Company NameThompsons Of Prudhoe Holding Ltd.
DirectorsJohn Thompson and Helen Margaret Hillary
Company StatusActive
Company Number00579506
CategoryPrivate Limited Company
Incorporation Date6 March 1957(67 years, 2 months ago)
Previous NamesW. And J. Thompson Limited and Thompson's Of Prudhoe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Thompson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(40 years, 10 months after company formation)
Appointment Duration26 years, 4 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPrincess Way
Low Prudhoe
Northumberland
NE42 6PL
Director NameMrs Helen Margaret Hillary
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2002(45 years, 7 months after company formation)
Appointment Duration21 years, 6 months
RoleFinancial Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressThompsons Of Prudhoe Princess Way
Low Prudhoe
Northumberland
NE42 6PL
Secretary NameMrs Helen Hillary
StatusCurrent
Appointed22 December 2020(63 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressPrincess Way
Low Prudhoe
Northumberland
NE42 6PL
Director NameMr William Bowness Thompson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 April 1999)
RoleHaulage Contractor
Correspondence AddressBuilding Farm Stannerford Road
Ryton
Tyne & Wear
NE40 3SN
Director NameJohn Thompson Snr
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 10 months after company formation)
Appointment Duration28 years, 12 months (resigned 22 December 2020)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressHighfield House Farm
Highfield Lane
Prudhoe On Tyne
Northumberland
NE42 6EY
Secretary NameJohn Thompson Snr
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 10 months after company formation)
Appointment Duration28 years, 12 months (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield House Farm
Highfield Lane
Prudhoe On Tyne
Northumberland
NE42 6EY
Director NameMichael Vincent Thompson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(40 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 September 2002)
RoleQuarry Manager
Correspondence Address2 Adderstone Court
Adderstone Crescent
Jesmond
Newcastle Upon Tyne
NE2 2EA
Director NameMr William Thompson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(40 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 September 2002)
RoleSolicitor Np
Country of ResidenceUnited Kingdom
Correspondence Address8 Gowan Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 2PS

Contact

Websitethompsonsofprudhoe.com
Email address[email protected]
Telephone01661 832422
Telephone regionPrudhoe

Location

Registered AddressPrincess Way
Low Prudhoe
Northumberland
NE42 6PL
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe
Address Matches5 other UK companies use this postal address

Shareholders

150k at £1Elizabeth Victoria Mcleod
5.00%
Ordinary
150k at £1Elizabeth Victoria Mcleod
5.00%
Preference
150k at £1Helen Margaret Hillary
5.00%
Ordinary
150k at £1Helen Margaret Hillary
5.00%
Preference
150k at £1John Thompson
5.00%
Ordinary
150k at £1John Thompson
5.00%
Preference
150k at £1Marie Louise Cooke
5.00%
Ordinary
150k at £1Marie Louise Cooke
5.00%
Preference
900k at £1John Thompson Snr
30.00%
Ordinary
900k at £1John Thompson Snr
30.00%
Preference

Financials

Year2014
Turnover£27,798,820
Gross Profit£9,578,386
Net Worth£11,059,252
Cash£1,815,553
Current Liabilities£6,519,390

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

8 June 2021Delivered on: 10 June 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 June 2009Delivered on: 2 July 2009
Persons entitled: Barclays 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.
Outstanding
6 November 1991Delivered on: 14 November 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see doc for full details). 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
20 December 1982Delivered on: 31 December 1982
Satisfied on: 20 March 2008
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 book debts.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied
29 March 1978Delivered on: 17 April 1978
Satisfied on: 20 March 2008
Persons entitled: Lloyds Bank LTD

Classification: Inter company letter of set off
Secured details: All monies due or to become due from the company and or all of any of the other companies named therein to lloyds bank limited.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank limited.
Fully Satisfied
4 November 1977Delivered on: 22 November 1977
Satisfied on: 20 March 2008
Persons entitled: Lloyds Bank LTD

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill uncalled capital. (See doc M31).
Fully Satisfied

Filing History

12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 December 2022Group of companies' accounts made up to 31 March 2022 (39 pages)
21 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 December 2021Group of companies' accounts made up to 31 March 2021 (39 pages)
29 June 2021Director's details changed for Mr John Thompson on 29 June 2021 (2 pages)
10 June 2021Registration of charge 005795060006, created on 8 June 2021 (53 pages)
24 February 2021Cancellation of shares. Statement of capital on 22 December 2020
  • GBP 2,880,000
(4 pages)
24 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
16 February 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
25 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 January 2021Memorandum and Articles of Association (21 pages)
12 January 2021Appointment of Mrs Helen Hillary as a secretary on 22 December 2020 (2 pages)
12 January 2021Termination of appointment of John Thompson Snr as a director on 22 December 2020 (1 page)
12 January 2021Notification of Helen Hillary as a person with significant control on 22 December 2020 (2 pages)
12 January 2021Cessation of John Thompson as a person with significant control on 22 December 2020 (1 page)
12 January 2021Termination of appointment of John Thompson Snr as a secretary on 22 December 2020 (1 page)
12 January 2021Notification of John Thompson as a person with significant control on 22 December 2020 (2 pages)
30 December 2020Group of companies' accounts made up to 31 March 2020 (37 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 December 2019Group of companies' accounts made up to 31 March 2019 (37 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 December 2018Group of companies' accounts made up to 31 March 2018 (37 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Group of companies' accounts made up to 31 March 2017 (34 pages)
4 January 2018Group of companies' accounts made up to 31 March 2017 (34 pages)
3 January 2018Memorandum and Articles of Association (5 pages)
3 January 2018Memorandum and Articles of Association (5 pages)
3 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
3 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (30 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (30 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,000,000
(7 pages)
4 January 2016Director's details changed for John Thompson on 31 December 2015 (2 pages)
4 January 2016Secretary's details changed for John Thompson on 31 December 2015 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,000,000
(7 pages)
4 January 2016Director's details changed for John Thompson on 31 December 2015 (2 pages)
4 January 2016Secretary's details changed for John Thompson on 31 December 2015 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,000,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/04/2022 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/04/2022 under section 1088 of the Companies Act 2006
(8 pages)
6 December 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
6 December 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
8 January 2015Group of companies' accounts made up to 31 March 2014 (27 pages)
8 January 2015Group of companies' accounts made up to 31 March 2014 (27 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3,000,000
(7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3,000,000
(7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3,000,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/04/2022 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/04/2022 under section 1088 of the Companies Act 2006
(7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3,000,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/04/2022 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/04/2022 under section 1088 of the Companies Act 2006
(7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3,000,000
(7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3,000,000
(7 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
23 October 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 3,000,000
(3 pages)
23 October 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 3,000,000
(3 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/04/2022 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/04/2022 under section 1088 of the Companies Act 2006
(7 pages)
20 November 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
20 November 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/04/2022 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/04/2022 under section 1088 of the Companies Act 2006
(7 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
30 December 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
30 December 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/04/2022 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/04/2022 under section 1088 of the Companies Act 2006
(7 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
29 December 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
29 December 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
23 September 2010Company name changed thompson's of prudhoe LIMITED\certificate issued on 23/09/10
  • RES15 ‐ Change company name resolution on 2010-09-13
(2 pages)
23 September 2010Company name changed thompson's of prudhoe LIMITED\certificate issued on 23/09/10
  • RES15 ‐ Change company name resolution on 2010-09-13
(2 pages)
16 September 2010Change of name notice (2 pages)
16 September 2010Change of name notice (2 pages)
6 February 2010Group of companies' accounts made up to 31 March 2009 (26 pages)
6 February 2010Group of companies' accounts made up to 31 March 2009 (26 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/04/2022 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/04/2022 under section 1088 of the Companies Act 2006
(6 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Helen Margaret Hillary on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Helen Margaret Hillary on 15 January 2010 (2 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
12 January 2009Return made up to 31/12/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/04/2022 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/04/2022 under section 1088 of the Companies Act 2006
(5 pages)
12 January 2009Return made up to 31/12/08; full list of members (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (5 pages)
13 November 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
13 November 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 February 2008Return made up to 31/12/07; full list of members (3 pages)
15 February 2008Return made up to 31/12/07; full list of members (3 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Return made up to 31/12/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/04/2022 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/04/2022 under section 1088 of the Companies Act 2006
(3 pages)
15 February 2008Director's particulars changed (1 page)
19 November 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
19 November 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
30 January 2007Return made up to 31/12/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/04/2022 under section 1088 of the Companies Act 2006
(7 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 January 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
21 January 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
18 January 2006Return made up to 31/12/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/04/2022 under section 1088 of the Companies Act 2006
(7 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
20 December 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
20 December 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
3 February 2005Group of companies' accounts made up to 31 March 2004 (26 pages)
3 February 2005Group of companies' accounts made up to 31 March 2004 (26 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/04/2022 under section 1088 of the Companies Act 2006
(7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 February 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
13 February 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/04/2022 under section 1088 of the Companies Act 2006
(7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 January 2003Return made up to 31/12/02; full list of members (8 pages)
31 January 2003Return made up to 31/12/02; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/04/2022 under section 1088 of the Companies Act 2006
(8 pages)
31 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 January 2003£ ic 3000/1500 17/09/02 £ sr 1500@1=1500 (2 pages)
23 January 2003£ ic 3000/1500 17/09/02 £ sr 1500@1=1500 (2 pages)
30 December 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
30 December 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
1 November 2002New director appointed (3 pages)
1 November 2002New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/04/2022 under section 1088 of the Companies Act 2006
(3 pages)
1 November 2002New director appointed (3 pages)
6 October 2002Declaration of assistance for shares acquisition (5 pages)
6 October 2002Declaration of assistance for shares acquisition (5 pages)
6 October 2002Declaration of assistance for shares acquisition (5 pages)
6 October 2002Declaration of assistance for shares acquisition (5 pages)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 September 2002Resolutions
  • RES13 ‐ Financial assistance 17/09/02
(2 pages)
23 September 2002Director resigned (1 page)
23 September 2002Resolutions
  • RES13 ‐ Purchase own shares 17/09/02
(1 page)
23 September 2002Resolutions
  • RES13 ‐ Financial assistance 17/09/02
(2 pages)
23 September 2002Memorandum and Articles of Association (9 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Resolutions
  • RES13 ‐ Purchase own shares 17/09/02
(1 page)
23 September 2002Memorandum and Articles of Association (9 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
27 February 2002Return made up to 31/12/01; full list of members (8 pages)
27 February 2002Return made up to 31/12/01; full list of members (8 pages)
28 December 2001Group of companies' accounts made up to 31 March 2001 (25 pages)
28 December 2001Group of companies' accounts made up to 31 March 2001 (25 pages)
11 January 2001Return made up to 31/12/00; full list of members (8 pages)
11 January 2001Return made up to 31/12/00; full list of members (8 pages)
18 July 2000Full group accounts made up to 31 March 2000 (24 pages)
18 July 2000Full group accounts made up to 31 March 2000 (24 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2000Full group accounts made up to 31 March 1999 (24 pages)
10 January 2000Full group accounts made up to 31 March 1999 (24 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
30 December 1998Full group accounts made up to 31 March 1998 (23 pages)
30 December 1998Full group accounts made up to 31 March 1998 (23 pages)
17 December 1998Return made up to 31/12/98; no change of members (6 pages)
17 December 1998Return made up to 31/12/98; no change of members (6 pages)
21 January 1998Return made up to 31/12/97; change of members (6 pages)
21 January 1998Return made up to 31/12/97; change of members (6 pages)
14 January 1998Full group accounts made up to 31 March 1997 (22 pages)
14 January 1998Full group accounts made up to 31 March 1997 (22 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
22 January 1997Full group accounts made up to 31 March 1996 (20 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Full group accounts made up to 31 March 1996 (20 pages)
18 January 1996Full accounts made up to 31 March 1995 (19 pages)
18 January 1996Full accounts made up to 31 March 1995 (19 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1995Full group accounts made up to 31 March 1994 (19 pages)
11 January 1995Full group accounts made up to 31 March 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
24 January 1994Full group accounts made up to 31 March 1993 (18 pages)
24 January 1994Full group accounts made up to 31 March 1993 (18 pages)
26 April 1993Memorandum and Articles of Association (10 pages)
26 April 1993Memorandum and Articles of Association (10 pages)
5 February 1993Accounts for a small company made up to 31 March 1992 (6 pages)
5 February 1993Accounts for a small company made up to 31 March 1992 (6 pages)
20 March 1992Accounts for a small company made up to 31 March 1991 (6 pages)
20 March 1992Accounts for a small company made up to 31 March 1991 (6 pages)
14 November 1991Particulars of mortgage/charge (3 pages)
14 November 1991Particulars of mortgage/charge (3 pages)
11 February 1991Full accounts made up to 31 March 1990 (3 pages)
11 February 1991Full accounts made up to 31 March 1990 (3 pages)
6 February 1990Accounts for a small company made up to 31 March 1989 (2 pages)
6 February 1990Accounts for a small company made up to 31 March 1989 (2 pages)
9 February 1989Accounts for a small company made up to 31 March 1988 (2 pages)
9 February 1989Accounts for a small company made up to 31 March 1988 (2 pages)
5 January 1988Accounts for a small company made up to 31 March 1987 (2 pages)
5 January 1988Accounts for a small company made up to 31 March 1987 (2 pages)
16 October 1986Accounts for a small company made up to 31 March 1986 (2 pages)
16 October 1986Accounts for a small company made up to 31 March 1986 (2 pages)