Company NameChillingham Wild Cattle Association Limited
Company StatusActive
Company Number00351689
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 April 1939(85 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0125Other farming of animals
SIC 01490Raising of other animals

Directors

Director NameDr Stephen John Gordon Hall
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(52 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address3 Cross Ocliff Hill
Lincoln
LN5 8PN
Director NameSir Edward Humphry Tyrrell Wakefield
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2003(64 years, 2 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChillingham Castle
Chillingham
Northumberland
NE66 5NJ
Director NameJim Railton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2007(68 years, 2 months after company formation)
Appointment Duration16 years, 10 months
RoleAuctioneer
Correspondence AddressNursery House
Chatton
Alnwick
Northumberland
NE66 5PY
Director NameMichael Ivan Maling Hutchinson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2008(69 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Shoreston Farm
Bamburgh
Northumberland
NE69 7AS
Director NameMrs Sandra Mansell
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(73 years, 2 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Olliver Road
Richmond
DL10 5QA
Director NameMr Christopher John Mullin
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2014(75 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address1 Walled Garden Cottages
Callaly Castle
Alnwick
Northumberland
NE66 4TA
Director NameMr Louis Michael Rudston Fell
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(78 years, 11 months after company formation)
Appointment Duration6 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBrockdam Farm Ellingham
Chathill
Northumberland
NE67 5HN
Director NameMr Charles Bain-Smith
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(79 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address20 Brockman Road
Folkestone
Kent
CT20 1DL
Director NameMr Terence John Pardoe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(79 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Hazelrigg Farmhouse Chatton
Alnwick
Northumberland
NE66 5SB
Director NameMrs Lucinda Katharine Elizabeth Wakefield
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(81 years, 11 months after company formation)
Appointment Duration3 years
RoleBanker
Country of ResidenceEngland
Correspondence Address7 Kingswood Road
London
SW2 4JE
Secretary NameGWA Cosec Ltd (Corporation)
StatusCurrent
Appointed04 June 2008(69 years, 2 months after company formation)
Appointment Duration15 years, 10 months
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameDavid Calvert Noble Rollin
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1990(51 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 26 April 2003)
RoleSecretary
Correspondence AddressTorran House Shields Road
Stobhillgate
Morpeth
Northumberland
NE61 6LA
Director NameMiss Irene Hindmarsh
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(52 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 November 1998)
RolePrincipal St Aidans College Du
Correspondence Address8 Dickens Wynd
Durham
County Durham
DH1 3QR
Director NameAndrew Martell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(52 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 02 June 2004)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressShotley Hall
Shotley Bridge
Durham
DH8 9TE
Director NameMr Marshall Shepherd
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(52 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 10 April 2002)
RoleCurator Of Reserve Herd
Correspondence AddressOrbliston
Fochabers
Morayshire
IV32 7LN
Scotland
Director NameDowager Countess Violet Tankerville
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(52 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 03 November 2003)
RoleRetired
Correspondence AddressThe Grange Residential Care Home
Church Road Rennington
Alnwick
Northumberland
NE66 3RR
Director NameMr Philip Thomas Deakin
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(52 years, 2 months after company formation)
Appointment Duration28 years (resigned 07 June 2019)
RoleRetired
Correspondence AddressGrove House Howick Street
Alnwick
Northumberland
NE66 1UY
Director NameCouncillor The Hon Ian Bennett
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(52 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 November 1998)
RoleLandowner
Correspondence AddressEstate House
Chillingham
Alnwick
Northumberland
NE66 5NW
Secretary NameMrs Janet McKay
NationalityBritish
StatusResigned
Appointed14 June 1991(52 years, 2 months after company formation)
Appointment Duration6 months (resigned 13 December 1991)
RoleCompany Director
Correspondence AddressWardens Cottage
Chillingham
Alnwick
Northumberland
NE66 5NP
Secretary NameMrs Ann Elizabeth Widdows
NationalityBritish
StatusResigned
Appointed01 January 1992(52 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressWardens Cottage
Chillingham
Alnwick
Northumberland
NE66 5NP
Director NameLord James Michael Joicey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(59 years, 1 month after company formation)
Appointment Duration10 years (resigned 04 June 2008)
RoleLandowner/Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressEtal Manor
Berwick Upon Tweed
Northumberland
TD15 2PU
Scotland
Director NameBrian Ingham
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1998(59 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2001)
RoleRetired
Correspondence AddressSandwood Cottage
3 Greenbank, Eggleston
Barnard Castle
County Durham
DL12 0BQ
Director NameCharles Bain-Smith
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1998(59 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 14 June 2012)
RoleChartered Architect
Correspondence Address10 Martello Road
Folkestone
Kent
CT20 1PF
Director NameDr Timothy John Fletcher
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2002(63 years, 1 month after company formation)
Appointment Duration12 years (resigned 04 June 2014)
RoleVet Farmer
Country of ResidenceScotland
Correspondence AddressReediehill Farm
Auchtermuchty
Fife
KY14 7HS
Scotland
Director NameMr Andrew Watt Shepherd
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(63 years, 2 months after company formation)
Appointment Duration10 years (resigned 14 June 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Mortonhall Road
Edinburgh
EH9 2HW
Scotland
Director NameJohn Addison Baker Cresswell
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(65 years, 2 months after company formation)
Appointment Duration14 years (resigned 01 June 2018)
RoleFarmer
Correspondence AddressNewlands Farmhouse
Belford
Northumberland
NE70 7DS
Director NameMr Angus Edward Collingwood Cameron
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(65 years, 2 months after company formation)
Appointment Duration15 years (resigned 07 June 2019)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressOld School House Old School House
Glanton
Alnwick
Northumberland
NE66 4BA
Director NameSir John Frederick Willis
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(65 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 January 2008)
RoleRetired
Correspondence AddressHampden House
Belvedere Terrace
Alnwick
Northumberland
NE66 2NX
Secretary NameLord James Michael Joicey
NationalityBritish
StatusResigned
Appointed30 September 2005(66 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEtal Manor
Berwick Upon Tweed
Northumberland
TD15 2PU
Scotland
Director NameLord Nigel Vinson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(69 years, 2 months after company formation)
Appointment Duration11 years (resigned 07 June 2019)
RoleH Of Lords
Country of ResidenceUnited Kingdom
Correspondence AddressRoddam Hall
Roddam
Alnwick
Northumberland
NE66 4XY
Director NameMrs Vera Bakar Mutimer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(73 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 January 2019)
RoleConsultant Economist
Country of ResidenceUnited Kingdom
Correspondence AddressCastleton Hardwicke
Hay-On-Wye
Hereford
HR3 5HA
Wales

Contact

Websitechillinghamwildcattle.com
Telephone01668 215250
Telephone regionBamburgh

Location

Registered AddressWardens Cottage
Chillingham
Alnwick
Northumberland
NE66 5NP
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishChillingham
WardWooler

Financials

Year2014
Turnover£107,953
Net Worth£567,093
Cash£77,579
Current Liabilities£67,882

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months, 1 week from now)

Charges

21 May 2007Delivered on: 24 May 2007
Persons entitled: Evelyn Joy Howard and Michael Nelstop Howard

Classification: Legal charge
Secured details: £30,000.00 due or to become due from the company to.
Particulars: Chillingham cattle park chillingham alnwick northumberland t/n ND144266.
Outstanding

Filing History

12 November 2020Termination of appointment of Nigel Vinson as a director on 7 June 2019 (1 page)
12 November 2020Director's details changed for Mrs Sandra Mansell on 1 January 2020 (2 pages)
12 November 2020Termination of appointment of Philip Thomas Deakin as a director on 7 June 2019 (1 page)
12 November 2020Termination of appointment of Angus Edward Collingwood Cameron as a director on 7 June 2019 (1 page)
7 October 2020Total exemption full accounts made up to 31 December 2019 (27 pages)
3 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
4 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 December 2018 (27 pages)
23 May 2019Appointment of Mr Charles Bain-Smith as a director on 1 June 2018 (2 pages)
1 March 2019Termination of appointment of John Addison Baker Cresswell as a director on 1 June 2018 (1 page)
28 February 2019Termination of appointment of Vera Bakar Mutimer as a director on 3 January 2019 (1 page)
28 February 2019Appointment of Mr Terence John Pardoe as a director on 5 October 2018 (2 pages)
28 February 2019Appointment of Mr Louis Michael Rudston Fell as a director on 16 March 2018 (2 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (28 pages)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (25 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (25 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
25 April 2017Secretary's details changed for Gwa Cosec Ltd on 14 February 2017 (1 page)
25 April 2017Secretary's details changed for Gwa Cosec Ltd on 14 February 2017 (1 page)
27 September 2016Total exemption full accounts made up to 31 December 2015 (23 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (23 pages)
24 June 2016Annual return made up to 20 June 2016 no member list (13 pages)
24 June 2016Annual return made up to 20 June 2016 no member list (13 pages)
9 July 2015Annual return made up to 20 June 2015 no member list (13 pages)
9 July 2015Annual return made up to 20 June 2015 no member list (13 pages)
3 June 2015Total exemption full accounts made up to 31 December 2014 (21 pages)
3 June 2015Total exemption full accounts made up to 31 December 2014 (21 pages)
2 September 2014Termination of appointment of Timothy John Fletcher as a director on 4 June 2014 (1 page)
2 September 2014Termination of appointment of Timothy John Fletcher as a director on 4 June 2014 (1 page)
2 September 2014Termination of appointment of Timothy John Fletcher as a director on 4 June 2014 (1 page)
1 August 2014Appointment of Mr Christopher John Mullin as a director on 4 June 2014 (2 pages)
1 August 2014Appointment of Mr Christopher John Mullin as a director on 4 June 2014 (2 pages)
1 August 2014Appointment of Mr Christopher John Mullin as a director on 4 June 2014 (2 pages)
23 June 2014Annual return made up to 20 June 2014 no member list (13 pages)
23 June 2014Annual return made up to 20 June 2014 no member list (13 pages)
10 June 2014Total exemption full accounts made up to 31 December 2013 (23 pages)
10 June 2014Total exemption full accounts made up to 31 December 2013 (23 pages)
4 September 2013Termination of appointment of Charles Bain-Smith as a director (1 page)
4 September 2013Termination of appointment of Charles Bain-Smith as a director (1 page)
4 September 2013Annual return made up to 20 June 2013 no member list (13 pages)
4 September 2013Annual return made up to 20 June 2013 no member list (13 pages)
9 May 2013Total exemption full accounts made up to 31 December 2012 (23 pages)
9 May 2013Total exemption full accounts made up to 31 December 2012 (23 pages)
10 October 2012Appointment of Mrs Vera Mutimer as a director (2 pages)
10 October 2012Appointment of Mrs Vera Mutimer as a director (2 pages)
18 September 2012Appointment of Mrs Sandra Mansell as a director (2 pages)
18 September 2012Appointment of Mrs Sandra Mansell as a director (2 pages)
18 September 2012Termination of appointment of Andrew Shepherd as a director (1 page)
18 September 2012Termination of appointment of Andrew Shepherd as a director (1 page)
13 August 2012Total exemption full accounts made up to 31 December 2011 (23 pages)
13 August 2012Total exemption full accounts made up to 31 December 2011 (23 pages)
16 July 2012Annual return made up to 20 June 2012 no member list (13 pages)
16 July 2012Annual return made up to 20 June 2012 no member list (13 pages)
6 July 2011Annual return made up to 20 June 2011 (23 pages)
6 July 2011Annual return made up to 20 June 2011 (23 pages)
25 May 2011Total exemption full accounts made up to 31 December 2010 (25 pages)
25 May 2011Total exemption full accounts made up to 31 December 2010 (25 pages)
17 August 2010Director's details changed for Charles Bain-Smith on 26 June 2008 (1 page)
17 August 2010Director's details changed for Charles Bain-Smith on 26 June 2008 (1 page)
6 August 2010Total exemption full accounts made up to 31 December 2009 (24 pages)
6 August 2010Total exemption full accounts made up to 31 December 2009 (24 pages)
8 July 2010Annual return made up to 20 June 2010 (23 pages)
8 July 2010Annual return made up to 20 June 2010 (23 pages)
25 October 2009Total exemption full accounts made up to 31 December 2008 (25 pages)
25 October 2009Total exemption full accounts made up to 31 December 2008 (25 pages)
30 June 2009Annual return made up to 20/06/09 (9 pages)
30 June 2009Annual return made up to 20/06/09 (9 pages)
24 June 2009Director's change of particulars / angus collingwood cameron / 01/06/2008 (1 page)
24 June 2009Director's change of particulars / angus collingwood cameron / 01/06/2008 (1 page)
24 September 2008Secretary appointed gwa cosec LTD (2 pages)
24 September 2008Secretary appointed gwa cosec LTD (2 pages)
3 September 2008Total exemption full accounts made up to 31 December 2007 (29 pages)
3 September 2008Total exemption full accounts made up to 31 December 2007 (29 pages)
29 July 2008Director appointed lord nigel vinson (2 pages)
29 July 2008Director appointed lord nigel vinson (2 pages)
15 July 2008Appointment terminated director john willis (1 page)
15 July 2008Director appointed michael ivan maling hutchinson (2 pages)
15 July 2008Appointment terminated director and secretary james joicey (1 page)
15 July 2008Annual return made up to 14/06/08 (8 pages)
15 July 2008Appointment terminated director and secretary james joicey (1 page)
15 July 2008Director appointed michael ivan maling hutchinson (2 pages)
15 July 2008Appointment terminated director john willis (1 page)
15 July 2008Annual return made up to 14/06/08 (8 pages)
31 July 2007Total exemption full accounts made up to 31 December 2006 (26 pages)
31 July 2007Total exemption full accounts made up to 31 December 2006 (26 pages)
12 July 2007New director appointed (2 pages)
12 July 2007Annual return made up to 14/06/07 (8 pages)
12 July 2007Annual return made up to 14/06/07 (8 pages)
12 July 2007New director appointed (2 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
14 July 2006Annual return made up to 14/06/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
14 July 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
14 July 2006Annual return made up to 14/06/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
25 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
25 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
19 July 2005Annual return made up to 14/06/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2005Annual return made up to 14/06/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
9 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
9 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Annual return made up to 14/06/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Registered office changed on 08/07/04 from: estate house chillingham alnwick northumberland. NE66 5NW (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004Registered office changed on 08/07/04 from: estate house chillingham alnwick northumberland. NE66 5NW (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004Annual return made up to 14/06/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
22 June 2004Memorandum and Articles of Association (21 pages)
22 June 2004Memorandum and Articles of Association (21 pages)
18 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
20 September 2003Total exemption full accounts made up to 31 December 2002 (23 pages)
20 September 2003Total exemption full accounts made up to 31 December 2002 (23 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
16 July 2003Annual return made up to 14/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2003Annual return made up to 14/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2002Total exemption full accounts made up to 31 December 2001 (23 pages)
5 September 2002Total exemption full accounts made up to 31 December 2001 (23 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Annual return made up to 14/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Annual return made up to 14/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2002New director appointed (2 pages)
19 July 2001Director's particulars changed (1 page)
19 July 2001Total exemption full accounts made up to 31 December 2000 (18 pages)
19 July 2001Total exemption full accounts made up to 31 December 2000 (18 pages)
19 July 2001Director's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
16 July 2001Annual return made up to 14/06/01 (6 pages)
16 July 2001Annual return made up to 14/06/01 (6 pages)
23 June 2000Annual return made up to 14/06/00 (6 pages)
23 June 2000Annual return made up to 14/06/00 (6 pages)
23 June 2000Full accounts made up to 31 December 1999 (24 pages)
23 June 2000Full accounts made up to 31 December 1999 (24 pages)
6 July 1999Annual return made up to 14/06/99 (6 pages)
6 July 1999Full accounts made up to 31 December 1998 (15 pages)
6 July 1999Full accounts made up to 31 December 1998 (15 pages)
6 July 1999Annual return made up to 14/06/99 (6 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
23 October 1998Full accounts made up to 31 December 1997 (13 pages)
23 October 1998Full accounts made up to 31 December 1997 (13 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
9 July 1998Annual return made up to 14/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1998Annual return made up to 14/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1997Annual return made up to 14/06/97 (6 pages)
23 June 1997Full accounts made up to 31 December 1996 (13 pages)
23 June 1997Annual return made up to 14/06/97 (6 pages)
23 June 1997Full accounts made up to 31 December 1996 (13 pages)
4 July 1996Full accounts made up to 31 December 1995 (9 pages)
4 July 1996Annual return made up to 14/06/96 (6 pages)
4 July 1996Full accounts made up to 31 December 1995 (9 pages)
4 July 1996Annual return made up to 14/06/96 (6 pages)
28 June 1995Full accounts made up to 31 December 1994 (11 pages)
28 June 1995Full accounts made up to 31 December 1994 (11 pages)
21 June 1995Annual return made up to 14/06/95 (6 pages)
21 June 1995Annual return made up to 14/06/95 (6 pages)
13 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1939Incorporation (20 pages)
11 April 1939Incorporation (20 pages)