Kenneth Road
Thundersley
Essex
SS7 3AF
Director Name | Mr Paul Fryer |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2011(93 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 4 Isabella Road Garforth Leeds LS25 2DY |
Secretary Name | Mr Mark Andrew Greaves |
---|---|
Status | Current |
Appointed | 06 September 2011(93 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 4 Isabella Road Garforth Leeds LS25 2DY |
Director Name | Mr Mark Andrew Greaves |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(94 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | Unit 4 Isabella Road Garforth Leeds LS25 2DY |
Director Name | Roy Alfred Field |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(73 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1993) |
Role | Managing Director |
Correspondence Address | 11 Orchard Drive Ashtead Surrey KT21 2PD |
Director Name | Mr Colin Joseph Lane |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(73 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 November 2002) |
Role | Department Manager |
Correspondence Address | The Lodge Rettendon Hall Rettendon Chelmsford Essex CM3 8DW |
Director Name | Mr Christopher Anthony Meads |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(73 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months (resigned 30 September 2011) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hobson & Sons London Ltd Kenneth Road Benfleet Essex SS7 3AF |
Director Name | Kevin Patrick Palmer |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(73 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months (resigned 30 September 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hobson & Sons London Ltd Kenneth Road Thundersley Essex SS7 3AF |
Secretary Name | Geoffrey Barrington Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(73 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 115 Seaforth Gardens Stoneleigh Epsom Surrey KT19 0LW |
Secretary Name | Annita Lemon Van De Kooij |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(82 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | Hobson & Sons (London) Ltd Kenneth Road Thundersley Essex SS7 3AF |
Director Name | Mr Richard Oliver Paige |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(84 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 October 2022) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | Hobson & Sons London Ltd Kenneth Road Benfleet Essex SS7 3AF |
Secretary Name | Mr Barry Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(89 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2011) |
Role | Company Director |
Correspondence Address | - Hobson & Sons (London)Ltd Kenneth Road Benfleet Essex SS7 3AF |
Secretary Name | Mr Kevin Palmer |
---|---|
Status | Resigned |
Appointed | 30 April 2011(93 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 September 2011) |
Role | Company Director |
Correspondence Address | Kenneth Road Thundersley Essex SS7 3AF |
Website | hobsonuniforms.co.uk |
---|
Registered Address | Office 47 Consett Business Park Villa Real Consett Co Durham DH8 6BP |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Address Matches | 2 other UK companies use this postal address |
3.1k at £1 | Linda Jane Wheatley 7.13% Ordinary |
---|---|
3k at £1 | Mrs Jeanne Enid Gallone 6.90% Ordinary |
3k at £1 | Mrs Marie Helene Asper-brack 6.90% Ordinary |
2.3k at £1 | David James Wheatley 5.35% Ordinary |
1000 at £1 | Hayley Jane Humphries 2.30% Ordinary |
8.3k at £1 | Mrs Mary Elizabeth Brown 19.12% Ordinary |
7.5k at £1 | Andrew Brown 17.31% Ordinary |
6.3k at £1 | Mrs Nicola Jane Hooper 14.47% Ordinary |
5.3k at £1 | Robert Neil Davison 12.25% Ordinary |
626 at £1 | J.r. Sholem 1.44% Ordinary |
550 at £1 | Mrs Margaret Rose Lane 1.26% Ordinary |
385 at £1 | Philip Victor Johnson 0.89% Ordinary |
- | OTHER 0.63% - |
275 at £1 | Roger Christopher Howard Johnson 0.63% Ordinary |
255 at £1 | Ivor B. Loochin 0.59% Ordinary |
250 at £1 | William Braithwaite Lacy 0.57% Ordinary |
234 at £1 | Timothy Nicholas Sholem 0.54% Ordinary |
225 at £1 | Mr Christopher Anthony Meads 0.52% Ordinary |
225 at £1 | Mr Kevin Patrick Palmer 0.52% Ordinary |
150 at £1 | Adrian R. Brown 0.34% Ordinary |
150 at £1 | Katherine E. Whitehouse 0.34% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,528,952 |
Gross Profit | £3,854,452 |
Net Worth | £4,562,934 |
Cash | £3,335,541 |
Current Liabilities | £1,856,153 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Group |
Accounts Year End | 30 November |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
28 July 2010 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2001 | Delivered 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 |
22 March 2024 | Group of companies' accounts made up to 30 November 2023 (24 pages) |
---|---|
21 August 2023 | Statement of capital following an allotment of shares on 8 March 2023
|
17 August 2023 | Group of companies' accounts made up to 30 November 2022 (25 pages) |
14 August 2023 | Satisfaction of charge 1 in full (1 page) |
10 May 2023 | Confirmation statement made on 10 May 2023 with updates (7 pages) |
19 April 2023 | Termination of appointment of Paul Fryer as a director on 14 April 2023 (1 page) |
21 February 2023 | Registered 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 2023 | Registered 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 2022 | Termination of appointment of Richard Oliver Paige as a director on 31 October 2022 (1 page) |
1 June 2022 | Confirmation statement made on 30 May 2022 with updates (6 pages) |
16 May 2022 | Group of companies' accounts made up to 30 November 2021 (32 pages) |
8 March 2022 | Satisfaction of charge 5 in full (1 page) |
3 June 2021 | Group of companies' accounts made up to 30 November 2020 (33 pages) |
1 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
13 January 2021 | Registered 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 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
23 April 2020 | Current accounting period extended from 31 May 2020 to 30 November 2020 (1 page) |
3 October 2019 | Group of companies' accounts made up to 31 May 2019 (32 pages) |
4 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
13 November 2018 | Group of companies' accounts made up to 31 May 2018 (32 pages) |
7 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
20 March 2018 | Satisfaction of charge 4 in full (2 pages) |
26 September 2017 | Group of companies' accounts made up to 31 May 2017 (31 pages) |
26 September 2017 | Group of companies' accounts made up to 31 May 2017 (31 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
7 December 2016 | Group of companies' accounts made up to 31 May 2016 (36 pages) |
7 December 2016 | Group of companies' accounts made up to 31 May 2016 (36 pages) |
24 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
16 November 2015 | Group of companies' accounts made up to 31 May 2015 (31 pages) |
16 November 2015 | Group of companies' accounts made up to 31 May 2015 (31 pages) |
25 August 2015 | Second filing of AP01 previously delivered to Companies House
|
25 August 2015 | Second filing of AP01 previously delivered to Companies House
|
17 June 2015 | Satisfaction of charge 6 in full (1 page) |
17 June 2015 | Satisfaction of charge 6 in full (1 page) |
5 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
30 September 2014 | Group of companies' accounts made up to 31 May 2014 (31 pages) |
30 September 2014 | Group of companies' accounts made up to 31 May 2014 (31 pages) |
10 July 2014 | Resolutions
|
10 July 2014 | Resolutions
|
27 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
19 September 2013 | Group of companies' accounts made up to 31 May 2013 (32 pages) |
19 September 2013 | Group of companies' accounts made up to 31 May 2013 (32 pages) |
5 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
16 November 2012 | Appointment of Mr Mark Andrew Greaves as a director (2 pages) |
16 November 2012 | Appointment of Mr Mark Andrew Greaves as a director (2 pages) |
22 October 2012 | Group of companies' accounts made up to 2 December 2011 (27 pages) |
22 October 2012 | Group of companies' accounts made up to 2 December 2011 (27 pages) |
22 October 2012 | Group of companies' accounts made up to 2 December 2011 (27 pages) |
4 September 2012 | Group of companies' accounts made up to 31 May 2012 (26 pages) |
4 September 2012 | Group of companies' accounts made up to 31 May 2012 (26 pages) |
10 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Director's details changed for Mr Richard Oliver Paige on 1 September 2011 (2 pages) |
10 July 2012 | Director's details changed for Mr Richard Oliver Paige on 1 September 2011 (2 pages) |
10 July 2012 | Director's details changed for Mr Richard Oliver Paige on 1 September 2011 (2 pages) |
10 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Current accounting period shortened from 30 November 2012 to 31 May 2012 (1 page) |
15 May 2012 | Current accounting period shortened from 30 November 2012 to 31 May 2012 (1 page) |
22 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 December 2011 | Termination of appointment of Kevin Palmer as a director (1 page) |
8 December 2011 | Termination of appointment of Christopher Meads as a director (1 page) |
8 December 2011 | Termination of appointment of Christopher Meads as a director (1 page) |
8 December 2011 | Termination of appointment of Kevin Palmer as a director (1 page) |
6 September 2011 | Termination of appointment of Kevin Palmer as a secretary (1 page) |
6 September 2011 | Termination of appointment of Kevin Palmer as a secretary (1 page) |
6 September 2011 | Appointment of Mr Mark Andrew Greaves as a secretary (1 page) |
6 September 2011 | Appointment of Mr Mark Andrew Greaves as a secretary (1 page) |
4 August 2011 | Group of companies' accounts made up to 30 November 2010 (27 pages) |
4 August 2011 | Group of companies' accounts made up to 30 November 2010 (27 pages) |
16 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (9 pages) |
16 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (9 pages) |
14 June 2011 | Termination of appointment of Barry Williams as a secretary (1 page) |
14 June 2011 | Termination of appointment of Barry Williams as a secretary (1 page) |
14 June 2011 | Appointment of Mr Paul Fryer as a director (2 pages) |
14 June 2011 | Appointment of Mr Paul Fryer as a director
|
14 June 2011 | Appointment of Mr Paul Fryer as a director
|
13 June 2011 | Appointment of Mr Kevin Palmer as a secretary (1 page) |
13 June 2011 | Appointment of Mr Kevin Palmer as a secretary (1 page) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
2 June 2010 | Director's details changed for Christopher Donald Brown on 2 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Richard Oliver Paige on 2 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Richard Oliver Paige on 2 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Christopher Anthony Meads on 2 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Christopher Donald Brown on 2 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Richard Oliver Paige on 2 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (14 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (14 pages) |
2 June 2010 | Director's details changed for Christopher Anthony Meads on 2 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Christopher Donald Brown on 2 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Christopher Anthony Meads on 2 October 2009 (2 pages) |
20 May 2010 | Group of companies' accounts made up to 30 November 2009 (27 pages) |
20 May 2010 | Group of companies' accounts made up to 30 November 2009 (27 pages) |
17 December 2009 | Change of name notice (2 pages) |
17 December 2009 | Company name changed hobson & sons (london) LIMITED\certificate issued on 17/12/09
|
17 December 2009 | Change of name notice (2 pages) |
17 December 2009 | Company name changed hobson & sons (london) LIMITED\certificate issued on 17/12/09
|
1 December 2009 | Resolutions
|
1 December 2009 | Change of name notice (2 pages) |
1 December 2009 | Change of name notice (2 pages) |
1 December 2009 | Resolutions
|
8 June 2009 | Group of companies' accounts made up to 30 November 2008 (26 pages) |
8 June 2009 | Group of companies' accounts made up to 30 November 2008 (26 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (13 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (13 pages) |
23 September 2008 | Secretary's change of particulars / barry williams / 08/05/2007 (1 page) |
23 September 2008 | Secretary's change of particulars / barry williams / 08/05/2007 (1 page) |
17 September 2008 | Return made up to 30/05/08; full list of members (12 pages) |
17 September 2008 | Return made up to 30/05/08; full list of members (12 pages) |
16 September 2008 | Secretary's change of particulars / barry williams / 08/05/2007 (2 pages) |
16 September 2008 | Secretary's change of particulars / barry williams / 08/05/2007 (2 pages) |
10 September 2008 | Full accounts made up to 30 November 2007 (24 pages) |
10 September 2008 | Full accounts made up to 30 November 2007 (24 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Resolutions
|
1 October 2007 | Return made up to 30/05/07; full list of members (9 pages) |
1 October 2007 | Return made up to 30/05/07; full list of members (9 pages) |
12 June 2007 | Full accounts made up to 30 November 2006 (24 pages) |
12 June 2007 | Full accounts made up to 30 November 2006 (24 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | New secretary appointed (2 pages) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
8 November 2006 | Particulars of mortgage/charge (7 pages) |
8 November 2006 | Particulars of mortgage/charge (7 pages) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Secretary's particulars changed (1 page) |
22 June 2006 | Full accounts made up to 30 November 2005 (22 pages) |
22 June 2006 | Full accounts made up to 30 November 2005 (22 pages) |
7 June 2006 | Return made up to 30/05/06; full list of members (9 pages) |
7 June 2006 | Return made up to 30/05/06; full list of members (9 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
6 September 2005 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Full accounts made up to 30 November 2004 (22 pages) |
3 June 2005 | Full accounts made up to 30 November 2004 (22 pages) |
1 June 2005 | Return made up to 30/05/05; full list of members (16 pages) |
1 June 2005 | Return made up to 30/05/05; full list of members (16 pages) |
23 June 2004 | Return made up to 30/05/04; change of members
|
23 June 2004 | Return made up to 30/05/04; change of members
|
4 June 2004 | Full accounts made up to 30 November 2003 (21 pages) |
4 June 2004 | Full accounts made up to 30 November 2003 (21 pages) |
26 June 2003 | Return made up to 30/05/03; no change of members (8 pages) |
26 June 2003 | Return made up to 30/05/03; no change of members (8 pages) |
30 May 2003 | Full accounts made up to 30 November 2002 (20 pages) |
30 May 2003 | Full accounts made up to 30 November 2002 (20 pages) |
12 December 2002 | Secretary's particulars changed (1 page) |
12 December 2002 | Secretary's particulars changed (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
16 August 2002 | Full accounts made up to 30 November 2001 (17 pages) |
16 August 2002 | Full accounts made up to 30 November 2001 (17 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
14 July 2002 | Return made up to 30/05/02; full list of members (13 pages) |
14 July 2002 | Return made up to 30/05/02; full list of members (13 pages) |
27 May 2002 | Particulars of mortgage/charge (4 pages) |
27 May 2002 | Particulars of mortgage/charge (4 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Accounts for a medium company made up to 30 November 2000 (18 pages) |
16 August 2001 | Accounts for a medium company made up to 30 November 2000 (18 pages) |
8 July 2001 | Return made up to 30/05/01; change of members (8 pages) |
8 July 2001 | Return made up to 30/05/01; change of members (8 pages) |
10 August 2000 | Accounts for a medium company made up to 30 November 1999 (15 pages) |
10 August 2000 | Accounts for a medium company made up to 30 November 1999 (15 pages) |
12 July 2000 | Return made up to 30/05/00; change of members (7 pages) |
12 July 2000 | Return made up to 30/05/00; change of members (7 pages) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Secretary resigned (1 page) |
23 August 1999 | Accounts for a medium company made up to 30 November 1998 (15 pages) |
23 August 1999 | Accounts for a medium company made up to 30 November 1998 (15 pages) |
4 June 1999 | Return made up to 30/05/99; full list of members
|
4 June 1999 | Return made up to 30/05/99; full list of members
|
25 August 1998 | Accounts for a medium company made up to 30 November 1997 (15 pages) |
25 August 1998 | Accounts for a medium company made up to 30 November 1997 (15 pages) |
5 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
5 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
3 November 1997 | Full group accounts made up to 30 November 1996 (19 pages) |
3 November 1997 | Full group accounts made up to 30 November 1996 (19 pages) |
2 June 1997 | Return made up to 30/05/97; change of members (6 pages) |
2 June 1997 | Return made up to 30/05/97; change of members (6 pages) |
26 September 1996 | Full group accounts made up to 30 November 1995 (20 pages) |
26 September 1996 | Full group accounts made up to 30 November 1995 (20 pages) |
23 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
23 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
8 September 1995 | Group accounts for a small company made up to 30 November 1994 (19 pages) |
8 September 1995 | Group accounts for a small company made up to 30 November 1994 (19 pages) |
24 May 1995 | Return made up to 30/05/95; no change of members (4 pages) |
24 May 1995 | Return made up to 30/05/95; no change of members (4 pages) |
8 June 1982 | Accounts made up to 30 November 1981 (9 pages) |
8 June 1982 | Accounts made up to 30 November 1981 (9 pages) |
19 July 1977 | Accounts made up to 30 November 1976 (9 pages) |
19 July 1977 | Accounts made up to 30 November 1976 (9 pages) |
1 July 1976 | Annual return made up to 01/06/76 (4 pages) |
1 July 1976 | Annual return made up to 01/06/76 (4 pages) |
4 May 1918 | Incorporation (44 pages) |
4 May 1918 | Incorporation (44 pages) |