Company NameWilliam Leech (Investments) Limited
Company StatusActive
Company Number00518571
CategoryPrivate Limited Company
Incorporation Date11 April 1953(71 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew Charles Brown
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2007(54 years after company formation)
Appointment Duration17 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Croft 40 Faircross Way
St Albans
Hertfordshire
AL1 4SD
Director NameMr Philip John Poole
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(62 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleRetired Finance Director
Country of ResidenceEngland
Correspondence AddressBank Chambers 26 Mosley Street
Newcastle Upon Tyne
NE1 1DF
Director NameMr John Overend Harrison
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(64 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBank Chambers 26 Mosley Street
Newcastle Upon Tyne
NE1 1DF
Director NameMr William Trevor Seddon
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(65 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressBank Chambers 26 Mosley Street
Newcastle Upon Tyne
NE1 1DF
Director NameMr Paul Burrage
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(65 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence AddressBank Chambers 26 Mosley Street
Newcastle Upon Tyne
NE1 1DF
Director NameMr John Thoburn Stansfeld
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(65 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBank Chambers 26 Mosley Street
Newcastle Upon Tyne
NE1 1DF
Director NameMrs Maureen Dixon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(66 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleSub-Postmistress
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers 26 Mosley Street
Newcastle Upon Tyne
NE1 1DF
Director NameMrs Alice Hermione Laura Ambrose-Thurman
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(66 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBank Chambers 26 Mosley Street
Newcastle Upon Tyne
NE1 1DF
Secretary NameMrs Marcia Lant
StatusCurrent
Appointed01 April 2022(69 years after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressBank Chambers 26 Mosley Street
Newcastle Upon Tyne
NE1 1DF
Director NameMr John Philip Birkett Marshall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2022(69 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleNon-Executive Director/Board Member/Governor
Country of ResidenceEngland
Correspondence AddressBank Chambers 26 Mosley Street
Newcastle Upon Tyne
NE1 1DF
Director NameMr Michael William Joynson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(70 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers 26 Mosley Street
Newcastle Upon Tyne
NE1 1DF
Director NameMs Dagmar Dvorak
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(70 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressBank Chambers 26 Mosley Street
Newcastle Upon Tyne
NE1 1DF
Director NameKeith William Slatter
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(38 years, 7 months after company formation)
Appointment Duration19 years, 11 months (resigned 18 October 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address116 Reddown Road
Coulsdon
Surrey
CR5 1AL
Director NameMr John Richard Adamson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(38 years, 7 months after company formation)
Appointment Duration14 years (resigned 04 November 2005)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence AddressSweet Hope
Old Mousen
Belford
Northumberland
NE70 7HN
Director NameMartin Lister Franks
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(38 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1994)
RoleRetired Chartered Civil Engineer
Correspondence Address48 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1LX
Director NameRight Reverend Kenneth Edward Gill
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(38 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 25 April 2006)
RoleAssistant Bishop
Correspondence AddressKingfisher Lodge 41 Long Cram
Haddington
East Lothian
EH41 4NS
Scotland
Director NameGordon Alan Sharp
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(38 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 October 1998)
RoleRetired Salvaton Army Officer
Correspondence Address146 Coppice Drive
Parklands
Northampton
Northamptonshire
NN3 6NG
Director NameMr Lionel Ronald St John Scott
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(38 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 20 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Evergreens
Hambledon Park Hambledon
Godalming
Surrey
GU8 4EP
Director NameArthur James Scotchmer
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(38 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 March 2009)
RoleRetired
Correspondence AddressCourthill
Moreton Road Longborough
Moreton In Marsh
Gloucestershire
GL56 0QQ
Wales
Director NameAlan Reed
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(38 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 February 2002)
RoleRetired
Correspondence Address22 Glamis Avenue
Melton Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5SX
Director NameJoseph William Norman Petty
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(38 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 17 October 2006)
RoleRetired Solicitor
Correspondence Address7 Wentworth Grange
The Grove Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NL
Director NamePeter Michael Milburn
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(38 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressLongwood House
Minsteracres
Consett
Northumberland
DH8 9RU
Director NameRonald Lovely
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(38 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 26 April 2005)
RoleRetired
Correspondence Address9 Rectory Green
West Boldon
Tyne & Wear
NE36 0QD
Secretary NameDavid Norman Walton
NationalityBritish
StatusResigned
Appointed30 October 1991(38 years, 7 months after company formation)
Appointment Duration8 years (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressBorrowdale 37 Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 2LL
Director NameMichael Thomas De Val
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(45 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Oakley Road
Chinnor
Oxfordshire
OX39 4HB
Director NameMr Peter Ames Dowsett
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(46 years, 6 months after company formation)
Appointment Duration14 years (resigned 16 October 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Monkhams Drive
Woodford Green
Essex
IG8 0LE
Secretary NameKenneth Quinn
NationalityBritish
StatusResigned
Appointed01 November 1999(46 years, 7 months after company formation)
Appointment Duration22 years, 5 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressSaville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameHilary Anne Pearson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(47 years after company formation)
Appointment Duration17 years, 4 months (resigned 30 August 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSaville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameMr Paul Geoffrey Chandler
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(48 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Crossgate Peth
Durham
DH1 4PZ
Director NameGraeme Crockatt King
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(51 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrath Darent House
Shoreham Road Otford
Sevenoaks
Kent
TN14 5RW
Director NameMr Andrew Goldsworthy Gibbs
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(53 years after company formation)
Appointment Duration13 years, 6 months (resigned 15 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Shooters Hill Road
Blackheath
London
SE3 7AS
Director NameMr Eric Morgan
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(53 years after company formation)
Appointment Duration12 years, 6 months (resigned 16 October 2018)
RoleRetired Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address96 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HH
Director NameMr Alan Charles Emery
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(56 years after company formation)
Appointment Duration6 years, 6 months (resigned 20 October 2015)
RoleRetired Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Richmond Green
Nailsea
Bristol
Avon
BS48 4FJ
Director NameMr David John Buffham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(57 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9PQ
Director NameMs Angela May Russell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2019(66 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers 26 Mosley Street
Newcastle Upon Tyne
NE1 1DF

Contact

Telephone0191 2327940
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBank Chambers
26 Mosley Street
Newcastle Upon Tyne
NE1 1DF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

6m at £1Church Missionary Trust Association
20.00%
Ordinary
6m at £1The British & Foreign Bible Society
20.00%
Ordinary
6m at £1The Salvation Army Trustee Co
20.00%
Ordinary
6m at £1The Society For Promoting Christian Knowledge
20.00%
Ordinary
6m at £1Trustees Of Methodist Church Purposes
20.00%
Ordinary

Financials

Year2014
Turnover£1,632,719
Gross Profit£1,521,802
Net Worth£48,053,159
Cash£1,241,753
Current Liabilities£494,903

Accounts

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

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

23 January 1991Delivered on: 4 February 1991
Satisfied on: 24 May 2002
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Deed
Secured details: £250,500.
Particulars: 28,30 and 32, albert road, middlesbrough.
Fully Satisfied
26 May 1983Delivered on: 6 June 1983
Satisfied on: 24 May 2002
Persons entitled: Schroder Executor and Trustee Company Limited

Classification: Supplemental trust deed
Secured details: For securing debenture stock of the company amounting to £376759 secured by a trust deed dated 28 may 1963.
Particulars: £88,139 12.75% treasury stock 1995 ukp 227,000 13.25% treasury stock 1997 250,000 12% exchequer stock 1998.
Fully Satisfied
26 May 1983Delivered on: 6 June 1983
Satisfied on: 24 May 2002
Persons entitled: Schroder Executor and Trustee

Classification: Supplemental trust deed
Secured details: For securing debenture stock of the company amounting to £122,000 secured by a trust deed dated 1/6/76.
Particulars: £83,000 12.5% exchequer stock 1999.
Fully Satisfied
22 June 1976Delivered on: 29 June 1976
Satisfied on: 24 May 2002
Persons entitled: Schroder Executor & Trustee Company LTD

Classification: Supplemental trust deed.
Secured details: Further securing debenture stock of the co. Amounting to £500,000 secured by a trust deed dated 28.5.63.
Particulars: See schedule attached to doc M168 for full details.
Fully Satisfied
28 October 1975Delivered on: 29 October 1975
Satisfied on: 24 May 2002
Persons entitled: Schroder Executor & Trustee Company

Classification: Deed of assurance
Secured details: For securing debenture stock of the company amounting to £500,000 secured by a trust deed dated 28 may 1963.
Particulars: 9-36 (even 3 odd numbers inclusive) 38-42 (even & odd numbers inclusive) and 64-70 (even & odd numbers inclusive) deanery view at peth bank, lanchester, durham.
Fully Satisfied
29 December 1972Delivered on: 19 January 1973
Satisfied on: 24 May 2002
Persons entitled: Eagle Star Insurance Company LTD.

Classification: Mortgage & further charge.
Secured details: £500,000 & all monies due.
Particulars: Various properties as detailed in document 130 on file vol. 2.
Fully Satisfied
18 December 1964Delivered on: 21 December 1964
Satisfied on: 24 May 2002
Persons entitled: Eagle Star Insurance Company LTD.

Classification: Mortgage
Secured details: £250,000 & any other items due.
Particulars: Numerous properties mainly in durham as detailed in document 63.
Fully Satisfied
31 May 1963Delivered on: 31 May 1963
Satisfied on: 2 May 1996
Persons entitled: Schroder Executor & Trustee Co

Classification: Series of debentures
Fully Satisfied

Filing History

4 March 2024Statement of capital following an allotment of shares on 1 March 2024
  • GBP 39,300,000
(3 pages)
28 February 2024Termination of appointment of Angela May Russell as a director on 27 February 2024 (1 page)
28 February 2024Appointment of Mr Michael William Joynson as a director on 27 February 2024 (2 pages)
28 February 2024Appointment of Ms Dagmar Dvorak as a director on 27 February 2024 (2 pages)
20 October 2023Confirmation statement made on 19 October 2023 with updates (4 pages)
11 September 2023Statement of capital following an allotment of shares on 8 September 2023
  • GBP 38,615,000
(3 pages)
10 August 2023Accounts for a small company made up to 31 March 2023 (35 pages)
7 March 2023Statement of capital following an allotment of shares on 28 February 2023
  • GBP 37,945,000
(3 pages)
25 October 2022Confirmation statement made on 19 October 2022 with updates (4 pages)
25 October 2022Appointment of Mr John Philip Birkett Marshall as a director on 19 October 2022 (2 pages)
20 October 2022Termination of appointment of Hugh Benson Welch as a director on 19 October 2022 (1 page)
21 September 2022Statement of capital following an allotment of shares on 1 September 2022
  • GBP 37,310,000
(3 pages)
31 August 2022Registered office address changed from Saville Chambers 5 North Street Newcastle upon Tyne NE1 8DF to Bank Chambers 26 Mosley Street Newcastle upon Tyne NE1 1DF on 31 August 2022 (1 page)
4 August 2022Accounts for a small company made up to 31 March 2022 (35 pages)
1 April 2022Appointment of Mrs Marcia Lant as a secretary on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Kenneth Quinn as a secretary on 31 March 2022 (1 page)
3 March 2022Statement of capital following an allotment of shares on 28 February 2022
  • GBP 36,690,000
(3 pages)
20 October 2021Confirmation statement made on 19 October 2021 with updates (4 pages)
15 September 2021Accounts for a small company made up to 31 March 2021 (33 pages)
1 September 2021Statement of capital following an allotment of shares on 31 August 2021
  • GBP 36,110,000
(3 pages)
5 March 2021Statement of capital following an allotment of shares on 4 March 2021
  • GBP 35,535,000
(3 pages)
19 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
8 October 2020Full accounts made up to 31 March 2020 (33 pages)
2 September 2020Statement of capital following an allotment of shares on 28 August 2020
  • GBP 34,970,000
(3 pages)
2 April 2020Termination of appointment of Paul Geoffrey Chandler as a director on 31 March 2020 (1 page)
6 March 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 34,410,000
(3 pages)
28 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
24 October 2019Full accounts made up to 31 March 2019 (30 pages)
18 October 2019Appointment of Mrs Maureen Dixon as a director on 15 October 2019 (2 pages)
16 October 2019Termination of appointment of David John Buffham as a director on 15 October 2019 (1 page)
16 October 2019Appointment of Ms Angela May Russell as a director on 15 October 2019 (2 pages)
16 October 2019Appointment of Ms Alice Hermione Laura Ambrose-Thurman as a director on 15 October 2019 (2 pages)
16 October 2019Director's details changed for Ms Angela May Russell on 15 October 2019 (2 pages)
16 October 2019Director's details changed for Ms Alice Hermione Laura Ambrose-Thurman on 15 October 2019 (2 pages)
16 October 2019Termination of appointment of Andrew Goldsworthy Gibbs as a director on 15 October 2019 (1 page)
4 September 2019Statement of capital following an allotment of shares on 31 August 2019
  • GBP 33,870,000
(3 pages)
5 March 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 33,335,000
(3 pages)
25 October 2018Full accounts made up to 31 March 2018 (30 pages)
19 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
17 October 2018Termination of appointment of Adrian Donald White as a director on 16 October 2018 (1 page)
17 October 2018Appointment of Mr William Trevor Seddon as a director on 16 October 2018 (2 pages)
17 October 2018Termination of appointment of Eric Morgan as a director on 16 October 2018 (1 page)
17 October 2018Termination of appointment of Norman Keith Stephenson as a director on 16 October 2018 (1 page)
17 October 2018Appointment of Mr Paul Burrage as a director on 16 October 2018 (2 pages)
17 October 2018Appointment of Mr John Thoburn Stansfeld as a director on 16 October 2018 (2 pages)
7 September 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 32,815,000
(3 pages)
12 March 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 32,305,000
(3 pages)
8 February 2018Appointment of Mr John Overend Harrison as a director on 30 January 2018 (2 pages)
25 October 2017Full accounts made up to 31 March 2017 (31 pages)
25 October 2017Full accounts made up to 31 March 2017 (31 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
14 September 2017Termination of appointment of Hilary Anne Pearson as a director on 30 August 2017 (1 page)
14 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 31,815,000
(3 pages)
14 September 2017Termination of appointment of Hilary Anne Pearson as a director on 30 August 2017 (1 page)
14 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 31,815,000
(3 pages)
27 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 31,330,000
(3 pages)
27 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 31,330,000
(3 pages)
16 November 2016Full accounts made up to 31 March 2016 (36 pages)
16 November 2016Full accounts made up to 31 March 2016 (36 pages)
26 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
1 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 30,850,000
(3 pages)
1 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 30,850,000
(3 pages)
29 February 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 30,380,000
(3 pages)
29 February 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 30,380,000
(3 pages)
4 November 2015Full accounts made up to 31 March 2015 (31 pages)
4 November 2015Full accounts made up to 31 March 2015 (31 pages)
21 October 2015Termination of appointment of Alan Charles Emery as a director on 20 October 2015 (1 page)
21 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 29,925,000
(13 pages)
21 October 2015Termination of appointment of Alan Charles Emery as a director on 20 October 2015 (1 page)
21 October 2015Appointment of Mr Philip John Poole as a director on 20 October 2015 (2 pages)
21 October 2015Appointment of Mr Philip John Poole as a director on 20 October 2015 (2 pages)
21 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 29,925,000
(13 pages)
4 September 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 29,925,000
(3 pages)
4 September 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 29,925,000
(3 pages)
2 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 29,480,000
(3 pages)
2 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 29,480,000
(3 pages)
28 October 2014Full accounts made up to 31 March 2014 (31 pages)
28 October 2014Full accounts made up to 31 March 2014 (31 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 29,060,000
(13 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 29,060,000
(13 pages)
19 October 2014Director's details changed for Mr Paul Geoffrey Chandler on 14 August 2014 (2 pages)
19 October 2014Director's details changed for Mr Paul Geoffrey Chandler on 14 August 2014 (2 pages)
9 September 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 29,060,000
(3 pages)
9 September 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 29,060,000
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 28,640,000
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 28,640,000
(3 pages)
18 December 2013Secretary's details changed for Kenneth Quinn on 18 December 2013 (1 page)
18 December 2013Director's details changed for Hilary Anne Pearson on 18 December 2013 (2 pages)
18 December 2013Director's details changed for Hilary Anne Pearson on 18 December 2013 (2 pages)
18 December 2013Secretary's details changed for Kenneth Quinn on 18 December 2013 (1 page)
28 October 2013Accounts made up to 31 March 2013 (31 pages)
28 October 2013Accounts made up to 31 March 2013 (31 pages)
24 October 2013Annual return made up to 19 October 2013 with a full list of shareholders (14 pages)
24 October 2013Annual return made up to 19 October 2013 with a full list of shareholders (14 pages)
16 October 2013Termination of appointment of Peter Dowsett as a director (1 page)
16 October 2013Termination of appointment of Peter Dowsett as a director (1 page)
16 October 2013Appointment of Mr Adrian Donald White as a director (2 pages)
16 October 2013Appointment of Mr Adrian Donald White as a director (2 pages)
6 September 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 28,225,000
(3 pages)
6 September 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 28,225,000
(3 pages)
1 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 27,810,000
(3 pages)
1 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 27,810,000
(3 pages)
30 October 2012Accounts made up to 31 March 2012 (30 pages)
30 October 2012Accounts made up to 31 March 2012 (30 pages)
26 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (14 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (14 pages)
19 October 2012Appointment of Mr Norman Keith Stephenson as a director (2 pages)
19 October 2012Appointment of Mr Hugh Benson Welch as a director (2 pages)
19 October 2012Appointment of Mr Hugh Benson Welch as a director (2 pages)
19 October 2012Director's details changed for Mr Eric Morgan on 19 October 2012 (2 pages)
19 October 2012Appointment of Mr Norman Keith Stephenson as a director (2 pages)
19 October 2012Director's details changed for Mr Eric Morgan on 19 October 2012 (2 pages)
17 October 2012Termination of appointment of Clive Wright as a director (1 page)
17 October 2012Termination of appointment of Clive Wright as a director (1 page)
31 August 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 26,500,000
(3 pages)
31 August 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 26,500,000
(3 pages)
31 August 2012Statement of capital following an allotment of shares on 23 August 2012
  • GBP 27,385,000
(3 pages)
31 August 2012Statement of capital following an allotment of shares on 23 August 2012
  • GBP 27,385,000
(3 pages)
21 October 2011Accounts made up to 31 March 2011 (29 pages)
21 October 2011Accounts made up to 31 March 2011 (29 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (13 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (13 pages)
18 October 2011Termination of appointment of Keith Slatter as a director (1 page)
18 October 2011Termination of appointment of Keith Slatter as a director (1 page)
26 August 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 26,500,000
(3 pages)
26 August 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 26,500,000
(3 pages)
14 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 26,060,000
(3 pages)
14 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 26,060,000
(3 pages)
14 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 26,060,000
(3 pages)
20 October 2010Accounts made up to 31 March 2010 (29 pages)
20 October 2010Accounts made up to 31 March 2010 (29 pages)
19 October 2010Appointment of Mr David John Buffham as a director (2 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (14 pages)
19 October 2010Appointment of Mr David John Buffham as a director (2 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (14 pages)
25 August 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 25,415,000
(3 pages)
25 August 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 25,415,000
(3 pages)
26 February 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 24,940,000
(2 pages)
26 February 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 24,940,000
(2 pages)
21 October 2009Director's details changed for Mr Peter Ames Dowsett on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Andrew Goldsworthy Gibbs on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (10 pages)
21 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (10 pages)
21 October 2009Director's details changed for Andrew Charles Brown on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Paul Geoffrey Chandler on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Clive Wright on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Hilary Anne Pearson on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Charles Brown on 21 October 2009 (2 pages)
21 October 2009Accounts made up to 31 March 2009 (28 pages)
21 October 2009Director's details changed for Keith William Slatter on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Hilary Anne Pearson on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Peter Ames Dowsett on 21 October 2009 (2 pages)
21 October 2009Accounts made up to 31 March 2009 (28 pages)
21 October 2009Director's details changed for Mr Eric Morgan on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Eric Morgan on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Paul Geoffrey Chandler on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Clive Wright on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Andrew Goldsworthy Gibbs on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Alan Charles Emery on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Keith William Slatter on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Alan Charles Emery on 21 October 2009 (2 pages)
29 September 2009Ad 26/08/09\gbp si 370000@1=370000\gbp ic 24040000/24410000\ (3 pages)
29 September 2009Ad 26/08/09\gbp si 370000@1=370000\gbp ic 24040000/24410000\ (3 pages)
6 April 2009Director appointed alan charles emery (2 pages)
6 April 2009Director appointed alan charles emery (2 pages)
1 April 2009Appointment terminated director arthur scotchmer (1 page)
1 April 2009Appointment terminated director arthur scotchmer (1 page)
27 February 2009Ad 26/02/09\gbp si 525000@1=525000\gbp ic 23515000/24040000\ (3 pages)
27 February 2009Ad 26/02/09\gbp si 525000@1=525000\gbp ic 23515000/24040000\ (3 pages)
18 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 November 2008Nc inc already adjusted 21/10/08 (1 page)
18 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 November 2008Nc inc already adjusted 21/10/08 (1 page)
22 October 2008Accounts made up to 31 March 2008 (25 pages)
22 October 2008Return made up to 19/10/08; full list of members (7 pages)
22 October 2008Return made up to 19/10/08; full list of members (7 pages)
22 October 2008Accounts made up to 31 March 2008 (25 pages)
1 September 2008Ad 22/08/08\gbp si 480000@1=480000\gbp ic 23035000/23515000\ (3 pages)
1 September 2008Ad 22/08/08\gbp si 480000@1=480000\gbp ic 23035000/23515000\ (3 pages)
29 February 2008Ad 22/02/08\gbp si 545000@1=545000\gbp ic 22490000/23035000\ (3 pages)
29 February 2008Ad 22/02/08\gbp si 545000@1=545000\gbp ic 22490000/23035000\ (3 pages)
19 October 2007Return made up to 19/10/07; full list of members (4 pages)
19 October 2007Return made up to 19/10/07; full list of members (4 pages)
18 October 2007Accounts made up to 31 March 2007 (25 pages)
18 October 2007Accounts made up to 31 March 2007 (25 pages)
31 August 2007Ad 22/08/07--------- £ si 480000@1=480000 £ ic 22010000/22490000 (2 pages)
31 August 2007Ad 22/08/07--------- £ si 480000@1=480000 £ ic 22010000/22490000 (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
5 March 2007Ad 26/02/07--------- £ si 500000@1=500000 £ ic 21510000/22010000 (2 pages)
5 March 2007Ad 26/02/07--------- £ si 500000@1=500000 £ ic 21510000/22010000 (2 pages)
5 November 2006Accounts made up to 31 March 2006 (25 pages)
5 November 2006Accounts made up to 31 March 2006 (25 pages)
30 October 2006Return made up to 19/10/06; full list of members (4 pages)
30 October 2006Return made up to 19/10/06; full list of members (4 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
7 September 2006Ad 22/08/06--------- £ si 460000@1=460000 £ ic 21050000/21510000 (2 pages)
7 September 2006Ad 22/08/06--------- £ si 460000@1=460000 £ ic 21050000/21510000 (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
24 March 2006Ad 22/02/06--------- £ si 420000@1=420000 £ ic 20630000/21050000 (2 pages)
24 March 2006Ad 22/02/06--------- £ si 420000@1=420000 £ ic 20630000/21050000 (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
21 October 2005Accounts made up to 31 March 2005 (24 pages)
21 October 2005Accounts made up to 31 March 2005 (24 pages)
20 October 2005Return made up to 19/10/05; full list of members (4 pages)
20 October 2005Return made up to 19/10/05; full list of members (4 pages)
8 September 2005Ad 22/08/05--------- £ si 420000@1=420000 £ ic 20210000/20630000 (2 pages)
8 September 2005Ad 22/08/05--------- £ si 420000@1=420000 £ ic 20210000/20630000 (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
1 March 2005Ad 22/02/05--------- £ si 435000@1=435000 £ ic 19775000/20210000 (2 pages)
1 March 2005Ad 22/02/05--------- £ si 435000@1=435000 £ ic 19775000/20210000 (2 pages)
8 November 2004Return made up to 19/10/04; full list of members (12 pages)
8 November 2004Return made up to 19/10/04; full list of members (12 pages)
27 October 2004Memorandum and Articles of Association (24 pages)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2004Memorandum and Articles of Association (24 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
18 October 2004Accounts made up to 31 March 2004 (23 pages)
18 October 2004Accounts made up to 31 March 2004 (23 pages)
16 September 2004Ad 23/08/04--------- £ si 390000@1=390000 £ ic 19385000/19775000 (2 pages)
16 September 2004Ad 23/08/04--------- £ si 390000@1=390000 £ ic 19385000/19775000 (2 pages)
29 March 2004Director's particulars changed (1 page)
29 March 2004Director's particulars changed (1 page)
4 March 2004Ad 23/02/04--------- £ si 440000@1=440000 £ ic 18945000/19385000 (1 page)
4 March 2004Ad 23/02/04--------- £ si 440000@1=440000 £ ic 18945000/19385000 (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director's particulars changed (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director's particulars changed (1 page)
14 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2003Nc inc already adjusted 21/10/03 (1 page)
14 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 November 2003Nc inc already adjusted 21/10/03 (1 page)
14 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2003Return made up to 19/10/03; full list of members (11 pages)
26 October 2003Return made up to 19/10/03; full list of members (11 pages)
10 October 2003Accounts made up to 31 March 2003 (21 pages)
10 October 2003Accounts made up to 31 March 2003 (21 pages)
4 September 2003Ad 22/08/03--------- £ si 385000@1=385000 £ ic 18560000/18945000 (2 pages)
4 September 2003Ad 22/08/03--------- £ si 385000@1=385000 £ ic 18560000/18945000 (2 pages)
17 July 2003Director's particulars changed (1 page)
17 July 2003Director's particulars changed (1 page)
8 March 2003Ad 22/02/03--------- £ si 415000@1=415000 £ ic 18145000/18560000 (2 pages)
8 March 2003Ad 22/02/03--------- £ si 415000@1=415000 £ ic 18145000/18560000 (2 pages)
28 February 2003Auditor's resignation (1 page)
28 February 2003Auditor's resignation (1 page)
30 October 2002Return made up to 19/10/02; full list of members (13 pages)
30 October 2002Return made up to 19/10/02; full list of members (13 pages)
27 October 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
27 October 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
27 September 2002Accounts made up to 28 February 2002 (20 pages)
27 September 2002Accounts made up to 28 February 2002 (20 pages)
11 September 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
6 September 2002Registered office changed on 06/09/02 from: 4 st james st newcastle upon tyne NE1 4NG (1 page)
6 September 2002Registered office changed on 06/09/02 from: 4 st james st newcastle upon tyne NE1 4NG (1 page)
30 August 2002Ad 22/08/02--------- £ si 480000@1=480000 £ ic 17665000/18145000 (2 pages)
30 August 2002Ad 22/08/02--------- £ si 480000@1=480000 £ ic 17665000/18145000 (2 pages)
27 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
4 March 2002Ad 22/02/02--------- £ si 435000@1=435000 £ ic 17230000/17665000 (2 pages)
4 March 2002Ad 22/02/02--------- £ si 435000@1=435000 £ ic 17230000/17665000 (2 pages)
5 November 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 November 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
1 October 2001Accounts made up to 28 February 2001 (18 pages)
1 October 2001Accounts made up to 28 February 2001 (18 pages)
24 August 2001Ad 22/08/01--------- £ si 520000@1=520000 £ ic 16710000/17230000 (2 pages)
24 August 2001Ad 22/08/01--------- £ si 520000@1=520000 £ ic 16710000/17230000 (2 pages)
31 July 2001Director's particulars changed (2 pages)
31 July 2001Director's particulars changed (2 pages)
2 March 2001Ad 22/02/01--------- £ si 435000@1=435000 £ ic 16275000/16710000 (2 pages)
2 March 2001Ad 22/02/01--------- £ si 435000@1=435000 £ ic 16275000/16710000 (2 pages)
23 October 2000Return made up to 19/10/00; full list of members (10 pages)
23 October 2000Return made up to 19/10/00; full list of members (10 pages)
12 October 2000Ad 22/08/00--------- £ si 495000@1=495000 £ ic 1504200/1999200 (2 pages)
12 October 2000Ad 22/08/00--------- £ si 495000@1=495000 £ ic 1504200/1999200 (2 pages)
27 September 2000Accounts made up to 29 February 2000 (17 pages)
27 September 2000Accounts made up to 29 February 2000 (17 pages)
7 July 2000Director's particulars changed (1 page)
7 July 2000Director's particulars changed (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
29 February 2000Ad 22/02/00--------- £ si 455000@1=455000 £ ic 1049200/1504200 (2 pages)
29 February 2000Ad 22/02/00--------- £ si 455000@1=455000 £ ic 1049200/1504200 (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999Secretary resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
26 October 1999Accounts made up to 28 February 1999 (19 pages)
26 October 1999Accounts made up to 28 February 1999 (19 pages)
10 September 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 September 1999£ nc 15000000/20000000 20/07/99 (1 page)
10 September 1999£ nc 15000000/20000000 20/07/99 (1 page)
10 September 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 August 1999Ad 20/08/99--------- £ si 535000@1=535000 £ ic 514200/1049200 (2 pages)
26 August 1999Ad 20/08/99--------- £ si 535000@1=535000 £ ic 514200/1049200 (2 pages)
2 March 1999Ad 22/02/99--------- £ si 370000@1=370000 £ ic 144200/514200 (2 pages)
2 March 1999Ad 22/02/99--------- £ si 370000@1=370000 £ ic 144200/514200 (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
22 October 1998Return made up to 19/10/98; full list of members (11 pages)
22 October 1998Accounts made up to 28 February 1998 (18 pages)
22 October 1998Return made up to 19/10/98; full list of members (11 pages)
22 October 1998Accounts made up to 28 February 1998 (18 pages)
1 September 1998Ad 21/08/98--------- £ si 470000@1=470000 £ ic 13555000/14025000 (2 pages)
1 September 1998Ad 21/08/98--------- £ si 470000@1=470000 £ ic 13555000/14025000 (2 pages)
25 February 1998Ad 23/02/98--------- £ si 410000@1=410000 £ ic 13145000/13555000 (2 pages)
25 February 1998Ad 23/02/98--------- £ si 410000@1=410000 £ ic 13145000/13555000 (2 pages)
13 November 1997Return made up to 30/10/97; full list of members (11 pages)
13 November 1997Return made up to 30/10/97; full list of members (11 pages)
6 October 1997Accounts made up to 28 February 1997 (19 pages)
6 October 1997Accounts made up to 28 February 1997 (19 pages)
21 August 1997Ad 15/08/97--------- £ si 395000@1=395000 £ ic 12735000/13130000 (2 pages)
21 August 1997Ad 15/08/97--------- £ si 395000@1=395000 £ ic 12735000/13130000 (2 pages)
12 November 1996Return made up to 30/10/96; full list of members (12 pages)
12 November 1996Return made up to 30/10/96; full list of members (12 pages)
4 November 1996Full group accounts made up to 29 February 1996 (22 pages)
4 November 1996Full group accounts made up to 29 February 1996 (22 pages)
23 August 1996Ad 16/08/96--------- £ si 355000@1=355000 £ ic 12025000/12380000 (2 pages)
23 August 1996Ad 16/08/96--------- £ si 355000@1=355000 £ ic 12025000/12380000 (2 pages)
2 May 1996Declaration of satisfaction of mortgage/charge (1 page)
2 May 1996Declaration of satisfaction of mortgage/charge (1 page)
3 November 1995Full group accounts made up to 28 February 1995 (23 pages)
3 November 1995Full group accounts made up to 28 February 1995 (23 pages)
3 November 1995Return made up to 30/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
3 November 1995Return made up to 30/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (177 pages)
17 June 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 June 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1973Company name changed\certificate issued on 01/10/73 (2 pages)
1 October 1973Company name changed\certificate issued on 01/10/73 (2 pages)
11 April 1953Incorporation (12 pages)
11 April 1953Incorporation (12 pages)