Tritlington
Morpeth
Northumberland
NE61 3DY
Director Name | Mr David Leonard Brind |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(51 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr John Frederick Hope |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2016(56 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Group Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Ben Maxted |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2022(61 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Mr David Brind |
---|---|
Status | Current |
Appointed | 22 August 2022(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Raymond Wilson |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 March 1996) |
Role | Buyer |
Correspondence Address | 10 Urswick Court Kenton Newcastle Upon Tyne Tyne & Wear NE3 2FN |
Director Name | Miss Patricia Ada Rice |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(31 years, 8 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 22 August 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rose Tree Cottage Prestwick Whins Ponteland NE20 9UD |
Director Name | Mr Paul Victor Young |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(31 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months (resigned 22 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge Hepscott Morpeth Northumberland NE61 6LH |
Secretary Name | Miss Patricia Ada Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(31 years, 8 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 22 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Tree Cottage Prestwick Whins Ponteland NE20 9UD |
Director Name | Anthony James Kelly |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2007(47 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 September 2009) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 20 Provident Street Pelton Lane Ends Chester Le Street Durham DH2 1NS |
Director Name | Stephen Rycroft |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(47 years, 1 month after company formation) |
Appointment Duration | 15 years, 12 months (resigned 24 April 2023) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Perth Gardens Wallsend Tyne & Wear NE28 0PZ |
Website | mandmvalue.co.uk |
---|---|
Telephone | 0191 2592277 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Kitwave LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,423,912 |
Gross Profit | £1,375,355 |
Net Worth | £1,861,678 |
Cash | £9,673 |
Current Liabilities | £11,576,108 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months, 1 week from now) |
21 August 2009 | Delivered on: 29 August 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 see image for full details. Outstanding |
---|---|
1 September 2006 | Delivered on: 8 September 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 February 1988 | Delivered on: 10 February 1988 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the charge on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 January 1986 | Delivered on: 13 May 1986 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture pursuant of order of court Secured details: All monies due or to become due from the company and/or bullet investments limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 January 1986 | Delivered on: 4 February 1986 Persons entitled: Barclays 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: Land at the junction of glasshouse st, & gibb st, walker newcastle upon tyne tyne & wear (title no ty 146348). Outstanding |
9 December 2022 | Delivered on: 14 December 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 September 2020 | Delivered on: 13 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
5 August 2019 | Delivered on: 12 August 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
5 August 2019 | Delivered on: 9 August 2019 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
1 March 2016 | Delivered on: 10 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
1 March 2016 | Delivered on: 10 March 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
31 March 2011 | Delivered on: 15 April 2011 Persons entitled: Nvm Private Equity Limited Classification: Debenture 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: 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 see image for full details. Outstanding |
4 January 2010 | Delivered on: 14 January 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 |
21 August 2009 | Delivered on: 8 September 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 |
2 February 1988 | Delivered on: 11 February 1988 Satisfied on: 14 May 1990 Persons entitled: Investors in Industry PLC Classification: Collateral debenture Secured details: All monies due or to become due from kitwave LTD to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 December 1987 | Delivered on: 23 December 1987 Satisfied on: 6 September 2006 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £110,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H property at glasshouse street newcastle upon tyne tyne & wear title no ty 146348. Fully Satisfied |
14 January 1986 | Delivered on: 20 January 1986 Persons entitled: H F C Trust & Savings Limited Classification: Legal mortgage Secured details: For securing £110,625 & all other monies due or to become due from bullet investments limited to the chargee on any account whatsoever. Particulars: F/H property at the junction of glam house street & gibb street, walker, newcastle upon tyne title no. Ty 146348. Fully Satisfied |
24 April 1984 | Delivered on: 2 May 1984 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 M56). 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 |
13 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
20 May 2023 | Full accounts made up to 31 October 2022 (30 pages) |
24 April 2023 | Termination of appointment of Stephen Rycroft as a director on 24 April 2023 (1 page) |
14 December 2022 | Registration of charge 006529760018, created on 9 December 2022 (64 pages) |
7 December 2022 | Cessation of Paul Victor Young as a person with significant control on 6 April 2016 (1 page) |
7 December 2022 | Notification of Kitwave Limited as a person with significant control on 6 April 2016 (2 pages) |
16 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
24 August 2022 | Termination of appointment of Patricia Ada Rice as a director on 22 August 2022 (1 page) |
24 August 2022 | Appointment of Mr David Brind as a secretary on 22 August 2022 (2 pages) |
24 August 2022 | Termination of appointment of Patricia Ada Rice as a secretary on 22 August 2022 (1 page) |
15 March 2022 | Full accounts made up to 31 October 2021 (32 pages) |
5 January 2022 | Appointment of Mr Ben Maxted as a director on 3 January 2022 (2 pages) |
12 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
17 June 2021 | Satisfaction of charge 006529760013 in full (1 page) |
17 June 2021 | Satisfaction of charge 006529760017 in full (1 page) |
17 June 2021 | Satisfaction of charge 006529760015 in full (1 page) |
27 May 2021 | Full accounts made up to 31 October 2020 (27 pages) |
3 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
13 October 2020 | Registration of charge 006529760017, created on 30 September 2020 (64 pages) |
15 April 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
4 December 2019 | Full accounts made up to 30 April 2019 (24 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
12 August 2019 | Registration of charge 006529760016, created on 5 August 2019 (18 pages) |
9 August 2019 | Registration of charge 006529760015, created on 5 August 2019 (64 pages) |
7 February 2019 | Full accounts made up to 30 April 2018 (24 pages) |
27 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
31 January 2018 | Full accounts made up to 30 April 2017 (26 pages) |
15 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
21 December 2016 | Full accounts made up to 30 April 2016 (24 pages) |
21 December 2016 | Full accounts made up to 30 April 2016 (24 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
17 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
15 November 2016 | Appointment of Mr John Frederick Hope as a director on 14 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr John Frederick Hope as a director on 14 November 2016 (2 pages) |
17 March 2016 | Memorandum and Articles of Association (37 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Memorandum and Articles of Association (37 pages) |
17 March 2016 | Resolutions
|
10 March 2016 | Registration of charge 006529760013, created on 1 March 2016 (17 pages) |
10 March 2016 | Registration of charge 006529760014, created on 1 March 2016 (13 pages) |
10 March 2016 | Registration of charge 006529760014, created on 1 March 2016 (13 pages) |
10 March 2016 | Registration of charge 006529760013, created on 1 March 2016 (17 pages) |
10 March 2016 | Satisfaction of charge 12 in full (1 page) |
10 March 2016 | Satisfaction of charge 12 in full (1 page) |
10 December 2015 | Full accounts made up to 30 April 2015 (21 pages) |
10 December 2015 | Full accounts made up to 30 April 2015 (21 pages) |
16 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
13 July 2015 | Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Sheilds NE29 7XJ England to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Sheilds NE29 7XJ England to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page) |
27 May 2015 | Registered office address changed from Second Avenue Tyne Tunnel Trading Estate North Shields NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Sheilds NE29 7XJ on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Second Avenue Tyne Tunnel Trading Estate North Shields NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Sheilds NE29 7XJ on 27 May 2015 (1 page) |
23 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
11 November 2014 | Full accounts made up to 30 April 2014 (21 pages) |
11 November 2014 | Full accounts made up to 30 April 2014 (21 pages) |
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
4 November 2013 | Full accounts made up to 30 April 2013 (20 pages) |
4 November 2013 | Full accounts made up to 30 April 2013 (20 pages) |
10 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (7 pages) |
10 December 2012 | Appointment of Mr David Leonard Brind as a director (2 pages) |
10 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (7 pages) |
10 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (7 pages) |
10 December 2012 | Appointment of Mr David Leonard Brind as a director (2 pages) |
23 November 2012 | Full accounts made up to 30 April 2012 (22 pages) |
23 November 2012 | Full accounts made up to 30 April 2012 (22 pages) |
29 November 2011 | Full accounts made up to 30 April 2011 (22 pages) |
29 November 2011 | Full accounts made up to 30 April 2011 (22 pages) |
15 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 12 (19 pages) |
15 April 2011 | Resolutions
|
15 April 2011 | Statement of company's objects (2 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 12 (19 pages) |
15 April 2011 | Resolutions
|
15 April 2011 | Statement of company's objects (2 pages) |
28 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Full accounts made up to 30 April 2010 (21 pages) |
30 November 2010 | Full accounts made up to 30 April 2010 (21 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
17 November 2009 | Full accounts made up to 30 April 2009 (20 pages) |
17 November 2009 | Full accounts made up to 30 April 2009 (20 pages) |
10 November 2009 | Director's details changed for Stephen Rycroft on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Miss Patricia Ada Rice on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Anthony James Kelly on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Anthony James Kelly on 1 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Director's details changed for Stephen Rycroft on 1 November 2009 (2 pages) |
10 November 2009 | Termination of appointment of Anthony Kelly as a director (1 page) |
10 November 2009 | Director's details changed for Anthony James Kelly on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Miss Patricia Ada Rice on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Paul Victor Young on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Paul Victor Young on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Paul Victor Young on 1 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Director's details changed for Miss Patricia Ada Rice on 1 November 2009 (2 pages) |
10 November 2009 | Termination of appointment of Anthony Kelly as a director (1 page) |
10 November 2009 | Director's details changed for Stephen Rycroft on 1 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (7 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
19 January 2009 | Return made up to 09/11/08; full list of members (5 pages) |
19 January 2009 | Return made up to 09/11/08; full list of members (5 pages) |
3 October 2008 | Accounts for a medium company made up to 30 April 2008 (17 pages) |
3 October 2008 | Accounts for a medium company made up to 30 April 2008 (17 pages) |
9 January 2008 | Return made up to 09/11/07; no change of members (8 pages) |
9 January 2008 | Return made up to 09/11/07; no change of members (8 pages) |
21 November 2007 | Accounts for a medium company made up to 30 April 2007 (18 pages) |
21 November 2007 | Accounts for a medium company made up to 30 April 2007 (18 pages) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
26 January 2007 | Return made up to 09/11/06; full list of members (7 pages) |
26 January 2007 | Return made up to 09/11/06; full list of members (7 pages) |
4 December 2006 | Accounts for a medium company made up to 30 April 2006 (20 pages) |
4 December 2006 | Accounts for a medium company made up to 30 April 2006 (20 pages) |
8 September 2006 | Particulars of mortgage/charge (8 pages) |
8 September 2006 | Particulars of mortgage/charge (8 pages) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2006 | Accounts for a medium company made up to 30 April 2005 (17 pages) |
23 February 2006 | Accounts for a medium company made up to 30 April 2005 (17 pages) |
10 January 2006 | Return made up to 09/11/05; full list of members (7 pages) |
10 January 2006 | Return made up to 09/11/05; full list of members (7 pages) |
10 December 2004 | Registered office changed on 10/12/04 from: unit 10 hamar close tyne tunnel trading estate north shields NE29 7XD (1 page) |
10 December 2004 | Return made up to 09/11/04; full list of members
|
10 December 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
10 December 2004 | Registered office changed on 10/12/04 from: unit 10 hamar close tyne tunnel trading estate north shields NE29 7XD (1 page) |
10 December 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
10 December 2004 | Return made up to 09/11/04; full list of members
|
5 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
5 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
29 October 2003 | Return made up to 09/11/03; full list of members (7 pages) |
29 October 2003 | Return made up to 09/11/03; full list of members (7 pages) |
1 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
1 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
6 December 2002 | Return made up to 09/11/02; full list of members
|
6 December 2002 | Return made up to 09/11/02; full list of members
|
22 January 2002 | Return made up to 09/11/01; full list of members (6 pages) |
22 January 2002 | Return made up to 09/11/01; full list of members (6 pages) |
6 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
6 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
2 January 2001 | Return made up to 09/11/00; full list of members (6 pages) |
2 January 2001 | Return made up to 09/11/00; full list of members (6 pages) |
15 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
15 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
17 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
15 December 1999 | Return made up to 09/11/99; full list of members (6 pages) |
15 December 1999 | Return made up to 09/11/99; full list of members (6 pages) |
18 November 1998 | Return made up to 09/11/98; full list of members (6 pages) |
18 November 1998 | Return made up to 09/11/98; full list of members (6 pages) |
11 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
11 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
21 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
21 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
9 December 1997 | Return made up to 09/11/97; full list of members
|
9 December 1997 | Return made up to 09/11/97; full list of members
|
15 January 1997 | Return made up to 09/11/96; full list of members
|
15 January 1997 | Return made up to 09/11/96; full list of members
|
19 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
19 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
14 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
14 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
14 November 1995 | Return made up to 09/11/95; full list of members (6 pages) |
14 November 1995 | Return made up to 09/11/95; full list of members (6 pages) |
8 February 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
8 February 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (49 pages) |
22 December 1993 | Accounts for a small company made up to 30 April 1993 (11 pages) |
22 December 1993 | Accounts for a small company made up to 30 April 1993 (11 pages) |
15 January 1993 | Full accounts made up to 30 April 1992 (15 pages) |
15 January 1993 | Full accounts made up to 30 April 1992 (15 pages) |
26 March 1992 | Full accounts made up to 30 April 1991 (13 pages) |
26 March 1992 | Full accounts made up to 30 April 1991 (13 pages) |
4 January 1991 | Accounts for a small company made up to 30 April 1990 (5 pages) |
4 January 1991 | Accounts for a small company made up to 30 April 1990 (5 pages) |
14 May 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1987 | Particulars of mortgage/charge (3 pages) |
23 December 1987 | Particulars of mortgage/charge (3 pages) |
30 January 1987 | Accounts for a medium company made up to 25 April 1986 (11 pages) |
30 January 1987 | Accounts for a medium company made up to 25 April 1986 (11 pages) |
29 January 1986 | Memorandum and Articles of Association (17 pages) |
29 January 1986 | Memorandum and Articles of Association (17 pages) |
17 March 1960 | Certificate of incorporation (1 page) |
17 March 1960 | Certificate of incorporation (1 page) |