Sunderland
Tyne & Wear
SR1 1HA
Director Name | Mr Gavin Vose |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(83 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Logistics Director |
Country of Residence | England |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Mr Steve Trevor Carson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 06 January 2021(83 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Mrs Lucy Clough |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2021(84 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | People Director |
Country of Residence | England |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Mr Dean Weston |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(85 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Sales And Operations Director |
Country of Residence | England |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Mr James Thomas Heese |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(85 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Mr Mark Christopher Fleetwood |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2023(86 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Chief Financial Officer & Company Secretary |
Country of Residence | England |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Mr Philip Richard Geary |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(86 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Michael Francis Browne |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(54 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 December 2008) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Marbury House Gosforth High Street, Gosforth Newcastle Upon Tyne NE3 4AB |
Director Name | Mr John Herbert Holland |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 50 Brightman Road North Shields Tyne And Wear NE29 0HP |
Director Name | Mr Neville Maurice Joseph Peppiatt |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(54 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 29 February 2000) |
Role | Sales Management |
Correspondence Address | 70 Northfield Drive West Moor Newcastle Upon Tyne Tyne & Wear NE12 0EE |
Director Name | Mr Alan Share |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 1993) |
Role | Company Director/Barrister At Law |
Correspondence Address | 27 Nicholas Avenue Whitburn Sunderland Tyne & Wear SR6 7DG |
Director Name | Esther Share |
---|---|
Date of Birth | July 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | 53 Alexandra Park Sunderland Tyne & Wear SR3 1XJ |
Director Name | Mrs Rosalind Elaine Share |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | 27 Nicholas Avenue Whitburn Sunderland Tyne & Wear SR6 7DG |
Director Name | Mr Barrie Richard Boyd |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1992) |
Role | Marketing |
Correspondence Address | Deneside East Military Road Nr Stamfordham Newcastle Upon Tyne NE18 0LL |
Director Name | John Robert Bainbridge |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(54 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 1997) |
Role | System Executive |
Correspondence Address | 2 Woodland Drive High Barns Sunderland SR4 8QP |
Secretary Name | Esther Share |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | 53 Alexandra Park Sunderland Tyne & Wear SR3 1XJ |
Director Name | Barrie Richard Boyd |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(55 years, 8 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 22 Jameson Drive Cragside Corbridge Northumberland NE45 5EX |
Secretary Name | Mr Irvin John Bamford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(56 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 March 1999) |
Role | Company Director |
Correspondence Address | 57 Holywell Avenue Whitley Bay Tyne & Wear NE26 3AQ |
Director Name | Mr David Knight |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(60 years, 1 month after company formation) |
Appointment Duration | 24 years, 5 months (resigned 31 July 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 45-49 Villiers Street Sunderland Tyne & Wear SR1 1HA |
Director Name | Mr Howard Alexander Dominic Beere |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(62 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45-49 Villiers Street Sunderland Tyne & Wear SR1 1HA |
Secretary Name | Mr Howard Alexander Dominic Beere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(62 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hermitage Gardens Chester Le Street County Durham DH2 3UD |
Director Name | Mr Kevin Royal |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(62 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 06 April 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 45-49 Villiers Street Sunderland Tyne & Wear SR1 1HA |
Director Name | Mr Andrew Joseph Rosenthal |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(62 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 November 2002) |
Role | Marketing Director |
Correspondence Address | 31 Langdale Way East Boldon Tyne & Wear NE36 0UG |
Director Name | Mark John Haughney |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(62 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 March 2005) |
Role | Sales Development Director |
Correspondence Address | The Hollies, 82 Haygate Road Wellington Telford Salop TF1 2BJ |
Secretary Name | Mr Ronald Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(67 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 06 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45-49 Villiers Street Sunderland Tyne & Wear SR1 1HA |
Director Name | John Forester |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(67 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 June 2007) |
Role | Logistics Dir |
Correspondence Address | 21 Devenport New Bottle Village Houghton Le Spring DH4 4UH |
Director Name | Mr Gary George Kemp |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(73 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2021) |
Role | Logistics Director |
Country of Residence | United Kingdom |
Correspondence Address | 45-49 Villiers Street Sunderland Tyne & Wear SR1 1HA |
Director Name | Mr Christopher James Russell Muir |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(79 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 January 2024) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Secretary Name | Mr Christopher James Russell Muir |
---|---|
Status | Resigned |
Appointed | 06 May 2016(79 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 January 2024) |
Role | Company Director |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Ms Elaine Ray |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(79 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2019) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Mr Paul Joseph Burke |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(79 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Mr Simon Arthur Nicholson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(80 years after company formation) |
Appointment Duration | 4 years (resigned 22 February 2021) |
Role | Furniture Buying Director |
Country of Residence | United Kingdom |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Mr John McDaid Pattison |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(81 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Mr Kyle John Rowe |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2022(85 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 October 2023) |
Role | Chief Marketing And Digital Officer |
Country of Residence | England |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Website | scs.co.uk |
---|---|
Telephone | 0191 5146000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 45-49 Villiers Street Sunderland SR1 1HA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
1 at £1.2m | Parlour Product Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £276,734,000 |
Gross Profit | £127,151,000 |
Net Worth | £37,538,000 |
Cash | £21,055,000 |
Current Liabilities | £44,470,000 |
Latest Accounts | 29 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
25 October 1993 | Delivered on: 2 November 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mowbray buildings borough road sunderland tyne and wear. Outstanding |
---|---|
6 October 2022 | Delivered on: 10 October 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Mowbray buildings, borough road, sunderland registered at the land registry with title number TY475270.. Intellectual property: trademark (endurance), territory: eutm, with registration number 11726502, registration date: 19 october 2013, term: 10 years, classes: 20,24,27,35, trademark (scs [word]), territory: eutm, with registration number 10482461, registration dated 7 may 2012, term: 10 years, classes: 20,24,27,35, trademark (scs that’s more like it!), territory: eutm, with registration number 10482479, registration dated 7 may 2012, term 10 years, classes 20,24,27,35. for further details of intellectual property charged, please see schedule 1 part vi of the debenture. Outstanding |
25 August 2020 | Delivered on: 1 September 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land at mowbray buildings, borough road, sunderland (title number TY475270) as listed in schedule 2 of the instrument.. Registered trade marks with registration numbers 3001398, 3001412, 3144181 and others as more particularly described in schedule 2 of the instrument. Outstanding |
21 December 2017 | Delivered on: 28 December 2017 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time including registered trade marks “enduranceâ€, “scs†and “scs that’s more like itâ€, as more particularly described in schedule 2 part vi of the instrument. For further details of the ip charged please refer to the instrument. Outstanding |
16 January 2015 | Delivered on: 21 January 2015 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: Property:. Mowbray buildings, borough road, sunderland; title no.: TY475270.. For full details please refer to the charging instrument. Outstanding |
16 January 2015 | Delivered on: 21 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Property:. Mowbray buildings, borough road, sunderland; title no.: TY475270.. For full details please refer to the charging instrument. Outstanding |
20 September 2013 | Delivered on: 24 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 July 2008 | Delivered on: 8 July 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from any of the grantors 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 June 2008 | Delivered on: 1 July 2008 Persons entitled: Barclays Bank PLC Classification: Deed of assignment by way of security of the benefit of tax funds Secured details: All monies due or to become due from the company and /or scs upholstery PLC to the chargee on any account whatsoever. Particulars: Right, title, benefit and interest in and all money payable to or to the account in respect of any corporation tax refund or refunds. See image for full details. Outstanding |
18 April 2008 | Delivered on: 25 April 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 October 1993 | Delivered on: 2 November 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: No 270 warwick street,sandyford,newcastle upon tyne.t/no.ty 187474 & ty 59224. Outstanding |
25 October 1993 | Delivered on: 2 November 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: No 7 crossgate south shields tyne and wear.t/no.ty 114955. Outstanding |
25 October 1993 | Delivered on: 2 November 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: No 66 bridge road,stockton on tees,cleveland.t/nos.tes 21888 and ce 47085. Outstanding |
25 October 1993 | Delivered on: 2 November 1993 Satisfied on: 23 March 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and/or hoodco 434 limited. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 January 1990 | Delivered on: 29 January 1990 Satisfied on: 4 November 1993 Persons entitled: Rosalind Elaine Share Alan Share Classification: Legal charge Secured details: £50,000 and all other monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: The land and buildings situate on the south side of bridge road, stockton on tees, cleveland. Fully Satisfied |
3 November 1987 | Delivered on: 9 November 1987 Satisfied on: 4 November 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H and lying to the north of warwick street shieldfield newcastle upon tyne t/n ty 187474. Fully Satisfied |
18 October 1985 | Delivered on: 31 October 1985 Satisfied on: 4 November 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H warwick street, newcastle-upon-tyne T.n TY59224. Fully Satisfied |
2 September 1982 | Delivered on: 7 September 1982 Satisfied on: 4 November 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - land & buildings on the east side of villiers street, sunderland, tyne & wear. T.n - ty 71936. Fully Satisfied |
24 August 1982 | Delivered on: 25 August 1982 Satisfied on: 4 November 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & premises known as town hall garage, st hilda street south shields. Fully Satisfied |
30 July 1982 | Delivered on: 30 July 1982 Satisfied on: 16 November 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and property and assets present and future including book debts uncalled capital. Fully Satisfied |
29 December 2008 | Delivered on: 6 January 2009 Satisfied on: 29 January 2015 Persons entitled: Parlour Product Holding Limited Classification: Floating security document Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge undertaking and all its assets see image for full details. Fully Satisfied |
3 July 2008 | Delivered on: 10 July 2008 Satisfied on: 29 January 2015 Persons entitled: Parlour Product Holding Limited Classification: Floating charge security document Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking & all its assets both present and future see image for full details. Fully Satisfied |
7 September 1971 | Delivered on: 13 September 1971 Satisfied on: 3 September 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mowbray buildings 30/32, frederick street, sunderland co. Durham by way of a fixed & floating charge see doc for details. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
25 February 2021 | Termination of appointment of Simon Arthur Nicholson as a director on 22 February 2021 (1 page) |
---|---|
21 January 2021 | Full accounts made up to 25 July 2020 (67 pages) |
7 January 2021 | Appointment of Mr Stephen Carson as a director on 6 January 2021 (2 pages) |
27 November 2020 | Appointment of Mr Gavin Vose as a director on 1 October 2020 (2 pages) |
20 October 2020 | Second filing of Confirmation Statement dated 26 February 2019 (4 pages) |
1 September 2020 | Registration of charge 003237780022, created on 25 August 2020 (79 pages) |
9 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
26 February 2020 | Termination of appointment of Mark Richard Sherburn as a director on 25 February 2020 (1 page) |
9 January 2020 | Full accounts made up to 27 July 2019 (44 pages) |
3 May 2019 | Termination of appointment of Paul Joseph Burke as a director on 30 April 2019 (1 page) |
11 March 2019 | Confirmation statement made on 26 February 2019 with updates
|
5 February 2019 | Termination of appointment of Elaine Ray as a director on 31 January 2019 (1 page) |
5 January 2019 | Full accounts made up to 28 July 2018 (36 pages) |
28 August 2018 | Appointment of Mr John Mcdaid Pattison as a director on 28 August 2018 (2 pages) |
13 August 2018 | Appointment of Mr Mark Richard Sherburn as a director on 13 August 2018 (2 pages) |
10 April 2018 | Termination of appointment of Kevin Royal as a director on 6 April 2018 (1 page) |
7 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
23 January 2018 | Full accounts made up to 29 July 2017 (32 pages) |
28 December 2017 | Registration of charge 003237780021, created on 21 December 2017 (41 pages) |
8 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
2 February 2017 | Appointment of Mr Simon Arthur Nicholson as a director on 1 February 2017 (2 pages) |
2 February 2017 | Appointment of Mr Simon Arthur Nicholson as a director on 1 February 2017 (2 pages) |
16 January 2017 | Full accounts made up to 30 July 2016 (32 pages) |
16 January 2017 | Full accounts made up to 30 July 2016 (32 pages) |
5 January 2017 | Appointment of Mr Paul Joseph Burke as a director on 19 December 2016 (2 pages) |
5 January 2017 | Appointment of Mr Paul Joseph Burke as a director on 19 December 2016 (2 pages) |
2 October 2016 | Memorandum and Articles of Association (39 pages) |
2 October 2016 | Memorandum and Articles of Association (39 pages) |
28 September 2016 | Appointment of Ms Elaine Ray as a director on 8 August 2016 (2 pages) |
28 September 2016 | Appointment of Ms Elaine Ray as a director on 8 August 2016 (2 pages) |
18 August 2016 | Resolutions
|
18 August 2016 | Resolutions
|
2 August 2016 | Satisfaction of charge 10 in full (1 page) |
2 August 2016 | Satisfaction of charge 13 in full (1 page) |
2 August 2016 | Satisfaction of charge 13 in full (1 page) |
2 August 2016 | Satisfaction of charge 14 in full (1 page) |
2 August 2016 | Satisfaction of charge 15 in full (1 page) |
2 August 2016 | Satisfaction of charge 15 in full (1 page) |
2 August 2016 | Satisfaction of charge 003237780018 in full (1 page) |
2 August 2016 | Satisfaction of charge 14 in full (1 page) |
2 August 2016 | Satisfaction of charge 12 in full (1 page) |
2 August 2016 | Satisfaction of charge 9 in full (1 page) |
2 August 2016 | Satisfaction of charge 10 in full (1 page) |
2 August 2016 | Satisfaction of charge 9 in full (1 page) |
2 August 2016 | Satisfaction of charge 11 in full (1 page) |
2 August 2016 | Satisfaction of charge 12 in full (1 page) |
2 August 2016 | Satisfaction of charge 11 in full (1 page) |
2 August 2016 | Satisfaction of charge 003237780018 in full (1 page) |
6 May 2016 | Termination of appointment of Ronald Turnbull as a secretary on 6 May 2016 (1 page) |
6 May 2016 | Appointment of Mr Christopher James Russell Muir as a secretary on 6 May 2016 (2 pages) |
6 May 2016 | Termination of appointment of Ronald Turnbull as a secretary on 6 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Ronald Turnbull as a director on 6 May 2016 (1 page) |
6 May 2016 | Appointment of Mr Christopher James Russell Muir as a secretary on 6 May 2016 (2 pages) |
6 May 2016 | Termination of appointment of Ronald Turnbull as a director on 6 May 2016 (1 page) |
4 April 2016 | Appointment of Mr Christopher James Russell Muir as a director on 4 April 2016 (2 pages) |
4 April 2016 | Appointment of Mr Christopher James Russell Muir as a director on 4 April 2016 (2 pages) |
18 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
23 December 2015 | Termination of appointment of Howard Alexander Dominic Beere as a director on 21 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Howard Alexander Dominic Beere as a director on 21 December 2015 (1 page) |
3 November 2015 | Full accounts made up to 25 July 2015 (30 pages) |
3 November 2015 | Full accounts made up to 25 July 2015 (30 pages) |
24 April 2015 | Second filing of SH01 previously delivered to Companies House
|
24 April 2015 | Second filing of SH01 previously delivered to Companies House
|
26 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
17 March 2015 | Full accounts made up to 26 July 2014 (27 pages) |
17 March 2015 | Full accounts made up to 26 July 2014 (27 pages) |
5 March 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
5 March 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
29 January 2015 | Satisfaction of charge 16 in full (4 pages) |
29 January 2015 | Satisfaction of charge 17 in full (4 pages) |
29 January 2015 | Satisfaction of charge 16 in full (4 pages) |
29 January 2015 | Satisfaction of charge 17 in full (4 pages) |
22 January 2015 | Statement of company's objects (2 pages) |
22 January 2015 | Statement of company's objects (2 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Resolutions
|
21 January 2015 | Registration of charge 003237780020, created on 16 January 2015 (55 pages) |
21 January 2015 | Registration of charge 003237780019, created on 16 January 2015 (61 pages) |
21 January 2015 | Registration of charge 003237780019, created on 16 January 2015 (61 pages) |
21 January 2015 | Registration of charge 003237780020, created on 16 January 2015 (55 pages) |
20 June 2014 | Director's details changed for Miss Marie Matheson on 25 May 2014 (2 pages) |
20 June 2014 | Director's details changed for Miss Marie Matheson on 25 May 2014 (2 pages) |
17 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
31 January 2014 | Full accounts made up to 27 July 2013 (28 pages) |
31 January 2014 | Full accounts made up to 27 July 2013 (28 pages) |
24 September 2013 | Registration of charge 003237780018 (19 pages) |
24 September 2013 | Registration of charge 003237780018 (19 pages) |
17 April 2013 | Full accounts made up to 28 July 2012 (24 pages) |
17 April 2013 | Full accounts made up to 28 July 2012 (24 pages) |
8 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (9 pages) |
8 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (9 pages) |
4 May 2012 | Full accounts made up to 30 July 2011 (24 pages) |
4 May 2012 | Full accounts made up to 30 July 2011 (24 pages) |
16 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (9 pages) |
16 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (9 pages) |
5 April 2011 | Full accounts made up to 31 July 2010 (26 pages) |
5 April 2011 | Full accounts made up to 31 July 2010 (26 pages) |
16 March 2011 | Secretary's details changed for Mr Ronald Turnbull on 1 March 2011 (2 pages) |
16 March 2011 | Secretary's details changed for Mr Ronald Turnbull on 1 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Howard Alexander Dominic Beere on 1 March 2011 (3 pages) |
16 March 2011 | Director's details changed for David Knight on 1 March 2011 (3 pages) |
16 March 2011 | Secretary's details changed for Mr Ronald Turnbull on 1 March 2011 (2 pages) |
16 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (9 pages) |
16 March 2011 | Director's details changed for Mr Gary George Kemp on 1 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Mr Gary George Kemp on 1 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Howard Alexander Dominic Beere on 1 March 2011 (3 pages) |
16 March 2011 | Director's details changed for David Knight on 1 March 2011 (3 pages) |
16 March 2011 | Director's details changed for Mr Gary George Kemp on 1 March 2011 (2 pages) |
16 March 2011 | Director's details changed for David Knight on 1 March 2011 (3 pages) |
16 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (9 pages) |
16 March 2011 | Director's details changed for Howard Alexander Dominic Beere on 1 March 2011 (3 pages) |
15 March 2011 | Director's details changed for Miss Marie Matheson on 1 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Kevin Royal on 1 March 2011 (3 pages) |
15 March 2011 | Director's details changed for Miss Marie Matheson on 1 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Ronald Turnbull on 1 March 2011 (3 pages) |
15 March 2011 | Director's details changed for Ronald Turnbull on 1 March 2011 (3 pages) |
15 March 2011 | Director's details changed for Kevin Royal on 1 March 2011 (3 pages) |
15 March 2011 | Director's details changed for Kevin Royal on 1 March 2011 (3 pages) |
15 March 2011 | Director's details changed for Ronald Turnbull on 1 March 2011 (3 pages) |
15 March 2011 | Director's details changed for Miss Marie Matheson on 1 March 2011 (2 pages) |
3 March 2011 | Appointment of Mr Gary Kemp as a director (2 pages) |
3 March 2011 | Appointment of Mr Gary Kemp as a director (2 pages) |
6 May 2010 | Full accounts made up to 1 August 2009 (24 pages) |
6 May 2010 | Full accounts made up to 1 August 2009 (24 pages) |
6 May 2010 | Full accounts made up to 1 August 2009 (24 pages) |
12 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
17 November 2009 | Auditor's resignation (1 page) |
17 November 2009 | Auditor's resignation (1 page) |
14 November 2009 | Auditor's resignation (1 page) |
14 November 2009 | Auditor's resignation (1 page) |
9 October 2009 | Director's details changed for Kevin Royal on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Ronald Turnbull on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Miss Marie Matheson on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Miss Marie Matheson on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Kevin Royal on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Miss Marie Matheson on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Ronald Turnbull on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Ronald Turnbull on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Kevin Royal on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David Knight on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Ronald Turnbull on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Howard Alexander Dominic Beere on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David Knight on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Ronald Turnbull on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Ronald Turnbull on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for David Knight on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Howard Alexander Dominic Beere on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Howard Alexander Dominic Beere on 1 October 2009 (2 pages) |
17 July 2009 | Full accounts made up to 28 July 2008 (27 pages) |
17 July 2009 | Full accounts made up to 28 July 2008 (27 pages) |
27 February 2009 | Return made up to 26/02/09; full list of members (4 pages) |
27 February 2009 | Director and secretary's change of particulars / ronald turnbull / 28/03/2008 (1 page) |
27 February 2009 | Director and secretary's change of particulars / ronald turnbull / 28/03/2008 (1 page) |
27 February 2009 | Return made up to 26/02/09; full list of members (4 pages) |
13 January 2009 | Appointment terminated director michael browne (1 page) |
13 January 2009 | Appointment terminated director michael browne (1 page) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
29 September 2008 | Ad 16/09/08\gbp si 1197309@1=1197309\gbp ic 32000/1229309\ (2 pages) |
29 September 2008 | Ad 16/09/08\gbp si 1197309@1=1197309\gbp ic 32000/1229309\ (2 pages) |
26 September 2008 | Resolutions
|
26 September 2008 | Resolutions
|
26 September 2008 | Resolutions
|
26 September 2008 | Nc inc already adjusted 16/09/08 (1 page) |
26 September 2008 | Resolutions
|
26 September 2008 | Nc inc already adjusted 16/09/08 (1 page) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
15 May 2008 | Full accounts made up to 28 July 2007 (32 pages) |
15 May 2008 | Full accounts made up to 28 July 2007 (32 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
29 February 2008 | Return made up to 26/02/08; full list of members (5 pages) |
29 February 2008 | Return made up to 26/02/08; full list of members (5 pages) |
19 July 2007 | Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page) |
19 July 2007 | Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
3 May 2007 | Full accounts made up to 30 September 2006 (32 pages) |
3 May 2007 | Full accounts made up to 30 September 2006 (32 pages) |
15 March 2007 | Return made up to 26/02/07; full list of members
|
15 March 2007 | Return made up to 26/02/07; full list of members
|
26 May 2006 | Full accounts made up to 30 September 2005 (19 pages) |
26 May 2006 | Full accounts made up to 30 September 2005 (19 pages) |
9 March 2006 | Return made up to 26/02/06; full list of members
|
9 March 2006 | Return made up to 26/02/06; full list of members
|
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
15 March 2005 | Full accounts made up to 30 September 2004 (18 pages) |
15 March 2005 | Full accounts made up to 30 September 2004 (18 pages) |
10 March 2005 | Return made up to 26/02/05; full list of members
|
10 March 2005 | Return made up to 26/02/05; full list of members
|
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
16 August 2004 | Director's particulars changed (1 page) |
16 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Full accounts made up to 30 September 2003 (18 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (18 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
11 March 2004 | Return made up to 26/02/04; full list of members
|
11 March 2004 | Return made up to 26/02/04; full list of members
|
5 August 2003 | Full accounts made up to 30 September 2002 (18 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (18 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
19 March 2003 | Return made up to 26/02/03; full list of members
|
19 March 2003 | Return made up to 26/02/03; full list of members
|
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
1 August 2002 | Full accounts made up to 30 September 2001 (16 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (16 pages) |
2 April 2002 | Return made up to 26/02/02; full list of members (8 pages) |
2 April 2002 | Return made up to 26/02/02; full list of members (8 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
19 March 2001 | Return made up to 26/02/01; full list of members
|
19 March 2001 | Return made up to 26/02/01; full list of members
|
19 June 2000 | Full accounts made up to 30 September 1999 (16 pages) |
19 June 2000 | Full accounts made up to 30 September 1999 (16 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
29 March 2000 | Return made up to 26/02/00; full list of members
|
29 March 2000 | Return made up to 26/02/00; full list of members
|
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Secretary resigned (1 page) |
16 April 1999 | Full accounts made up to 30 September 1998 (16 pages) |
16 April 1999 | Full accounts made up to 30 September 1998 (16 pages) |
17 March 1999 | New secretary appointed;new director appointed (2 pages) |
17 March 1999 | New secretary appointed;new director appointed (2 pages) |
4 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
4 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
23 March 1998 | Return made up to 26/02/98; no change of members (4 pages) |
23 March 1998 | Return made up to 26/02/98; no change of members (4 pages) |
23 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1997 | Full accounts made up to 30 September 1997 (16 pages) |
8 December 1997 | Full accounts made up to 30 September 1997 (16 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
29 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
3 April 1997 | Return made up to 26/02/97; full list of members (6 pages) |
3 April 1997 | Return made up to 26/02/97; full list of members (6 pages) |
26 February 1997 | Auditor's resignation (1 page) |
26 February 1997 | Auditor's resignation (1 page) |
11 June 1996 | Accounts for a medium company made up to 30 September 1995 (18 pages) |
11 June 1996 | Accounts for a medium company made up to 30 September 1995 (18 pages) |
28 March 1996 | Return made up to 26/02/96; no change of members (4 pages) |
28 March 1996 | Return made up to 26/02/96; no change of members (4 pages) |
20 June 1995 | Accounts for a medium company made up to 30 September 1994 (18 pages) |
20 June 1995 | Accounts for a medium company made up to 30 September 1994 (18 pages) |
3 September 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1994 | Accounts for a medium company made up to 30 September 1993 (20 pages) |
7 July 1994 | Accounts for a medium company made up to 30 September 1993 (20 pages) |
22 November 1993 | Ad 20/10/93--------- £ si 2000@1=2000 £ ic 60000/62000 (2 pages) |
22 November 1993 | Ad 20/10/93--------- £ si 2000@1=2000 £ ic 60000/62000 (2 pages) |
16 November 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1993 | Resolutions
|
9 November 1993 | Resolutions
|
8 November 1993 | Resolutions
|
8 November 1993 | Resolutions
|
4 November 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1993 | Particulars of mortgage/charge (3 pages) |
2 November 1993 | Particulars of mortgage/charge (3 pages) |
2 November 1993 | Particulars of mortgage/charge (9 pages) |
2 November 1993 | Particulars of mortgage/charge (3 pages) |
2 November 1993 | Particulars of mortgage/charge (9 pages) |
2 November 1993 | Particulars of mortgage/charge (3 pages) |
26 October 1993 | Resolutions
|
26 October 1993 | Resolutions
|
13 July 1993 | Full accounts made up to 30 September 1992 (16 pages) |
13 July 1993 | Full accounts made up to 30 September 1992 (16 pages) |
5 July 1993 | Registered office changed on 05/07/93 from: 21 frederick street sunderland tyne/wear SR1 1LT (1 page) |
5 July 1993 | Registered office changed on 05/07/93 from: 21 frederick street sunderland tyne/wear SR1 1LT (1 page) |
13 January 1992 | Accounts for a medium company made up to 30 September 1991 (15 pages) |
13 January 1992 | Accounts for a medium company made up to 30 September 1991 (15 pages) |
26 April 1991 | Accounting reference date shortened from 08/10 to 30/09 (1 page) |
26 April 1991 | Accounting reference date shortened from 08/10 to 30/09 (1 page) |
4 March 1991 | Resolutions
|
4 March 1991 | Resolutions
|
28 January 1991 | Accounts for a medium company made up to 30 September 1990 (15 pages) |
28 January 1991 | Accounts for a medium company made up to 30 September 1990 (15 pages) |
16 March 1990 | Accounts for a medium company made up to 30 September 1989 (18 pages) |
16 March 1990 | Accounts for a medium company made up to 30 September 1989 (18 pages) |
29 January 1990 | Particulars of mortgage/charge (3 pages) |
29 January 1990 | Particulars of mortgage/charge (3 pages) |
15 March 1989 | Accounts for a medium company made up to 30 September 1988 (15 pages) |
15 March 1989 | Accounts for a medium company made up to 30 September 1988 (15 pages) |
7 March 1988 | Accounts made up to 30 September 1987 (12 pages) |
7 March 1988 | Accounts made up to 30 September 1987 (12 pages) |
9 November 1987 | Particulars of mortgage/charge (4 pages) |
9 November 1987 | Particulars of mortgage/charge (4 pages) |
6 February 1987 | Accounts for a medium company made up to 30 September 1986 (12 pages) |
6 February 1987 | Accounts for a medium company made up to 30 September 1986 (12 pages) |
22 January 1987 | New secretary appointed (2 pages) |
22 January 1987 | New secretary appointed (2 pages) |
6 February 1986 | Accounts made up to 30 September 1985 (11 pages) |
6 February 1986 | Accounts made up to 30 September 1985 (11 pages) |
23 August 1985 | Accounts made up to 30 September 1984 (12 pages) |
23 August 1985 | Accounts made up to 30 September 1984 (12 pages) |
21 December 1984 | Accounts made up to 30 September 1983 (13 pages) |
21 December 1984 | Accounts made up to 30 September 1983 (13 pages) |
8 April 1983 | Accounts made up to 2 October 1982 (13 pages) |
8 April 1983 | Accounts made up to 2 October 1982 (13 pages) |
8 April 1983 | Accounts made up to 2 October 1982 (13 pages) |
22 January 1983 | New secretary appointed (1 page) |
22 January 1983 | New secretary appointed (1 page) |
20 July 1982 | Accounts made up to 2 October 1981 (12 pages) |
20 July 1982 | Accounts made up to 2 October 1981 (12 pages) |
20 July 1982 | Accounts made up to 2 October 1981 (12 pages) |
10 February 1981 | Accounts made up to 4 October 1980 (10 pages) |
10 February 1981 | Accounts made up to 4 October 1980 (10 pages) |
10 February 1981 | Accounts made up to 4 October 1980 (10 pages) |
29 May 1980 | Articles of association (7 pages) |
29 May 1980 | Articles of association (7 pages) |
15 April 1980 | Accounts made up to 30 September 1979 (10 pages) |
15 April 1980 | Accounts made up to 30 September 1979 (10 pages) |
28 September 1979 | Accounts made up to 8 October 1978 (9 pages) |
28 September 1979 | Accounts made up to 8 October 1978 (9 pages) |
28 September 1979 | Accounts made up to 8 October 1978 (9 pages) |
10 October 1978 | Accounts made up to 8 October 1977 (9 pages) |
10 October 1978 | Accounts made up to 8 October 1977 (9 pages) |
10 October 1978 | Accounts made up to 8 October 1977 (9 pages) |
28 September 1978 | New secretary appointed (1 page) |
28 September 1978 | New secretary appointed (1 page) |
27 August 1976 | Accounts made up to 31 January 1976 (10 pages) |
27 August 1976 | Accounts made up to 31 January 1976 (10 pages) |
16 September 1975 | Accounts made up to 31 January 1975 (9 pages) |
16 September 1975 | Accounts made up to 31 January 1975 (9 pages) |
1 February 1937 | Incorporation (14 pages) |
1 February 1937 | Incorporation (14 pages) |