilchrist Dick
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2001(10 years, 1 month after company formation)
Appointment Duration23 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Hall Road
Wilmslow
Cheshire
SK9 5BN
Secretary NameMr Andrew Cameron Gilchrist Dick
NationalityBritish
StatusCurrent
Appointed19 September 2002(11 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Hall Road
Wilmslow
Cheshire
SK9 5BN
Director NameBlair Hesketh
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(1 week, 5 days after company formation)
Appointment Duration8 years, 6 months (resigned 27 September 1999)
RoleChairman
Correspondence AddressPlastow Farm
Plastow Green
Newbury
Berks
RG19 8LP
Secretary NameMr Brian Roberts
NationalityBritish
StatusResigned
Appointed25 March 1991(1 week, 5 days after company formation)
Appointment Duration10 years, 2 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address3 Vestris Drive
Salford
Lancashire
M6 8EL
Director NameMr James Christopher Hacking
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(9 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Carlyle Square
London
SW3 6EX
Director NameWilliam Tertius Hadlow
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(9 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 27 September 1999)
RoleCompany Director
Correspondence Address16 Forest Way
Woodford Wells
Woodford Green
Essex
IG8 0QE
Director NameMr Brian Roberts
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(2 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address3 Vestris Drive
Salford
Lancashire
M6 8EL
Director NameFiona Gilchrist Dick
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(2 years, 4 months after company formation)
Appointment Duration25 years, 9 months (resigned 20 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hall Road
Wilmslow
Cheshire
SK9 5BN
Director NameBruce Cochrane
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 January 1998)
RoleCompany Director
Correspondence AddressSomerville
Shay Lane, Halebarns
Altrincham
Cheshire
WA15 8UD
Director NameMr Giles Douglas Hacking
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Stonor Road
London
W14 8RZ
Secretary NameMr Warren Gilchrist Dick
NationalityBritish
StatusResigned
Appointed01 June 2001(10 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Shay Lane
Hale
Cheshire
WA15 8UE

Contact

Websitewww.tmduche.com

Location

Registered AddressStation House
Adams Hill
Knutsford
WA16 6DN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth£628,243
Cash£2,000
Current Liabilities£1,045,961

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Charges

13 October 2020Delivered on: 26 October 2020
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
7 May 2014Delivered on: 13 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: "Properties" means the assets of the borrower described in clause 3.1.1 (fixed charge) and all present and future heritable and leasehold property in scotland now or hereafter vested in the borrower together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of such property and all rights appurtenant to or benefitting such property (each a "property").
Outstanding
7 May 2014Delivered on: 13 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: "Property" means the property known as 16 hall road, wilmslow, cheshire SK9 5BN and registered at land registry under title number CH568988.
Outstanding
31 January 2022Delivered on: 2 February 2022
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
26 March 2021Delivered on: 1 April 2021
Persons entitled:
Morgan Lloyd Trustees Limited as Trustee of the T. M. Duche Directors Pension Scheme
Warren Dick as Trustee of the T. M. Duche Directors Pension Scheme
Andrew Dick as Trustee of the T. M. Duche Directors Pension Scheme
Fiona Cochrane as Trustee of the T. M. Duche Directors Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding
22 October 2007Delivered on: 24 October 2007
Satisfied on: 20 May 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 16 hall lane wilmslow cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 September 2004Delivered on: 28 September 2004
Satisfied on: 1 July 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the north west side of ford lane pendleton t/n LA207413. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 September 2004Delivered on: 24 September 2004
Satisfied on: 20 May 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating 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
29 November 1991Delivered on: 3 December 1991
Satisfied on: 31 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: North side of ford lane,pendleton,greater manchester t/no GM566996 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 July 1991Delivered on: 1 August 1991
Satisfied on: 31 July 2007
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
29 July 1991Delivered on: 1 August 1991
Satisfied on: 31 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of ford lane pendleton city of salford. Title no la 207413 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
26 October 2020Registration of charge 025927140009, created on 13 October 2020 (39 pages)
29 April 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
9 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
20 May 2019Termination of appointment of Fiona Gilchrist Dick as a director on 20 May 2019 (1 page)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 30 December 2017 (10 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
14 September 2017Total exemption small company accounts made up to 30 December 2016 (8 pages)
14 September 2017Total exemption small company accounts made up to 30 December 2016 (8 pages)
2 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 30 December 2015 (7 pages)
22 September 2016Total exemption small company accounts made up to 30 December 2015 (7 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 500,000
(7 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 500,000
(7 pages)
17 May 2015Total exemption small company accounts made up to 30 December 2014 (7 pages)
17 May 2015Total exemption small company accounts made up to 30 December 2014 (7 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 500,000
(7 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 500,000
(7 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 500,000
(7 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 May 2014Satisfaction of charge 4 in full (4 pages)
20 May 2014Satisfaction of charge 6 in full (4 pages)
20 May 2014Satisfaction of charge 4 in full (4 pages)
20 May 2014Satisfaction of charge 6 in full (4 pages)
13 May 2014Registration of charge 025927140007 (15 pages)
13 May 2014Registration of charge 025927140007 (15 pages)
13 May 2014Registration of charge 025927140008 (18 pages)
13 May 2014Registration of charge 025927140008 (18 pages)
10 February 2014Statement of capital following an allotment of shares on 7 March 2013
  • GBP 702,000
(4 pages)
10 February 2014Statement of capital following an allotment of shares on 7 March 2013
  • GBP 702,000
(4 pages)
10 February 2014Statement of capital following an allotment of shares on 7 March 2013
  • GBP 702,000
(4 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 500,000
(7 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 500,000
(7 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 500,000
(7 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 July 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 252,000
(4 pages)
9 July 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 252,000
(4 pages)
9 July 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 252,000
(4 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
10 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
10 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 January 2010Director's details changed for Fiona Gilchrist Dick on 1 November 2009 (2 pages)
13 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Fiona Gilchrist Dick on 1 November 2009 (2 pages)
13 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Fiona Gilchrist Dick on 1 November 2009 (2 pages)
8 October 2009Director's details changed for Mr Warren Gilchrist Dick on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Warren Gilchrist Dick on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Andrew Cameron Gilchrist Dick on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Andrew Cameron Gilchrist Dick on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Warren Gilchrist Dick on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Andrew Cameron Gilchrist Dick on 1 October 2009 (1 page)
8 October 2009Secretary's details changed for Andrew Cameron Gilchrist Dick on 1 October 2009 (1 page)
8 October 2009Secretary's details changed for Andrew Cameron Gilchrist Dick on 1 October 2009 (1 page)
8 October 2009Director's details changed for Andrew Cameron Gilchrist Dick on 1 October 2009 (2 pages)
24 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 February 2009Return made up to 06/01/09; full list of members (5 pages)
2 February 2009Return made up to 06/01/09; full list of members (5 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 January 2008Registered office changed on 10/01/08 from: 16A hall road wilmslow cheshire SK9 5BN (1 page)
10 January 2008Return made up to 06/01/08; full list of members (4 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Return made up to 06/01/08; full list of members (4 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Registered office changed on 10/01/08 from: 16A hall road wilmslow cheshire SK9 5BN (1 page)
24 October 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 January 2007Return made up to 06/01/07; full list of members (4 pages)
10 January 2007Return made up to 06/01/07; full list of members (4 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 February 2006Return made up to 06/01/06; full list of members (4 pages)
8 February 2006Return made up to 06/01/06; full list of members (4 pages)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
15 August 2005Total exemption small company accounts made up to 30 December 2004 (6 pages)
15 August 2005Total exemption small company accounts made up to 30 December 2004 (6 pages)
14 January 2005Return made up to 06/01/05; full list of members (8 pages)
14 January 2005Return made up to 06/01/05; full list of members (8 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
31 March 2004Secretary's particulars changed;director's particulars changed (1 page)
31 March 2004Secretary's particulars changed;director's particulars changed (1 page)
25 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 January 2004Return made up to 06/01/04; full list of members (7 pages)
28 January 2004Return made up to 06/01/04; full list of members (7 pages)
12 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
12 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
10 January 2003Return made up to 06/01/03; full list of members (7 pages)
10 January 2003Return made up to 06/01/03; full list of members (7 pages)
27 September 2002Auditor's resignation (1 page)
27 September 2002Auditor's resignation (1 page)
26 September 2002New secretary appointed (2 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002New secretary appointed (2 pages)
31 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
31 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
27 February 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2002Registered office changed on 11/02/02 from: ford lane pendleton salford M6 6PB (1 page)
11 February 2002Registered office changed on 11/02/02 from: ford lane pendleton salford M6 6PB (1 page)
17 December 2001Accounting reference date extended from 30/06/01 to 30/12/01 (1 page)
17 December 2001Accounting reference date extended from 30/06/01 to 30/12/01 (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Secretary resigned (1 page)
3 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
7 June 2001Director resigned (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Director resigned (1 page)
19 January 2001Full accounts made up to 30 June 2000 (14 pages)
19 January 2001Full accounts made up to 30 June 2000 (14 pages)
11 January 2001Return made up to 06/01/01; full list of members (7 pages)
11 January 2001Return made up to 06/01/01; full list of members (7 pages)
12 January 2000Full accounts made up to 30 June 1999 (13 pages)
12 January 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2000Full accounts made up to 30 June 1999 (13 pages)
12 January 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 1999Auditor's resignation (1 page)
23 December 1999Auditor's resignation (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
14 January 1999Return made up to 06/01/99; no change of members (6 pages)
14 January 1999Return made up to 06/01/99; no change of members (6 pages)
23 November 1998Full accounts made up to 30 June 1998 (15 pages)
23 November 1998Full accounts made up to 30 June 1998 (15 pages)
16 January 1998Return made up to 06/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 1998Return made up to 06/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 1998Full accounts made up to 30 June 1997 (13 pages)
14 January 1998Full accounts made up to 30 June 1997 (13 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
22 January 1997Return made up to 06/01/97; no change of members (8 pages)
22 January 1997Full accounts made up to 30 June 1996 (16 pages)
22 January 1997Full accounts made up to 30 June 1996 (16 pages)
22 January 1997Return made up to 06/01/97; no change of members (8 pages)
6 December 1996Director's particulars changed (1 page)
6 December 1996Director's particulars changed (1 page)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
11 January 1996Return made up to 06/01/96; no change of members (8 pages)
11 January 1996Full accounts made up to 30 June 1995 (16 pages)
11 January 1996Full accounts made up to 30 June 1995 (16 pages)
11 January 1996Return made up to 06/01/96; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
13 March 1991Incorporation (16 pages)
13 March 1991Certificate of incorporation (1 page)
13 March 1991Certificate of incorporation (1 page)
13 March 1991Incorporation (16 pages)