Company NameShepherd Offshore Limited
Company StatusActive
Company Number00410017
CategoryPrivate Limited Company
Incorporation Date8 May 1946(78 years ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bruce Stewart Shepherd
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(45 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressParkburn
Mitford
Morpeth
Northumberland
NE61 3PZ
Secretary NameMr Shaun David Ward
NationalityBritish
StatusCurrent
Appointed19 September 1997(51 years, 4 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffshore Technology Park 1 Rendle Road
Walker
Newcastle Upon Tyne
NE6 3NH
Director NameMr Shaun David Ward
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(66 years, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOffshore Technology Park 1 Rendle Road
Walker
Newcastle Upon Tyne
NE6 3NH
Director NameMr Charles Henry Shepherd
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(70 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOffshore Technology Park 1 Rendle Road
Walker
Newcastle Upon Tyne
NE6 3NH
Director NameMiss Philippa Jean Shepherd
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(70 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffshore Technology Park 1 Rendle Road
Walker
Newcastle Upon Tyne
NE6 3NH
Director NameMr William Frederick Shepherd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 8 months after company formation)
Appointment Duration25 years, 9 months (resigned 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandy Croft
Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Secretary NameViolet Dryden
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Moorside
Great Lime Road West Moor
Newcastle On Tyne
Tyne & Wear
NE12 0DS
Secretary NameIan Michael Winskell
NationalityBritish
StatusResigned
Appointed25 February 1997(50 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 September 2004)
RoleCompany Director
Correspondence Address52 Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1PG
Secretary NameJanet Lynn Steele
NationalityBritish
StatusResigned
Appointed10 November 2000(54 years, 6 months after company formation)
Appointment Duration3 days (resigned 13 November 2000)
RoleCompany Director
Correspondence Address3 The Grove
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4QY
Secretary NameMr Kenneth Slater
NationalityBritish
StatusResigned
Appointed18 October 2001(55 years, 5 months after company formation)
Appointment Duration1 week, 6 days (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBolam Whitehouse
Belsay
Newcastle Upon Tyne
NE20 0HB

Location

Registered AddressOffshore Technology Park 1 Rendle Road
Walker
Newcastle Upon Tyne
NE6 3NH
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardWalker
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£8,074,084
Gross Profit£4,472,553
Net Worth£22,618,612
Cash£181,824
Current Liabilities£4,559,226

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

14 May 1984Delivered 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 1984Delivered 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 1984Delivered 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 1982Delivered 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 1977Delivered 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 1975Delivered 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 1969Delivered 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 1969Delivered 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 2012Delivered 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 2003Delivered 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 1994Delivered 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 1991Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1987Delivered 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 1985Delivered 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 1985Delivered 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 1961Delivered 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

Filing History

30 January 2023Full accounts made up to 30 April 2022 (29 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
1 February 2022Full accounts made up to 30 April 2021 (30 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
11 January 2021Full accounts made up to 30 April 2020 (30 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 30 April 2019 (30 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 January 2019Full accounts made up to 30 April 2018 (30 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 January 2018Full accounts made up to 30 April 2017 (29 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 October 2017Termination of appointment of William Frederick Shepherd as a director on 26 September 2017 (1 page)
24 October 2017Termination of appointment of William Frederick Shepherd as a director on 26 September 2017 (1 page)
9 February 2017Appointment of Miss Philippa Jean Shepherd as a director on 1 February 2017 (2 pages)
9 February 2017Appointment of Mr Charles Henry Shepherd as a director on 1 February 2017 (2 pages)
9 February 2017Appointment of Miss Philippa Jean Shepherd as a director on 1 February 2017 (2 pages)
9 February 2017Appointment of Mr Charles Henry Shepherd as a director on 1 February 2017 (2 pages)
6 February 2017Full accounts made up to 30 April 2016 (27 pages)
6 February 2017Full accounts made up to 30 April 2016 (27 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 February 2016Full accounts made up to 30 April 2015 (23 pages)
3 February 2016Full accounts made up to 30 April 2015 (23 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 102,000
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 102,000
(5 pages)
17 February 2015Full accounts made up to 30 April 2014 (23 pages)
17 February 2015Full accounts made up to 30 April 2014 (23 pages)
19 January 2015Secretary's details changed for Mr Shaun David Ward on 31 December 2014 (1 page)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 102,000
(5 pages)
19 January 2015Secretary's details changed for Mr Shaun David Ward on 31 December 2014 (1 page)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 102,000
(5 pages)
5 March 2014Satisfaction of charge 19 in full (4 pages)
5 March 2014Satisfaction of charge 19 in full (4 pages)
23 January 2014Full accounts made up to 30 April 2013 (24 pages)
23 January 2014Full accounts made up to 30 April 2013 (24 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 102,000
(6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 102,000
(6 pages)
27 February 2013Registered 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 2013Registered 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 2013Registered office address changed from White St Walker Newcastle upon Tyne NE6 3PJ on 27 February 2013 (1 page)
27 February 2013Registered office address changed from White St Walker Newcastle upon Tyne NE6 3PJ on 27 February 2013 (1 page)
5 February 2013Full accounts made up to 30 April 2012 (25 pages)
5 February 2013Full accounts made up to 30 April 2012 (25 pages)
1 February 2013Appointment of Mr Shaun David Ward as a director (2 pages)
1 February 2013Appointment of Mr Shaun David Ward as a director (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 February 2012Full accounts made up to 30 April 2011 (25 pages)
3 February 2012Full accounts made up to 30 April 2011 (25 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 January 2011Full accounts made up to 30 April 2010 (26 pages)
31 January 2011Full accounts made up to 30 April 2010 (26 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 February 2010Full accounts made up to 30 April 2009 (10 pages)
2 February 2010Full accounts made up to 30 April 2009 (10 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 March 2009Full accounts made up to 30 April 2008 (26 pages)
4 March 2009Full accounts made up to 30 April 2008 (26 pages)
23 February 2009Return made up to 31/12/08; change of members; amend (8 pages)
23 February 2009Return made up to 31/12/08; change of members; amend (8 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 February 2008Full accounts made up to 30 April 2007 (28 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 February 2008Full accounts made up to 30 April 2007 (28 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 December 2007Declaration of satisfaction of mortgage/charge (1 page)
15 December 2007Declaration of satisfaction of mortgage/charge (1 page)
15 December 2007Declaration of satisfaction of mortgage/charge (1 page)
15 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Full accounts made up to 30 April 2006 (28 pages)
8 March 2007Full accounts made up to 30 April 2006 (28 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 March 2006Full accounts made up to 30 April 2005 (27 pages)
3 March 2006Full accounts made up to 30 April 2005 (27 pages)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
1 March 2005Full accounts made up to 30 April 2004 (27 pages)
1 March 2005Full accounts made up to 30 April 2004 (27 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004Secretary resigned (1 page)
3 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2004Nc inc already adjusted 29/03/04 (1 page)
3 April 2004Ad 29/03/04--------- £ si 2000@1=2000 £ ic 100000/102000 (2 pages)
3 April 2004Ad 29/03/04--------- £ si 2000@1=2000 £ ic 100000/102000 (2 pages)
3 April 2004Nc inc already adjusted 29/03/04 (1 page)
24 March 2004Re-registration of Memorandum and Articles (9 pages)
24 March 2004Re-registration of Memorandum and Articles (9 pages)
24 March 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 March 2004Certificate of re-registration from Public Limited Company to Private (1 page)
24 March 2004Application for reregistration from PLC to private (1 page)
24 March 2004Certificate of re-registration from Public Limited Company to Private (1 page)
24 March 2004Application for reregistration from PLC to private (1 page)
24 March 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Full accounts made up to 30 April 2003 (28 pages)
5 December 2003Full accounts made up to 30 April 2003 (28 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 December 2002Full accounts made up to 30 April 2002 (29 pages)
5 December 2002Full accounts made up to 30 April 2002 (29 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
4 December 2001Full accounts made up to 30 April 2001 (27 pages)
4 December 2001Full accounts made up to 30 April 2001 (27 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001New secretary appointed (2 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
1 December 2000Full accounts made up to 30 April 2000 (28 pages)
1 December 2000Full accounts made up to 30 April 2000 (28 pages)
23 November 2000Secretary resigned (1 page)
23 November 2000Secretary resigned (1 page)
16 November 2000New secretary appointed (2 pages)
16 November 2000New secretary appointed (2 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 1999Full group accounts made up to 30 April 1999 (33 pages)
2 December 1999Full group accounts made up to 30 April 1999 (33 pages)
31 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 December 1998Full group accounts made up to 30 April 1998 (32 pages)
2 December 1998Full group accounts made up to 30 April 1998 (32 pages)
30 January 1998Return made up to 31/12/97; no change of members (6 pages)
30 January 1998Return made up to 31/12/97; no change of members (6 pages)
4 December 1997Full group accounts made up to 30 April 1997 (38 pages)
4 December 1997Full group accounts made up to 30 April 1997 (38 pages)
12 October 1997Secretary resigned (1 page)
12 October 1997Secretary resigned (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997New secretary appointed (2 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997New secretary appointed (2 pages)
26 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 1996Full group accounts made up to 30 April 1996 (30 pages)
4 December 1996Full group accounts made up to 30 April 1996 (30 pages)
25 January 1996Full group accounts made up to 30 April 1995 (29 pages)
25 January 1996Full group accounts made up to 30 April 1995 (29 pages)
16 January 1996Return made up to 31/12/95; no change of members (6 pages)
16 January 1996Return made up to 31/12/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
1 December 1988Re-registration of Memorandum and Articles (14 pages)
1 December 1988Re-registration of Memorandum and Articles (14 pages)
1 December 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 December 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
26 November 1988Re-registration of Memorandum and Articles (14 pages)
26 November 1988Re-registration of Memorandum and Articles (14 pages)
3 July 1987Memorandum and Articles of Association (7 pages)
3 July 1987Memorandum and Articles of Association (7 pages)
2 March 1987Full accounts made up to 30 April 1986 (19 pages)
2 March 1987Full accounts made up to 30 April 1986 (19 pages)
21 November 1983Accounts made up to 1 November 1983 (18 pages)
21 November 1983Accounts made up to 1 November 1983 (18 pages)
17 April 1983Accounts made up to 30 April 1982 (17 pages)
17 April 1983Accounts made up to 30 April 1982 (17 pages)
20 September 1974Company name changed\certificate issued on 20/09/74 (2 pages)
20 September 1974Company name changed\certificate issued on 20/09/74 (2 pages)
27 February 1962Company name changed\certificate issued on 27/02/62 (3 pages)
27 February 1962Company name changed\certificate issued on 27/02/62 (3 pages)
8 May 1946Incorporation (13 pages)
8 May 1946Incorporation (13 pages)