Company NameA.V.Dawson Limited
Company StatusActive
Company Number00626633
CategoryPrivate Limited Company
Incorporation Date24 April 1959(65 years ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Gary Stuart Dawson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1995(35 years, 11 months after company formation)
Appointment Duration29 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressRiverside Park Road
Middlesborough
TS2 1UT
Director NameMr John Ellis Young
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2008(48 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Park Road
Middlesborough
TS2 1UT
Secretary NameMr Craig Lloyd
StatusCurrent
Appointed01 April 2015(55 years, 11 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressRiverside Park Road
Middlesborough
TS2 1UT
Director NameMr Andrew Kenneth Watkins
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2017(57 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDinsdale House Riverside Park Road
Middlesbrough
Cleveland
TS2 1UT
Director NameMr Charlie Nettle
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(60 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDinsdale House Riverside Park Road
Middlesbrough
Cleveland
TS2 1UT
Director NameEleanor Dawson
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 1990(30 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 February 1999)
RoleCompany Director
Correspondence AddressThe Stables
High Street
Swainby
N York
Director NameMr Maurice Geoffrey Dawson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(30 years, 11 months after company formation)
Appointment Duration26 years, 8 months (resigned 12 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Park Road
Middlesborough
TS2 1UT
Secretary NameRichard Ward
NationalityBritish
StatusResigned
Appointed31 March 1990(30 years, 11 months after company formation)
Appointment Duration24 years (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressRiverside Park Road
Middlesborough
TS2 1UT

Contact

Websitewww.av-dawson.com

Location

Registered AddressThe Staiths Port Of Middlesbrough
Depot Road
Middlesbrough
TS2 1LE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches6 other UK companies use this postal address

Shareholders

1.8m at £1Maurice Geoffrey Dawson
90.91%
Preference
140k at £1Maurice Geoffrey Dawson
7.27%
Ordinary
35k at £1Mr Gary Stuart Dawson
1.82%
Ordinary
5 at £1Gary Stuart Dawson
0.00%
Ordinary B

Financials

Year2014
Turnover£20,779,223
Net Worth£18,134,365
Cash£1,315,195
Current Liabilities£8,070,936

Accounts

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

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

16 September 2008Delivered on: 18 September 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 2 startforth road riverside park middlesbrough t/no CE176253 and f/h 2 startforth road riverside park middlesbrough; fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
11 March 2008Delivered on: 19 March 2008
Persons entitled: Maurice Geoffrey Dawson

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 at forty foot road, middlesbrough t/no's CE91437, CE122773 and CE124450 and f/h property at north street, middlesbrough t/no CE91524.
Outstanding
13 September 2004Delivered on: 17 September 2004
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rosenkranz - K6000 dockside crane - s/no: K6001.
Outstanding
24 December 2002Delivered on: 7 January 2003
Persons entitled: Maurice Geoffrey Dawson, Barbara Edith Dawson Gary Stuart Dawson and Union Pension Trustees Limited

Classification: Legal charge
Secured details: £500,000.00 and any other monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a middlesbrough wharf middlesbrough t/n CE149586.
Outstanding
16 February 2022Delivered on: 17 February 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold property known as ayrton works, forty foot road, middlesbrough comprised in title numbers CE124450, CE122773, CE91437 and CE166596 registered at hm land registry.
Outstanding
3 August 2018Delivered on: 9 August 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H land and buildings at bowes road and harwood court riverside park industrial estate middlesborough t/no's CE42571,CE72566 and CE180514.
Outstanding
10 December 2014Delivered on: 13 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: D1 oil site riverside park road and land and buildings on the east side of forty foot road and amber house and site d and network rail land and land on the south east side of forty foot road and land lying to the south west of depot road middlesbrough t/nos CE92776 CE87957 CE116227 CE88429 CE214602 CE215579 and CE33512.
Outstanding
9 June 2014Delivered on: 13 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 July 2009Delivered on: 28 July 2009
Persons entitled: Alliance & Leicester PLC

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 1 2 and 4 forty foot road middlesbrough t/n's CE92776 CE116227 CE88429 and CE87957 together with all buildings trade and other fixtures fixed plant and machinery.
Outstanding
5 May 2009Delivered on: 7 May 2009
Persons entitled: Union Pension Trustees Limited, Maurice Geoffrey Dawson and Barbara Edythe Dawson and Gary Dawson

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land buildings k/a tyne tees wharf, north street middlesbrough t/no CE91524.
Outstanding
22 April 2009Delivered on: 29 April 2009
Persons entitled: Alliance & Leicester PLC

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 bowes road industrial estate (comprising of 24 units extending to 8.96) riverside park road middlesbrough t/n CE42571 and CE72566 togehter with all buildings trade and other fixtures fixed plant and machinery from time to time thereon.
Outstanding
16 September 2008Delivered on: 18 September 2008
Persons entitled: Bank of Scotland PLC

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge right title and interest present and future in and to the deposit being all money standing to the credit of the account being the account of the company with bank of scotland PLC as such account may be redesignated and/or renumbered from time to time. See image for full details.
Outstanding
1 September 1983Delivered on: 14 September 1983
Satisfied on: 19 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at dents wharf, depot road middleborough cleveland, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 August 1983Delivered on: 10 August 1983
Satisfied on: 19 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's f/h or l/h properties and the proceeds of sale thereof.. 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
3 August 1983Delivered on: 10 August 1983
Satisfied on: 19 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at middlesborough wharf depot rd middlesborough cleveland title no tes 8457 and the proceeds of sale thereof and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 August 1983Delivered on: 10 August 1983
Satisfied on: 19 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at dents wharf depot road middlesborough cleveland. Title no tes 28481 amd the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 June 1977Delivered on: 22 June 1977
Satisfied on: 19 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at middlesborough north, depot rd, middlesborough.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

18 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
5 October 2020Full accounts made up to 30 September 2019 (29 pages)
17 January 2020Confirmation statement made on 14 January 2020 with updates (5 pages)
3 January 2020Appointment of Mr Charlie Nettle as a director on 1 January 2020 (2 pages)
16 December 2019Statement of capital following an allotment of shares on 5 December 2019
  • GBP 425,005
(4 pages)
20 November 2019Resolutions
  • RES13 ‐ Will allow for a share capital that is comprised 05/11/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
9 July 2019Full accounts made up to 30 September 2018 (29 pages)
14 January 2019Confirmation statement made on 14 January 2019 with updates (5 pages)
19 December 2018Confirmation statement made on 12 December 2018 with updates (5 pages)
16 October 2018Satisfaction of charge 10 in full (2 pages)
7 September 2018Satisfaction of charge 11 in full (1 page)
9 August 2018Registration of charge 006266330016, created on 3 August 2018 (9 pages)
9 July 2018Statement of capital on 1 June 2018
  • GBP 175,005
(4 pages)
2 July 2018Full accounts made up to 30 September 2017 (30 pages)
1 February 2018Statement of capital on 3 January 2018
  • GBP 1,050,005
(4 pages)
18 December 2017Confirmation statement made on 12 December 2017 with updates (6 pages)
28 July 2017Amended full accounts made up to 30 September 2016 (33 pages)
28 July 2017Amended full accounts made up to 30 September 2016 (33 pages)
7 July 2017Full accounts made up to 30 September 2016 (33 pages)
7 July 2017Full accounts made up to 30 September 2016 (33 pages)
16 January 2017Confirmation statement made on 12 December 2016 with updates (8 pages)
16 January 2017Confirmation statement made on 12 December 2016 with updates (8 pages)
12 January 2017Appointment of Mr Andrew Kenneth Watkins as a director on 5 January 2017 (2 pages)
12 January 2017Appointment of Mr Andrew Kenneth Watkins as a director on 5 January 2017 (2 pages)
10 January 2017Termination of appointment of Maurice Geoffrey Dawson as a director on 12 December 2016 (1 page)
10 January 2017Termination of appointment of Maurice Geoffrey Dawson as a director on 12 December 2016 (1 page)
9 January 2017Confirmation statement made on 11 December 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 11 December 2016 with updates (7 pages)
6 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
6 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
9 January 2016Accounts for a medium company made up to 31 March 2015 (23 pages)
9 January 2016Accounts for a medium company made up to 31 March 2015 (23 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,925,005
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,925,005
(5 pages)
17 July 2015Statement of capital following an allotment of shares on 23 June 2015
  • GBP 1,925,005
(4 pages)
17 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2015Statement of capital following an allotment of shares on 23 June 2015
  • GBP 1,925,005
(4 pages)
22 April 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 1,925,000
(3 pages)
22 April 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 1,925,000
(3 pages)
20 April 2015Appointment of Mr Craig Lloyd as a secretary on 1 April 2015 (2 pages)
20 April 2015Appointment of Mr Craig Lloyd as a secretary on 1 April 2015 (2 pages)
20 April 2015Appointment of Mr Craig Lloyd as a secretary on 1 April 2015 (2 pages)
10 April 2015Statement of company's objects (2 pages)
10 April 2015Resolutions
  • RES13 ‐ Re-shares 16/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
10 April 2015Statement of company's objects (2 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-shares 16/03/2015
(39 pages)
17 February 2015Accounts for a medium company made up to 31 March 2014 (21 pages)
17 February 2015Accounts for a medium company made up to 31 March 2014 (21 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 175,000
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 175,000
(4 pages)
13 December 2014Registration of charge 006266330015, created on 10 December 2014 (9 pages)
13 December 2014Registration of charge 006266330015, created on 10 December 2014 (9 pages)
13 June 2014Registration of charge 006266330014 (5 pages)
13 June 2014Registration of charge 006266330014 (5 pages)
31 March 2014Termination of appointment of Richard Ward as a secretary (1 page)
31 March 2014Termination of appointment of Richard Ward as a secretary (1 page)
4 January 2014Accounts for a medium company made up to 31 March 2013 (22 pages)
4 January 2014Accounts for a medium company made up to 31 March 2013 (22 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 175,000
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 175,000
(4 pages)
5 February 2013Accounts for a medium company made up to 31 March 2012 (22 pages)
5 February 2013Accounts for a medium company made up to 31 March 2012 (22 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Accounts for a medium company made up to 31 March 2011 (23 pages)
3 January 2012Accounts for a medium company made up to 31 March 2011 (23 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Accounts for a medium company made up to 31 March 2010 (23 pages)
5 January 2011Accounts for a medium company made up to 31 March 2010 (23 pages)
16 February 2010Director's details changed for John Ellis Young on 31 December 2009 (2 pages)
16 February 2010Secretary's details changed for Richard Ward on 31 December 2009 (1 page)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Maurice Geoffrey Dawson on 31 December 2009 (2 pages)
16 February 2010Director's details changed for Maurice Geoffrey Dawson on 31 December 2009 (2 pages)
16 February 2010Secretary's details changed for Richard Ward on 31 December 2009 (1 page)
16 February 2010Director's details changed for Mr Gary Stuart Dawson on 31 December 2009 (2 pages)
16 February 2010Director's details changed for Mr Gary Stuart Dawson on 31 December 2009 (2 pages)
16 February 2010Director's details changed for John Ellis Young on 31 December 2009 (2 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Accounts for a medium company made up to 31 March 2009 (22 pages)
18 January 2010Accounts for a medium company made up to 31 March 2009 (22 pages)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 July 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Accounts for a medium company made up to 31 March 2008 (22 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Accounts for a medium company made up to 31 March 2008 (22 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
18 March 2008Director appointed john ellis young (2 pages)
18 March 2008Director appointed john ellis young (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 November 2007Accounts for a medium company made up to 31 March 2007 (22 pages)
4 November 2007Accounts for a medium company made up to 31 March 2007 (22 pages)
31 January 2007Accounts for a medium company made up to 31 March 2006 (22 pages)
31 January 2007Accounts for a medium company made up to 31 March 2006 (22 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 November 2005Accounts for a medium company made up to 31 March 2005 (22 pages)
17 November 2005Accounts for a medium company made up to 31 March 2005 (22 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 September 2004Accounts for a medium company made up to 31 March 2004 (22 pages)
29 September 2004Accounts for a medium company made up to 31 March 2004 (22 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
4 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 04/02/04
(7 pages)
4 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 04/02/04
(7 pages)
31 January 2004Accounts for a medium company made up to 31 March 2003 (22 pages)
31 January 2004Accounts for a medium company made up to 31 March 2003 (22 pages)
4 February 2003Accounts for a medium company made up to 31 March 2002 (20 pages)
4 February 2003Accounts for a medium company made up to 31 March 2002 (20 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 December 2001Accounts for a medium company made up to 31 March 2001 (20 pages)
14 December 2001Accounts for a medium company made up to 31 March 2001 (20 pages)
22 January 2001Accounts for a medium company made up to 31 March 2000 (21 pages)
22 January 2001Accounts for a medium company made up to 31 March 2000 (21 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Accounts for a medium company made up to 31 March 1999 (22 pages)
3 February 2000Accounts for a medium company made up to 31 March 1999 (22 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 1999Return made up to 31/12/98; no change of members (4 pages)
1 March 1999Return made up to 31/12/98; no change of members (4 pages)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
2 February 1999Accounts for a medium company made up to 31 March 1998 (19 pages)
2 February 1999Accounts for a medium company made up to 31 March 1998 (19 pages)
13 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 1997Accounts for a medium company made up to 31 March 1997 (19 pages)
15 August 1997Accounts for a medium company made up to 31 March 1997 (19 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 08/01/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 08/01/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 1996Accounts for a medium company made up to 31 March 1996 (19 pages)
28 November 1996Accounts for a medium company made up to 31 March 1996 (19 pages)
5 February 1996Accounts for a medium company made up to 31 March 1995 (19 pages)
5 February 1996Accounts for a medium company made up to 31 March 1995 (19 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
7 November 1975Dir / sec appoint / resign (4 pages)
7 November 1975Dir / sec appoint / resign (4 pages)
24 April 1959Certificate of incorporation (1 page)
24 April 1959Certificate of incorporation (1 page)
24 April 1957Incorporation (15 pages)
24 April 1957Incorporation (15 pages)