Company NameSlaters Electricals Limited
Company StatusActive
Company Number00424830
CategoryPrivate Limited Company
Incorporation Date2 December 1946(77 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 27110Manufacture of electric motors, generators and transformers

Directors

Director NameMr Peter John Slater
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2013(66 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScotswood Bridge Works
Blaydon-On-Tyne
Tyne And Wear
NE21 5TE
Director NameMr Simon Francis Riddell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2013(66 years, 9 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScotswood Bridge Works
Blaydon-On-Tyne
Tyne And Wear
NE21 5TE
Director NameMr Gary John Atkinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2016(69 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressScotswood Bridge Works
Blaydon-On-Tyne
Tyne And Wear
NE21 5TE
Director NameMr Martin William McGuirk
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2016(69 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleProjects And Sourcing Director
Country of ResidenceEngland
Correspondence AddressScotswood Bridge Works
Blaydon-On-Tyne
Tyne And Wear
NE21 5TE
Director NameMr James Leo Slater
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2016(69 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressScotswood Bridge Works
Blaydon-On-Tyne
Tyne And Wear
NE21 5TE
Director NameMr Harold Frederick Slater
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1947(1 year after company formation)
Appointment Duration58 years, 5 months (resigned 09 May 2006)
RoleCompany Director
Correspondence Address5 Nicholas Avenue
Whitburn
Sunderland
Tyne & Wear
SR6 7DB
Director NameMr David Harold Slater
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1967(20 years, 8 months after company formation)
Appointment Duration47 years, 11 months (resigned 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScotswood Bridge Works
Blaydon-On-Tyne
Tyne And Wear
NE21 5TE
Director NameMr Peter John Slater
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(44 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Joiners Shop West Boat
Warden
Hexham
Northumberland
NE46 3SB
Secretary NamePeter John Slater
NationalityBritish
StatusResigned
Appointed04 June 1991(44 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 November 1994)
RoleCompany Director
Correspondence Address8 Springfield
Ovington
Prudhoe
Northumberland
NE42 6EH
Secretary NameMs Fiona Margery Slater
NationalityBritish
StatusResigned
Appointed09 November 1994(47 years, 11 months after company formation)
Appointment Duration18 years, 3 months (resigned 19 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScotswood Bridge Works
Blaydon On Tyne
Tyne & Wear
NE21 5TE
Director NameMr David Philip Harold Slater
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(55 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScotswood Bridge Works
Blaydon-On-Tyne
Tyne And Wear
NE21 5TE
Director NameMr Ian Marshall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(65 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScotswood Bridge Works
Blaydon On Tyne
Tyne & Wear
NE21 5TE
Director NameMs Fiona Margery Slater
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(66 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScotswood Bridge Works
Blaydon-On-Tyne
Tyne And Wear
NE21 5TE
Director NameMr Geoffrey Willis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(68 years, 7 months after company formation)
Appointment Duration4 years (resigned 12 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScotswood Bridge Works
Blaydon-On-Tyne
Tyne And Wear
NE21 5TE
Secretary NameMr Michael Matson
StatusResigned
Appointed23 June 2016(69 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressScotswood Bridge Works
Blaydon-On-Tyne
Tyne And Wear
NE21 5TE

Contact

Websitewww.slaters-electricals.com
Email address[email protected]
Telephone0191 4142916
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressScotswood Bridge Works
Blaydon-On-Tyne
Tyne And Wear
NE21 5TE
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Financials

Year2013
Turnover£9,027,748
Gross Profit£2,851,314
Net Worth£5,023,862
Cash£3,190,756
Current Liabilities£1,556,707

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

16 February 2023Delivered on: 16 February 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 March 2010Delivered on: 9 March 2010
Satisfied on: 9 January 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re slaters electricals limited current account ac/no 83550389.
Fully Satisfied

Filing History

13 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
16 February 2023Registration of charge 004248300002, created on 16 February 2023 (40 pages)
31 October 2022Full accounts made up to 31 January 2022 (30 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
28 October 2021Full accounts made up to 31 January 2021 (29 pages)
3 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
18 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
9 June 2020Accounts for a small company made up to 31 January 2020 (13 pages)
15 July 2019Termination of appointment of Geoffrey Willis as a director on 12 July 2019 (1 page)
5 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
4 June 2019Accounts for a small company made up to 31 January 2019 (13 pages)
28 March 2019Termination of appointment of Michael Matson as a secretary on 31 January 2019 (1 page)
5 July 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
9 May 2018Accounts for a small company made up to 31 January 2018 (11 pages)
10 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
10 July 2017Notification of Slaters Electricals Holdings Limited as a person with significant control on 10 July 2017 (1 page)
10 July 2017Notification of Slaters Electricals Holdings Limited as a person with significant control on 17 August 2016 (1 page)
10 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
10 July 2017Notification of Slaters Electricals Holdings Limited as a person with significant control on 17 August 2016 (1 page)
7 July 2017Group of companies' accounts made up to 31 January 2017 (24 pages)
7 July 2017Group of companies' accounts made up to 31 January 2017 (24 pages)
19 October 2016Purchase of own shares. (3 pages)
19 October 2016Cancellation of shares. Statement of capital on 30 August 2016
  • GBP 42,700
(4 pages)
19 October 2016Purchase of own shares. (3 pages)
19 October 2016Cancellation of shares. Statement of capital on 30 August 2016
  • GBP 42,700
(4 pages)
10 October 2016Purchase of own shares. (3 pages)
10 October 2016Purchase of own shares. (3 pages)
10 October 2016Cancellation of shares. Statement of capital on 26 August 2016
  • GBP 52,163
(4 pages)
10 October 2016Cancellation of shares. Statement of capital on 26 August 2016
  • GBP 52,163
(4 pages)
4 October 2016Appointment of Mr James Leo Slater as a director on 22 September 2016 (2 pages)
4 October 2016Appointment of Mr James Leo Slater as a director on 22 September 2016 (2 pages)
4 October 2016Appointment of Mr Martin William Mcguirk as a director on 22 September 2016 (2 pages)
4 October 2016Appointment of Mr Martin William Mcguirk as a director on 22 September 2016 (2 pages)
3 October 2016Appointment of Mr Gary John Atkinson as a director on 22 September 2016 (2 pages)
3 October 2016Appointment of Mr Gary John Atkinson as a director on 22 September 2016 (2 pages)
7 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
7 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
31 August 2016Group of companies' accounts made up to 31 January 2016 (21 pages)
31 August 2016Group of companies' accounts made up to 31 January 2016 (21 pages)
23 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 61,626
(5 pages)
23 June 2016Appointment of Mr Michael Matson as a secretary on 23 June 2016 (2 pages)
23 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 61,626
(5 pages)
23 June 2016Appointment of Mr Michael Matson as a secretary on 23 June 2016 (2 pages)
9 October 2015Group of companies' accounts made up to 31 January 2015 (23 pages)
9 October 2015Group of companies' accounts made up to 31 January 2015 (23 pages)
7 July 2015Purchase of own shares. (3 pages)
7 July 2015Purchase of own shares. (3 pages)
7 July 2015Cancellation of shares. Statement of capital on 16 June 2015
  • GBP 61,626.00
(4 pages)
7 July 2015Cancellation of shares. Statement of capital on 16 June 2015
  • GBP 61,626.00
(4 pages)
24 June 2015Appointment of Mr Geoffrey Willis as a director on 23 June 2015 (2 pages)
24 June 2015Appointment of Mr Geoffrey Willis as a director on 23 June 2015 (2 pages)
18 June 2015Termination of appointment of Fiona Margery Slater as a director on 16 June 2015 (1 page)
18 June 2015Termination of appointment of David Harold Slater as a director on 16 June 2015 (1 page)
18 June 2015Termination of appointment of David Harold Slater as a director on 16 June 2015 (1 page)
18 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 82,200
(5 pages)
18 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 82,200
(5 pages)
18 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 82,200
(5 pages)
18 June 2015Termination of appointment of Fiona Margery Slater as a director on 16 June 2015 (1 page)
15 April 2015Termination of appointment of David Philip Harold Slater as a director on 28 February 2015 (1 page)
15 April 2015Termination of appointment of David Philip Harold Slater as a director on 28 February 2015 (1 page)
17 September 2014Group of companies' accounts made up to 31 January 2014 (24 pages)
17 September 2014Group of companies' accounts made up to 31 January 2014 (24 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 82,200
(6 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 82,200
(6 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 82,200
(6 pages)
18 October 2013Appointment of Ms Fiona Margery Slater as a director (2 pages)
18 October 2013Appointment of Ms Fiona Margery Slater as a director (2 pages)
8 October 2013Group of companies' accounts made up to 31 January 2013 (23 pages)
8 October 2013Group of companies' accounts made up to 31 January 2013 (23 pages)
30 September 2013Appointment of Mr Simon Francis Riddell as a director (2 pages)
30 September 2013Appointment of Mr Simon Francis Riddell as a director (2 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
14 June 2013Appointment of Mr Peter John Slater as a director (2 pages)
14 June 2013Appointment of Mr Peter John Slater as a director (2 pages)
19 February 2013Termination of appointment of Fiona Slater as a director (1 page)
19 February 2013Termination of appointment of Fiona Slater as a secretary (1 page)
19 February 2013Termination of appointment of Fiona Slater as a secretary (1 page)
19 February 2013Termination of appointment of Fiona Slater as a director (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
23 January 2013Group of companies' accounts made up to 31 January 2012 (24 pages)
23 January 2013Group of companies' accounts made up to 31 January 2012 (24 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
23 May 2012Termination of appointment of Ian Marshall as a director (1 page)
23 May 2012Termination of appointment of Ian Marshall as a director (1 page)
10 January 2012Group of companies' accounts made up to 31 January 2011 (24 pages)
10 January 2012Group of companies' accounts made up to 31 January 2011 (24 pages)
3 January 2012Appointment of Mr Ian Marshall as a director (2 pages)
3 January 2012Appointment of Mr Ian Marshall as a director (2 pages)
30 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
19 January 2011Group of companies' accounts made up to 31 January 2010 (23 pages)
19 January 2011Group of companies' accounts made up to 31 January 2010 (23 pages)
20 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 December 2009Director's details changed for Mr David Philip Harold Slater on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr David Harold Slater on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr David Philip Harold Slater on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Ms Fiona Margery Slater on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Ms Fiona Margery Slater on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr David Harold Slater on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Ms Fiona Margery Slater on 7 December 2009 (1 page)
7 December 2009Secretary's details changed for Ms Fiona Margery Slater on 7 December 2009 (1 page)
7 December 2009Secretary's details changed for Ms Fiona Margery Slater on 7 December 2009 (1 page)
25 November 2009Accounts for a medium company made up to 31 January 2009 (20 pages)
25 November 2009Accounts for a medium company made up to 31 January 2009 (20 pages)
5 June 2009Return made up to 04/06/09; full list of members (5 pages)
5 June 2009Return made up to 04/06/09; full list of members (5 pages)
28 October 2008Full accounts made up to 31 January 2008 (33 pages)
28 October 2008Full accounts made up to 31 January 2008 (33 pages)
16 June 2008Return made up to 04/06/08; full list of members (5 pages)
16 June 2008Return made up to 04/06/08; full list of members (5 pages)
30 August 2007Accounts for a small company made up to 31 January 2007 (8 pages)
30 August 2007Accounts for a small company made up to 31 January 2007 (8 pages)
20 July 2007Return made up to 04/06/07; full list of members (4 pages)
20 July 2007Secretary's particulars changed;director's particulars changed (1 page)
20 July 2007Secretary's particulars changed;director's particulars changed (1 page)
20 July 2007Return made up to 04/06/07; full list of members (4 pages)
19 July 2007Accounts for a small company made up to 31 January 2006 (8 pages)
19 July 2007Accounts for a small company made up to 31 January 2006 (8 pages)
6 June 2006Return made up to 04/06/06; full list of members (4 pages)
6 June 2006Return made up to 04/06/06; full list of members (4 pages)
17 May 2006Director resigned (2 pages)
17 May 2006Director resigned (2 pages)
12 May 2006Accounts for a medium company made up to 31 January 2005 (18 pages)
12 May 2006Accounts for a medium company made up to 31 January 2005 (18 pages)
15 August 2005Return made up to 04/06/05; full list of members (4 pages)
15 August 2005Return made up to 04/06/05; full list of members (4 pages)
25 August 2004Accounts for a small company made up to 31 January 2004 (8 pages)
25 August 2004Accounts for a small company made up to 31 January 2004 (8 pages)
2 July 2004Return made up to 04/06/04; change of members (8 pages)
2 July 2004Return made up to 04/06/04; change of members (8 pages)
21 August 2003Accounts for a medium company made up to 31 January 2003 (17 pages)
21 August 2003Accounts for a medium company made up to 31 January 2003 (17 pages)
10 July 2003Return made up to 04/06/03; no change of members (8 pages)
10 July 2003Return made up to 04/06/03; no change of members (8 pages)
1 April 2003Auditor's resignation (1 page)
1 April 2003Auditor's resignation (1 page)
1 November 2002Accounts for a medium company made up to 31 January 2002 (24 pages)
1 November 2002Accounts for a medium company made up to 31 January 2002 (24 pages)
15 June 2002Director's particulars changed (1 page)
15 June 2002Director's particulars changed (1 page)
14 June 2002New director appointed (1 page)
14 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2002New director appointed (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
12 September 2001Accounts for a medium company made up to 31 January 2001 (20 pages)
12 September 2001Accounts for a medium company made up to 31 January 2001 (20 pages)
27 July 2001Return made up to 04/06/01; full list of members (9 pages)
27 July 2001Return made up to 04/06/01; full list of members (9 pages)
4 July 2001New director appointed (1 page)
4 July 2001New director appointed (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
25 September 2000Accounts for a medium company made up to 31 January 2000 (20 pages)
25 September 2000Accounts for a medium company made up to 31 January 2000 (20 pages)
21 June 2000Return made up to 04/06/00; full list of members (8 pages)
21 June 2000Return made up to 04/06/00; full list of members (8 pages)
2 September 1999Accounts for a medium company made up to 31 January 1999 (20 pages)
2 September 1999Accounts for a medium company made up to 31 January 1999 (20 pages)
10 June 1999Return made up to 04/06/99; no change of members (4 pages)
10 June 1999Return made up to 04/06/99; no change of members (4 pages)
1 December 1998Full accounts made up to 31 January 1998 (22 pages)
1 December 1998Full accounts made up to 31 January 1998 (22 pages)
7 July 1998Return made up to 04/06/98; change of members (6 pages)
7 July 1998Return made up to 04/06/98; change of members (6 pages)
31 January 1998Director's particulars changed (1 page)
31 January 1998Director's particulars changed (1 page)
11 September 1997Full group accounts made up to 31 January 1997 (27 pages)
11 September 1997Full group accounts made up to 31 January 1997 (27 pages)
24 June 1997Return made up to 04/06/97; full list of members (6 pages)
24 June 1997Return made up to 04/06/97; full list of members (6 pages)
2 December 1996Full group accounts made up to 31 January 1996 (28 pages)
2 December 1996Full group accounts made up to 31 January 1996 (28 pages)
3 July 1996Return made up to 04/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1996Return made up to 04/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1996Director's particulars changed (1 page)
1 June 1996Director's particulars changed (1 page)
6 September 1995Full group accounts made up to 31 January 1995 (27 pages)
6 September 1995Full group accounts made up to 31 January 1995 (27 pages)
19 June 1995Return made up to 04/06/95; no change of members (4 pages)
19 June 1995Return made up to 04/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
15 November 1994Accounts for a small company made up to 31 January 1994 (10 pages)
15 November 1994Accounts for a small company made up to 31 January 1994 (10 pages)
14 November 1994Secretary resigned;new secretary appointed (2 pages)
14 November 1994Secretary resigned;new secretary appointed (2 pages)
6 July 1994Return made up to 04/06/94; full list of members (6 pages)
6 July 1994Return made up to 04/06/94; full list of members (6 pages)
31 August 1993Accounts for a small company made up to 31 January 1993 (9 pages)
31 August 1993Accounts for a small company made up to 31 January 1993 (9 pages)
22 June 1993Return made up to 04/06/93; no change of members (4 pages)
22 June 1993Return made up to 04/06/93; no change of members (4 pages)
8 September 1992Full accounts made up to 31 January 1992 (20 pages)
8 September 1992Full accounts made up to 31 January 1992 (20 pages)
23 June 1992Return made up to 04/06/92; no change of members
  • 363(287) ‐ Registered office changed on 23/06/92
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 June 1992Return made up to 04/06/92; no change of members
  • 363(287) ‐ Registered office changed on 23/06/92
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 September 1991Full accounts made up to 31 January 1991 (13 pages)
17 September 1991Full accounts made up to 31 January 1991 (13 pages)
11 June 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 June 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 June 1991£ ic 85700/82200 09/01/91 £ sr 3500@1=3500 (1 page)
11 June 1991Return made up to 04/06/91; full list of members (7 pages)
11 June 1991£ ic 85700/82200 09/01/91 £ sr 3500@1=3500 (1 page)
11 June 1991Return made up to 04/06/91; full list of members (7 pages)
14 January 1991Return made up to 01/08/90; full list of members (8 pages)
14 January 1991Return made up to 01/08/90; full list of members (8 pages)
14 January 1991Director's particulars changed (2 pages)
14 January 1991Director's particulars changed (2 pages)
17 September 1990Accounts for a small company made up to 31 January 1990 (5 pages)
17 September 1990Accounts for a small company made up to 31 January 1990 (5 pages)
1 August 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 August 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 August 1990£ ic 87600/85800 03/04/90 £ sr 1800@1=1800 (1 page)
1 August 1990£ ic 87600/85800 03/04/90 £ sr 1800@1=1800 (1 page)
27 March 1990£ ic 97600/87600 19/03/90 £ sr 10000@1=10000 (1 page)
27 March 1990£ ic 97600/87600 19/03/90 £ sr 10000@1=10000 (1 page)
23 March 1990Ad 09/03/90--------- £ si 87850@1=87850 £ ic 9750/97600 (2 pages)
23 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
23 March 1990£ nc 10000/100000 09/03/90 (1 page)
23 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
23 March 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 March 1990£ nc 10000/100000 09/03/90 (1 page)
23 March 1990Ad 09/03/90--------- £ si 87850@1=87850 £ ic 9750/97600 (2 pages)
23 March 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 November 1989Accounts for a small company made up to 31 January 1989 (6 pages)
16 November 1989Accounts for a small company made up to 31 January 1989 (6 pages)
14 July 1989Return made up to 30/06/89; full list of members (4 pages)
14 July 1989Return made up to 30/06/89; full list of members (4 pages)
7 April 1989Director resigned (2 pages)
7 April 1989Director resigned (2 pages)
30 December 1988Return made up to 26/08/88; no change of members (4 pages)
30 December 1988Return made up to 26/08/88; no change of members (4 pages)
14 December 1988Accounts for a small company made up to 31 January 1988 (6 pages)
14 December 1988Accounts for a small company made up to 31 January 1988 (6 pages)
9 March 1988Return made up to 14/07/87; no change of members (4 pages)
9 March 1988Return made up to 14/07/87; no change of members (4 pages)
22 January 1988Declaration of satisfaction of mortgage/charge (1 page)
22 January 1988Declaration of satisfaction of mortgage/charge (1 page)
30 July 1987Accounts for a small company made up to 31 January 1987 (6 pages)
30 July 1987Accounts for a small company made up to 31 January 1987 (6 pages)
16 September 1986Accounts for a small company made up to 31 January 1986 (7 pages)
16 September 1986Return made up to 25/08/86; full list of members (7 pages)
16 September 1986Accounts for a small company made up to 31 January 1986 (7 pages)
16 September 1986Return made up to 25/08/86; full list of members (7 pages)
4 September 1986Director resigned (2 pages)
4 September 1986Director resigned (2 pages)
7 September 1982Accounts made up to 31 January 1982 (14 pages)
7 September 1982Accounts made up to 31 January 1982 (14 pages)
2 December 1946Incorporation (15 pages)
2 December 1946Incorporation (15 pages)
2 December 1946Certificate of incorporation (1 page)
2 December 1946Certificate of incorporation (1 page)