Company NameHobson & Sons Group Limited
Company StatusActive
Company Number00150363
CategoryPrivate Limited Company
Incorporation Date4 May 1918(106 years ago)
Previous NameHobson & Sons (London) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Donald Brown
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(73 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressHobson & Sons London Ltd
Kenneth Road
Thundersley
Essex
SS7 3AF
Director NameMr Paul Fryer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2011(93 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Isabella Road
Garforth
Leeds
LS25 2DY
Secretary NameMr Mark Andrew Greaves
StatusCurrent
Appointed06 September 2011(93 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressUnit 4 Isabella Road
Garforth
Leeds
LS25 2DY
Director NameMr Mark Andrew Greaves
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(94 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Isabella Road
Garforth
Leeds
LS25 2DY
Director NameRoy Alfred Field
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(73 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1993)
RoleManaging Director
Correspondence Address11 Orchard Drive
Ashtead
Surrey
KT21 2PD
Director NameMr Colin Joseph Lane
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(73 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 30 November 2002)
RoleDepartment Manager
Correspondence AddressThe Lodge Rettendon Hall
Rettendon
Chelmsford
Essex
CM3 8DW
Director NameMr Christopher Anthony Meads
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(73 years, 1 month after company formation)
Appointment Duration20 years, 4 months (resigned 30 September 2011)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHobson & Sons London Ltd
Kenneth Road
Benfleet
Essex
SS7 3AF
Director NameKevin Patrick Palmer
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(73 years, 1 month after company formation)
Appointment Duration20 years, 4 months (resigned 30 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHobson & Sons London Ltd
Kenneth Road
Thundersley
Essex
SS7 3AF
Secretary NameGeoffrey Barrington Thompson
NationalityBritish
StatusResigned
Appointed30 May 1991(73 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2000)
RoleCompany Director
Correspondence Address115 Seaforth Gardens
Stoneleigh
Epsom
Surrey
KT19 0LW
Secretary NameAnnita Lemon Van De Kooij
NationalityBritish
StatusResigned
Appointed01 July 2000(82 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 April 2007)
RoleCompany Director
Correspondence AddressHobson & Sons (London) Ltd
Kenneth Road
Thundersley
Essex
SS7 3AF
Director NameMr Richard Oliver Paige
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(84 years, 3 months after company formation)
Appointment Duration20 years, 3 months (resigned 31 October 2022)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressHobson & Sons London Ltd
Kenneth Road
Benfleet
Essex
SS7 3AF
Secretary NameMr Barry Williams
NationalityBritish
StatusResigned
Appointed08 May 2007(89 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2011)
RoleCompany Director
Correspondence Address- Hobson & Sons (London)Ltd
Kenneth Road
Benfleet
Essex
SS7 3AF
Secretary NameMr Kevin Palmer
StatusResigned
Appointed30 April 2011(93 years after company formation)
Appointment Duration4 months, 1 week (resigned 06 September 2011)
RoleCompany Director
Correspondence AddressKenneth Road
Thundersley
Essex
SS7 3AF

Contact

Websitehobsonuniforms.co.uk

Location

Registered AddressOffice 47 Consett Business Park
Villa Real
Consett
Co Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett
Address Matches2 other UK companies use this postal address

Shareholders

3.1k at £1Linda Jane Wheatley
7.13%
Ordinary
3k at £1Mrs Jeanne Enid Gallone
6.90%
Ordinary
3k at £1Mrs Marie Helene Asper-brack
6.90%
Ordinary
2.3k at £1David James Wheatley
5.35%
Ordinary
1000 at £1Hayley Jane Humphries
2.30%
Ordinary
8.3k at £1Mrs Mary Elizabeth Brown
19.12%
Ordinary
7.5k at £1Andrew Brown
17.31%
Ordinary
6.3k at £1Mrs Nicola Jane Hooper
14.47%
Ordinary
5.3k at £1Robert Neil Davison
12.25%
Ordinary
626 at £1J.r. Sholem
1.44%
Ordinary
550 at £1Mrs Margaret Rose Lane
1.26%
Ordinary
385 at £1Philip Victor Johnson
0.89%
Ordinary
-OTHER
0.63%
-
275 at £1Roger Christopher Howard Johnson
0.63%
Ordinary
255 at £1Ivor B. Loochin
0.59%
Ordinary
250 at £1William Braithwaite Lacy
0.57%
Ordinary
234 at £1Timothy Nicholas Sholem
0.54%
Ordinary
225 at £1Mr Christopher Anthony Meads
0.52%
Ordinary
225 at £1Mr Kevin Patrick Palmer
0.52%
Ordinary
150 at £1Adrian R. Brown
0.34%
Ordinary
150 at £1Katherine E. Whitehouse
0.34%
Ordinary

Financials

Year2014
Turnover£12,528,952
Gross Profit£3,854,452
Net Worth£4,562,934
Cash£3,335,541
Current Liabilities£1,856,153

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryGroup
Accounts Year End30 November

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Charges

28 July 2010Delivered on: 31 July 2010
Satisfied on: 16 March 2012
Persons entitled: Credit Agricole Commercial Finance (Eurofactor (UK) Limited)

Classification: All assets debenture and guarantee
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets by way of a first fixed and floating charge.
Fully Satisfied
3 November 2006Delivered on: 8 November 2006
Satisfied on: 17 June 2015
Persons entitled: Rbs Invoice Finance Limited (The Security Holder)

Classification: Fixed and floating 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: See the mortgage charge document for full details.
Fully Satisfied
5 September 2005Delivered on: 6 September 2005
Satisfied on: 15 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 401A and 403 york road leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 May 2002Delivered on: 27 May 2002
Satisfied on: 12 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bernard uniforms clothing factory main road harwich essex CO12 3NT. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 October 2006Delivered on: 28 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 helios 47, isabella road, garforth, leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 May 2006Delivered on: 27 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the factory at kenneth road thundersley essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 September 2001Delivered on: 3 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 March 2024Group of companies' accounts made up to 30 November 2023 (24 pages)
21 August 2023Statement of capital following an allotment of shares on 8 March 2023
  • GBP 45,600
(3 pages)
17 August 2023Group of companies' accounts made up to 30 November 2022 (25 pages)
14 August 2023Satisfaction of charge 1 in full (1 page)
10 May 2023Confirmation statement made on 10 May 2023 with updates (7 pages)
19 April 2023Termination of appointment of Paul Fryer as a director on 14 April 2023 (1 page)
21 February 2023Registered office address changed from Unit 4 Isabella Road Garforth Leeds LS25 2DY England to Office 47 Consett Business Park Villa Real Consett DH8 6BP on 21 February 2023 (1 page)
21 February 2023Registered office address changed from Office 47 Consett Business Park Villa Real Consett DH8 6BP England to Office 47 Consett Business Park Villa Real Consett Co Durham DH8 6BP on 21 February 2023 (1 page)
11 November 2022Termination of appointment of Richard Oliver Paige as a director on 31 October 2022 (1 page)
1 June 2022Confirmation statement made on 30 May 2022 with updates (6 pages)
16 May 2022Group of companies' accounts made up to 30 November 2021 (32 pages)
8 March 2022Satisfaction of charge 5 in full (1 page)
3 June 2021Group of companies' accounts made up to 30 November 2020 (33 pages)
1 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
13 January 2021Registered office address changed from Kenneth Road Thundersley Essex SS7 3AF to Unit 4 Isabella Road Garforth Leeds LS25 2DY on 13 January 2021 (1 page)
11 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
23 April 2020Current accounting period extended from 31 May 2020 to 30 November 2020 (1 page)
3 October 2019Group of companies' accounts made up to 31 May 2019 (32 pages)
4 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
13 November 2018Group of companies' accounts made up to 31 May 2018 (32 pages)
7 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
20 March 2018Satisfaction of charge 4 in full (2 pages)
26 September 2017Group of companies' accounts made up to 31 May 2017 (31 pages)
26 September 2017Group of companies' accounts made up to 31 May 2017 (31 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
7 December 2016Group of companies' accounts made up to 31 May 2016 (36 pages)
7 December 2016Group of companies' accounts made up to 31 May 2016 (36 pages)
24 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 43,500
(7 pages)
24 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 43,500
(7 pages)
16 November 2015Group of companies' accounts made up to 31 May 2015 (31 pages)
16 November 2015Group of companies' accounts made up to 31 May 2015 (31 pages)
25 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Paul Fryer
(5 pages)
25 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Paul Fryer
(5 pages)
17 June 2015Satisfaction of charge 6 in full (1 page)
17 June 2015Satisfaction of charge 6 in full (1 page)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 43,500
(7 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 43,500
(7 pages)
30 September 2014Group of companies' accounts made up to 31 May 2014 (31 pages)
30 September 2014Group of companies' accounts made up to 31 May 2014 (31 pages)
10 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 43,500
(7 pages)
27 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 43,500
(7 pages)
19 September 2013Group of companies' accounts made up to 31 May 2013 (32 pages)
19 September 2013Group of companies' accounts made up to 31 May 2013 (32 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
16 November 2012Appointment of Mr Mark Andrew Greaves as a director (2 pages)
16 November 2012Appointment of Mr Mark Andrew Greaves as a director (2 pages)
22 October 2012Group of companies' accounts made up to 2 December 2011 (27 pages)
22 October 2012Group of companies' accounts made up to 2 December 2011 (27 pages)
22 October 2012Group of companies' accounts made up to 2 December 2011 (27 pages)
4 September 2012Group of companies' accounts made up to 31 May 2012 (26 pages)
4 September 2012Group of companies' accounts made up to 31 May 2012 (26 pages)
10 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
10 July 2012Director's details changed for Mr Richard Oliver Paige on 1 September 2011 (2 pages)
10 July 2012Director's details changed for Mr Richard Oliver Paige on 1 September 2011 (2 pages)
10 July 2012Director's details changed for Mr Richard Oliver Paige on 1 September 2011 (2 pages)
10 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
15 May 2012Current accounting period shortened from 30 November 2012 to 31 May 2012 (1 page)
15 May 2012Current accounting period shortened from 30 November 2012 to 31 May 2012 (1 page)
22 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 December 2011Termination of appointment of Kevin Palmer as a director (1 page)
8 December 2011Termination of appointment of Christopher Meads as a director (1 page)
8 December 2011Termination of appointment of Christopher Meads as a director (1 page)
8 December 2011Termination of appointment of Kevin Palmer as a director (1 page)
6 September 2011Termination of appointment of Kevin Palmer as a secretary (1 page)
6 September 2011Termination of appointment of Kevin Palmer as a secretary (1 page)
6 September 2011Appointment of Mr Mark Andrew Greaves as a secretary (1 page)
6 September 2011Appointment of Mr Mark Andrew Greaves as a secretary (1 page)
4 August 2011Group of companies' accounts made up to 30 November 2010 (27 pages)
4 August 2011Group of companies' accounts made up to 30 November 2010 (27 pages)
16 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (9 pages)
16 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (9 pages)
14 June 2011Termination of appointment of Barry Williams as a secretary (1 page)
14 June 2011Termination of appointment of Barry Williams as a secretary (1 page)
14 June 2011Appointment of Mr Paul Fryer as a director (2 pages)
14 June 2011Appointment of Mr Paul Fryer as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 25/09/2015.
(3 pages)
14 June 2011Appointment of Mr Paul Fryer as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 25/09/2015.
(3 pages)
13 June 2011Appointment of Mr Kevin Palmer as a secretary (1 page)
13 June 2011Appointment of Mr Kevin Palmer as a secretary (1 page)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
2 June 2010Director's details changed for Christopher Donald Brown on 2 October 2009 (2 pages)
2 June 2010Director's details changed for Richard Oliver Paige on 2 October 2009 (2 pages)
2 June 2010Director's details changed for Richard Oliver Paige on 2 October 2009 (2 pages)
2 June 2010Director's details changed for Christopher Anthony Meads on 2 October 2009 (2 pages)
2 June 2010Director's details changed for Christopher Donald Brown on 2 October 2009 (2 pages)
2 June 2010Director's details changed for Richard Oliver Paige on 2 October 2009 (2 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (14 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (14 pages)
2 June 2010Director's details changed for Christopher Anthony Meads on 2 October 2009 (2 pages)
2 June 2010Director's details changed for Christopher Donald Brown on 2 October 2009 (2 pages)
2 June 2010Director's details changed for Christopher Anthony Meads on 2 October 2009 (2 pages)
20 May 2010Group of companies' accounts made up to 30 November 2009 (27 pages)
20 May 2010Group of companies' accounts made up to 30 November 2009 (27 pages)
17 December 2009Change of name notice (2 pages)
17 December 2009Company name changed hobson & sons (london) LIMITED\certificate issued on 17/12/09
  • RES15 ‐ Change company name resolution on 2009-12-02
(15 pages)
17 December 2009Change of name notice (2 pages)
17 December 2009Company name changed hobson & sons (london) LIMITED\certificate issued on 17/12/09
  • RES15 ‐ Change company name resolution on 2009-12-02
(15 pages)
1 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-06
(36 pages)
1 December 2009Change of name notice (2 pages)
1 December 2009Change of name notice (2 pages)
1 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-06
(36 pages)
8 June 2009Group of companies' accounts made up to 30 November 2008 (26 pages)
8 June 2009Group of companies' accounts made up to 30 November 2008 (26 pages)
2 June 2009Return made up to 30/05/09; full list of members (13 pages)
2 June 2009Return made up to 30/05/09; full list of members (13 pages)
23 September 2008Secretary's change of particulars / barry williams / 08/05/2007 (1 page)
23 September 2008Secretary's change of particulars / barry williams / 08/05/2007 (1 page)
17 September 2008Return made up to 30/05/08; full list of members (12 pages)
17 September 2008Return made up to 30/05/08; full list of members (12 pages)
16 September 2008Secretary's change of particulars / barry williams / 08/05/2007 (2 pages)
16 September 2008Secretary's change of particulars / barry williams / 08/05/2007 (2 pages)
10 September 2008Full accounts made up to 30 November 2007 (24 pages)
10 September 2008Full accounts made up to 30 November 2007 (24 pages)
10 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
10 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
1 October 2007Return made up to 30/05/07; full list of members (9 pages)
1 October 2007Return made up to 30/05/07; full list of members (9 pages)
12 June 2007Full accounts made up to 30 November 2006 (24 pages)
12 June 2007Full accounts made up to 30 November 2006 (24 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007New secretary appointed (2 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007Secretary resigned (1 page)
8 November 2006Particulars of mortgage/charge (7 pages)
8 November 2006Particulars of mortgage/charge (7 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
20 July 2006Secretary's particulars changed (1 page)
20 July 2006Secretary's particulars changed (1 page)
22 June 2006Full accounts made up to 30 November 2005 (22 pages)
22 June 2006Full accounts made up to 30 November 2005 (22 pages)
7 June 2006Return made up to 30/05/06; full list of members (9 pages)
7 June 2006Return made up to 30/05/06; full list of members (9 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
6 September 2005Particulars of mortgage/charge (3 pages)
6 September 2005Particulars of mortgage/charge (3 pages)
3 June 2005Full accounts made up to 30 November 2004 (22 pages)
3 June 2005Full accounts made up to 30 November 2004 (22 pages)
1 June 2005Return made up to 30/05/05; full list of members (16 pages)
1 June 2005Return made up to 30/05/05; full list of members (16 pages)
23 June 2004Return made up to 30/05/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 2004Return made up to 30/05/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2004Full accounts made up to 30 November 2003 (21 pages)
4 June 2004Full accounts made up to 30 November 2003 (21 pages)
26 June 2003Return made up to 30/05/03; no change of members (8 pages)
26 June 2003Return made up to 30/05/03; no change of members (8 pages)
30 May 2003Full accounts made up to 30 November 2002 (20 pages)
30 May 2003Full accounts made up to 30 November 2002 (20 pages)
12 December 2002Secretary's particulars changed (1 page)
12 December 2002Secretary's particulars changed (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
16 August 2002Full accounts made up to 30 November 2001 (17 pages)
16 August 2002Full accounts made up to 30 November 2001 (17 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
14 July 2002Return made up to 30/05/02; full list of members (13 pages)
14 July 2002Return made up to 30/05/02; full list of members (13 pages)
27 May 2002Particulars of mortgage/charge (4 pages)
27 May 2002Particulars of mortgage/charge (4 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
16 August 2001Accounts for a medium company made up to 30 November 2000 (18 pages)
16 August 2001Accounts for a medium company made up to 30 November 2000 (18 pages)
8 July 2001Return made up to 30/05/01; change of members (8 pages)
8 July 2001Return made up to 30/05/01; change of members (8 pages)
10 August 2000Accounts for a medium company made up to 30 November 1999 (15 pages)
10 August 2000Accounts for a medium company made up to 30 November 1999 (15 pages)
12 July 2000Return made up to 30/05/00; change of members (7 pages)
12 July 2000Return made up to 30/05/00; change of members (7 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Secretary resigned (1 page)
23 August 1999Accounts for a medium company made up to 30 November 1998 (15 pages)
23 August 1999Accounts for a medium company made up to 30 November 1998 (15 pages)
4 June 1999Return made up to 30/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 1999Return made up to 30/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 1998Accounts for a medium company made up to 30 November 1997 (15 pages)
25 August 1998Accounts for a medium company made up to 30 November 1997 (15 pages)
5 June 1998Return made up to 30/05/98; no change of members (4 pages)
5 June 1998Return made up to 30/05/98; no change of members (4 pages)
3 November 1997Full group accounts made up to 30 November 1996 (19 pages)
3 November 1997Full group accounts made up to 30 November 1996 (19 pages)
2 June 1997Return made up to 30/05/97; change of members (6 pages)
2 June 1997Return made up to 30/05/97; change of members (6 pages)
26 September 1996Full group accounts made up to 30 November 1995 (20 pages)
26 September 1996Full group accounts made up to 30 November 1995 (20 pages)
23 June 1996Return made up to 30/05/96; full list of members (6 pages)
23 June 1996Return made up to 30/05/96; full list of members (6 pages)
8 September 1995Group accounts for a small company made up to 30 November 1994 (19 pages)
8 September 1995Group accounts for a small company made up to 30 November 1994 (19 pages)
24 May 1995Return made up to 30/05/95; no change of members (4 pages)
24 May 1995Return made up to 30/05/95; no change of members (4 pages)
8 June 1982Accounts made up to 30 November 1981 (9 pages)
8 June 1982Accounts made up to 30 November 1981 (9 pages)
19 July 1977Accounts made up to 30 November 1976 (9 pages)
19 July 1977Accounts made up to 30 November 1976 (9 pages)
1 July 1976Annual return made up to 01/06/76 (4 pages)
1 July 1976Annual return made up to 01/06/76 (4 pages)
4 May 1918Incorporation (44 pages)
4 May 1918Incorporation (44 pages)