Newcastle Upon Tyne
NE1 3NG
Director Name | Mr Geoffrey Rogerson Barkes |
---|---|
Date of Birth | July 1927 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1991(54 years, 2 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
Director Name | Mr Richard John Neville Barkes |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1991(54 years, 2 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
Director Name | Simon Rogerson Barkes |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1991(54 years, 2 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
Secretary Name | Mr Richard John Neville Barkes |
---|---|
Status | Current |
Appointed | 01 November 2013(76 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 2bd Clavering Court Clavering Place Newcastle Upon Tyne Tyne & Wear NE1 3NG |
Director Name | Mr Julian Matthew Barkes |
---|---|
Date of Birth | June 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(81 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
Director Name | Rodney Rimington Barkes |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(54 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 May 1996) |
Role | Secretary And Manager |
Correspondence Address | 4 Priors Close Maidenhead Berkshire SL6 2ER |
Director Name | William Thomson |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(54 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 29 January 2003) |
Role | Electrical Engineer |
Correspondence Address | Eskdail Neilston Walk Kilsyth Glasgow Lanarkshire G65 9PL Scotland |
Secretary Name | Mr Geoffrey Rogerson Barkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(54 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Kirkheaton Newcastle Northumberland St5 |
Secretary Name | Rodney Rimington Barkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(54 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 1996) |
Role | Secretary And Manager |
Correspondence Address | 4 Priors Close Maidenhead Berkshire SL6 2ER |
Secretary Name | Mr Bryan Rogerson Barkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(58 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 01 October 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Keir West Side Wimbledon Common London SW19 4UG |
Secretary Name | Alan Pattison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(59 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Foxglove Close Blyth Northumberland NE24 3XH |
Director Name | Alan Pattison |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(65 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 October 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Foxglove Close Blyth Northumberland NE24 3XH |
Website | bemco.co.uk |
---|---|
Telephone | 0191 2305449 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
92.5k at £1 | Julian Matthew Barkes 9.25% Ordinary |
---|---|
87.5k at £1 | Melissa Margaret Barkes 8.75% Ordinary |
82.5k at £1 | Simon Rogerson Barkes 8.25% Ordinary |
80k at £1 | Annabel Muriel Barkes 8.00% Ordinary |
73.8k at £1 | Camilla Rose Burridge 7.38% Ordinary |
35.6k at £1 | Ralph Jerome Charles Barkes 3.56% Ordinary |
157.5k at £1 | Geoffrey Rogerson Barkes 15.75% Ordinary |
150k at £1 | Bryan Rogerson Barkes 15.00% Ordinary |
105k at £1 | Richard John Neville Barkes 10.50% Ordinary |
11.9k at £1 | Benjamin Rogerson Barkes 1.19% Ordinary |
11.9k at £1 | Felicity Rose St Paul Burridge 1.19% Ordinary |
11.9k at £1 | Harriet Maria Eleanor Barkes 1.19% Ordinary |
11.9k at £1 | Katie Victoria St Paul Burridge 1.19% Ordinary |
11.9k at £1 | Laura St.paul Burridge 1.19% Ordinary |
11.9k at £1 | Oliver Herbert Barkes 1.19% Ordinary |
11.9k at £1 | Otilie Poppy Elizabeth Barkes 1.19% Ordinary |
11.9k at £1 | Serena Jane Barkes 1.19% Ordinary |
8.8k at £1 | George William Neville Barkes 0.88% Ordinary |
6.3k at £1 | Gertrude Mary Wareing 0.63% Ordinary |
6.3k at £1 | Jane Sonja Barkes 0.63% Ordinary |
6.3k at £1 | John Edwin Spence 0.63% Ordinary |
5k at £1 | Jeremy Robert Barkes 0.50% Ordinary |
4.4k at £1 | Rathbone Nominees LTD 0.44% Ordinary |
3.8k at £1 | Susan Cochrane 0.38% Ordinary |
Year | 2014 |
---|---|
Turnover | £24,615,509 |
Net Worth | £3,282,910 |
Cash | £38,182 |
Current Liabilities | £5,506,748 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 November 2022 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2023 (7 months, 3 weeks from now) |
29 August 2012 | Delivered 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 2006 | Delivered 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 1999 | Delivered 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 1984 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 2012 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 |
15 December 2021 | Full accounts made up to 31 March 2021 (24 pages) |
---|---|
2 November 2021 | Confirmation statement made on 1 November 2021 with updates (6 pages) |
6 October 2021 | Registered office address changed from PO Box 2Bd Clavering Court Clavering Place Newcastle upon Tyne Tyne & Wear NE1 3NG to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 6 October 2021 (1 page) |
8 April 2021 | Full accounts made up to 31 March 2020 (24 pages) |
1 February 2021 | Director's details changed for Simon Rogerson Barkes on 1 February 2021 (2 pages) |
1 February 2021 | Director's details changed for Mr Richard John Neville Barkes on 1 February 2021 (2 pages) |
1 February 2021 | Director's details changed for Mr Julian Matthew Barkes on 1 February 2021 (2 pages) |
1 February 2021 | Director's details changed for Mr Geoffrey Rogerson Barkes on 1 February 2021 (2 pages) |
1 February 2021 | Director's details changed for Mr Bryan Rogerson Barkes on 1 February 2021 (2 pages) |
3 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
4 November 2019 | Confirmation statement made on 1 November 2019 with updates (6 pages) |
29 October 2019 | Full accounts made up to 31 March 2019 (23 pages) |
14 February 2019 | Satisfaction of charge 9 in full (2 pages) |
7 January 2019 | Director's details changed for Mr Julian Matthew Barkes on 7 January 2019 (2 pages) |
7 January 2019 | Appointment of Mr Julian Matthew Barkes as a director on 1 January 2019 (2 pages) |
3 December 2018 | Full accounts made up to 31 March 2018 (23 pages) |
14 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 1 November 2017 with updates (6 pages) |
2 November 2017 | Confirmation statement made on 1 November 2017 with updates (6 pages) |
27 October 2017 | Full accounts made up to 31 March 2017 (21 pages) |
27 October 2017 | Full accounts made up to 31 March 2017 (21 pages) |
1 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
17 October 2016 | Accounts for a medium company made up to 31 March 2016 (22 pages) |
17 October 2016 | Accounts for a medium company made up to 31 March 2016 (22 pages) |
29 September 2016 | Satisfaction of charge 2 in full (1 page) |
29 September 2016 | Satisfaction of charge 1 in full (1 page) |
29 September 2016 | Satisfaction of charge 10 in full (2 pages) |
29 September 2016 | Satisfaction of charge 2 in full (1 page) |
29 September 2016 | Satisfaction of charge 10 in full (2 pages) |
29 September 2016 | Satisfaction of charge 1 in full (1 page) |
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
17 October 2015 | Accounts for a medium company made up to 31 March 2015 (24 pages) |
17 October 2015 | Accounts for a medium company made up to 31 March 2015 (24 pages) |
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
22 September 2014 | Statement of capital following an allotment of shares on 16 September 2014
|
22 September 2014 | Statement of capital following an allotment of shares on 16 September 2014
|
10 September 2014 | Accounts for a medium company made up to 31 March 2014 (23 pages) |
10 September 2014 | Accounts for a medium company made up to 31 March 2014 (23 pages) |
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
1 November 2013 | Appointment of Mr Richard John Neville Barkes as a secretary (2 pages) |
1 November 2013 | Termination of appointment of Alan Pattison as a director (1 page) |
1 November 2013 | Termination of appointment of Alan Pattison as a secretary (1 page) |
1 November 2013 | Appointment of Mr Richard John Neville Barkes as a secretary (2 pages) |
1 November 2013 | Termination of appointment of Alan Pattison as a director (1 page) |
1 November 2013 | Termination of appointment of Alan Pattison as a secretary (1 page) |
9 October 2013 | Accounts for a medium company made up to 31 March 2013 (22 pages) |
9 October 2013 | Accounts for a medium company made up to 31 March 2013 (22 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
21 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (10 pages) |
21 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (10 pages) |
21 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (10 pages) |
11 September 2012 | Accounts for a medium company made up to 31 March 2012 (21 pages) |
11 September 2012 | Accounts for a medium company made up to 31 March 2012 (21 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
30 April 2012 | Registered 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 2012 | Registered 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 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (10 pages) |
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (10 pages) |
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (10 pages) |
6 October 2011 | Accounts for a medium company made up to 31 March 2011 (23 pages) |
6 October 2011 | Accounts for a medium company made up to 31 March 2011 (23 pages) |
11 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (10 pages) |
11 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (10 pages) |
11 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (10 pages) |
3 October 2010 | Accounts for a medium company made up to 31 March 2010 (23 pages) |
3 October 2010 | Accounts for a medium company made up to 31 March 2010 (23 pages) |
19 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (13 pages) |
19 November 2009 | Director's details changed for Mr Geoffrey Rogerson Barkes on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Alan Pattison on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Simon Rogerson Barkes on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Richard John Neville Barkes on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (13 pages) |
19 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (13 pages) |
19 November 2009 | Director's details changed for Mr Geoffrey Rogerson Barkes on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Alan Pattison on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Simon Rogerson Barkes on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Richard John Neville Barkes on 19 November 2009 (2 pages) |
9 October 2009 | Accounts for a medium company made up to 31 March 2009 (24 pages) |
9 October 2009 | Accounts for a medium company made up to 31 March 2009 (24 pages) |
3 November 2008 | Return made up to 01/11/08; full list of members (11 pages) |
3 November 2008 | Return made up to 01/11/08; full list of members (11 pages) |
21 October 2008 | Accounts for a medium company made up to 31 March 2008 (25 pages) |
21 October 2008 | Accounts for a medium company made up to 31 March 2008 (25 pages) |
22 November 2007 | Return made up to 01/11/07; full list of members (7 pages) |
22 November 2007 | Return made up to 01/11/07; full list of members (7 pages) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Accounts for a medium company made up to 31 March 2007 (24 pages) |
8 November 2007 | Accounts for a medium company made up to 31 March 2007 (24 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Return made up to 01/11/06; full list of members (8 pages) |
9 November 2006 | Return made up to 01/11/06; full list of members (8 pages) |
9 November 2006 | Director's particulars changed (1 page) |
19 October 2006 | Accounts for a medium company made up to 31 March 2006 (28 pages) |
19 October 2006 | Accounts for a medium company made up to 31 March 2006 (28 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Return made up to 01/11/05; full list of members (10 pages) |
8 December 2005 | Return made up to 01/11/05; full list of members (10 pages) |
7 October 2005 | Accounts for a medium company made up to 31 March 2005 (22 pages) |
7 October 2005 | Accounts for a medium company made up to 31 March 2005 (22 pages) |
17 November 2004 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
17 November 2004 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
16 November 2004 | Return made up to 01/11/04; change of members (8 pages) |
16 November 2004 | Return made up to 01/11/04; change of members (8 pages) |
13 December 2003 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
13 December 2003 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
4 December 2003 | Return made up to 01/11/03; change of members (8 pages) |
4 December 2003 | Return made up to 01/11/03; change of members (8 pages) |
31 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
11 December 2002 | Return made up to 01/11/02; full list of members (13 pages) |
11 December 2002 | Return made up to 01/11/02; full list of members (13 pages) |
25 October 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
25 October 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: p o box 2BD clavering place newcastle upon tyne NE99 2BD (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: p o box 2BD clavering place newcastle upon tyne NE99 2BD (1 page) |
8 March 2002 | Particulars of contract relating to shares (4 pages) |
8 March 2002 | Ad 24/01/02--------- £ si [email protected]=400000 £ ic 400000/800000 (5 pages) |
8 March 2002 | Particulars of contract relating to shares (4 pages) |
8 March 2002 | Ad 24/01/02--------- £ si [email protected]=400000 £ ic 400000/800000 (5 pages) |
16 November 2001 | Return made up to 01/11/01; no change of members
|
16 November 2001 | Return made up to 01/11/01; no change of members
|
2 October 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
2 October 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
13 November 2000 | Return made up to 01/11/00; no change of members (5 pages) |
13 November 2000 | Return made up to 01/11/00; no change of members (5 pages) |
21 September 2000 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
21 September 2000 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
12 November 1999 | Return made up to 01/11/99; full list of members
|
12 November 1999 | Return made up to 01/11/99; full list of members
|
5 October 1999 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
5 October 1999 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
21 August 1999 | Particulars of mortgage/charge (6 pages) |
21 August 1999 | Particulars of mortgage/charge (6 pages) |
19 January 1999 | Return made up to 01/11/98; full list of members (8 pages) |
19 January 1999 | Return made up to 01/11/98; full list of members (8 pages) |
15 January 1999 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
15 January 1999 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
8 December 1997 | Accounts for a medium company made up to 31 March 1997 (15 pages) |
8 December 1997 | Accounts for a medium company made up to 31 March 1997 (15 pages) |
4 December 1997 | Return made up to 01/11/97; no change of members (6 pages) |
4 December 1997 | Return made up to 01/11/97; no change of members (6 pages) |
7 November 1996 | Return made up to 01/11/96; full list of members
|
7 November 1996 | Return made up to 01/11/96; full list of members
|
5 November 1996 | Accounts for a medium company made up to 31 March 1996 (14 pages) |
5 November 1996 | Accounts for a medium company made up to 31 March 1996 (14 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | New secretary appointed (2 pages) |
14 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | Secretary resigned;director resigned (1 page) |
14 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | Secretary resigned;director resigned (1 page) |
1 April 1996 | Resolutions
|
1 April 1996 | Resolutions
|
1 April 1996 | Declaration of assistance for shares acquisition (5 pages) |
1 April 1996 | Memorandum and Articles of Association (16 pages) |
1 April 1996 | Memorandum and Articles of Association (16 pages) |
1 April 1996 | Resolutions
|
1 April 1996 | Resolutions
|
1 April 1996 | Declaration of assistance for shares acquisition (5 pages) |
14 November 1995 | Return made up to 01/11/95; full list of members (10 pages) |
14 November 1995 | Accounts for a medium company made up to 31 March 1995 (15 pages) |
14 November 1995 | Return made up to 01/11/95; full list of members (10 pages) |
14 November 1995 | Accounts for a medium company made up to 31 March 1995 (15 pages) |
10 November 1995 | Memorandum and Articles of Association (12 pages) |
10 November 1995 | Resolutions
|
10 November 1995 | Memorandum and Articles of Association (12 pages) |
10 November 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
23 October 1982 | Accounts made up to 31 March 1982 (10 pages) |
23 October 1982 | Accounts made up to 31 March 1982 (10 pages) |
17 August 1937 | Certificate of incorporation (1 page) |
17 August 1937 | Certificate of incorporation (1 page) |