Company NameFergusons Blyth Limited
Company StatusActive
Company Number00640876
CategoryPrivate Limited Company
Incorporation Date30 October 1959(64 years, 6 months ago)
Previous NameFergusons (Blyth) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Ferguson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1991(31 years, 5 months after company formation)
Appointment Duration33 years
RoleHaulier
Country of ResidenceEngland
Correspondence AddressActon House
Acton
Felton
Northumberland
NE65 9NU
Director NameMrs Helen Whitaker
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1991(31 years, 5 months after company formation)
Appointment Duration33 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Linden Acres
Longhorsley
Northumberland
NE65 8XQ
Director NameMr Steven Mark Whitaker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1991(31 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director Fuel Coordina
Country of ResidenceUnited Kingdom
Correspondence Address11 Linden Acres
Longhorsley
Northumberland
NE65 8XQ
Secretary NameMrs Helen Whitaker
NationalityBritish
StatusCurrent
Appointed20 April 1991(31 years, 5 months after company formation)
Appointment Duration33 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Linden Acres
Longhorsley
Northumberland
NE65 8XQ
Director NameMrs Eileen Isabel Ferguson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2007(47 years, 11 months after company formation)
Appointment Duration16 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressActon House
Acton
Felton
Northumberland
NE65 9NU
Director NameLaura Ferguson
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(31 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 September 2007)
RoleSecretary
Correspondence Address27 Grange Close
South Beach Manor
Blyth
Northumberland
NE24 3HS

Contact

Websitefergyspace.com
Telephone0191 2502250
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address. Northumberland Business Park West
Cramlington
Northumberland
NE23 7RH
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington
Address Matches2 other UK companies use this postal address

Shareholders

106.2k at £1Fergyprops LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,012,138
Current Liabilities£4,381,222

Accounts

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

Returns

Latest Return18 January 2024 (2 months, 4 weeks ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Charges

15 January 1991Delivered on: 1 February 1991
Satisfied on: 9 June 1998
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: Property situate at pattinson north industrial estate washington tyne & wear, & the proceeds of sale, together with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 December 1988Delivered on: 9 December 1988
Satisfied on: 9 June 1998
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: F/H property formerly k/a the county council workshops being 7 acres approx at bassington drive cramlington northumberland. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 February 1987Delivered on: 19 February 1987
Satisfied on: 9 June 1998
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: F/H propety k/a 26.462 acres of land & factory premises at south cramlington industrial estate northumberland and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1986Delivered on: 12 November 1986
Satisfied on: 8 March 1993
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and items described in the schedule please see doc.
Fully Satisfied
30 April 1986Delivered on: 20 May 1986
Satisfied on: 9 June 1998
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: Riverside works, riverside road, southwick sunderland, title no:- du 4017 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 May 1986Delivered on: 20 May 1986
Satisfied on: 8 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
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 the former burroughs factory at dudley lane cramlington. Northumberland, comprising 26.462 acres together with the factory building and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 March 1986Delivered on: 17 March 1986
Satisfied on: 8 March 1993
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the chattels plant and machinery referred to in doc M32.
Fully Satisfied
1 June 1984Delivered on: 8 June 1984
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 bldgs on the n w side of hendon street sunderland, tyne and wear. Title no ty 3591 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 July 1997Delivered on: 1 August 1997
Satisfied on: 6 September 2006
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied
14 January 1997Delivered on: 22 January 1997
Satisfied on: 9 June 1998
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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
24 December 1993Delivered on: 6 January 1994
Satisfied on: 9 June 1998
Persons entitled: National Westminster Bank 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 land & buildings at southwick industrial estate southwick sunderland tyne & wear.
Fully Satisfied
14 December 1993Delivered on: 24 December 1993
Satisfied on: 30 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being site BT54/8 southwick industrial estate southwick sunderland tyne & wear.
Fully Satisfied
19 April 1977Delivered on: 6 May 1977
Satisfied on: 8 March 1993
Persons entitled: Forward Trust LTD

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new dodge commando, reg no wnl 161J 26'-3" x 8'-2 1/2" x 7'-0" alloy/steel box van. One bonser dzs oak fork lift truck. (See doc. M/28 for full details of items charged).
Fully Satisfied
25 January 2016Delivered on: 6 February 2016
Persons entitled:
Helen Whitaker
Steven Whitaker
Eileen Isabel Ferguson
Alan Ferguson

Classification: A registered charge
Particulars: F/H block h langage business park cornwood road chaddlewood plympton and land adjoining block l eagle raod langage business park plympton t/nos DN278203 and DN415130. F/h land and buildings lying on the west side of south road wooler t/no ND119470.
Outstanding
13 May 2014Delivered on: 22 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 4 of the legal charge, a first legal mortgage and first fixed charge over land at cherry blossom way, washington registered at the land registry under title number TY444200.
Outstanding
12 March 2010Delivered on: 17 March 2010
Persons entitled: Hsbc 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
12 March 2010Delivered on: 16 March 2010
Persons entitled: Hsbc 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 lying to the west of dudley lane cramlington, t/n ND46907, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
12 March 2010Delivered on: 16 March 2010
Persons entitled: Hsbc 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: Block h language business park cornwood road chaddleworth plympton t/n DN278203, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
1 February 2008Delivered on: 5 February 2008
Persons entitled: Hsbc 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: L/H property k/a ashwood business park ashington northumberland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 January 2007Delivered on: 25 January 2007
Persons entitled: Hsbc 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: Property at acton felton northumberland k/a north acton farm acton northumberland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
8 October 2003Delivered on: 14 October 2003
Persons entitled: Hsbc 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: The freehold property known as distribution warehouse barmston lane pattinson industrial estate washington tyne and wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 October 2003Delivered on: 9 October 2003
Persons entitled: Hsbc 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: F/Hold property known as kitty brewster trading estate,bluth,northumberland; t/nos ND22341,ND472,ND18305 and ND41999. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

29 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
7 January 2021Accounts for a small company made up to 30 September 2020 (15 pages)
31 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
6 January 2020Accounts for a small company made up to 30 September 2019 (15 pages)
30 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
9 January 2019Accounts for a small company made up to 30 September 2018 (15 pages)
19 February 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
11 January 2018Audited abridged accounts made up to 30 September 2017 (16 pages)
7 March 2017Accounts for a small company made up to 30 September 2016 (7 pages)
7 March 2017Accounts for a small company made up to 30 September 2016 (7 pages)
17 February 2017Satisfaction of charge 17 in full (4 pages)
17 February 2017Satisfaction of charge 17 in full (4 pages)
30 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
9 December 2016Satisfaction of charge 16 in full (4 pages)
9 December 2016Satisfaction of charge 14 in full (4 pages)
9 December 2016Satisfaction of charge 16 in full (4 pages)
9 December 2016Satisfaction of charge 14 in full (4 pages)
9 December 2016Satisfaction of charge 18 in full (4 pages)
9 December 2016Satisfaction of charge 18 in full (4 pages)
6 February 2016Registration of charge 006408760022, created on 25 January 2016 (44 pages)
6 February 2016Registration of charge 006408760022, created on 25 January 2016 (44 pages)
5 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 106,150
(7 pages)
5 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 106,150
(7 pages)
19 January 2016Accounts for a small company made up to 30 September 2015 (7 pages)
19 January 2016Accounts for a small company made up to 30 September 2015 (7 pages)
30 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 106,150
(7 pages)
30 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 106,150
(7 pages)
19 January 2015Accounts for a small company made up to 30 September 2014 (7 pages)
19 January 2015Accounts for a small company made up to 30 September 2014 (7 pages)
22 May 2014Registration of charge 006408760021 (27 pages)
22 May 2014Registration of charge 006408760021 (27 pages)
13 March 2014Accounts for a small company made up to 30 September 2013 (8 pages)
13 March 2014Accounts for a small company made up to 30 September 2013 (8 pages)
31 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 106,150
(7 pages)
31 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 106,150
(7 pages)
14 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
14 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
22 February 2013Accounts for a small company made up to 30 September 2012 (11 pages)
22 February 2013Accounts for a small company made up to 30 September 2012 (11 pages)
14 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (8 pages)
14 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (8 pages)
30 December 2011Accounts for a small company made up to 30 September 2011 (11 pages)
30 December 2011Accounts for a small company made up to 30 September 2011 (11 pages)
9 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (8 pages)
9 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (8 pages)
31 December 2010Accounts for a small company made up to 30 September 2010 (11 pages)
31 December 2010Accounts for a small company made up to 30 September 2010 (11 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
15 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Eileen Isabel Ferguson on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Steven Mark Whitaker on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Steven Mark Whitaker on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Eileen Isabel Ferguson on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Mrs Helen Whitaker on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Mrs Helen Whitaker on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Mrs Helen Whitaker on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Steven Mark Whitaker on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Eileen Isabel Ferguson on 8 February 2010 (2 pages)
9 January 2010Accounts for a small company made up to 30 September 2009 (11 pages)
9 January 2010Accounts for a small company made up to 30 September 2009 (11 pages)
6 April 2009Accounts for a small company made up to 30 September 2008 (11 pages)
6 April 2009Accounts for a small company made up to 30 September 2008 (11 pages)
4 February 2009Registered office changed on 04/02/2009 from northumberland business park west cramlington northumberland NE23 7RH england (1 page)
4 February 2009Location of debenture register (1 page)
4 February 2009Return made up to 18/01/09; full list of members (5 pages)
4 February 2009Registered office changed on 04/02/2009 from northumberland business park west cramlington northumberland NE23 7RH england (1 page)
4 February 2009Location of register of members (1 page)
4 February 2009Location of register of members (1 page)
4 February 2009Return made up to 18/01/09; full list of members (5 pages)
4 February 2009Location of debenture register (1 page)
21 August 2008Company name changed fergusons (blyth) LIMITED\certificate issued on 22/08/08 (2 pages)
21 August 2008Company name changed fergusons (blyth) LIMITED\certificate issued on 22/08/08 (2 pages)
7 August 2008Registered office changed on 07/08/2008 from blyth riverside business park blyth northumberland NE24 4RD (1 page)
7 August 2008Registered office changed on 07/08/2008 from blyth riverside business park blyth northumberland NE24 4RD (1 page)
23 June 2008Full accounts made up to 30 September 2007 (21 pages)
23 June 2008Full accounts made up to 30 September 2007 (21 pages)
11 February 2008Return made up to 18/01/08; full list of members (3 pages)
11 February 2008Return made up to 18/01/08; full list of members (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
28 July 2007Group of companies' accounts made up to 3 October 2006 (31 pages)
28 July 2007Group of companies' accounts made up to 3 October 2006 (31 pages)
28 July 2007Group of companies' accounts made up to 3 October 2006 (31 pages)
12 February 2007Location of debenture register (1 page)
12 February 2007Location of register of members (1 page)
12 February 2007Return made up to 18/01/07; full list of members (3 pages)
12 February 2007Location of register of members (1 page)
12 February 2007Registered office changed on 12/02/07 from: kitty brewster trading estate blyth NE24 4RD (1 page)
12 February 2007Registered office changed on 12/02/07 from: kitty brewster trading estate blyth NE24 4RD (1 page)
12 February 2007Location of debenture register (1 page)
12 February 2007Return made up to 18/01/07; full list of members (3 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
7 August 2006Group of companies' accounts made up to 30 September 2005 (27 pages)
7 August 2006Group of companies' accounts made up to 30 September 2005 (27 pages)
24 January 2006Return made up to 18/01/06; full list of members (3 pages)
24 January 2006Return made up to 18/01/06; full list of members (3 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Secretary's particulars changed;director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Secretary's particulars changed;director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Secretary's particulars changed;director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Secretary's particulars changed;director's particulars changed (1 page)
1 June 2005Group of companies' accounts made up to 30 September 2004 (27 pages)
1 June 2005Group of companies' accounts made up to 30 September 2004 (27 pages)
21 February 2005Return made up to 18/01/05; full list of members (9 pages)
21 February 2005Return made up to 18/01/05; full list of members (9 pages)
17 February 2004Group of companies' accounts made up to 30 September 2003 (29 pages)
17 February 2004Group of companies' accounts made up to 30 September 2003 (29 pages)
9 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
14 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 2003Group of companies' accounts made up to 30 September 2002 (29 pages)
21 January 2003Group of companies' accounts made up to 30 September 2002 (29 pages)
3 August 2002Auditor's resignation (1 page)
3 August 2002Group of companies' accounts made up to 30 September 2001 (28 pages)
3 August 2002Group of companies' accounts made up to 30 September 2001 (28 pages)
3 August 2002Auditor's resignation (1 page)
11 March 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2001Group of companies' accounts made up to 30 September 2000 (27 pages)
30 July 2001Group of companies' accounts made up to 30 September 2000 (27 pages)
6 February 2001Return made up to 18/01/01; full list of members (8 pages)
6 February 2001Return made up to 18/01/01; full list of members (8 pages)
14 February 2000Return made up to 18/01/00; full list of members (8 pages)
14 February 2000Return made up to 18/01/00; full list of members (8 pages)
25 January 2000Full group accounts made up to 30 September 1999 (28 pages)
25 January 2000Full group accounts made up to 30 September 1999 (28 pages)
12 March 1999Full group accounts made up to 30 September 1998 (30 pages)
12 March 1999Full group accounts made up to 30 September 1998 (30 pages)
29 January 1999Return made up to 18/01/99; no change of members (4 pages)
29 January 1999Return made up to 18/01/99; no change of members (4 pages)
9 June 1998Declaration of satisfaction of mortgage/charge (1 page)
9 June 1998Declaration of satisfaction of mortgage/charge (1 page)
9 June 1998Declaration of satisfaction of mortgage/charge (1 page)
9 June 1998Declaration of satisfaction of mortgage/charge (1 page)
9 June 1998Declaration of satisfaction of mortgage/charge (1 page)
9 June 1998Declaration of satisfaction of mortgage/charge (1 page)
9 June 1998Declaration of satisfaction of mortgage/charge (1 page)
9 June 1998Declaration of satisfaction of mortgage/charge (1 page)
9 June 1998Declaration of satisfaction of mortgage/charge (1 page)
9 June 1998Declaration of satisfaction of mortgage/charge (1 page)
9 June 1998Declaration of satisfaction of mortgage/charge (1 page)
9 June 1998Declaration of satisfaction of mortgage/charge (1 page)
7 May 1998Return made up to 08/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1998Return made up to 08/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1998Full group accounts made up to 30 September 1997 (27 pages)
3 February 1998Full group accounts made up to 30 September 1997 (27 pages)
1 August 1997Particulars of mortgage/charge (3 pages)
1 August 1997Particulars of mortgage/charge (3 pages)
16 May 1997Full group accounts made up to 30 September 1996 (24 pages)
16 May 1997Full group accounts made up to 30 September 1996 (24 pages)
30 April 1997Return made up to 08/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1997Return made up to 08/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
17 April 1996Return made up to 08/04/96; full list of members (6 pages)
17 April 1996Return made up to 08/04/96; full list of members (6 pages)
23 January 1996Full group accounts made up to 30 September 1995 (19 pages)
23 January 1996Full group accounts made up to 30 September 1995 (19 pages)
25 July 1995Full accounts made up to 30 September 1994 (14 pages)
25 July 1995Full accounts made up to 30 September 1994 (14 pages)
12 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 May 1995Nc inc already adjusted 10/04/95 (1 page)
12 May 1995Ad 21/04/95--------- £ si 6150@1=6150 £ ic 100000/106150 (2 pages)
12 May 1995Nc inc already adjusted 10/04/95 (1 page)
12 May 1995Ad 21/04/95--------- £ si 6150@1=6150 £ ic 100000/106150 (2 pages)
4 May 1995Return made up to 08/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 1995Return made up to 08/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1991Full accounts made up to 30 September 1990 (12 pages)
9 August 1988Full accounts made up to 30 September 1987 (12 pages)
18 August 1964Company name changed\certificate issued on 18/08/64 (3 pages)
18 August 1964Company name changed\certificate issued on 18/08/64 (3 pages)
30 October 1959Certificate of incorporation (1 page)
30 October 1959Certificate of incorporation (1 page)