Company NameJ. R. Adams (Newcastle) Limited
Company StatusActive
Company Number00554789
CategoryPrivate Limited Company
Incorporation Date19 September 1955(68 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameDawn Holmes
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1992(36 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHannington Works
Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS
Director NameJames Robertson Adams
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1992(36 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleTransport Contractor
Country of ResidenceEngland
Correspondence AddressHannington Works
Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS
Director NameMrs Brenda Ann Margaret Adams
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1995(39 years, 4 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHannington Works
Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS
Director NameMrs Lesley Susan Adams
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(54 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleCredit Controller
Country of ResidenceUnited Kingdom
Correspondence AddressHannington Works
Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS
Director NameMr Charles Michael Adams
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(64 years after company formation)
Appointment Duration4 years, 6 months
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHannington Works
Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS
Director NameMiss Jennifer Charlotte Adams
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(65 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressHannington Works
Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS
Director NameMr James Robertson Adams (Jnr)
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(36 years, 5 months after company formation)
Appointment Duration28 years, 7 months (resigned 30 August 2020)
RoleTransport Contractor
Country of ResidenceEngland
Correspondence AddressHannington Works
Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS
Director NameMr John Robert Adams
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(36 years, 5 months after company formation)
Appointment Duration29 years (resigned 25 February 2021)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressHannington Works
Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS
Secretary NameMr James Robertson Adams (Jnr)
NationalityBritish
StatusResigned
Appointed07 February 1992(36 years, 5 months after company formation)
Appointment Duration28 years, 7 months (resigned 30 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHannington Works
Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS
Director NameKim Henderson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(39 years, 4 months after company formation)
Appointment Duration27 years (resigned 31 January 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHannington Works
Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS
Director NameMrs Caron Michelle Adams
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(54 years, 4 months after company formation)
Appointment Duration11 years (resigned 25 February 2021)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence AddressHannington Works
Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS

Contact

Websitejradamstransport.co.uk

Location

Registered AddressHannington Works
Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Kim Henderson
6.25%
Ordinary
50 at £1Mrs Brenda Adams
6.25%
Ordinary
300 at £1James Robertson Adams Jnr
37.50%
Ordinary
200 at £1James Robertson Adams
25.00%
Ordinary
100 at £1John Robert Adams
12.50%
Ordinary
100 at £1Mrs Dawn Holmes
12.50%
Ordinary

Financials

Year2014
Turnover£5,329,210
Net Worth£2,845,301
Cash£288,347
Current Liabilities£1,092,466

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

17 May 2021Delivered on: 18 May 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land and buildings at hannington works, swalwell, newcastle upon tyne NE16 3AS registered at the land registry under title number TY173817.
Outstanding
23 July 2018Delivered on: 13 August 2018
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
28 April 2010Delivered on: 1 May 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 acres of land at swalwell adjacent to hannington works longrigg swalwell newcastle upon tyne t/no TY170637 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
28 April 2010Delivered on: 1 May 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hannington works longrigg swalwell newcastle upon tyne t/no TY77426 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
28 April 2010Delivered on: 30 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 November 1993Delivered on: 29 November 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
17 May 2021Delivered on: 19 May 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
17 May 2021Delivered on: 19 May 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land and buildings at hannington works, swalwell, newcastle upon tyne NE16 3AS registered at the land registry under title number TY77426.
Outstanding
9 January 1986Delivered on: 14 January 1986
Satisfied on: 8 February 1989
Persons entitled: Midland 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: Approx 7 acres of land and bldgs k/a hanninton works, longrigg, swalewell, newcastle upon tyne. Tn: ty 77426.
Fully Satisfied
22 December 1984Delivered on: 22 December 1984
Satisfied on: 8 February 1989
Persons entitled: Huwood Limited

Classification: Legal charge
Secured details: £140,000.
Particulars: Land k/a hannington works swalwell tyne and wear and buildings.
Fully Satisfied
12 November 1982Delivered on: 18 November 1982
Satisfied on: 8 February 1989
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 debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied

Filing History

11 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 March 2021Memorandum and Articles of Association (27 pages)
8 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
8 March 2021Director's details changed for James Robertson Adams (Minor) on 1 March 2021 (2 pages)
1 March 2021Termination of appointment of John Robert Adams as a director on 25 February 2021 (1 page)
1 March 2021Termination of appointment of Caron Michelle Adams as a director on 25 February 2021 (1 page)
1 September 2020Termination of appointment of James Robertson Adams (Jnr) as a secretary on 30 August 2020 (1 page)
1 September 2020Termination of appointment of James Robertson Adams (Jnr) as a director on 30 August 2020 (1 page)
24 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
14 February 2020Full accounts made up to 31 October 2019 (23 pages)
12 November 2019Appointment of Mr Charles Michael Adams as a director on 2 October 2019 (2 pages)
18 March 2019Full accounts made up to 31 October 2018 (22 pages)
11 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
12 November 2018Satisfaction of charge 005547890008 in full (1 page)
13 August 2018Registration of charge 005547890008, created on 23 July 2018 (17 pages)
6 August 2018Director's details changed for Mrs Brenda Ann Margaret Adams on 1 August 2018 (2 pages)
6 August 2018Director's details changed for Mr James Robertson Adams (Jnr) on 1 August 2018 (2 pages)
6 August 2018Director's details changed for James Robertson Adams (Minor) on 1 August 2018 (2 pages)
6 August 2018Secretary's details changed for Mr James Robertson Adams (Jnr) on 1 August 2018 (1 page)
6 August 2018Director's details changed for Dawn Holmes on 1 August 2018 (2 pages)
6 August 2018Director's details changed for Kim Henderson on 1 August 2018 (2 pages)
6 August 2018Director's details changed for Mr John Robert Adams on 1 August 2018 (2 pages)
27 February 2018Full accounts made up to 31 October 2017 (22 pages)
21 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
15 March 2017Full accounts made up to 31 October 2016 (22 pages)
15 March 2017Full accounts made up to 31 October 2016 (22 pages)
15 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
10 March 2016Accounts for a medium company made up to 31 October 2015 (21 pages)
10 March 2016Accounts for a medium company made up to 31 October 2015 (21 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 800
(12 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 800
(12 pages)
26 February 2015Accounts for a medium company made up to 31 October 2014 (21 pages)
26 February 2015Accounts for a medium company made up to 31 October 2014 (21 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 800
(12 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 800
(12 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 800
(12 pages)
25 March 2014Accounts for a medium company made up to 31 October 2013 (21 pages)
25 March 2014Accounts for a medium company made up to 31 October 2013 (21 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 800
(12 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 800
(12 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 800
(12 pages)
22 February 2013Accounts for a medium company made up to 31 October 2012 (19 pages)
22 February 2013Accounts for a medium company made up to 31 October 2012 (19 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (12 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (12 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (12 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (12 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (12 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (12 pages)
30 January 2012Accounts for a medium company made up to 31 October 2011 (20 pages)
30 January 2012Accounts for a medium company made up to 31 October 2011 (20 pages)
7 April 2011Accounts for a small company made up to 31 October 2010 (8 pages)
7 April 2011Accounts for a small company made up to 31 October 2010 (8 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (12 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (12 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (12 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 March 2010Director's details changed for Mr John Robert Adams on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Mr James Robertson Adams (Jnr) on 1 February 2010 (2 pages)
22 March 2010Director's details changed for James Robertson Adams (Minor) on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Mrs Caron Michelle Adams on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Mrs Caron Michelle Adams on 1 February 2010 (2 pages)
22 March 2010Director's details changed for James Robertson Adams (Minor) on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Mrs Lesley Susan Adams on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Mr John Robert Adams on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Mrs Lesley Susan Adams on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Mr James Robertson Adams (Jnr) on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Dawn Holmes on 1 February 2010 (2 pages)
22 March 2010Director's details changed for James Robertson Adams (Minor) on 1 February 2010 (2 pages)
22 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (9 pages)
22 March 2010Director's details changed for Mrs Brenda Ann Margaret Adams on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Mr John Robert Adams on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Mrs Caron Michelle Adams on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Mr James Robertson Adams (Jnr) on 1 February 2010 (2 pages)
22 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (9 pages)
22 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (9 pages)
22 March 2010Director's details changed for Dawn Holmes on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Mrs Brenda Ann Margaret Adams on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Kim Henderson on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Kim Henderson on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Kim Henderson on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Dawn Holmes on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Mrs Lesley Susan Adams on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Mrs Brenda Ann Margaret Adams on 1 February 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 March 2010Appointment of Mrs Lesley Susan Adams as a director (2 pages)
4 March 2010Appointment of Mrs Lesley Susan Adams as a director (2 pages)
3 March 2010Appointment of Mrs Caron Michelle Adams as a director (2 pages)
3 March 2010Appointment of Mrs Caron Michelle Adams as a director (2 pages)
9 February 2009Return made up to 07/02/09; full list of members (6 pages)
9 February 2009Return made up to 07/02/09; full list of members (6 pages)
27 January 2009Accounts for a medium company made up to 31 October 2008 (20 pages)
27 January 2009Accounts for a medium company made up to 31 October 2008 (20 pages)
4 March 2008Return made up to 07/02/08; full list of members (6 pages)
4 March 2008Return made up to 07/02/08; full list of members (6 pages)
26 February 2008Accounts for a medium company made up to 31 October 2007 (20 pages)
26 February 2008Accounts for a medium company made up to 31 October 2007 (20 pages)
21 April 2007Accounts for a small company made up to 31 October 2006 (8 pages)
21 April 2007Accounts for a small company made up to 31 October 2006 (8 pages)
12 February 2007Return made up to 07/02/07; full list of members (4 pages)
12 February 2007Return made up to 07/02/07; full list of members (4 pages)
6 April 2006Accounts for a small company made up to 31 October 2005 (8 pages)
6 April 2006Accounts for a small company made up to 31 October 2005 (8 pages)
8 March 2006Return made up to 07/02/06; full list of members (4 pages)
8 March 2006Return made up to 07/02/06; full list of members (4 pages)
4 March 2005Memorandum and Articles of Association (5 pages)
4 March 2005Memorandum and Articles of Association (5 pages)
17 February 2005Accounts for a small company made up to 31 October 2004 (8 pages)
17 February 2005Accounts for a small company made up to 31 October 2004 (8 pages)
15 February 2005Return made up to 07/02/05; full list of members (4 pages)
15 February 2005Return made up to 07/02/05; full list of members (4 pages)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 April 2004Accounts for a medium company made up to 31 October 2003 (20 pages)
17 April 2004Accounts for a medium company made up to 31 October 2003 (20 pages)
12 February 2004Return made up to 07/02/04; full list of members (10 pages)
12 February 2004Return made up to 07/02/04; full list of members (10 pages)
1 May 2003Accounts for a medium company made up to 31 October 2002 (18 pages)
1 May 2003Accounts for a medium company made up to 31 October 2002 (18 pages)
27 March 2003Director's particulars changed (1 page)
27 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 March 2003Director's particulars changed (1 page)
27 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 September 2002Accounts for a medium company made up to 31 October 2001 (19 pages)
4 September 2002Accounts for a medium company made up to 31 October 2001 (19 pages)
19 April 2002Director's particulars changed (1 page)
19 April 2002Director's particulars changed (1 page)
29 January 2002Return made up to 07/02/02; full list of members (9 pages)
29 January 2002Return made up to 07/02/02; full list of members (9 pages)
24 August 2001Accounts for a medium company made up to 31 October 2000 (18 pages)
24 August 2001Accounts for a medium company made up to 31 October 2000 (18 pages)
7 March 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/03/01
(9 pages)
7 March 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/03/01
(9 pages)
21 June 2000Accounts for a medium company made up to 31 October 1999 (16 pages)
21 June 2000Accounts for a medium company made up to 31 October 1999 (16 pages)
22 March 2000Return made up to 07/02/00; full list of members (9 pages)
22 March 2000Return made up to 07/02/00; full list of members (9 pages)
27 April 1999Full accounts made up to 31 October 1998 (16 pages)
27 April 1999Full accounts made up to 31 October 1998 (16 pages)
1 March 1999Return made up to 07/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 1999Return made up to 07/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 1998Accounts for a medium company made up to 31 October 1997 (14 pages)
18 April 1998Accounts for a medium company made up to 31 October 1997 (14 pages)
6 March 1998Return made up to 07/02/98; full list of members (8 pages)
6 March 1998Return made up to 07/02/98; full list of members (8 pages)
20 May 1997Accounts for a medium company made up to 31 October 1996 (15 pages)
20 May 1997Accounts for a medium company made up to 31 October 1996 (15 pages)
15 April 1997Return made up to 07/02/97; no change of members (6 pages)
15 April 1997Return made up to 07/02/97; no change of members (6 pages)
7 June 1996Accounts for a medium company made up to 31 October 1995 (17 pages)
7 June 1996Accounts for a medium company made up to 31 October 1995 (17 pages)
10 May 1996Director's particulars changed (1 page)
10 May 1996Director's particulars changed (1 page)
21 February 1996Return made up to 07/02/96; no change of members (6 pages)
21 February 1996Return made up to 07/02/96; no change of members (6 pages)
8 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
8 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
19 September 1955Incorporation (16 pages)
19 September 1955Incorporation (16 pages)