Company NameHoults Limited
Company StatusActive
Company Number00314036
CategoryPrivate Limited Company
Incorporation Date11 May 1936(88 years ago)
Previous NameHoults Estates,Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Peta Ann Hoult
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(54 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressMaling Exchange, Hoults Yard Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMr Charles Wilson Hoult
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2000(64 years, 4 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaling Exchange, Hoults Yard Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameDr Sarah Louise Hoult
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2000(64 years, 4 months after company formation)
Appointment Duration23 years, 8 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressMaling Exchange, Hoults Yard Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMs Anabel Kate Hoult
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2000(64 years, 4 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaling Exchange, Hoults Yard Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMr Mark Ian Brown
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2005(69 years, 2 months after company formation)
Appointment Duration18 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMaling Exchange, Hoults Yard Walker Road
Newcastle Upon Tyne
NE6 2HL
Secretary NameMr Mark Ian Brown
NationalityBritish
StatusCurrent
Appointed22 July 2005(69 years, 2 months after company formation)
Appointment Duration18 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMaling Exchange, Hoults Yard Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameValerie Sandra Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(54 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address8 Kirkstone Gardens
Newcastle Upon Tyne
Tyne & Wear
NE7 7AN
Director NameMr Frederick Wilson Hoult
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(54 years, 8 months after company formation)
Appointment Duration28 years, 4 months (resigned 06 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaling Exchange, Hoults Yard Walker Road
Newcastle Upon Tyne
NE6 2HL
Secretary NameMrs Peta Ann Hoult
NationalityBritish
StatusResigned
Appointed31 December 1990(54 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 22 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NH
Director NameMr Eric Morgan
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(69 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 February 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFord Depositories
Walker Road
Newcastle-Upon-Tyne
NE6 2HL

Contact

Websitewww.houltsyard.co.uk/
Email address[email protected]
Telephone0191 2654282
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMaling Exchange, Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.1k at £1Hoults Holdings LTD
99.95%
Ordinary
1 at £1Frederick Wilson Hoult
0.05%
Ordinary

Financials

Year2014
Net Worth£851,194
Cash£16,649
Current Liabilities£2,520,925

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

24 August 2009Delivered on: 27 August 2009
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: F/H property k/a land and buildings on the north side of walker road newcastle upon tyne t/no. TY34032 by way of fixed charge any other interest in the property, all rents receivable, all the goodwill of the company's business, the proceeds of any insurance affecting the property, all fixtures and fittings not forming part of the property, all plant and machinery, furniture, furnishings, equipment, tools and other goods kept at the property.
Outstanding
19 August 1998Delivered on: 24 August 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 and buildings on the north side of walker road newcastle upon tyne, tyne and wear part t/no.ND8303. 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.
Outstanding
29 March 1996Delivered on: 4 April 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: The f/h property k/a land and buildings in low friar street and dispensary lane newcastle upon tyne tyne and wear t/n ty 14030 and ty 33800 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.
Outstanding
9 December 1991Delivered on: 13 December 1991
Persons entitled: National Westminster 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
28 June 1991Delivered on: 3 July 1991
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: Unit 2, thorckley industrial estate, tyne and wear title number:- ty 138751 and proceeds of sale thereof floating charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
1 April 1975Delivered on: 7 April 1975
Persons entitled: National Westminster Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ford depositories walker road newcastle upon tyne (see doc 72 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 June 2023Delivered on: 11 July 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All that freehold land and buildings on the west side of brinkburn street, byker (land registry no: TY377329).
Outstanding
30 June 2023Delivered on: 11 July 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All that freehold land and buildings on the west side of brinkburn street, newcastle upon tyne (land registry title no: ND2800).
Outstanding
30 June 2023Delivered on: 11 July 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All that freehold land and buildings on the west side of low friar street, newcastle upon tyne (land registry title no: TY14030).
Outstanding
30 June 2023Delivered on: 11 July 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All that freehold land and buildings on blackfriars court, dispensary lane, newcastle upon tyne (land registry title no: TY33800).
Outstanding
16 February 2021Delivered on: 18 February 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: St thomas' st business centre, newcastle upon tyne. Title number: TY560565.
Outstanding
21 June 2019Delivered on: 25 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the south west side of saltmeadows road, gateshead, registered under land registry title number TY403762.
Outstanding
23 November 2011Delivered on: 26 November 2011
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 May 1987Delivered on: 20 May 1987
Satisfied on: 14 February 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/Hold - union sawmills brinkburn street newcastle upon tyne. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 April 1976Delivered on: 14 April 1976
Satisfied on: 13 January 1992
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge by way of legal mortgage over land and premises at huntingdon street and or kilbourne street, nottingham land abutting on chase road, and park road together with building erected thereon. 286/288 chase road, southgate london. By way of fixed and floating charges the undertaking and all property and assets present and future including goodwill and uncalled capital.
Fully Satisfied
17 September 1970Delivered on: 1 October 1970
Satisfied on: 21 November 1998
Persons entitled: Newcastle on Tyne Permanent Building Society.

Classification: Legal charge
Secured details: £37,000 & all other monies due or to become due.
Particulars: 286, chase rd southgate N14.
Fully Satisfied

Filing History

9 November 2023Accounts for a small company made up to 31 March 2023 (16 pages)
11 July 2023Registration of charge 003140360013, created on 30 June 2023 (8 pages)
11 July 2023Registration of charge 003140360014, created on 30 June 2023 (8 pages)
11 July 2023Registration of charge 003140360016, created on 30 June 2023 (8 pages)
11 July 2023Registration of charge 003140360015, created on 30 June 2023 (8 pages)
1 February 2023Accounts for a small company made up to 31 March 2022 (17 pages)
3 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
10 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
27 September 2021Accounts for a small company made up to 31 March 2021 (18 pages)
18 February 2021Registration of charge 003140360012, created on 16 February 2021 (8 pages)
9 February 2021Accounts for a small company made up to 31 March 2020 (16 pages)
5 February 2021Confirmation statement made on 29 December 2020 with updates (4 pages)
20 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 November 2020Memorandum and Articles of Association (9 pages)
9 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
9 January 2020Cessation of Sandco 1184 Limited as a person with significant control on 12 February 2019 (1 page)
9 January 2020Notification of Hoults Holdings Limited as a person with significant control on 12 February 2019 (2 pages)
12 August 2019Accounts for a small company made up to 31 March 2019 (15 pages)
25 June 2019Registration of charge 003140360011, created on 21 June 2019 (7 pages)
22 May 2019Termination of appointment of Frederick Wilson Hoult as a director on 6 May 2019 (1 page)
4 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
2 January 2019Registered office address changed from Ford Depositories, Walker Road, Newcastle-upon-Tyne NE6 2HL to Maling Exchange, Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 2 January 2019 (1 page)
2 January 2019Change of details for Hoults Holdings Limited as a person with significant control on 25 July 2018 (2 pages)
12 November 2018Accounts for a small company made up to 31 March 2018 (16 pages)
12 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
21 November 2017Accounts for a small company made up to 31 March 2017 (18 pages)
21 November 2017Accounts for a small company made up to 31 March 2017 (18 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 November 2016Accounts for a small company made up to 31 March 2016 (8 pages)
11 November 2016Accounts for a small company made up to 31 March 2016 (8 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,124
(6 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,124
(6 pages)
18 January 2016Director's details changed for Ms Anabel Kate Hoult on 14 January 2016 (2 pages)
18 January 2016Director's details changed for Ms Anabel Kate Hoult on 14 January 2016 (2 pages)
6 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
6 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
20 March 2015Auditor's resignation (2 pages)
20 March 2015Auditor's resignation (2 pages)
20 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2,124
(6 pages)
20 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2,124
(6 pages)
14 November 2014Full accounts made up to 31 March 2014 (19 pages)
14 November 2014Full accounts made up to 31 March 2014 (19 pages)
26 March 2014Termination of appointment of Eric Morgan as a director (1 page)
26 March 2014Termination of appointment of Eric Morgan as a director (1 page)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,124
(6 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,124
(6 pages)
1 October 2013Full accounts made up to 31 March 2013 (20 pages)
1 October 2013Full accounts made up to 31 March 2013 (20 pages)
8 January 2013Director's details changed for Ms Anabel Kate Hoult on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Dr Sarah Louise Hoult on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mrs Peta Anne Hoult on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Eric Morgan on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Frederick Wilson Hoult on 8 January 2013 (2 pages)
8 January 2013Secretary's details changed for Mr Mark Ian Brown on 8 January 2013 (1 page)
8 January 2013Director's details changed for Mr Frederick Wilson Hoult on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Mark Ian Brown on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mrs Peta Anne Hoult on 8 January 2013 (2 pages)
8 January 2013Secretary's details changed for Mr Mark Ian Brown on 8 January 2013 (1 page)
8 January 2013Director's details changed for Dr Sarah Louise Hoult on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Dr Sarah Louise Hoult on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Ms Anabel Kate Hoult on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Mark Ian Brown on 8 January 2013 (2 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
8 January 2013Director's details changed for Mr Charles Wilson Hoult on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Mark Ian Brown on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Charles Wilson Hoult on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Eric Morgan on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Charles Wilson Hoult on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Frederick Wilson Hoult on 8 January 2013 (2 pages)
8 January 2013Secretary's details changed for Mr Mark Ian Brown on 8 January 2013 (1 page)
8 January 2013Director's details changed for Mrs Peta Anne Hoult on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Eric Morgan on 8 January 2013 (2 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
8 January 2013Director's details changed for Ms Anabel Kate Hoult on 8 January 2013 (2 pages)
19 December 2012Accounts made up to 31 March 2012 (21 pages)
19 December 2012Accounts made up to 31 March 2012 (21 pages)
8 February 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
8 February 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
9 January 2012Full accounts made up to 30 June 2011 (21 pages)
9 January 2012Full accounts made up to 30 June 2011 (21 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (10 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (10 pages)
23 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
23 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
26 November 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
11 August 2011Company name changed hoults estates,LIMITED\certificate issued on 11/08/11
  • RES15 ‐ Change company name resolution on 2011-07-29
(2 pages)
11 August 2011Change of name notice (2 pages)
11 August 2011Company name changed hoults estates,LIMITED\certificate issued on 11/08/11
  • RES15 ‐ Change company name resolution on 2011-07-29
(2 pages)
11 August 2011Change of name notice (2 pages)
21 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (10 pages)
21 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (10 pages)
15 November 2010Full accounts made up to 31 March 2010 (19 pages)
15 November 2010Full accounts made up to 31 March 2010 (19 pages)
25 January 2010Director's details changed for Anabel Jane Hoult on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Mark Ian Brown on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
25 January 2010Director's details changed for Anabel Jane Hoult on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Mark Ian Brown on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
25 January 2010Director's details changed for Dr Sarah Louise Hoult on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Dr Sarah Louise Hoult on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mrs Peta Anne Hoult on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mrs Peta Anne Hoult on 25 January 2010 (2 pages)
17 January 2010Full accounts made up to 31 March 2009 (18 pages)
17 January 2010Full accounts made up to 31 March 2009 (18 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
29 April 2009Director's change of particulars / charles hoult / 20/04/2009 (1 page)
29 April 2009Director's change of particulars / charles hoult / 20/04/2009 (1 page)
27 January 2009Director's change of particulars / anabel hoult / 27/01/2009 (1 page)
27 January 2009Return made up to 29/12/08; full list of members (5 pages)
27 January 2009Return made up to 29/12/08; full list of members (5 pages)
27 January 2009Director's change of particulars / anabel hoult / 27/01/2009 (1 page)
13 November 2008Full accounts made up to 31 March 2008 (17 pages)
13 November 2008Full accounts made up to 31 March 2008 (17 pages)
7 July 2008Appointment terminated director valerie taylor (1 page)
7 July 2008Appointment terminated director valerie taylor (1 page)
4 January 2008Return made up to 29/12/07; full list of members (3 pages)
4 January 2008Return made up to 29/12/07; full list of members (3 pages)
14 December 2007Full accounts made up to 31 March 2007 (19 pages)
14 December 2007Full accounts made up to 31 March 2007 (19 pages)
4 January 2007Return made up to 29/12/06; full list of members (3 pages)
4 January 2007Return made up to 29/12/06; full list of members (3 pages)
12 December 2006Full accounts made up to 31 March 2006 (19 pages)
12 December 2006Full accounts made up to 31 March 2006 (19 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
27 April 2006New director appointed (1 page)
27 April 2006New director appointed (1 page)
9 January 2006Return made up to 29/12/05; full list of members (3 pages)
9 January 2006Return made up to 29/12/05; full list of members (3 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
15 December 2005Full accounts made up to 31 March 2005 (18 pages)
15 December 2005Full accounts made up to 31 March 2005 (18 pages)
24 August 2005New director appointed (1 page)
24 August 2005New secretary appointed (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005New director appointed (1 page)
24 August 2005New secretary appointed (1 page)
25 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2005Full accounts made up to 31 March 2004 (16 pages)
25 January 2005Full accounts made up to 31 March 2004 (16 pages)
18 January 2004Return made up to 29/12/03; full list of members (9 pages)
18 January 2004Return made up to 29/12/03; full list of members (9 pages)
15 January 2004Full accounts made up to 31 March 2003 (17 pages)
15 January 2004Full accounts made up to 31 March 2003 (17 pages)
16 January 2003Full accounts made up to 31 March 2002 (18 pages)
16 January 2003Return made up to 29/12/02; full list of members (9 pages)
16 January 2003Return made up to 29/12/02; full list of members (9 pages)
16 January 2003Full accounts made up to 31 March 2002 (18 pages)
11 January 2002Return made up to 29/12/01; full list of members (8 pages)
11 January 2002Return made up to 29/12/01; full list of members (8 pages)
13 November 2001Full accounts made up to 31 March 2001 (16 pages)
13 November 2001Full accounts made up to 31 March 2001 (16 pages)
18 January 2001Return made up to 29/12/00; full list of members (8 pages)
18 January 2001Return made up to 29/12/00; full list of members (8 pages)
23 November 2000Full accounts made up to 31 March 2000 (15 pages)
23 November 2000Full accounts made up to 31 March 2000 (15 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
18 January 2000Full accounts made up to 31 March 1999 (17 pages)
18 January 2000Full accounts made up to 31 March 1999 (17 pages)
10 January 2000Return made up to 29/12/99; full list of members (7 pages)
10 January 2000Return made up to 29/12/99; full list of members (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
20 January 1999Return made up to 29/12/98; full list of members (6 pages)
20 January 1999Return made up to 29/12/98; full list of members (6 pages)
27 November 1998Auditor's resignation (1 page)
27 November 1998Auditor's resignation (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 August 1998Particulars of mortgage/charge (3 pages)
24 August 1998Particulars of mortgage/charge (3 pages)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
14 January 1998Return made up to 29/12/97; full list of members (7 pages)
14 January 1998Return made up to 29/12/97; full list of members (7 pages)
20 January 1997Return made up to 29/12/96; full list of members (6 pages)
20 January 1997Return made up to 29/12/96; full list of members (6 pages)
7 January 1997Full accounts made up to 31 March 1996 (12 pages)
7 January 1997Full accounts made up to 31 March 1996 (12 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
26 February 1996Full accounts made up to 31 March 1995 (12 pages)
26 February 1996Full accounts made up to 31 March 1995 (12 pages)
28 January 1996Return made up to 29/12/95; full list of members (6 pages)
28 January 1996Return made up to 29/12/95; full list of members (6 pages)
26 January 1995Full accounts made up to 31 March 1994 (12 pages)
26 January 1995Full accounts made up to 31 March 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
7 January 1987Full accounts made up to 31 March 1986 (12 pages)
7 January 1987Full accounts made up to 31 March 1986 (12 pages)
10 April 1986Accounts made up to 31 March 1981 (11 pages)
10 April 1986Accounts made up to 31 March 1981 (11 pages)
9 October 1985Accounts made up to 31 March 1984 (13 pages)
9 October 1985Accounts made up to 31 March 1984 (13 pages)
11 May 1936Incorporation (22 pages)
11 May 1936Incorporation (22 pages)