Company NameFourstones Paper Mill Company Limited
DirectorPeter Gerard Duxbury
Company StatusActive
Company Number00509221
CategoryPrivate Limited Company
Incorporation Date26 June 1952(71 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameMr Peter Gerard Duxbury
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2000(47 years, 7 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Tyne Mill
Fourstones
Hexham
Northumberland
NE46 3SD
Secretary NameMrs Pauline Duxbury
NationalityBritish
StatusCurrent
Appointed09 February 2000(47 years, 7 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Tyne Mill
Fourstones
Hexham
Northumberland
NE46 3SD
Director NameWalter Lynn Daniel
NationalityBritish
StatusResigned
Appointed23 June 1991(39 years after company formation)
Appointment Duration7 years, 6 months (resigned 30 December 1998)
RoleMill Manager
Correspondence AddressThe Gin Gan
Great Whittington
Newcastle
Northumberland
NE19 2HA
Director NameMr Michal Vladimir Klimes
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(39 years after company formation)
Appointment Duration8 years, 7 months (resigned 09 February 2000)
RoleManager
Correspondence AddressSuite 2 Endeavour House
Saville Road
Peterborough
PE3 7PS
Director NameGeorge Herbert Thomas Mandl
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(39 years after company formation)
Appointment Duration4 years, 7 months (resigned 04 February 1996)
RoleChairman
Correspondence AddressPapierfabrik Netstal Ag
Ch 8754 Netstal
Foreign
Director NameGeorge Robinson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(39 years after company formation)
Appointment Duration5 years, 2 months (resigned 20 August 1996)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Stainthorpe Court
Hexham
Northumberland
NE46 1WY
Director NameMr Emille Vanhamme
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBelgian
StatusResigned
Appointed23 June 1991(39 years after company formation)
Appointment Duration8 years, 7 months (resigned 09 February 2000)
RoleCompany Director
Correspondence AddressIndupa Fabrieksstraat 29
Zaventem B1930
Foreign
Secretary NameGeorge Robinson
NationalityBritish
StatusResigned
Appointed23 June 1991(39 years after company formation)
Appointment Duration5 years, 2 months (resigned 20 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Stainthorpe Court
Hexham
Northumberland
NE46 1WY
Director NameRaymond Joseph Melling
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(43 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 1997)
RolePapermaker
Correspondence Address7 Southington
Overton
Basingstoke
Hampshire
RG25 3DA
Secretary NameWalter Lynn Daniel
NationalityBritish
StatusResigned
Appointed10 June 1997(44 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 December 1998)
RoleRetired General Manager
Correspondence AddressThe Gin Gan
Great Whittington
Newcastle
Northumberland
NE19 2HA
Secretary NamePeter Gerard Duxbury
NationalityBritish
StatusResigned
Appointed30 December 1998(46 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 2000)
RoleCompany Director
Correspondence AddressThe Mill House Fourstones Paper Mill
Hexham
Northumberland
NE46 3SD

Contact

Websitefourstonespapermill.co.uk
Telephone01434 602444
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressSouth Tyne Mill
Fourstones
Hexham
Northumberland
NE46 3SD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishWarden
WardHumshaugh
Address Matches2 other UK companies use this postal address

Shareholders

500k at £1Sandco F.p.s. LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,865,830
Gross Profit£4,247,838
Net Worth£6,322,540
Cash£126,132
Current Liabilities£7,574,986

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

26 July 2010Delivered on: 4 August 2010
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: T35 logsaw s/no 0003/01-09.
Outstanding
20 December 2005Delivered on: 23 December 2005
Persons entitled: National Westminster 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: South tyne mill fourstones hexham northumberland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 March 2004Delivered on: 5 April 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
8 October 2021Delivered on: 11 October 2021
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: All and whole the subjects known as fettykil milns, leslie, glenrothes, fife KY6 3AQ registered under title number FFE98774.
Outstanding
9 June 2021Delivered on: 23 June 2021
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: The freehold land at kattan disposables, strother close, haydon bridge, hexham, NE47 6JN (land registry title no. ND125371).
Outstanding
9 June 2021Delivered on: 23 June 2021
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: The freehold land at south tyne mill, fourstones, hexham, NE46 3SD (land registry title no. ND116210).
Outstanding
10 October 2014Delivered on: 14 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 October 2014Delivered on: 7 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 July 2011Delivered on: 27 July 2011
Persons entitled: Smith, Anderson & Company Limited (In Receivership)

Classification: Standard security executed on 1 july 2011
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects k/a fettykil paper mill leslie in the county of fife t/n FFE98774.
Outstanding
11 July 2011Delivered on: 15 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects at fettykil paper mill (otherwise k/a sapphire mill) glenwood road leslie glenrothes t/n FFE98774.
Outstanding
4 July 2011Delivered on: 12 July 2011
Persons entitled: National Westminster 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: Buffer depot strother close haydon bridge northumberland t/no:125371 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 July 2011Delivered on: 7 July 2011
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tissue machine comprising 2.36M wide mg paper making machine comprising pulp preparation plant pulper, refiner stock chests 25M3 and 35M3 capacity and stock pumps s/no P01620201 for further details of equipment charged please refer to the form MG01 see image for full details.
Outstanding
26 May 2011Delivered on: 1 June 2011
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 December 2010Delivered on: 29 December 2010
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £350,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Paper machine number two this is an M.g machine with a drive on r/h from the flowbox, stock preparation approach flow bci, L.D. 14" cleaner, wire part overhead crane, stainless wire frame cantilevered design. (For details of further chattels charged please refer to the form MG01). See image for full details.
Outstanding
9 February 2000Delivered on: 23 February 2000
Satisfied on: 6 May 2008
Persons entitled: Gt Mandl LTD

Classification: Legal charge
Secured details: £800,000.00 due or to become due from the company to the chargee.
Particulars: Property k/a haydon bridge depot hexham northumberland, fourstones paper mill fourstones hexham northumberland, 6 hardhaugh cottage hexham northumberland and 1 hardhaugh house hexham northumberland.
Fully Satisfied
9 February 2000Delivered on: 22 February 2000
Satisfied on: 6 May 2008
Persons entitled: Venture Finance 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
11 November 1988Delivered on: 24 November 1988
Satisfied on: 28 January 2000
Persons entitled: Soutnales (Birmingham) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement of even date and/or this charge.
Particulars: F/H property k/a south tyne mill fourstones hexham northumberland.
Fully Satisfied
2 July 1984Delivered on: 4 July 1984
Satisfied on: 22 November 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or thomas and green holdings limited to the chargee on any account whatsoever.
Particulars: F/H land & buildings at warden in the county of northumberland.
Fully Satisfied
25 March 1982Delivered on: 29 March 1982
Satisfied on: 23 November 1988
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 hereafter due owing or incurred to the company.
Fully Satisfied
26 September 1980Delivered on: 8 October 1980
Satisfied on: 23 November 1988
Persons entitled: Midland Bank LTD

Classification: Collateral mortgage
Secured details: All monies due or to become due from thomas & green holdings limited to the chargee on any account whatsoever.
Particulars: F/H lands and premises being the paper mill, fourstones, hexham, northumberland together with all fixtures.
Fully Satisfied

Filing History

19 October 2020Full accounts made up to 31 March 2020 (32 pages)
26 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
15 August 2019Full accounts made up to 31 March 2019 (31 pages)
25 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
14 August 2018Full accounts made up to 31 March 2018 (32 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
7 December 2017Full accounts made up to 31 March 2017 (32 pages)
7 December 2017Full accounts made up to 31 March 2017 (32 pages)
27 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
26 June 2017Notification of Sandco F.P.S Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Sandco F.P.S Limited as a person with significant control on 6 April 2016 (1 page)
14 December 2016Full accounts made up to 31 March 2016 (30 pages)
14 December 2016Full accounts made up to 31 March 2016 (30 pages)
8 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 500,000
(6 pages)
8 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 500,000
(6 pages)
14 January 2016Full accounts made up to 31 March 2015 (30 pages)
14 January 2016Full accounts made up to 31 March 2015 (30 pages)
17 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 500,000
(3 pages)
17 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 500,000
(3 pages)
23 October 2014Full accounts made up to 31 March 2014 (25 pages)
23 October 2014Full accounts made up to 31 March 2014 (25 pages)
14 October 2014Registration of charge 005092210017, created on 10 October 2014 (4 pages)
14 October 2014Registration of charge 005092210017, created on 10 October 2014 (4 pages)
7 October 2014Registration of charge 005092210016, created on 3 October 2014 (4 pages)
7 October 2014Registration of charge 005092210016, created on 3 October 2014 (4 pages)
7 October 2014Registration of charge 005092210016, created on 3 October 2014 (4 pages)
3 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 500,000
(3 pages)
3 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 500,000
(3 pages)
16 December 2013Full accounts made up to 31 March 2013 (28 pages)
16 December 2013Full accounts made up to 31 March 2013 (28 pages)
27 June 2013Director's details changed for Mr Peter Gerard Duxbury on 1 July 2012 (2 pages)
27 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
27 June 2013Secretary's details changed for Mrs Pauline Duxbury on 1 July 2012 (1 page)
27 June 2013Director's details changed for Mr Peter Gerard Duxbury on 1 July 2012 (2 pages)
27 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
27 June 2013Secretary's details changed for Mrs Pauline Duxbury on 1 July 2012 (1 page)
27 June 2013Secretary's details changed for Mrs Pauline Duxbury on 1 July 2012 (1 page)
27 June 2013Director's details changed for Mr Peter Gerard Duxbury on 1 July 2012 (2 pages)
20 November 2012Full accounts made up to 31 March 2012 (27 pages)
20 November 2012Full accounts made up to 31 March 2012 (27 pages)
16 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
28 December 2011Full accounts made up to 31 March 2011 (27 pages)
28 December 2011Full accounts made up to 31 March 2011 (27 pages)
27 July 2011Particulars of a mortgage or charge/MG09 / charge no: 15 (7 pages)
27 July 2011Particulars of a mortgage or charge/MG09 / charge no: 15 (7 pages)
25 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
15 July 2011Particulars of a mortgage or charge/MG09 / charge no: 14 (7 pages)
15 July 2011Particulars of a mortgage or charge/MG09 / charge no: 14 (7 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 December 2010Full accounts made up to 31 March 2010 (27 pages)
8 December 2010Full accounts made up to 31 March 2010 (27 pages)
7 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
18 August 2009Accounts for a medium company made up to 31 March 2009 (26 pages)
18 August 2009Accounts for a medium company made up to 31 March 2009 (26 pages)
6 July 2009Return made up to 23/06/09; full list of members (3 pages)
6 July 2009Return made up to 23/06/09; full list of members (3 pages)
2 February 2009Accounts for a medium company made up to 31 March 2008 (26 pages)
2 February 2009Accounts for a medium company made up to 31 March 2008 (26 pages)
29 August 2008Return made up to 23/06/08; full list of members (3 pages)
29 August 2008Return made up to 23/06/08; full list of members (3 pages)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
29 December 2007Accounts for a medium company made up to 31 March 2007 (26 pages)
29 December 2007Accounts for a medium company made up to 31 March 2007 (26 pages)
26 June 2007Return made up to 23/06/07; full list of members (2 pages)
26 June 2007Return made up to 23/06/07; full list of members (2 pages)
29 January 2007Accounts for a medium company made up to 31 March 2006 (25 pages)
29 January 2007Accounts for a medium company made up to 31 March 2006 (25 pages)
29 June 2006Return made up to 23/06/06; full list of members (6 pages)
29 June 2006Return made up to 23/06/06; full list of members (6 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Accounts for a medium company made up to 31 March 2005 (20 pages)
16 December 2005Accounts for a medium company made up to 31 March 2005 (20 pages)
29 July 2005Return made up to 23/06/05; full list of members (6 pages)
29 July 2005Return made up to 23/06/05; full list of members (6 pages)
6 December 2004Accounts for a medium company made up to 31 March 2004 (21 pages)
6 December 2004Accounts for a medium company made up to 31 March 2004 (21 pages)
30 June 2004Return made up to 23/06/04; full list of members (6 pages)
30 June 2004Return made up to 23/06/04; full list of members (6 pages)
5 April 2004Particulars of mortgage/charge (6 pages)
5 April 2004Particulars of mortgage/charge (6 pages)
26 January 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
26 January 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
1 July 2003Return made up to 23/06/03; full list of members (6 pages)
1 July 2003Return made up to 23/06/03; full list of members (6 pages)
20 January 2003Accounts for a medium company made up to 31 March 2002 (21 pages)
20 January 2003Accounts for a medium company made up to 31 March 2002 (21 pages)
29 June 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
17 January 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
5 July 2001Return made up to 23/06/01; full list of members (6 pages)
5 July 2001Return made up to 23/06/01; full list of members (6 pages)
29 January 2001Accounts for a medium company made up to 31 March 2000 (18 pages)
29 January 2001Accounts for a medium company made up to 31 March 2000 (18 pages)
28 June 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
22 February 2000Particulars of mortgage/charge (5 pages)
22 February 2000Particulars of mortgage/charge (5 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Declaration of assistance for shares acquisition (6 pages)
16 February 2000Director resigned (1 page)
16 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
16 February 2000Director resigned (1 page)
16 February 2000New secretary appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000Declaration of assistance for shares acquisition (6 pages)
28 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1999Full accounts made up to 31 March 1999 (20 pages)
29 July 1999Full accounts made up to 31 March 1999 (20 pages)
6 July 1999Return made up to 23/06/99; no change of members (4 pages)
6 July 1999Return made up to 23/06/99; no change of members (4 pages)
11 March 1999Secretary resigned;director resigned (1 page)
11 March 1999Secretary resigned;director resigned (1 page)
11 March 1999New secretary appointed (2 pages)
11 March 1999New secretary appointed (2 pages)
8 December 1998Full accounts made up to 31 March 1998 (18 pages)
8 December 1998Full accounts made up to 31 March 1998 (18 pages)
7 July 1998Return made up to 23/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 1998Return made up to 23/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 1998Full accounts made up to 31 March 1997 (19 pages)
16 January 1998Full accounts made up to 31 March 1997 (19 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
28 July 1997Return made up to 23/06/97; full list of members (8 pages)
28 July 1997Director resigned (1 page)
28 July 1997Return made up to 23/06/97; full list of members (8 pages)
28 July 1997Director resigned (1 page)
28 June 1997New secretary appointed (2 pages)
28 June 1997New secretary appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
16 December 1996Secretary resigned;director resigned (1 page)
16 December 1996Secretary resigned;director resigned (1 page)
15 December 1996Full accounts made up to 31 March 1996 (18 pages)
15 December 1996Full accounts made up to 31 March 1996 (18 pages)
5 August 1996Return made up to 23/06/96; no change of members (6 pages)
5 August 1996Return made up to 23/06/96; no change of members (6 pages)
23 January 1996Full accounts made up to 31 March 1995 (17 pages)
23 January 1996Full accounts made up to 31 March 1995 (17 pages)
27 June 1995Return made up to 23/06/95; no change of members (6 pages)
27 June 1995Return made up to 23/06/95; no change of members (6 pages)
23 January 1995Full accounts made up to 31 March 1994 (19 pages)
23 January 1995Full accounts made up to 31 March 1994 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (36 pages)
25 February 1994Full accounts made up to 2 April 1993 (18 pages)
25 February 1994Full accounts made up to 2 April 1993 (18 pages)
25 February 1994Full accounts made up to 2 April 1993 (18 pages)
24 November 1992Full accounts made up to 31 March 1992 (14 pages)
24 November 1992Full accounts made up to 31 March 1992 (14 pages)
17 September 1991Full accounts made up to 31 March 1991 (13 pages)
17 September 1991Full accounts made up to 31 March 1991 (13 pages)
11 February 1991Full accounts made up to 31 March 1990 (14 pages)
11 February 1991Full accounts made up to 31 March 1990 (14 pages)
23 August 1989Full accounts made up to 31 March 1989 (12 pages)
23 August 1989Full accounts made up to 31 March 1989 (12 pages)
8 June 1972Company name changed\certificate issued on 08/06/72 (2 pages)
8 June 1972Company name changed\certificate issued on 08/06/72 (2 pages)
26 June 1952Incorporation (16 pages)
26 June 1952Incorporation (16 pages)