Company NameThomas Baty (Newcastle Upon Tyne) Limited
DirectorsDudley Colin Alexander Baty and Holly Jasmine Barkess
Company StatusActive
Company Number00568998
CategoryPrivate Limited Company
Incorporation Date16 July 1956(67 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Dudley Colin Alexander Baty
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(35 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleFruit Merchant
Country of ResidenceEngland
Correspondence Address12 Queen Elizabeth Drive
Consett
DH8 5YL
Secretary NameMr Dudley Colin Alexander Baty
StatusCurrent
Appointed08 January 2015(58 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressUnits 7-8 North East
Fruit & Vegetable Market
Team Valley Trad Est
Gateshead
NE11 0QZ
Director NameHolly Jasmine Barkess
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(61 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-8 North East Wholesale Fruit Market
Earlsway Tvte
Gateshead
Tyne And Wear
NE11 0QZ
Director NameReginald Clive Baty
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(35 years, 1 month after company formation)
Appointment Duration2 years (resigned 20 August 1993)
RoleFruit Merchant
Correspondence Address32 Mayfair Gardens
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9EZ
Director NameMr Thomas Colin Baty
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(35 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 21 May 2002)
RoleFruit Merchant
Correspondence Address8 Plover Drive
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6LR
Director NameMr Thomas Roderick Baty
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(35 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2003)
RoleFruit Merchant
Correspondence Address37 Woodside
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JA
Secretary NameReginald Clive Baty
NationalityBritish
StatusResigned
Appointed15 August 1991(35 years, 1 month after company formation)
Appointment Duration2 years (resigned 20 August 1993)
RoleCompany Director
Correspondence Address32 Mayfair Gardens
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9EZ
Secretary NameMr Dudley Colin Alexander Baty
NationalityBritish
StatusResigned
Appointed20 August 1993(37 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMountsett Cottage
Burnopfield
Newcastle Upon Tyne
NE16 6AZ
Secretary NameSarah Yolanda Baty
NationalityBritish
StatusResigned
Appointed31 March 2003(46 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 08 January 2015)
RolePurchase Ledger Clerk
Country of ResidenceEngland
Correspondence AddressMountsett Cottage
Mountsett
Burnopfield
Tyne & Wear
NE16 6AZ

Contact

Websitewww.thomasbaty.co.uk
Telephone0191 4879411
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnits 7-8 North East
Fruit & Vegetable Market
Team Valley Trad Est
Gateshead
NE11 0QZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2012
Turnover£11,779,537
Gross Profit£1,240,038
Net Worth£548,914
Cash£5,164
Current Liabilities£1,848,387

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

30 November 2004Delivered on: 4 December 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 15 north east fruit & vegetable market, low fell, gateshead, tyne & wear t/n TY252473. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 November 2004Delivered on: 4 December 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property unit 7 & 8, north east fruit & vegetable market, team valley trading estate, gateshead, tyne and wear t/n TY337999. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 November 2004Delivered on: 4 December 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 1, north east wholesale fruit and vegetable market, gateshead, tyne and wear t/n TY138621. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 November 2004Delivered on: 4 December 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 4 & 5 north east fruit and vegetable market and land & buildings forming part of the north east wholesale fruit and vegetable market, team vally trading estate, gateshead t/n's TY295427 and TY86391. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 October 2004Delivered on: 30 October 2004
Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 September 2017Delivered on: 14 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 March 2015Delivered on: 26 March 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Particulars: The company with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to lloyds bank commercial finance limited by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property.. The ‘property’ is:. Firstly, all that leasehold land situate and known as unit 1, north east fruit & vegetable market, team valley trading estate, gateshead, NE11 0QY as the same is contained in title number TY138621 and registered at hm land registry;. Secondly, all that leasehold land being 7-8 north east fruit & vegetable market, team valley trading estate, gateshead, NE11 0QZ as the same is contained in title number TY337999 and registered at hm land registry;. Thirdly, all that leasehold land situate and known as unit 15, north east fruit & vegetable market, low fell, NE11 0QY as the same is contained in title number TY252473 and registered at hm land registry;. Fourthly, all that leasehold land being land at north east fruit & vegetable market, team valley trading estate, gateshead as the same is contained in title number TY86391 and registered at hm land registry.
Outstanding
7 January 2015Delivered on: 13 January 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
9 June 1998Delivered on: 10 June 1998
Satisfied on: 18 February 2005
Persons entitled: Girobank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold properties k/a unit 1 and 7/8 north east fruit & vegetable market team valley gateshead tyne & wear t/n TY337999 and TY138621 together with all buildings trade and other fixtures fixed plant.
Fully Satisfied
14 January 1998Delivered on: 16 January 1998
Satisfied on: 18 February 2005
Persons entitled: Girobank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 June 1996Delivered on: 11 June 1996
Satisfied on: 10 June 1998
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made. See the mortgage charge document for full details.
Fully Satisfied
14 March 1995Delivered on: 29 March 1995
Satisfied on: 10 June 1998
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made.
Fully Satisfied

Filing History

24 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
25 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
11 November 2021Satisfaction of charge 005689980012 in full (1 page)
4 November 2021Director's details changed for Mr Dudley Colin Alexander Baty on 21 October 2021 (2 pages)
27 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
19 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
23 January 2018Satisfaction of charge 9 in full (4 pages)
23 January 2018Satisfaction of charge 7 in full (4 pages)
23 January 2018Satisfaction of charge 6 in full (4 pages)
23 January 2018Satisfaction of charge 8 in full (4 pages)
23 January 2018Satisfaction of charge 005689980011 in full (4 pages)
23 January 2018Satisfaction of charge 005689980010 in full (4 pages)
23 January 2018Satisfaction of charge 5 in full (4 pages)
7 December 2017Appointment of Holly Jasmine Barkess as a director on 1 December 2017 (3 pages)
7 December 2017Appointment of Holly Jasmine Barkess as a director on 1 December 2017 (3 pages)
14 September 2017Registration of charge 005689980012, created on 8 September 2017 (29 pages)
14 September 2017Registration of charge 005689980012, created on 8 September 2017 (29 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 July 2017Part of the property or undertaking has been released and no longer forms part of charge 005689980010 (5 pages)
15 July 2017Part of the property or undertaking has been released and no longer forms part of charge 005689980011 (5 pages)
15 July 2017Part of the property or undertaking has been released and no longer forms part of charge 005689980010 (5 pages)
15 July 2017Part of the property or undertaking has been released and no longer forms part of charge 005689980011 (5 pages)
5 July 2017Part of the property or undertaking has been released and no longer forms part of charge 005689980010 (5 pages)
5 July 2017Part of the property or undertaking has been released and no longer forms part of charge 005689980010 (5 pages)
22 June 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
22 June 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
15 August 2016Director's details changed for Mr Dudley Colin Alexander Baty on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Mr Dudley Colin Alexander Baty on 15 August 2016 (2 pages)
8 May 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
8 May 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 683
(3 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 683
(3 pages)
21 May 2015Total exemption full accounts made up to 30 September 2014 (16 pages)
21 May 2015Total exemption full accounts made up to 30 September 2014 (16 pages)
26 March 2015Registration of charge 005689980011, created on 26 March 2015 (21 pages)
26 March 2015Registration of charge 005689980011, created on 26 March 2015 (21 pages)
13 January 2015Registration of charge 005689980010, created on 7 January 2015 (25 pages)
13 January 2015Registration of charge 005689980010, created on 7 January 2015 (25 pages)
13 January 2015Registration of charge 005689980010, created on 7 January 2015 (25 pages)
8 January 2015Appointment of Mr Dudley Colin Alexander Baty as a secretary on 8 January 2015 (2 pages)
8 January 2015Termination of appointment of Sarah Yolanda Baty as a secretary on 8 January 2015 (1 page)
8 January 2015Appointment of Mr Dudley Colin Alexander Baty as a secretary on 8 January 2015 (2 pages)
8 January 2015Appointment of Mr Dudley Colin Alexander Baty as a secretary on 8 January 2015 (2 pages)
8 January 2015Termination of appointment of Sarah Yolanda Baty as a secretary on 8 January 2015 (1 page)
1 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 683
(4 pages)
1 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 683
(4 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
27 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 683
(4 pages)
27 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 683
(4 pages)
28 June 2013Total exemption full accounts made up to 1 October 2012 (13 pages)
28 June 2013Total exemption full accounts made up to 1 October 2012 (13 pages)
28 June 2013Total exemption full accounts made up to 1 October 2012 (13 pages)
27 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
27 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
27 June 2012Full accounts made up to 30 September 2011 (19 pages)
27 June 2012Full accounts made up to 30 September 2011 (19 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
16 June 2011Full accounts made up to 30 September 2010 (17 pages)
16 June 2011Full accounts made up to 30 September 2010 (17 pages)
16 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
2 July 2010Full accounts made up to 30 September 2009 (17 pages)
2 July 2010Full accounts made up to 30 September 2009 (17 pages)
17 August 2009Return made up to 15/08/09; full list of members (3 pages)
17 August 2009Return made up to 15/08/09; full list of members (3 pages)
30 July 2009Full accounts made up to 30 September 2008 (16 pages)
30 July 2009Full accounts made up to 30 September 2008 (16 pages)
10 October 2008Return made up to 15/08/08; full list of members (3 pages)
10 October 2008Return made up to 15/08/08; full list of members (3 pages)
17 July 2008Full accounts made up to 30 September 2007 (16 pages)
17 July 2008Full accounts made up to 30 September 2007 (16 pages)
20 August 2007Return made up to 15/08/07; full list of members (2 pages)
20 August 2007Return made up to 15/08/07; full list of members (2 pages)
24 July 2007Full accounts made up to 30 September 2006 (15 pages)
24 July 2007Full accounts made up to 30 September 2006 (15 pages)
29 August 2006Return made up to 15/08/06; full list of members (2 pages)
29 August 2006Return made up to 15/08/06; full list of members (2 pages)
29 August 2006Location of debenture register (1 page)
29 August 2006Location of debenture register (1 page)
14 March 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
14 March 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
16 January 2006Full accounts made up to 31 March 2005 (13 pages)
16 January 2006Full accounts made up to 31 March 2005 (13 pages)
4 October 2005Return made up to 15/08/05; full list of members (2 pages)
4 October 2005Return made up to 15/08/05; full list of members (2 pages)
18 February 2005Declaration of satisfaction of mortgage/charge (1 page)
18 February 2005Declaration of satisfaction of mortgage/charge (1 page)
18 February 2005Declaration of satisfaction of mortgage/charge (1 page)
18 February 2005Declaration of satisfaction of mortgage/charge (1 page)
26 January 2005Full accounts made up to 31 March 2004 (18 pages)
26 January 2005Full accounts made up to 31 March 2004 (18 pages)
4 December 2004Particulars of mortgage/charge (5 pages)
4 December 2004Particulars of mortgage/charge (5 pages)
4 December 2004Particulars of mortgage/charge (5 pages)
4 December 2004Particulars of mortgage/charge (5 pages)
4 December 2004Particulars of mortgage/charge (5 pages)
4 December 2004Particulars of mortgage/charge (5 pages)
4 December 2004Particulars of mortgage/charge (5 pages)
4 December 2004Particulars of mortgage/charge (5 pages)
30 October 2004Particulars of mortgage/charge (7 pages)
30 October 2004Particulars of mortgage/charge (7 pages)
18 August 2004Return made up to 15/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 2004Return made up to 15/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 2004Full accounts made up to 31 March 2003 (17 pages)
6 January 2004Full accounts made up to 31 March 2003 (17 pages)
30 August 2003Return made up to 15/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 2003Return made up to 15/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 2003Declaration of assistance for shares acquisition (4 pages)
1 May 2003Declaration of assistance for shares acquisition (4 pages)
23 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
21 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 January 2003Full accounts made up to 31 March 2002 (17 pages)
7 January 2003Full accounts made up to 31 March 2002 (17 pages)
2 September 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 02/09/02
(7 pages)
2 September 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 02/09/02
(7 pages)
9 January 2002Full accounts made up to 31 March 2001 (16 pages)
9 January 2002Full accounts made up to 31 March 2001 (16 pages)
21 August 2001Return made up to 15/08/01; full list of members (7 pages)
21 August 2001Return made up to 15/08/01; full list of members (7 pages)
10 January 2001Full accounts made up to 30 March 2000 (15 pages)
10 January 2001Full accounts made up to 30 March 2000 (15 pages)
31 August 2000Return made up to 15/08/00; full list of members (7 pages)
31 August 2000Return made up to 15/08/00; full list of members (7 pages)
29 October 1999Full accounts made up to 25 March 1999 (17 pages)
29 October 1999Full accounts made up to 25 March 1999 (17 pages)
24 August 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1999Full accounts made up to 27 March 1998 (18 pages)
31 January 1999Full accounts made up to 27 March 1998 (18 pages)
18 August 1998Return made up to 15/08/98; no change of members (4 pages)
18 August 1998Return made up to 15/08/98; no change of members (4 pages)
10 June 1998Declaration of satisfaction of mortgage/charge (1 page)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Declaration of satisfaction of mortgage/charge (1 page)
10 June 1998Declaration of satisfaction of mortgage/charge (1 page)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
29 August 1997Return made up to 15/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 1997Return made up to 15/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 1997Full accounts made up to 31 March 1997 (17 pages)
14 July 1997Full accounts made up to 31 March 1997 (17 pages)
14 November 1996Full accounts made up to 31 March 1996 (16 pages)
14 November 1996Full accounts made up to 31 March 1996 (16 pages)
10 September 1996Return made up to 15/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 September 1996Return made up to 15/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 1996Particulars of mortgage/charge (4 pages)
11 June 1996Particulars of mortgage/charge (4 pages)
8 September 1995Return made up to 15/08/95; full list of members (6 pages)
8 September 1995Return made up to 15/08/95; full list of members (6 pages)
8 June 1995Full accounts made up to 31 March 1995 (16 pages)
8 June 1995Full accounts made up to 31 March 1995 (16 pages)
29 March 1995Particulars of mortgage/charge (14 pages)
29 March 1995Particulars of mortgage/charge (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
17 November 1984Accounts made up to 31 March 1984 (15 pages)
17 November 1984Accounts made up to 31 March 1984 (15 pages)
16 October 1982Accounts made up to 31 March 1982 (14 pages)
16 October 1982Accounts made up to 31 March 1982 (14 pages)
16 July 1956Certificate of incorporation (1 page)
16 July 1956Certificate of incorporation (1 page)