Company NameArdale International Limited
DirectorsBrian Gary Jones and Darren Farmer
Company StatusActive
Company Number03443642
CategoryPrivate Limited Company
Incorporation Date2 October 1997(26 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Brian Gary Jones
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite H, Level 2 No 1 Booth Park
Chelford Road
Knutsford
Cheshire
WA16 8GS
Secretary NameEmma Louise Jones
NationalityBritish
StatusCurrent
Appointed07 March 2005(7 years, 5 months after company formation)
Appointment Duration19 years, 2 months
RoleAdministration
Correspondence AddressSuite H, Level 2 No 1 Booth Park
Chelford Road
Knutsford
Cheshire
WA16 8GS
Director NameMr Darren Farmer
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(9 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite H, Level 2 No 1 Booth Park
Chelford Road
Knutsford
Cheshire
WA16 8GS
Secretary NameArthur Lloyd Jones
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address54 Abbey Road
Lowton
Warrington
Cheshire
WA3 1EP
Secretary NameMr Jeffrey Peake
NationalityBritish
StatusResigned
Appointed01 June 2002(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Halfacre Lane
Thelwall
Warrington
Cheshire
WA4 3JE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteailuk.com
Email address[email protected]
Telephone0161 8302198
Telephone regionManchester

Location

Registered AddressSuite H, Level 2 No 1 Booth Park
Chelford Road
Knutsford
Cheshire
WA16 8GS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford

Shareholders

100 at £1Mr Brian Gary Jones
100.00%
Ordinary

Financials

Year2014
Turnover£21,804,963
Gross Profit£4,104,909
Net Worth£4,030,058
Cash£39,115
Current Liabilities£3,912,312

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return2 October 2023 (7 months, 1 week ago)
Next Return Due16 October 2024 (5 months, 1 week from now)

Charges

30 September 2009Delivered on: 7 October 2009
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 March 2020Delivered on: 12 March 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
12 November 2019Delivered on: 13 November 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 November 2019Delivered on: 13 November 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
12 November 2019Delivered on: 12 November 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
19 January 2017Delivered on: 24 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 February 2008Delivered on: 19 February 2008
Satisfied on: 12 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
23 January 2008Delivered on: 25 January 2008
Satisfied on: 10 May 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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. See the mortgage charge document for full details.
Fully Satisfied
23 February 2005Delivered on: 4 March 2005
Satisfied on: 19 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge over building contract
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee the company's interest in the jct standard form of building contract between the company and eric wright construction limited,. See the mortgage charge document for full details.
Fully Satisfied
23 February 2005Delivered on: 4 March 2005
Satisfied on: 18 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a unit 6B stone cross business park goldborne warrington. 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
5 January 2005Delivered on: 7 January 2005
Satisfied on: 19 November 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
30 October 1998Delivered on: 12 November 1998
Satisfied on: 16 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £400,000.00 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 41002350 and earmarked or designated by reference to the company.
Fully Satisfied
11 September 1998Delivered on: 18 September 1998
Satisfied on: 16 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £200,000 together with interest accrued now or to be held by national westminster bank PLC on account numbered 41002350 earmarked or desigmnated by reference to the company.
Fully Satisfied
2 January 1998Delivered on: 15 January 1998
Satisfied on: 19 November 2009
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

Filing History

13 February 2024Registration of charge 034436420015, created on 12 February 2024 (14 pages)
10 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
30 August 2023Full accounts made up to 30 November 2022 (23 pages)
11 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
13 August 2022Full accounts made up to 30 November 2021 (23 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
11 August 2021Full accounts made up to 30 November 2020 (22 pages)
19 January 2021Satisfaction of charge 9 in full (1 page)
19 January 2021Satisfaction of charge 034436420010 in full (1 page)
11 January 2021Secretary's details changed for Emma Louise Jones on 4 May 2017 (1 page)
8 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
1 September 2020Full accounts made up to 30 November 2019 (22 pages)
12 March 2020Registration of charge 034436420014, created on 9 March 2020 (14 pages)
13 November 2019Registration of charge 034436420013, created on 12 November 2019 (24 pages)
13 November 2019Registration of charge 034436420012, created on 12 November 2019 (11 pages)
12 November 2019Registration of charge 034436420011, created on 12 November 2019 (27 pages)
10 October 2019Confirmation statement made on 2 October 2019 with updates (5 pages)
30 August 2019Full accounts made up to 30 November 2018 (19 pages)
24 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
22 July 2019Cessation of Brian Gary Jones as a person with significant control on 27 June 2019 (1 page)
22 July 2019Notification of A.I.L Holdings Limited as a person with significant control on 27 June 2019 (2 pages)
11 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
24 August 2018Full accounts made up to 30 November 2017 (20 pages)
19 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
19 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
31 August 2017Full accounts made up to 30 November 2016 (23 pages)
31 August 2017Full accounts made up to 30 November 2016 (23 pages)
4 May 2017Director's details changed for Mr Brian Gary Jones on 4 May 2017 (2 pages)
4 May 2017Registered office address changed from Centurion House 129 Deansgate Manchester M3 3WR to Suite H, Level 2 No 1 Booth Park Chelford Road Knutsford Cheshire WA16 8GS on 4 May 2017 (1 page)
4 May 2017Director's details changed for Mr Brian Gary Jones on 4 May 2017 (2 pages)
4 May 2017Registered office address changed from Centurion House 129 Deansgate Manchester M3 3WR to Suite H, Level 2 No 1 Booth Park Chelford Road Knutsford Cheshire WA16 8GS on 4 May 2017 (1 page)
4 May 2017Director's details changed for Mr Darren Farmer on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Darren Farmer on 4 May 2017 (2 pages)
24 January 2017Registration of charge 034436420010, created on 19 January 2017 (13 pages)
24 January 2017Registration of charge 034436420010, created on 19 January 2017 (13 pages)
11 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
6 July 2016Accounts for a medium company made up to 30 November 2015 (19 pages)
6 July 2016Accounts for a medium company made up to 30 November 2015 (19 pages)
30 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
30 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
30 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
1 October 2015Director's details changed for Mr Brian Gary Jones on 23 September 2015 (2 pages)
1 October 2015Secretary's details changed for Emma Louise Jones on 23 September 2015 (1 page)
1 October 2015Director's details changed for Mr Darren Farmer on 23 September 2015 (2 pages)
1 October 2015Director's details changed for Mr Brian Gary Jones on 23 September 2015 (2 pages)
1 October 2015Director's details changed for Mr Darren Farmer on 23 September 2015 (2 pages)
1 October 2015Secretary's details changed for Emma Louise Jones on 23 September 2015 (1 page)
14 August 2015Accounts for a medium company made up to 30 November 2014 (20 pages)
14 August 2015Accounts for a medium company made up to 30 November 2014 (20 pages)
6 October 2014Secretary's details changed for Emma Louise Jones on 6 June 2014 (1 page)
6 October 2014Secretary's details changed for Emma Louise Jones on 6 June 2014 (1 page)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Secretary's details changed for Emma Louise Jones on 6 June 2014 (1 page)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
3 September 2014Director's details changed for Mr Brian Jones on 6 June 2014 (4 pages)
3 September 2014Director's details changed for Mr Brian Jones on 6 June 2014 (4 pages)
14 August 2014Accounts for a medium company made up to 30 November 2013 (19 pages)
14 August 2014Accounts for a medium company made up to 30 November 2013 (19 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
27 February 2013Accounts for a medium company made up to 30 November 2012 (18 pages)
27 February 2013Accounts for a medium company made up to 30 November 2012 (18 pages)
16 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
25 July 2012Accounts for a medium company made up to 30 November 2011 (17 pages)
25 July 2012Accounts for a medium company made up to 30 November 2011 (17 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (6 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (6 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
21 June 2011Registered office address changed from 10Th Floor 3 Hardman Street Spinningfields Manchester M3 3HR on 21 June 2011 (2 pages)
21 June 2011Registered office address changed from 10Th Floor 3 Hardman Street Spinningfields Manchester M3 3HR on 21 June 2011 (2 pages)
17 May 2011Accounts for a medium company made up to 30 November 2010 (8 pages)
17 May 2011Accounts for a medium company made up to 30 November 2010 (8 pages)
3 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
26 March 2010Accounts for a medium company made up to 30 November 2009 (19 pages)
26 March 2010Accounts for a medium company made up to 30 November 2009 (19 pages)
23 March 2010Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 October 2009Director's details changed for Darren Farmer on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Brian Jones on 9 October 2009 (2 pages)
9 October 2009Register inspection address has been changed (1 page)
9 October 2009Director's details changed for Brian Jones on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Darren Farmer on 9 October 2009 (2 pages)
9 October 2009Register inspection address has been changed (1 page)
9 October 2009Director's details changed for Darren Farmer on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Brian Jones on 9 October 2009 (2 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 9 (10 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 9 (10 pages)
20 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
20 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
11 August 2009Registered office changed on 11/08/2009 from 10TH floor 3 hardman street manchester gtr manchester M3 3HR (1 page)
11 August 2009Registered office changed on 11/08/2009 from 10TH floor 3 hardman street manchester gtr manchester M3 3HR (1 page)
10 August 2009Registered office changed on 10/08/2009 from 6B stonecross park yew tree way golbourne warrington cheshire WA3 3JD (1 page)
10 August 2009Registered office changed on 10/08/2009 from 6B stonecross park yew tree way golbourne warrington cheshire WA3 3JD (1 page)
18 February 2009Accounts for a medium company made up to 30 November 2008 (19 pages)
18 February 2009Accounts for a medium company made up to 30 November 2008 (19 pages)
15 January 2009Return made up to 02/10/08; full list of members (3 pages)
15 January 2009Return made up to 02/10/08; full list of members (3 pages)
25 September 2008Accounts for a medium company made up to 30 November 2007 (18 pages)
25 September 2008Accounts for a medium company made up to 30 November 2007 (18 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
19 February 2008Particulars of mortgage/charge (4 pages)
19 February 2008Particulars of mortgage/charge (4 pages)
25 January 2008Particulars of mortgage/charge (4 pages)
25 January 2008Particulars of mortgage/charge (4 pages)
7 November 2007Return made up to 02/10/07; no change of members (7 pages)
7 November 2007Return made up to 02/10/07; no change of members (7 pages)
2 July 2007Accounts made up to 30 November 2006 (18 pages)
2 July 2007Accounts made up to 30 November 2006 (18 pages)
25 January 2007New director appointed (1 page)
25 January 2007New director appointed (1 page)
21 November 2006Return made up to 02/10/06; full list of members
  • 363(287) ‐ Registered office changed on 21/11/06
(6 pages)
21 November 2006Return made up to 02/10/06; full list of members
  • 363(287) ‐ Registered office changed on 21/11/06
(6 pages)
5 October 2006Accounts made up to 30 November 2005 (22 pages)
5 October 2006Accounts made up to 30 November 2005 (22 pages)
21 October 2005Return made up to 02/10/05; full list of members
  • 363(287) ‐ Registered office changed on 21/10/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 October 2005Return made up to 02/10/05; full list of members
  • 363(287) ‐ Registered office changed on 21/10/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 2005Accounts made up to 30 November 2004 (18 pages)
26 May 2005Accounts made up to 30 November 2004 (18 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (5 pages)
7 January 2005Particulars of mortgage/charge (5 pages)
2 November 2004Return made up to 02/10/04; full list of members (6 pages)
2 November 2004Return made up to 02/10/04; full list of members (6 pages)
30 October 2004Return made up to 14/09/04; full list of members (5 pages)
30 October 2004Return made up to 14/09/04; full list of members (5 pages)
16 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Return made up to 14/09/03; full list of members (5 pages)
22 September 2004Return made up to 14/09/03; full list of members (5 pages)
18 June 2004Accounts made up to 30 November 2003 (17 pages)
18 June 2004Accounts made up to 30 November 2003 (17 pages)
2 July 2003Accounts for a medium company made up to 30 November 2002 (16 pages)
2 July 2003Accounts for a medium company made up to 30 November 2002 (16 pages)
27 September 2002Return made up to 02/10/02; full list of members (6 pages)
27 September 2002Return made up to 02/10/02; full list of members (6 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed (1 page)
4 July 2002New secretary appointed (1 page)
4 July 2002Secretary resigned (1 page)
24 April 2002Accounts for a medium company made up to 30 November 2001 (14 pages)
24 April 2002Accounts for a medium company made up to 30 November 2001 (14 pages)
6 November 2001Return made up to 02/10/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2001Return made up to 02/10/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2001Accounts for a medium company made up to 30 November 2000 (14 pages)
30 March 2001Accounts for a medium company made up to 30 November 2000 (14 pages)
13 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2000Accounts for a medium company made up to 30 November 1999 (13 pages)
6 March 2000Accounts for a medium company made up to 30 November 1999 (13 pages)
10 December 1999Return made up to 02/10/99; full list of members (6 pages)
10 December 1999Return made up to 02/10/99; full list of members (6 pages)
9 March 1999Accounts for a medium company made up to 30 November 1998 (18 pages)
9 March 1999Accounts for a medium company made up to 30 November 1998 (18 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
12 November 1997Ad 07/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 November 1997Accounting reference date extended from 31/10/98 to 30/11/98 (1 page)
12 November 1997Accounting reference date extended from 31/10/98 to 30/11/98 (1 page)
12 November 1997Ad 07/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997New secretary appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997Secretary resigned (1 page)
13 October 1997New secretary appointed (2 pages)
13 October 1997Secretary resigned (1 page)
2 October 1997Incorporation (17 pages)
2 October 1997Incorporation (17 pages)