Company NameJ.T.Dove,Limited
Company StatusActive
Company Number00085529
CategoryPrivate Limited Company
Incorporation Date8 August 1905(118 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Jonathan Archer
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(114 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Riversdale Way
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 8SF
Secretary NameMr Jonathan Archer
StatusCurrent
Appointed30 April 2020(114 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address1 Riversdale Way
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 8SF
Director NameMr Malcolm Halton
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(116 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleBuilders' Merchant
Country of ResidenceEngland
Correspondence Address1 Riversdale Way
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 8SF
Director NameMr Michael Samuel Young
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(117 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Riversdale Way
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 8SF
Director NameMr Jeremy Roy Edwards
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(118 years, 8 months after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Riversdale Way
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 8SF
Director NameMr James Ferrier
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(86 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 January 1998)
RoleAccountant
Correspondence Address11 Brockenhurst Drive
Hastings Hill
Sunderland
Tyne & Wear
SR4 9NT
Director NameMr John Charles Hutchison
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(86 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 May 1993)
RoleBuilders Merchant
Correspondence AddressThe Cottage Gosforth Park Steading
Sandy Lane
Newcastle Upon Tyne
Tyne &Wear
NE3 5HE
Director NameMark David Bell Hutchison
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(86 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 September 1998)
RoleTimber Merchant
Correspondence AddressThe Farmhouse
Gosforth Park Steadings Sandy Lane
Newcastle Upon Tyne
Tyne And Wear
NE3 5EL
Secretary NameMr James Ferrier
NationalityBritish
StatusResigned
Appointed25 May 1992(86 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address11 Brockenhurst Drive
Hastings Hill
Sunderland
Tyne & Wear
SR4 9NT
Director NameMr Ian James Hindmarsh
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(87 years after company formation)
Appointment Duration29 years, 5 months (resigned 31 December 2021)
RoleBuilders Merchant
Country of ResidenceUnited Kingdom
Correspondence Address1 Riversdale Way
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 8SF
Director NameKevin Ronald Sayers
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(88 years after company formation)
Appointment Duration1 year, 5 months (resigned 09 January 1995)
RoleBuilders Merchant
Correspondence Address31 Haversham Close
The Poplars South Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE7 7LR
Director NameMr John Granville Withers
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(92 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 August 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QX
Secretary NameMr John Granville Withers
NationalityBritish
StatusResigned
Appointed01 February 1998(92 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 1999)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QX
Director NameRichard James Painter
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(93 years, 10 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 April 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Riversdale Way
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 8SF
Secretary NameRichard James Painter
NationalityBritish
StatusResigned
Appointed29 June 1999(93 years, 11 months after company formation)
Appointment Duration20 years, 10 months (resigned 30 April 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Riversdale Way
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 8SF
Director NameHugh David McDonald Wares
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(100 years after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 2006)
RoleCompany Director
Correspondence Address12 Old Sneed Park
Bristol
BS9 1RF
Director NameMr Stephen Moody Robinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(101 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Riversdale Way
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 8SF
Director NameMr John George Burke
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(112 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2024)
RoleBuilders Merchant
Country of ResidenceUnited Kingdom
Correspondence Address1 Riversdale Way
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 8SF

Contact

Websitejtdove.co.uk

Location

Registered Address1 Riversdale Way
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 8SF
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Address Matches2 other UK companies use this postal address

Shareholders

63k at £1J.t. Dove Pensions Trust LTD
86.30%
Cumulative Redeemable Preference
5k at £1Herbert Dove Trustees LTD
6.85%
Ordinary
5k at £1J.t. Dove Pensions Trust LTD
6.85%
Cumulative Preference

Financials

Year2014
Turnover£39,912,849
Gross Profit£11,226,600
Net Worth£6,901,721
Cash£9,915
Current Liabilities£6,639,494

Accounts

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

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

23 December 2008Delivered on: 24 December 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a trade counter unit, portrack lane, stockton on tees with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
27 May 2008Delivered on: 30 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h riversdale way newburn haugh industrial estate newcastle t/n TY365557 and TY365558, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
31 March 2008Delivered on: 2 April 2008
Persons entitled: Hsbc 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: Jt dove hexham industrial estate bridge end hexham with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
31 March 2008Delivered on: 2 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H jt dove shadon way birtley with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
25 August 2004Delivered on: 28 August 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the west side of north seaton road ashington t/no ND44898. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 August 2004Delivered on: 28 August 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land to the east side of st nicholas bridge carlisle t/no CU33668. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 August 2004Delivered on: 28 August 2004
Persons entitled: Hsbc 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.
Outstanding
25 August 2004Delivered on: 28 August 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at tweedmouth depot berwick upon tweed northumberland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 November 2022Delivered on: 11 November 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as land and buildings on the north side of hendon street, sunderland and registered at the land registry with title number TY213728.
Outstanding
8 May 2014Delivered on: 9 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H at 3-5 railway street bishop auckland t/no.DU343411.
Outstanding
16 September 2011Delivered on: 22 September 2011
Persons entitled: Hsbc 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: Former mirage interiors unit norham road, north shields t/no TY381507, TY381504 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
3 July 2009Delivered on: 7 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts between the company and hsbc as more particularly described in schedule 1 to the legal assignment and includes any discounting allowance as defined in and due under the contract, the benefit of all the other provisions of the contract and all securities for the contract but only in respect of that credit balance.
Outstanding
23 June 2009Delivered on: 25 June 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on non-vesting debts 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason see image for full details.
Outstanding
21 February 1997Delivered on: 27 February 1997
Satisfied on: 10 March 2011
Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

29 July 2020Full accounts made up to 31 December 2019 (37 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
4 May 2020Appointment of Mr Jonathan Archer as a secretary on 30 April 2020 (2 pages)
4 May 2020Termination of appointment of Richard James Painter as a secretary on 30 April 2020 (1 page)
4 May 2020Termination of appointment of Richard James Painter as a director on 30 April 2020 (1 page)
11 November 2019Appointment of Mr Jonathan Archer as a director on 1 November 2019 (2 pages)
27 August 2019Full accounts made up to 31 December 2018 (39 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (33 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
4 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 January 2018Appointment of Mr John George Burke as a director on 1 January 2018 (2 pages)
4 January 2018Memorandum and Articles of Association (38 pages)
4 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 September 2017Full accounts made up to 31 December 2016 (32 pages)
21 September 2017Full accounts made up to 31 December 2016 (32 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
25 October 2016Satisfaction of charge 000855290013 in full (1 page)
25 October 2016Satisfaction of charge 12 in full (2 pages)
25 October 2016Satisfaction of charge 000855290013 in full (1 page)
25 October 2016Satisfaction of charge 12 in full (2 pages)
22 September 2016Full accounts made up to 31 December 2015 (32 pages)
22 September 2016Full accounts made up to 31 December 2015 (32 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 73,000
(5 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 73,000
(5 pages)
29 June 2015Full accounts made up to 31 December 2014 (30 pages)
29 June 2015Full accounts made up to 31 December 2014 (30 pages)
15 June 2015Director's details changed for Mr Ian James Hindmarsh on 12 June 2015 (2 pages)
15 June 2015Director's details changed for Mr Ian James Hindmarsh on 12 June 2015 (2 pages)
15 May 2015Director's details changed for Steven Robinson on 15 May 2015 (2 pages)
15 May 2015Secretary's details changed for Richard James Painter on 15 May 2015 (1 page)
15 May 2015Secretary's details changed for Richard James Painter on 15 May 2015 (1 page)
15 May 2015Director's details changed for Richard James Painter on 15 May 2015 (2 pages)
15 May 2015Director's details changed for Steven Robinson on 15 May 2015 (2 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 73,000
(5 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 73,000
(5 pages)
15 May 2015Director's details changed for Mr Ian James Hindmarsh on 15 May 2015 (2 pages)
15 May 2015Director's details changed for Mr Ian James Hindmarsh on 15 May 2015 (2 pages)
15 May 2015Director's details changed for Richard James Painter on 15 May 2015 (2 pages)
23 September 2014Full accounts made up to 31 December 2013 (31 pages)
23 September 2014Full accounts made up to 31 December 2013 (31 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 73,000
(7 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 73,000
(7 pages)
9 May 2014Registration of charge 000855290013 (9 pages)
9 May 2014Registration of charge 000855290013 (9 pages)
26 June 2013Full accounts made up to 31 December 2012 (29 pages)
26 June 2013Full accounts made up to 31 December 2012 (29 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
4 April 2013Director's details changed for Steven Robinson on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Steven Robinson on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Steven Robinson on 4 April 2013 (2 pages)
27 November 2012Director's details changed for Steven Robinson on 25 November 2012 (2 pages)
27 November 2012Director's details changed for Steven Robinson on 25 November 2012 (2 pages)
29 May 2012Full accounts made up to 31 December 2011 (30 pages)
29 May 2012Full accounts made up to 31 December 2011 (30 pages)
22 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
24 November 2011Director's details changed for Steven Robinson on 22 November 2011 (2 pages)
24 November 2011Director's details changed for Steven Robinson on 22 November 2011 (2 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
15 June 2011Full accounts made up to 31 December 2010 (29 pages)
15 June 2011Full accounts made up to 31 December 2010 (29 pages)
13 June 2011Director's details changed for Mr Ian James Hindmarsh on 18 March 2011 (2 pages)
13 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
13 June 2011Director's details changed for Mr Ian James Hindmarsh on 18 March 2011 (2 pages)
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 August 2010Full accounts made up to 31 December 2009 (29 pages)
18 August 2010Full accounts made up to 31 December 2009 (29 pages)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
3 September 2009Full accounts made up to 31 December 2008 (30 pages)
3 September 2009Full accounts made up to 31 December 2008 (30 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
29 May 2009Location of register of members (1 page)
29 May 2009Registered office changed on 29/05/2009 from orchard street newcastle upon tyne NE1 3NB (1 page)
29 May 2009Location of register of members (1 page)
29 May 2009Location of debenture register (non legible) (1 page)
29 May 2009Location of debenture register (non legible) (1 page)
29 May 2009Registered office changed on 29/05/2009 from orchard street newcastle upon tyne NE1 3NB (1 page)
29 May 2009Location of debenture register (1 page)
29 May 2009Location of debenture register (1 page)
18 May 2009Return made up to 15/05/09; full list of members (4 pages)
18 May 2009Return made up to 15/05/09; full list of members (4 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
3 September 2008Full accounts made up to 31 December 2007 (31 pages)
3 September 2008Full accounts made up to 31 December 2007 (31 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
21 May 2008Return made up to 15/05/08; full list of members (4 pages)
21 May 2008Return made up to 15/05/08; full list of members (4 pages)
28 April 2008Resolutions
  • RES13 ‐ Re restrict borrowing and expenditure 18/03/2008
(2 pages)
28 April 2008Resolutions
  • RES13 ‐ Re restrict borrowing and expenditure 18/03/2008
(2 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (31 pages)
2 November 2007Full accounts made up to 31 December 2006 (31 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 15/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 15/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2006Full accounts made up to 31 December 2005 (33 pages)
2 November 2006Full accounts made up to 31 December 2005 (33 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
30 May 2006Return made up to 15/05/06; full list of members (7 pages)
30 May 2006Return made up to 15/05/06; full list of members (7 pages)
8 November 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
8 November 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
27 May 2005Return made up to 15/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 May 2005Return made up to 15/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 September 2004Secretary's particulars changed;director's particulars changed (1 page)
21 September 2004Secretary's particulars changed;director's particulars changed (1 page)
7 September 2004Full accounts made up to 31 December 2003 (19 pages)
7 September 2004Full accounts made up to 31 December 2003 (19 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
14 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2003Full accounts made up to 31 December 2002 (19 pages)
25 June 2003Full accounts made up to 31 December 2002 (19 pages)
30 May 2003Return made up to 15/05/03; full list of members (7 pages)
30 May 2003Return made up to 15/05/03; full list of members (7 pages)
24 May 2002Return made up to 15/05/02; full list of members (7 pages)
24 May 2002Return made up to 15/05/02; full list of members (7 pages)
1 May 2002Full accounts made up to 31 December 2001 (18 pages)
1 May 2002Full accounts made up to 31 December 2001 (18 pages)
18 October 2001Full accounts made up to 31 December 2000 (17 pages)
18 October 2001Full accounts made up to 31 December 2000 (17 pages)
21 May 2001Return made up to 15/05/01; full list of members (7 pages)
21 May 2001Return made up to 15/05/01; full list of members (7 pages)
18 October 2000Full accounts made up to 31 December 1999 (16 pages)
18 October 2000Full accounts made up to 31 December 1999 (16 pages)
5 June 2000Return made up to 15/05/00; full list of members (7 pages)
5 June 2000Return made up to 15/05/00; full list of members (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (17 pages)
28 October 1999Full accounts made up to 31 December 1998 (17 pages)
12 October 1999Auditor's resignation (1 page)
12 October 1999Auditor's resignation (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
12 July 1999New secretary appointed (2 pages)
12 July 1999New secretary appointed (2 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999Secretary resigned (1 page)
8 June 1999Return made up to 15/05/99; no change of members (4 pages)
8 June 1999Return made up to 15/05/99; no change of members (4 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
26 October 1998Full accounts made up to 31 December 1997 (16 pages)
26 October 1998Full accounts made up to 31 December 1997 (16 pages)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
19 May 1998Return made up to 15/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1998Return made up to 15/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998Secretary resigned;director resigned (1 page)
17 February 1998New secretary appointed (2 pages)
17 February 1998Secretary resigned;director resigned (1 page)
2 December 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 December 1997New director appointed (2 pages)
2 December 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 December 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(56 pages)
2 December 1997New director appointed (2 pages)
2 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(56 pages)
2 December 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 September 1997Return made up to 25/05/97; full list of members (6 pages)
30 September 1997Return made up to 25/05/97; full list of members (6 pages)
29 September 1997Full accounts made up to 31 December 1996 (18 pages)
29 September 1997Full accounts made up to 31 December 1996 (18 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
22 May 1996Full accounts made up to 31 December 1995 (26 pages)
22 May 1996Return made up to 25/05/96; full list of members (6 pages)
22 May 1996Full accounts made up to 31 December 1995 (26 pages)
22 May 1996Return made up to 25/05/96; full list of members (6 pages)
24 May 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1995Director's particulars changed (2 pages)
19 May 1995Director's particulars changed (2 pages)
19 May 1995Director's particulars changed (2 pages)
19 May 1995Director's particulars changed (2 pages)
17 May 1995Full accounts made up to 31 December 1994 (19 pages)
17 May 1995Full accounts made up to 31 December 1994 (19 pages)
27 May 1993Full accounts made up to 31 December 1992 (18 pages)
27 May 1993Full accounts made up to 31 December 1992 (18 pages)
9 June 1986Full accounts made up to 31 December 1985 (15 pages)
9 June 1986Full accounts made up to 31 December 1985 (15 pages)
11 May 1984Accounts made up to 31 December 1983 (16 pages)
11 May 1984Accounts made up to 31 December 1983 (16 pages)
29 May 1981Accounts made up to 31 December 1980 (17 pages)
29 May 1981Accounts made up to 31 December 1980 (17 pages)
28 June 1979Accounts made up to 31 December 1978 (13 pages)
28 June 1979Accounts made up to 31 December 1978 (13 pages)
30 May 1975Accounts made up to 31 December 1975 (18 pages)
30 May 1975Accounts made up to 31 December 1975 (18 pages)
8 August 1905Certificate of incorporation (1 page)
8 August 1905Certificate of incorporation (1 page)