Company NameFrank Jones (Chemist) Limited
Company StatusActive
Company Number00364946
CategoryPrivate Limited Company
Incorporation Date18 January 1941(83 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Kevin Alan Simpson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2010(69 years after company formation)
Appointment Duration14 years, 3 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address42 Stanhope Road
Darlington
DL3 7SQ
Director NameMr Greg Clark
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2016(75 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RolePharmacist
Country of ResidenceEngland
Correspondence Address18 Ambleside Court
Chester Le Street
DH3 2EB
Director NameMrs Helen Kate Clark
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2016(75 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RolePharmacist
Country of ResidenceEngland
Correspondence Address18 Ambleside Court
Chester Le Street
DH3 2EB
Director NameDerrick Hope
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(50 years after company formation)
Appointment Duration19 years (resigned 13 January 2010)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland View
Dairy Lane
Houghton Le Spring
Tyne & Wear
DH4 5PS
Secretary NameNorma Hope
NationalityBritish
StatusResigned
Appointed16 January 1991(50 years after company formation)
Appointment Duration19 years (resigned 13 January 2010)
RoleAssistant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland View
Dairy Lane
Houghton Le Spring
Tyne & Wear
DH4 5PS
Director NameNorma Hope
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1992(51 years, 10 months after company formation)
Appointment Duration17 years, 1 month (resigned 13 January 2010)
RoleAssistant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland View
Dairy Lane
Houghton Le Spring
Tyne & Wear
DH4 5PS
Director NameMr David Graham Jarvis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(69 years after company formation)
Appointment Duration7 years, 5 months (resigned 07 July 2017)
RolePharmacist
Country of ResidenceEngland
Correspondence Address15 Church Drive
Middlesbrough
TS5 7DU
Secretary NameMr David Graham Jarvis
NationalityBritish
StatusResigned
Appointed13 January 2010(69 years after company formation)
Appointment Duration7 years, 5 months (resigned 07 July 2017)
RoleCompany Director
Correspondence Address15 Church Drive
Middlesbrough
TS5 7DU

Contact

Telephone0191 5842291
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressHopes Pharmacy
49 Newbottle Street
Houghton Le Spring
DH4 4AR
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1Knightingales LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£56,042
Cash£42,413
Current Liabilities£627,759

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

18 November 2022Delivered on: 21 November 2022
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: Kepier pharmacy, leyburn grove, houghton le spring, DH4 5EQ registered at hm land registry under title number TY390382.
Outstanding
18 November 2022Delivered on: 21 November 2022
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: Kepier pharmacy, leyburn grove, houghton le spring, DH4 5EQ registered at hm land registry under title number TY390382.
Outstanding
7 July 2017Delivered on: 14 July 2017
Persons entitled: Knightingales Limited

Classification: A registered charge
Particulars: By way of debenture all freehold or leasehold property now or at any time vested in or held by or on behalf of the company.
Outstanding
7 July 2017Delivered on: 10 July 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The leasehold property known as 49/49A, newbottle street, houghton le spring DH4 4AR (title number: TY511116).
Outstanding
7 July 2017Delivered on: 10 July 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The leasehold property known as land and buildings lying north of leyburn road, houghton le spring (title number: TY390382).
Outstanding
7 July 2017Delivered on: 10 July 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 July 2015Delivered on: 16 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Land and buildings lying to the north of leyburn road, houghton le spring t/no TY390382.
Outstanding
13 January 2010Delivered on: 28 January 2010
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 July 2002Delivered on: 31 July 2002
Satisfied on: 8 January 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 newbottle street houghton-le-spring tyne & wear.
Fully Satisfied

Filing History

24 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
14 March 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
16 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
28 November 2022Satisfaction of charge 003649460004 in full (1 page)
28 November 2022Satisfaction of charge 003649460005 in full (1 page)
21 November 2022Registration of charge 003649460009, created on 18 November 2022 (22 pages)
21 November 2022Registration of charge 003649460008, created on 18 November 2022 (25 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
10 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
3 December 2021Change of details for Mrs Helen Kate Clark as a person with significant control on 30 November 2021 (2 pages)
3 December 2021Change of details for Mr Greg Clark as a person with significant control on 30 November 2021 (2 pages)
3 December 2021Change of details for Mrs Helen Kate Clark as a person with significant control on 30 November 2021 (2 pages)
3 December 2021Change of details for Mr Greg Clark as a person with significant control on 30 November 2021 (2 pages)
26 August 2021Registered office address changed from 18 Ambleside Court Chester Le Street DH3 2EB England to Hopes Pharmacy 49 Newbottle Street Houghton Le Spring DH4 4AR on 26 August 2021 (1 page)
19 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
21 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
20 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
1 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
22 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
26 July 2017Satisfaction of charge 2 in full (1 page)
26 July 2017Termination of appointment of David Graham Jarvis as a director on 7 July 2017 (1 page)
26 July 2017Satisfaction of charge 003649460003 in full (1 page)
26 July 2017Satisfaction of charge 2 in full (1 page)
26 July 2017Notification of Greg Clark as a person with significant control on 7 July 2017 (2 pages)
26 July 2017Notification of Helen Kate Clark as a person with significant control on 7 July 2017 (2 pages)
26 July 2017Notification of Helen Kate Clark as a person with significant control on 7 July 2017 (2 pages)
26 July 2017Satisfaction of charge 003649460003 in full (1 page)
26 July 2017Notification of Greg Clark as a person with significant control on 7 July 2017 (2 pages)
26 July 2017Termination of appointment of David Graham Jarvis as a secretary on 7 July 2017 (1 page)
26 July 2017Cessation of David Graham Jarvis as a person with significant control on 7 July 2017 (1 page)
26 July 2017Termination of appointment of David Graham Jarvis as a director on 7 July 2017 (1 page)
26 July 2017Cessation of David Graham Jarvis as a person with significant control on 7 July 2017 (1 page)
26 July 2017Registered office address changed from Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB England to 18 Ambleside Court Chester Le Street DH3 2EB on 26 July 2017 (1 page)
26 July 2017Termination of appointment of David Graham Jarvis as a secretary on 7 July 2017 (1 page)
26 July 2017Registered office address changed from Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB England to 18 Ambleside Court Chester Le Street DH3 2EB on 26 July 2017 (1 page)
14 July 2017Registration of charge 003649460007, created on 7 July 2017 (39 pages)
14 July 2017Registration of charge 003649460007, created on 7 July 2017 (39 pages)
10 July 2017Registration of charge 003649460005, created on 7 July 2017 (8 pages)
10 July 2017Registration of charge 003649460004, created on 7 July 2017 (23 pages)
10 July 2017Registration of charge 003649460005, created on 7 July 2017 (8 pages)
10 July 2017Registration of charge 003649460004, created on 7 July 2017 (23 pages)
10 July 2017Registration of charge 003649460006, created on 7 July 2017 (7 pages)
10 July 2017Registration of charge 003649460006, created on 7 July 2017 (7 pages)
14 February 2017Secretary's details changed for Mr David Graham Jarvis on 14 February 2017 (1 page)
14 February 2017Secretary's details changed for Mr David Graham Jarvis on 14 February 2017 (1 page)
18 January 2017Director's details changed for Mrs Helen Clark on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Kevin Alan Simpson on 18 January 2017 (2 pages)
18 January 2017Registered office address changed from Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB England to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page)
18 January 2017Director's details changed for Mrs Helen Clark on 18 January 2017 (2 pages)
18 January 2017Registered office address changed from 15 Church Drive Acklam Middlesbrough TS5 7DU England to Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page)
18 January 2017Registered office address changed from Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB England to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page)
18 January 2017Director's details changed for Mr Greg Clark on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Greg Clark on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Kevin Alan Simpson on 18 January 2017 (2 pages)
18 January 2017Registered office address changed from 15 Church Drive Acklam Middlesbrough TS5 7DU England to Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page)
18 January 2017Director's details changed for Mr David Graham Jarvis on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr David Graham Jarvis on 18 January 2017 (2 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 July 2016Registered office address changed from 58 the Avenue Linthorpe Middlesbrough Cleveland TS5 6QT to 15 Church Drive Acklam Middlesbrough TS5 7DU on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 58 the Avenue Linthorpe Middlesbrough Cleveland TS5 6QT to 15 Church Drive Acklam Middlesbrough TS5 7DU on 7 July 2016 (1 page)
4 March 2016Appointment of Mr Greg Clark as a director on 4 March 2016 (2 pages)
4 March 2016Appointment of Mrs Helen Clark as a director on 4 March 2016 (2 pages)
4 March 2016Appointment of Mr Greg Clark as a director on 4 March 2016 (2 pages)
4 March 2016Appointment of Mrs Helen Clark as a director on 4 March 2016 (2 pages)
24 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,500
(4 pages)
24 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,500
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 July 2015Registration of charge 003649460003, created on 1 July 2015 (8 pages)
16 July 2015Registration of charge 003649460003, created on 1 July 2015 (8 pages)
16 July 2015Registration of charge 003649460003, created on 1 July 2015 (8 pages)
7 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,500
(4 pages)
7 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,500
(4 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,500
(4 pages)
13 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,500
(4 pages)
28 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
31 March 2011Secretary's details changed for David Graham Jarvis on 31 March 2011 (1 page)
31 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
31 March 2011Secretary's details changed for David Graham Jarvis on 31 March 2011 (1 page)
23 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
9 June 2010Annual return made up to 16 January 2010 with a full list of shareholders (7 pages)
9 June 2010Annual return made up to 16 January 2010 with a full list of shareholders (7 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN on 9 February 2010 (2 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
20 January 2010Appointment of Kevin Alan Simpson as a director (3 pages)
20 January 2010Termination of appointment of Norma Hope as a director (2 pages)
20 January 2010Appointment of David Graham Jarvis as a secretary (3 pages)
20 January 2010Termination of appointment of Derrick Hope as a director (2 pages)
20 January 2010Termination of appointment of Norma Hope as a director (2 pages)
20 January 2010Termination of appointment of Norma Hope as a secretary (2 pages)
20 January 2010Resolutions
  • RES13 ‐ Re facility agreement 13/01/2010
(56 pages)
20 January 2010Termination of appointment of Norma Hope as a secretary (2 pages)
20 January 2010Appointment of Kevin Alan Simpson as a director (3 pages)
20 January 2010Appointment of David Graham Jarvis as a secretary (3 pages)
20 January 2010Termination of appointment of Derrick Hope as a director (2 pages)
20 January 2010Appointment of David Graham Jarvis as a director (3 pages)
20 January 2010Appointment of David Graham Jarvis as a director (3 pages)
20 January 2010Resolutions
  • RES13 ‐ Re facility agreement 13/01/2010
(56 pages)
8 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2010Purchase of own shares. (3 pages)
4 January 2010Purchase of own shares. (3 pages)
23 December 2009Memorandum and Articles of Association (10 pages)
23 December 2009Memorandum and Articles of Association (10 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 694 agreement between the company and d h investments 16/12/2009
(13 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 694 agreement between the company and d h investments 16/12/2009
(13 pages)
23 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 January 2009Return made up to 16/01/09; full list of members (5 pages)
21 January 2009Return made up to 16/01/09; full list of members (5 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
25 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Return made up to 16/01/08; full list of members (4 pages)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Return made up to 16/01/08; full list of members (4 pages)
7 February 2008Director's particulars changed (1 page)
29 January 2007Return made up to 16/01/07; full list of members (9 pages)
29 January 2007Return made up to 16/01/07; full list of members (9 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 April 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/04/06
(9 pages)
11 April 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/04/06
(9 pages)
20 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 June 2005Nc inc already adjusted 27/04/05 (1 page)
2 June 2005Nc inc already adjusted 27/04/05 (1 page)
13 May 2005Conve 27/04/05 (2 pages)
13 May 2005Conve 27/04/05 (2 pages)
13 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2005Ad 27/04/05--------- £ si 1@1=1 £ ic 1500/1501 (2 pages)
13 May 2005Ad 27/04/05--------- £ si 1@1=1 £ ic 1500/1501 (2 pages)
22 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 February 2005Return made up to 16/01/05; full list of members (7 pages)
15 February 2005Return made up to 16/01/05; full list of members (7 pages)
4 May 2004Full accounts made up to 30 June 2003 (15 pages)
4 May 2004Full accounts made up to 30 June 2003 (15 pages)
10 March 2004Return made up to 16/01/04; full list of members (7 pages)
10 March 2004Return made up to 16/01/04; full list of members (7 pages)
11 February 2003Registered office changed on 11/02/03 from: 63 newbottle street houghton le spring durham DH4 4AR (1 page)
11 February 2003Return made up to 16/01/03; full list of members
  • 363(287) ‐ Registered office changed on 11/02/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2003Registered office changed on 11/02/03 from: 63 newbottle street houghton le spring durham DH4 4AR (1 page)
11 February 2003Return made up to 16/01/03; full list of members
  • 363(287) ‐ Registered office changed on 11/02/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
11 February 2002Return made up to 16/01/02; full list of members (6 pages)
11 February 2002Return made up to 16/01/02; full list of members (6 pages)
20 March 2001Return made up to 16/01/01; full list of members (6 pages)
20 March 2001Return made up to 16/01/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
22 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
15 February 2000Return made up to 16/01/00; full list of members (6 pages)
15 February 2000Return made up to 16/01/00; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
19 April 1999Return made up to 16/01/99; no change of members (4 pages)
19 April 1999Return made up to 16/01/99; no change of members (4 pages)
31 March 1998Return made up to 16/01/98; no change of members (4 pages)
31 March 1998Return made up to 16/01/98; no change of members (4 pages)
29 January 1998Full accounts made up to 30 June 1997 (8 pages)
29 January 1998Full accounts made up to 30 June 1997 (8 pages)
9 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
9 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
7 February 1997Return made up to 16/01/97; full list of members (6 pages)
7 February 1997Return made up to 16/01/97; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
31 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
29 January 1996Return made up to 16/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1996Return made up to 16/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
18 January 1941Incorporation (18 pages)
18 January 1941Incorporation (18 pages)