Company NameA. Share & Sons Limited
Company StatusActive
Company Number00323778
CategoryPrivate Limited Company
Incorporation Date1 February 1937(87 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Marie Liston
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(66 years, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address45-49 Villiers Street
Sunderland
Tyne & Wear
SR1 1HA
Director NameMr Gavin Vose
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(83 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleLogistics Director
Country of ResidenceEngland
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Director NameMr Steve Trevor Carson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed06 January 2021(83 years, 12 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Director NameMrs Lucy Clough
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(84 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RolePeople Director
Country of ResidenceEngland
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Director NameMr Dean Weston
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(85 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleSales And Operations Director
Country of ResidenceEngland
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Director NameMr James Thomas Heese
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(85 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Director NameMr Mark Christopher Fleetwood
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2023(86 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks
RoleChief Financial Officer & Company Secretary
Country of ResidenceEngland
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Director NameMr Philip Richard Geary
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(86 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Director NameMichael Francis Browne
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(54 years, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 31 December 2008)
RoleChairman
Country of ResidenceEngland
Correspondence AddressMarbury House
Gosforth High Street, Gosforth
Newcastle Upon Tyne
NE3 4AB
Director NameMr John Herbert Holland
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(54 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address50 Brightman Road
North Shields
Tyne And Wear
NE29 0HP
Director NameMr Neville Maurice Joseph Peppiatt
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(54 years, 1 month after company formation)
Appointment Duration9 years (resigned 29 February 2000)
RoleSales Management
Correspondence Address70 Northfield Drive
West Moor
Newcastle Upon Tyne
Tyne & Wear
NE12 0EE
Director NameMr Alan Share
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(54 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 1993)
RoleCompany Director/Barrister At Law
Correspondence Address27 Nicholas Avenue
Whitburn
Sunderland
Tyne & Wear
SR6 7DG
Director NameEsther Share
Date of BirthJuly 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(54 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 1993)
RoleCompany Director
Correspondence Address53 Alexandra Park
Sunderland
Tyne & Wear
SR3 1XJ
Director NameMrs Rosalind Elaine Share
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(54 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 1993)
RoleCompany Director
Correspondence Address27 Nicholas Avenue
Whitburn
Sunderland
Tyne & Wear
SR6 7DG
Director NameMr Barrie Richard Boyd
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(54 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1992)
RoleMarketing
Correspondence AddressDeneside East
Military Road Nr Stamfordham
Newcastle Upon Tyne
NE18 0LL
Director NameJohn Robert Bainbridge
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(54 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 1997)
RoleSystem Executive
Correspondence Address2 Woodland Drive
High Barns
Sunderland
SR4 8QP
Secretary NameEsther Share
NationalityBritish
StatusResigned
Appointed26 February 1991(54 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 1993)
RoleCompany Director
Correspondence Address53 Alexandra Park
Sunderland
Tyne & Wear
SR3 1XJ
Director NameBarrie Richard Boyd
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(55 years, 8 months after company formation)
Appointment Duration-1 years, 11 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address22 Jameson Drive
Cragside
Corbridge
Northumberland
NE45 5EX
Secretary NameMr Irvin John Bamford
NationalityBritish
StatusResigned
Appointed20 October 1993(56 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 March 1999)
RoleCompany Director
Correspondence Address57 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AQ
Director NameMr David Knight
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(60 years, 1 month after company formation)
Appointment Duration24 years, 5 months (resigned 31 July 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address45-49 Villiers Street
Sunderland
Tyne & Wear
SR1 1HA
Director NameMr Howard Alexander Dominic Beere
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(62 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45-49 Villiers Street
Sunderland
Tyne & Wear
SR1 1HA
Secretary NameMr Howard Alexander Dominic Beere
NationalityBritish
StatusResigned
Appointed09 March 1999(62 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 27 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hermitage Gardens
Chester Le Street
County Durham
DH2 3UD
Director NameMr Kevin Royal
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(62 years, 8 months after company formation)
Appointment Duration18 years, 6 months (resigned 06 April 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address45-49 Villiers Street
Sunderland
Tyne & Wear
SR1 1HA
Director NameMr Andrew Joseph Rosenthal
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(62 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 2002)
RoleMarketing Director
Correspondence Address31 Langdale Way
East Boldon
Tyne & Wear
NE36 0UG
Director NameMark John Haughney
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(62 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 March 2005)
RoleSales Development Director
Correspondence AddressThe Hollies, 82 Haygate Road
Wellington
Telford
Salop
TF1 2BJ
Secretary NameMr Ronald Turnbull
NationalityBritish
StatusResigned
Appointed27 July 2004(67 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45-49 Villiers Street
Sunderland
Tyne & Wear
SR1 1HA
Director NameJohn Forester
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(67 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 June 2007)
RoleLogistics Dir
Correspondence Address21 Devenport
New Bottle Village
Houghton Le Spring
DH4 4UH
Director NameMr Gary George Kemp
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(73 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2021)
RoleLogistics Director
Country of ResidenceUnited Kingdom
Correspondence Address45-49 Villiers Street
Sunderland
Tyne & Wear
SR1 1HA
Director NameMr Christopher James Russell Muir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(79 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 January 2024)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Secretary NameMr Christopher James Russell Muir
StatusResigned
Appointed06 May 2016(79 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 January 2024)
RoleCompany Director
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Director NameMs Elaine Ray
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(79 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2019)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Director NameMr Paul Joseph Burke
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(79 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Director NameMr Simon Arthur Nicholson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(80 years after company formation)
Appointment Duration4 years (resigned 22 February 2021)
RoleFurniture Buying Director
Country of ResidenceUnited Kingdom
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Director NameMr John McDaid Pattison
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(81 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Director NameMr Kyle John Rowe
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2022(85 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 October 2023)
RoleChief Marketing And Digital Officer
Country of ResidenceEngland
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA

Contact

Websitescs.co.uk
Telephone0191 5146000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address45-49 Villiers Street
Sunderland
SR1 1HA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1.2mParlour Product Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£276,734,000
Gross Profit£127,151,000
Net Worth£37,538,000
Cash£21,055,000
Current Liabilities£44,470,000

Accounts

Latest Accounts29 July 2023 (9 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

25 October 1993Delivered 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 2022Delivered 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 2020Delivered 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 2017Delivered 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 2015Delivered 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 2015Delivered 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 2013Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1990Delivered 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 1987Delivered 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 1985Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 2008Delivered 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 2008Delivered 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 1971Delivered 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

Filing History

25 February 2021Termination of appointment of Simon Arthur Nicholson as a director on 22 February 2021 (1 page)
21 January 2021Full accounts made up to 25 July 2020 (67 pages)
7 January 2021Appointment of Mr Stephen Carson as a director on 6 January 2021 (2 pages)
27 November 2020Appointment of Mr Gavin Vose as a director on 1 October 2020 (2 pages)
20 October 2020Second filing of Confirmation Statement dated 26 February 2019 (4 pages)
1 September 2020Registration of charge 003237780022, created on 25 August 2020 (79 pages)
9 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
26 February 2020Termination of appointment of Mark Richard Sherburn as a director on 25 February 2020 (1 page)
9 January 2020Full accounts made up to 27 July 2019 (44 pages)
3 May 2019Termination of appointment of Paul Joseph Burke as a director on 30 April 2019 (1 page)
11 March 2019Confirmation statement made on 26 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01(amending shareholders information) was registered on 20/10/2020.
(5 pages)
5 February 2019Termination of appointment of Elaine Ray as a director on 31 January 2019 (1 page)
5 January 2019Full accounts made up to 28 July 2018 (36 pages)
28 August 2018Appointment of Mr John Mcdaid Pattison as a director on 28 August 2018 (2 pages)
13 August 2018Appointment of Mr Mark Richard Sherburn as a director on 13 August 2018 (2 pages)
10 April 2018Termination of appointment of Kevin Royal as a director on 6 April 2018 (1 page)
7 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
23 January 2018Full accounts made up to 29 July 2017 (32 pages)
28 December 2017Registration of charge 003237780021, created on 21 December 2017 (41 pages)
8 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
2 February 2017Appointment of Mr Simon Arthur Nicholson as a director on 1 February 2017 (2 pages)
2 February 2017Appointment of Mr Simon Arthur Nicholson as a director on 1 February 2017 (2 pages)
16 January 2017Full accounts made up to 30 July 2016 (32 pages)
16 January 2017Full accounts made up to 30 July 2016 (32 pages)
5 January 2017Appointment of Mr Paul Joseph Burke as a director on 19 December 2016 (2 pages)
5 January 2017Appointment of Mr Paul Joseph Burke as a director on 19 December 2016 (2 pages)
2 October 2016Memorandum and Articles of Association (39 pages)
2 October 2016Memorandum and Articles of Association (39 pages)
28 September 2016Appointment of Ms Elaine Ray as a director on 8 August 2016 (2 pages)
28 September 2016Appointment of Ms Elaine Ray as a director on 8 August 2016 (2 pages)
18 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 August 2016Satisfaction of charge 10 in full (1 page)
2 August 2016Satisfaction of charge 13 in full (1 page)
2 August 2016Satisfaction of charge 13 in full (1 page)
2 August 2016Satisfaction of charge 14 in full (1 page)
2 August 2016Satisfaction of charge 15 in full (1 page)
2 August 2016Satisfaction of charge 15 in full (1 page)
2 August 2016Satisfaction of charge 003237780018 in full (1 page)
2 August 2016Satisfaction of charge 14 in full (1 page)
2 August 2016Satisfaction of charge 12 in full (1 page)
2 August 2016Satisfaction of charge 9 in full (1 page)
2 August 2016Satisfaction of charge 10 in full (1 page)
2 August 2016Satisfaction of charge 9 in full (1 page)
2 August 2016Satisfaction of charge 11 in full (1 page)
2 August 2016Satisfaction of charge 12 in full (1 page)
2 August 2016Satisfaction of charge 11 in full (1 page)
2 August 2016Satisfaction of charge 003237780018 in full (1 page)
6 May 2016Termination of appointment of Ronald Turnbull as a secretary on 6 May 2016 (1 page)
6 May 2016Appointment of Mr Christopher James Russell Muir as a secretary on 6 May 2016 (2 pages)
6 May 2016Termination of appointment of Ronald Turnbull as a secretary on 6 May 2016 (1 page)
6 May 2016Termination of appointment of Ronald Turnbull as a director on 6 May 2016 (1 page)
6 May 2016Appointment of Mr Christopher James Russell Muir as a secretary on 6 May 2016 (2 pages)
6 May 2016Termination of appointment of Ronald Turnbull as a director on 6 May 2016 (1 page)
4 April 2016Appointment of Mr Christopher James Russell Muir as a director on 4 April 2016 (2 pages)
4 April 2016Appointment of Mr Christopher James Russell Muir as a director on 4 April 2016 (2 pages)
18 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,229,310
(8 pages)
18 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,229,310
(8 pages)
23 December 2015Termination of appointment of Howard Alexander Dominic Beere as a director on 21 December 2015 (1 page)
23 December 2015Termination of appointment of Howard Alexander Dominic Beere as a director on 21 December 2015 (1 page)
3 November 2015Full accounts made up to 25 July 2015 (30 pages)
3 November 2015Full accounts made up to 25 July 2015 (30 pages)
24 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 21/01/2015
(6 pages)
24 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 21/01/2015
(6 pages)
26 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,229,310
(9 pages)
26 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,229,310
(9 pages)
17 March 2015Full accounts made up to 26 July 2014 (27 pages)
17 March 2015Full accounts made up to 26 July 2014 (27 pages)
5 March 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 2.00
  • ANNOTATION Clarification a second filed SH01 was registered on 24TH April 2015
(5 pages)
5 March 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 2.00
  • ANNOTATION Clarification a second filed SH01 was registered on 24TH April 2015
(5 pages)
29 January 2015Satisfaction of charge 16 in full (4 pages)
29 January 2015Satisfaction of charge 17 in full (4 pages)
29 January 2015Satisfaction of charge 16 in full (4 pages)
29 January 2015Satisfaction of charge 17 in full (4 pages)
22 January 2015Statement of company's objects (2 pages)
22 January 2015Statement of company's objects (2 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
21 January 2015Registration of charge 003237780020, created on 16 January 2015 (55 pages)
21 January 2015Registration of charge 003237780019, created on 16 January 2015 (61 pages)
21 January 2015Registration of charge 003237780019, created on 16 January 2015 (61 pages)
21 January 2015Registration of charge 003237780020, created on 16 January 2015 (55 pages)
20 June 2014Director's details changed for Miss Marie Matheson on 25 May 2014 (2 pages)
20 June 2014Director's details changed for Miss Marie Matheson on 25 May 2014 (2 pages)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,229,309
(9 pages)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,229,309
(9 pages)
31 January 2014Full accounts made up to 27 July 2013 (28 pages)
31 January 2014Full accounts made up to 27 July 2013 (28 pages)
24 September 2013Registration of charge 003237780018 (19 pages)
24 September 2013Registration of charge 003237780018 (19 pages)
17 April 2013Full accounts made up to 28 July 2012 (24 pages)
17 April 2013Full accounts made up to 28 July 2012 (24 pages)
8 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (9 pages)
8 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (9 pages)
4 May 2012Full accounts made up to 30 July 2011 (24 pages)
4 May 2012Full accounts made up to 30 July 2011 (24 pages)
16 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (9 pages)
16 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (9 pages)
5 April 2011Full accounts made up to 31 July 2010 (26 pages)
5 April 2011Full accounts made up to 31 July 2010 (26 pages)
16 March 2011Secretary's details changed for Mr Ronald Turnbull on 1 March 2011 (2 pages)
16 March 2011Secretary's details changed for Mr Ronald Turnbull on 1 March 2011 (2 pages)
16 March 2011Director's details changed for Howard Alexander Dominic Beere on 1 March 2011 (3 pages)
16 March 2011Director's details changed for David Knight on 1 March 2011 (3 pages)
16 March 2011Secretary's details changed for Mr Ronald Turnbull on 1 March 2011 (2 pages)
16 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (9 pages)
16 March 2011Director's details changed for Mr Gary George Kemp on 1 March 2011 (2 pages)
16 March 2011Director's details changed for Mr Gary George Kemp on 1 March 2011 (2 pages)
16 March 2011Director's details changed for Howard Alexander Dominic Beere on 1 March 2011 (3 pages)
16 March 2011Director's details changed for David Knight on 1 March 2011 (3 pages)
16 March 2011Director's details changed for Mr Gary George Kemp on 1 March 2011 (2 pages)
16 March 2011Director's details changed for David Knight on 1 March 2011 (3 pages)
16 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (9 pages)
16 March 2011Director's details changed for Howard Alexander Dominic Beere on 1 March 2011 (3 pages)
15 March 2011Director's details changed for Miss Marie Matheson on 1 March 2011 (2 pages)
15 March 2011Director's details changed for Kevin Royal on 1 March 2011 (3 pages)
15 March 2011Director's details changed for Miss Marie Matheson on 1 March 2011 (2 pages)
15 March 2011Director's details changed for Ronald Turnbull on 1 March 2011 (3 pages)
15 March 2011Director's details changed for Ronald Turnbull on 1 March 2011 (3 pages)
15 March 2011Director's details changed for Kevin Royal on 1 March 2011 (3 pages)
15 March 2011Director's details changed for Kevin Royal on 1 March 2011 (3 pages)
15 March 2011Director's details changed for Ronald Turnbull on 1 March 2011 (3 pages)
15 March 2011Director's details changed for Miss Marie Matheson on 1 March 2011 (2 pages)
3 March 2011Appointment of Mr Gary Kemp as a director (2 pages)
3 March 2011Appointment of Mr Gary Kemp as a director (2 pages)
6 May 2010Full accounts made up to 1 August 2009 (24 pages)
6 May 2010Full accounts made up to 1 August 2009 (24 pages)
6 May 2010Full accounts made up to 1 August 2009 (24 pages)
12 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
17 November 2009Auditor's resignation (1 page)
17 November 2009Auditor's resignation (1 page)
14 November 2009Auditor's resignation (1 page)
14 November 2009Auditor's resignation (1 page)
9 October 2009Director's details changed for Kevin Royal on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Ronald Turnbull on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Miss Marie Matheson on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Miss Marie Matheson on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Kevin Royal on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Miss Marie Matheson on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Ronald Turnbull on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Ronald Turnbull on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Kevin Royal on 1 October 2009 (2 pages)
7 October 2009Director's details changed for David Knight on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Ronald Turnbull on 1 October 2009 (1 page)
7 October 2009Director's details changed for Howard Alexander Dominic Beere on 1 October 2009 (2 pages)
7 October 2009Director's details changed for David Knight on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Ronald Turnbull on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Ronald Turnbull on 1 October 2009 (1 page)
7 October 2009Director's details changed for David Knight on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Howard Alexander Dominic Beere on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Howard Alexander Dominic Beere on 1 October 2009 (2 pages)
17 July 2009Full accounts made up to 28 July 2008 (27 pages)
17 July 2009Full accounts made up to 28 July 2008 (27 pages)
27 February 2009Return made up to 26/02/09; full list of members (4 pages)
27 February 2009Director and secretary's change of particulars / ronald turnbull / 28/03/2008 (1 page)
27 February 2009Director and secretary's change of particulars / ronald turnbull / 28/03/2008 (1 page)
27 February 2009Return made up to 26/02/09; full list of members (4 pages)
13 January 2009Appointment terminated director michael browne (1 page)
13 January 2009Appointment terminated director michael browne (1 page)
6 January 2009Particulars of a mortgage or charge / charge no: 17 (6 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 17 (6 pages)
29 September 2008Ad 16/09/08\gbp si 1197309@1=1197309\gbp ic 32000/1229309\ (2 pages)
29 September 2008Ad 16/09/08\gbp si 1197309@1=1197309\gbp ic 32000/1229309\ (2 pages)
26 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2008Nc inc already adjusted 16/09/08 (1 page)
26 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2008Nc inc already adjusted 16/09/08 (1 page)
10 July 2008Particulars of a mortgage or charge / charge no: 16 (7 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 16 (7 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 15 (6 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 15 (6 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
15 May 2008Full accounts made up to 28 July 2007 (32 pages)
15 May 2008Full accounts made up to 28 July 2007 (32 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 13 (9 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 13 (9 pages)
29 February 2008Return made up to 26/02/08; full list of members (5 pages)
29 February 2008Return made up to 26/02/08; full list of members (5 pages)
19 July 2007Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
19 July 2007Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
3 May 2007Full accounts made up to 30 September 2006 (32 pages)
3 May 2007Full accounts made up to 30 September 2006 (32 pages)
15 March 2007Return made up to 26/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 March 2007Return made up to 26/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 May 2006Full accounts made up to 30 September 2005 (19 pages)
26 May 2006Full accounts made up to 30 September 2005 (19 pages)
9 March 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 March 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
15 March 2005Full accounts made up to 30 September 2004 (18 pages)
15 March 2005Full accounts made up to 30 September 2004 (18 pages)
10 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
16 August 2004Director's particulars changed (1 page)
16 August 2004Director's particulars changed (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004New secretary appointed (2 pages)
5 August 2004Secretary resigned (1 page)
4 August 2004Full accounts made up to 30 September 2003 (18 pages)
4 August 2004Full accounts made up to 30 September 2003 (18 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
11 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 August 2003Full accounts made up to 30 September 2002 (18 pages)
5 August 2003Full accounts made up to 30 September 2002 (18 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
19 March 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
1 August 2002Full accounts made up to 30 September 2001 (16 pages)
1 August 2002Full accounts made up to 30 September 2001 (16 pages)
2 April 2002Return made up to 26/02/02; full list of members (8 pages)
2 April 2002Return made up to 26/02/02; full list of members (8 pages)
31 July 2001Full accounts made up to 30 September 2000 (17 pages)
31 July 2001Full accounts made up to 30 September 2000 (17 pages)
19 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2000Full accounts made up to 30 September 1999 (16 pages)
19 June 2000Full accounts made up to 30 September 1999 (16 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
29 March 2000Return made up to 26/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 March 2000Return made up to 26/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999Secretary resigned (1 page)
16 April 1999Full accounts made up to 30 September 1998 (16 pages)
16 April 1999Full accounts made up to 30 September 1998 (16 pages)
17 March 1999New secretary appointed;new director appointed (2 pages)
17 March 1999New secretary appointed;new director appointed (2 pages)
4 March 1999Return made up to 26/02/99; full list of members (6 pages)
4 March 1999Return made up to 26/02/99; full list of members (6 pages)
23 March 1998Return made up to 26/02/98; no change of members (4 pages)
23 March 1998Return made up to 26/02/98; no change of members (4 pages)
23 March 1998Declaration of satisfaction of mortgage/charge (1 page)
23 March 1998Declaration of satisfaction of mortgage/charge (1 page)
8 December 1997Full accounts made up to 30 September 1997 (16 pages)
8 December 1997Full accounts made up to 30 September 1997 (16 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
29 July 1997Full accounts made up to 30 September 1996 (14 pages)
29 July 1997Full accounts made up to 30 September 1996 (14 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
3 April 1997Return made up to 26/02/97; full list of members (6 pages)
3 April 1997Return made up to 26/02/97; full list of members (6 pages)
26 February 1997Auditor's resignation (1 page)
26 February 1997Auditor's resignation (1 page)
11 June 1996Accounts for a medium company made up to 30 September 1995 (18 pages)
11 June 1996Accounts for a medium company made up to 30 September 1995 (18 pages)
28 March 1996Return made up to 26/02/96; no change of members (4 pages)
28 March 1996Return made up to 26/02/96; no change of members (4 pages)
20 June 1995Accounts for a medium company made up to 30 September 1994 (18 pages)
20 June 1995Accounts for a medium company made up to 30 September 1994 (18 pages)
3 September 1994Declaration of satisfaction of mortgage/charge (1 page)
3 September 1994Declaration of satisfaction of mortgage/charge (1 page)
7 July 1994Accounts for a medium company made up to 30 September 1993 (20 pages)
7 July 1994Accounts for a medium company made up to 30 September 1993 (20 pages)
22 November 1993Ad 20/10/93--------- £ si 2000@1=2000 £ ic 60000/62000 (2 pages)
22 November 1993Ad 20/10/93--------- £ si 2000@1=2000 £ ic 60000/62000 (2 pages)
16 November 1993Declaration of satisfaction of mortgage/charge (1 page)
16 November 1993Declaration of satisfaction of mortgage/charge (1 page)
9 November 1993Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
9 November 1993Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
8 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 November 1993Declaration of satisfaction of mortgage/charge (1 page)
4 November 1993Declaration of satisfaction of mortgage/charge (1 page)
2 November 1993Particulars of mortgage/charge (3 pages)
2 November 1993Particulars of mortgage/charge (3 pages)
2 November 1993Particulars of mortgage/charge (9 pages)
2 November 1993Particulars of mortgage/charge (3 pages)
2 November 1993Particulars of mortgage/charge (9 pages)
2 November 1993Particulars of mortgage/charge (3 pages)
26 October 1993Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
26 October 1993Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
13 July 1993Full accounts made up to 30 September 1992 (16 pages)
13 July 1993Full accounts made up to 30 September 1992 (16 pages)
5 July 1993Registered office changed on 05/07/93 from: 21 frederick street sunderland tyne/wear SR1 1LT (1 page)
5 July 1993Registered office changed on 05/07/93 from: 21 frederick street sunderland tyne/wear SR1 1LT (1 page)
13 January 1992Accounts for a medium company made up to 30 September 1991 (15 pages)
13 January 1992Accounts for a medium company made up to 30 September 1991 (15 pages)
26 April 1991Accounting reference date shortened from 08/10 to 30/09 (1 page)
26 April 1991Accounting reference date shortened from 08/10 to 30/09 (1 page)
4 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 January 1991Accounts for a medium company made up to 30 September 1990 (15 pages)
28 January 1991Accounts for a medium company made up to 30 September 1990 (15 pages)
16 March 1990Accounts for a medium company made up to 30 September 1989 (18 pages)
16 March 1990Accounts for a medium company made up to 30 September 1989 (18 pages)
29 January 1990Particulars of mortgage/charge (3 pages)
29 January 1990Particulars of mortgage/charge (3 pages)
15 March 1989Accounts for a medium company made up to 30 September 1988 (15 pages)
15 March 1989Accounts for a medium company made up to 30 September 1988 (15 pages)
7 March 1988Accounts made up to 30 September 1987 (12 pages)
7 March 1988Accounts made up to 30 September 1987 (12 pages)
9 November 1987Particulars of mortgage/charge (4 pages)
9 November 1987Particulars of mortgage/charge (4 pages)
6 February 1987Accounts for a medium company made up to 30 September 1986 (12 pages)
6 February 1987Accounts for a medium company made up to 30 September 1986 (12 pages)
22 January 1987New secretary appointed (2 pages)
22 January 1987New secretary appointed (2 pages)
6 February 1986Accounts made up to 30 September 1985 (11 pages)
6 February 1986Accounts made up to 30 September 1985 (11 pages)
23 August 1985Accounts made up to 30 September 1984 (12 pages)
23 August 1985Accounts made up to 30 September 1984 (12 pages)
21 December 1984Accounts made up to 30 September 1983 (13 pages)
21 December 1984Accounts made up to 30 September 1983 (13 pages)
8 April 1983Accounts made up to 2 October 1982 (13 pages)
8 April 1983Accounts made up to 2 October 1982 (13 pages)
8 April 1983Accounts made up to 2 October 1982 (13 pages)
22 January 1983New secretary appointed (1 page)
22 January 1983New secretary appointed (1 page)
20 July 1982Accounts made up to 2 October 1981 (12 pages)
20 July 1982Accounts made up to 2 October 1981 (12 pages)
20 July 1982Accounts made up to 2 October 1981 (12 pages)
10 February 1981Accounts made up to 4 October 1980 (10 pages)
10 February 1981Accounts made up to 4 October 1980 (10 pages)
10 February 1981Accounts made up to 4 October 1980 (10 pages)
29 May 1980Articles of association (7 pages)
29 May 1980Articles of association (7 pages)
15 April 1980Accounts made up to 30 September 1979 (10 pages)
15 April 1980Accounts made up to 30 September 1979 (10 pages)
28 September 1979Accounts made up to 8 October 1978 (9 pages)
28 September 1979Accounts made up to 8 October 1978 (9 pages)
28 September 1979Accounts made up to 8 October 1978 (9 pages)
10 October 1978Accounts made up to 8 October 1977 (9 pages)
10 October 1978Accounts made up to 8 October 1977 (9 pages)
10 October 1978Accounts made up to 8 October 1977 (9 pages)
28 September 1978New secretary appointed (1 page)
28 September 1978New secretary appointed (1 page)
27 August 1976Accounts made up to 31 January 1976 (10 pages)
27 August 1976Accounts made up to 31 January 1976 (10 pages)
16 September 1975Accounts made up to 31 January 1975 (9 pages)
16 September 1975Accounts made up to 31 January 1975 (9 pages)
1 February 1937Incorporation (14 pages)
1 February 1937Incorporation (14 pages)