Company NameNBT Group Limited
Company StatusActive
Company Number00493935
CategoryPrivate Limited Company
Incorporation Date6 April 1951(73 years, 1 month ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael Hugh Bridges
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(40 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLocomotion Way
Camperdown Industrial Estate
Killingworth
Newcastle Upon Tyne
NE12 5US
Secretary NameMr Toby Mark Bridges
NationalityBritish
StatusCurrent
Appointed16 February 1994(42 years, 10 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLocomotion Way
Camperdown Industrial Estate
Killingworth
Newcastle Upon Tyne
NE12 5US
Director NameMr Toby Mark Bridges
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1996(45 years, 3 months after company formation)
Appointment Duration27 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLocomotion Way
Camperdown Industrial Estate
Killingworth
Newcastle Upon Tyne
NE12 5US
Director NameMr Peter Oram
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2021(69 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLocomotion Way
Camperdown Industrial Estate
Killingworth
Newcastle Upon Tyne
NE12 5US
Director NameHubert Gerald Bridges
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(40 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 August 1996)
RoleCompany Director
Correspondence Address40 Langdale
Whitley Bay
Tyne & Wear
NE25 9BB
Director NameMajorie Doreen Redfern
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(40 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 08 September 2003)
RoleCompany Director
Correspondence Address7 Mill Stream Court
Abingdon
Oxfordshire
OX14 5XA
Director NameSydney Winifred Stanley
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(40 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 August 1996)
RoleCompany Director
Correspondence AddressGrange Barn
Slaley
Northumberland
NE47 0BB
Secretary NameSydney Winifred Stanley
NationalityBritish
StatusResigned
Appointed09 October 1991(40 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressAshlea
Slaley
Hexham
Northumberland
NE47 0AA
Director NameMrs Pamela Marjorie Bridges
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(48 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 02 May 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Lodge Church Lane
Riding Mill
Northumberland
NE44 6AP

Contact

Websitenbtstream.com

Location

Registered AddressLocomotion Way
Camperdown Industrial Estate
Killingworth
Newcastle Upon Tyne
NE12 5US
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

63k at £1Nbt (Group) LTD
55.21%
Preference
51.1k at £1Nbt (Group) LTD
44.79%
Ordinary

Financials

Year2014
Net Worth£77,908
Cash£528
Current Liabilities£1,028,908

Accounts

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

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

12 February 2010Delivered on: 3 March 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 January 2010Delivered on: 26 January 2010
Persons entitled: Royal Bank of Scotland Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 December 2001Delivered on: 18 December 2001
Satisfied on: 20 January 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise.
Particulars: All debts. See the mortgage charge document for full details.
Fully Satisfied
5 May 2000Delivered on: 6 May 2000
Satisfied on: 28 January 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating 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
15 October 1996Delivered on: 22 October 1996
Satisfied on: 20 January 2010
Persons entitled: Midland Bank PLC

Classification: Charge and assignment over building agreement and other development documents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company and the land and premises the subject matter of a building agreement 26TH may 1995RELATING to 1.36 acres at mylord crescent locomtive way camperdown killingworth tyne and wear.
Fully Satisfied
22 June 1983Delivered on: 27 June 1983
Satisfied on: 20 January 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: All book & other debts now & from time to time owing.
Fully Satisfied
2 January 1979Delivered on: 5 January 1979
Satisfied on: 20 January 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: Floating charge over undertaking and all property present and future including uncalled capital. (See doc M51).
Fully Satisfied

Filing History

15 October 2020Director's details changed for Mr Toby Mark Bridges on 7 September 2020 (2 pages)
13 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
7 October 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
26 June 2020Change of details for Nbt (Group) Limited as a person with significant control on 19 March 2019 (2 pages)
13 March 2020Accounts for a small company made up to 30 June 2019 (10 pages)
22 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
19 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-13
(2 pages)
19 March 2019Change of name notice (2 pages)
13 November 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
13 September 2018Accounts for a small company made up to 30 June 2018 (15 pages)
24 July 2018Director's details changed for Mr Toby Mark Bridges on 24 July 2018 (2 pages)
24 July 2018Secretary's details changed for Mr Toby Mark Bridges on 24 July 2018 (1 page)
24 July 2018Secretary's details changed for Mr Toby Mark Bridges on 24 July 2018 (1 page)
25 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
20 October 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
20 October 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
10 March 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
10 March 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
6 February 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 174,109
(3 pages)
6 February 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 174,109
(3 pages)
5 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
(3 pages)
5 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
(3 pages)
11 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 114,109
(6 pages)
21 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 114,109
(6 pages)
21 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 114,109
(6 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 114,109
(6 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 114,109
(6 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 114,109
(6 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
17 September 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
17 September 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 114,109
(6 pages)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 114,109
(6 pages)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 114,109
(6 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
31 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
14 May 2012Termination of appointment of Pamela Bridges as a director (1 page)
14 May 2012Termination of appointment of Pamela Bridges as a director (1 page)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
25 October 2010Director's details changed for Mr. Michael Hugh Bridges on 9 October 2010 (3 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
25 October 2010Director's details changed for Mr. Michael Hugh Bridges on 9 October 2010 (3 pages)
25 October 2010Director's details changed for Pamela Marjorie Bridges on 9 October 2010 (2 pages)
25 October 2010Director's details changed for Pamela Marjorie Bridges on 9 October 2010 (2 pages)
25 October 2010Director's details changed for Pamela Marjorie Bridges on 9 October 2010 (2 pages)
25 October 2010Director's details changed for Mr. Michael Hugh Bridges on 9 October 2010 (3 pages)
23 July 2010Director's details changed for Michael Hugh Bridges on 19 July 2010 (2 pages)
23 July 2010Director's details changed for Michael Hugh Bridges on 19 July 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 October 2009Director's details changed for Michael Hugh Bridges on 9 October 2009 (2 pages)
12 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Toby Mark Bridges on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Pamela Marjorie Bridges on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Michael Hugh Bridges on 9 October 2009 (2 pages)
12 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Michael Hugh Bridges on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Toby Mark Bridges on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Toby Mark Bridges on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Pamela Marjorie Bridges on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Pamela Marjorie Bridges on 9 October 2009 (2 pages)
12 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
24 December 2008Nc inc already adjusted 10/11/08 (2 pages)
24 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 December 2008Nc inc already adjusted 10/11/08 (2 pages)
24 December 2008Ad 12/11/08\gbp si 60000@1=60000\gbp ic 54109/114109\ (2 pages)
24 December 2008Ad 12/11/08\gbp si 60000@1=60000\gbp ic 54109/114109\ (2 pages)
24 December 2008Memorandum and Articles of Association (16 pages)
24 December 2008Memorandum and Articles of Association (16 pages)
24 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 October 2008Return made up to 09/10/08; full list of members (5 pages)
13 October 2008Return made up to 09/10/08; full list of members (5 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
24 October 2007Return made up to 09/10/07; full list of members (4 pages)
24 October 2007Secretary's particulars changed;director's particulars changed (1 page)
24 October 2007Secretary's particulars changed;director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
24 October 2007Return made up to 09/10/07; full list of members (4 pages)
24 October 2007Director's particulars changed (1 page)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
25 October 2006Return made up to 09/10/06; full list of members (4 pages)
25 October 2006Return made up to 09/10/06; full list of members (4 pages)
14 June 2006Accounts for a small company made up to 31 December 2005 (10 pages)
14 June 2006Accounts for a small company made up to 31 December 2005 (10 pages)
1 November 2005Registered office changed on 01/11/05 from: locomotion way, camperdown ind est killingnorth, newcastle upon tyne, tyne and wear NE12 5US (1 page)
1 November 2005Registered office changed on 01/11/05 from: locomotion way, camperdown ind est killingnorth, newcastle upon tyne, tyne and wear NE12 5US (1 page)
1 November 2005Return made up to 09/10/05; full list of members (4 pages)
1 November 2005Return made up to 09/10/05; full list of members (4 pages)
31 October 2005Director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
16 August 2005Accounts for a small company made up to 31 December 2004 (9 pages)
16 August 2005Accounts for a small company made up to 31 December 2004 (9 pages)
1 November 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
1 November 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
22 September 2004Accounts for a small company made up to 31 March 2004 (10 pages)
22 September 2004Accounts for a small company made up to 31 March 2004 (10 pages)
16 September 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
16 September 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
15 October 2003£ sr 10600@1 08/09/03 (1 page)
15 October 2003£ sr 10600@1 08/09/03 (1 page)
8 October 2003Return made up to 09/10/03; full list of members (9 pages)
8 October 2003Return made up to 09/10/03; full list of members (9 pages)
7 October 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
7 October 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
1 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
1 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (10 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (10 pages)
15 October 2002Return made up to 09/10/02; full list of members
  • 363(287) ‐ Registered office changed on 15/10/02
(9 pages)
15 October 2002Return made up to 09/10/02; full list of members
  • 363(287) ‐ Registered office changed on 15/10/02
(9 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (10 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (10 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
15 October 2001Return made up to 09/10/01; full list of members (8 pages)
15 October 2001Return made up to 09/10/01; full list of members (8 pages)
10 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
10 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
17 October 2000Return made up to 09/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2000Return made up to 09/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
8 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 1998Full accounts made up to 31 March 1998 (22 pages)
4 November 1998Full accounts made up to 31 March 1998 (22 pages)
16 October 1998Return made up to 09/10/98; full list of members (6 pages)
16 October 1998Return made up to 09/10/98; full list of members (6 pages)
11 September 1998Secretary's particulars changed;director's particulars changed (1 page)
11 September 1998Director's particulars changed (1 page)
11 September 1998Secretary's particulars changed;director's particulars changed (1 page)
11 September 1998Director's particulars changed (1 page)
17 October 1997Return made up to 09/10/97; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 1997Return made up to 09/10/97; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (10 pages)
8 August 1997Registered office changed on 08/08/97 from: mylord crescent, camperdown industrial estate, killingworth, newcastle upon tyne NE12 ouj (1 page)
8 August 1997Registered office changed on 08/08/97 from: mylord crescent, camperdown industrial estate, killingworth, newcastle upon tyne NE12 ouj (1 page)
8 August 1997Accounts for a small company made up to 31 March 1997 (10 pages)
3 December 1996Return made up to 09/10/96; no change of members (4 pages)
3 December 1996Return made up to 09/10/96; no change of members (4 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
15 September 1996Accounts for a small company made up to 31 March 1996 (10 pages)
15 September 1996Accounts for a small company made up to 31 March 1996 (10 pages)
23 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
17 October 1995Return made up to 09/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/95
(6 pages)
17 October 1995Return made up to 09/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/95
(6 pages)
20 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
20 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
14 March 1994Memorandum and Articles of Association (16 pages)
14 March 1994Memorandum and Articles of Association (16 pages)
25 September 1982Accounts made up to 31 March 1982 (9 pages)
25 September 1982Accounts made up to 31 March 1982 (9 pages)
20 July 1981Accounts made up to 31 March 1981 (11 pages)
20 July 1981Accounts made up to 31 March 1981 (11 pages)
23 July 1980Accounts made up to 31 March 1980 (10 pages)
23 July 1980Accounts made up to 31 March 1980 (10 pages)
25 July 1979Accounts made up to 31 March 1979 (10 pages)
25 July 1979Accounts made up to 31 March 1979 (10 pages)