Company NameSecret Potions Limited
DirectorsRajesh Mansulhial Morjaria and Purnima Rajesh Morjaria
Company StatusActive
Company Number03764555
CategoryPrivate Limited Company
Incorporation Date29 April 1999(25 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Rajesh Mansulhial Morjaria
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1999(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressIdle Rocks House
Moddershall
Stone
Staffordshire
ST15 8RR
Secretary NameMrs Purnima Rajesh Morjaria
NationalityBritish
StatusCurrent
Appointed29 April 1999(same day as company formation)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence AddressIdle Rocks House
Moddersall
Stone
Staffordshire
ST15 8RR
Director NameMrs Purnima Rajesh Morjaria
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2002(3 years, 6 months after company formation)
Appointment Duration21 years, 5 months
RoleSystems Analyst
Country of ResidenceEngland
Correspondence AddressIdle Rocks House
Moddersall
Stone
Staffordshire
ST15 8RR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedaylewis.co.uk

Location

Registered AddressSt Johns Chambers
Love Street
Chester
Cheshire
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Next Generation Health LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,146,762
Gross Profit£3,073,890
Net Worth-£1,172,913
Cash£957,926
Current Liabilities£2,114,285

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 Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Charges

21 November 2003Delivered on: 3 December 2003
Satisfied on: 24 January 2012
Persons entitled: Yorkshire 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 property being 114 belgrave road, london stoke on trent. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details.
Fully Satisfied
21 November 2003Delivered on: 3 December 2003
Satisfied on: 24 January 2012
Persons entitled: Yorkshire 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 property being 165 cheadle road, cheddleton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details.
Fully Satisfied
1 October 2003Delivered on: 7 October 2003
Satisfied on: 24 January 2012
Persons entitled: Yorkshire 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. See the mortgage charge document for full details.
Fully Satisfied
23 May 2002Delivered on: 27 May 2002
Satisfied on: 24 January 2012
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: L/H property k/a 114 belgrave road longton stoke on trent. 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
23 May 2002Delivered on: 27 May 2002
Satisfied on: 24 January 2012
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: L/Hold land with buildings known as 165 cheadle road,cheddleton,staffordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 February 2002Delivered on: 5 March 2002
Satisfied on: 24 January 2012
Persons entitled: National Westminster 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
3 September 1999Delivered on: 10 September 1999
Satisfied on: 6 November 2002
Persons entitled: Yorkshire 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: 114 belgrave road langton stoke on trent staffordshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 September 1999Delivered on: 10 September 1999
Satisfied on: 6 November 2002
Persons entitled: Yorkshire 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: 165 cheadle road cheddleton nr leek staffordshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
6 August 1999Delivered on: 24 August 1999
Satisfied on: 3 July 2002
Persons entitled: Yorkshire 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
4 April 2017Delivered on: 4 April 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold property at pharmacy unit, hartshill medical centre, hartshill road, stoke on trent comprised in title number SF585370 and other items as more particularly set out in the instrument.
Outstanding
2 March 2017Delivered on: 8 March 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All the leasehold property known as part of the medical centre, musters road, west bridgforth, NG2 7PX registered at the land registry under title number NT414331.
Outstanding
1 July 2016Delivered on: 11 July 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Fixed charge over all rights, title and estate in the leasehold property known as milton pharmacy, 29 millrise road, stoke-on-trent, ST2 7BN. For further details please refer to the legal charge between secret potions limited and santander UK PLC dated 01.07.2016.
Outstanding
1 July 2015Delivered on: 11 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold property known as 54 church street brimington chesterfield.
Outstanding
8 October 2013Delivered on: 12 October 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H property k/a 114 belgrave road, STOKE0ON-trent t/no SF558337. Notification of addition to or amendment of charge.
Outstanding
3 June 2013Delivered on: 5 June 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Skye pharmacy, 3 skye edge avenue, sheffield t/no:SYK556143. Notification of addition to or amendment of charge.
Outstanding
4 May 2012Delivered on: 10 May 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (as security trustee for the group members) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 42 ashbourne road cheadle stoke on trent staffordshire. L/h 44A high street cheadle stoke on trent staffordshire. T/no.SF541733. By way of fixed charge the benefit of all agreements relating to the property, the rights under the appointment of any managing agent, all rights title and interest in the insurances and interest in and to the rental income. See image for full details.
Outstanding
4 May 2012Delivered on: 10 May 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (as security trustee for the group members) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 42 ashbourne road cheadle stoke on trent staffordshire. L/h 44A high street cheadle stoke on trent staffordshire. T/no.SF541733. By way of fixed charge the benefit of all agreements relating to the property, the rights under the appointment of any managing agent, all rights title and interest in the insurances and interest in and to the rental income. See image for full details.
Outstanding
19 September 2010Delivered on: 2 October 2010
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
19 September 2010Delivered on: 2 October 2010
Persons entitled: Santander UK PLC

Classification: Legal charge
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: The pharmacy unit quay building fron road connahs quay deeside together with all buildings trade and other fixtures fixed plant and machinery and assigns the goodwill see image for full details.
Outstanding

Filing History

21 December 2023Full accounts made up to 31 March 2023 (31 pages)
4 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
21 December 2022Full accounts made up to 31 March 2022 (30 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
6 January 2022Full accounts made up to 31 March 2021 (32 pages)
28 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
23 March 2021Full accounts made up to 31 March 2020 (34 pages)
24 June 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
6 January 2020Full accounts made up to 31 March 2019 (31 pages)
30 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
18 December 2018Full accounts made up to 31 March 2018 (33 pages)
30 April 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
9 January 2018Full accounts made up to 31 March 2017 (30 pages)
9 January 2018Full accounts made up to 31 March 2017 (30 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
4 April 2017Registration of charge 037645550019, created on 4 April 2017 (25 pages)
8 March 2017Registration of charge 037645550018, created on 2 March 2017 (25 pages)
8 March 2017Registration of charge 037645550018, created on 2 March 2017 (25 pages)
11 January 2017Full accounts made up to 31 March 2016 (35 pages)
11 January 2017Full accounts made up to 31 March 2016 (35 pages)
11 July 2016Registration of charge 037645550017, created on 1 July 2016 (25 pages)
11 July 2016Registration of charge 037645550017, created on 1 July 2016 (25 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
22 January 2016Full accounts made up to 31 March 2015 (25 pages)
22 January 2016Full accounts made up to 31 March 2015 (25 pages)
11 July 2015Registration of charge 037645550016, created on 1 July 2015 (26 pages)
11 July 2015Registration of charge 037645550016, created on 1 July 2015 (26 pages)
11 July 2015Registration of charge 037645550016, created on 1 July 2015 (26 pages)
5 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
13 January 2015Accounts for a medium company made up to 31 March 2014 (25 pages)
13 January 2015Accounts for a medium company made up to 31 March 2014 (25 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
6 January 2014Full accounts made up to 31 March 2013 (17 pages)
6 January 2014Full accounts made up to 31 March 2013 (17 pages)
12 October 2013Registration of charge 037645550015 (28 pages)
12 October 2013Registration of charge 037645550015 (28 pages)
5 June 2013Registration of charge 037645550014 (30 pages)
5 June 2013Registration of charge 037645550014 (30 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 12 (7 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 12 (7 pages)
10 May 2012Particulars of a charge subject to which a property has been acquired / charge no: 13 (7 pages)
10 May 2012Particulars of a charge subject to which a property has been acquired / charge no: 13 (7 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
15 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
10 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
6 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 May 2009Return made up to 29/04/09; full list of members (3 pages)
12 May 2009Return made up to 29/04/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 June 2008Return made up to 29/04/08; full list of members (4 pages)
3 June 2008Return made up to 29/04/08; full list of members (4 pages)
30 December 2007Registered office changed on 30/12/07 from: idlerocks house moddershall stone staffs ST15 8RR (1 page)
30 December 2007Registered office changed on 30/12/07 from: idlerocks house moddershall stone staffs ST15 8RR (1 page)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 May 2007Return made up to 29/04/07; full list of members (2 pages)
23 May 2007Return made up to 29/04/07; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 May 2006Return made up to 29/04/06; full list of members (2 pages)
19 May 2006Return made up to 29/04/06; full list of members (2 pages)
6 March 2006Registered office changed on 06/03/06 from: c/o dpc vernon road stoke on trent staffordshire ST4 2QY (1 page)
6 March 2006Registered office changed on 06/03/06 from: c/o dpc vernon road stoke on trent staffordshire ST4 2QY (1 page)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 July 2005Return made up to 29/04/05; full list of members (3 pages)
13 July 2005Return made up to 29/04/05; full list of members (3 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 May 2004Return made up to 29/04/04; full list of members (7 pages)
19 May 2004Return made up to 29/04/04; full list of members (7 pages)
23 December 2003Registered office changed on 23/12/03 from: 200 west end lane west hampstead london NW6 1SG (1 page)
23 December 2003Registered office changed on 23/12/03 from: 200 west end lane west hampstead london NW6 1SG (1 page)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
18 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
18 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
2 May 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 December 2002Registered office changed on 03/12/02 from: 114 belgrave road stoke on trent staffordshire ST3 4LR (1 page)
3 December 2002Registered office changed on 03/12/02 from: 114 belgrave road stoke on trent staffordshire ST3 4LR (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
3 July 2002Declaration of satisfaction of mortgage/charge (1 page)
3 July 2002Declaration of satisfaction of mortgage/charge (1 page)
16 June 2002Return made up to 29/04/02; full list of members (6 pages)
16 June 2002Return made up to 29/04/02; full list of members (6 pages)
27 May 2002Particulars of mortgage/charge (3 pages)
27 May 2002Particulars of mortgage/charge (3 pages)
27 May 2002Particulars of mortgage/charge (3 pages)
27 May 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
2 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
13 June 2001Return made up to 29/04/01; full list of members (6 pages)
13 June 2001Return made up to 29/04/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 May 2000Return made up to 29/04/00; full list of members (6 pages)
22 May 2000Return made up to 29/04/00; full list of members (6 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
24 August 1999Particulars of mortgage/charge (4 pages)
24 August 1999Particulars of mortgage/charge (4 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Ad 07/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 May 1999Registered office changed on 19/05/99 from: 14 belgrave road longton stoke on trent ST3 4LR (1 page)
19 May 1999Ad 07/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999Director resigned (1 page)
19 May 1999Secretary resigned (1 page)
19 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999Registered office changed on 19/05/99 from: 14 belgrave road longton stoke on trent ST3 4LR (1 page)
19 May 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
29 April 1999Incorporation (17 pages)
29 April 1999Incorporation (17 pages)