Company NamePeacocks (Surgical And Medical Equipment) Limited
Company StatusActive
Company Number00560985
CategoryPrivate Limited Company
Incorporation Date4 February 1956(68 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr John Colin Peacock
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(35 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C1 Benfield Ind Estate
Benfield Road
Newcastle Upon Tyne
Tyne &Wear
NE6 4NQ
Director NameMr Gary Edward Cooper
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2003(47 years after company formation)
Appointment Duration21 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C1 Benfield Ind Estate
Benfield Road
Newcastle Upon Tyne
Tyne &Wear
NE6 4NQ
Director NameMr Christopher David Peacock
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2003(47 years, 2 months after company formation)
Appointment Duration21 years
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C1 Benfield Ind Estate
Benfield Road
Newcastle Upon Tyne
Tyne &Wear
NE6 4NQ
Director NameMr David William Stevens
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2012(56 years after company formation)
Appointment Duration12 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C1 Benfield Ind Estate
Benfield Road
Newcastle Upon Tyne
Tyne &Wear
NE6 4NQ
Director NameMr Ashley Bell
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 November 1998)
RoleCo Director
Correspondence Address7 Hambledon Gardens
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7AL
Director NameMr John Royston Peacock
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 December 1996)
RoleCo Director
Correspondence Address10 Elgy Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4UU
Director NameMr David Rennison Reed
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1997)
RoleCo Director
Correspondence Address5 Northfield Drive
Newcastle Upon Tyne
NE12 0ED
Secretary NameMr Ashley Bell
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 November 1998)
RoleCompany Director
Correspondence Address7 Hambledon Gardens
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7AL
Director NameDerek Anthony Craven
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(41 years after company formation)
Appointment Duration3 years (resigned 15 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 Moor Lane
Crosby
Liverpool
Merseyside
L23 2UH
Director NameMr Alan James Hansell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(42 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Celandine Close
Newcastle Upon Tyne
NE3 5JW
Secretary NameMr Alan James Hansell
NationalityBritish
StatusResigned
Appointed23 November 1998(42 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Celandine Close
Newcastle Upon Tyne
NE3 5JW
Director NameMr Colin Stuart Gregg
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(44 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Homefarm Steading
Bridle Path
Gosforth
Newcastle On Tyne
NE3 5EU
Director NameRonald Bramwell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(46 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2011)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C1, Benfield Ind Estate
Benfield Road
Newcastle Upon Tyne
Tyne &Wear
NE6 4NQ
Secretary NameMr David George Hood
StatusResigned
Appointed30 January 2012(56 years after company formation)
Appointment Duration5 years, 6 months (resigned 25 August 2017)
RoleCompany Director
Correspondence AddressUnit C1 Benfield Ind Estate
Benfield Road
Newcastle Upon Tyne
Tyne &Wear
NE6 4NQ
Director NameMr David George Hood
Date of BirthDecember 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed03 February 2016(60 years after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit C1 Benfield Ind Estate
Benfield Road
Newcastle Upon Tyne
Tyne &Wear
NE6 4NQ
Director NameMr Noel Baker
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(61 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 April 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit C1 Benfield Ind Estate
Benfield Road
Newcastle Upon Tyne
Tyne &Wear
NE6 4NQ

Contact

Websitewww.peacocks.net/
Telephone0191 2769600
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit C1 Benfield Ind Estate
Benfield Road
Newcastle Upon Tyne
Tyne &Wear
NE6 4NQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Financials

Year2013
Net Worth£828,287
Cash£27,335
Current Liabilities£1,048,634

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End29 May

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

13 March 2017Delivered on: 23 March 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
13 December 2016Delivered on: 16 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 May 2009Delivered on: 27 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
11 April 1996Delivered on: 17 April 1996
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Outstanding
30 January 1996Delivered on: 5 February 1996
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Outstanding
17 June 1981Delivered on: 30 June 1981
Persons entitled: Lloyds Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 3 and 12 hobson industrial estates buricopfield durham.
Outstanding

Filing History

23 February 2023Accounts for a small company made up to 31 May 2022 (12 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
15 February 2022Accounts for a small company made up to 31 May 2021 (12 pages)
9 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 March 2021Accounts for a small company made up to 31 May 2020 (10 pages)
10 March 2020Accounts for a small company made up to 31 May 2019 (9 pages)
4 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 May 2019Accounts for a small company made up to 31 May 2018 (9 pages)
25 February 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 July 2018Compulsory strike-off action has been discontinued (1 page)
25 July 2018Accounts for a small company made up to 31 May 2017 (7 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
27 April 2018Termination of appointment of Noel Baker as a director on 5 April 2018 (1 page)
23 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
22 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 August 2017Termination of appointment of David George Hood as a secretary on 25 August 2017 (1 page)
31 August 2017Termination of appointment of David George Hood as a secretary on 25 August 2017 (1 page)
28 July 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 July 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 July 2017Termination of appointment of David George Hood as a director on 11 May 2017 (1 page)
24 July 2017Termination of appointment of David George Hood as a director on 11 May 2017 (1 page)
24 July 2017Appointment of Mr Noel Baker as a director on 15 May 2017 (2 pages)
24 July 2017Appointment of Mr Noel Baker as a director on 15 May 2017 (2 pages)
23 March 2017Registration of charge 005609850006, created on 13 March 2017 (22 pages)
23 March 2017Registration of charge 005609850006, created on 13 March 2017 (22 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
16 December 2016Registration of charge 005609850005, created on 13 December 2016 (30 pages)
16 December 2016Registration of charge 005609850005, created on 13 December 2016 (30 pages)
26 August 2016Auditor's resignation (1 page)
26 August 2016Auditor's resignation (1 page)
12 July 2016Auditor's resignation (1 page)
12 July 2016Auditor's resignation (1 page)
9 June 2016Registered office address changed from Unit C1, Benfield Ind Estate Benfield Road Newcastle upon Tyne Tyne &Wear NE6 4NQ to Unit C1 Benfield Ind Estate Benfield Road Newcastle upon Tyne Tyne &Wear NE6 4NQ on 9 June 2016 (1 page)
9 June 2016Registered office address changed from Unit C1, Benfield Ind Estate Benfield Road Newcastle upon Tyne Tyne &Wear NE6 4NQ to Unit C1 Benfield Ind Estate Benfield Road Newcastle upon Tyne Tyne &Wear NE6 4NQ on 9 June 2016 (1 page)
25 April 2016Appointment of Mr David George Hood as a director on 3 February 2016 (2 pages)
25 April 2016Appointment of Mr David George Hood as a director on 3 February 2016 (2 pages)
7 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
7 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 8,518
(5 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 8,518
(5 pages)
9 March 2015Accounts for a small company made up to 31 May 2014 (5 pages)
9 March 2015Accounts for a small company made up to 31 May 2014 (5 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 8,518
(5 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 8,518
(5 pages)
13 May 2014Director's details changed for Mr Christopher David Peacock on 1 January 2014 (2 pages)
13 May 2014Director's details changed for Mr Christopher David Peacock on 1 January 2014 (2 pages)
13 May 2014Director's details changed for Mr John Colin Peacock on 1 January 2014 (2 pages)
13 May 2014Director's details changed for Mr Gary Edward Cooper on 1 January 2014 (2 pages)
13 May 2014Director's details changed for Mr Gary Edward Cooper on 1 January 2014 (2 pages)
13 May 2014Director's details changed for Mr John Colin Peacock on 1 January 2014 (2 pages)
13 May 2014Director's details changed for Mr Christopher David Peacock on 1 January 2014 (2 pages)
13 May 2014Director's details changed for Mr Gary Edward Cooper on 1 January 2014 (2 pages)
13 May 2014Director's details changed for Mr John Colin Peacock on 1 January 2014 (2 pages)
19 February 2014Accounts for a small company made up to 31 May 2013 (5 pages)
19 February 2014Accounts for a small company made up to 31 May 2013 (5 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 8,518
(7 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 8,518
(7 pages)
27 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
27 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
3 February 2012Appointment of Mr David William Stevens as a director (2 pages)
3 February 2012Appointment of Mr David George Hood as a secretary (1 page)
3 February 2012Termination of appointment of Alan Hansell as a secretary (1 page)
3 February 2012Termination of appointment of Ronald Bramwell as a director (1 page)
3 February 2012Termination of appointment of Alan Hansell as a director (1 page)
3 February 2012Appointment of Mr David William Stevens as a director (2 pages)
3 February 2012Appointment of Mr David George Hood as a secretary (1 page)
3 February 2012Termination of appointment of Alan Hansell as a director (1 page)
3 February 2012Termination of appointment of Ronald Bramwell as a director (1 page)
3 February 2012Termination of appointment of Alan Hansell as a secretary (1 page)
24 October 2011Accounts for a small company made up to 31 May 2011 (7 pages)
24 October 2011Accounts for a small company made up to 31 May 2011 (7 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
11 November 2010Accounts for a small company made up to 31 May 2010 (7 pages)
11 November 2010Accounts for a small company made up to 31 May 2010 (7 pages)
1 July 2010Director's details changed for Mr Christopher David Peacock on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr Christopher David Peacock on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr Christopher David Peacock on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr Christopher David Peacock on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr Christopher David Peacock on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr Christopher David Peacock on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr Christopher David Peacock on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr Christopher David Peacock on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr Christopher David Peacock on 1 July 2010 (2 pages)
4 January 2010Director's details changed for Mr Christopher David Peacock on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Alan James Hansell on 4 January 2010 (2 pages)
4 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Director's details changed for Mr John Colin Peacock on 4 January 2010 (2 pages)
4 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Director's details changed for Ronald Bramwell on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Christopher David Peacock on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Gary Edward Cooper on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr John Colin Peacock on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Alan James Hansell on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Gary Edward Cooper on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Alan James Hansell on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ronald Bramwell on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr John Colin Peacock on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Gary Edward Cooper on 4 January 2010 (2 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Director's details changed for Mr Christopher David Peacock on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ronald Bramwell on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
13 October 2009Accounts for a small company made up to 31 May 2009 (7 pages)
13 October 2009Accounts for a small company made up to 31 May 2009 (7 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
5 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
31 January 2008Accounts for a small company made up to 31 May 2007 (7 pages)
31 January 2008Accounts for a small company made up to 31 May 2007 (7 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
27 January 2007Accounts for a small company made up to 31 May 2006 (7 pages)
27 January 2007Accounts for a small company made up to 31 May 2006 (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
1 March 2006Location of debenture register (1 page)
1 March 2006Return made up to 31/12/05; full list of members (3 pages)
1 March 2006Location of register of members (1 page)
1 March 2006Location of debenture register (1 page)
1 March 2006Registered office changed on 01/03/06 from: unit C1 benfield ind estate benfield road newcastle upon tyne tyne & wear NE6 4NR (1 page)
1 March 2006Location of register of members (1 page)
1 March 2006Registered office changed on 01/03/06 from: unit C1 benfield ind estate benfield road newcastle upon tyne tyne & wear NE6 4NR (1 page)
1 March 2006Return made up to 31/12/05; full list of members (3 pages)
20 February 2006Accounts for a small company made up to 31 May 2005 (7 pages)
20 February 2006Accounts for a small company made up to 31 May 2005 (7 pages)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2004Full accounts made up to 31 May 2004 (13 pages)
20 December 2004Full accounts made up to 31 May 2004 (13 pages)
16 February 2004Full accounts made up to 31 May 2003 (13 pages)
16 February 2004Full accounts made up to 31 May 2003 (13 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
19 January 2004Return made up to 31/12/03; full list of members (9 pages)
19 January 2004Return made up to 31/12/03; full list of members (9 pages)
14 April 2003New director appointed (3 pages)
14 April 2003New director appointed (3 pages)
2 March 2003Full accounts made up to 31 May 2002 (13 pages)
2 March 2003Full accounts made up to 31 May 2002 (13 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
10 January 2003Return made up to 31/12/02; full list of members (8 pages)
10 January 2003Return made up to 31/12/02; full list of members (8 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 March 2002Full accounts made up to 31 May 2001 (11 pages)
12 March 2002Full accounts made up to 31 May 2001 (11 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
16 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 May 2000Registered office changed on 03/05/00 from: friar house clavering place newcastle upon tyne NE1 3NR (1 page)
3 May 2000Registered office changed on 03/05/00 from: friar house clavering place newcastle upon tyne NE1 3NR (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
21 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
21 October 1999Accounting reference date extended from 31/01/00 to 31/05/00 (1 page)
21 October 1999Accounting reference date extended from 31/01/00 to 31/05/00 (1 page)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
3 December 1998New secretary appointed (2 pages)
3 December 1998New secretary appointed (2 pages)
30 November 1998Secretary resigned;director resigned (1 page)
30 November 1998Secretary resigned;director resigned (1 page)
24 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
24 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
10 February 1998Return made up to 31/12/97; full list of members (6 pages)
10 February 1998Return made up to 31/12/97; full list of members (6 pages)
7 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
7 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
9 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
17 April 1996Particulars of mortgage/charge (4 pages)
17 April 1996Particulars of mortgage/charge (4 pages)
5 February 1996Particulars of mortgage/charge (4 pages)
5 February 1996Particulars of mortgage/charge (4 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
10 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
17 January 1995Return made up to 31/12/94; full list of members (5 pages)
17 January 1995Return made up to 31/12/94; full list of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
4 June 1984Accounts made up to 31 January 1983 (5 pages)
4 June 1984Accounts made up to 31 January 1983 (5 pages)
20 December 1982Accounts made up to 31 January 1982 (6 pages)
20 December 1982Accounts made up to 31 January 1982 (6 pages)
27 November 1981Accounts made up to 31 January 1981 (6 pages)
27 November 1981Accounts made up to 31 January 1981 (6 pages)
4 February 1956Incorporation (14 pages)