Newcastle Upon Tyne
NE6 2HL
Director Name | Mr Charles Wilson Hoult |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2000(64 years, 4 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maling Exchange, Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Dr Sarah Louise Hoult |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2000(64 years, 4 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Maling Exchange, Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Ms Anabel Kate Hoult |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2000(64 years, 4 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maling Exchange, Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Mr Mark Ian Brown |
---|---|
Date of Birth | October 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2005(69 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Maling Exchange, Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Secretary Name | Mr Mark Ian Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2005(69 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Maling Exchange, Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Valerie Sandra Taylor |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(54 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 8 Kirkstone Gardens Newcastle Upon Tyne Tyne & Wear NE7 7AN |
Director Name | Mr Frederick Wilson Hoult |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(54 years, 8 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 06 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maling Exchange, Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Secretary Name | Mrs Peta Ann Hoult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(54 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 22 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NH |
Director Name | Mr Eric Morgan |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(69 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 February 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ford Depositories Walker Road Newcastle-Upon-Tyne NE6 2HL |
Website | www.houltsyard.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2654282 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Maling Exchange, Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
2.1k at £1 | Hoults Holdings LTD 99.95% Ordinary |
---|---|
1 at £1 | Frederick Wilson Hoult 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £851,194 |
Cash | £16,649 |
Current Liabilities | £2,520,925 |
Latest Accounts | 31 March 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2024 (9 months, 3 weeks from now) |
24 August 2009 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1975 | Delivered 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 |
16 February 2021 | Delivered 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 2019 | Delivered 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 2011 | Delivered 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 1987 | Delivered 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 1976 | Delivered 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 1970 | Delivered 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 |
10 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
---|---|
27 September 2021 | Accounts for a small company made up to 31 March 2021 (18 pages) |
18 February 2021 | Registration of charge 003140360012, created on 16 February 2021 (8 pages) |
9 February 2021 | Accounts for a small company made up to 31 March 2020 (16 pages) |
5 February 2021 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
20 November 2020 | Memorandum and Articles of Association (9 pages) |
20 November 2020 | Resolutions
|
9 January 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
9 January 2020 | Notification of Hoults Holdings Limited as a person with significant control on 12 February 2019 (2 pages) |
9 January 2020 | Cessation of Sandco 1184 Limited as a person with significant control on 12 February 2019 (1 page) |
12 August 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
25 June 2019 | Registration of charge 003140360011, created on 21 June 2019 (7 pages) |
22 May 2019 | Termination of appointment of Frederick Wilson Hoult as a director on 6 May 2019 (1 page) |
4 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
2 January 2019 | Registered 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 2019 | Change of details for Hoults Holdings Limited as a person with significant control on 25 July 2018 (2 pages) |
12 November 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
12 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
21 November 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
21 November 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
11 November 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
11 November 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
18 January 2016 | Director's details changed for Ms Anabel Kate Hoult on 14 January 2016 (2 pages) |
18 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Director's details changed for Ms Anabel Kate Hoult on 14 January 2016 (2 pages) |
18 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
6 December 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
6 December 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
20 March 2015 | Auditor's resignation (2 pages) |
20 March 2015 | Auditor's resignation (2 pages) |
20 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
14 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
14 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
26 March 2014 | Termination of appointment of Eric Morgan as a director (1 page) |
26 March 2014 | Termination of appointment of Eric Morgan as a director (1 page) |
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
1 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Director's details changed for Mr Charles Wilson Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Eric Morgan on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Mark Ian Brown on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Dr Sarah Louise Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mrs Peta Anne Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Frederick Wilson Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Ms Anabel Kate Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Secretary's details changed for Mr Mark Ian Brown on 8 January 2013 (1 page) |
8 January 2013 | Director's details changed for Mr Charles Wilson Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Eric Morgan on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Mark Ian Brown on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Dr Sarah Louise Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mrs Peta Anne Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Frederick Wilson Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Ms Anabel Kate Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Secretary's details changed for Mr Mark Ian Brown on 8 January 2013 (1 page) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Director's details changed for Mr Charles Wilson Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Eric Morgan on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Mark Ian Brown on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Dr Sarah Louise Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mrs Peta Anne Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Frederick Wilson Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Ms Anabel Kate Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Secretary's details changed for Mr Mark Ian Brown on 8 January 2013 (1 page) |
19 December 2012 | Accounts made up to 31 March 2012 (21 pages) |
19 December 2012 | Accounts made up to 31 March 2012 (21 pages) |
8 February 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
8 February 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
9 January 2012 | Full accounts made up to 30 June 2011 (21 pages) |
9 January 2012 | Full accounts made up to 30 June 2011 (21 pages) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (10 pages) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (10 pages) |
23 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
23 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
11 August 2011 | Company name changed hoults estates,LIMITED\certificate issued on 11/08/11
|
11 August 2011 | Change of name notice (2 pages) |
11 August 2011 | Company name changed hoults estates,LIMITED\certificate issued on 11/08/11
|
11 August 2011 | Change of name notice (2 pages) |
21 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (10 pages) |
21 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (10 pages) |
15 November 2010 | Full accounts made up to 31 March 2010 (19 pages) |
15 November 2010 | Full accounts made up to 31 March 2010 (19 pages) |
25 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
25 January 2010 | Director's details changed for Dr Sarah Louise Hoult on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mrs Peta Anne Hoult on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Anabel Jane Hoult on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Mark Ian Brown on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
25 January 2010 | Director's details changed for Dr Sarah Louise Hoult on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mrs Peta Anne Hoult on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Anabel Jane Hoult on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Mark Ian Brown on 25 January 2010 (2 pages) |
17 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
17 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
29 April 2009 | Director's change of particulars / charles hoult / 20/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / charles hoult / 20/04/2009 (1 page) |
27 January 2009 | Director's change of particulars / anabel hoult / 27/01/2009 (1 page) |
27 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
27 January 2009 | Director's change of particulars / anabel hoult / 27/01/2009 (1 page) |
27 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
13 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
13 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
7 July 2008 | Appointment terminated director valerie taylor (1 page) |
7 July 2008 | Appointment terminated director valerie taylor (1 page) |
4 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
14 December 2007 | Full accounts made up to 31 March 2007 (19 pages) |
14 December 2007 | Full accounts made up to 31 March 2007 (19 pages) |
4 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
27 April 2006 | New director appointed (1 page) |
27 April 2006 | New director appointed (1 page) |
9 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
9 January 2006 | Director's particulars changed (1 page) |
15 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
15 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
24 August 2005 | New secretary appointed (1 page) |
24 August 2005 | New director appointed (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | New secretary appointed (1 page) |
24 August 2005 | New director appointed (1 page) |
24 August 2005 | Secretary resigned (1 page) |
25 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
25 January 2005 | Return made up to 29/12/04; full list of members
|
25 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
25 January 2005 | Return made up to 29/12/04; full list of members
|
18 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
18 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
16 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
16 January 2003 | Return made up to 29/12/02; full list of members (9 pages) |
16 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
16 January 2003 | Return made up to 29/12/02; full list of members (9 pages) |
11 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
11 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
13 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
13 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
18 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
18 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
10 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
20 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
27 November 1998 | Auditor's resignation (1 page) |
27 November 1998 | Auditor's resignation (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1998 | Particulars of mortgage/charge (3 pages) |
24 August 1998 | Particulars of mortgage/charge (3 pages) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
14 January 1998 | Return made up to 29/12/97; full list of members (7 pages) |
14 January 1998 | Return made up to 29/12/97; full list of members (7 pages) |
20 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
26 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
26 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
28 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
28 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
26 January 1995 | Full accounts made up to 31 March 1994 (12 pages) |
26 January 1995 | Full accounts made up to 31 March 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
7 January 1987 | Full accounts made up to 31 March 1986 (12 pages) |
7 January 1987 | Full accounts made up to 31 March 1986 (12 pages) |
10 April 1986 | Accounts made up to 31 March 1981 (11 pages) |
10 April 1986 | Accounts made up to 31 March 1981 (11 pages) |
9 October 1985 | Accounts made up to 31 March 1984 (13 pages) |
9 October 1985 | Accounts made up to 31 March 1984 (13 pages) |
11 May 1936 | Incorporation (22 pages) |
11 May 1936 | Incorporation (22 pages) |