Company NameHexham Auction Mart Company,Limited
Company StatusActive
Company Number00069662
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMr John Atkinson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1992(90 years, 4 months after company formation)
Appointment Duration32 years
RoleFarmer
Country of ResidenceEngland
Correspondence AddressEast Beechfield
Belsay
Newcastle Upon Tyne
Tyne & Wear
NE20 0DU
Director NameMr James Brewis Walton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1992(90 years, 4 months after company formation)
Appointment Duration32 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFlotterton
Thropton
Morpeth
Northumberland
NE65 4LF
Director NameMr Peter Walton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1992(90 years, 4 months after company formation)
Appointment Duration32 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThockrington
Colwell
Hexham
Northumberland
NE48 4DH
Secretary NameBrian Rogerson
NationalityBritish
StatusCurrent
Appointed01 September 1993(91 years, 9 months after company formation)
Appointment Duration30 years, 8 months
RoleAuctioneer
Correspondence Address43 Whinfell Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EW
Director NameMr Michael Hugh Walton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1999(97 years, 3 months after company formation)
Appointment Duration25 years, 2 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBurnbank
Tarset
Hexham
Northumberland
NE48 1LY
Director NameMr Richard Henry Iveson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2002(101 years after company formation)
Appointment Duration21 years, 4 months
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address37 Windsor Crescent
Ovingham
Prudhoe
Northumberland
NE42 6AS
Director NameMr William Walton Woodman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2006(104 years, 11 months after company formation)
Appointment Duration17 years, 6 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Chesters
Haltwhistle
Northumberland
NE49 9NF
Director NameMr Robert Iveson Addison
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(108 years, 7 months after company formation)
Appointment Duration13 years, 10 months
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressLittlebeck Farm
Kings Meaburn
Penrith
Cumbria
CA10 3DB
Director NameMr William John Dodd
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(119 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWest Belsay Farm Belsay
Newcastle Upon Tyne
NE20 0JN
Director NameMs Felicity Hails
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2022(120 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThornton House Hartburn
Morpeth
Northumberland
NE61 4JE
Director NameMr Arthur Walton Iveson
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(90 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 March 1997)
RoleAuctioneer
Correspondence AddressThe Hawthorns
St Helens Street
Corbridge
Northumberland
NE45 5BE
Director NameMr Thomas William Raw Iveson
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 December 1998)
RoleRetired Auctioneer
Correspondence AddressPear Tree Cottage
Wall
Hexham
Northumberland
NE46 4DY
Director NameThomas William Oliver
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(90 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 24 March 2003)
RoleFarmer
Correspondence AddressFairshaw
Low Gate
Hexham
Northumberland
NE46 2NW
Director NameMr Maurice Henry Reed
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(90 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 29 March 2013)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressWest Land Ends Farm
Haydon Bridge
Hexham
Northumberland
NE47 6BZ
Director NameMr Thomas Ridley
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(90 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 July 1992)
RoleFarmer
Correspondence AddressDilston Vale
Dilston
Corbridge
Northumberland
NE45 5RF
Director NameMr John Dunscombe Walton
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 December 1998)
RoleFarmer
Correspondence AddressThe Bungalow
Greenhaugh
Hexham
Northumberland
NE48 1PS
Secretary NameMr Maurice Henry Reed
NationalityBritish
StatusResigned
Appointed12 April 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Land Ends Farm
Haydon Bridge
Hexham
Northumberland
NE47 6BZ
Director NameMr John Longlands Dodd
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(91 years, 4 months after company formation)
Appointment Duration28 years, 4 months (resigned 09 August 2021)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSaugh House
Belsay
Newcastle-On-Tyne
NE20 0EZ
Director NameDorothy Margaret Addison
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(97 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 09 April 2010)
RoleFarmer
Correspondence AddressKeld
Kings Meaburn
Penrith
Cumbria
CA10 3BS
Director NameMr Thomas Henry Vickers
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(99 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLow Hedgeley
Powburn
Alnwick
NE66 4JD

Contact

Websitehexhammart.co.uk

Location

Registered AddressHexham Auction Mart
Mart Offices Tyne Green Hexham
Northumberland
NE46 3SG
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address Matches2 other UK companies use this postal address

Shareholders

643 at £10Richard Iveson
7.39%
Ordinary
548 at £10James Walton
6.30%
Ordinary
459 at £10Peter Walton
5.28%
Ordinary
-OTHER
47.03%
-
431 at £10F. Walton
4.95%
Ordinary
351 at £10Dorothy Iveson
4.03%
Ordinary
282 at £10Esther Tooth
3.24%
Ordinary
250 at £10J. David Walton
2.87%
Ordinary
224 at £10M. Iveson
2.57%
Ordinary
218 at £10H. Snell
2.51%
Ordinary
200 at £10Michael Hugh Walton
2.30%
Ordinary
180 at £10Lucy Thomson
2.07%
Ordinary
140 at £10M. English
1.61%
Ordinary
100 at £10Audrey Walton
1.15%
Ordinary
98 at £10F. Fuller
1.13%
Ordinary
87 at £10R. Addison
1.00%
Ordinary
81 at £10A. Addison
0.93%
Ordinary
81 at £10C. Addison
0.93%
Ordinary
81 at £10K. Addison
0.93%
Ordinary
80 at £10James Fuller
0.92%
Ordinary
74 at £10Derek Hubbuck
0.85%
Ordinary

Financials

Year2014
Turnover£2,083,317
Gross Profit£2,083,317
Net Worth£7,343,695
Cash£23,226
Current Liabilities£802,574

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

16 March 2016Delivered on: 22 March 2016
Persons entitled: The Hexham Steeplechase Company Limited

Classification: A registered charge
Particulars: The freehold land known as hexham racecourse and woodland on the south side of hexham racecourse, hexham.
Outstanding
1 August 2013Delivered on: 7 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 April 2010Delivered on: 10 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 830 acres of land at west fenwick and fenwick tower stamfordham newcastle upon tyne t/no ND163623 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
15 May 1995Delivered on: 27 May 1995
Persons entitled: Lloyds 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 f/h property k/as the new auction mart tyne green hexham northumberland together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
11 October 1993Delivered on: 12 October 1993
Satisfied on: 29 April 1999
Persons entitled: Lloyds 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: F/H property k/a land in wanless lane and kiln lane, hexham, northumberland by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 October 1993Delivered on: 12 October 1993
Satisfied on: 29 April 1999
Persons entitled: Lloyds 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: F/H property k/a land in wanless lane and kiln lane, hexham, northumberland by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 September 2023Full accounts made up to 31 December 2022 (35 pages)
10 May 2023Confirmation statement made on 10 May 2023 with updates (33 pages)
17 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
25 October 2022Appointment of Ms Felicity Hails as a director on 24 October 2022 (2 pages)
16 April 2022Confirmation statement made on 12 April 2022 with updates (33 pages)
13 April 2022Full accounts made up to 31 December 2021 (31 pages)
4 October 2021Full accounts made up to 31 December 2020 (34 pages)
23 August 2021Appointment of Mr William John Dodd as a director on 20 August 2021 (2 pages)
9 August 2021Termination of appointment of John Longlands Dodd as a director on 9 August 2021 (1 page)
15 April 2021Confirmation statement made on 12 April 2021 with updates (33 pages)
4 August 2020Full accounts made up to 31 December 2019 (30 pages)
14 April 2020Confirmation statement made on 12 April 2020 with updates (32 pages)
16 April 2019Full accounts made up to 31 December 2018 (26 pages)
15 April 2019Confirmation statement made on 12 April 2019 with updates (31 pages)
23 July 2018Full accounts made up to 31 December 2017 (27 pages)
12 April 2018Confirmation statement made on 12 April 2018 with updates (31 pages)
21 September 2017Full accounts made up to 31 December 2016 (26 pages)
21 September 2017Full accounts made up to 31 December 2016 (26 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (33 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (33 pages)
10 October 2016Accounts for a medium company made up to 31 December 2015 (22 pages)
10 October 2016Accounts for a medium company made up to 31 December 2015 (22 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 87,000
(38 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 87,000
(38 pages)
22 March 2016Registration of charge 000696620006, created on 16 March 2016 (8 pages)
22 March 2016Registration of charge 000696620006, created on 16 March 2016 (8 pages)
26 April 2015Accounts for a medium company made up to 31 December 2014 (23 pages)
26 April 2015Accounts for a medium company made up to 31 December 2014 (23 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 87,000
(39 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 87,000
(39 pages)
8 May 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
8 May 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
24 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 87,000
(39 pages)
24 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 87,000
(39 pages)
7 August 2013Registration of charge 000696620005 (44 pages)
7 August 2013Registration of charge 000696620005 (44 pages)
29 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
29 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
19 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (38 pages)
19 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (38 pages)
2 April 2013Termination of appointment of Maurice Reed as a director (1 page)
2 April 2013Termination of appointment of Maurice Reed as a director (1 page)
24 April 2012Accounts for a small company made up to 31 December 2011 (8 pages)
24 April 2012Accounts for a small company made up to 31 December 2011 (8 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (38 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (38 pages)
19 April 2011Accounts for a small company made up to 31 December 2010 (8 pages)
19 April 2011Accounts for a small company made up to 31 December 2010 (8 pages)
15 April 2011Director's details changed for Mr Peter Walton on 14 April 2011 (2 pages)
15 April 2011Director's details changed for John Longlands Dodd on 14 April 2011 (2 pages)
15 April 2011Director's details changed for Richard Henry Iveson on 14 April 2011 (2 pages)
15 April 2011Director's details changed for William Walton Woodman on 14 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Peter Walton on 14 April 2011 (2 pages)
15 April 2011Director's details changed for Michael Hugh Walton on 14 April 2011 (2 pages)
15 April 2011Director's details changed for Richard Henry Iveson on 14 April 2011 (2 pages)
15 April 2011Director's details changed for John Longlands Dodd on 14 April 2011 (2 pages)
15 April 2011Director's details changed for Mr John Atkinson on 14 April 2011 (2 pages)
15 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (38 pages)
15 April 2011Director's details changed for Mr John Atkinson on 14 April 2011 (2 pages)
15 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (38 pages)
15 April 2011Director's details changed for William Walton Woodman on 14 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Maurice Henry Reed on 14 April 2011 (2 pages)
15 April 2011Director's details changed for Michael Hugh Walton on 14 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Maurice Henry Reed on 14 April 2011 (2 pages)
23 June 2010Appointment of Robert Iveson Addison as a director (3 pages)
23 June 2010Appointment of Robert Iveson Addison as a director (3 pages)
7 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (35 pages)
7 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (35 pages)
27 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 April 2010Termination of appointment of Dorothy Addison as a director (1 page)
23 April 2010Termination of appointment of Dorothy Addison as a director (1 page)
10 April 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
26 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 April 2009Return made up to 12/04/09; change of members (13 pages)
29 April 2009Return made up to 12/04/09; change of members (13 pages)
27 January 2009Director's change of particulars / richard iveson / 22/01/2009 (1 page)
27 January 2009Director's change of particulars / richard iveson / 22/01/2009 (1 page)
23 April 2008Return made up to 12/04/08; change of members (17 pages)
23 April 2008Return made up to 12/04/08; change of members (17 pages)
9 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 May 2007Return made up to 12/04/07; full list of members (26 pages)
14 May 2007Return made up to 12/04/07; full list of members (26 pages)
29 April 2007Accounts for a small company made up to 31 December 2006 (9 pages)
29 April 2007Accounts for a small company made up to 31 December 2006 (9 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
25 April 2006Return made up to 12/04/06; change of members (17 pages)
25 April 2006Return made up to 12/04/06; change of members (17 pages)
20 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
20 April 2005Return made up to 12/04/05; change of members (19 pages)
20 April 2005Return made up to 12/04/05; change of members (19 pages)
20 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
20 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 April 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
19 April 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
16 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 April 2003Return made up to 12/04/03; change of members (19 pages)
23 April 2003Return made up to 12/04/03; change of members (19 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
16 May 2002Return made up to 12/04/02; change of members (17 pages)
16 May 2002Return made up to 12/04/02; change of members (17 pages)
15 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
24 April 2001Return made up to 12/04/01; full list of members (30 pages)
24 April 2001Return made up to 12/04/01; full list of members (30 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 April 2000Return made up to 12/04/00; change of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
18 April 2000Return made up to 12/04/00; change of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
21 April 1999Return made up to 12/04/99; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
21 April 1999Return made up to 12/04/99; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
13 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
16 April 1998Return made up to 12/04/98; change of members (8 pages)
16 April 1998Return made up to 12/04/98; change of members (8 pages)
7 April 1998Full accounts made up to 31 December 1997 (16 pages)
7 April 1998Full accounts made up to 31 December 1997 (16 pages)
15 April 1997Return made up to 12/04/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 April 1997Return made up to 12/04/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
8 April 1997Full accounts made up to 31 December 1996 (18 pages)
8 April 1997Full accounts made up to 31 December 1996 (18 pages)
18 April 1996Full accounts made up to 31 December 1995 (17 pages)
18 April 1996Full accounts made up to 31 December 1995 (17 pages)
17 April 1996Return made up to 12/04/96; full list of members
  • 363(287) ‐ Registered office changed on 17/04/96
(8 pages)
17 April 1996Return made up to 12/04/96; full list of members
  • 363(287) ‐ Registered office changed on 17/04/96
(8 pages)
27 May 1995Particulars of mortgage/charge (6 pages)
27 May 1995Particulars of mortgage/charge (6 pages)
26 April 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(40 pages)
26 April 1995Full accounts made up to 31 December 1994 (15 pages)
26 April 1995Full accounts made up to 31 December 1994 (15 pages)
26 April 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(40 pages)
4 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 December 1901Incorporation (47 pages)
13 December 1901Incorporation (47 pages)