Company NameB.E.L. Lift Trucks Limited
DirectorsLeslie Walter Gill and Darran Gill
Company StatusActive
Company Number00488079
CategoryPrivate Limited Company
Incorporation Date8 November 1950(73 years, 6 months ago)
Previous NameB.E.L.Sales And Service Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Leslie Walter Gill
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(48 years, 10 months after company formation)
Appointment Duration24 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBel House
Fisher Street
Newcastle Upon Tyne
NE6 4LT
Secretary NameLynda Whent
NationalityBritish
StatusCurrent
Appointed01 January 2007(56 years, 2 months after company formation)
Appointment Duration17 years, 3 months
RoleAccounts Clerk
Correspondence AddressBel House Fisher Street
Newcastle Upon Tyne
NE6 4LT
Director NameMr Darran Gill
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(68 years after company formation)
Appointment Duration5 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBel House
Fisher Street
Newcastle Upon Tyne
NE6 4LT
Director NameChristine Bagier
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed05 October 1991(40 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 27 September 2000)
RoleSecretary
Correspondence AddressMonckswood
Linden Acres
Longhorsley
Northumberland
NE65 8XQ
Director NameMr Gordon Alexander Thomas Bagier
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(40 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 27 September 2000)
RoleCompany Director
Correspondence AddressNesta
89 Whaggs Lane Whickham
Newcastle Upon Tyne
NE16 4PQ
Director NameGordon David Bagier
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(40 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 27 September 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonckswood
Linden Acres
Longhorsley
Northumberland
NE65 8XQ
Director NameJames Wrightson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(40 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 February 1998)
RoleService Director
Correspondence Address22 Malvern Road
Seaton Sluice
Tyne And Wear
NE26 4BZ
Secretary NameChristine Bagier
NationalityEnglish
StatusResigned
Appointed05 October 1991(40 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 27 September 2000)
RoleCompany Director
Correspondence AddressMonckswood
Linden Acres
Longhorsley
Northumberland
NE65 8XQ
Director NameJohn Timothy David Clarke
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(41 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 March 1996)
RoleSales Director
Correspondence Address31 Mavis Bank
Newburgh
Ellon
Aberdeenshire
AB41 6FB
Scotland
Director NameMr Michael Cummings
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(42 years, 5 months after company formation)
Appointment Duration18 years, 8 months (resigned 30 November 2011)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address98 Acomb Crescent
Redhouse Farm Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 2BD
Secretary NameAndrew James Nunn
NationalityBritish
StatusResigned
Appointed27 September 2000(49 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address1 Edward Street
Gosforth
Newcastle Upon Tyne
NE3 1EA

Contact

Websitebellifttrucks.com
Email address[email protected]
Telephone0191 2345678
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBel House
Fisher Street
Newcastle Upon Tyne
NE6 4LT
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardWalkergate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2.7k at £1Servace LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£846,098
Cash£284
Current Liabilities£1,558,918

Accounts

Latest Accounts29 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

22 October 1993Delivered on: 26 October 1993
Persons entitled: Capital Asset Fianance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement dated 22 october 1993.
Particulars: All rentals and other sums due from linpac corrugated cases LTD under contract hire agreement dated 9 july 1993 and lease contract no.1193047907 Thereto dated 22 october 1993 with capital assets finance LTD.
Outstanding
22 August 1991Delivered on: 2 September 1991
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 situated south side of braydon lane chelworth, cricklade, swindon wiltshire.
Outstanding
24 October 1990Delivered on: 26 October 1990
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge of sub-letting agreements
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: All the right, title and interest of the company in sub-leases now made or hereafter to be made by the company in respect of goods comprised in hp/leasing contract hire agreements now or hereafter made between barclays mercantile business finance LTD and the company together with the benefit of all guarantees, indemnities and securities taken by the company in connection with the sub-leases.
Outstanding
10 June 1987Delivered on: 17 June 1987
Persons entitled: Midland Montagu Leasing Limitedsee Form 395AND the Other 12 Chargees Named on the Schedule

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any agreement entered into whether before on or after the date hereof between the company and a person to whom the company lets or agrees to let goods forming the subject matter of any hire purchase agreement (for details see form 395 relevant to this charge).
Outstanding
19 August 2021Delivered on: 20 August 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Long term licence to sublet (with security) between B.E.L. lift trucks limited & aldermore bank PLC. The assignor assigns absolutely to the assignee: (a) the full benefit of each sub-hire agreement entered into by the assignor from time to time including, without limitation, the right to receive all monies now and hereafter due or to become due to the assignor under each sub-hire agreement and all claims, rights and remedies of the assignor arising under or in connection with each sub-hire agreement; and (b) the benefit of all guarantees, indemnities, negotiable instruments, securities or warranties taken or received by the assignor or in respect of which the assignor has the benefit in connection with each sub-hire agreement entered into by the assignor from time to time or the associated goods.
Outstanding
19 August 2021Delivered on: 20 August 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Long term licence to sublet (to be use in conjunction with the master deed of assignment ) (with security) between B.E.L. lift trucks limited & aldermore bank PLC. The assignor assigns absolutely to the assignee: (a) the full benefit of each sub-hire agreement entered into by the assignor from time to time including, without limitation, the right to receive all monies now and hereafter due or to become due to the assignor under each sub-hire agreement and all claims, rights and remedies of the assignor arising under or in connection with each sub-hire agreement; and (b) the benefit of all guarantees, indemnities, negotiable instruments, securities or warranties taken or received by the assignor or in respect of which the assignor has the benefit in connection with each sub-hire agreement entered into by the assignor from time to time or the associated goods.
Outstanding
31 July 2019Delivered on: 19 August 2019
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
15 February 2018Delivered on: 17 February 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
2 January 2015Delivered on: 6 January 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
16 June 2010Delivered on: 18 June 2010
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chattels, the insurance policies and the contracts see image for full details.
Outstanding
15 February 2009Delivered on: 4 March 2009
Persons entitled: Ing Lease (UK) Limited

Classification: Long term licence to sub-let
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The full benefit of the sub-letting agreements see image for full details.
Outstanding
5 July 2007Delivered on: 7 July 2007
Persons entitled: Clydesdale 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 on the west side of fisher street walker newcastle upon tynme t/no TY262696. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
8 June 1987Delivered on: 9 June 1987
Persons entitled: Forward Trust Limited

Classification: Master agreement & charge
Secured details: All monies due or to become due from the company to the chargee under any hire purchase agreement conditional sale agreement or bailment agreement or this deed.
Particulars: First fixed charge over each subhiring agreement and the rights & choses in action both present & future created thereby (see from 395 for full details).
Outstanding
14 March 2007Delivered on: 21 March 2007
Persons entitled: Clydesdale 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 June 2000Delivered on: 8 June 2000
Persons entitled: Capital Asset Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement dated 2ND june 2000 and numbered 12.12135.0,12.12442.0,12.12060.0,12.12057.6,12.12058.4,12.12059.2,12.12440.4,12.12056.8.
Particulars: All right,title,benefit and interest in and to all rentals and other sums due from fine organics trading style of laporte industries LTD under an equipment lease agreement dated 2/5/2000 and all monies payable thereon. See the mortgage charge document for full details.
Outstanding
2 May 2000Delivered on: 18 May 2000
Persons entitled: Capital Asset Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement dated 2ND may 2000 and numbered 12.12135.0.
Particulars: All right, title, benefit and interest into all rentals and other sums under an equipment lease agreement dated 2/5/2000 and all moneys whatsoever. See the mortgage charge document for full details.
Outstanding
2 May 2000Delivered on: 18 May 2000
Persons entitled: Capital Asset Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement dated 2ND may 2000 and numbered 12.12442.0.
Particulars: All right, title, benefit and interest into all rentals and other sums under an equipment lease agreement dated 2/5/2000 and all moneys whatsoever. See the mortgage charge document for full details.
Outstanding
2 May 2000Delivered on: 18 May 2000
Persons entitled: Capital Asset Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement dated 2ND may 2000 and numbered 12.12060.0.
Particulars: All right, title, benefit and interest into all rentals and other sums under an equipment lease agreement dated 2/5/2000 and all moneys whatsoever. See the mortgage charge document for full details.
Outstanding
2 May 2000Delivered on: 18 May 2000
Persons entitled: Capital Asset Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement dated 2ND may 2000 and numbered 12.120576.
Particulars: All right, title, benefit and interest into all rentals and other sums under an equipment lease agreement dated 2/5/2000 and all moneys whatsoever. See the mortgage charge document for full details.
Outstanding
2 May 2000Delivered on: 18 May 2000
Persons entitled: Capital Asset Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement dated 2ND may 2000 and numbered 12.120584.
Particulars: All right, title, benefit and interest into all rentals and other sums under an equipment lease agreement dated 2/5/2000 and all moneys whatsoever. See the mortgage charge document for full details.
Outstanding
2 May 2000Delivered on: 18 May 2000
Persons entitled: Capital Asset Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement dated 2ND may 2000 and numbered 12.120592.
Particulars: All right, title, benefit and interest into all rentals and other sums under an equipment lease agreement dated 2/5/2000 and all moneys whatsoever. See the mortgage charge document for full details.
Outstanding
2 May 2000Delivered on: 18 May 2000
Persons entitled: Capital Asset Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement dated 2ND may 2000 and numbered 12.12440.4.
Particulars: All right, title, benefit and interest into all rentals and other sums under an equipment lease agreement dated 2/5/2000 and all moneys whatsoever. See the mortgage charge document for full details.
Outstanding
2 May 2000Delivered on: 18 May 2000
Persons entitled: Capital Asset Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement dated 2ND may 2000 and numbered 12.120568.
Particulars: All right, title, benefit and interest into all rentals and other sums under an equipment lease agreement dated 2/5/2000 and all moneys whatsoever. See the mortgage charge document for full details.
Outstanding
4 December 1985Delivered on: 5 December 1985
Persons entitled: Iveco (Facilities) Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a vehicle lease agreement dated 22 nov 1985.
Particulars: Three fork lift trucks serial nos D170 1140056 B120CL 1435354 & D120 cl 1116160.
Outstanding
10 April 2000Delivered on: 20 April 2000
Persons entitled: Capital Asset Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement dated 9TH april 2000 and numbered 12.12295.2.
Particulars: All right,title,benefit and interest in and to all rentals and other sums due from ken bell international LTD under an equipment lease agreement dated 9/4/2000; all other rights/benefits thereon. See the mortgage charge document for full details.
Outstanding
12 April 2000Delivered on: 15 April 2000
Persons entitled:
Royscot Industrial Leasing Limited
Royscot Leasing Limited
Royscot Trust PLC
Royscot Spa Leasing Limited
Royscot Commercial Leasing Limited

Classification: Master agreement
Secured details: All monies due or to become due from the company to the chargee whether arising in contract, tort, restitution or breach of statutory duty.
Particulars: All rights title and interest in the sub-hire agreements pursuant to the master agreement together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming part thereof. See the mortgage charge document for full details.
Outstanding
3 November 1998Delivered on: 18 November 1998
Persons entitled: Capital Asset Finance LTD

Classification: Deed of assignment
Secured details: All rentals and other sums due from the company to the chargee under the terms of a lease agreement dated 3 november 1998 and numbered 11.10108.9 with capital asset finance LTD.
Particulars: All the assignor's right,title,benefit and interest in and other sums due from pirelli tyres limited ("pirelli") under an equipment lease agreement dated 7TH july 1998 between the assignor and pirelli all equipment thereunder and all the assignor's rights and benefits thereunder.all the assignor's right,title,benefit and interest present or future in and to the moneys whatsoever payable to or on account of the assignor in connection with the leases (as defined in the assignment)(including but without prejudice to the security of the foregoing all rentals payable under the leases).. See the mortgage charge document for full details.
Outstanding
3 November 1998Delivered on: 18 November 1998
Persons entitled: Capital Asset Finance LTD

Classification: Deed of assignment
Secured details: All rentals and other sums due from the company to the chargee under the terms of a lease agreement dated 3 november 1998 and numbered 11.10118.8 with capital asset finance LTD.
Particulars: All the assignor's right,title,benefit and interest in and to all rentals and other sums due from pirelli tyres limited ("pirelli") under an equipment lease agreement dated 7 july 1998 between the assignor and pirelli all equipment thereunder and all the assignor's rights and benefits thereunder.all the assignor's right,title,benefit and interest present or future in and to the moneys whatsoever payable to or on account of the assignor in connection with the leases (as defined in the assignment)(including but without prejudice to the security of the foregoing all rentals payable under the leases).. See the mortgage charge document for full details.
Outstanding
3 November 1998Delivered on: 18 November 1998
Persons entitled: Capital Asset Finance LTD

Classification: Deed of assignment
Secured details: All rentals and other sums due from the company to the chargee under the terms of a lease agreement dated 3 november 1998 and numbered 11.10119.6 with capital asset finance LTD.
Particulars: All the assignor's right,title,benefit and interest in and to all rentals and other sums due from pirelli tyres limited ("pirelli") under an equipment lease agreement dated 7 july 1998 between the assignor and pirelli all equipment thereunder and all the assignor's rights and benefits thereunder.all the assignor's right,title,benefit and interest present or future in and to the moneys whatsoever payable to or on account of the assignor in connection with the leases (as defined in the assignment)(including but without prejudice to the security of the foregoing all rentals payable under the leases).. See the mortgage charge document for full details.
Outstanding
3 November 1998Delivered on: 18 November 1998
Persons entitled: Capital Asset Finance LTD

Classification: Deed of assignment
Secured details: All rentals and other sums due from the company to the chargee under the terms of a lease agreement dated 3 november 1998 and numbered 11.10110.5 with capital asset finance LTD.
Particulars: All the assignor's right,title,benefit and interest in and to all rentals and other sums due from pirelli tyres limited ("pirelli") under an equipment lease agreement dated 7 july 1998 between the assignor and pirelli all equipment thereunder and all the assignor's rights and benefits thereunder.all the assignor's right,title,benefit and interest present or future in and to the moneys whatsoever payable to or on account of the assignor in connection with the leases (as defined in the assignment)(including but without prejudice to the security of the foregoing all rentals payable under the leases).. See the mortgage charge document for full details.
Outstanding
3 November 1998Delivered on: 18 November 1998
Persons entitled: Capital Asset Finance LTD

Classification: Deed of assignment
Secured details: All rentals and other sums due from the company to the chargee under the terms of a lease agreement dated 3 november 1998 and numbered 11.10109.7 with capital asset finance LTD.
Particulars: All the assignor's right,title,benefit and interest in and to all rentals and other sums due from pirelli tyres limited ("pirelli") under an equipment lease agreement dated 7 july 1998 between the assignor and pirelli all equipment thereunder and all the assignor's rights and benefits thereunder.all the assignor's right,title,benefit and interest present or future in and to the moneys whatsoever payable to or on account of the assignor in connection with the leases (as defined in the assignment)(including but without prejudice to the security of the foregoing all rentals payable under the leases).. See the mortgage charge document for full details.
Outstanding
3 November 1998Delivered on: 18 November 1998
Persons entitled: Capital Asset Finance LTD

Classification: Deed of assignment
Secured details: All rentals and other sums due from the company to the chargee under the terms of a lease agreement dated 3 november 1998 and numbered 11.10111.3 with capital asset finance LTD.
Particulars: All the assignor's right,title,benefit and interest in and to all rentals and other sums due from pirelli tyres limited ("pirelli") under an equipment lease agreement dated 7 july 1998 between the assignor and pirelli all equipment thereunder and all the assignor's rights and benefits thereunder.all the assignor's right,title,benefit and interest present or future in and to the moneys whatsoever payable to or on account of the assignor in connection with the leases (as defined in the assignment)(including but without prejudice to the security of the foregoing all rentals payable under the leases).. See the mortgage charge document for full details.
Outstanding
3 November 1998Delivered on: 18 November 1998
Persons entitled: Capital Asset Finance LTD

Classification: Deed of assignment
Secured details: All rentals and other sums due from the company to the chargee under the terms of a lease agreement dated 3 november 1998 and numbered 11.10117.1 with capital asset finance LTD.
Particulars: All the assignor's right,title,benefit and interest in and to all rentals and other sums due from pirelli tyres limited ("pirelli") under an equipment lease agreement dated 7 july 1998 between the assignor and pirelli all equipment thereunder and all the assignor's rights and benefits thereunder.all the assignor's right,title,benefit and interest present or future in and to the moneys whatsoever payable to or on account of the assignor in connection with the leases (as defined in the assignment)(including but without prejudice to the security of the foregoing all rentals payable under the leases).. See the mortgage charge document for full details.
Outstanding
3 November 1998Delivered on: 18 November 1998
Persons entitled: Capital Asset Finance LTD

Classification: Deed of assignment
Secured details: All rentals and other sums due from the company to the chargee under the terms of a lease agreement dated 3 november 1998 and numbered 11.10112.1 with capital asset finance LTD.
Particulars: All the assignor's right,title,benefit and interest in and to all rentals and other sums due from pirelli tyres limited ("pirelli") under an equipment lease agreement dated 7 july 1998 between the assignor and pirelli all equipment thereunder and all the assignor's rights and benefits thereunder.all the assignor's right,title,benefit and interest present or future in and to the moneys whatsoever payable to or on account of the assignor in connection with the leases (as defined in the assignment)(including but without prejudice to the security of the foregoing all rentals payable under the leases).. See the mortgage charge document for full details.
Outstanding
3 November 1998Delivered on: 18 November 1998
Persons entitled: Capital Asset Finance LTD

Classification: Deed of assignment
Secured details: All rentals and other sums due from the company to the chargee under the terms of a lease agreement dated 3 november 1998 and numbered 11.10115.4 with capital asset finance LTD.
Particulars: All the assignor's right,title,benefit and interest in and to all rentals and other sums due from pirelli tyres limited ("pirelli") under an equipment lease agreement dated 7 july 1998 between the assignor and pirelli all equipment thereunder and all the assignor's rights and benefits thereunder.all the assignor's right,title,benefit and interest present or future in and to the moneys whatsoever payable to or on account of the assignor in connection with the leases (as defined in the assignment)(including but without prejudice to the security of the foregoing all rentals payable under the leases).. See the mortgage charge document for full details.
Outstanding
3 November 1998Delivered on: 18 November 1998
Persons entitled: Capital Asset Finance LTD

Classification: Deed of assignment
Secured details: All rentals and other sums due from the company to the chargee under the terms of a lease agreement dated 3 november 1998 and numbered 11.10113.9 with capital asset finance LTD.
Particulars: All the assignor's right,title,benefit and interest in and to all rentals and other sums due from pirelli tyres limited ("pirelli") under an equipment lease agreement dated 7 july 1998 between the assignor and pirelli all equipment thereunder and all the assignor's rights and benefits thereunder.all the assignor's right,title,benefit and interest present or future in and to the moneys whatsoever payable to or on account of the assignor in connection with the leases (as defined in the assignment)(including but without prejudice to the security of the foregoing all rentals payable under the leases).. See the mortgage charge document for full details.
Outstanding
3 November 1998Delivered on: 18 November 1998
Persons entitled: Capital Asset Finance LTD

Classification: Deed of assignment
Secured details: All rentals and other sums due from the company to the chargee under the terms of a lease agreement dated 3 november 1998 and numbered 11.10114.7 with capital asset finance LTD.
Particulars: All the assignor's right,title,benefit and interest in and to all rentals and other sums due from pirelli tyres limited ("pirelli") under an equipment lease agreement dated 7 july 1998 between the assignor and pirelli all equipment thereunder and all the assignor's rights and benefits thereunder.all the assignor's right,title,benefit and interest present or future in and to the moneys whatsoever payable to or on account of the assignor in connection with the leases (as defined in the assignment)(including but without prejudice to the security of the foregoing all rentals payable under the leases).. See the mortgage charge document for full details.
Outstanding
3 November 1998Delivered on: 18 November 1998
Persons entitled: Capital Asset Finance LTD

Classification: Deed of assignment
Secured details: All rentals and other sums due from the company to the chargee under the terms of a lease agreement dated 3 november 1998 and numbered 11.10116.2 with capital asset finance LTD.
Particulars: All the assignor's right,title,benefit and interest in and to all rentals and other sums due from pirelli tyres limited ("pirelli") under an equipment lease agreement dated 7 july 1998 between the assignor and pirelli all equipment thereunder and all the assignor's rights and benefits thereunder.all the assignor's right,title,benefit and interest present or future in and to the moneys whatsoever payable to or on account of the assignor in connection with the leases (as defined in the assignment)(including but without prejudice to the security of the foregoing all rentals payable under the leases).. See the mortgage charge document for full details.
Outstanding
3 August 1998Delivered on: 19 August 1998
Persons entitled: Capital Asset Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement of even date and numbered 11.96666.3.
Particulars: All right title benefit and interest in and to all rentals and other sums due from pirelli tyres limited under an equipment lease agreement dated 7 july 1998 and all equipment thereunder and monies payable on account of the assignor in connection with the leases. See the mortgage charge document for full details.
Outstanding
2 August 1996Delivered on: 5 August 1996
Persons entitled:
Royscot Industrial Leasing Limited
Royscot Leasing Limited
Royscot Trust PLC
Royscot Spa Leasing Limited
Royscot Commercial Leasing Limited
National Fleet Contracts PLC
Concord Leasing March (A) Limited
Ftbf Leasing September (C) Limited
Forward Asset Finance Limited
Swan National Leasing (Finance) Limited
Ftbf Leasing December (E) Limited
Ftbf Leasing September (D) Limited
Concord Leasing December (A) Limited
Equitylease Limited
Midland Montagu Industrial Leasing Limited
Midland Montagu Leasing (B.S.H.) Limited
Forward Leasing (GB) Limited
Midland Montagu Leasing (B) Limited
Ftbf Leasing September (B) Limited
Concord Leasing December (B) Limited
Jungheinrich Leasing Limited
Midland Montagu Leasing (GB) Limited
Ftbf Leasing March (B) Limited
Forward Trust Northern Ireland (C) Limited
Leverton (Ft) Finance Limited
Motolease Limited
Forward Trust Limited
Forward Trust Northern Ireland (D) Limited
Concord Leasing June (B) Limited
Fleet Contracts 200 Limited
Forward Leasing (D) Limited
Midland Montagu Leasing (Af) Limited
Albury Finance Limited
Concord Leasing (UK) Limited
Ftbf Leasing Limited
Ftbf Leasing March (D) Limited
Forward Trust Northern Ireland (A) Limited
Concord Computer Finance Limited
Ftbf Leasing June (A) Limited
Ftbf Leasing December (C) Limited
Midland Montagu Equipment Finance (UK) Limited
Forward Trust Northern Ireland Limited
Swan National Leasing (Commercials) Limited
Concord Leasing September (A) Limited
Forward Trust Group Limited
Ftbf Leasing June (B) Limited
Concord Leasing Limited
Midland Montagu Leasing (C) Limited
Concord Leasing March (B) Limited
Ftbf Leasing June (D) Limited
Swan National Leasing (Sales) Limited
Forward Leasing (C) Limited
Cvc Leasing September (A) Limited
Concord Equipment Finance Limited
Forward Trust Business Finance Limited
Assetfinance Limited
Forward Leasing (Af) Limited
Forward Trust Northern Ireland (B) Limited
Crown Vehicle Contracts PLC
Motopurchase Limited
Ftbf Leasing December (A) Limited
Ftbf Leasing March (C) Limited
Ftbf Limited
Ftbf Leasing September (A) Limited
Ftbf Leasing March (E) Limited
Central Garage (Croydon) Limited
Cvc Leasing December (A) Limited
Swan National Leasing Limited
Cvc Leasing June (A) Limited
Concord Leasing June (A) Limited
Midland Montagu Leasing Limited
Ftbf Leasing December (D) Limited
Concord Leasing September (B) Limited
Cvc Leasing March (A) Limited
Forward Leasing (B) Limited
Ftbf Leasing March (A) Limited
Concord Print Finance Limited
Ftbf Leasing June (C) Limited
Concord Asset Finance Limited
Ftbf Leasing December (B) Limited
Midland Montagu Leasing (UK) Limited

Classification: Master agreement and charge
Secured details: All monies due or to become due rom the company to the chargees under or by virtue of any lease purchase, conditional sale or bailment agreement (as defined therein) or this charge.
Particulars: Any agreement made between the customer (as defined in the charge) and any person to whom the customer lets or agrees to let the goods on hire ("the sub lessee").. See the mortgage charge document for full details.
Outstanding
8 December 1995Delivered on: 22 December 1995
Persons entitled: Capital Asset Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under a lease agreement dated 8TH december 1995.
Particulars: All rentals and other sums due under the equipment lease agreement. See the mortgage charge document for full details.
Outstanding
11 November 1994Delivered on: 22 November 1994
Persons entitled: Humberclyde Assets Limited

Classification: Charge over sub-hire agreements
Secured details: All monies due or to become due from the company to the chargee under the hire agreements or under any interim finance document, sub-hire security agreement or under any other agreement or arrangement whatsoever.
Particulars: All the companys rights title benefits and interests present future actual contingent proprietary contractual or otherwise. See the mortgage charge document for full details.
Outstanding
16 August 1991Delivered on: 19 August 1991
Satisfied on: 9 July 2010
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed & floating charge dated 31ST january 1985.
Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names registered designs copyrights knowhow and other intellectual property rights and all licences and ancillary rights and benefits including all royalties fees and other income deriving from the same both present and future of the company.
Fully Satisfied
13 April 2000Delivered on: 15 April 2000
Satisfied on: 12 November 2009
Persons entitled: Hsbc 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: B e l house fisher street walker newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 January 1985Delivered on: 5 February 1985
Satisfied on: 9 July 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on book and other debts floating charge on undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
Fully Satisfied
20 November 1997Delivered on: 21 November 1997
Satisfied on: 12 November 2009
Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 November 1981Delivered on: 17 November 1981
Satisfied on: 9 July 2010
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied

Filing History

25 November 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
16 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
9 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
19 August 2019Registration of charge 004880790045, created on 31 July 2019 (25 pages)
31 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
15 November 2018Appointment of Mr Darran Gill as a director on 14 November 2018 (2 pages)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
17 February 2018Registration of charge 004880790044, created on 15 February 2018 (25 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2,688
(4 pages)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2,688
(4 pages)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2,688
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 January 2015Registration of charge 004880790043, created on 2 January 2015 (21 pages)
6 January 2015Registration of charge 004880790043, created on 2 January 2015 (21 pages)
6 January 2015Registration of charge 004880790043, created on 2 January 2015 (21 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2,688
(4 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2,688
(4 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2,688
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2,688
(4 pages)
18 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2,688
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
14 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
22 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
4 May 2012Termination of appointment of Michael Cummings as a director (1 page)
4 May 2012Termination of appointment of Michael Cummings as a director (1 page)
28 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
28 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
20 October 2011Director's details changed for Michael Cummings on 20 October 2011 (2 pages)
20 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
20 October 2011Director's details changed for Michael Cummings on 20 October 2011 (2 pages)
20 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
5 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
5 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
5 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 42 (8 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 42 (8 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (8 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (8 pages)
7 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (10 pages)
7 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (10 pages)
7 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (10 pages)
14 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
14 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
14 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
14 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
5 April 2009Accounts for a small company made up to 30 April 2008 (8 pages)
5 April 2009Accounts for a small company made up to 30 April 2008 (8 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 41 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 41 (3 pages)
16 December 2008Return made up to 27/09/08; full list of members (7 pages)
16 December 2008Return made up to 27/09/08; full list of members (7 pages)
30 July 2008Accounts for a small company made up to 30 April 2007 (7 pages)
30 July 2008Accounts for a small company made up to 30 April 2007 (7 pages)
16 January 2008Accounts for a small company made up to 30 April 2006 (8 pages)
16 January 2008Accounts for a small company made up to 30 April 2006 (8 pages)
5 November 2007Return made up to 05/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2007Return made up to 05/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007Secretary resigned (1 page)
21 March 2007Particulars of mortgage/charge (4 pages)
21 March 2007Particulars of mortgage/charge (4 pages)
27 November 2006Accounts for a small company made up to 30 April 2005 (8 pages)
27 November 2006Accounts for a small company made up to 30 April 2005 (8 pages)
8 November 2006Return made up to 05/10/06; full list of members (7 pages)
8 November 2006Return made up to 05/10/06; full list of members (7 pages)
15 November 2005Return made up to 05/10/05; full list of members (7 pages)
15 November 2005Return made up to 05/10/05; full list of members (7 pages)
4 May 2005Accounts for a small company made up to 30 April 2004 (8 pages)
4 May 2005Accounts for a small company made up to 30 April 2004 (8 pages)
4 November 2004Return made up to 05/10/04; full list of members (7 pages)
4 November 2004Return made up to 05/10/04; full list of members (7 pages)
30 July 2004Accounts for a small company made up to 30 April 2003 (8 pages)
30 July 2004Accounts for a small company made up to 30 April 2003 (8 pages)
4 November 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
10 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
11 November 2002Return made up to 05/10/02; full list of members (7 pages)
11 November 2002Return made up to 05/10/02; full list of members (7 pages)
18 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
18 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
3 November 2001Return made up to 05/10/01; full list of members (6 pages)
3 November 2001Return made up to 05/10/01; full list of members (6 pages)
6 June 2001Full accounts made up to 30 April 2000 (17 pages)
6 June 2001Full accounts made up to 30 April 2000 (17 pages)
18 October 2000Return made up to 05/10/00; full list of members (8 pages)
18 October 2000Return made up to 05/10/00; full list of members (8 pages)
4 October 2000Secretary resigned;director resigned (1 page)
4 October 2000Declaration of assistance for shares acquisition (4 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000Memorandum and Articles of Association (5 pages)
4 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
4 October 2000Director resigned (1 page)
4 October 2000Secretary resigned;director resigned (1 page)
4 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
4 October 2000Memorandum and Articles of Association (5 pages)
4 October 2000Declaration of assistance for shares acquisition (4 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000Director resigned (1 page)
8 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
15 April 2000Particulars of mortgage/charge (8 pages)
15 April 2000Particulars of mortgage/charge (8 pages)
15 April 2000Particulars of mortgage/charge (7 pages)
15 April 2000Particulars of mortgage/charge (7 pages)
26 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
26 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
26 October 1999Return made up to 05/10/99; full list of members (8 pages)
26 October 1999Return made up to 05/10/99; full list of members (8 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
15 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
15 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
30 November 1998Auditor's resignation (1 page)
30 November 1998Auditor's resignation (1 page)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
23 October 1998Return made up to 05/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1998Return made up to 05/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1998Particulars of mortgage/charge (4 pages)
19 August 1998Particulars of mortgage/charge (4 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
4 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
4 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
26 October 1997Return made up to 05/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1997Return made up to 05/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
5 November 1996Return made up to 05/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 1996Return made up to 05/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
5 August 1996Particulars of mortgage/charge (6 pages)
5 August 1996Particulars of mortgage/charge (6 pages)
22 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
22 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
26 October 1989Company name changed\certificate issued on 26/10/89 (2 pages)
26 October 1989Company name changed\certificate issued on 26/10/89 (2 pages)