Heaton
Newcastle Upon Tyne
NE6 2YN
Director Name | Mr Simon Montgomery Smith |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 1991(35 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-22 Algernon Road Heaton Newcastle Upon Tyne NE6 2YN |
Director Name | Mr Colin John Smith |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 1991(35 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 10-22 Algernon Road Heaton Newcastle Upon Tyne NE6 2YN |
Director Name | Mr John David Smith |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2011(55 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-22 Algernon Road Heaton Newcastle Upon Tyne NE6 2YN |
Director Name | Mrs Julia Clare Thompson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2013(56 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-22 Algernon Road Heaton Newcastle Upon Tyne NE6 2YN |
Director Name | Mr Thomas Douglas Smith |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(66 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-22 Algernon Road Heaton Newcastle Upon Tyne NE6 2YN |
Director Name | Mr Elliot James Smith |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(66 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-22 Algernon Road Heaton Newcastle Upon Tyne NE6 2YN |
Director Name | Mrs Brigitte Elizabeth Keatings |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(66 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-22 Algernon Road Heaton Newcastle Upon Tyne NE6 2YN |
Director Name | Mrs Nadia Laura Johnson |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(66 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-22 Algernon Road Heaton Newcastle Upon Tyne NE6 2YN |
Secretary Name | Miss Katy Joanna Worrall |
---|---|
Status | Current |
Appointed | 16 August 2023(66 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Correspondence Address | 10-22 Algernon Road Heaton Newcastle Upon Tyne NE6 2YN |
Director Name | Mr Stephen Alderson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(67 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-22 Algernon Road Heaton Newcastle Upon Tyne NE6 2YN |
Director Name | Mr Michael John Harwood |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(35 years after company formation) |
Appointment Duration | 4 years (resigned 30 September 1995) |
Role | Tea Buying Director |
Correspondence Address | 42 Holly Avenue Whitley Bay Tyne & Wear NE26 1ED |
Director Name | Mr Douglas Norman Smith |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(35 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 March 1996) |
Role | Operations Director |
Correspondence Address | 12 North Jesmond Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3JX |
Director Name | Mr John Montgomery Smith |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(35 years after company formation) |
Appointment Duration | 1 year (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 3 Oaklands Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YJ |
Secretary Name | Mr Neville Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(35 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Woodlands North Shields Tyne & Wear NE29 9JS |
Director Name | Peter Wylie Dowson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Abbots Way Preston Farm North Shields Tyne & Wear NE29 8LS |
Secretary Name | Peter Wylie Dowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Abbots Way Preston Farm North Shields Tyne & Wear NE29 8LS |
Secretary Name | Neville Ferguson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1999(43 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 November 2004) |
Role | Company Director |
Correspondence Address | 8 Woodlands North Shields Tyne & Wear NE29 9JS |
Director Name | Robert James Tucker |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(43 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 June 2006) |
Role | Company Director |
Correspondence Address | Redgate Head Wolsingham County Durham DL13 3HJ |
Director Name | Mr Gerald William Stern |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Arlington Court, Kenton Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JR |
Director Name | Anthony Michael Hodson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(47 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 June 2006) |
Role | Company Director |
Correspondence Address | 32 Oaklands Ponteland Newcastle Upon Tyne NE20 9PH |
Director Name | Neville Ferguson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(48 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 November 2004) |
Role | Company Director |
Correspondence Address | 8 Woodlands North Shields Tyne & Wear NE29 9JS |
Secretary Name | Lorraine Ann Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(48 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 June 2006) |
Role | Accountant |
Correspondence Address | Flat 1 65 Highbury Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3LN |
Secretary Name | Neville Ferguson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(49 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 May 2007) |
Role | Company Director |
Correspondence Address | 8 Woodlands North Shields Tyne & Wear NE29 9JS |
Director Name | Phillip Richard Mumby |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2009) |
Role | Tea Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Alnside Court Lesbury Alnwick Northumberland NE66 3PD |
Secretary Name | Mr Carl William Moffett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(50 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-22 Algernon Road Heaton Newcastle Upon Tyne NE6 2YN |
Director Name | Mr Jonathan Richard Malton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(50 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-22 Algernon Road Heaton Newcastle Upon Tyne NE6 2YN |
Director Name | Mr Carl William Moffett |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(50 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-22 Algernon Road Heaton Newcastle Upon Tyne NE6 2YN |
Secretary Name | Mr Peter Nigel Hastings Smith |
---|---|
Status | Resigned |
Appointed | 27 September 2011(55 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 16 August 2023) |
Role | Company Director |
Correspondence Address | 10-22 Algernon Road Heaton Newcastle Upon Tyne NE6 2YN |
Director Name | Mr David Nicholas Brown |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(58 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ringtons Limited Heaton Newcastle Upon Tyne NE6 2YN |
Website | ringtons.co.uk |
---|---|
Telephone | 0800 0522440 |
Telephone region | Freephone |
Registered Address | 10-22 Algernon Road Heaton Newcastle Upon Tyne NE6 2YN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
142.4k at £1 | Ringtons Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | P.n.h. Smith 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £48,984,934 |
Gross Profit | £19,259,157 |
Net Worth | £16,548,549 |
Cash | £6,264,900 |
Current Liabilities | £9,291,350 |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
12 July 2021 | Delivered on: 12 July 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
29 September 2006 | Delivered on: 6 October 2006 Persons entitled: The Dean and Chapter of the Cathedral and Metropolitan Church of Christ Canterbury Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balance credited from time to time to a rent deposit bank account. See the mortgage charge document for full details. Outstanding |
5 January 1957 | Delivered on: 15 January 1957 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All moneys due etc. Particulars: The properties mentioned in the schedule to the debenture and all fixtures (including trad fixtures) fixed plant and machinery present and future.. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
23 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
---|---|
20 March 2020 | Full accounts made up to 28 June 2019 (26 pages) |
4 March 2020 | Satisfaction of charge 2 in full (1 page) |
4 October 2019 | Termination of appointment of Jonathan Richard Malton as a director on 1 October 2019 (1 page) |
25 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
28 March 2019 | Full accounts made up to 29 June 2018 (26 pages) |
24 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
23 March 2018 | Full accounts made up to 30 June 2017 (27 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
14 March 2017 | Full accounts made up to 24 June 2016 (25 pages) |
14 March 2017 | Full accounts made up to 24 June 2016 (25 pages) |
4 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
3 March 2016 | Full accounts made up to 26 June 2015 (24 pages) |
3 March 2016 | Full accounts made up to 26 June 2015 (24 pages) |
23 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
1 July 2015 | Appointment of Mr David Nicholas Brown as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr David Nicholas Brown as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr David Nicholas Brown as a director on 1 July 2015 (2 pages) |
14 April 2015 | Auditor's resignation (2 pages) |
14 April 2015 | Auditor's resignation (2 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (23 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (23 pages) |
13 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
28 March 2014 | Full accounts made up to 30 June 2013 (20 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (20 pages) |
7 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
30 August 2013 | Appointment of Mrs Julia Clare Thompson as a director (2 pages) |
30 August 2013 | Appointment of Mrs Julia Clare Thompson as a director (2 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
1 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
26 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
10 February 2012 | Appointment of Mr John David Smith as a director (2 pages) |
10 February 2012 | Appointment of Mr John David Smith as a director (2 pages) |
17 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Appointment of Mr Peter Nigel Hastings Smith as a secretary (1 page) |
7 October 2011 | Appointment of Mr Peter Nigel Hastings Smith as a secretary (1 page) |
5 October 2011 | Termination of appointment of Carl Moffett as a director (1 page) |
5 October 2011 | Termination of appointment of Carl Moffett as a secretary (1 page) |
5 October 2011 | Termination of appointment of Carl Moffett as a secretary (1 page) |
5 October 2011 | Termination of appointment of Carl Moffett as a director (1 page) |
29 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
29 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
5 November 2010 | Director's details changed for Mr Colin John Smith on 22 September 2010 (2 pages) |
5 November 2010 | Director's details changed for Mr Simon Montgomery Smith on 22 September 2010 (2 pages) |
5 November 2010 | Director's details changed for Mr Colin John Smith on 22 September 2010 (2 pages) |
5 November 2010 | Director's details changed for Mr Peter Nigel Hastings Smith on 22 September 2010 (2 pages) |
5 November 2010 | Secretary's details changed for Mr Carl Moffett on 22 September 2010 (1 page) |
5 November 2010 | Director's details changed for Mr Simon Montgomery Smith on 22 September 2010 (2 pages) |
5 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Secretary's details changed for Mr Carl Moffett on 22 September 2010 (1 page) |
5 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Director's details changed for Mr Peter Nigel Hastings Smith on 22 September 2010 (2 pages) |
5 November 2010 | Director's details changed for Jonathan Richard Malton on 22 September 2010 (2 pages) |
5 November 2010 | Director's details changed for Mr Carl Moffett on 22 September 2010 (2 pages) |
5 November 2010 | Director's details changed for Jonathan Richard Malton on 22 September 2010 (2 pages) |
5 November 2010 | Director's details changed for Mr Carl Moffett on 22 September 2010 (2 pages) |
16 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
16 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
23 September 2009 | Director and secretary's change of particulars / carl moffett / 12/09/2009 (1 page) |
23 September 2009 | Director and secretary's change of particulars / carl moffett / 12/09/2009 (1 page) |
22 September 2009 | Return made up to 22/09/09; full list of members (5 pages) |
22 September 2009 | Director and secretary's change of particulars / carl moffett / 12/09/2009 (1 page) |
22 September 2009 | Director and secretary's change of particulars / carl moffett / 12/09/2009 (1 page) |
22 September 2009 | Return made up to 22/09/09; full list of members (5 pages) |
30 June 2009 | Auditor's resignation (2 pages) |
30 June 2009 | Auditor's resignation (2 pages) |
22 April 2009 | Full accounts made up to 30 June 2008 (20 pages) |
22 April 2009 | Full accounts made up to 30 June 2008 (20 pages) |
4 March 2009 | Appointment terminated director phillip mumby (1 page) |
4 March 2009 | Appointment terminated director phillip mumby (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from algernon road newcastle upon tyne 6 (1 page) |
4 December 2008 | Return made up to 22/09/08; full list of members (5 pages) |
4 December 2008 | Return made up to 22/09/08; full list of members (5 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from 10-22 algernon road heaton newcastle upon tyne NE6 2YN united kingdom (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from algernon road newcastle upon tyne 6 (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from 10-22 algernon road heaton newcastle upon tyne NE6 2YN united kingdom (1 page) |
9 April 2008 | Full accounts made up to 30 June 2007 (19 pages) |
9 April 2008 | Full accounts made up to 30 June 2007 (19 pages) |
19 November 2007 | Return made up to 22/09/07; full list of members (3 pages) |
19 November 2007 | Return made up to 22/09/07; full list of members (3 pages) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | New director appointed (2 pages) |
16 June 2007 | New secretary appointed (2 pages) |
16 June 2007 | New secretary appointed (2 pages) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
19 December 2006 | Full accounts made up to 30 June 2006 (22 pages) |
19 December 2006 | Full accounts made up to 30 June 2006 (22 pages) |
20 October 2006 | Return made up to 22/09/06; full list of members (3 pages) |
20 October 2006 | Return made up to 22/09/06; full list of members (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | New secretary appointed (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
14 November 2005 | Full accounts made up to 30 June 2005 (21 pages) |
14 November 2005 | Full accounts made up to 30 June 2005 (21 pages) |
10 November 2005 | Return made up to 22/09/05; full list of members (3 pages) |
10 November 2005 | Return made up to 22/09/05; full list of members (3 pages) |
16 November 2004 | Secretary resigned;director resigned (1 page) |
16 November 2004 | Secretary resigned;director resigned (1 page) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | New secretary appointed (2 pages) |
25 October 2004 | Full accounts made up to 30 June 2004 (21 pages) |
25 October 2004 | Full accounts made up to 30 June 2004 (21 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
20 October 2004 | Return made up to 22/09/04; full list of members
|
20 October 2004 | Return made up to 22/09/04; full list of members
|
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
7 October 2003 | Return made up to 22/09/03; full list of members (8 pages) |
7 October 2003 | Return made up to 22/09/03; full list of members (8 pages) |
4 August 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
4 August 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
21 July 2003 | Full accounts made up to 31 December 2002 (35 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (35 pages) |
22 October 2002 | Return made up to 22/09/02; full list of members (8 pages) |
22 October 2002 | Return made up to 22/09/02; full list of members (8 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
5 October 2001 | Return made up to 22/09/01; full list of members
|
5 October 2001 | Return made up to 22/09/01; full list of members
|
14 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
16 October 2000 | Return made up to 22/09/00; full list of members
|
16 October 2000 | Return made up to 22/09/00; full list of members
|
1 August 2000 | Resolutions
|
1 August 2000 | Reduction of iss capital and minute (oc) £ ic 438290/ 142444 (3 pages) |
1 August 2000 | Certificate of reduction of issued capital (1 page) |
1 August 2000 | Certificate of reduction of issued capital (1 page) |
1 August 2000 | Reduction of iss capital and minute (oc) £ ic 438290/ 142444 (3 pages) |
1 August 2000 | Resolutions
|
11 July 2000 | Resolutions
|
11 July 2000 | Resolutions
|
28 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned;director resigned (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned;director resigned (1 page) |
21 October 1999 | Return made up to 22/09/99; full list of members (6 pages) |
21 October 1999 | Return made up to 22/09/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
7 December 1998 | Auditor's resignation (1 page) |
7 December 1998 | Auditor's resignation (1 page) |
16 October 1998 | Amended full accounts made up to 31 December 1997 (15 pages) |
16 October 1998 | Amended full accounts made up to 31 December 1997 (15 pages) |
2 October 1998 | Return made up to 22/09/98; no change of members (4 pages) |
2 October 1998 | Return made up to 22/09/98; no change of members (4 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 October 1997 | Return made up to 22/09/97; full list of members (6 pages) |
8 October 1997 | Return made up to 22/09/97; full list of members (6 pages) |
18 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
18 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
18 October 1996 | Return made up to 22/09/96; no change of members (4 pages) |
18 October 1996 | Return made up to 22/09/96; no change of members (4 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
21 April 1996 | New secretary appointed;new director appointed (2 pages) |
21 April 1996 | Secretary resigned;director resigned (1 page) |
21 April 1996 | Secretary resigned;director resigned (1 page) |
21 April 1996 | New secretary appointed;new director appointed (2 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
18 October 1995 | Return made up to 22/09/95; full list of members
|
18 October 1995 | Return made up to 22/09/95; full list of members
|
9 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
28 October 1988 | Return made up to 23/09/88; full list of members (4 pages) |
28 October 1988 | Return made up to 23/09/88; full list of members (4 pages) |
28 April 1988 | Memorandum and Articles of Association (19 pages) |
28 April 1988 | Memorandum and Articles of Association (19 pages) |
27 January 1988 | Resolutions
|
29 October 1987 | Return made up to 23/09/87; full list of members (14 pages) |
29 October 1987 | Return made up to 23/09/87; full list of members (14 pages) |
9 October 1986 | Return made up to 19/09/86; full list of members (13 pages) |
9 October 1986 | Return made up to 19/09/86; full list of members (13 pages) |
13 October 1982 | Annual return made up to 24/09/82 (13 pages) |
13 October 1982 | Annual return made up to 24/09/82 (13 pages) |
22 October 1979 | Annual return made up to 08/10/79 (11 pages) |
22 October 1979 | Annual return made up to 08/10/79 (11 pages) |
26 September 1956 | Incorporation (50 pages) |
26 September 1956 | Incorporation (50 pages) |