Company NameCleveland & Highland Holdings Ltd
Company StatusLiquidation
Company Number00181005
CategoryPrivate Limited Company
Incorporation Date7 April 1922(102 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01420Raising of other cattle and buffaloes
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Udny Schellenberg
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(70 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel Q, Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
Secretary NameMrs Jillian Barbara Schellenberg
NationalityBritish
StatusCurrent
Appointed07 August 1995(73 years, 4 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel Q, Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
Director NameMrs Jillian Barbara Schellenberg
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(81 years, 2 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel Q, Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
Director NameMrs Sophie Chaplin
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(87 years, 1 month after company formation)
Appointment Duration15 years
RoleKnitwear Designer Manufacturer
Country of ResidenceEngland
Correspondence AddressLevel Q, Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
Director NameAmy Schellenberg
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2016(93 years, 12 months after company formation)
Appointment Duration8 years, 1 month
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressLevel Q, Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
Director NameRose Joan Schellenberg
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2016(93 years, 12 months after company formation)
Appointment Duration8 years, 1 month
RoleProducer/Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel Q, Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
Director NameMiss Serena Louise Schellenberg
Date of BirthMay 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed13 March 2016(93 years, 12 months after company formation)
Appointment Duration8 years, 1 month
RoleFreelance Agency Producer
Country of ResidenceEngland
Correspondence AddressLevel Q, Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
Director NameCharles Ward-Jackson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2016(93 years, 12 months after company formation)
Appointment Duration8 years, 1 month
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressLevel Q, Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
Director NameMr Clifford Keith Wain Schellenberg
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1973(51 years, 8 months after company formation)
Appointment Duration45 years, 11 months (resigned 28 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Baldwins Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Director NameMiss Sophie Schellenberg
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1988(65 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 August 1996)
RoleKnitwear Designer
Correspondence AddressThe Shop The Green
Dent Nr Sedbergh
Cumbria
LA10 5BG
Secretary NameMr Clifford Keith Wain Schellenberg
NationalityBritish
StatusResigned
Appointed13 December 1991(69 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 August 1995)
RoleCompany Director
Correspondence AddressOld Mayen
Rothiemay
Banffshire
AB54 5NL
Scotland

Location

Registered AddressLevel Q, Sheraton House
Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

9.7k at £1C.w. Jackson
6.50%
Ordinary
9.7k at £1Jillian Schellenberg
6.50%
Ordinary
9.7k at £1Mrs Amy Schellenberg
6.50%
Ordinary
9.7k at £1Rosie Schellenberg
6.50%
Ordinary
9.7k at £1Serena Schellenberg
6.50%
Ordinary
56.2k at £1Clifford Keith Wain Schellenberg
37.60%
Ordinary
25.8k at £1Sophie Chaplin Schellenberg
17.25%
Ordinary
18.9k at £1Mr Nicholas Udny Schellenberg
12.65%
Ordinary

Financials

Year2014
Net Worth£4,238,165
Cash£584,503
Current Liabilities£98,201

Accounts

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

Returns

Latest Return30 January 2023 (1 year, 2 months ago)
Next Return Due13 February 2024 (overdue)

Charges

25 April 1983Delivered on: 26 April 1983
Satisfied on: 22 August 2002
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: Securing all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Motor vehicles owned or to be owned by the company used for demonstration purposes and the proceeds thereof.
Fully Satisfied
17 June 1982Delivered on: 26 June 1982
Persons entitled: Lloyds Bank PLC

Classification: Letters of set off
Secured details: All monies due or to become due from the company and/or nesham leasing limited to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
12 December 1979Delivered on: 2 January 1980
Persons entitled: Ford Motor Credit Company LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding sterling pounds 400000.
Particulars: (1) all used motor vehicles (2) all sub-hiring contracts (3) proceeds of sales and insurance monies.
Fully Satisfied
17 February 1977Delivered on: 1 March 1977
Satisfied on: 22 August 2002
Persons entitled: Ford Motors Credit Company LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies deposited from time to time with ford motor company LTD on behalf of the borrower pursuant to the terms of a sale or return agreement dated 1ST sep 1974.
Fully Satisfied
19 November 1971Delivered on: 30 November 1971
Satisfied on: 3 October 2002
Persons entitled: Ford Motors Credit Company LTD

Classification: Legal charge
Secured details: For securing sterling pounds 27800 & all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land in corporation rd, redcar, teeside with garage & other buildings thereon.
Fully Satisfied
5 September 1970Delivered on: 23 September 1970
Satisfied on: 22 August 2002
Persons entitled: Ford Motor Credit Company LTD

Classification: Deeds of postponement
Secured details: For regulating the priorities of charges dated 21ST march 1966, 21ST july 1967, 6TH march 1968, 29TH october 1969, 25TH sept 1970.
Particulars: See column 3 & schedule attached to doc 126 for full details.
Fully Satisfied
30 October 1969Delivered on: 31 October 1969
Satisfied on: 22 August 2002
Persons entitled: Lloyds Bank PLC

Classification: Deed of postponement
Secured details: For postponing the priority of a charge dated 31/3/66 to lloyds bank LTD in favour of a charge dated 30/10/69.
Particulars: Land & buildings at junction of mitchell ave & allensway,thornaby, southfield rd. Middlesbrough. Teeside. (See doc 123 for further details).
Fully Satisfied
11 August 1967Delivered on: 23 August 1967
Satisfied on: 22 August 2002
Persons entitled: Shell-Mex and B.P. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee not exceeding sterling pounds 25000.
Particulars: L/Hold land situate in craggs street, middlesbrough.
Fully Satisfied
25 October 1989Delivered on: 28 October 1989
Satisfied on: 22 August 2002
Persons entitled: Ford Motor Credit Company Limited

Classification: Charge on hiring agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title and interest of the company in respect of all motor vehicles which are from time to time during the continuance of this security in the possession of the company.
Fully Satisfied
28 February 1986Delivered on: 3 March 1987
Satisfied on: 2 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Mayen estate and mains of mayen, near rothiemay, banffshire.
Fully Satisfied
28 February 1986Delivered on: 3 March 1987
Satisfied on: 2 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Salmon fishings, mayen estate, near rothiemay, banffshire.
Fully Satisfied
28 February 1987Delivered on: 3 March 1987
Satisfied on: 2 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Salmon fishings opposite mayen estate, near rothiemay, banffshire.
Fully Satisfied
8 June 1984Delivered on: 26 June 1984
Satisfied on: 22 August 2002
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings situate at north ormesby road middlesbrough cleveland and land and buildings on west side of fidler street, middlesbrough registered under title no ce 52276.
Fully Satisfied
25 April 1983Delivered on: 26 April 1983
Persons entitled: United Dominions Trust Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all the undertaking and property and assets of the company whatsoever and wheresoever both present and future and including the goodwill from time to time of the company but excluding the f/hold and l/hold property of the company other than the property adjacent to or adjoining north ormesby road, middlesbrough cleveland. The company cannot without written consent create a charge prior or equal to this charge dispose of any of the property otherwise than by way of sale or hire to customers charge assign sell release compound set off or exchange its debts or accept surrenders of lease of the property, the floating charge becomes fixed other than on stock if the company attempts to create a prior or equal charge without consent.
Fully Satisfied
25 April 1983Delivered on: 26 April 1983
Satisfied on: 22 August 2002
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: Securing all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The monies at the date hereof deposited with ford motor company (F.M.c) pursuant to the terms of a main dealer sale or return agreement between the company and fmc LTD dated 11 june 1982 together with any other monies which shall from time to time accrue due from fmc to the company pursuant to the terms of the said agreement or any agreement replacing or amending the same.
Fully Satisfied
21 July 1967Delivered on: 26 July 1967
Satisfied on: 22 August 2002
Persons entitled: Ford Motor Credit Company Limited

Classification: Legal charge
Secured details: Sterling pounds 64000.
Particulars: L/Hold land & buildings situate in craggs street, middlesbrough, yorkshire. L/hold land situate in ormesby rd. Middlesbrough. (See doc 110).
Fully Satisfied

Filing History

1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
1 February 2021Registered office address changed from C/O Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 1 February 2021 (1 page)
14 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
30 January 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
30 January 2020Termination of appointment of Clifford Keith Wain Schellenberg as a director on 28 October 2019 (1 page)
30 January 2020Director's details changed for Mr Nicholas Udny Schellenberg on 30 January 2020 (2 pages)
30 January 2020Cessation of Clifford Keith Wain Schellenberg as a person with significant control on 28 October 2019 (1 page)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
22 August 2019Change of details for Mr Clifford Keith Wain Schellenberg as a person with significant control on 22 August 2019 (2 pages)
22 August 2019Director's details changed for Mrs Sophie Chaplin on 22 August 2019 (2 pages)
22 August 2019Director's details changed for Mr Clifford Keith Wain Schellenberg on 22 August 2019 (2 pages)
22 August 2019Director's details changed for Mrs Jillian Barbara Schellenberg on 22 August 2019 (2 pages)
22 August 2019Secretary's details changed for Mrs Jillian Barbara Schellenberg on 22 August 2019 (1 page)
22 August 2019Registered office address changed from C/O Baldwins (Wynyard) Limited T/a Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to C/O Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 22 August 2019 (1 page)
22 August 2019Change of details for Mrs Jillian Barbara Schellenberg as a person with significant control on 22 August 2019 (2 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
2 September 2016Registered office address changed from 8 High Street Yarm TS15 9AE to C/O Baldwins (Wynyard) Limited T/a Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 2 September 2016 (1 page)
2 September 2016Registered office address changed from 8 High Street Yarm TS15 9AE to C/O Baldwins (Wynyard) Limited T/a Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 2 September 2016 (1 page)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 April 2016Appointment of Rose Joan Schellenberg as a director on 13 March 2016 (2 pages)
12 April 2016Appointment of Amy Schellenberg as a director on 13 March 2016 (2 pages)
12 April 2016Appointment of Charles Ward-Jackson as a director on 13 March 2016 (2 pages)
12 April 2016Appointment of Rose Joan Schellenberg as a director on 13 March 2016 (2 pages)
12 April 2016Appointment of Serena Louise Schellenberg as a director on 13 March 2016 (2 pages)
12 April 2016Appointment of Amy Schellenberg as a director on 13 March 2016 (2 pages)
12 April 2016Appointment of Charles Ward-Jackson as a director on 13 March 2016 (2 pages)
12 April 2016Appointment of Serena Louise Schellenberg as a director on 13 March 2016 (2 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 149,502
(8 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 149,502
(8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 149,502
(8 pages)
5 January 2015Director's details changed for Mrs Sophie Chaplin on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Mrs Sophie Chaplin on 5 January 2015 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 149,502
(8 pages)
5 January 2015Director's details changed for Mrs Sophie Chaplin on 5 January 2015 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 March 2014Registered office address changed from 101a High Street Yarm Cleveland TS15 9BB on 27 March 2014 (1 page)
27 March 2014Registered office address changed from , 101a High Street, Yarm, Cleveland, TS15 9BB on 27 March 2014 (1 page)
27 March 2014Registered office address changed from , 101a High Street, Yarm, Cleveland, TS15 9BB on 27 March 2014 (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 149,502
(8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 149,502
(8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Register inspection address has been changed (1 page)
16 February 2010Director's details changed for Jillian Barbara Schellenberg on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Sophie Chaplin on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Clifford Keith Wain Schellenberg on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Jillian Barbara Schellenberg on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Nicholas Udny Schellenberg on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Nicholas Udny Schellenberg on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Clifford Keith Wain Schellenberg on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Sophie Chaplin on 16 February 2010 (2 pages)
7 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 May 2009Director appointed sophie chaplin (2 pages)
7 May 2009Director appointed sophie chaplin (2 pages)
1 May 2009Return made up to 31/12/08; full list of members (5 pages)
1 May 2009Return made up to 31/12/08; full list of members (5 pages)
23 April 2009Director's change of particulars / nicholas schellenberg / 22/04/2009 (1 page)
23 April 2009Director and secretary's change of particulars / jillian schellenberg / 22/04/2009 (1 page)
23 April 2009Director's change of particulars / nicholas schellenberg / 22/04/2009 (1 page)
23 April 2009Director and secretary's change of particulars / jillian schellenberg / 22/04/2009 (1 page)
23 April 2009Return made up to 31/12/07; full list of members (5 pages)
23 April 2009Return made up to 31/12/07; full list of members (5 pages)
26 March 2009Return made up to 31/12/06; full list of members (5 pages)
26 March 2009Return made up to 31/12/06; full list of members (5 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
9 January 2006Return made up to 31/12/05; full list of members (9 pages)
9 January 2006Return made up to 31/12/05; full list of members (9 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
5 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
27 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 2003Full accounts made up to 31 December 2002 (13 pages)
1 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
11 March 2003Return made up to 31/12/02; full list of members (9 pages)
11 March 2003Return made up to 31/12/02; full list of members (9 pages)
29 October 2002Full accounts made up to 31 December 2001 (12 pages)
29 October 2002Full accounts made up to 31 December 2001 (12 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2002Secretary's particulars changed (1 page)
5 March 2002Return made up to 14/12/01; full list of members (8 pages)
5 March 2002Director's particulars changed (1 page)
5 March 2002Secretary's particulars changed (1 page)
5 March 2002Director's particulars changed (1 page)
5 March 2002Return made up to 14/12/01; full list of members (8 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
28 January 2001Full accounts made up to 31 December 1999 (12 pages)
28 January 2001Full accounts made up to 31 December 1999 (12 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 January 2000Return made up to 31/12/99; full list of members (8 pages)
21 January 2000Return made up to 31/12/99; full list of members (8 pages)
4 November 1999Accounts for a small company made up to 31 December 1998 (13 pages)
4 November 1999Accounts for a small company made up to 31 December 1998 (13 pages)
18 March 1999Return made up to 31/12/98; full list of members (6 pages)
18 March 1999Return made up to 31/12/98; full list of members (6 pages)
3 March 1999Full group accounts made up to 31 December 1997 (14 pages)
3 March 1999Full group accounts made up to 31 December 1997 (14 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 November 1997Full group accounts made up to 31 December 1996 (14 pages)
3 November 1997Full group accounts made up to 31 December 1996 (14 pages)
17 April 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
17 April 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
2 January 1997Full group accounts made up to 31 December 1995 (17 pages)
2 January 1997Full group accounts made up to 31 December 1995 (17 pages)
2 March 1996Full group accounts made up to 31 December 1994 (18 pages)
2 March 1996Full group accounts made up to 31 December 1994 (18 pages)
24 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1995Secretary resigned;new secretary appointed (2 pages)
15 August 1995Secretary resigned;new secretary appointed (2 pages)
6 June 1995Full group accounts made up to 31 December 1993 (18 pages)
6 June 1995Full group accounts made up to 31 December 1993 (18 pages)
2 June 1995Declaration of satisfaction of mortgage/charge (1 page)
2 June 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
14 January 1991Return made up to 13/12/90; full list of members (7 pages)
14 January 1991Return made up to 13/12/90; full list of members (7 pages)
26 January 1990Return made up to 31/12/89; full list of members (4 pages)
26 January 1990Return made up to 31/12/89; full list of members (4 pages)
19 October 1987Memorandum and Articles of Association (6 pages)
19 October 1987Memorandum and Articles of Association (6 pages)
11 March 1976Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 March 1976Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)