Company NameMerrivale (Great Yarmouth) Limited
DirectorFrancis Newsome
Company StatusActive
Company Number00676708
CategoryPrivate Limited Company
Incorporation Date1 December 1960(63 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Francis Newsome
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(56 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
Director NameLeonard Bernard Barron
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(30 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 19 January 2004)
RoleCompany Director
Correspondence Address24 Marine Parade
Gorleston
Great Yarmouth
Norfolk
NR31 6DY
Director NameFrancis Andrew Holmes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(30 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 March 1995)
RoleCompany Director
Correspondence AddressLound Manor Lound
Lowestoft
Suffolk
NR32 5LT
Secretary NameMichael David Futter
NationalityBritish
StatusResigned
Appointed15 May 1991(30 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 19 January 2004)
RoleCompany Director
Correspondence AddressBroad Cottage
Main Road, Filby
Great Yarmouth
Norfolk
NR29 3AA
Director NameFrank Herbert Holmes
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(34 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 1997)
RoleCompany Director
Correspondence AddressMariawood Hulver Street
Hulver
Beccles
Suffolk
NR34 7UE
Director NameBridget Suzanne Holmes
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(36 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 January 2004)
RoleCompany Director
Correspondence AddressLound Manor
Lound
Lowestoft
Suffolk
NR32 5LT
Director NameOliver Francis Holmes
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(41 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 2004)
RoleRetired
Correspondence AddressLound Manor
The Street Lound
Lowerstoft
Suffolk
NR32 5LT
Director NameShirley Rosemary Whelan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(43 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 04 August 2017)
RoleTourist Attraction Proprietor
Country of ResidenceEngland
Correspondence Address10 The Granary Silfield Road
Wymondham
NR18 9AU
Director NameMr Peter James Williamson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(43 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 04 August 2017)
RoleTourist Attraction Proprietor
Country of ResidenceEngland
Correspondence Address10 The Granary Silfield Road
Wymondham
NR18 9AU
Secretary NameMr Peter James Williamson
NationalityBritish
StatusResigned
Appointed19 January 2004(43 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 04 August 2017)
RoleAmusement Park Proprietor
Country of ResidenceEngland
Correspondence Address8 Crowgate Estate
Tunstead
Norwich
Norfolk
NR12 8RE

Contact

Websitewww.merrivalemodelvillage.co.uk/index

Location

Registered AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10.2k at £1Peter James Williamson
50.00%
Ordinary
10.2k at £1Shirley Rosemary Whelan
50.00%
Ordinary

Financials

Year2014
Net Worth£140,600
Cash£51,040
Current Liabilities£64,583

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

21 February 2018Delivered on: 13 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as. Model village, marine parade, great yarmouth hm land registry title number(s) NK469540.
Outstanding
8 August 2017Delivered on: 14 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as model village, marine parade, great yarmouth. Hm land registry title number(s) NK334121.
Outstanding
8 August 2017Delivered on: 10 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
8 December 2005Delivered on: 13 December 2005
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 property k/a l/h model village marine parade great yarmouth. 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
30 June 2005Delivered on: 1 July 2005
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 model village marine parade great yarmouth. 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
22 March 2004Delivered on: 26 March 2004
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 May 1992Delivered on: 12 May 1992
Satisfied on: 12 February 2004
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
23 January 1985Delivered on: 23 January 1985
Satisfied on: 8 October 1992
Persons entitled: Midland 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 on the east side of south beach parade great yarmouth (southern part of the "wellington for gardens").
Fully Satisfied

Filing History

28 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
8 September 2023Satisfaction of charge 006767080008 in full (1 page)
8 September 2023Satisfaction of charge 006767080006 in full (1 page)
8 September 2023Notification of Sophi Parkes as a person with significant control on 5 September 2023 (2 pages)
8 September 2023Termination of appointment of Francis Newsome as a director on 5 September 2023 (1 page)
8 September 2023Appointment of Sophi Parkes as a director on 5 September 2023 (2 pages)
8 September 2023Appointment of Dean Gray as a director on 5 September 2023 (2 pages)
8 September 2023Cessation of Grandwall Limited as a person with significant control on 5 September 2023 (1 page)
8 September 2023Notification of Dean Gray as a person with significant control on 5 September 2023 (2 pages)
23 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
13 January 2022Confirmation statement made on 11 December 2021 with updates (4 pages)
30 November 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
29 October 2021Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page)
23 March 2021Registered office address changed from 17D Back Lane Wymondham Norwich NR18 0QB England to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ on 23 March 2021 (1 page)
11 December 2020Confirmation statement made on 11 December 2020 with updates (5 pages)
11 December 2020Registered office address changed from 10 the Granary Silfield Road Wymondham NR18 9AU England to 17D Back Lane Wymondham Norwich NR18 0QB on 11 December 2020 (1 page)
19 August 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
1 May 2020Confirmation statement made on 1 May 2020 with updates (5 pages)
28 June 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
16 May 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
4 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
3 July 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
13 March 2018Registration of charge 006767080008, created on 21 February 2018 (6 pages)
6 March 2018Satisfaction of charge 006767080007 in full (1 page)
12 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
12 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
11 September 2017Change of share class name or designation (2 pages)
11 September 2017Change of share class name or designation (2 pages)
14 August 2017Registration of charge 006767080007, created on 8 August 2017 (6 pages)
14 August 2017Registration of charge 006767080007, created on 8 August 2017 (6 pages)
10 August 2017Registration of charge 006767080006, created on 8 August 2017 (23 pages)
10 August 2017Registration of charge 006767080006, created on 8 August 2017 (23 pages)
7 August 2017Appointment of Mr Francis Newsome as a director on 4 August 2017 (2 pages)
7 August 2017Cessation of Peter James Williamson as a person with significant control on 4 August 2017 (1 page)
7 August 2017Cessation of Shirley Rosemary Whelan as a person with significant control on 4 August 2017 (1 page)
7 August 2017Cessation of Peter James Williamson as a person with significant control on 4 August 2017 (1 page)
7 August 2017Termination of appointment of Peter James Williamson as a director on 4 August 2017 (1 page)
7 August 2017Termination of appointment of Peter James Williamson as a director on 4 August 2017 (1 page)
7 August 2017Termination of appointment of Peter James Williamson as a secretary on 4 August 2017 (1 page)
7 August 2017Termination of appointment of Shirley Rosemary Whelan as a director on 4 August 2017 (1 page)
7 August 2017Notification of Grandwall Limited as a person with significant control on 4 August 2017 (2 pages)
7 August 2017Termination of appointment of Shirley Rosemary Whelan as a director on 4 August 2017 (1 page)
7 August 2017Notification of Grandwall Limited as a person with significant control on 4 August 2017 (2 pages)
7 August 2017Termination of appointment of Peter James Williamson as a secretary on 4 August 2017 (1 page)
7 August 2017Appointment of Mr Francis Newsome as a director on 4 August 2017 (2 pages)
7 August 2017Cessation of Shirley Rosemary Whelan as a person with significant control on 4 August 2017 (1 page)
12 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
10 May 2017Director's details changed for Mr Peter James Williamson on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mr Peter James Williamson on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Shirley Rosemary Whelan on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Shirley Rosemary Whelan on 10 May 2017 (2 pages)
13 April 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
13 April 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
5 September 2016Registered office address changed from C/O Nsba Ltd 6a Philip Ford Way, Silfield Road Wymondham Norfolk NR18 9AU to 10 the Granary Silfield Road Wymondham NR18 9AU on 5 September 2016 (1 page)
5 September 2016Registered office address changed from C/O Nsba Ltd 6a Philip Ford Way, Silfield Road Wymondham Norfolk NR18 9AU to 10 the Granary Silfield Road Wymondham NR18 9AU on 5 September 2016 (1 page)
2 September 2016Satisfaction of charge 3 in full (1 page)
2 September 2016Satisfaction of charge 5 in full (2 pages)
2 September 2016Satisfaction of charge 3 in full (1 page)
2 September 2016Satisfaction of charge 4 in full (2 pages)
2 September 2016Satisfaction of charge 4 in full (2 pages)
2 September 2016Satisfaction of charge 5 in full (2 pages)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 20,476
(5 pages)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 20,476
(5 pages)
6 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 20,476
(5 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 20,476
(5 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 20,476
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 20,476
(5 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 20,476
(5 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 20,476
(5 pages)
8 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
8 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
4 May 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
6 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
5 July 2010Registered office address changed from No 7 Aylsham Road Business Park 181 Aylsham Road Norwich Norfolk NR3 2AD on 5 July 2010 (1 page)
5 July 2010Registered office address changed from No 7 Aylsham Road Business Park 181 Aylsham Road Norwich Norfolk NR3 2AD on 5 July 2010 (1 page)
5 July 2010Registered office address changed from No 7 Aylsham Road Business Park 181 Aylsham Road Norwich Norfolk NR3 2AD on 5 July 2010 (1 page)
14 May 2010Director's details changed for Shirley Rosemary Whelan on 1 May 2010 (2 pages)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Shirley Rosemary Whelan on 1 May 2010 (2 pages)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Shirley Rosemary Whelan on 1 May 2010 (2 pages)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 May 2009Return made up to 01/05/09; full list of members (4 pages)
6 May 2009Return made up to 01/05/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
16 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
8 May 2008Return made up to 01/05/08; full list of members (4 pages)
8 May 2008Return made up to 01/05/08; full list of members (4 pages)
9 November 2007Registered office changed on 09/11/07 from: model village marine parade great yarmouth norfolk NR30 3JG (1 page)
9 November 2007Registered office changed on 09/11/07 from: model village marine parade great yarmouth norfolk NR30 3JG (1 page)
8 August 2007Return made up to 01/05/07; full list of members (7 pages)
8 August 2007Return made up to 01/05/07; full list of members (7 pages)
24 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
24 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
11 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 June 2006Return made up to 01/05/06; full list of members (7 pages)
6 June 2006Return made up to 01/05/06; full list of members (7 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
2 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
7 June 2005Return made up to 01/05/05; full list of members (7 pages)
7 June 2005Return made up to 01/05/05; full list of members (7 pages)
2 July 2004Partial exemption accounts made up to 31 January 2004 (8 pages)
2 July 2004Partial exemption accounts made up to 31 January 2004 (8 pages)
27 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Secretary resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 March 2004Director resigned (1 page)
6 March 2004Secretary resigned (1 page)
6 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 March 2004Director resigned (1 page)
17 February 2004Ad 19/01/04--------- £ si 1@1=1 £ ic 20475/20476 (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004Registered office changed on 17/02/04 from: ventureforth house south denes road great yarmouth norfolk NR30 3PT (1 page)
17 February 2004Ad 19/01/04--------- £ si 1@1=1 £ ic 20475/20476 (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New secretary appointed;new director appointed (2 pages)
17 February 2004Registered office changed on 17/02/04 from: ventureforth house south denes road great yarmouth norfolk NR30 3PT (1 page)
17 February 2004New secretary appointed;new director appointed (2 pages)
12 February 2004Declaration of satisfaction of mortgage/charge (1 page)
12 February 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2003Partial exemption accounts made up to 31 January 2003 (11 pages)
21 October 2003Partial exemption accounts made up to 31 January 2003 (11 pages)
20 May 2003Return made up to 01/05/03; full list of members (8 pages)
20 May 2003Return made up to 01/05/03; full list of members (8 pages)
4 December 2002Partial exemption accounts made up to 31 January 2002 (11 pages)
4 December 2002Partial exemption accounts made up to 31 January 2002 (11 pages)
19 July 2002New director appointed (3 pages)
19 July 2002New director appointed (3 pages)
8 May 2002Return made up to 01/05/02; full list of members (8 pages)
8 May 2002Return made up to 01/05/02; full list of members (8 pages)
3 December 2001Partial exemption accounts made up to 31 January 2001 (19 pages)
3 December 2001Partial exemption accounts made up to 31 January 2001 (19 pages)
13 June 2001Return made up to 01/05/01; full list of members (7 pages)
13 June 2001Return made up to 01/05/01; full list of members (7 pages)
6 October 2000Full accounts made up to 31 January 2000 (11 pages)
6 October 2000Full accounts made up to 31 January 2000 (11 pages)
17 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 1999Full accounts made up to 31 January 1999 (11 pages)
29 November 1999Full accounts made up to 31 January 1999 (11 pages)
2 July 1999Return made up to 01/05/99; no change of members (5 pages)
2 July 1999Return made up to 01/05/99; no change of members (5 pages)
3 November 1998Full accounts made up to 31 January 1998 (11 pages)
3 November 1998Full accounts made up to 31 January 1998 (11 pages)
13 May 1998Return made up to 01/05/98; no change of members (5 pages)
13 May 1998Return made up to 01/05/98; no change of members (5 pages)
18 November 1997Full accounts made up to 31 January 1997 (9 pages)
18 November 1997Full accounts made up to 31 January 1997 (9 pages)
1 October 1997New director appointed (3 pages)
1 October 1997New director appointed (3 pages)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
29 May 1997Return made up to 01/05/97; full list of members (8 pages)
29 May 1997Return made up to 01/05/97; full list of members (8 pages)
12 November 1996Full accounts made up to 31 January 1996 (12 pages)
12 November 1996Full accounts made up to 31 January 1996 (12 pages)
24 May 1996Return made up to 01/05/96; no change of members (6 pages)
24 May 1996Return made up to 01/05/96; no change of members (6 pages)
29 November 1995Full accounts made up to 31 January 1995 (12 pages)
29 November 1995Full accounts made up to 31 January 1995 (12 pages)
25 July 1995Registered office changed on 25/07/95 from: yarmouth business park suffolk road great yarmouth norfolk NR31 0ER (1 page)
25 July 1995Registered office changed on 25/07/95 from: yarmouth business park suffolk road great yarmouth norfolk NR31 0ER (1 page)
17 May 1995Return made up to 01/05/95; no change of members (8 pages)
17 May 1995Return made up to 01/05/95; no change of members (8 pages)
21 March 1995Director resigned;new director appointed (2 pages)
21 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)