Company NameNorth Of England Estates Limited
Company StatusActive
Company Number00287831
CategoryPrivate Limited Company
Incorporation Date7 May 1934(90 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameDonald Clive McKeag
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1958(23 years, 11 months after company formation)
Appointment Duration66 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 3 Beechcroft
Kenton Road
Newcastle Upon Tyne
Tyne + Wear
NE3 4NB
Director NameMrs Tessa Rosemary McKeag
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(71 years, 5 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lindisfarne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Secretary NameMr John Colin Fitzpatrick
NationalityBritish
StatusCurrent
Appointed01 October 2005(71 years, 5 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Moorside North
Newcastle Upon Tyne
NE4 9DY
Director NameMr John Colin Fitzpatrick
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2017(83 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Stables Office Hall Garth Hotel & Country Club
Coatham Mundeville
Darlington
Co. Durham
DL1 3LU
Director NameMr Daniel George Smith
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(83 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressThe Stables Office Hall Garth Hotel & Country Club
Coatham Mundeville
Darlington
Co. Durham
DL1 3LU
Director NameWilliam Gordon McKeag
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(56 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 September 2005)
RoleSolicitor
Correspondence Address15 Lindisfarne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Secretary NameDonald Clive McKeag
NationalityBritish
StatusResigned
Appointed31 December 1990(56 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 October 2005)
RoleCompany Director
Correspondence Address45 Northumberland Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4XH
Director NameMr Nigel Galvin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(71 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 27 September 2018)
RoleGolf Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChardan
Mill Lane
Richmond
North Yorks
DL10 4HN

Contact

Websitemountoswald.co.uk

Location

Registered AddressThe Stables Office Hall Garth Hotel & Country Club
Coatham Mundeville
Darlington
Co. Durham
DL1 3LU
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishCoatham Mundeville
WardHeighington & Coniscliffe

Shareholders

4.2k at £0.2Mr Donald Clive Mckeag
38.45%
Ordinary
4.1k at £0.2Mrs Tess Rosemary Mckeag
37.27%
Ordinary
275 at £0.2K.m. Mckeag
2.50%
Ordinary
275 at £0.2Mrs C.e. Smith
2.50%
Ordinary
275 at £0.2Susannah Jane Mckeag
2.50%
Ordinary
275 at £0.2William Alistair Mckeag
2.50%
Ordinary
1.5k at £0.2Trustees Of Tess Rosemary Mckeag & Trustees Of John Colin Fitzpatrick & Trustees Of Donald Clive Mckeag & Trustees Of Nigel Paul Galvin
13.64%
Ordinary
35 at £0.2John Colin Fitzpatrick
0.32%
Ordinary
35 at £0.2Mr Nigel Paul Galvin
0.32%
Ordinary

Financials

Year2014
Turnover£2,716,565
Gross Profit£1,871,820
Net Worth£10,198,358
Cash£8,486,741
Current Liabilities£2,770,105

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End29 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

9 September 1977Delivered on: 15 September 1977
Satisfied on: 16 October 2007
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: 17 windsor terrace, jesmond, newcastle upon tyne, tyne & wear. As per a conveyance dated 7/2/64.
Fully Satisfied
9 September 1977Delivered on: 15 September 1977
Satisfied on: 5 November 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: 1 & 2 lansdowne terrace, gosforth, tyne & wear as per a conveyance dated 14/5/73.
Fully Satisfied
9 September 1977Delivered on: 15 September 1977
Satisfied on: 16 October 2007
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: Sniperley farm, durham. As per a conveyance dated 10/5/34.
Fully Satisfied
12 January 1977Delivered on: 24 January 1977
Satisfied on: 16 October 2007
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: 11 eslington terrace jesmond newcastle on tyne.
Fully Satisfied
12 January 1977Delivered on: 24 January 1977
Satisfied on: 25 October 2007
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: 1A eslington terrace jesmond newcastle on tyne.
Fully Satisfied
4 December 1974Delivered on: 10 December 1974
Satisfied on: 16 October 2007
Persons entitled: Lloyds 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: Lomax court, whitley bay, northumberland.
Fully Satisfied
4 December 1974Delivered on: 10 December 1974
Satisfied on: 16 October 2007
Persons entitled: Lloyds 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: 1 & 2 lansdowne terrace, gosforth, newcastle upon tyne.
Fully Satisfied
1 September 1953Delivered on: 26 January 1959
Satisfied on: 16 October 2007
Persons entitled: Grainger and Percy Building Socy.

Classification: Mortgage
Secured details: £2401 13/8 (owing).
Particulars: 4 fernwood road, jesmond, newcastle-on-tyne 2.
Fully Satisfied
29 May 1992Delivered on: 12 June 1992
Satisfied on: 16 October 2007
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: £90,000 due from the company to the chargee on any account whatsoever.
Particulars: F/H premises k/a no. 1 queens park, chester le street, county durham.
Fully Satisfied
30 September 1988Delivered on: 3 October 1988
Satisfied on: 16 October 2007
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 property 3/3A lansdowne terrace, gosforth, newcastle upon tyne, tyne and wear.
Fully Satisfied
11 September 1944Delivered on: 30 September 1944
Satisfied on: 16 October 2007
Persons entitled: J.W. Pattison

Classification: Mortgage
Secured details: £3500.
Particulars: House and folly farm framwellgate moor, durham.
Fully Satisfied
24 February 2023Delivered on: 24 February 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 1. hall garth, brafferton, darlington DL1 3LU - title no DU59246; 2. coatham mill, coatham mundeville, darlington DL1 3LS - title no DU148657; 3. mill house, coatham mundeville, darlington and land lying to the south east DL1 3LS - title no DU168555 and 4. land on the east side of durham road, coatham mundeville, darlington - title no DU74886.
Outstanding
16 February 2023Delivered on: 17 February 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 January 2023Delivered on: 7 February 2023
Persons entitled: Theakston Estates (Properties) Limited

Classification: A registered charge
Particulars: Land on the north side of potterhouse lane, pity me, durham being all of the land comprised in title number DU384528 and part of the land comprised in a conveyance dated 1ST september 1944 between (1) foyle fawcett and (2) north of england estates limited all of which is shown edged red on the plan attached to the charge instrument.
Outstanding
20 November 2020Delivered on: 24 November 2020
Persons entitled: Abirose Limited

Classification: A registered charge
Outstanding
20 November 2020Delivered on: 24 November 2020
Persons entitled: Abirose Limited

Classification: A registered charge
Particulars: The properties known as the bells hotel & country club, coleford, forest of dean, the netherwood hotel & spa, grange over sands, the morritt arms hotel, greta bridge and the hall garth hotel & country club, coatham munderville, each registered with the land registry under various title numbers as set out in schedule 1 of the instrument.
Outstanding
5 March 2018Delivered on: 8 March 2018
Persons entitled: Theakston Estates (Properties) Limited

Classification: A registered charge
Particulars: Two parcels of land at sniperley farm, durham. For more details please refer to the instrument.
Outstanding
11 May 1993Delivered on: 12 May 1993
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: 1 queens park chester le street county durham with all buildings erections fixtures and fittings fixed plant and machinery.
Outstanding

Filing History

23 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 December 2020Compulsory strike-off action has been discontinued (1 page)
29 December 2020Full accounts made up to 30 September 2019 (21 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
27 November 2020Part of the property or undertaking has been released from charge 002878310015 (2 pages)
24 November 2020Registration of charge 002878310014, created on 20 November 2020 (54 pages)
24 November 2020Registration of charge 002878310015, created on 20 November 2020 (69 pages)
13 July 2020Satisfaction of charge 12 in full (1 page)
4 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 August 2019Group of companies' accounts made up to 30 September 2018 (23 pages)
2 February 2019Termination of appointment of Nigel Galvin as a director on 27 September 2018 (1 page)
2 February 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
5 July 2018Group of companies' accounts made up to 30 September 2017 (22 pages)
8 March 2018Registration of charge 002878310013, created on 5 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
22 January 2018Appointment of Mr Daniel George Smith as a director on 22 January 2018 (2 pages)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 July 2017Group of companies' accounts made up to 30 September 2016 (23 pages)
10 July 2017Group of companies' accounts made up to 30 September 2016 (23 pages)
12 June 2017Appointment of Mr John Colin Fitzpatrick as a director on 12 June 2017 (2 pages)
12 June 2017Appointment of Mr John Colin Fitzpatrick as a director on 12 June 2017 (2 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
19 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 August 2016Group of companies' accounts made up to 30 September 2015 (19 pages)
5 August 2016Group of companies' accounts made up to 30 September 2015 (19 pages)
1 March 2016Registered office address changed from 1-3 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN to 1-3 Lansdowne Terrace Gosforth Newcastle upon Tyne Tyne & Wear NE3 1HN on 1 March 2016 (1 page)
1 March 2016Registered office address changed from 1-3 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN to 1-3 Lansdowne Terrace Gosforth Newcastle upon Tyne Tyne & Wear NE3 1HN on 1 March 2016 (1 page)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2,200
(7 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2,200
(7 pages)
23 November 2015Previous accounting period extended from 5 April 2015 to 30 September 2015 (1 page)
23 November 2015Previous accounting period extended from 5 April 2015 to 30 September 2015 (1 page)
23 November 2015Previous accounting period extended from 5 April 2015 to 30 September 2015 (1 page)
16 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,200
(7 pages)
16 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,200
(7 pages)
19 February 2015Group of companies' accounts made up to 5 April 2014 (18 pages)
19 February 2015Group of companies' accounts made up to 5 April 2014 (18 pages)
19 February 2015Group of companies' accounts made up to 5 April 2014 (18 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2,200
(7 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2,200
(7 pages)
6 January 2014Full accounts made up to 5 April 2013 (16 pages)
6 January 2014Full accounts made up to 5 April 2013 (16 pages)
6 January 2014Full accounts made up to 5 April 2013 (16 pages)
30 July 2013Accounts for a small company made up to 5 April 2012 (6 pages)
30 July 2013Accounts for a small company made up to 5 April 2012 (6 pages)
30 July 2013Accounts for a small company made up to 5 April 2012 (6 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
19 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
19 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
9 January 2012Accounts for a small company made up to 5 April 2011 (6 pages)
9 January 2012Accounts for a small company made up to 5 April 2011 (6 pages)
9 January 2012Accounts for a small company made up to 5 April 2011 (6 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
13 August 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
13 August 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
13 August 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
14 May 2010Director's details changed for Tessa Rosemary Mckeag on 29 March 2010 (3 pages)
14 May 2010Director's details changed for Tessa Rosemary Mckeag on 29 March 2010 (3 pages)
25 April 2010Director's details changed for Nigel Galvin on 31 December 2009 (2 pages)
25 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
25 April 2010Director's details changed for Tessa Rosemary Mckeag on 31 December 2009 (2 pages)
25 April 2010Director's details changed for Donald Clive Mckeag on 31 December 2009 (2 pages)
25 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
25 April 2010Director's details changed for Tessa Rosemary Mckeag on 31 December 2009 (2 pages)
25 April 2010Director's details changed for Nigel Galvin on 31 December 2009 (2 pages)
25 April 2010Director's details changed for Donald Clive Mckeag on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2008 with a full list of shareholders (8 pages)
8 January 2010Annual return made up to 31 December 2008 with a full list of shareholders (8 pages)
2 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
2 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
2 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
8 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
8 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
8 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
23 July 2008Return made up to 31/12/07; change of members (7 pages)
23 July 2008Return made up to 31/12/07; change of members (7 pages)
10 July 2008Director's change of particulars / donald mckeag / 09/07/2008 (1 page)
10 July 2008Director's change of particulars / donald mckeag / 09/07/2008 (1 page)
1 February 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
25 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2007Declaration of satisfaction of mortgage/charge (1 page)
16 October 2007Declaration of satisfaction of mortgage/charge (1 page)
16 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2007Declaration of satisfaction of mortgage/charge (1 page)
16 October 2007Declaration of satisfaction of mortgage/charge (1 page)
16 October 2007Declaration of satisfaction of mortgage/charge (1 page)
16 October 2007Declaration of satisfaction of mortgage/charge (1 page)
16 October 2007Declaration of satisfaction of mortgage/charge (1 page)
16 October 2007Declaration of satisfaction of mortgage/charge (1 page)
16 October 2007Declaration of satisfaction of mortgage/charge (1 page)
16 October 2007Declaration of satisfaction of mortgage/charge (1 page)
16 October 2007Declaration of satisfaction of mortgage/charge (1 page)
16 October 2007Declaration of satisfaction of mortgage/charge (1 page)
16 October 2007Declaration of satisfaction of mortgage/charge (1 page)
16 October 2007Declaration of satisfaction of mortgage/charge (1 page)
16 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 April 2007Return made up to 31/12/05; full list of members (9 pages)
26 April 2007Return made up to 31/12/06; full list of members (10 pages)
26 April 2007Return made up to 31/12/05; full list of members (9 pages)
23 March 2007Return made up to 31/12/04; full list of members (8 pages)
23 March 2007Return made up to 31/12/04; full list of members (8 pages)
15 February 2007Accounts for a small company made up to 5 April 2006 (9 pages)
15 February 2007Accounts for a small company made up to 5 April 2006 (9 pages)
15 February 2007Accounts for a small company made up to 5 April 2006 (9 pages)
27 March 2006New director appointed (1 page)
27 March 2006New director appointed (1 page)
8 February 2006Accounts for a small company made up to 5 April 2005 (9 pages)
8 February 2006Accounts for a small company made up to 5 April 2005 (9 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Accounts for a small company made up to 5 April 2005 (9 pages)
8 February 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006New secretary appointed (2 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006New secretary appointed (2 pages)
10 February 2005Full accounts made up to 5 April 2004 (15 pages)
10 February 2005Full accounts made up to 5 April 2004 (15 pages)
10 February 2005Full accounts made up to 5 April 2004 (15 pages)
13 April 2004Accounts for a small company made up to 5 April 2003 (9 pages)
13 April 2004Accounts for a small company made up to 5 April 2003 (9 pages)
13 April 2004Accounts for a small company made up to 5 April 2003 (9 pages)
5 February 2004Return made up to 31/12/03; full list of members (8 pages)
5 February 2004Return made up to 31/12/03; full list of members (8 pages)
21 May 2003Accounts for a small company made up to 5 April 2002 (9 pages)
21 May 2003Accounts for a small company made up to 5 April 2002 (9 pages)
21 May 2003Accounts for a small company made up to 5 April 2002 (9 pages)
12 March 2003Registered office changed on 12/03/03 from: 1-3 lansdowne terrace gosforth newcastle upon tyne tyne & wear NE3 1HN (1 page)
12 March 2003Registered office changed on 12/03/03 from: 1-3 lansdowne terrace gosforth newcastle upon tyne tyne & wear NE3 1HN (1 page)
10 March 2003Return made up to 31/12/02; full list of members (8 pages)
10 March 2003Return made up to 31/12/02; full list of members (8 pages)
10 March 2003Registered office changed on 10/03/03 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page)
10 March 2003Registered office changed on 10/03/03 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page)
1 March 2002Return made up to 31/12/01; no change of members (4 pages)
1 March 2002Return made up to 31/12/01; no change of members (4 pages)
7 February 2002Accounts for a small company made up to 5 April 2001 (8 pages)
7 February 2002Accounts for a small company made up to 5 April 2001 (8 pages)
7 February 2002Accounts for a small company made up to 5 April 2001 (8 pages)
10 August 2001Registered office changed on 10/08/01 from: 1 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page)
10 August 2001Registered office changed on 10/08/01 from: 1 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page)
10 August 2001Return made up to 31/12/00; full list of members (5 pages)
10 August 2001Return made up to 31/12/00; full list of members (5 pages)
27 March 2001Accounts for a small company made up to 5 April 2000 (9 pages)
27 March 2001Accounts for a small company made up to 5 April 2000 (9 pages)
27 March 2001Accounts for a small company made up to 5 April 2000 (9 pages)
17 April 2000Return made up to 31/12/99; full list of members (7 pages)
17 April 2000Return made up to 31/12/99; full list of members (7 pages)
12 April 2000Accounts for a small company made up to 5 April 1999 (7 pages)
12 April 2000Accounts for a small company made up to 5 April 1999 (7 pages)
12 April 2000Accounts for a small company made up to 5 April 1999 (7 pages)
6 April 2000S-div 20/03/00 (1 page)
6 April 2000S-div 20/03/00 (1 page)
2 March 1999Accounts for a small company made up to 5 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 5 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 5 April 1998 (7 pages)
5 January 1999Return made up to 31/12/98; full list of members (5 pages)
5 January 1999Return made up to 31/12/98; full list of members (5 pages)
23 January 1998Accounts for a small company made up to 5 April 1997 (6 pages)
23 January 1998Accounts for a small company made up to 5 April 1997 (6 pages)
23 January 1998Accounts for a small company made up to 5 April 1997 (6 pages)
23 January 1998Return made up to 31/12/97; no change of members (7 pages)
23 January 1998Return made up to 31/12/97; no change of members (7 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
11 December 1996Accounts for a small company made up to 5 April 1996 (7 pages)
11 December 1996Accounts for a small company made up to 5 April 1996 (7 pages)
11 December 1996Accounts for a small company made up to 5 April 1996 (7 pages)
5 November 1996Declaration of satisfaction of mortgage/charge (1 page)
5 November 1996Declaration of satisfaction of mortgage/charge (1 page)
12 February 1996Accounts for a small company made up to 5 April 1995 (7 pages)
12 February 1996Accounts for a small company made up to 5 April 1995 (7 pages)
12 February 1996Accounts for a small company made up to 5 April 1995 (7 pages)
23 April 1995Full accounts made up to 5 April 1994 (14 pages)
23 April 1995Full accounts made up to 5 April 1994 (14 pages)
23 April 1995Full accounts made up to 5 April 1994 (14 pages)
14 July 1993Full accounts made up to 5 April 1992 (13 pages)
14 July 1993Full accounts made up to 5 April 1992 (13 pages)
14 July 1993Full accounts made up to 5 April 1992 (13 pages)
3 October 1988Particulars of mortgage/charge (3 pages)
3 October 1988Particulars of mortgage/charge (3 pages)
11 June 1986Return made up to 30/04/86; full list of members (4 pages)
11 June 1986Return made up to 30/04/86; full list of members (4 pages)
24 January 1977Particulars of mortgage/charge (4 pages)
24 January 1977Particulars of mortgage/charge (4 pages)
10 December 1974Particulars of mortgage/charge (4 pages)
10 December 1974Particulars of mortgage/charge (4 pages)
26 January 1960Particulars of mortgage/charge (5 pages)
26 January 1960Particulars of mortgage/charge (5 pages)
9 July 1958New secretary appointed (2 pages)
9 July 1958New secretary appointed (2 pages)
30 September 1944Particulars of mortgage/charge (4 pages)
30 September 1944Particulars of mortgage/charge (4 pages)
7 May 1934Certificate of incorporation (1 page)
7 May 1934Certificate of incorporation (1 page)