Company NameBel Group Investments Limited
Company StatusActive
Company Number00334531
CategoryPrivate Limited Company
Incorporation Date9 December 1937(86 years, 4 months ago)
Previous NamesAERO Glands Limited and Bel Valves Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Dodd
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(66 years, 9 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse St
St Peters
Newcastle Upon Tyne
NE6 1BS
Director NameMr Alexander Harold Lamb
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2006(68 years, 11 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director/Chairman
Country of ResidenceEngland
Correspondence Address11 Glasshouse St
St Peters
Newcastle Upon Tyne
NE6 1BS
Director NameMr Jonathan Charles Lamb
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(72 years, 5 months after company formation)
Appointment Duration13 years, 11 months
RoleGroup Manufacturing Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse St
St Peters
Newcastle Upon Tyne
NE6 1BS
Director NameMrs Laura Joicey
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(80 years, 3 months after company formation)
Appointment Duration6 years
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse St
St Peters
Newcastle Upon Tyne
NE6 1BS
Secretary NameMrs Joanne Alicea Wilkes
StatusCurrent
Appointed26 April 2018(80 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address11 Glasshouse St
St Peters
Newcastle Upon Tyne
NE6 1BS
Director NameMr Ronald Dodd
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(53 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 16 October 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 Longdean Park
Chester Le Street
County Durham
DH3 4DF
Director NameMr Brian Moffett
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(53 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2001)
RoleEngineer
Correspondence Address4 Finstock Court
Newcastle Upon Tyne
Tyne & Wear
NE3 1TR
Director NameMr Ronald Geoffrey Walters
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(53 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 16 July 2007)
RoleEngineer
Correspondence Address7 Donnington Park
Donnington
Newbury
Berkshire
RG13 2DZ
Secretary NameMr David Malcolm Winders
NationalityBritish
StatusResigned
Appointed28 February 1991(53 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address41 Rokeby Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 4JY
Director NameMr Edwin Wallis
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(53 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 16 July 2007)
RoleEngineer
Correspondence Address69 Cleveland Gardens
Newcastle Upon Tyne
Tyne & Wear
NE7 7QH
Director NameMr Michael John Smith
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(53 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 October 1993)
RoleEngineer
Correspondence Address20 West Syde
Darras Hall
Ponteland
Northumberland
Director NameMr Neil Kirkbride
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(54 years after company formation)
Appointment Duration26 years, 5 months (resigned 11 May 2018)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address11 Glasshouse St
St Peters
Newcastle Upon Tyne
NE6 1BS
Director NameMichael George Ridley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(61 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 January 2000)
RoleSales Director
Correspondence Address73 Seacrest Avenue
North Shields
Tyne & Wear
NE30 3DN
Director NameHenry Clark
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(61 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 July 2007)
RoleOperations Director
Correspondence Address1 North Thorn
Stanley
County Durham
DH9 0LA
Director NameEric Arthur Gardiner
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(64 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 July 2007)
RoleCompany Director
Correspondence Address15 Selwyn Close
Ryeford
Stonehouse
Gloucestershire
GL10 3LH
Wales
Secretary NameStephen Baharie
NationalityBritish
StatusResigned
Appointed30 April 2003(65 years, 5 months after company formation)
Appointment Duration15 years (resigned 26 April 2018)
RoleAccountant
Correspondence Address11 Glasshouse St
St Peters
Newcastle Upon Tyne
NE6 1BS
Director NameJames Brendan Hogg
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(67 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 July 2007)
RoleCommercial Directo
Correspondence Address10 Bewick Close
Chester Le Street
County Durham
DH2 3TT
Director NameMr George Neil Turnbull Salvesen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(70 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2011)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse St
St Peters
Newcastle Upon Tyne
NE6 1BS
Director NameMr Marc Keith McDermott
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(74 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2017)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse St
St Peters
Newcastle Upon Tyne
NE6 1BS

Contact

Websitebel.co.uk
Telephone0191 2659091
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11 Glasshouse St
St Peters
Newcastle Upon Tyne
NE6 1BS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Shareholders

17.8k at £1British Engines LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£782,254
Current Liabilities£2,630,376

Accounts

Latest Accounts4 November 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Returns

Latest Return21 February 2024 (1 month, 1 week ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Charges

20 March 2023Delivered on: 22 March 2023
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
25 May 2018Delivered on: 4 June 2018
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
9 February 2012Delivered on: 17 February 2012
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
2 May 2010Delivered on: 11 May 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
23 December 2008Delivered on: 6 January 2009
Persons entitled: The Royal Bank of Scotland PLC (The “Security Trustee”)

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

23 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
22 October 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
27 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
27 January 2020Accounts for a small company made up to 30 April 2019 (13 pages)
26 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
21 December 2018Accounts for a small company made up to 30 April 2018 (13 pages)
4 June 2018Registration of charge 003345310004, created on 25 May 2018 (47 pages)
23 May 2018Satisfaction of charge 1 in full (1 page)
23 May 2018Satisfaction of charge 2 in full (1 page)
16 May 2018Termination of appointment of Neil Kirkbride as a director on 11 May 2018 (1 page)
26 April 2018Appointment of Mrs Joanne Alicea Wilkes as a secretary on 26 April 2018 (2 pages)
26 April 2018Termination of appointment of Stephen Baharie as a secretary on 26 April 2018 (1 page)
26 April 2018Secretary's details changed for Mrs Joanne Alicea Wilkes on 26 April 2018 (1 page)
28 March 2018Appointment of Mrs Laura Joicey as a director on 13 March 2018 (2 pages)
22 February 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
29 September 2017Full accounts made up to 30 April 2017 (12 pages)
29 September 2017Full accounts made up to 30 April 2017 (12 pages)
4 April 2017Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page)
24 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
19 October 2016Full accounts made up to 30 April 2016 (15 pages)
19 October 2016Full accounts made up to 30 April 2016 (15 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 17,750
(6 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 17,750
(6 pages)
22 August 2015Full accounts made up to 2 May 2015 (13 pages)
22 August 2015Full accounts made up to 2 May 2015 (13 pages)
22 August 2015Full accounts made up to 2 May 2015 (13 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 17,750
(6 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 17,750
(6 pages)
22 September 2014Full accounts made up to 3 May 2014 (13 pages)
22 September 2014Full accounts made up to 3 May 2014 (13 pages)
22 September 2014Full accounts made up to 3 May 2014 (13 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 17,750
(6 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 17,750
(6 pages)
19 December 2013Register inspection address has been changed (1 page)
19 December 2013Register(s) moved to registered inspection location (1 page)
19 December 2013Register inspection address has been changed (1 page)
19 December 2013Register(s) moved to registered inspection location (1 page)
26 July 2013Full accounts made up to 4 May 2013 (13 pages)
26 July 2013Full accounts made up to 4 May 2013 (13 pages)
26 July 2013Full accounts made up to 4 May 2013 (13 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
12 July 2012Full accounts made up to 28 April 2012 (12 pages)
12 July 2012Full accounts made up to 28 April 2012 (12 pages)
20 March 2012Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages)
20 March 2012Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages)
5 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 3 (20 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 3 (20 pages)
1 February 2012Appointment of Mr Marc Keith Mcdermott as a director (2 pages)
1 February 2012Appointment of Mr Marc Keith Mcdermott as a director (2 pages)
30 September 2011Termination of appointment of George Salvesen as a director (1 page)
30 September 2011Termination of appointment of George Salvesen as a director (1 page)
20 July 2011Full accounts made up to 30 April 2011 (13 pages)
20 July 2011Full accounts made up to 30 April 2011 (13 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages)
21 September 2010Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages)
21 July 2010Full accounts made up to 1 May 2010 (16 pages)
21 July 2010Full accounts made up to 1 May 2010 (16 pages)
21 July 2010Full accounts made up to 1 May 2010 (16 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 2 (21 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 2 (21 pages)
23 April 2010Appointment of Mr Jonathan Charles Lamb as a director (2 pages)
23 April 2010Appointment of Mr Jonathan Charles Lamb as a director (2 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
20 March 2010Director's details changed for George Neil Turnbull Salvesen on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Mr Alexander Harold Lamb on 20 March 2010 (2 pages)
20 March 2010Secretary's details changed for Stephen Baharie on 20 March 2010 (1 page)
20 March 2010Director's details changed for Richard Dodd on 20 March 2010 (2 pages)
20 March 2010Secretary's details changed for Stephen Baharie on 20 March 2010 (1 page)
20 March 2010Director's details changed for Neil Kirkbride on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Richard Dodd on 20 March 2010 (2 pages)
20 March 2010Director's details changed for George Neil Turnbull Salvesen on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Mr Alexander Harold Lamb on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Neil Kirkbride on 20 March 2010 (2 pages)
21 July 2009Full accounts made up to 2 May 2009 (16 pages)
21 July 2009Full accounts made up to 2 May 2009 (16 pages)
21 July 2009Full accounts made up to 2 May 2009 (16 pages)
24 February 2009Registered office changed on 24/02/2009 from glasshouse st st peters newcastle upon tyne NE6 1BS (1 page)
24 February 2009Return made up to 22/02/09; full list of members (4 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Director's change of particulars / alexander lamb / 20/11/2008 (1 page)
24 February 2009Director's change of particulars / alexander lamb / 20/11/2008 (1 page)
24 February 2009Return made up to 22/02/09; full list of members (4 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Registered office changed on 24/02/2009 from glasshouse st st peters newcastle upon tyne NE6 1BS (1 page)
6 January 2009Particulars of a mortgage or charge / charge no: 1 (19 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 1 (19 pages)
2 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 August 2008Full accounts made up to 3 May 2008 (15 pages)
20 August 2008Full accounts made up to 3 May 2008 (15 pages)
20 August 2008Full accounts made up to 3 May 2008 (15 pages)
14 March 2008Return made up to 22/02/08; full list of members (4 pages)
14 March 2008Return made up to 22/02/08; full list of members (4 pages)
26 February 2008Full accounts made up to 4 May 2007 (12 pages)
26 February 2008Full accounts made up to 4 May 2007 (12 pages)
26 February 2008Full accounts made up to 4 May 2007 (12 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
24 April 2007Memorandum and Articles of Association (6 pages)
24 April 2007Memorandum and Articles of Association (6 pages)
17 April 2007Company name changed bel valves LIMITED\certificate issued on 17/04/07 (2 pages)
17 April 2007Company name changed bel valves LIMITED\certificate issued on 17/04/07 (2 pages)
22 March 2007Return made up to 22/02/07; full list of members (4 pages)
22 March 2007Return made up to 22/02/07; full list of members (4 pages)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
22 August 2006Full accounts made up to 29 April 2006 (12 pages)
22 August 2006Full accounts made up to 29 April 2006 (12 pages)
17 March 2006Return made up to 22/02/06; full list of members (3 pages)
17 March 2006Return made up to 22/02/06; full list of members (3 pages)
27 October 2005Full accounts made up to 30 April 2005 (15 pages)
27 October 2005Full accounts made up to 30 April 2005 (15 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
23 March 2005Return made up to 22/02/05; full list of members (9 pages)
23 March 2005Return made up to 22/02/05; full list of members (9 pages)
7 February 2005Accounts for a dormant company made up to 1 May 2004 (6 pages)
7 February 2005Accounts for a dormant company made up to 1 May 2004 (6 pages)
7 February 2005Accounts for a dormant company made up to 1 May 2004 (6 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
12 March 2004Director resigned (1 page)
12 March 2004Return made up to 22/02/04; full list of members (9 pages)
12 March 2004Director resigned (1 page)
12 March 2004Return made up to 22/02/04; full list of members (9 pages)
8 December 2003Accounts for a dormant company made up to 3 May 2003 (6 pages)
8 December 2003Accounts for a dormant company made up to 3 May 2003 (6 pages)
8 December 2003Accounts for a dormant company made up to 3 May 2003 (6 pages)
11 July 2003New secretary appointed (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003New secretary appointed (1 page)
26 March 2003Return made up to 22/02/03; full list of members (9 pages)
26 March 2003Return made up to 22/02/03; full list of members (9 pages)
26 September 2002Full accounts made up to 27 April 2002 (9 pages)
26 September 2002Full accounts made up to 27 April 2002 (9 pages)
26 March 2002Return made up to 21/02/02; full list of members (8 pages)
26 March 2002Return made up to 21/02/02; full list of members (8 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
31 October 2001Full accounts made up to 28 April 2001 (9 pages)
31 October 2001Full accounts made up to 28 April 2001 (9 pages)
2 March 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/03/01
(8 pages)
2 March 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/03/01
(8 pages)
1 March 2001Full accounts made up to 29 April 2000 (12 pages)
1 March 2001Full accounts made up to 29 April 2000 (12 pages)
22 May 2000Return made up to 22/02/00; full list of members (10 pages)
22 May 2000Return made up to 22/02/00; full list of members (10 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
3 March 2000Full accounts made up to 24 April 1999 (7 pages)
3 March 2000Full accounts made up to 24 April 1999 (7 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
4 August 1999Auditor's resignation (1 page)
4 August 1999Auditor's resignation (1 page)
24 February 1999Full accounts made up to 25 April 1998 (7 pages)
24 February 1999Full accounts made up to 25 April 1998 (7 pages)
24 February 1999Return made up to 22/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1999Return made up to 22/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 1998Return made up to 22/02/98; no change of members (6 pages)
9 March 1998Return made up to 22/02/98; no change of members (6 pages)
3 March 1998Full accounts made up to 27 April 1997 (7 pages)
3 March 1998Full accounts made up to 27 April 1997 (7 pages)
25 March 1997Return made up to 22/02/97; full list of members (8 pages)
25 March 1997Return made up to 22/02/97; full list of members (8 pages)
3 March 1997Full accounts made up to 27 April 1996 (7 pages)
3 March 1997Full accounts made up to 27 April 1996 (7 pages)
9 April 1996Return made up to 22/02/96; no change of members (6 pages)
9 April 1996Return made up to 22/02/96; no change of members (6 pages)
4 March 1996Full accounts made up to 29 April 1995 (7 pages)
4 March 1996Full accounts made up to 29 April 1995 (7 pages)
14 November 1949Company name changed\certificate issued on 14/11/49 (7 pages)
14 November 1949Company name changed\certificate issued on 14/11/49 (7 pages)
9 December 1937Incorporation (17 pages)
9 December 1937Incorporation (17 pages)