Company NameWalter Thompson (Contractors) Limited
Company StatusActive
Company Number00402706
CategoryPrivate Limited Company
Incorporation Date3 January 1946(78 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePaul Blades
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(58 years after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House
Northallerton
North Yorkshire
DL7 8ED
Director NameMr Derek John Greenwell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2007(61 years, 3 months after company formation)
Appointment Duration17 years
RoleDirector Co Sec
Country of ResidenceEngland
Correspondence AddressConstruction House
Northallerton
North Yorkshire
DL7 8ED
Director NameMr Paul John Hammerton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2007(61 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressConstruction House
Northallerton
North Yorkshire
DL7 8ED
Director NameMr Graham Michael Shepherd
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(64 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House
Northallerton
North Yorkshire
DL7 8ED
Director NameMr Keith Brian Noddings
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(66 years, 6 months after company formation)
Appointment Duration11 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House
Northallerton
North Yorkshire
DL7 8ED
Director NameMr Richard Andrew Salt
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2016(70 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressConstruction House
Northallerton
North Yorkshire
DL7 8ED
Secretary NameMr Keith Brian Noddings
StatusCurrent
Appointed01 January 2024(78 years after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence AddressConstruction House
Northallerton
North Yorkshire
DL7 8ED
Director NamePauline Fordy
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(45 years, 8 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 July 2010)
RoleDeputy Chairman
Country of ResidenceEngland
Correspondence AddressHigh Farm House
Ingleby Greenhow
Middlesbrough
Cleveland
TS9 6RG
Director NameMr William Stanley Thompson
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(45 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 February 1999)
RoleCompany Director
Correspondence Address45 Thirsk Road
Northallerton
N Yorkshire
DL6 1TJ
Director NameMrs Ann Thompson
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(45 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 January 1996)
RoleCompany Director
Correspondence Address45 Thirsk Road
Northallerton
N Yorkshire
DL6 1TJ
Director NameMr Norman Hutchinson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(45 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 February 2000)
RoleContracts Director
Correspondence AddressPine View
Thornton Le Street
Thirsk
North Yorkshire
YO7 4DS
Director NameMr Raymond Galley
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(45 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 September 1994)
RoleContracts Director
Correspondence Address6 Village Paddock
Stockton
Stockton On Tees
Cleveland
TS18 5DT
Director NameNicholas St John Fordy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(45 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 22 October 2004)
RoleManaging Director
Correspondence AddressHome Farm
Clifton Castle Clifton Upon Yore
Ripon
HG4 4AB
Director NameGeorge Malcolm Fordy
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(45 years, 8 months after company formation)
Appointment Duration18 years (resigned 21 September 2009)
RoleChairman
Correspondence AddressHigh Farm House
Ingleby Greenhow
Great Ayton Middlesbrough
Cleveland
TS9 6RG
Director NameMr Keith Edmund Caygill
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(45 years, 8 months after company formation)
Appointment Duration18 years, 9 months (resigned 21 June 2010)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address20 Hutchinson Drive
Northallerton
North Yorkshire
DL6 1BQ
Director NameMr Ralph Carver
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(45 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address4 Colstan Road
Northallerton
North Yorkshire
DL6 1AZ
Secretary NameMr Ernest Wilson Dalton
NationalityBritish
StatusResigned
Appointed12 September 1991(45 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleCompany Director
Correspondence Address26 Orchard Road
Stockton
Stockton On Tees
Cleveland
TS19 7DA
Secretary NameTrevor Ernest Uren
NationalityBritish
StatusResigned
Appointed30 September 1992(46 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 May 1993)
RoleCompany Director
Correspondence Address16 Herefordshire Drive
Belmont
Durham
County Durham
DH1 2DQ
Secretary NameMr Richard Michael Chamberlain
NationalityBritish
StatusResigned
Appointed17 May 1993(47 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 20 April 2005)
RoleCompany Director
Correspondence Address1 Fortrose Close
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9HD
Director NameAndrew John Robinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(51 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 December 2002)
RoleQuantity Surveyor
Correspondence Address18 Berkley Drive
Guisborough
Cleveland
TS14 7LX
Director NameAllan John Massey
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(53 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 28 November 2001)
RoleCompany Director
Correspondence AddressCherrytree House
Borrowby
Thirsk
North Yorkshire
YO7 4QQ
Director NameDr Paul Welton Shepherd
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(59 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 September 2009)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address21 St Edwards Close
York
YO24 1QB
Secretary NameMr Derek John Greenwell
NationalityBritish
StatusResigned
Appointed20 April 2005(59 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornfield Farm Burton Leonard
Harrogate
North Yorkshire
HG3 3SY
Director NameMr Nicholas St John Fordy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(63 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House
Northallerton
North Yorkshire
DL7 8ED
Director NameMr Keith Edmund Caygill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(65 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House
Northallerton
North Yorkshire
DL7 8ED

Contact

Websitewww.walterthompson.co.uk/
Email address[email protected]
Telephone01609 780700
Telephone regionNorthallerton

Location

Registered AddressConstruction House
Northallerton
North Yorkshire
DL7 8ED
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address Matches8 other UK companies use this postal address

Shareholders

3.3k at £1F.t. Construction Group (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,393,466
Gross Profit£1,412,192
Net Worth£2,989,059
Cash£3,708,540
Current Liabilities£4,610,969

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Charges

1 September 2010Delivered on: 3 September 2010
Persons entitled: Hsbc 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 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
6 December 1996Delivered on: 11 December 1996
Satisfied on: 16 November 2011
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land/blds on north side of yafporth rd,northallerton,north yorkshire comprising the former maternity hospital; nyk 165596; all buildings,fixtures,plant,machinery,book/other debts,licences,guarantees or covenants and goodwill of business; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 January 1951Delivered on: 29 January 1951
Satisfied on: 16 November 2011
Persons entitled: Lloyds Bank LTD

Classification: Debenture
Secured details: All monies due etc.
Particulars: Properties mentioned in schedule to debenture and all fixtures fixed plant and machinery present and future.all other (if any) f/h & l/h property present and future.and all fixtures fixed plant machinery present & future undertaking & all property & assets including uncalled capital and goodwill present and future.
Fully Satisfied

Filing History

16 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
6 August 2020Full accounts made up to 31 December 2019 (35 pages)
16 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
21 August 2019Full accounts made up to 31 December 2018 (35 pages)
4 October 2018Full accounts made up to 31 December 2017 (35 pages)
21 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
25 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
5 September 2017Full accounts made up to 31 December 2016 (37 pages)
5 September 2017Full accounts made up to 31 December 2016 (37 pages)
8 October 2016Full accounts made up to 31 December 2015 (38 pages)
8 October 2016Full accounts made up to 31 December 2015 (38 pages)
27 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
16 September 2016Appointment of Mr Richard Andrew Salt as a director on 16 September 2016 (2 pages)
16 September 2016Appointment of Mr Richard Andrew Salt as a director on 16 September 2016 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (27 pages)
9 October 2015Full accounts made up to 31 December 2014 (27 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 3,325
(7 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 3,325
(7 pages)
9 July 2015Termination of appointment of Keith Edmund Caygill as a director on 1 July 2015 (1 page)
9 July 2015Director's details changed for Paul John Hammerton on 1 July 2015 (2 pages)
9 July 2015Director's details changed for Paul John Hammerton on 1 July 2015 (2 pages)
9 July 2015Termination of appointment of Keith Edmund Caygill as a director on 1 July 2015 (1 page)
9 July 2015Director's details changed for Paul John Hammerton on 1 July 2015 (2 pages)
9 July 2015Termination of appointment of Keith Edmund Caygill as a director on 1 July 2015 (1 page)
24 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3,325
(8 pages)
24 September 2014Secretary's details changed for Mr Derek John Greenwell on 8 October 2013 (1 page)
24 September 2014Secretary's details changed for Mr Derek John Greenwell on 8 October 2013 (1 page)
24 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3,325
(8 pages)
24 September 2014Director's details changed for Mr Derek John Greenwell on 8 October 2013 (2 pages)
24 September 2014Director's details changed for Mr Derek John Greenwell on 8 October 2013 (2 pages)
24 September 2014Secretary's details changed for Mr Derek John Greenwell on 8 October 2013 (1 page)
24 September 2014Director's details changed for Mr Derek John Greenwell on 8 October 2013 (2 pages)
21 August 2014Full accounts made up to 31 December 2013 (26 pages)
21 August 2014Full accounts made up to 31 December 2013 (26 pages)
30 September 2013Full accounts made up to 31 December 2012 (24 pages)
30 September 2013Full accounts made up to 31 December 2012 (24 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 3,325
(8 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 3,325
(8 pages)
14 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (8 pages)
14 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (8 pages)
13 September 2012Full accounts made up to 31 December 2011 (24 pages)
13 September 2012Full accounts made up to 31 December 2011 (24 pages)
3 July 2012Appointment of Mr Keith Brian Noddings as a director (2 pages)
3 July 2012Appointment of Mr Keith Brian Noddings as a director (2 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 October 2011Appointment of Mr Keith Edmund Caygill as a director (2 pages)
17 October 2011Appointment of Mr Keith Edmund Caygill as a director (2 pages)
28 September 2011Full accounts made up to 31 December 2010 (21 pages)
28 September 2011Full accounts made up to 31 December 2010 (21 pages)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
25 May 2011Termination of appointment of Nicholas Fordy as a director (1 page)
25 May 2011Termination of appointment of Nicholas Fordy as a director (1 page)
21 September 2010Full accounts made up to 31 December 2009 (20 pages)
21 September 2010Full accounts made up to 31 December 2009 (20 pages)
13 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (7 pages)
13 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (7 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 July 2010Termination of appointment of Pauline Fordy as a director (1 page)
14 July 2010Termination of appointment of Pauline Fordy as a director (1 page)
1 July 2010Appointment of Mr Graham Michael Shepherd as a director (2 pages)
1 July 2010Appointment of Mr Graham Michael Shepherd as a director (2 pages)
29 June 2010Termination of appointment of Keith Caygill as a director (1 page)
29 June 2010Termination of appointment of Keith Caygill as a director (1 page)
26 February 2010Auditor's resignation (1 page)
26 February 2010Auditor's resignation (1 page)
10 December 2009Appointment of Mr Nicholas St John Fordy as a director (2 pages)
10 December 2009Appointment of Mr Nicholas St John Fordy as a director (2 pages)
19 November 2009Director's details changed for Paul John Hammerson on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Paul John Hammerson on 18 November 2009 (2 pages)
18 November 2009Termination of appointment of George Fordy as a director (1 page)
18 November 2009Termination of appointment of George Fordy as a director (1 page)
7 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 September 2009Appointment terminated director paul shepherd (1 page)
17 September 2009Appointment terminated director paul shepherd (1 page)
14 September 2009Return made up to 12/09/09; full list of members (5 pages)
14 September 2009Return made up to 12/09/09; full list of members (5 pages)
8 September 2009Full accounts made up to 31 December 2008 (18 pages)
8 September 2009Full accounts made up to 31 December 2008 (18 pages)
23 September 2008Return made up to 12/09/08; full list of members (5 pages)
23 September 2008Return made up to 12/09/08; full list of members (5 pages)
10 September 2008Full accounts made up to 31 December 2007 (19 pages)
10 September 2008Full accounts made up to 31 December 2007 (19 pages)
30 September 2007Full accounts made up to 31 December 2006 (19 pages)
30 September 2007Full accounts made up to 31 December 2006 (19 pages)
26 September 2007Return made up to 12/09/07; full list of members (3 pages)
26 September 2007Return made up to 12/09/07; full list of members (3 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
28 September 2006Return made up to 12/09/06; full list of members (8 pages)
28 September 2006Return made up to 12/09/06; full list of members (8 pages)
19 September 2006Full accounts made up to 31 December 2005 (16 pages)
19 September 2006Full accounts made up to 31 December 2005 (16 pages)
1 August 2006Auditor's resignation (2 pages)
1 August 2006Auditor's resignation (2 pages)
20 September 2005Return made up to 12/09/05; full list of members (8 pages)
20 September 2005Return made up to 12/09/05; full list of members (8 pages)
25 August 2005Full accounts made up to 31 December 2004 (17 pages)
25 August 2005Full accounts made up to 31 December 2004 (17 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
23 May 2005New secretary appointed (2 pages)
23 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
17 September 2004Return made up to 12/09/04; full list of members (8 pages)
17 September 2004Return made up to 12/09/04; full list of members (8 pages)
10 September 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
10 September 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
24 September 2003Return made up to 12/09/03; full list of members (8 pages)
24 September 2003Return made up to 12/09/03; full list of members (8 pages)
12 September 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
12 September 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 September 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 September 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 September 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
9 September 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
2 October 2001Return made up to 12/09/01; full list of members (8 pages)
2 October 2001Return made up to 12/09/01; full list of members (8 pages)
13 July 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
13 July 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
16 October 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2000Full group accounts made up to 31 December 1999 (19 pages)
30 June 2000Full group accounts made up to 31 December 1999 (19 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
28 September 1999Return made up to 12/09/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
28 September 1999Return made up to 12/09/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
13 July 1999Full group accounts made up to 31 December 1998 (19 pages)
13 July 1999Full group accounts made up to 31 December 1998 (19 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
15 September 1998Return made up to 12/09/98; full list of members (10 pages)
15 September 1998Return made up to 12/09/98; full list of members (10 pages)
27 July 1998Full group accounts made up to 31 December 1997 (25 pages)
27 July 1998Full group accounts made up to 31 December 1997 (25 pages)
28 June 1997Full group accounts made up to 31 December 1996 (24 pages)
28 June 1997Full group accounts made up to 31 December 1996 (24 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
11 December 1996Particulars of mortgage/charge (4 pages)
11 December 1996Particulars of mortgage/charge (4 pages)
17 September 1996Return made up to 12/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 September 1996Return made up to 12/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 September 1996Full accounts made up to 31 December 1995 (23 pages)
12 September 1996Full accounts made up to 31 December 1995 (23 pages)
20 September 1995Return made up to 12/09/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 September 1995Return made up to 12/09/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 May 1995Full accounts made up to 31 December 1994 (26 pages)
17 May 1995Full accounts made up to 31 December 1994 (26 pages)
29 January 1951Particulars of debentures (4 pages)
29 January 1951Particulars of debentures (4 pages)
3 January 1946Incorporation (13 pages)
3 January 1946Incorporation (13 pages)