Company NameThe British Electrical & Manufacturing Company Limited
Company StatusActive
Company Number00330768
CategoryPrivate Limited Company
Incorporation Date17 August 1937(86 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Bryan Rogerson Barkes
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(54 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleChairman & Manager
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMr Geoffrey Rogerson Barkes
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(54 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMr Richard John Neville Barkes
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(54 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameSimon Rogerson Barkes
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(54 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Secretary NameMr Richard John Neville Barkes
StatusCurrent
Appointed01 November 2013(76 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address2bd
Clavering Court Clavering Place
Newcastle Upon Tyne
Tyne & Wear
NE1 3NG
Director NameMr Julian Matthew Barkes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(81 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameRodney Rimington Barkes
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(54 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 1996)
RoleSecretary And Manager
Correspondence Address4 Priors Close
Maidenhead
Berkshire
SL6 2ER
Director NameWilliam Thomson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(54 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 29 January 2003)
RoleElectrical Engineer
Correspondence AddressEskdail Neilston Walk
Kilsyth
Glasgow
Lanarkshire
G65 9PL
Scotland
Secretary NameMr Geoffrey Rogerson Barkes
NationalityBritish
StatusResigned
Appointed01 November 1991(54 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Kirkheaton
Newcastle
Northumberland
St5
Secretary NameRodney Rimington Barkes
NationalityBritish
StatusResigned
Appointed01 August 1992(54 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 1996)
RoleSecretary And Manager
Correspondence Address4 Priors Close
Maidenhead
Berkshire
SL6 2ER
Secretary NameMr Bryan Rogerson Barkes
NationalityBritish
StatusResigned
Appointed01 May 1996(58 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 October 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 The Keir West Side
Wimbledon Common
London
SW19 4UG
Secretary NameAlan Pattison
NationalityBritish
StatusResigned
Appointed01 October 1996(59 years, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Foxglove Close
Blyth
Northumberland
NE24 3XH
Director NameAlan Pattison
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(65 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 October 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Foxglove Close
Blyth
Northumberland
NE24 3XH

Contact

Websitebemco.co.uk
Telephone0191 2305449
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressClavering House
Clavering Place
Newcastle Upon Tyne
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

92.5k at £1Julian Matthew Barkes
9.25%
Ordinary
87.5k at £1Melissa Margaret Barkes
8.75%
Ordinary
82.5k at £1Simon Rogerson Barkes
8.25%
Ordinary
80k at £1Annabel Muriel Barkes
8.00%
Ordinary
73.8k at £1Camilla Rose Burridge
7.38%
Ordinary
35.6k at £1Ralph Jerome Charles Barkes
3.56%
Ordinary
157.5k at £1Geoffrey Rogerson Barkes
15.75%
Ordinary
150k at £1Bryan Rogerson Barkes
15.00%
Ordinary
105k at £1Richard John Neville Barkes
10.50%
Ordinary
11.9k at £1Benjamin Rogerson Barkes
1.19%
Ordinary
11.9k at £1Felicity Rose St Paul Burridge
1.19%
Ordinary
11.9k at £1Harriet Maria Eleanor Barkes
1.19%
Ordinary
11.9k at £1Katie Victoria St Paul Burridge
1.19%
Ordinary
11.9k at £1Laura St.paul Burridge
1.19%
Ordinary
11.9k at £1Oliver Herbert Barkes
1.19%
Ordinary
11.9k at £1Otilie Poppy Elizabeth Barkes
1.19%
Ordinary
11.9k at £1Serena Jane Barkes
1.19%
Ordinary
8.8k at £1George William Neville Barkes
0.88%
Ordinary
6.3k at £1Gertrude Mary Wareing
0.63%
Ordinary
6.3k at £1Jane Sonja Barkes
0.63%
Ordinary
6.3k at £1John Edwin Spence
0.63%
Ordinary
5k at £1Jeremy Robert Barkes
0.50%
Ordinary
4.4k at £1Rathbone Nominees LTD
0.44%
Ordinary
3.8k at £1Susan Cochrane
0.38%
Ordinary

Financials

Year2014
Turnover£24,615,509
Net Worth£3,282,910
Cash£38,182
Current Liabilities£5,506,748

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 3 weeks from now)

Charges

29 August 2012Delivered on: 5 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 6, united business park, leeds, t/no: WYK765678 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 August 2006Delivered on: 8 September 2006
Persons entitled:
Lloyds Tsb Bank PLC
Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
2 June 1999Delivered on: 21 August 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: A standard security which was presented for registration in scotland on the 11TH august 1999 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjevts k/a 262 glasgow road rutherglen, consisting of that plot of ground lying in the burgh of rutherglen and county of lanark extending to one acre and ninety one decimal or one hundredth parts of an acre or thereby being the subjects more particularly described in and disponed in disposition by baird hughes and company lmited in favour of the british electrical & manufacturing company limited recorded in the division of the general register of asaines applicable to the county of lanark on 19TH may 1967; but excepting therefrom all and whole that plot of ground lying in the said burgh and county extending to 835 square metres or thereby being the subjects more particularly described and disponed by conveyance by electricity supply nominees (scotland) limited in favour of strathclyde regional council recorded in the said division of the general register of sasines on 3RD ocotber 1983; together with the rights exclusive, mutual and common pertaining thereto.
Outstanding
10 November 1984Delivered on: 26 November 1981
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
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 all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
9 December 1977Delivered on: 28 December 1977
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
27 January 1977Delivered on: 9 February 1977
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as or being 39, paley st, sunderland tyne & wear.
Outstanding
22 November 2012Delivered on: 23 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a unit 37 united business park phase 2 hatfield t/no HD442151 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 January 1977Delivered on: 9 February 1977
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as or being the piece or parcel of land situate at the corner of clavering place and hanover sq, newcastle upon tyne, tyne and wear.
Outstanding
27 January 1977Delivered on: 17 February 1977
Persons entitled: Lloyds Bank PLC

Classification: Standard security presented for registration at the register sasines on the 9TH february 1977
Secured details: All monies due or to become due from the company to the chargee under the terms of minute of agreement dated 27.1.1977.
Particulars: Land - west side of bankhead avenue, edinburgh (part of sighthill industrial estate) tog with factory and other buildings erected thereon (see doc M72 for full details).
Satisfied
27 January 1977Delivered on: 9 February 1977
Satisfied on: 31 May 2003
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as or being no 7, 9, 11, & 13 clavering place newcastle-upon-tyne tyne & wear.
Fully Satisfied

Filing History

1 February 2021Director's details changed for Simon Rogerson Barkes on 1 February 2021 (2 pages)
1 February 2021Director's details changed for Mr Richard John Neville Barkes on 1 February 2021 (2 pages)
1 February 2021Director's details changed for Mr Geoffrey Rogerson Barkes on 1 February 2021 (2 pages)
1 February 2021Director's details changed for Mr Bryan Rogerson Barkes on 1 February 2021 (2 pages)
1 February 2021Director's details changed for Mr Julian Matthew Barkes on 1 February 2021 (2 pages)
3 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
4 November 2019Confirmation statement made on 1 November 2019 with updates (6 pages)
29 October 2019Full accounts made up to 31 March 2019 (23 pages)
14 February 2019Satisfaction of charge 9 in full (2 pages)
7 January 2019Appointment of Mr Julian Matthew Barkes as a director on 1 January 2019 (2 pages)
7 January 2019Director's details changed for Mr Julian Matthew Barkes on 7 January 2019 (2 pages)
3 December 2018Full accounts made up to 31 March 2018 (23 pages)
14 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
2 November 2017Confirmation statement made on 1 November 2017 with updates (6 pages)
2 November 2017Confirmation statement made on 1 November 2017 with updates (6 pages)
27 October 2017Full accounts made up to 31 March 2017 (21 pages)
27 October 2017Full accounts made up to 31 March 2017 (21 pages)
1 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
17 October 2016Accounts for a medium company made up to 31 March 2016 (22 pages)
17 October 2016Accounts for a medium company made up to 31 March 2016 (22 pages)
29 September 2016Satisfaction of charge 10 in full (2 pages)
29 September 2016Satisfaction of charge 2 in full (1 page)
29 September 2016Satisfaction of charge 1 in full (1 page)
29 September 2016Satisfaction of charge 2 in full (1 page)
29 September 2016Satisfaction of charge 1 in full (1 page)
29 September 2016Satisfaction of charge 10 in full (2 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000,000
(9 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000,000
(9 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000,000
(9 pages)
17 October 2015Accounts for a medium company made up to 31 March 2015 (24 pages)
17 October 2015Accounts for a medium company made up to 31 March 2015 (24 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000,000
(9 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000,000
(9 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000,000
(9 pages)
22 September 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 1,000,000
(4 pages)
22 September 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 1,000,000
(4 pages)
10 September 2014Accounts for a medium company made up to 31 March 2014 (23 pages)
10 September 2014Accounts for a medium company made up to 31 March 2014 (23 pages)
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 800,000
(9 pages)
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 800,000
(9 pages)
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 800,000
(9 pages)
1 November 2013Termination of appointment of Alan Pattison as a secretary (1 page)
1 November 2013Termination of appointment of Alan Pattison as a secretary (1 page)
1 November 2013Appointment of Mr Richard John Neville Barkes as a secretary (2 pages)
1 November 2013Termination of appointment of Alan Pattison as a director (1 page)
1 November 2013Termination of appointment of Alan Pattison as a director (1 page)
1 November 2013Appointment of Mr Richard John Neville Barkes as a secretary (2 pages)
9 October 2013Accounts for a medium company made up to 31 March 2013 (22 pages)
9 October 2013Accounts for a medium company made up to 31 March 2013 (22 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
21 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (10 pages)
21 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (10 pages)
21 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (10 pages)
11 September 2012Accounts for a medium company made up to 31 March 2012 (21 pages)
11 September 2012Accounts for a medium company made up to 31 March 2012 (21 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
30 April 2012Registered office address changed from Po Box 2Bd Kings House Forth Banks Newcastle upon Tyne Tyne & Wear NE99 2BD on 30 April 2012 (1 page)
30 April 2012Registered office address changed from Po Box 2Bd Kings House Forth Banks Newcastle upon Tyne Tyne & Wear NE99 2BD on 30 April 2012 (1 page)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (10 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (10 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (10 pages)
6 October 2011Accounts for a medium company made up to 31 March 2011 (23 pages)
6 October 2011Accounts for a medium company made up to 31 March 2011 (23 pages)
11 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (10 pages)
11 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (10 pages)
11 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (10 pages)
3 October 2010Accounts for a medium company made up to 31 March 2010 (23 pages)
3 October 2010Accounts for a medium company made up to 31 March 2010 (23 pages)
19 November 2009Director's details changed for Simon Rogerson Barkes on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Richard John Neville Barkes on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (13 pages)
19 November 2009Director's details changed for Mr Geoffrey Rogerson Barkes on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (13 pages)
19 November 2009Director's details changed for Mr Geoffrey Rogerson Barkes on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Alan Pattison on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Alan Pattison on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Simon Rogerson Barkes on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Richard John Neville Barkes on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (13 pages)
9 October 2009Accounts for a medium company made up to 31 March 2009 (24 pages)
9 October 2009Accounts for a medium company made up to 31 March 2009 (24 pages)
3 November 2008Return made up to 01/11/08; full list of members (11 pages)
3 November 2008Return made up to 01/11/08; full list of members (11 pages)
21 October 2008Accounts for a medium company made up to 31 March 2008 (25 pages)
21 October 2008Accounts for a medium company made up to 31 March 2008 (25 pages)
22 November 2007Return made up to 01/11/07; full list of members (7 pages)
22 November 2007Return made up to 01/11/07; full list of members (7 pages)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
8 November 2007Accounts for a medium company made up to 31 March 2007 (24 pages)
8 November 2007Accounts for a medium company made up to 31 March 2007 (24 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Return made up to 01/11/06; full list of members (8 pages)
9 November 2006Return made up to 01/11/06; full list of members (8 pages)
19 October 2006Accounts for a medium company made up to 31 March 2006 (28 pages)
19 October 2006Accounts for a medium company made up to 31 March 2006 (28 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 December 2005Return made up to 01/11/05; full list of members (10 pages)
8 December 2005Return made up to 01/11/05; full list of members (10 pages)
7 October 2005Accounts for a medium company made up to 31 March 2005 (22 pages)
7 October 2005Accounts for a medium company made up to 31 March 2005 (22 pages)
17 November 2004Accounts for a medium company made up to 31 March 2004 (20 pages)
17 November 2004Accounts for a medium company made up to 31 March 2004 (20 pages)
16 November 2004Return made up to 01/11/04; change of members (8 pages)
16 November 2004Return made up to 01/11/04; change of members (8 pages)
13 December 2003Accounts for a medium company made up to 31 March 2003 (20 pages)
13 December 2003Accounts for a medium company made up to 31 March 2003 (20 pages)
4 December 2003Return made up to 01/11/03; change of members (8 pages)
4 December 2003Return made up to 01/11/03; change of members (8 pages)
31 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
11 December 2002Return made up to 01/11/02; full list of members (13 pages)
11 December 2002Return made up to 01/11/02; full list of members (13 pages)
25 October 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
25 October 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
3 July 2002Registered office changed on 03/07/02 from: p o box 2BD clavering place newcastle upon tyne NE99 2BD (1 page)
3 July 2002Registered office changed on 03/07/02 from: p o box 2BD clavering place newcastle upon tyne NE99 2BD (1 page)
8 March 2002Particulars of contract relating to shares (4 pages)
8 March 2002Ad 24/01/02--------- £ si 400000@1=400000 £ ic 400000/800000 (5 pages)
8 March 2002Ad 24/01/02--------- £ si 400000@1=400000 £ ic 400000/800000 (5 pages)
8 March 2002Particulars of contract relating to shares (4 pages)
16 November 2001Return made up to 01/11/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2001Return made up to 01/11/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
2 October 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
13 November 2000Return made up to 01/11/00; no change of members (5 pages)
13 November 2000Return made up to 01/11/00; no change of members (5 pages)
21 September 2000Accounts for a medium company made up to 31 March 2000 (16 pages)
21 September 2000Accounts for a medium company made up to 31 March 2000 (16 pages)
12 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
12 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
5 October 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
5 October 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
21 August 1999Particulars of mortgage/charge (6 pages)
21 August 1999Particulars of mortgage/charge (6 pages)
19 January 1999Return made up to 01/11/98; full list of members (8 pages)
19 January 1999Return made up to 01/11/98; full list of members (8 pages)
15 January 1999Accounts for a medium company made up to 31 March 1998 (15 pages)
15 January 1999Accounts for a medium company made up to 31 March 1998 (15 pages)
8 December 1997Accounts for a medium company made up to 31 March 1997 (15 pages)
8 December 1997Accounts for a medium company made up to 31 March 1997 (15 pages)
4 December 1997Return made up to 01/11/97; no change of members (6 pages)
4 December 1997Return made up to 01/11/97; no change of members (6 pages)
7 November 1996Return made up to 01/11/96; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
7 November 1996Return made up to 01/11/96; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
5 November 1996Accounts for a medium company made up to 31 March 1996 (14 pages)
5 November 1996Accounts for a medium company made up to 31 March 1996 (14 pages)
22 October 1996New secretary appointed (2 pages)
22 October 1996Director resigned (1 page)
22 October 1996New secretary appointed (2 pages)
22 October 1996Director resigned (1 page)
14 May 1996Secretary resigned;director resigned (1 page)
14 May 1996Secretary resigned;director resigned (1 page)
14 May 1996New secretary appointed (2 pages)
14 May 1996New secretary appointed (2 pages)
1 April 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(17 pages)
1 April 1996Declaration of assistance for shares acquisition (5 pages)
1 April 1996Memorandum and Articles of Association (16 pages)
1 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 April 1996Declaration of assistance for shares acquisition (5 pages)
1 April 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(17 pages)
1 April 1996Memorandum and Articles of Association (16 pages)
14 November 1995Return made up to 01/11/95; full list of members (10 pages)
14 November 1995Accounts for a medium company made up to 31 March 1995 (15 pages)
14 November 1995Return made up to 01/11/95; full list of members (10 pages)
14 November 1995Accounts for a medium company made up to 31 March 1995 (15 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 November 1995Memorandum and Articles of Association (12 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 November 1995Memorandum and Articles of Association (12 pages)
23 October 1982Accounts made up to 31 March 1982 (10 pages)
23 October 1982Accounts made up to 31 March 1982 (10 pages)
17 August 1937Certificate of incorporation (1 page)
17 August 1937Certificate of incorporation (1 page)