Company NameH.E.Williams & Co.,Limited
Company StatusActive
Company Number00166478
CategoryPrivate Limited Company
Incorporation Date15 April 1920(104 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Jill Anders
NationalityBritish
StatusCurrent
Appointed14 March 2008(87 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence AddressElswick Court Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMiss Mia Rose Fenwick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(98 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElswick Court Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMr Hugo Mark Fenwick
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(98 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElswick Court Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMr John Peter Edgar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(100 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElswick Court Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMr Thomas William Glover
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(71 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 14 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Brightlingsea Road
Thorrington
Colchester
Essex
CO7 8JJ
Director NameMrs Kathleen Alice Ireland
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(71 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 March 2000)
RoleCompany Director
Correspondence Address21 Ardleigh Court
Ardleigh
Colchester
Essex
CO7 7LA
Director NameMr Patrick John Ireland
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(71 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 02 April 2002)
RoleCompany Director
Correspondence AddressThe Thatched Cottage Brantham Hill
Brantham Manningtree
Colchester
Essex
CO11 1SD
Director NameMr Peter Andrew Ireland
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(71 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 14 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollege Farm Weeley Road
Great Bentley
Colchester
Essex
CO7 8QZ
Director NameWilliam Roger Ireland
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(71 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 14 March 2008)
RoleCompany Director
Correspondence AddressGarden House
Dunreath Estate
Blanefield By Glasgow
G63 9AJ
Scotland
Secretary NameMr Allan Low Baxter
NationalityBritish
StatusResigned
Appointed11 August 1991(71 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 July 1994)
RoleCompany Director
Correspondence AddressMoyola Malting Green Road
Layer De La Haye
Colchester
Essex
CO2 0JJ
Secretary NameMr Jonathan George Christie
NationalityBritish
StatusResigned
Appointed23 July 1993(73 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 14 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerner House
Hasketon
Woodbridge
Suffolk
IP13 6JA
Director NameRosalind Sallie Fisher
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(76 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 March 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Fieldgate Dock
Waterside
Brightlingsea
Essex
CO7 0BA
Director NameMr Mark Anthony Fenwick
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(87 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElswick Court Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMr Nicholas Adam Hodnett Fenwick
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(87 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElswick Court Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMr Hugo Mark Fenwick
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(87 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourt Lodge
Egerton
Ashford
Kent
TN27 9AN
Director NameMr Peter Derek King
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(97 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressElswick Court Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMr Robert Feather
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(98 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElswick Court Northumberland Street
Newcastle Upon Tyne
NE99 1AR

Contact

Websitewilliegee.com
Telephone01206 571212
Telephone regionColchester

Location

Registered AddressElswick Court
Northumberland Street
Newcastle Upon Tyne
NE99 1AR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

31.5k at £1Fenwick LTD
100.00%
Ordinary

Accounts

Latest Accounts27 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

17 February 1986Delivered on: 25 July 1991
Satisfied on: 1 November 1994
Persons entitled: Cheltenham & Gloucester Building Society

Classification: Mortgage
Secured details: £130,000.
Particulars: F/H property part of the garden centre cowdray avenue colchester essex.
Fully Satisfied
12 August 1963Delivered on: 19 August 1963
Satisfied on: 21 May 2005
Persons entitled: Colchester Permanent Benefit Building Society

Classification: Further charge
Secured details: £5,000.
Particulars: Showrooms & premises in cowdray avenue, colchester, essex.
Fully Satisfied
1 June 1956Delivered on: 8 June 1956
Satisfied on: 21 May 2005
Persons entitled: Colchester Permanent Benefit Building Society.

Classification: Further charge
Secured details: £3,000.
Particulars: Showrooms and prmises in cowdray avenue, colchester, three cottages known as sidney cottages, albion street, rowhedge, and leasehold premises no. 149 high street colchester, all in essex.
Fully Satisfied
23 January 1956Delivered on: 6 February 1956
Satisfied on: 21 May 2005
Persons entitled: Colchester Permanent Benefit Building Society.

Classification: Mortgage
Secured details: £5,000.
Particulars: Showrooms and premises in cowdray avenue, colchester, three cottages known as sidney cottages, albion street, rowhedge, and leasehold premises no. 149 high street colchester, all in essex.
Fully Satisfied
15 May 1950Delivered on: 1 June 1950
Satisfied on: 21 May 2005
Persons entitled: Colchester Permanent Benefit Building Society

Classification: Legal charge
Secured details: £1,350.
Particulars: Three cottages k/a sidney cottages, albion st. Rowhedge, east donyland. Essex. Land with garages thereon in ircton rd. And l/h premises k/a 149 high st., With garage workshops yard and premises all at colchester, essex.
Fully Satisfied
7 February 1949Delivered on: 10 February 1949
Satisfied on: 21 May 2005
Persons entitled: Colchester Permanent Benefit Building Society

Classification: Mortgage
Secured details: £3,750.
Particulars: Garages & land on south side of treton rd colchester essex. Leasehold premises known as 149 high street colchester.
Fully Satisfied
31 August 1945Delivered on: 7 September 1945
Satisfied on: 21 May 2005
Persons entitled: Colchester Permanent Benefit Building Society

Classification: Charge
Secured details: £8000.
Particulars: Leasehold 149 high st colchester essex.
Fully Satisfied
13 October 2000Delivered on: 24 October 2000
Satisfied on: 21 May 2005
Persons entitled: The Master Fellows and Scholars of the College of Lady Frances Sidney Sussex in the University of Cambridge

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of 23 march 1984 and in any document or deed supplemental to the lease and against such loss expenses costs and damages as the chargee may incur as a result of a breach of a tenant covenant in the lease.
Particulars: The sum from time to time in a deposit account opened by catlings chartered surveyors 100-102 regent street cambridge CB2 1DP as managing agents for the chargee being an initital sum of £22,500.
Fully Satisfied
13 October 2000Delivered on: 24 October 2000
Satisfied on: 4 March 2008
Persons entitled: The Master Fellows and Scholars of the College of the Lady Frances Sidney Sussex in the University of Cambridge

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date herewith.
Particulars: £11,262.50.
Fully Satisfied
12 December 1995Delivered on: 13 December 1995
Satisfied on: 21 May 2005
Persons entitled:
Stephen Howard Jacklin
Robert Arthur Jacklin
Stella Blanche Cole

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the agreement dated 6TH june 1995.
Particulars: The f/h property 147 high street colchester CO1 1PG.
Fully Satisfied
15 July 1994Delivered on: 20 July 1994
Satisfied on: 4 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from broomco (714) limited to the chargee not exceeding £2,000,000.
Particulars: F/Hold property known as land at 232 cowdray ave,colchester,essex; t/no. Ex 401579 and the proceeds of sale thereof; the assignment of goodwill of business and full benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 July 1994Delivered on: 20 July 1994
Satisfied on: 21 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from broomco (714) limited to the chargee not exceeding £2,000,000.
Particulars: F/Hold property known as land at 234 cowdray ave,colchester,essex; t/no.ex 401562 and the proceeds of sale thereof; assignment of goodwill of business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 July 1994Delivered on: 20 July 1994
Satisfied on: 4 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from broomco (714) limited to the chargee not exceeding £2,000,000.
Particulars: F/Hold property known as land/blds at cowdray ave,colchester,essex; t/no.ex 499703 and the proceeds of sale thereof; assignment of goodwill of business and the full benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 February 1986Delivered on: 25 July 1991
Satisfied on: 21 May 2005
Persons entitled: Cheltenham & Gloucester Building Society

Classification: Mortgage
Secured details: £130,000.
Particulars: F/H property part of the garden centre cowdray avenue colchester essex.
Fully Satisfied

Filing History

18 July 2023Accounts for a dormant company made up to 27 January 2023 (4 pages)
18 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
9 June 2022Accounts for a dormant company made up to 28 January 2022 (5 pages)
17 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
28 July 2021Accounts for a dormant company made up to 29 January 2021 (5 pages)
18 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
18 August 2020Accounts for a dormant company made up to 31 January 2020 (5 pages)
22 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
3 April 2020Appointment of Mr John Peter Edgar as a director on 1 April 2020 (2 pages)
2 April 2020Termination of appointment of Robert Feather as a director on 1 April 2020 (1 page)
26 July 2019Accounts for a dormant company made up to 25 January 2019 (5 pages)
28 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
1 October 2018Appointment of Mr Hugo Mark Fenwick as a director on 1 October 2018 (2 pages)
1 October 2018Appointment of Miss Mia Rose Fenwick as a director on 1 October 2018 (2 pages)
28 September 2018Termination of appointment of Peter Derek King as a director on 14 September 2018 (1 page)
28 June 2018Accounts for a dormant company made up to 26 January 2018 (4 pages)
29 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
25 May 2018Appointment of Mr Robert Feather as a director on 11 May 2018 (2 pages)
25 May 2018Termination of appointment of Nicholas Adam Hodnett Fenwick as a director on 11 May 2018 (1 page)
1 September 2017Accounts for a dormant company made up to 27 January 2017 (4 pages)
1 September 2017Accounts for a dormant company made up to 27 January 2017 (4 pages)
17 August 2017Termination of appointment of Mark Anthony Fenwick as a director on 4 August 2017 (1 page)
17 August 2017Appointment of Mr Peter Derek King as a director on 4 August 2017 (2 pages)
17 August 2017Appointment of Mr Peter Derek King as a director on 4 August 2017 (2 pages)
17 August 2017Termination of appointment of Mark Anthony Fenwick as a director on 4 August 2017 (1 page)
23 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
6 September 2016Full accounts made up to 29 January 2016 (7 pages)
6 September 2016Full accounts made up to 29 January 2016 (7 pages)
23 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 31,458
(4 pages)
23 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 31,458
(4 pages)
4 August 2015Full accounts made up to 30 January 2015 (7 pages)
4 August 2015Full accounts made up to 30 January 2015 (7 pages)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 31,458
(4 pages)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 31,458
(4 pages)
1 October 2014Full accounts made up to 31 January 2014 (7 pages)
1 October 2014Full accounts made up to 31 January 2014 (7 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 31,458
(4 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 31,458
(4 pages)
28 June 2013Full accounts made up to 25 January 2013 (7 pages)
28 June 2013Full accounts made up to 25 January 2013 (7 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
5 July 2012Full accounts made up to 27 January 2012 (7 pages)
5 July 2012Full accounts made up to 27 January 2012 (7 pages)
8 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
18 July 2011Full accounts made up to 28 January 2011 (7 pages)
18 July 2011Full accounts made up to 28 January 2011 (7 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
16 August 2010Full accounts made up to 29 January 2010 (10 pages)
16 August 2010Full accounts made up to 29 January 2010 (10 pages)
14 December 2009Director's details changed for Nicholas Adam Hodnett Fenwick on 14 December 2009 (2 pages)
14 December 2009Secretary's details changed for Miss Jill Anders on 14 December 2009 (1 page)
14 December 2009Director's details changed for Mr Mark Anthony Fenwick on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Nicholas Adam Hodnett Fenwick on 14 December 2009 (2 pages)
14 December 2009Secretary's details changed for Miss Jill Anders on 14 December 2009 (1 page)
14 December 2009Director's details changed for Mr Mark Anthony Fenwick on 14 December 2009 (2 pages)
11 November 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
16 October 2009Termination of appointment of Hugo Fenwick as a director (1 page)
16 October 2009Termination of appointment of Hugo Fenwick as a director (1 page)
29 September 2009Full accounts made up to 30 January 2009 (11 pages)
29 September 2009Full accounts made up to 30 January 2009 (11 pages)
5 December 2008Auditor's resignation (1 page)
5 December 2008Auditor's resignation (1 page)
4 November 2008Group of companies' accounts made up to 31 January 2008 (25 pages)
4 November 2008Group of companies' accounts made up to 31 January 2008 (25 pages)
18 August 2008Location of register of members (1 page)
18 August 2008Location of debenture register (1 page)
18 August 2008Registered office changed on 18/08/2008 from elswick court northumberland street newcastle upon tyne NE99 1AR (1 page)
18 August 2008Return made up to 11/08/08; full list of members (9 pages)
18 August 2008Location of register of members (1 page)
18 August 2008Registered office changed on 18/08/2008 from elswick court northumberland street newcastle upon tyne NE99 1AR (1 page)
18 August 2008Location of debenture register (1 page)
18 August 2008Return made up to 11/08/08; full list of members (9 pages)
20 March 2008Auditor's resignation (1 page)
20 March 2008Director appointed hugo mark fenwick (2 pages)
20 March 2008Director appointed mark anthony fenwick (2 pages)
20 March 2008Appointment terminated secretary jonathan christie (1 page)
20 March 2008Auditor's resignation (1 page)
20 March 2008Appointment terminated director thomas glover (1 page)
20 March 2008Director appointed mark anthony fenwick (2 pages)
20 March 2008Director appointed hugo mark fenwick (2 pages)
20 March 2008Appointment terminated director peter ireland (1 page)
20 March 2008Appointment terminated secretary jonathan christie (1 page)
20 March 2008Appointment terminated director thomas glover (1 page)
20 March 2008Appointment terminated director william ireland (1 page)
20 March 2008Appointment terminated director peter ireland (1 page)
20 March 2008Appointment terminated director rosalind fisher (1 page)
20 March 2008Secretary appointed jill anders (2 pages)
20 March 2008Secretary appointed jill anders (2 pages)
20 March 2008Registered office changed on 20/03/2008 from 152 high street colchester essex CO1 1PN (1 page)
20 March 2008Registered office changed on 20/03/2008 from 152 high street colchester essex CO1 1PN (1 page)
20 March 2008Appointment terminated director william ireland (1 page)
20 March 2008Director appointed nicholas adam hodnett fenwick (2 pages)
20 March 2008Director appointed nicholas adam hodnett fenwick (2 pages)
20 March 2008Appointment terminated director rosalind fisher (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
24 September 2007Group of companies' accounts made up to 31 January 2007 (26 pages)
24 September 2007Group of companies' accounts made up to 31 January 2007 (26 pages)
17 August 2007Return made up to 11/08/07; full list of members (5 pages)
17 August 2007Return made up to 11/08/07; full list of members (5 pages)
9 October 2006Group of companies' accounts made up to 31 January 2006 (27 pages)
9 October 2006Group of companies' accounts made up to 31 January 2006 (27 pages)
4 September 2006Return made up to 11/08/06; full list of members (5 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Return made up to 11/08/06; full list of members (5 pages)
4 September 2006Director's particulars changed (1 page)
22 September 2005Group of companies' accounts made up to 31 January 2005 (26 pages)
22 September 2005Group of companies' accounts made up to 31 January 2005 (26 pages)
8 September 2005Return made up to 11/08/05; full list of members (6 pages)
8 September 2005Location of register of members (1 page)
8 September 2005Registered office changed on 08/09/05 from: 152, high street, colchester, essex CO1 1PN (1 page)
8 September 2005Location of register of members (1 page)
8 September 2005Location of debenture register (1 page)
8 September 2005Return made up to 11/08/05; full list of members (6 pages)
8 September 2005Location of debenture register (1 page)
8 September 2005Registered office changed on 08/09/05 from: 152, high street, colchester, essex CO1 1PN (1 page)
23 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Articles of association (14 pages)
17 May 2005Articles of association (14 pages)
23 September 2004Group of companies' accounts made up to 31 January 2004 (26 pages)
23 September 2004Group of companies' accounts made up to 31 January 2004 (26 pages)
17 September 2004Return made up to 11/08/04; full list of members (13 pages)
17 September 2004Return made up to 11/08/04; full list of members (13 pages)
3 December 2003Group of companies' accounts made up to 31 January 2003 (27 pages)
3 December 2003Group of companies' accounts made up to 31 January 2003 (27 pages)
2 October 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
2 October 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
18 July 2003£ ic 33958/31458 13/06/03 £ sr 2500@1=2500 (1 page)
18 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 July 2003£ ic 33958/31458 13/06/03 £ sr 2500@1=2500 (1 page)
18 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 October 2002Group of companies' accounts made up to 31 January 2002 (25 pages)
15 October 2002Group of companies' accounts made up to 31 January 2002 (25 pages)
17 September 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
17 September 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
10 September 2001Group of companies' accounts made up to 31 January 2001 (26 pages)
10 September 2001Group of companies' accounts made up to 31 January 2001 (26 pages)
22 August 2001Return made up to 11/08/01; full list of members (12 pages)
22 August 2001Return made up to 11/08/01; full list of members (12 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
25 September 2000Return made up to 11/08/00; full list of members (13 pages)
25 September 2000Return made up to 11/08/00; full list of members (13 pages)
19 September 2000Full group accounts made up to 31 January 2000 (23 pages)
19 September 2000Full group accounts made up to 31 January 2000 (23 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
14 September 1999Return made up to 11/08/99; full list of members (8 pages)
14 September 1999Return made up to 11/08/99; full list of members (8 pages)
14 July 1999Full group accounts made up to 31 January 1999 (24 pages)
14 July 1999Full group accounts made up to 31 January 1999 (24 pages)
23 September 1998Return made up to 11/08/98; full list of members (8 pages)
23 September 1998Return made up to 11/08/98; full list of members (8 pages)
7 July 1998Full group accounts made up to 31 January 1998 (24 pages)
7 July 1998Full group accounts made up to 31 January 1998 (24 pages)
18 November 1997Ad 03/11/97--------- £ si 2050@1=2050 £ ic 31908/33958 (2 pages)
18 November 1997Ad 03/11/97--------- £ si 2050@1=2050 £ ic 31908/33958 (2 pages)
8 September 1997Return made up to 11/08/97; full list of members (7 pages)
8 September 1997Return made up to 11/08/97; full list of members (7 pages)
3 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 September 1997Full group accounts made up to 31 January 1997 (25 pages)
1 September 1997Full group accounts made up to 31 January 1997 (25 pages)
30 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 January 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 January 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
25 October 1996Full group accounts made up to 31 January 1996 (25 pages)
25 October 1996Full group accounts made up to 31 January 1996 (25 pages)
27 September 1996Return made up to 11/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 September 1996Return made up to 11/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
31 October 1995Return made up to 11/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 October 1995Return made up to 11/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 July 1995Full group accounts made up to 31 January 1995 (25 pages)
28 July 1995Full group accounts made up to 31 January 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (90 pages)
16 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
16 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
1 April 1984Accounts made up to 31 January 1982 (17 pages)
1 April 1984Accounts made up to 31 January 1982 (17 pages)
1 April 1983Annual return made up to 24/11/82 (6 pages)
1 April 1983Annual return made up to 24/11/82 (6 pages)
31 March 1983Annual return made up to 14/08/81 (6 pages)
31 March 1983Accounts made up to 31 January 1981 (16 pages)
31 March 1983Annual return made up to 14/08/81 (6 pages)
31 March 1983Accounts made up to 31 January 1981 (16 pages)
5 September 1980Accounts made up to 31 January 1980 (16 pages)
5 September 1980Accounts made up to 31 January 1980 (16 pages)
12 August 1980Annual return made up to 06/08/80 (6 pages)
12 August 1980Annual return made up to 06/08/80 (6 pages)
28 July 1980Accounts made up to 31 January 1979 (16 pages)
28 July 1980Accounts made up to 31 January 1979 (16 pages)
6 March 1974Memorandum and Articles of Association (14 pages)
6 March 1974Memorandum and Articles of Association (14 pages)
15 April 1920Incorporation (27 pages)
15 April 1920Incorporation (27 pages)