Company NameTeesdale Mercury,Limited(The)
DirectorCarolyn Mary Vane
Company StatusActive
Company Number00095920
CategoryPrivate Limited Company
Incorporation Date3 December 1907(116 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores
Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMiss Carolyn Mary Vane
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2010(102 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Market Place
Barnard Castle
Durham
DL12 8NB
Director NameMr James Barker
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(83 years, 3 months after company formation)
Appointment Duration6 months (resigned 08 September 1991)
RoleCompany Director
Correspondence AddressHylton Lodge
Bede Road
Barnard Castle
Durham
DL12 8HB
Director NameMr James McTaggart
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(83 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2000)
RoleManager
Correspondence Address45 Greenmount Road
Darlington
County Durham
DL3 8EP
Director NameRight Honorable Lord Barnard Harry John Neville Vane
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(83 years, 3 months after company formation)
Appointment Duration25 years, 1 month (resigned 03 April 2016)
RolePeer Of The Realm
Country of ResidenceEngland
Correspondence AddressRaby Castle
PO Box 50 Staindrop
Darlington
Durham
DL2 3AY
Secretary NameMr James Barker
NationalityBritish
StatusResigned
Appointed05 March 1991(83 years, 3 months after company formation)
Appointment Duration6 months (resigned 08 September 1991)
RoleCompany Director
Correspondence AddressHylton Lodge
Bede Road
Barnard Castle
Durham
DL12 8HB
Secretary NameMr James McTaggart
NationalityBritish
StatusResigned
Appointed26 September 1991(83 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 June 1992)
RoleManager
Correspondence Address45 Greenmount Road
Darlington
County Durham
DL3 8EP
Director NameMr Peter Eaves
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(84 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 1996)
RoleRetired Bank Manager
Correspondence Address1 Hawthorn Drive
Barnard Castle
County Durham
DL12 8AY
Secretary NameMr Peter Eaves
NationalityBritish
StatusResigned
Appointed05 June 1992(84 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1994)
RoleRetired Bank Manager
Correspondence AddressBurn Holme
Cotherstone
Barnard Castle
County Durham
DL12 9QB
Secretary NamePaul Everett Whitaker
NationalityBritish
StatusResigned
Appointed01 August 1994(86 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 24 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 South Terrace
Staindrop
Darlington
County Durham
DL2 3LB
Director NamePaul Everett Whitaker
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1995(87 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 24 January 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 South Terrace
Staindrop
Darlington
County Durham
DL2 3LB
Director NameGeorge William Nicholson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(92 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2003)
RoleEditor
Correspondence Address18 Corn Close
Startforth
Barnard Castle
DL12 9AW
Director NameFiona Hall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(94 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 July 2011)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressIvor House 1 South Green
Staindrop
Darlington
County Durham
DL2 3LD
Director NameKate Louise Beata Ware
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(101 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2013)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressCastle Brae
Hallgarth Hill, Cotherstone
Barnard Castle
County Durham
DL12 9QW
Director NameKaren Laver
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(104 years after company formation)
Appointment Duration3 years, 10 months (resigned 16 October 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Thorngate Place Thorngate
Barnard Castle
Durham
DL12 8GP
Director NameAngela Jean Whiting
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(105 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLathbury East Cotherstone
Barnard Castle
County Durham
DL12 9PN
Director NameDavid Vasey
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(105 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom Barn Hartforth
Richmond
North Yorkshire
DL10 5JU
Director NameDavid Michael Kelly
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(106 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddle Farm
Mickleton
Barnard Castle
Co Durham
DL12 0LQ
Director NameSusan Cherym Campbell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(107 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 2016)
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressWhispering Waters Winston Road
Gainford
Darlington
Co Durham
DL2 3AA
Director NameAndrew Drummond Glover
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(109 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2018)
RoleSenior Lecturer In Broadcast Journalism
Country of ResidenceUnited Kingdom
Correspondence Address24 Market Place
Barnard Castle
Durham
DL12 8NB
Director NameEsther Caroline Winter
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(109 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 November 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address24 Market Place
Barnard Castle
Durham
DL12 8NB
Director NameAndrew Cuthbert Smith
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(110 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Market Place
Barnard Castle
Durham
DL12 8NB

Contact

Websitewww.teesdalemercury.co.uk/
Telephone01833 637140
Telephone regionBarnard Castle

Location

Registered Address24 Market Place
Barnard Castle
Durham
DL12 8NB
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle West
Built Up AreaBarnard Castle

Financials

Year2013
Net Worth£61,894
Cash£5,970
Current Liabilities£144,545

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

8 July 2015Delivered on: 8 July 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
21 May 2014Delivered on: 30 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H 84 galgate barnard, castle, t/no: DU206743.
Outstanding
9 December 2011Delivered on: 13 December 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: 24 market place, barnard castle t/n DU328817 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
29 December 2003Delivered on: 31 December 2003
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

Filing History

24 January 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
7 November 2023Statement of capital following an allotment of shares on 30 June 2023
  • GBP 200,000
(3 pages)
14 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
2 March 2023Director's details changed for Miss Carolyn Mary Vane on 2 March 2023 (2 pages)
9 January 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
7 November 2022Notice of completion of voluntary arrangement (10 pages)
13 May 2022Voluntary arrangement supervisor's abstract of receipts and payments to 1 March 2021 (15 pages)
4 May 2022Voluntary arrangement supervisor's abstract of receipts and payments to 1 March 2022 (9 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
21 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
9 February 2022Satisfaction of charge 000959200004 in full (4 pages)
9 February 2022Satisfaction of charge 000959200003 in full (4 pages)
9 February 2022Satisfaction of charge 2 in full (4 pages)
10 November 2021Termination of appointment of Andrew Cuthbert Smith as a director on 9 November 2021 (1 page)
10 November 2021Termination of appointment of Esther Caroline Winter as a director on 6 November 2021 (1 page)
31 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
18 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
29 April 2020Voluntary arrangement supervisor's abstract of receipts and payments to 1 March 2020 (16 pages)
16 April 2020Change of details for Miss Carolyn Mary Vane as a person with significant control on 16 April 2020 (2 pages)
16 April 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
16 April 2020Director's details changed for Esther Caroline Winter on 16 April 2020 (2 pages)
16 April 2020Director's details changed for Miss Carolyn Mary Vane on 16 April 2020 (2 pages)
16 April 2020Director's details changed for Andrew Cuthbert Smith on 16 April 2020 (2 pages)
18 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
29 April 2019Voluntary arrangement supervisor's abstract of receipts and payments to 1 March 2019 (16 pages)
12 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
13 September 2018Appointment of Andrew Cuthbert Smith as a director on 20 July 2018 (3 pages)
2 August 2018Voluntary arrangement supervisor's abstract of receipts and payments to 1 March 2018 (15 pages)
21 June 2018Termination of appointment of Andrew Drummond Glover as a director on 17 May 2018 (1 page)
6 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
6 March 2018Change of details for Miss Carolyn Mary Vane as a person with significant control on 6 March 2018 (2 pages)
27 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
7 April 2017Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
7 April 2017Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 March 2017Appointment of Andrew Drummond Glover as a director on 1 March 2017 (3 pages)
23 March 2017Appointment of Esther Caroline Winter as a director on 1 March 2017 (3 pages)
23 March 2017Appointment of Esther Caroline Winter as a director on 1 March 2017 (3 pages)
23 March 2017Appointment of Andrew Drummond Glover as a director on 1 March 2017 (3 pages)
21 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
8 November 2016Termination of appointment of Susan Cherym Campbell as a director on 8 November 2016 (1 page)
8 November 2016Termination of appointment of Susan Cherym Campbell as a director on 8 November 2016 (1 page)
25 October 2016Termination of appointment of David Vasey as a director on 5 September 2016 (2 pages)
25 October 2016Termination of appointment of David Vasey as a director on 5 September 2016 (2 pages)
4 August 2016Termination of appointment of David Michael Kelly as a director on 30 June 2016 (2 pages)
4 August 2016Termination of appointment of David Michael Kelly as a director on 30 June 2016 (2 pages)
2 June 2016Termination of appointment of Harry John Neville Vane as a director on 3 April 2016 (2 pages)
2 June 2016Termination of appointment of Harry John Neville Vane as a director on 3 April 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 130,000
(7 pages)
24 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 130,000
(7 pages)
12 November 2015Termination of appointment of Karen Laver as a director on 16 October 2015 (2 pages)
12 November 2015Termination of appointment of Karen Laver as a director on 16 October 2015 (2 pages)
8 July 2015Registration of charge 000959200004, created on 8 July 2015 (24 pages)
8 July 2015Registration of charge 000959200004, created on 8 July 2015 (24 pages)
8 July 2015Registration of charge 000959200004, created on 8 July 2015 (24 pages)
18 May 2015Appointment of Susan Cherym Campbell as a director on 1 May 2015 (3 pages)
18 May 2015Appointment of Susan Cherym Campbell as a director on 1 May 2015 (3 pages)
18 May 2015Appointment of Susan Cherym Campbell as a director on 1 May 2015 (3 pages)
1 May 2015Termination of appointment of Angela Jean Whiting as a director on 26 March 2015 (2 pages)
1 May 2015Termination of appointment of Angela Jean Whiting as a director on 26 March 2015 (2 pages)
1 May 2015Appointment of David Michael Kelly as a director on 1 September 2014 (3 pages)
1 May 2015Appointment of David Michael Kelly as a director on 1 September 2014 (3 pages)
1 May 2015Director's details changed for David Vasey on 1 April 2015 (3 pages)
1 May 2015Director's details changed for David Vasey on 1 April 2015 (3 pages)
1 May 2015Appointment of David Michael Kelly as a director on 1 September 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 130,000
(7 pages)
26 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 130,000
(7 pages)
26 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 130,000
(7 pages)
30 May 2014Registration of charge 000959200003 (10 pages)
30 May 2014Registration of charge 000959200003 (10 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 130,000
(7 pages)
3 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 130,000
(7 pages)
3 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 130,000
(7 pages)
4 November 2013Appointment of Angela Jean Whiting as a director (3 pages)
4 November 2013Appointment of David Vasey as a director (3 pages)
4 November 2013Appointment of Angela Jean Whiting as a director (3 pages)
4 November 2013Termination of appointment of Kate Ware as a director (2 pages)
4 November 2013Termination of appointment of Kate Ware as a director (2 pages)
4 November 2013Appointment of David Vasey as a director (3 pages)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
23 April 2012Termination of appointment of Paul Whitaker as a secretary (1 page)
23 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
23 April 2012Termination of appointment of Paul Whitaker as a secretary (1 page)
23 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 March 2012Appointment of Karen Laver as a director (3 pages)
5 March 2012Appointment of Karen Laver as a director (3 pages)
2 March 2012Termination of appointment of Paul Whitaker as a director (2 pages)
2 March 2012Termination of appointment of Paul Whitaker as a director (2 pages)
17 February 2012Termination of appointment of Fiona Hall as a director (2 pages)
17 February 2012Termination of appointment of Fiona Hall as a director (2 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 October 2010Appointment of Carolyn Mary Vane as a director (3 pages)
7 October 2010Appointment of Carolyn Mary Vane as a director (3 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2010Director's details changed for Right Honorable Lord Barnard Harry John Neville Vane on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Fiona Hall on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Fiona Hall on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Right Honorable Lord Barnard Harry John Neville Vane on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Fiona Hall on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Right Honorable Lord Barnard Harry John Neville Vane on 1 October 2009 (2 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 May 2009Return made up to 05/03/09; full list of members (4 pages)
26 May 2009Return made up to 05/03/09; full list of members (4 pages)
14 January 2009Director appointed kate ware (2 pages)
14 January 2009Director appointed kate ware (2 pages)
29 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
29 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
21 August 2008Return made up to 05/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 August 2008Return made up to 05/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 June 2008Accounts for a small company made up to 30 June 2007 (7 pages)
10 June 2008Accounts for a small company made up to 30 June 2007 (7 pages)
7 December 2007Return made up to 05/03/07; full list of members (7 pages)
7 December 2007Return made up to 05/03/07; full list of members (7 pages)
1 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
1 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
7 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2006Ad 31/08/06--------- £ si 30000@1=30000 £ ic 100000/130000 (2 pages)
7 November 2006£ nc 2500/200000 31/08/06 (1 page)
7 November 2006Ad 31/08/06--------- £ si 97500@1=97500 £ ic 2500/100000 (2 pages)
7 November 2006£ nc 2500/200000 31/08/06 (1 page)
7 November 2006Ad 31/08/06--------- £ si 97500@1=97500 £ ic 2500/100000 (2 pages)
7 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2006Ad 31/08/06--------- £ si 30000@1=30000 £ ic 100000/130000 (2 pages)
25 April 2006Return made up to 05/03/06; full list of members (7 pages)
25 April 2006Return made up to 05/03/06; full list of members (7 pages)
1 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
1 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
4 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
4 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
13 April 2005Return made up to 05/03/05; full list of members (7 pages)
13 April 2005Return made up to 05/03/05; full list of members (7 pages)
30 April 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 April 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
5 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
6 May 2003Return made up to 05/03/03; full list of members (8 pages)
6 May 2003Return made up to 05/03/03; full list of members (8 pages)
13 May 2002Return made up to 05/03/02; full list of members (8 pages)
13 May 2002Return made up to 05/03/02; full list of members (8 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
5 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
5 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
6 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 April 2000Return made up to 05/03/00; full list of members (7 pages)
18 April 2000Return made up to 05/03/00; full list of members (7 pages)
17 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
17 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
8 March 1999Return made up to 05/03/99; no change of members (4 pages)
8 March 1999Return made up to 05/03/99; no change of members (4 pages)
18 May 1998Return made up to 05/03/98; no change of members (4 pages)
18 May 1998Return made up to 05/03/98; no change of members (4 pages)
15 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
15 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
1 April 1997Full accounts made up to 30 June 1996 (11 pages)
1 April 1997Full accounts made up to 30 June 1996 (11 pages)
12 March 1997Return made up to 05/03/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 March 1997Return made up to 05/03/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 March 1996Return made up to 05/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1996Return made up to 05/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 1995Full accounts made up to 30 June 1995 (11 pages)
18 December 1995Full accounts made up to 30 June 1995 (11 pages)
4 May 1984Memorandum and Articles of Association (14 pages)
4 May 1984Memorandum and Articles of Association (14 pages)