Company NameMiddleton Hall Limited
Company StatusActive
Company Number00065737
CategoryPrivate Limited Company
Incorporation Date13 December 1901(121 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Jeremy Michael Hutton Walford
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1996(94 years, 2 months after company formation)
Appointment Duration27 years, 4 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address16 Fife Road
Darlington
DL3 7SY
Director NameMr Adrian Walker
Date of BirthNovember 1950 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1996(94 years, 8 months after company formation)
Appointment Duration26 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AF
Director NameMrs Lesley Henderson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2005(103 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bala Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HS
Secretary NameMrs Lesley Henderson
NationalityBritish
StatusCurrent
Appointed23 September 2005(103 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Bala Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HS
Director NameMrs Suzanne Graham
Date of BirthFebruary 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(118 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMiddleton Hall
Middleton St. George
Darlington
County Durham
DL2 1HA
Director NameMr Edmund Luxmoore
Date of BirthSeptember 1914 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(89 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 June 1996)
RoleSolicitor
Correspondence AddressStaindrop Hall
Staindrop
Darlington
Co Durham
DL2 3NH
Director NameMr Michael John Luxmoore
Date of BirthApril 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(89 years, 8 months after company formation)
Appointment Duration19 years, 12 months (resigned 20 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House
9 Knights Court
Lostwithiel
Cornwall
PL22 0BE
Director NameDr Robert Stanley Steavenson
Date of BirthOctober 1913 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(89 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 March 1995)
RoleDoctor
Correspondence AddressFelix Lodge
Middleton-St-George
Darlington
Co Durham
DL2 1AE
Director NameMr David De Guise Walford
Date of BirthAugust 1917 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(89 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 June 1996)
RoleAccountant(Chartered) (Retired)
Correspondence AddressOuston Moor House Darlington Back Lane
Stockton On Tees
Cleveland
TS21 1BB
Director NameJoan Louise Wynn
Date of BirthJuly 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(89 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 June 1996)
RoleMedical Secretary
Correspondence Address59 Cardinal Grove
Fairfield Park
Fairfield
Cleveland
TS19 7ST
Secretary NameDr Robert Stanley Steavenson
NationalityBritish
StatusResigned
Appointed27 July 1991(89 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 March 1995)
RoleCompany Director
Correspondence AddressFelix Lodge
Middleton-St-George
Darlington
Co Durham
DL2 1AE
Secretary NameJoan Louise Wynn
NationalityBritish
StatusResigned
Appointed21 April 1995(93 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 1996)
RoleMedical Sec
Correspondence Address59 Cardinal Grove
Fairfield Park
Fairfield
Cleveland
TS19 7ST
Director NameDr William Neville
Date of BirthMarch 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(93 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 January 1996)
RoleRetired Medical Practitioner
Correspondence Address12 High Row
Gainford
Darlington
County Durham
DL2 3DN
Secretary NameMr Jeremy Michael Hutton Walford
NationalityBritish
StatusResigned
Appointed20 June 1996(94 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 September 2005)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address16 Fife Road
Darlington
DL3 7SY
Director NameMrs Pamela Lynne Mooney
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(115 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 September 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressMiddleton Hall
Middleton St. George
Darlington
County Durham
DL2 1HA

Contact

Websitemiddletonhallretirementvillage.c
Telephone01325 332207
Telephone regionDarlington

Location

Registered AddressMiddleton Hall
Middleton St. George
Darlington
County Durham
DL2 1HA
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMiddleton St George
WardSadberge & Middleton St George
Address Matches2 other UK companies use this postal address

Shareholders

41.4k at £5J.m.h. Walford
94.25%
Ordinary
2.3k at £5Lesley Henderson
5.12%
Ordinary
279 at £5Mr A. Walker
0.63%
Ordinary

Financials

Year2014
Turnover£3,030,082
Gross Profit£1,339,357
Net Worth£3,638,681
Cash£147,081
Current Liabilities£1,338,566

Accounts

Latest Accounts31 March 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2023 (6 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 July 2022 (10 months, 2 weeks ago)
Next Return Due10 August 2023 (2 months from now)

Charges

8 April 2019Delivered on: 16 April 2019
Persons entitled: Jeremy Michael Hutton Walford

Classification: A registered charge
Particulars: All the freehold property known as middleton hall, middleton st george, darlington, county durham, DL2 1HA registered under title numbers DU217619, DU296356 and DU322232.
Outstanding
26 November 2012Delivered on: 29 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, all plant & machinery see image for full details.
Outstanding
18 June 2012Delivered on: 22 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

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: Middleton hall middleton st george darlington county durham t/no.DU217619, DU296356 and DU322232 fixed charge all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
18 June 2012Delivered on: 22 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
21 June 2019Delivered on: 24 June 2019
Persons entitled: Jeremy Michael Hutton Walford

Classification: A registered charge
Particulars: All freehold property known as middleton hall, middleton st george, darlington county durham DL2 1HA.
Outstanding
20 April 2006Delivered on: 28 April 2006
Satisfied on: 28 June 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee 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
6 May 1999Delivered on: 12 May 1999
Satisfied on: 28 June 2012
Persons entitled: Barclays 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: Middleton hall middleton st george darlington in the county of darlington t/n DU217619.
Fully Satisfied
3 April 1996Delivered on: 11 April 1996
Satisfied on: 28 June 2012
Persons entitled: Barclays 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
24 June 1992Delivered on: 7 July 1992
Satisfied on: 29 October 1996
Persons entitled: E. Luxmoore

Classification: Legal charge
Secured details: £20,000.
Particulars: 4 & 5 the spinney virginia estate middleton-st-george.
Fully Satisfied
8 October 1895Delivered on: 30 April 1930
Satisfied on: 3 March 1998
Persons entitled: Mrs H R D Shafto

Classification: Mortgage
Secured details: UKP3000 (amount at 1 nov 1929).
Particulars: Middleton st george hall co durham with two cottages and land M13 see statment doc no 49.
Fully Satisfied

Filing History

6 January 2022Full accounts made up to 31 March 2021 (28 pages)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
2 March 2021Full accounts made up to 31 March 2020 (28 pages)
5 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
6 April 2020Appointment of Mrs Suzanne Graham as a director on 1 April 2020 (2 pages)
3 January 2020Full accounts made up to 31 March 2019 (25 pages)
23 September 2019Termination of appointment of Pamela Lynne Mooney as a director on 18 September 2019 (1 page)
31 July 2019Confirmation statement made on 27 July 2019 with updates (5 pages)
24 June 2019Registration of charge 000657370010, created on 21 June 2019 (6 pages)
23 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 April 2019Registration of charge 000657370009, created on 8 April 2019 (5 pages)
8 April 2019Statement of capital following an allotment of shares on 8 April 2019
  • GBP 219,801
(3 pages)
8 April 2019Notification of Middleton Hall Retirement Village Trustees Limited as a person with significant control on 8 April 2019 (2 pages)
8 April 2019Cessation of Jeremy Michael Hutton Walford as a person with significant control on 8 April 2019 (1 page)
7 January 2019Full accounts made up to 31 March 2018 (25 pages)
31 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (25 pages)
19 December 2017Full accounts made up to 31 March 2017 (25 pages)
27 September 2017Appointment of Mrs Pamela Lynne Mooney as a director on 26 September 2017 (2 pages)
27 September 2017Appointment of Mrs Pamela Lynne Mooney as a director on 26 September 2017 (2 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
9 January 2017Full accounts made up to 31 March 2016 (25 pages)
9 January 2017Full accounts made up to 31 March 2016 (25 pages)
4 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (19 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (19 pages)
3 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 219,800
(7 pages)
3 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 219,800
(7 pages)
7 January 2015Full accounts made up to 31 March 2014 (21 pages)
7 January 2015Full accounts made up to 31 March 2014 (21 pages)
9 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 219,800
(7 pages)
9 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 219,800
(7 pages)
20 December 2013Full accounts made up to 31 March 2013 (20 pages)
20 December 2013Full accounts made up to 31 March 2013 (20 pages)
5 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 219,800
(7 pages)
5 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 219,800
(7 pages)
21 December 2012Full accounts made up to 31 March 2012 (21 pages)
21 December 2012Full accounts made up to 31 March 2012 (21 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
3 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
28 October 2011Full accounts made up to 31 March 2011 (21 pages)
28 October 2011Full accounts made up to 31 March 2011 (21 pages)
24 August 2011Purchase of own shares. (3 pages)
24 August 2011Purchase of own shares. (3 pages)
10 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
29 July 2011Termination of appointment of Michael Luxmoore as a director (1 page)
29 July 2011Termination of appointment of Michael Luxmoore as a director (1 page)
23 November 2010Full accounts made up to 31 March 2010 (20 pages)
23 November 2010Full accounts made up to 31 March 2010 (20 pages)
23 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (8 pages)
23 August 2010Director's details changed for Mrs Lesley Henderson on 1 April 2010 (2 pages)
23 August 2010Director's details changed for Mrs Lesley Henderson on 1 April 2010 (2 pages)
23 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (8 pages)
23 August 2010Director's details changed for Mrs Lesley Henderson on 1 April 2010 (2 pages)
6 February 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 255,000
(4 pages)
6 February 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 255,000
(4 pages)
8 January 2010Full accounts made up to 31 March 2009 (17 pages)
8 January 2010Full accounts made up to 31 March 2009 (17 pages)
7 January 2010Auditor's resignation (1 page)
7 January 2010Auditor's resignation (1 page)
4 August 2009Return made up to 27/07/09; full list of members (6 pages)
4 August 2009Return made up to 27/07/09; full list of members (6 pages)
10 June 2009Ad 08/06/09\gbp si [email protected]=4000\gbp ic 250000/254000\ (2 pages)
10 June 2009Ad 08/06/09\gbp si [email protected]=4000\gbp ic 250000/254000\ (2 pages)
5 May 2009Nc inc already adjusted 02/04/09 (1 page)
5 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares to be issued proposal of resolutions 02/04/2009
(2 pages)
5 May 2009Nc inc already adjusted 02/04/09 (1 page)
5 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares to be issued proposal of resolutions 02/04/2009
(2 pages)
31 January 2009Full accounts made up to 31 March 2008 (18 pages)
31 January 2009Full accounts made up to 31 March 2008 (18 pages)
6 August 2008Return made up to 27/07/08; full list of members (6 pages)
6 August 2008Return made up to 27/07/08; full list of members (6 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
15 August 2007Return made up to 27/07/07; full list of members (4 pages)
15 August 2007Return made up to 27/07/07; full list of members (4 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
21 August 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 August 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 April 2006Particulars of mortgage/charge (9 pages)
28 April 2006Particulars of mortgage/charge (9 pages)
10 October 2005Secretary resigned (1 page)
10 October 2005New secretary appointed;new director appointed (2 pages)
10 October 2005Secretary resigned (1 page)
10 October 2005New secretary appointed;new director appointed (2 pages)
6 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
6 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
19 August 2005Return made up to 27/07/05; full list of members (10 pages)
19 August 2005Return made up to 27/07/05; full list of members (10 pages)
15 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
15 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
26 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
26 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 September 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2003Ad 06/05/03--------- £ si [email protected]=59340 £ ic 38132/97472 (2 pages)
8 September 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2003Ad 06/05/03--------- £ si [email protected]=59340 £ ic 38132/97472 (2 pages)
24 October 2002Accounts for a small company made up to 31 March 2002 (8 pages)
24 October 2002Accounts for a small company made up to 31 March 2002 (8 pages)
22 August 2002Return made up to 27/07/02; change of members (7 pages)
22 August 2002Return made up to 27/07/02; change of members (7 pages)
25 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
29 August 2001Return made up to 27/07/01; change of members (7 pages)
29 August 2001Return made up to 27/07/01; change of members (7 pages)
26 September 2000Full accounts made up to 31 March 2000 (11 pages)
26 September 2000Full accounts made up to 31 March 2000 (11 pages)
22 August 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
22 August 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
19 August 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 August 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
29 July 1998Return made up to 27/07/98; change of members (6 pages)
29 July 1998Return made up to 27/07/98; change of members (6 pages)
3 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 August 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1997Registered office changed on 11/03/97 from: 314/316 linthorpe road middlesbrough cleveland TS1 3QX (1 page)
11 March 1997Registered office changed on 11/03/97 from: 314/316 linthorpe road middlesbrough cleveland TS1 3QX (1 page)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
29 October 1996Declaration of satisfaction of mortgage/charge (1 page)
29 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
28 August 1996Return made up to 27/07/96; no change of members (6 pages)
28 August 1996Return made up to 27/07/96; no change of members (6 pages)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
22 July 1996Secretary resigned;director resigned (1 page)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
22 July 1996Secretary resigned;director resigned (1 page)
2 July 1996New secretary appointed (2 pages)
2 July 1996New secretary appointed (2 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
27 February 1996Director resigned (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996Director resigned (2 pages)
27 February 1996New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
16 August 1995Return made up to 27/07/95; full list of members (6 pages)
16 August 1995New director appointed (2 pages)
16 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
16 August 1995Return made up to 27/07/95; full list of members (6 pages)
10 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
10 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
22 October 1987Memorandum and Articles of Association (7 pages)
22 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1987Memorandum and Articles of Association (7 pages)
22 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 September 1987Memorandum and Articles of Association (7 pages)
24 September 1987Memorandum and Articles of Association (7 pages)