Whitley Road
Longbenton
Newcastle Upon Tyne
NE12 9SZ
Director Name | Mr Paul David Thompson |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(72 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Tyne Industrial Estate Whitley Road Longbenton Newcastle Upon Tyne NE12 9SZ |
Director Name | Mr Scott Mallen |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2009(73 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Tyne Industrial Estate Whitley Road Longbenton Newcastle Upon Tyne NE12 9SZ |
Director Name | Mrs Rachel Teasdale |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(78 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | North Tyne Industrial Estate Whitley Road Longbenton Newcastle Upon Tyne NE12 9SZ |
Director Name | Mrs Pamela Helen Louise Mallen |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(78 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | North Tyne Industrial Estate Whitley Road Longbenton Newcastle Upon Tyne NE12 9SZ |
Director Name | Mr Bernard Armstrong |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 1993) |
Role | Printer |
Correspondence Address | The Willows The Oval Woolsington Newcastle Upon Tyne NE13 8AS |
Director Name | John Charlton |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 1993) |
Role | Printer |
Correspondence Address | 11 Mandarin Close Newcastle Upon Tyne Tyne & Wear NE5 1YW |
Director Name | Mr David Edward Lonsdale |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 1993) |
Role | Salesman |
Correspondence Address | 6 Chevington Grove Whitley Bay Tyne & Wear NE25 9UG |
Director Name | Brian Mallen |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(55 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 16 February 2011) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Charters Midhurst Road Newcastle Upon Tyne Tyne & Wear NE12 9NU |
Director Name | William Price |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(55 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 April 1994) |
Role | Printer |
Correspondence Address | 3 Montagu Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4HX |
Director Name | David Michael Thornton |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(55 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 20 July 2010) |
Role | Commercial Artist |
Country of Residence | United Kingdom |
Correspondence Address | 22 Eastern Way Ponteland Newcastle Upon Tyne NE20 9PE |
Secretary Name | David Michael Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(55 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 20 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Eastern Way Ponteland Newcastle Upon Tyne NE20 9PE |
Director Name | Noeline Ethel Thornton |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(66 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 July 2010) |
Role | Company Director |
Correspondence Address | 22 Eastern Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PE |
Website | dnrltd.com |
---|---|
Telephone | 07 816191703 |
Telephone region | Mobile |
Registered Address | North Tyne Industrial Estate Whitley Road Longbenton Newcastle Upon Tyne NE12 9SZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
5.8k at £1 | Executors Of Brian Mallen Will Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,141,474 |
Gross Profit | £3,803,162 |
Net Worth | £5,574,007 |
Cash | £988,318 |
Current Liabilities | £2,378,254 |
Latest Accounts | 28 February 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (5 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 28 February |
Latest Return | 4 November 2022 (7 months ago) |
---|---|
Next Return Due | 18 November 2023 (5 months, 1 week from now) |
2 November 2015 | Delivered on: 4 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: L/H factory BT99/11 north tyne industrial estate, longbenton, tyne & wear. Outstanding |
---|---|
15 August 2012 | Delivered on: 30 August 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 north tyne industrial estate longbenton newcastle upon tyne t/n TY100252 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
28 July 2010 | Delivered on: 17 August 2010 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: L/H unit 11 falstone close north tyneside industrial estate newcatle upon tyne. Outstanding |
25 March 1994 | Delivered on: 31 March 1994 Satisfied on: 22 November 2003 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 property k/a factory premises at BT99/14 north tyneside industrial estate longbenton newcastle upon tyne t/n ty 213451 and / or the proceeds of sale of the mortgage property. Fully Satisfied |
7 April 1989 | Delivered on: 21 April 1989 Satisfied on: 22 November 2003 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 situate at arrow close killingworth tyne & wear and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 July 1988 | Delivered on: 30 July 1988 Satisfied on: 19 July 1997 Persons entitled: English Industrial Estate Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 14/6/88. Particulars: Factory unit bt 99/7 north tyne industrial estate tyne & wear. Fully Satisfied |
9 March 1983 | Delivered on: 18 March 1983 Satisfied on: 19 July 1997 Persons entitled: English Industrial Estates Corporation. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee dated 2/2/83. Particulars: Factory bt. 99/11 north tyne industrial estate, whitley road, loughbenton, newcastle upon tyne NE12 9SZ. Fully Satisfied |
21 September 1972 | Delivered on: 29 September 1972 Satisfied on: 22 November 2003 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as 4, 6, 8, & 10 coach road wallsend, northumberland and by way of floating charge (see doc 63 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 2021 | Group of companies' accounts made up to 28 February 2021 (35 pages) |
---|---|
1 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
1 September 2021 | Change of details for Mrs Doreen Mallen as a person with significant control on 31 August 2021 (2 pages) |
23 February 2021 | Group of companies' accounts made up to 29 February 2020 (34 pages) |
9 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
25 November 2019 | Group of companies' accounts made up to 28 February 2019 (34 pages) |
12 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
12 September 2019 | Director's details changed for Mrs Rachel Thompson on 1 September 2019 (2 pages) |
27 November 2018 | Group of companies' accounts made up to 28 February 2018 (34 pages) |
11 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
11 September 2018 | Director's details changed for Mr Scott Mallen on 1 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Mrs Pamela Helen Louise Mallen on 1 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Doreen Mallen on 1 September 2018 (2 pages) |
28 November 2017 | Group of companies' accounts made up to 28 February 2017 (36 pages) |
28 November 2017 | Group of companies' accounts made up to 28 February 2017 (36 pages) |
31 August 2017 | Director's details changed for Mrs Rachel Thompson on 23 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Mr Paul David Thompson on 23 August 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Director's details changed for Mrs Rachel Thompson on 23 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Mr Paul David Thompson on 23 August 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
5 December 2016 | Group of companies' accounts made up to 29 February 2016 (35 pages) |
5 December 2016 | Group of companies' accounts made up to 29 February 2016 (35 pages) |
2 November 2016 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
2 November 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
2 November 2016 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
2 November 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
4 December 2015 | Group of companies' accounts made up to 28 February 2015 (28 pages) |
4 December 2015 | Group of companies' accounts made up to 28 February 2015 (28 pages) |
4 November 2015 | Registration of charge 003124530008, created on 2 November 2015 (9 pages) |
4 November 2015 | Registration of charge 003124530008, created on 2 November 2015 (9 pages) |
4 November 2015 | Registration of charge 003124530008, created on 2 November 2015 (9 pages) |
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
6 July 2015 | Director's details changed for Mr Paul David Thompson on 3 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Paul David Thompson on 3 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Paul David Thompson on 3 July 2015 (2 pages) |
12 January 2015 | Group of companies' accounts made up to 28 February 2014 (28 pages) |
12 January 2015 | Group of companies' accounts made up to 28 February 2014 (28 pages) |
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
29 August 2014 | Appointment of Mrs Pamela Helen Louise Mallen as a director on 7 April 2014 (2 pages) |
29 August 2014 | Appointment of Mrs Rachel Thompson as a director on 7 April 2014 (2 pages) |
29 August 2014 | Appointment of Mrs Pamela Helen Louise Mallen as a director on 7 April 2014 (2 pages) |
29 August 2014 | Appointment of Mrs Rachel Thompson as a director on 7 April 2014 (2 pages) |
29 August 2014 | Appointment of Mrs Pamela Helen Louise Mallen as a director on 7 April 2014 (2 pages) |
29 August 2014 | Appointment of Mrs Rachel Thompson as a director on 7 April 2014 (2 pages) |
26 September 2013 | Group of companies' accounts made up to 28 February 2013 (28 pages) |
26 September 2013 | Group of companies' accounts made up to 28 February 2013 (28 pages) |
13 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
27 September 2012 | Group of companies' accounts made up to 29 February 2012 (28 pages) |
27 September 2012 | Group of companies' accounts made up to 29 February 2012 (28 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Director's details changed for Mr Scott Mallen on 1 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Mr Paul David Thompson on 1 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Doreen Mallen on 1 September 2012 (2 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Director's details changed for Mr Scott Mallen on 1 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Mr Paul David Thompson on 1 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Doreen Mallen on 1 September 2012 (2 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Director's details changed for Mr Scott Mallen on 1 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Mr Paul David Thompson on 1 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Doreen Mallen on 1 September 2012 (2 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Group of companies' accounts made up to 28 February 2011 (27 pages) |
16 September 2011 | Group of companies' accounts made up to 28 February 2011 (27 pages) |
25 March 2011 | Termination of appointment of Brian Mallen as a director (1 page) |
25 March 2011 | Termination of appointment of Brian Mallen as a director (1 page) |
5 October 2010 | Group of companies' accounts made up to 28 February 2010 (27 pages) |
5 October 2010 | Group of companies' accounts made up to 28 February 2010 (27 pages) |
13 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Register inspection address has been changed (1 page) |
13 September 2010 | Director's details changed for Doreen Mallen on 1 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Director's details changed for Doreen Mallen on 1 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Register inspection address has been changed (1 page) |
13 September 2010 | Director's details changed for Doreen Mallen on 1 September 2010 (2 pages) |
24 August 2010 | Cancellation of shares. Statement of capital on 24 August 2010
|
24 August 2010 | Resolutions
|
24 August 2010 | Purchase of own shares. (3 pages) |
24 August 2010 | Cancellation of shares. Statement of capital on 24 August 2010
|
24 August 2010 | Resolutions
|
24 August 2010 | Purchase of own shares. (3 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 July 2010 | Termination of appointment of David Thornton as a secretary (1 page) |
22 July 2010 | Termination of appointment of David Thornton as a secretary (1 page) |
21 July 2010 | Termination of appointment of Noeline Thornton as a director (1 page) |
21 July 2010 | Termination of appointment of David Thornton as a director (1 page) |
21 July 2010 | Termination of appointment of Noeline Thornton as a director (1 page) |
21 July 2010 | Termination of appointment of David Thornton as a director (1 page) |
1 December 2009 | Group of companies' accounts made up to 28 February 2009 (27 pages) |
1 December 2009 | Group of companies' accounts made up to 28 February 2009 (27 pages) |
2 September 2009 | Return made up to 01/09/09; full list of members (5 pages) |
2 September 2009 | Return made up to 01/09/09; full list of members (5 pages) |
10 August 2009 | Director appointed scott mallen (2 pages) |
10 August 2009 | Director appointed scott mallen (2 pages) |
12 November 2008 | Group of companies' accounts made up to 29 February 2008 (26 pages) |
12 November 2008 | Group of companies' accounts made up to 29 February 2008 (26 pages) |
3 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
3 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
9 May 2008 | Director appointed paul david thompson (2 pages) |
9 May 2008 | Director appointed paul david thompson (2 pages) |
19 November 2007 | Group of companies' accounts made up to 28 February 2007 (26 pages) |
19 November 2007 | Group of companies' accounts made up to 28 February 2007 (26 pages) |
7 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
7 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
14 December 2006 | Group of companies' accounts made up to 28 February 2006 (26 pages) |
14 December 2006 | Group of companies' accounts made up to 28 February 2006 (26 pages) |
13 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
13 September 2006 | Location of register of members (1 page) |
13 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
13 September 2006 | Location of register of members (1 page) |
17 October 2005 | Group of companies' accounts made up to 28 February 2005 (26 pages) |
17 October 2005 | Group of companies' accounts made up to 28 February 2005 (26 pages) |
30 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
30 September 2005 | Location of register of members (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
30 September 2005 | Location of register of members (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
29 December 2004 | Group of companies' accounts made up to 29 February 2004 (26 pages) |
29 December 2004 | Group of companies' accounts made up to 29 February 2004 (26 pages) |
30 September 2004 | Return made up to 01/09/04; full list of members (8 pages) |
30 September 2004 | Return made up to 01/09/04; full list of members (8 pages) |
29 December 2003 | Group of companies' accounts made up to 28 February 2003 (27 pages) |
29 December 2003 | Group of companies' accounts made up to 28 February 2003 (27 pages) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Return made up to 01/09/03; full list of members (8 pages) |
29 October 2003 | Return made up to 01/09/03; full list of members (8 pages) |
2 September 2003 | Resolutions
|
2 September 2003 | £ ic 16100/11550 10/07/03 £ sr [email protected]=4550 (1 page) |
2 September 2003 | Resolutions
|
2 September 2003 | £ ic 16100/11550 10/07/03 £ sr [email protected]=4550 (1 page) |
24 December 2002 | Group of companies' accounts made up to 28 February 2002 (25 pages) |
24 December 2002 | Group of companies' accounts made up to 28 February 2002 (25 pages) |
27 September 2002 | Return made up to 01/09/02; full list of members (8 pages) |
27 September 2002 | Return made up to 01/09/02; full list of members (8 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
16 November 2001 | Group of companies' accounts made up to 28 February 2001 (24 pages) |
16 November 2001 | Group of companies' accounts made up to 28 February 2001 (24 pages) |
2 October 2001 | Return made up to 01/09/01; full list of members (6 pages) |
2 October 2001 | Return made up to 01/09/01; full list of members (6 pages) |
6 December 2000 | Full group accounts made up to 29 February 2000 (25 pages) |
6 December 2000 | Full group accounts made up to 29 February 2000 (25 pages) |
16 October 2000 | Return made up to 01/09/00; full list of members (6 pages) |
16 October 2000 | Return made up to 01/09/00; full list of members (6 pages) |
29 November 1999 | Full group accounts made up to 28 February 1999 (25 pages) |
29 November 1999 | Full group accounts made up to 28 February 1999 (25 pages) |
4 October 1999 | Return made up to 01/09/99; no change of members (4 pages) |
4 October 1999 | Return made up to 01/09/99; no change of members (4 pages) |
5 October 1998 | Full group accounts made up to 28 February 1998 (25 pages) |
5 October 1998 | Full group accounts made up to 28 February 1998 (25 pages) |
29 September 1998 | Return made up to 01/09/98; full list of members
|
29 September 1998 | Return made up to 01/09/98; full list of members
|
23 March 1998 | Resolutions
|
23 March 1998 | £ ic 16800/16100 27/02/98 £ sr [email protected]=700 (1 page) |
23 March 1998 | Resolutions
|
23 March 1998 | £ ic 16800/16100 27/02/98 £ sr [email protected]=700 (1 page) |
26 October 1997 | Return made up to 01/09/97; full list of members (6 pages) |
26 October 1997 | Return made up to 01/09/97; full list of members (6 pages) |
13 August 1997 | Full group accounts made up to 28 February 1997 (25 pages) |
13 August 1997 | Full group accounts made up to 28 February 1997 (25 pages) |
19 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1996 | Return made up to 01/09/96; no change of members (4 pages) |
14 November 1996 | Return made up to 01/09/96; no change of members (4 pages) |
17 October 1996 | Full group accounts made up to 29 February 1996 (25 pages) |
17 October 1996 | Full group accounts made up to 29 February 1996 (25 pages) |
23 November 1995 | Full group accounts made up to 28 February 1995 (24 pages) |
23 November 1995 | Full group accounts made up to 28 February 1995 (24 pages) |
6 September 1994 | Accounts for a small company made up to 28 February 1994 (19 pages) |
6 September 1994 | Accounts for a small company made up to 28 February 1994 (19 pages) |