Company NameTay Homes (Western) Limited
Company StatusActive
Company Number02806562
CategoryPrivate Limited Company
Incorporation Date2 April 1993(31 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Barbara Mary Richmond
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(17 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMs Helen Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(17 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Secretary NameMrs Bethany Ford
StatusCurrent
Appointed30 November 2023(30 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressRedrow House
Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Neil Robinson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(30 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Paul David Emmett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(3 days after company formation)
Appointment Duration3 months (resigned 06 July 1993)
RoleSolicitor
Correspondence AddressKings Court 12 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameMr Peter Charles Smart
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(3 days after company formation)
Appointment Duration3 months (resigned 06 July 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFour Oaks 30 Hall Drive
Bramhope
Leeds
West Yorkshire
LS16 9JE
Secretary NameMr Paul David Emmett
NationalityBritish
StatusResigned
Appointed05 April 1993(3 days after company formation)
Appointment Duration3 months (resigned 06 July 1993)
RoleSolicitor
Correspondence AddressKings Court 12 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameStephen Geoffrey Evans
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(3 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
58 Huddersfield Road Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AS
Director NameMr Norman Alan Stubbs
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(3 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables East Chevin Road
Otley
West Yorkshire
LS21 3DD
Secretary NameStephen Geoffrey Evans
NationalityBritish
StatusResigned
Appointed06 July 1993(3 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
58 Huddersfield Road Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AS
Director NameMr Christopher John Hodgson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(3 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 29 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
The Ridge Bossage
Stroud
Gloucestershire
GL6 8HD
Wales
Director NameNicholas Jonathan Hill
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(2 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 February 1996)
RoleTechnical Director
Correspondence Address16 Glasses Mead
Taunton
Somerset
TA1 5QH
Director NameWilliam Henry Bannister
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 January 2002)
RoleHousebuilder
Country of ResidenceUnited Kingdom
Correspondence Address28 Riverside Road
West Moors
Ferndown
Dorset
BH22 0LQ
Director NameJohn Ware Maunders
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittledown Southdowns Drive
Hale
Altrincham
Cheshire
WA14 3HR
Director NameMr Alun Watkin Lewis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 13 January 2003)
RoleSystems Director
Country of ResidenceWales
Correspondence AddressPennant
1 Ffordd Dolgoed
Yr Wyddgrug
Sir Y Fflint
CH7 1PE
Wales
Director NameMr Michael Robert Powell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(8 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Kentmere Close
Gatley
Cheshire
SK8 4RD
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Rean Meadow
Tattenhall
Chester
Cheshire
CH3 9PU
Wales
Secretary NameRhiannon Ellis Walker
NationalityBritish
StatusResigned
Appointed30 April 2002(9 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 December 2002)
RoleLegal Dir Co Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGatesheath Hall
Gatesheath Tattenhall
Chester
Cheshire
CH3 9AH
Wales
Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusResigned
Appointed01 January 2003(9 years, 9 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 November 2023)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr David Llewelyn Arnold
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(9 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Director NameMr Andrew James Grundy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2007(13 years, 10 months after company formation)
Appointment Duration3 years (resigned 28 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Larch Rise
The Lanes Leckhampton
Cheltenham
Gloucestershire
GL53 0PY
Wales
Director NameMr Graham Anthony Cope
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2010(16 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 November 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 April 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.tayhomes.co.uk

Location

Registered AddressRedrow House
Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

6 March 1996Delivered on: 8 March 1996
Satisfied on: 15 March 2000
Persons entitled: The Co-Operative Bank PLC

Classification: Charge
Secured details: All monies due or to become due from tay homes PLC to the chargee under or pursuant to a facility letter dated 6TH march 1996 and/or by the company under or pursuant to the charge or a guarantee dated 6TH march 1996.
Particulars: All f/h and l/h properties of the company situate in england and wales and all buildings and fixtures. All heritable and l/h properties of the company situate in scotland and all buildings and fixtures. All monies payable to the company under or pursuant to all present and future contracts or policies of insurance in respect of the assets and all rights.. See the mortgage charge document for full details.
Fully Satisfied
8 February 2002Delivered on: 13 February 2002
Satisfied on: 18 March 2008
Persons entitled: Redrow Homes Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge all the company's present and future undertaking and assets whatever and wherever.
Fully Satisfied
15 January 1996Delivered on: 17 January 1996
Persons entitled: National Westminster Bank PLC for Itself and the Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land and buildings formerly forming part of dormington court farm dormington hereford and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 October 1995Delivered on: 15 November 1995
Persons entitled: National Westminster Bank PLC, for Itself and the Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and the royal bank of scotland PLC on any account whatsoever.
Particulars: F/H property k/a land at highfields way blackwood gwent t/no: WA51734 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 April 1995Delivered on: 12 April 1995
Persons entitled: National Westminster Bank PLC as Trustee for Itself and the Royal Bank of Scotland 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 at derry hill, near chippenham, wiltshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 January 1995Delivered on: 10 January 1995
Persons entitled: National Westminster Bank PLC

Classification: Deed of trust debenture and guarantee
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the financing agreements (as defined in the 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.
Outstanding
2 June 1994Delivered on: 8 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at monkton park, chippenham, wiltshire t/no: WT131621 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 March 1994Delivered on: 22 March 1994
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: The f/h property k/a parcel of land forming part of rectory farm, ogbourne, st george, marlborough and the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 March 1994Delivered on: 10 March 1994
Persons entitled:
Godfrey Clive Maundrell
Frances Joan Maundrell

Classification: Legal charge
Secured details: The sum of £200,000 and 50% of the excess of the sale proceeds in excess of £1,350,000 in accordance with clauses 5 and 6 of an agreement dated 17TH february 1994.
Particulars: Land at rectory farm ogbourne st. George marlborough.
Outstanding
23 April 1996Delivered on: 1 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land adjoining dormington court dormington south hertfordshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Outstanding
4 October 1993Delivered on: 11 October 1993
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.
Outstanding

Filing History

23 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
4 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
20 November 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
24 April 2018Change of details for Hb (Cpts) Limited as a person with significant control on 18 April 2018 (2 pages)
24 April 2018Cessation of Redrow Homes Limited as a person with significant control on 18 April 2018 (1 page)
24 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
3 October 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
20 December 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
19 October 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
19 October 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
2 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
2 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
4 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
4 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
6 November 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
6 November 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
10 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
10 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
20 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
3 January 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
3 January 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
3 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
26 January 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
26 January 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
6 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
23 November 2010Secretary's details changed for Graham Anthony Cope on 19 November 2010 (1 page)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
23 November 2010Secretary's details changed for Graham Anthony Cope on 19 November 2010 (1 page)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
14 July 2010Appointment of Helen Davies as a director (2 pages)
14 July 2010Appointment of Barbara Mary Richmond as a director (2 pages)
14 July 2010Appointment of Barbara Mary Richmond as a director (2 pages)
14 July 2010Appointment of Helen Davies as a director (2 pages)
13 April 2010Appointment of Graham Anthony Cope as a director (2 pages)
13 April 2010Appointment of Graham Anthony Cope as a director (2 pages)
9 April 2010Termination of appointment of Andrew Grundy as a director (1 page)
9 April 2010Termination of appointment of Andrew Grundy as a director (1 page)
31 March 2010Termination of appointment of David Arnold as a director (1 page)
31 March 2010Termination of appointment of David Arnold as a director (1 page)
18 January 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
18 January 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
15 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
26 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
26 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
10 December 2008Return made up to 20/11/08; full list of members (4 pages)
10 December 2008Return made up to 20/11/08; full list of members (4 pages)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
17 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
17 December 2007Return made up to 20/11/07; no change of members (7 pages)
17 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
17 December 2007Return made up to 20/11/07; no change of members (7 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (3 pages)
21 December 2006Return made up to 20/11/06; full list of members (7 pages)
21 December 2006Return made up to 20/11/06; full list of members (7 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
29 December 2005Return made up to 20/11/05; full list of members (7 pages)
29 December 2005Return made up to 20/11/05; full list of members (7 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
29 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
29 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
16 December 2004Return made up to 20/11/04; full list of members (7 pages)
16 December 2004Return made up to 20/11/04; full list of members (7 pages)
24 November 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
24 November 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
30 April 2004Full accounts made up to 30 June 2003 (12 pages)
30 April 2004Full accounts made up to 30 June 2003 (12 pages)
23 December 2003Return made up to 20/11/03; full list of members
  • 363(287) ‐ Registered office changed on 23/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2003Return made up to 20/11/03; full list of members
  • 363(287) ‐ Registered office changed on 23/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2003Full accounts made up to 30 June 2002 (12 pages)
16 December 2003Full accounts made up to 30 June 2002 (12 pages)
15 September 2003Secretary's particulars changed (1 page)
15 September 2003Secretary's particulars changed (1 page)
24 March 2003New director appointed (4 pages)
24 March 2003New director appointed (4 pages)
18 March 2003Auditor's resignation (1 page)
18 March 2003Auditor's resignation (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
17 January 2003New secretary appointed (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (1 page)
27 November 2002Return made up to 20/11/02; full list of members (7 pages)
27 November 2002Return made up to 20/11/02; full list of members (7 pages)
15 June 2002Director's particulars changed (1 page)
15 June 2002Director's particulars changed (1 page)
23 May 2002New secretary appointed (3 pages)
23 May 2002Registered office changed on 23/05/02 from: tay house 55 call lane leeds west yorkshire LS1 7BT (1 page)
23 May 2002Secretary resigned;director resigned (1 page)
23 May 2002Registered office changed on 23/05/02 from: tay house 55 call lane leeds west yorkshire LS1 7BT (1 page)
23 May 2002New secretary appointed (3 pages)
23 May 2002Secretary resigned;director resigned (1 page)
13 February 2002Particulars of mortgage/charge (3 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002New director appointed (3 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (3 pages)
6 February 2002New director appointed (4 pages)
6 February 2002New director appointed (4 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
13 December 2001Return made up to 20/11/01; full list of members (7 pages)
13 December 2001Full accounts made up to 30 June 2001 (11 pages)
13 December 2001Return made up to 20/11/01; full list of members (7 pages)
13 December 2001Full accounts made up to 30 June 2001 (11 pages)
2 January 2001Return made up to 20/11/00; full list of members (7 pages)
2 January 2001Full accounts made up to 30 June 2000 (11 pages)
2 January 2001Full accounts made up to 30 June 2000 (11 pages)
2 January 2001Return made up to 20/11/00; full list of members (7 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (1 page)
15 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 February 2000Director's particulars changed (1 page)
23 February 2000Director's particulars changed (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Return made up to 20/11/99; full list of members (7 pages)
4 January 2000Return made up to 20/11/99; full list of members (7 pages)
4 January 2000Director resigned (1 page)
19 December 1999Full accounts made up to 30 June 1999 (13 pages)
19 December 1999Full accounts made up to 30 June 1999 (13 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
23 April 1999New director appointed (3 pages)
23 April 1999New director appointed (3 pages)
7 April 1999New director appointed (3 pages)
7 April 1999New director appointed (3 pages)
16 March 1999Full accounts made up to 30 June 1998 (14 pages)
16 March 1999Full accounts made up to 30 June 1998 (14 pages)
11 January 1999Return made up to 20/11/98; no change of members (6 pages)
11 January 1999Return made up to 20/11/98; no change of members (6 pages)
10 August 1998Auditor's resignation (1 page)
10 August 1998Auditor's resignation (1 page)
31 December 1997Return made up to 20/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 1997Return made up to 20/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1997Full accounts made up to 30 June 1997 (16 pages)
11 November 1997Full accounts made up to 30 June 1997 (16 pages)
11 December 1996Return made up to 20/11/96; full list of members (6 pages)
11 December 1996Full accounts made up to 30 June 1996 (16 pages)
11 December 1996Full accounts made up to 30 June 1996 (16 pages)
11 December 1996Return made up to 20/11/96; full list of members (6 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
2 April 1996Return made up to 02/04/96; no change of members (6 pages)
2 April 1996Return made up to 02/04/96; no change of members (6 pages)
8 March 1996Particulars of mortgage/charge (6 pages)
8 March 1996Particulars of mortgage/charge (6 pages)
15 February 1996Director resigned (1 page)
15 February 1996Director resigned (1 page)
17 January 1996Particulars of mortgage/charge (3 pages)
17 January 1996Particulars of mortgage/charge (3 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
6 November 1995Full accounts made up to 30 June 1995 (15 pages)
6 November 1995Full accounts made up to 30 June 1995 (15 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
5 April 1995Return made up to 02/04/95; no change of members (8 pages)
5 April 1995Return made up to 02/04/95; no change of members (8 pages)