Mitford
Morpeth
Northumberland
NE61 3PZ
Secretary Name | Mr Shaun David Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 1997(51 years, 4 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Offshore Technology Park 1 Rendle Road Walker Newcastle Upon Tyne NE6 3NH |
Director Name | Mr Shaun David Ward |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2013(66 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Offshore Technology Park 1 Rendle Road Walker Newcastle Upon Tyne NE6 3NH |
Director Name | Miss Philippa Jean Shepherd |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(70 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Offshore Technology Park 1 Rendle Road Walker Newcastle Upon Tyne NE6 3NH |
Director Name | Mr Charles Henry Shepherd |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(70 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Offshore Technology Park 1 Rendle Road Walker Newcastle Upon Tyne NE6 3NH |
Director Name | Mr William Frederick Shepherd |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 8 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 26 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandy Croft Jesmond Park West Newcastle Upon Tyne Tyne & Wear NE7 7BU |
Secretary Name | Violet Dryden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Moorside Great Lime Road West Moor Newcastle On Tyne Tyne & Wear NE12 0DS |
Secretary Name | Ian Michael Winskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(50 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 September 2004) |
Role | Company Director |
Correspondence Address | 52 Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1PG |
Secretary Name | Janet Lynn Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(54 years, 6 months after company formation) |
Appointment Duration | 3 days (resigned 13 November 2000) |
Role | Company Director |
Correspondence Address | 3 The Grove Whickham Newcastle Upon Tyne Tyne & Wear NE16 4QY |
Secretary Name | Mr Kenneth Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(55 years, 5 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bolam Whitehouse Belsay Newcastle Upon Tyne NE20 0HB |
Registered Address | Offshore Technology Park 1 Rendle Road Walker Newcastle Upon Tyne NE6 3NH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Walker |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,074,084 |
Gross Profit | £4,472,553 |
Net Worth | £22,618,612 |
Cash | £181,824 |
Current Liabilities | £4,559,226 |
Latest Accounts | 30 April 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 3 weeks from now) |
14 May 1984 | Delivered on: 24 May 1984 Satisfied on: 27 August 1993 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: L/Hold land and buildings on the west side of fisher street, walker industrial estate, walker, newcastle upon tyne. Title no ty 108938. Fully Satisfied |
---|---|
14 May 1984 | Delivered on: 24 May 1984 Satisfied on: 27 August 1993 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: L/Hold all that piece of land adjacent to 7625 shields road, newcastle upon tyne. Fully Satisfied |
14 May 1984 | Delivered on: 24 May 1984 Satisfied on: 27 August 1993 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: L/Hold 742/762 shields road, newcastle upon tyne more particulary described as all that pice of land situate at the corner or junction of shields road and whittle road (being at the south side of the former and the east side of the letter) walker. Fully Satisfied |
10 November 1982 | Delivered on: 12 November 1982 Satisfied on: 27 August 1993 Persons entitled: First Co-Operative Finance Limited Classification: Charge Secured details: Sterling pounds 8000 and agreed interest of sterling poungs 970. Particulars: Colespeed crane no.51252. Fully Satisfied |
24 August 1977 | Delivered on: 9 September 1977 Satisfied on: 27 February 1993 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: Land on the east side of staithes street, low walker, newcastle upon tyne, title no ty 37558. Fully Satisfied |
29 August 1975 | Delivered on: 15 September 1975 Satisfied on: 27 August 1993 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. Fully Satisfied |
29 October 1969 | Delivered on: 6 November 1969 Satisfied on: 27 August 1993 Persons entitled: Martins Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 & 4 wolseley rd. Byker newcastle upon tyne northumberland. With fixed & moverable plant machinery & other fixtures implements & utensils. Fully Satisfied |
3 October 1969 | Delivered on: 14 October 1969 Satisfied on: 27 August 1993 Persons entitled: Martins Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82, 84, 86 & 88, byker bank, newcastle upon tyne. Together with all fixed & movable plant machinery & other fixtures implements etc (see doc 43 for full details). Fully Satisfied |
5 January 2012 | Delivered on: 6 January 2012 Satisfied on: 5 March 2014 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: L/H property k/a land and buildings at fisher street newcastle upon tyne t/no TY475063 and part of the l/h land and buildings of land east side of white street newcastle upon tyne dated TY486187. Fully Satisfied |
5 December 2003 | Delivered on: 18 December 2003 Satisfied on: 15 December 2007 Persons entitled: The Council of the City of Newcastle upon Tyne Classification: Legal charge Secured details: £50,000.00 due or to become due from the company to the chargee. Particulars: Land and premises at swan road walker newcastle upon tyne. Fully Satisfied |
7 November 1994 | Delivered on: 8 November 1994 Satisfied on: 15 December 2007 Persons entitled: Bruce Stewart Shepherd William Frederick Shepherd Classification: Legal charge Secured details: £1,822,432 due from the company to the chargee under the terms of the charge. Particulars: F/H-the mitford estate mitford northumberland. Fully Satisfied |
7 February 1991 | Delivered on: 15 February 1991 Satisfied on: 27 August 1993 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: Land situate at and forming part of the newcastle offshore technology park walker newcastle in the covntry of tyne and wear title no ty 235667. Fully Satisfied |
13 June 1989 | Delivered on: 30 June 1989 Satisfied on: 27 February 1993 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: Land and buildings lying to the north of potter street wallsend, tyne and wear title no ty 41893. Fully Satisfied |
13 June 1989 | Delivered on: 30 June 1989 Satisfied on: 27 February 1993 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: Land and buildings on the north side of potter street, willington quay, wallsend, tyne and wear title no ty 86301. Fully Satisfied |
28 March 1989 | Delivered on: 14 April 1989 Satisfied on: 5 February 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or fruit & general transport limited S.M.P. (services) limited ch. Shepherd and sons limited shepherd offshore services limited. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 March 1987 | Delivered on: 25 March 1987 Satisfied on: 27 August 1993 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at white street and braithes street newcastle upon tyne, tyne and wear title no ty 184563. Fully Satisfied |
13 March 1985 | Delivered on: 2 April 1985 Satisfied on: 27 August 1993 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: Land & buildings & north side of hadrian road wallsend, tyne & wear t/n ty 7774. Fully Satisfied |
22 January 1985 | Delivered on: 6 February 1985 Satisfied on: 27 February 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 December 1961 | Delivered on: 14 December 1961 Satisfied on: 27 August 1993 Persons entitled: Sheli-Mex & B.P. Limited Classification: Legal charge Secured details: Sterling pouns 4500 and any sums which money become due for goods suffied or otherwise. Particulars: Land and petrol filling station in course of erection theron, being presently the site of 82/88 (even), byken bank, byker bath, newcastle-upon-tyne. Fully Satisfied |
1 February 2022 | Full accounts made up to 30 April 2021 (30 pages) |
---|---|
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
11 January 2021 | Full accounts made up to 30 April 2020 (30 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 30 April 2019 (30 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 January 2019 | Full accounts made up to 30 April 2018 (30 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 January 2018 | Full accounts made up to 30 April 2017 (29 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
24 October 2017 | Termination of appointment of William Frederick Shepherd as a director on 26 September 2017 (1 page) |
24 October 2017 | Termination of appointment of William Frederick Shepherd as a director on 26 September 2017 (1 page) |
9 February 2017 | Appointment of Miss Philippa Jean Shepherd as a director on 1 February 2017 (2 pages) |
9 February 2017 | Appointment of Mr Charles Henry Shepherd as a director on 1 February 2017 (2 pages) |
9 February 2017 | Appointment of Miss Philippa Jean Shepherd as a director on 1 February 2017 (2 pages) |
9 February 2017 | Appointment of Mr Charles Henry Shepherd as a director on 1 February 2017 (2 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (27 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (27 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (23 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (23 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
17 February 2015 | Full accounts made up to 30 April 2014 (23 pages) |
17 February 2015 | Full accounts made up to 30 April 2014 (23 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Secretary's details changed for Mr Shaun David Ward on 31 December 2014 (1 page) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Secretary's details changed for Mr Shaun David Ward on 31 December 2014 (1 page) |
5 March 2014 | Satisfaction of charge 19 in full (4 pages) |
5 March 2014 | Satisfaction of charge 19 in full (4 pages) |
23 January 2014 | Full accounts made up to 30 April 2013 (24 pages) |
23 January 2014 | Full accounts made up to 30 April 2013 (24 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
27 February 2013 | Registered office address changed from 1 Offshore Technology Park 1 Nelson Road Newcastle upon Tyne NE6 3NH England on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from White St Walker Newcastle upon Tyne NE6 3PJ on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from 1 Offshore Technology Park 1 Nelson Road Newcastle upon Tyne NE6 3NH England on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from White St Walker Newcastle upon Tyne NE6 3PJ on 27 February 2013 (1 page) |
5 February 2013 | Full accounts made up to 30 April 2012 (25 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (25 pages) |
1 February 2013 | Appointment of Mr Shaun David Ward as a director (2 pages) |
1 February 2013 | Appointment of Mr Shaun David Ward as a director (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Full accounts made up to 30 April 2011 (25 pages) |
3 February 2012 | Full accounts made up to 30 April 2011 (25 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (26 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (26 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Full accounts made up to 30 April 2009 (10 pages) |
2 February 2010 | Full accounts made up to 30 April 2009 (10 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 March 2009 | Full accounts made up to 30 April 2008 (26 pages) |
4 March 2009 | Full accounts made up to 30 April 2008 (26 pages) |
23 February 2009 | Return made up to 31/12/08; change of members; amend (8 pages) |
23 February 2009 | Return made up to 31/12/08; change of members; amend (8 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | Full accounts made up to 30 April 2007 (28 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | Full accounts made up to 30 April 2007 (28 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Full accounts made up to 30 April 2006 (28 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (28 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (27 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (27 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (27 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (27 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members
|
25 January 2005 | Return made up to 31/12/04; full list of members
|
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Secretary resigned (1 page) |
3 April 2004 | Ad 29/03/04--------- £ si [email protected]=2000 £ ic 100000/102000 (2 pages) |
3 April 2004 | Nc inc already adjusted 29/03/04 (1 page) |
3 April 2004 | Resolutions
|
3 April 2004 | Ad 29/03/04--------- £ si [email protected]=2000 £ ic 100000/102000 (2 pages) |
3 April 2004 | Nc inc already adjusted 29/03/04 (1 page) |
3 April 2004 | Resolutions
|
24 March 2004 | Resolutions
|
24 March 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 March 2004 | Re-registration of Memorandum and Articles (9 pages) |
24 March 2004 | Application for reregistration from PLC to private (1 page) |
24 March 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 March 2004 | Re-registration of Memorandum and Articles (9 pages) |
24 March 2004 | Application for reregistration from PLC to private (1 page) |
24 March 2004 | Resolutions
|
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Full accounts made up to 30 April 2003 (28 pages) |
5 December 2003 | Full accounts made up to 30 April 2003 (28 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members
|
20 January 2003 | Return made up to 31/12/02; full list of members
|
5 December 2002 | Full accounts made up to 30 April 2002 (29 pages) |
5 December 2002 | Full accounts made up to 30 April 2002 (29 pages) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
22 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 December 2001 | Full accounts made up to 30 April 2001 (27 pages) |
4 December 2001 | Full accounts made up to 30 April 2001 (27 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
1 December 2000 | Full accounts made up to 30 April 2000 (28 pages) |
1 December 2000 | Full accounts made up to 30 April 2000 (28 pages) |
23 November 2000 | Secretary resigned (1 page) |
23 November 2000 | Secretary resigned (1 page) |
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | New secretary appointed (2 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
10 January 2000 | Return made up to 31/12/99; full list of members
|
2 December 1999 | Full group accounts made up to 30 April 1999 (33 pages) |
2 December 1999 | Full group accounts made up to 30 April 1999 (33 pages) |
31 January 1999 | Return made up to 31/12/98; no change of members
|
31 January 1999 | Return made up to 31/12/98; no change of members
|
2 December 1998 | Full group accounts made up to 30 April 1998 (32 pages) |
2 December 1998 | Full group accounts made up to 30 April 1998 (32 pages) |
30 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
30 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
4 December 1997 | Full group accounts made up to 30 April 1997 (38 pages) |
4 December 1997 | Full group accounts made up to 30 April 1997 (38 pages) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | Secretary resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | New secretary appointed (2 pages) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | New secretary appointed (2 pages) |
26 January 1997 | Return made up to 31/12/96; full list of members
|
26 January 1997 | Return made up to 31/12/96; full list of members
|
4 December 1996 | Full group accounts made up to 30 April 1996 (30 pages) |
4 December 1996 | Full group accounts made up to 30 April 1996 (30 pages) |
25 January 1996 | Full group accounts made up to 30 April 1995 (29 pages) |
25 January 1996 | Full group accounts made up to 30 April 1995 (29 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
1 December 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 December 1988 | Re-registration of Memorandum and Articles (14 pages) |
1 December 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 December 1988 | Re-registration of Memorandum and Articles (14 pages) |
26 November 1988 | Re-registration of Memorandum and Articles (14 pages) |
26 November 1988 | Re-registration of Memorandum and Articles (14 pages) |
3 July 1987 | Memorandum and Articles of Association (7 pages) |
3 July 1987 | Memorandum and Articles of Association (7 pages) |
2 March 1987 | Full accounts made up to 30 April 1986 (19 pages) |
2 March 1987 | Full accounts made up to 30 April 1986 (19 pages) |
21 November 1983 | Accounts made up to 1 November 1983 (18 pages) |
21 November 1983 | Accounts made up to 1 November 1983 (18 pages) |
17 April 1983 | Accounts made up to 30 April 1982 (17 pages) |
17 April 1983 | Accounts made up to 30 April 1982 (17 pages) |
20 September 1974 | Company name changed\certificate issued on 20/09/74 (2 pages) |
20 September 1974 | Company name changed\certificate issued on 20/09/74 (2 pages) |
27 February 1962 | Company name changed\certificate issued on 27/02/62 (3 pages) |
27 February 1962 | Company name changed\certificate issued on 27/02/62 (3 pages) |
8 May 1946 | Incorporation (13 pages) |
8 May 1946 | Incorporation (13 pages) |