Sunderland
Tyne & Wear
SR1 1HA
Director Name | Mrs Marie Liston |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(66 years, 2 months after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 45-49 Villiers Street Sunderland Tyne & Wear SR1 1HA |
Director Name | Mr Gary George Kemp |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(73 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months |
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 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2016(79 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
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 | Current |
Appointed | 06 May 2016(79 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Mr Simon Arthur Nicholson |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(80 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Furniture Buying Director |
Country of Residence | England |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Mr John McDaid Pattison |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2018(81 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Mr Gavin Vose |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(83 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Logistics Director |
Country of Residence | United Kingdom |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Mr Steve Trevor Carson |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 06 January 2021(83 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 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 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2021(84 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | People Director |
Country of Residence | England |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | John Robert Bainbridge |
---|---|
Date of Birth | October 1937 (Born 85 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 |
Director Name | Mr Barrie Richard Boyd |
---|---|
Date of Birth | April 1948 (Born 75 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 | Michael Francis Browne |
---|---|
Date of Birth | May 1946 (Born 76 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 96 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 75 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 90 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 117 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 84 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 |
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 75 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 65 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 57 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 | Mark John Haughney |
---|---|
Date of Birth | July 1954 (Born 68 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 |
Director Name | Mr Andrew Joseph Rosenthal |
---|---|
Date of Birth | November 1965 (Born 57 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 | Mr Kevin Royal |
---|---|
Date of Birth | May 1959 (Born 63 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 Ronald Turnbull |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(67 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 06 May 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 45-49 Villiers Street Sunderland Tyne & Wear SR1 1HA |
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 56 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 61 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 | Ms Elaine Ray |
---|---|
Date of Birth | January 1973 (Born 50 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 59 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 | England |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Mr Simon Arthur Nicholson |
---|---|
Date of Birth | March 1963 (Born 60 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 | England |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Mr Mark Richard Sherburn |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(81 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2020) |
Role | HR Director |
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 | 31 July 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 26 February 2023 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 11 March 2024 (11 months, 3 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 “endurance”, “scs” and “scs that’s more like it”, 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 |
8 January 2022 | Full accounts made up to 31 July 2021 (55 pages) |
---|---|
2 August 2021 | Termination of appointment of David Knight as a director on 31 July 2021 (1 page) |
21 July 2021 | Satisfaction of charge 003237780019 in full (4 pages) |
21 July 2021 | Satisfaction of charge 003237780021 in full (4 pages) |
21 July 2021 | Satisfaction of charge 003237780020 in full (4 pages) |
30 April 2021 | Confirmation statement made on 26 February 2021 with updates (4 pages) |
1 April 2021 | Termination of appointment of Gary George Kemp as a director on 31 March 2021 (1 page) |
17 March 2021 | Appointment of Mrs Lucy Clough as a director on 15 March 2021 (2 pages) |
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 003237780018 in full (1 page) |
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 14 in full (1 page) |
2 August 2016 | Satisfaction of charge 9 in full (1 page) |
2 August 2016 | Satisfaction of charge 15 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 12 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 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 10 in full (1 page) |
2 August 2016 | Satisfaction of charge 003237780018 in full (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) |
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 director on 6 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Ronald Turnbull as a secretary 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 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) |
29 January 2015 | Satisfaction of charge 16 in full (4 pages) |
22 January 2015 | Statement of company's objects (2 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Statement of company's objects (2 pages) |
22 January 2015 | Resolutions
|
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) |
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) |
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 | Annual return made up to 26 February 2011 with a full list of shareholders (9 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 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 Howard Alexander Dominic Beere 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 | 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 Howard Alexander Dominic Beere 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 | Secretary's details changed for Mr Ronald Turnbull 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 | 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) |
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 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) |
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) |
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) |
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 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 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) |
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 | 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 | 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 | 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) |
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 [email protected]=1197309\gbp ic 32000/1229309\ (2 pages) |
29 September 2008 | Ad 16/09/08\gbp si [email protected]=1197309\gbp ic 32000/1229309\ (2 pages) |
26 September 2008 | Nc inc already adjusted 16/09/08 (1 page) |
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 | Resolutions
|
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 | Secretary resigned (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
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 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1998 | Return made up to 26/02/98; no change of members (4 pages) |
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) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 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 [email protected]=2000 £ ic 60000/62000 (2 pages) |
22 November 1993 | Ad 20/10/93--------- £ si [email protected]=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 (3 pages) |
2 November 1993 | Particulars of mortgage/charge (9 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) |