Company NameSurgo Construction Limited
Company StatusIn Administration
Company Number00235552
CategoryPrivate Limited Company
Incorporation Date12 December 1928(95 years, 5 months ago)
Previous NameBowey Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameIan Walker
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(63 years, 4 months after company formation)
Appointment Duration32 years
RoleSurveying Director
Correspondence AddressAlbany Court Monarch Road
Newcastle Upon Tyne
NE4 7YB
Director NameJames Grant Walker
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(76 years, 5 months after company formation)
Appointment Duration18 years, 11 months
RoleSurveyor
Correspondence AddressAlbany Court Monarch Road
Newcastle Upon Tyne
NE4 7YB
Director NameMr Martin Lawrence Blight
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(88 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleEstimating Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, 2nd Floor Bulman House
Regent Centre
Gosforth
NE3 3LS
Director NameJohn Tate
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(63 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 November 1999)
RoleAccountant
Correspondence Address36 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PF
Director NameGeorge Reed Stevenson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(63 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 27 October 2005)
RoleContracts Director
Correspondence Address10 Deerfell Close
Ashington
Northumberland
NE63 8LY
Director NameRonald Ralph Bowey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(63 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 November 1999)
RoleCompany Director
Correspondence Address144 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HN
Director NameAndrew John Fielder
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(63 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 November 1999)
RoleMarketing Director
Correspondence AddressNewton Low Hall
Newton On The Moor Felton
Morpeth
Northumberland
NE65 9JU
Director NameJohn William Linton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(63 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 May 1996)
RoleCompany Director
Correspondence Address18 Brabazon Drive
Marske
Redcar
Cleveland
TS11 6NL
Director NameLeslie George Henderson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(63 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 October 1995)
RoleCompany Director
Correspondence Address8 Reedside
Ryton
Tyne & Wear
NE40 3DB
Secretary NameJohn Tate
NationalityBritish
StatusResigned
Appointed02 April 1992(63 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 November 1999)
RoleCompany Director
Correspondence Address36 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PF
Director NameArnold William MacDonald
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1994(65 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 21 December 2007)
RoleEstimator
Correspondence Address8 Raynes Close
Morpeth
Northumberland
NE61 2XX
Director NameFrank Whittaker Warburton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(69 years after company formation)
Appointment Duration1 year, 10 months (resigned 14 October 1999)
RoleContracts Director
Correspondence Address5 Straker Drive
Highford Park
Hexham
Northumberland
NE46 2LT
Director NameMr John Paul Robson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(69 years after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 1999)
RoleTechnical Director
Correspondence AddressWestview
Holywell Lane
Sunniside
Newcastle On Tyne
NE16 5NJ
Director NameGeoffrey Edward Williams
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(69 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 1999)
RoleSales Director
Correspondence Address6 Oakfield North
Ryton
Tyne & Wear
NE40 3AD
Director NameJeremy Philip John Boyd
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(69 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 1999)
RoleDevelopment Director
Correspondence Address48 Saint James Drive
Northallerton
North Yorkshire
DL7 8YW
Director NamePeter William Gregory
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(70 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 October 2003)
RoleCivil Engineer
Correspondence AddressTarget House
Hexham
Northumberland
NE46 4LD
Director NameMr William Blyth
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(70 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hepscott Drive
Whitley Bay
Tyne & Wear
NE25 9XJ
Secretary NameMr William Blyth
NationalityBritish
StatusResigned
Appointed05 November 1999(70 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hepscott Drive
Whitley Bay
Tyne & Wear
NE25 9XJ
Director NameFrederick Leonard Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(75 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 January 2006)
RoleCompany Director
Correspondence Address6 Ashbury
Whitley Bay
Tyne & Wear
NE25 9XW
Director NameKenneth Hodgson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(76 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 2007)
RoleConstruction Director
Correspondence Address4 Beacon Grange Park
Sadberge
Darlington
County Durham
DL2 1TW
Director NameMichael Jonathan Chapman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(76 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 September 2006)
RoleContracts Manager
Correspondence AddressHackney Cottage
28 The Green Conniscliffe
Darlington
DL2 2LJ
Director NameJeffrey Charlton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(76 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 20 December 2019)
RoleContract Manager
Correspondence AddressAlbany Court Monarch Road
Newcastle Upon Tyne
NE4 7YB
Director NameJeffrey Robson Alexander
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(77 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 December 2020)
RoleMarketing Director
Correspondence AddressAlbany Court Monarch Road
Newcastle Upon Tyne
NE4 7YB
Director NameMr Rory Ohara Gibson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(78 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany Court Monarch Road
Newcastle Upon Tyne
NE4 7YB
Secretary NameSteven Christopher Coombes
StatusResigned
Appointed02 April 2008(79 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 11 February 2022)
RoleCompany Director
Correspondence AddressAlbany Court Monarch Road
Newcastle Upon Tyne
NE4 7YB
Director NameMr David Blyth
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(88 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 December 2023)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany Court Monarch Road
Newcastle Upon Tyne
NE4 7YB

Contact

Websitesurgo.co.uk
Email address[email protected]
Telephone0191 2733311
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 5, 2nd Floor Bulman House
Regent Centre
Gosforth
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

15k at £1Hawkpost LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,463,273
Gross Profit£2,416,891
Net Worth£3,353,199
Cash£6,820,770
Current Liabilities£9,178,622

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Charges

22 August 1984Delivered on: 30 August 1984
Satisfied on: 8 September 1993
Persons entitled: Barclays Bank PLC

Classification: Charge on building agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company in, and all monies due or owing or from time to time becoming due or owing to the company under or by virtue of the agreement and licence dated 20/12/82 between the council of the metropolitan borough of north tyneside and the company relating to a piece of land having an area of 9.17 acres or thereabouts situate at cross avenue, wallsend tyne and wear and all the premises comprised therein and all buildings thereon.
Fully Satisfied
28 May 2003Delivered on: 4 June 2003
Satisfied on: 17 July 2013
Persons entitled: Abbey National Business PLC

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rent payable in relation to the property bowey house albany court monarch road newcastle business park newcastle upon tyne.
Fully Satisfied
28 May 2003Delivered on: 4 June 2003
Satisfied on: 17 July 2013
Persons entitled: Abbey National Buiness PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H bowey house albany court monarch road newcastle business park newcastle upon tyne uncalled capital stock in trade goodwill rental income insurance etc.
Fully Satisfied
30 July 1981Delivered on: 20 August 1981
Satisfied on: 6 April 2002
Persons entitled: Barclays Bank Limited

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deeds.
Fully Satisfied
28 March 2000Delivered on: 29 March 2000
Satisfied on: 6 April 2002
Persons entitled: Barclays 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: Land and buildings k/a oakfield gardens normanby middlesbrough t/nos: CE7886 and CE23441.
Fully Satisfied
1 December 1999Delivered on: 10 December 1999
Satisfied on: 6 April 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
29 October 1999Delivered on: 10 November 1999
Satisfied on: 12 February 2001
Persons entitled: Barclays 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: Land at ellington, northumberland in the county of northumberland. T/no. ND111218.
Fully Satisfied
21 September 1999Delivered on: 29 September 1999
Satisfied on: 6 April 2002
Persons entitled: Barclays 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: Land at brettonby avenue, stocksfield, northumberland title nos ND111924 & ND102831.
Fully Satisfied
4 August 1999Delivered on: 13 August 1999
Satisfied on: 5 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at gainford road ingleton teesdale durham t/nos: DU224763 DU224764 DU213398 and part DU193826. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 July 1999Delivered on: 5 August 1999
Satisfied on: 5 March 2002
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £550,000.00 and all other monies, obligations and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: Development site phase ii weaver's way alnwick northumberland .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
19 April 1999Delivered on: 28 April 1999
Satisfied on: 12 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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 on the west side of fulwell road sunderland t/n TY142037. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 February 1999Delivered on: 5 March 1999
Satisfied on: 5 March 2002
Persons entitled: The Co-Operative 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: Property k/a development sites phases I and ii weavers way alnwick. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
18 December 1998Delivered on: 30 December 1998
Satisfied on: 12 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2.37 acres of land at fisher lane alnwick northumberland. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 July 1980Delivered on: 16 July 1980
Satisfied on: 25 March 1994
Persons entitled: Barclays Bank Limited

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deeds.
Fully Satisfied
10 July 1998Delivered on: 22 July 1998
Satisfied on: 12 February 2001
Persons entitled: Newcastle Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at newhouse road esh winning co durham.t/nos.DU207731 & DU21867 together with all buildings erections fixtures fittings and fixed plant and machinery and materials for the time being thereon or to be erected thereon or fixed to or incorporated in all buildings erected or to be erected on the property and all improvements and additions thereto.
Fully Satisfied
5 June 1998Delivered on: 25 June 1998
Satisfied on: 12 February 2001
Persons entitled: Barclays 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: Land on the east side of beresford road old hartley whitley bay northumberland being previously t/n's ND25066 and ND29592 now under t/n ND25066.
Fully Satisfied
27 February 1998Delivered on: 10 March 1998
Satisfied on: 12 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a phase 1 fisher lane alnwick northumberland. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 January 1998Delivered on: 20 January 1998
Satisfied on: 12 February 2001
Persons entitled: Barclays 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: Land on the south side of benton road,west allotment,tyne and wear.t/no.TY333886.
Fully Satisfied
24 November 1997Delivered on: 6 December 1997
Satisfied on: 29 April 1999
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land in the east side of durham road houghton le spring t/n TY334378 with all buildings erections fixtures fittings fixed plant machinery materials and all improvements and additions.
Fully Satisfied
11 September 1997Delivered on: 1 October 1997
Satisfied on: 29 April 1999
Persons entitled: Barclays Bank PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement dated 25 june 1996 between the company and the tyne and wear development corporation relating to land at pallion park phase ii sunderland tyne and wear.
Fully Satisfied
20 June 1997Delivered on: 1 July 1997
Satisfied on: 29 April 1999
Persons entitled: Barclays 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: Land and buildings on the south side of stoneyflat bank prudhoe t/n ND96564.
Fully Satisfied
20 June 1997Delivered on: 1 July 1997
Satisfied on: 12 February 2001
Persons entitled: Barclays 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: Land and buildings on the south side of stoneflat bank prudhoe t/n 99253 also k/a priestclose wood prudhoe.
Fully Satisfied
16 June 1997Delivered on: 21 June 1997
Satisfied on: 29 April 1999
Persons entitled: Barclays 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 land situate and k/a land on the north side of mill crescent shiney row houghton le spring t/n TY295824.
Fully Satisfied
18 December 1996Delivered on: 23 December 1996
Satisfied on: 29 April 1999
Persons entitled: Barclays 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: Land lying to the east of dinsdale court,middleton st.george,darlington,durham; du 207752.
Fully Satisfied
11 December 1978Delivered on: 27 December 1978
Satisfied on: 25 March 1994
Persons entitled: Barclays Bank LTD

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deeds.
Fully Satisfied
13 September 1995Delivered on: 25 September 1995
Satisfied on: 12 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as site 1 village 4 ingleby barwick stockton on tees cleveland.part t/no.CE36938 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 July 1995Delivered on: 20 July 1995
Satisfied on: 12 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a site at allerburn lee alnwick northumberland and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 February 1995Delivered on: 28 February 1995
Satisfied on: 19 March 1998
Persons entitled: Barclays 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: Town square, wallsend being land and buildings on the north east side of equitable street, battlehill, wallsend, tyne & wear t/no. TY296139.
Fully Satisfied
7 February 1995Delivered on: 28 February 1995
Satisfied on: 6 April 2002
Persons entitled: Barclays 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: Priory park, amble, northumberland (being the remaining property comprised in t/no. ND84770).
Fully Satisfied
7 February 1995Delivered on: 21 February 1995
Satisfied on: 19 March 1998
Persons entitled: Barclays Bank PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (I) by way of charge all the agreement details of which are set out in the schedule hereto and the benefit of the same and all the premises comprised therein and the company's estate and interest in every conveyance, transfer or lease which may be granted to the company pursuant to the agreement. (Ii) by way of assignment all moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the agreement. Schedule- an agreement dated 22 july 1994 between the company and the tyne and wear development corporation relating to land at neville road, pallion, sunderland, tyne and wear.
Fully Satisfied
10 November 1994Delivered on: 23 November 1994
Satisfied on: 19 March 1998
Persons entitled: Barclays 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: Land situate off station road, middleton st. George, darlington, durham part of title no. DU190594.
Fully Satisfied
4 November 1994Delivered on: 14 November 1994
Satisfied on: 19 March 1998
Persons entitled: Barclays 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: Land on the north west side of norton drive, cramlington, northumberland t/no. ND73728.
Fully Satisfied
2 November 1994Delivered on: 12 November 1994
Satisfied on: 14 December 1999
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
1 November 1994Delivered on: 9 November 1994
Satisfied on: 6 April 2002
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of further security
Secured details: Further £910,000.00 and any other monies due or to become due as secured by the principal deed dated 5TH august 1991 made between the company (the chargor), bowey group limited (the borrower) and norwich union mortgage finance limited (the lender).
Particulars: Newcastle business park, scotswood road, newcastle upon tyne t/no. TY247589.
Fully Satisfied
16 August 1994Delivered on: 18 August 1994
Satisfied on: 6 April 2002
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from bowey group limited to the chargee on any account whatsoever.
Particulars: Stock-in-trade, work-in-progress, pre-payments and investments. 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.
Fully Satisfied
8 January 1975Delivered on: 16 January 1975
Satisfied on: 25 March 1994
Persons entitled: Barclays Bank Limited

Classification: Further guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deeds.
Fully Satisfied
6 July 1994Delivered on: 18 July 1994
Satisfied on: 19 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the east side of barwick lane, ingleby, barwick, cleveland t/no. CE125808 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 February 1994Delivered on: 11 February 1994
Satisfied on: 30 March 1996
Persons entitled: Tsb 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 under t/n ND50406 k/a land and buildings on the south side of morpeth road ashington northumberland.
Fully Satisfied
7 December 1993Delivered on: 11 December 1993
Satisfied on: 30 March 1996
Persons entitled: Tsb Bank PLC

Classification: Mortgage 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.
Fully Satisfied
11 August 1993Delivered on: 17 August 1993
Satisfied on: 19 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property ingleby barwick county cleveland stockton on tees part of land under t/n c 124139 and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 June 1993Delivered on: 17 July 1993
Satisfied on: 19 March 1998
Persons entitled: Newcastle Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee including further advances.
Particulars: F/H land (comprising phase ii) at waldridge hall farm chester-le-street co. Durham.
Fully Satisfied
30 June 1993Delivered on: 6 July 1993
Satisfied on: 30 March 1996
Persons entitled: Monarch Securities Limited

Classification: Legal charge
Secured details: £408,825.
Particulars: Land at ingleby barwick.
Fully Satisfied
30 June 1993Delivered on: 6 July 1993
Satisfied on: 30 March 1996
Persons entitled: Monarch Securities Limited

Classification: Legal charge
Secured details: £411,750.
Particulars: Land at ingleby barwick cleveland.
Fully Satisfied
12 October 1992Delivered on: 20 October 1992
Satisfied on: 30 March 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at ingleby barwick stockton on tees cleveland t/n ce 36938 (part) and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 June 1992Delivered on: 23 June 1992
Satisfied on: 12 February 2001
Persons entitled: Newcastle Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land at waldridge hall farm chester-le-street co. Durham.
Fully Satisfied
8 May 1992Delivered on: 2 June 1992
Satisfied on: 30 March 1996
Persons entitled: Credit Lyonnais

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 piece of land containing 1.57 acres or thereabouts situate at citadel east killingworth tyne and wear.
Fully Satisfied
14 June 1974Delivered on: 26 June 1974
Satisfied on: 25 March 1994
Persons entitled: Barclays Bank LTD

Classification: Further guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deeds.
Fully Satisfied
30 March 1992Delivered on: 3 April 1992
Satisfied on: 30 March 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at fisher lane alnwick in the county of northumberland.
Fully Satisfied
4 November 1991Delivered on: 11 November 1991
Satisfied on: 30 March 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at ingleby barwick stockton on tees and /or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 October 1991Delivered on: 28 October 1991
Satisfied on: 30 March 1996
Persons entitled: Tsb Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the assets and undertaking being situated and present upon millfield development bedlington bedlington northumberland.
Fully Satisfied
5 August 1991Delivered on: 9 August 1991
Satisfied on: 6 April 2002
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: £910,000 and all monies due or to become due from bowey group limited to the chargee.
Particulars: L/H land together with buildings thereon k/a albany court monarch road newcastle-upon-tyne t/n ty 247589.
Fully Satisfied
28 June 1991Delivered on: 12 July 1991
Satisfied on: 30 March 1996
Persons entitled: Tsb 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: 2.02 acres of land at millfield south bedlington northumberland.
Fully Satisfied
10 June 1991Delivered on: 13 June 1991
Satisfied on: 8 September 1993
Persons entitled: Midland 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: Land and buildings at prestwick west farm prestwick ponteland northumberland.
Fully Satisfied
21 January 1991Delivered on: 31 January 1991
Satisfied on: 30 March 1996
Persons entitled: North of England Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north west side of the A6076 at lanchester durham t/n du 147795 f/h land k/a fenhall lanchester t/n du 157343 (see form 395 for full details).
Fully Satisfied
21 January 1991Delivered on: 31 January 1991
Satisfied on: 30 March 1996
Persons entitled: North of England Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the company's assets and undertaking being situated and present upon its fenhall farm development at lanchester durham.
Fully Satisfied
18 October 1990Delivered on: 30 October 1990
Satisfied on: 21 August 1991
Persons entitled: Barclays 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: Premises at newcastle business park scotswood road newcastle upon tyne (k/a monarch road newcastle business park newcastle upon tyne) tyne and wear.
Fully Satisfied
12 October 1990Delivered on: 18 October 1990
Satisfied on: 30 March 1996
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: £1,350,000.
Particulars: F/H property to the north of coast road little benton newcastle upon tyne.
Fully Satisfied
12 September 1972Delivered on: 25 September 1972
Satisfied on: 25 March 1994
Persons entitled: Barclays Bank Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any of the companies named in the principal deeds and/or the bowey group (holdings) limited to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital charge by the principal deed.
Fully Satisfied
26 June 1990Delivered on: 16 July 1990
Satisfied on: 30 March 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at ingleby barwick cleveland t/n ce 110471 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 March 1990Delivered on: 30 March 1990
Satisfied on: 8 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and property situate at starbeck avenue sandyford in the city of newcastle upon tyne and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 February 1990Delivered on: 28 February 1990
Satisfied on: 30 March 1996
Persons entitled: Barclays 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: Fen hall farm lanchester durham.
Fully Satisfied
23 February 1990Delivered on: 27 February 1990
Satisfied on: 8 September 1993
Persons entitled: Tsb 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: Land at west avenue backworth road killingworth t/n ty 219182.
Fully Satisfied
28 November 1989Delivered on: 4 December 1989
Satisfied on: 8 September 1993
Persons entitled: Midland Bank PLC

Classification: Charge and assignment over building agreement
Secured details: All monies due or to become due from the company and/or david urwin and george david garton to midland bank PLC under the terms of the charge on any account whatsoever.
Particulars: All the interest of the company in the land and premises the subject matter of a building agreement dated 28/11/89. see the mortgage charge document for full details.
Fully Satisfied
24 October 1989Delivered on: 6 November 1989
Satisfied on: 30 March 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge over a building agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An assignment of all the company's benefit of the building agreement dated 1/8/89 relating to the construction of residential accommodation and other works defined in the building agreement.
Fully Satisfied
21 July 1989Delivered on: 24 July 1989
Satisfied on: 8 September 1993
Persons entitled: Northern Rock Building Society

Classification: Mortgage
Secured details: £500,000.
Particulars: Land at hopside farm horsley northumberland.
Fully Satisfied
22 May 1989Delivered on: 23 May 1989
Satisfied on: 8 September 1993
Persons entitled: Halifax Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece of land situate at the corner of salters road and walsingham road gosforth newcastle upon tyne formerly k/a st hilda's school t/n ty 217345.
Fully Satisfied
7 February 1989Delivered on: 22 February 1989
Satisfied on: 8 September 1993
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at church close bedlington northumberland.
Fully Satisfied
1 February 1989Delivered on: 6 February 1989
Satisfied on: 8 September 1993
Persons entitled: Tsb 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: 5.25 acres of land at west avenue backworth rd killingworth northumberland.
Fully Satisfied
1 June 1972Delivered on: 12 June 1972
Satisfied on: 25 March 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any of the companies named in a deed dated 21ST feb 1972 and/or greener engineering services LTD.
Particulars: All that property, undertaking and assets charged by the principal deed including uncalled capital.
Fully Satisfied
25 January 1989Delivered on: 2 February 1989
Satisfied on: 30 March 1996
Persons entitled: Barclays 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: Land at the corner of salters road and woolsingham road gosforth newcastle upon tyne tyne and wear.
Fully Satisfied
28 November 1988Delivered on: 8 December 1988
Satisfied on: 8 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of station road hetton le hole tyne and wear t/n ty 210866 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 November 1988Delivered on: 21 November 1988
Satisfied on: 8 September 1993
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 0.057 acres of land at moor close north shields in the county of tyne and wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1988Delivered on: 20 October 1988
Satisfied on: 12 February 2001
Persons entitled: The Tyne and Wear Residuary Body

Classification: Legal charge
Secured details: £500,000 and all other monies due or to become due from the company to the chargee.
Particulars: Land forming part of blocks 4 and 5 east bailey killingworth tyne and wear.
Fully Satisfied
18 May 1988Delivered on: 26 May 1988
Satisfied on: 8 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the west of vicars lane longbenton newcastle upon tyne tyne and wear t/n ty 200973 an/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 January 1988Delivered on: 8 January 1988
Satisfied on: 8 September 1993
Persons entitled: Barclays 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: Land adjoining vicars lane long benton newcastle upon tyne.
Fully Satisfied
31 July 1987Delivered on: 3 August 1987
Satisfied on: 8 September 1993
Persons entitled: Tsb England & Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west side of westbourne road sunderland.
Fully Satisfied
30 July 1987Delivered on: 31 July 1987
Satisfied on: 8 September 1993
Persons entitled:
The Right Honourable Matthew White Fourth Viscount Ridley
John Vincent Sheffield
The Most Noble Walter Francis John Duke of Buccleigh

Classification: Legal charge
Secured details: £160,000 and all monies due or to become due from the company to the chargees.
Particulars: All those pieces or parcels of land at alnwick northumberland comprising approx 13.008 acres (5.264 hectares) k/a the royal oak nurseries alnwick.
Fully Satisfied
30 July 1987Delivered on: 31 July 1987
Satisfied on: 8 September 1993
Persons entitled: Northern Rock Building Society

Classification: Mortgage deed
Secured details: £375,000.
Particulars: All those pieces or parcels of land at alnwick northumberland comprising approx. 13.008 acres k/a the royal oak nurseries alnwick.
Fully Satisfied
11 November 1986Delivered on: 13 November 1986
Satisfied on: 8 September 1993
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at duckpool lane whickam tyne and wear.
Fully Satisfied
21 February 1972Delivered on: 13 March 1972
Satisfied on: 25 March 1994
Persons entitled: Barclays Bank Limited

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the ten other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill and uncalled capital (see doc 81 for full details).
Fully Satisfied
15 February 2021Delivered on: 11 March 2021
Persons entitled: Ldf Finance No.3 Limited

Classification: A registered charge
Outstanding
27 January 2021Delivered on: 13 February 2021
Persons entitled: White Oak UK (Cbils) Limited

Classification: A registered charge
Outstanding
13 June 2019Delivered on: 21 June 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage the leasehold property known as or being albany court, monarch road, newcastle business park, newcastle upon tyne and registered at the land registry under title number TY402873, together with all buildings, fixtures, including trade fixtures (if any) and fixed plant and machinery from time to time on the mortgaged property.
Outstanding
7 May 2019Delivered on: 10 May 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 April 2002Delivered on: 8 April 2002
Persons entitled: Barclays 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

7 February 2024Termination of appointment of David Blyth as a director on 22 December 2023 (1 page)
31 July 2023Full accounts made up to 31 October 2022 (31 pages)
11 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
27 July 2022Full accounts made up to 31 October 2021 (29 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
16 February 2022Termination of appointment of Steven Christopher Coombes as a secretary on 11 February 2022 (1 page)
28 October 2021Full accounts made up to 31 October 2020 (30 pages)
8 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
11 March 2021Registration of charge 002355520085, created on 15 February 2021 (24 pages)
13 February 2021Registration of charge 002355520084, created on 27 January 2021 (23 pages)
12 January 2021Termination of appointment of Jeffrey Robson Alexander as a director on 31 December 2020 (1 page)
30 November 2020Full accounts made up to 31 October 2019 (26 pages)
15 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
15 January 2020Termination of appointment of Jeffrey Charlton as a director on 20 December 2019 (1 page)
7 August 2019Full accounts made up to 31 October 2018 (27 pages)
21 June 2019Registration of charge 002355520083, created on 13 June 2019 (34 pages)
10 May 2019Registration of charge 002355520082, created on 7 May 2019 (39 pages)
15 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
3 August 2018Full accounts made up to 31 October 2017 (26 pages)
4 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
25 January 2018Previous accounting period extended from 31 August 2017 to 31 October 2017 (1 page)
20 June 2017Appointment of Mr Martin Lawrence Blight as a director on 14 June 2017 (2 pages)
20 June 2017Appointment of Mr Martin Lawrence Blight as a director on 14 June 2017 (2 pages)
7 June 2017Full accounts made up to 31 August 2016 (26 pages)
7 June 2017Full accounts made up to 31 August 2016 (26 pages)
11 May 2017Appointment of Mr David Blyth as a director on 13 April 2017 (2 pages)
11 May 2017Appointment of Mr David Blyth as a director on 13 April 2017 (2 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
29 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 15,022
(5 pages)
29 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 15,022
(5 pages)
7 April 2016Full accounts made up to 31 August 2015 (22 pages)
7 April 2016Full accounts made up to 31 August 2015 (22 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 15,022
(5 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 15,022
(5 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 15,022
(5 pages)
19 January 2015Full accounts made up to 31 August 2014 (22 pages)
19 January 2015Full accounts made up to 31 August 2014 (22 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 15,022
(5 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 15,022
(5 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 15,022
(5 pages)
3 January 2014Full accounts made up to 31 August 2013 (21 pages)
3 January 2014Full accounts made up to 31 August 2013 (21 pages)
17 July 2013Satisfaction of charge 81 in full (4 pages)
17 July 2013Satisfaction of charge 80 in full (4 pages)
17 July 2013Satisfaction of charge 81 in full (4 pages)
17 July 2013Satisfaction of charge 80 in full (4 pages)
2 May 2013Full accounts made up to 31 August 2012 (21 pages)
2 May 2013Full accounts made up to 31 August 2012 (21 pages)
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
18 January 2012Termination of appointment of Rory Gibson as a director (1 page)
18 January 2012Termination of appointment of Rory Gibson as a director (1 page)
17 January 2012Full accounts made up to 31 August 2011 (21 pages)
17 January 2012Full accounts made up to 31 August 2011 (21 pages)
3 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
3 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
3 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
26 April 2011Director's details changed for Ian Walker on 26 April 2011 (2 pages)
26 April 2011Director's details changed for Rory Ohara Gibson on 26 April 2011 (2 pages)
26 April 2011Director's details changed for Ian Walker on 26 April 2011 (2 pages)
26 April 2011Director's details changed for James Grant Walker on 26 April 2011 (2 pages)
26 April 2011Director's details changed for Jeffrey Charlton on 26 April 2011 (2 pages)
26 April 2011Director's details changed for Jeffrey Charlton on 26 April 2011 (2 pages)
26 April 2011Secretary's details changed for Steven Christopher Coombes on 26 April 2011 (2 pages)
26 April 2011Director's details changed for James Grant Walker on 26 April 2011 (2 pages)
26 April 2011Director's details changed for Jeffrey Robson Alexander on 26 April 2011 (2 pages)
26 April 2011Secretary's details changed for Steven Christopher Coombes on 26 April 2011 (2 pages)
26 April 2011Director's details changed for Rory Ohara Gibson on 26 April 2011 (2 pages)
26 April 2011Director's details changed for Jeffrey Robson Alexander on 26 April 2011 (2 pages)
21 January 2011Full accounts made up to 31 August 2010 (24 pages)
21 January 2011Full accounts made up to 31 August 2010 (24 pages)
18 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
18 January 2010Full accounts made up to 31 August 2009 (23 pages)
18 January 2010Full accounts made up to 31 August 2009 (23 pages)
1 September 2009Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page)
1 September 2009Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page)
9 April 2009Full accounts made up to 31 October 2008 (21 pages)
9 April 2009Full accounts made up to 31 October 2008 (21 pages)
2 April 2009Return made up to 02/04/09; full list of members (4 pages)
2 April 2009Return made up to 02/04/09; full list of members (4 pages)
19 August 2008Full accounts made up to 31 October 2007 (21 pages)
19 August 2008Full accounts made up to 31 October 2007 (21 pages)
18 April 2008Appointment terminated director and secretary william blyth (1 page)
18 April 2008Appointment terminated director and secretary william blyth (1 page)
10 April 2008Return made up to 02/04/08; full list of members (4 pages)
10 April 2008Return made up to 02/04/08; full list of members (4 pages)
8 April 2008Secretary appointed steven christopher coombes (1 page)
8 April 2008Secretary appointed steven christopher coombes (1 page)
7 April 2008Appointment terminated director and secretary william blyth (1 page)
7 April 2008Appointment terminated director and secretary william blyth (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
23 August 2007Memorandum and Articles of Association (14 pages)
23 August 2007Memorandum and Articles of Association (14 pages)
10 May 2007Return made up to 02/04/07; full list of members (3 pages)
10 May 2007Return made up to 02/04/07; full list of members (3 pages)
3 March 2007Full accounts made up to 31 October 2006 (20 pages)
3 March 2007Full accounts made up to 31 October 2006 (20 pages)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006Registered office changed on 09/05/06 from: albany court, monarch road newcastle business park newcastle upon tyne NE4 7YB (1 page)
9 May 2006Registered office changed on 09/05/06 from: albany court, monarch road newcastle business park newcastle upon tyne NE4 7YB (1 page)
9 May 2006New director appointed (2 pages)
24 April 2006Full accounts made up to 31 October 2005 (18 pages)
24 April 2006Full accounts made up to 31 October 2005 (18 pages)
4 April 2006Return made up to 02/04/06; full list of members (3 pages)
4 April 2006Return made up to 02/04/06; full list of members (3 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
18 May 2005Return made up to 02/04/05; full list of members (8 pages)
18 May 2005Return made up to 02/04/05; full list of members (8 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
8 March 2005Full accounts made up to 31 October 2004 (18 pages)
8 March 2005Full accounts made up to 31 October 2004 (18 pages)
2 November 2004Company name changed bowey construction LIMITED\certificate issued on 02/11/04 (2 pages)
2 November 2004Company name changed bowey construction LIMITED\certificate issued on 02/11/04 (2 pages)
10 May 2004Return made up to 02/04/04; no change of members (8 pages)
10 May 2004Return made up to 02/04/04; no change of members (8 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
11 February 2004Full accounts made up to 31 October 2003 (18 pages)
11 February 2004Full accounts made up to 31 October 2003 (18 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (4 pages)
4 June 2003Particulars of mortgage/charge (4 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
16 May 2003Return made up to 02/04/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2003Return made up to 02/04/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 May 2003Full accounts made up to 31 October 2002 (18 pages)
7 May 2003Full accounts made up to 31 October 2002 (18 pages)
22 May 2002Return made up to 02/04/02; full list of members (8 pages)
22 May 2002Return made up to 02/04/02; full list of members (8 pages)
15 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 May 2002£ nc 15022/25044 27/03/02 (1 page)
15 May 2002£ nc 15022/25044 27/03/02 (1 page)
15 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 April 2002Ad 27/03/02--------- £ si 12240@1=12240 £ ic 2782/15022 (2 pages)
25 April 2002Ad 27/03/02--------- £ si 12240@1=12240 £ ic 2782/15022 (2 pages)
18 April 2002Full accounts made up to 31 October 2001 (15 pages)
18 April 2002Full accounts made up to 31 October 2001 (15 pages)
10 April 2002Declaration of assistance for shares acquisition (7 pages)
10 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2002Declaration of assistance for shares acquisition (7 pages)
8 April 2002Particulars of mortgage/charge (4 pages)
8 April 2002Particulars of mortgage/charge (4 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (3 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
26 April 2001Full accounts made up to 31 October 2000 (16 pages)
26 April 2001Return made up to 02/04/01; full list of members (8 pages)
26 April 2001Return made up to 02/04/01; full list of members (8 pages)
26 April 2001Full accounts made up to 31 October 2000 (16 pages)
12 February 2001Declaration of satisfaction of mortgage/charge (1 page)
12 February 2001Declaration of satisfaction of mortgage/charge (1 page)
12 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2001Declaration of satisfaction of mortgage/charge (1 page)
12 February 2001Declaration of satisfaction of mortgage/charge (1 page)
12 February 2001Declaration of satisfaction of mortgage/charge (1 page)
12 February 2001Declaration of satisfaction of mortgage/charge (1 page)
12 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2001Declaration of satisfaction of mortgage/charge (1 page)
12 February 2001Declaration of satisfaction of mortgage/charge (1 page)
12 February 2001Declaration of satisfaction of mortgage/charge (1 page)
12 February 2001Declaration of satisfaction of mortgage/charge (1 page)
12 February 2001Declaration of satisfaction of mortgage/charge (1 page)
12 February 2001Declaration of satisfaction of mortgage/charge (1 page)
12 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2001Declaration of satisfaction of mortgage/charge (1 page)
12 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
12 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
12 February 2001Declaration of satisfaction of mortgage/charge (1 page)
12 February 2001Declaration of satisfaction of mortgage/charge (1 page)
12 February 2001Declaration of satisfaction of mortgage/charge (1 page)
12 February 2001Declaration of satisfaction of mortgage/charge (1 page)
12 February 2001Declaration of satisfaction of mortgage/charge (1 page)
11 May 2000Return made up to 02/04/00; full list of members (8 pages)
11 May 2000Full accounts made up to 30 September 1999 (17 pages)
11 May 2000Full accounts made up to 30 September 1999 (17 pages)
11 May 2000Return made up to 02/04/00; full list of members (8 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New secretary appointed;new director appointed (2 pages)
7 March 2000New secretary appointed;new director appointed (2 pages)
7 March 2000New director appointed (2 pages)
14 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
14 December 1999Declaration of satisfaction of mortgage/charge (1 page)
14 December 1999Declaration of satisfaction of mortgage/charge (1 page)
14 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
24 November 1999Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Secretary resigned;director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
24 November 1999Secretary resigned;director resigned (1 page)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
28 April 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
28 April 1999Full accounts made up to 30 September 1998 (16 pages)
28 April 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 April 1999Full accounts made up to 30 September 1998 (16 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
29 April 1998Full accounts made up to 30 September 1997 (16 pages)
29 April 1998Return made up to 02/04/98; no change of members (6 pages)
29 April 1998Return made up to 02/04/98; no change of members (6 pages)
29 April 1998Full accounts made up to 30 September 1997 (16 pages)
19 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
6 December 1997Particulars of mortgage/charge (3 pages)
6 December 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
1 July 1997Particulars of mortgage/charge (4 pages)
1 July 1997Particulars of mortgage/charge (4 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
21 June 1997Particulars of mortgage/charge (4 pages)
21 June 1997Particulars of mortgage/charge (4 pages)
1 May 1997Full accounts made up to 30 September 1996 (16 pages)
1 May 1997Return made up to 02/04/97; no change of members (7 pages)
1 May 1997Full accounts made up to 30 September 1996 (16 pages)
1 May 1997Return made up to 02/04/97; no change of members (7 pages)
23 December 1996Particulars of mortgage/charge (3 pages)
23 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/12/96
(3 pages)
6 December 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 02/12/96
(3 pages)
6 December 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 02/12/96
(3 pages)
6 December 1996Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 02/12/96
(3 pages)
6 December 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 02/12/96
(3 pages)
6 December 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 02/12/96
(3 pages)
6 December 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 02/12/96
(3 pages)
6 December 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 02/12/96
(3 pages)
6 December 1996Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 02/12/96
(3 pages)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
3 May 1996Return made up to 02/04/96; full list of members (9 pages)
3 May 1996Full accounts made up to 30 September 1995 (15 pages)
3 May 1996Full accounts made up to 30 September 1995 (15 pages)
3 May 1996Return made up to 02/04/96; full list of members (9 pages)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
25 September 1995Particulars of mortgage/charge (4 pages)
25 September 1995Particulars of mortgage/charge (4 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
28 April 1995Full accounts made up to 30 September 1994 (16 pages)
28 April 1995Return made up to 02/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 April 1995Return made up to 02/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 April 1995Full accounts made up to 30 September 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
24 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 March 1994New director appointed (2 pages)
18 March 1994New director appointed (2 pages)
18 June 1990Secretary's particulars changed;director's particulars changed (2 pages)
18 June 1990Secretary's particulars changed;director's particulars changed (2 pages)
28 July 1988Accounts made up to 30 September 1987 (13 pages)
28 July 1988Accounts made up to 30 September 1987 (13 pages)
23 December 1971Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
23 December 1971Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
5 February 1929Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 February 1929Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)