Fourstones
Hexham
Northumberland
NE46 3SD
Secretary Name | Mrs Pauline Duxbury |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2000(47 years, 7 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Tyne Mill Fourstones Hexham Northumberland NE46 3SD |
Director Name | Walter Lynn Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(39 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 December 1998) |
Role | Mill Manager |
Correspondence Address | The Gin Gan Great Whittington Newcastle Northumberland NE19 2HA |
Director Name | Mr Michal Vladimir Klimes |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(39 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 February 2000) |
Role | Manager |
Correspondence Address | Suite 2 Endeavour House Saville Road Peterborough PE3 7PS |
Director Name | George Herbert Thomas Mandl |
---|---|
Date of Birth | August 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(39 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 February 1996) |
Role | Chairman |
Correspondence Address | Papierfabrik Netstal Ag Ch 8754 Netstal Foreign |
Director Name | George Robinson |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(39 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 August 1996) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Stainthorpe Court Hexham Northumberland NE46 1WY |
Director Name | Mr Emille Vanhamme |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 June 1991(39 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 February 2000) |
Role | Company Director |
Correspondence Address | Indupa Fabrieksstraat 29 Zaventem B1930 Foreign |
Secretary Name | George Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(39 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Stainthorpe Court Hexham Northumberland NE46 1WY |
Director Name | Raymond Joseph Melling |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 1997) |
Role | Papermaker |
Correspondence Address | 7 Southington Overton Basingstoke Hampshire RG25 3DA |
Secretary Name | Walter Lynn Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(44 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 December 1998) |
Role | Retired General Manager |
Correspondence Address | The Gin Gan Great Whittington Newcastle Northumberland NE19 2HA |
Secretary Name | Peter Gerard Duxbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 February 2000) |
Role | Company Director |
Correspondence Address | The Mill House Fourstones Paper Mill Hexham Northumberland NE46 3SD |
Website | fourstonespapermill.co.uk |
---|---|
Telephone | 01434 602444 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | South Tyne Mill Fourstones Hexham Northumberland NE46 3SD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Warden |
Ward | Humshaugh |
Address Matches | 2 other UK companies use this postal address |
500k at £1 | Sandco F.p.s. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,865,830 |
Gross Profit | £4,247,838 |
Net Worth | £6,322,540 |
Cash | £126,132 |
Current Liabilities | £7,574,986 |
Latest Accounts | 31 March 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 June 2022 (9 months ago) |
---|---|
Next Return Due | 7 July 2023 (3 months, 1 week from now) |
26 July 2010 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2014 | Delivered on: 14 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 October 2014 | Delivered on: 7 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
11 July 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1988 | Delivered 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 1984 | Delivered 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 1982 | Delivered 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 1980 | Delivered 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 |
4 November 2021 | Full accounts made up to 31 March 2021 (36 pages) |
---|---|
11 October 2021 | Registration of charge 005092210020, created on 8 October 2021 (9 pages) |
19 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
23 June 2021 | Registration of charge 005092210018, created on 9 June 2021 (7 pages) |
23 June 2021 | Registration of charge 005092210019, created on 9 June 2021 (7 pages) |
19 October 2020 | Full accounts made up to 31 March 2020 (32 pages) |
26 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
15 August 2019 | Full accounts made up to 31 March 2019 (31 pages) |
25 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
14 August 2018 | Full accounts made up to 31 March 2018 (32 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (32 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (32 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Sandco F.P.S Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Sandco F.P.S Limited as a person with significant control on 6 April 2016 (1 page) |
14 December 2016 | Full accounts made up to 31 March 2016 (30 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (30 pages) |
8 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
14 January 2016 | Full accounts made up to 31 March 2015 (30 pages) |
14 January 2016 | Full accounts made up to 31 March 2015 (30 pages) |
17 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
23 October 2014 | Full accounts made up to 31 March 2014 (25 pages) |
23 October 2014 | Full accounts made up to 31 March 2014 (25 pages) |
14 October 2014 | Registration of charge 005092210017, created on 10 October 2014 (4 pages) |
14 October 2014 | Registration of charge 005092210017, created on 10 October 2014 (4 pages) |
7 October 2014 | Registration of charge 005092210016, created on 3 October 2014 (4 pages) |
7 October 2014 | Registration of charge 005092210016, created on 3 October 2014 (4 pages) |
7 October 2014 | Registration of charge 005092210016, created on 3 October 2014 (4 pages) |
3 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
16 December 2013 | Full accounts made up to 31 March 2013 (28 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (28 pages) |
27 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Director's details changed for Mr Peter Gerard Duxbury on 1 July 2012 (2 pages) |
27 June 2013 | Secretary's details changed for Mrs Pauline Duxbury on 1 July 2012 (1 page) |
27 June 2013 | Director's details changed for Mr Peter Gerard Duxbury on 1 July 2012 (2 pages) |
27 June 2013 | Secretary's details changed for Mrs Pauline Duxbury on 1 July 2012 (1 page) |
27 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Director's details changed for Mr Peter Gerard Duxbury on 1 July 2012 (2 pages) |
27 June 2013 | Secretary's details changed for Mrs Pauline Duxbury on 1 July 2012 (1 page) |
20 November 2012 | Full accounts made up to 31 March 2012 (27 pages) |
20 November 2012 | Full accounts made up to 31 March 2012 (27 pages) |
16 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (27 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (27 pages) |
27 July 2011 | Particulars of a mortgage or charge/MG09 / charge no: 15 (7 pages) |
27 July 2011 | Particulars of a mortgage or charge/MG09 / charge no: 15 (7 pages) |
25 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Particulars of a mortgage or charge/MG09 / charge no: 14 (7 pages) |
15 July 2011 | Particulars of a mortgage or charge/MG09 / charge no: 14 (7 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (27 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (27 pages) |
7 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
18 August 2009 | Accounts for a medium company made up to 31 March 2009 (26 pages) |
18 August 2009 | Accounts for a medium company made up to 31 March 2009 (26 pages) |
6 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
2 February 2009 | Accounts for a medium company made up to 31 March 2008 (26 pages) |
2 February 2009 | Accounts for a medium company made up to 31 March 2008 (26 pages) |
29 August 2008 | Return made up to 23/06/08; full list of members (3 pages) |
29 August 2008 | Return made up to 23/06/08; full list of members (3 pages) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
29 December 2007 | Accounts for a medium company made up to 31 March 2007 (26 pages) |
29 December 2007 | Accounts for a medium company made up to 31 March 2007 (26 pages) |
26 June 2007 | Return made up to 23/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 23/06/07; full list of members (2 pages) |
29 January 2007 | Accounts for a medium company made up to 31 March 2006 (25 pages) |
29 January 2007 | Accounts for a medium company made up to 31 March 2006 (25 pages) |
29 June 2006 | Return made up to 23/06/06; full list of members (6 pages) |
29 June 2006 | Return made up to 23/06/06; full list of members (6 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
16 December 2005 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
29 July 2005 | Return made up to 23/06/05; full list of members (6 pages) |
29 July 2005 | Return made up to 23/06/05; full list of members (6 pages) |
6 December 2004 | Accounts for a medium company made up to 31 March 2004 (21 pages) |
6 December 2004 | Accounts for a medium company made up to 31 March 2004 (21 pages) |
30 June 2004 | Return made up to 23/06/04; full list of members (6 pages) |
30 June 2004 | Return made up to 23/06/04; full list of members (6 pages) |
5 April 2004 | Particulars of mortgage/charge (6 pages) |
5 April 2004 | Particulars of mortgage/charge (6 pages) |
26 January 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
26 January 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
1 July 2003 | Return made up to 23/06/03; full list of members (6 pages) |
1 July 2003 | Return made up to 23/06/03; full list of members (6 pages) |
20 January 2003 | Accounts for a medium company made up to 31 March 2002 (21 pages) |
20 January 2003 | Accounts for a medium company made up to 31 March 2002 (21 pages) |
29 June 2002 | Return made up to 23/06/02; full list of members
|
29 June 2002 | Return made up to 23/06/02; full list of members
|
17 January 2002 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
17 January 2002 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
5 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
29 January 2001 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
29 January 2001 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
28 June 2000 | Return made up to 23/06/00; full list of members
|
28 June 2000 | Return made up to 23/06/00; full list of members
|
23 February 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Particulars of mortgage/charge (5 pages) |
22 February 2000 | Particulars of mortgage/charge (5 pages) |
16 February 2000 | Resolutions
|
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Declaration of assistance for shares acquisition (6 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Resolutions
|
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Declaration of assistance for shares acquisition (6 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
28 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1999 | Full accounts made up to 31 March 1999 (20 pages) |
29 July 1999 | Full accounts made up to 31 March 1999 (20 pages) |
6 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
6 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Secretary resigned;director resigned (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Secretary resigned;director resigned (1 page) |
8 December 1998 | Full accounts made up to 31 March 1998 (18 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (18 pages) |
7 July 1998 | Return made up to 23/06/98; full list of members
|
7 July 1998 | Return made up to 23/06/98; full list of members
|
16 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
28 July 1997 | Return made up to 23/06/97; full list of members (8 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Return made up to 23/06/97; full list of members (8 pages) |
28 July 1997 | Director resigned (1 page) |
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | New secretary appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
16 December 1996 | Secretary resigned;director resigned (1 page) |
16 December 1996 | Secretary resigned;director resigned (1 page) |
15 December 1996 | Full accounts made up to 31 March 1996 (18 pages) |
15 December 1996 | Full accounts made up to 31 March 1996 (18 pages) |
5 August 1996 | Return made up to 23/06/96; no change of members (6 pages) |
5 August 1996 | Return made up to 23/06/96; no change of members (6 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
27 June 1995 | Return made up to 23/06/95; no change of members (6 pages) |
27 June 1995 | Return made up to 23/06/95; no change of members (6 pages) |
23 January 1995 | Full accounts made up to 31 March 1994 (19 pages) |
23 January 1995 | Full accounts made up to 31 March 1994 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (36 pages) |
25 February 1994 | Full accounts made up to 2 April 1993 (18 pages) |
25 February 1994 | Full accounts made up to 2 April 1993 (18 pages) |
25 February 1994 | Full accounts made up to 2 April 1993 (18 pages) |
24 November 1992 | Full accounts made up to 31 March 1992 (14 pages) |
24 November 1992 | Full accounts made up to 31 March 1992 (14 pages) |
17 September 1991 | Full accounts made up to 31 March 1991 (13 pages) |
17 September 1991 | Full accounts made up to 31 March 1991 (13 pages) |
11 February 1991 | Full accounts made up to 31 March 1990 (14 pages) |
11 February 1991 | Full accounts made up to 31 March 1990 (14 pages) |
23 August 1989 | Full accounts made up to 31 March 1989 (12 pages) |
23 August 1989 | Full accounts made up to 31 March 1989 (12 pages) |
8 June 1972 | Company name changed\certificate issued on 08/06/72 (2 pages) |
8 June 1972 | Company name changed\certificate issued on 08/06/72 (2 pages) |
26 June 1952 | Incorporation (16 pages) |
26 June 1952 | Incorporation (16 pages) |