Company NameThe Manydown Company Limited
Company StatusActive
Company Number00716250
CategoryPrivate Limited Company
Incorporation Date23 February 1962(62 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePeter Paul Thomson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2007(45 years, 3 months after company formation)
Appointment Duration16 years, 11 months
RoleChief Executive Investment Man
Country of ResidenceUnited Kingdom
Correspondence AddressRathbones Investment Management 1 Curzon Street
London
W1J 5FB
Director NameMr Robert Alexander Dickinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2007(45 years, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMr Ian Mighell Monks
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2009(47 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBidwells Trumpington Road
Cambridge
CB2 9LD
Director NameMr Francis Otho Moore
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(52 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMr Simon Meyrick Browne
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2017(55 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleFarmer And Company Director
Country of ResidenceEngland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Secretary NamePrima Secretary Limited (Corporation)
StatusCurrent
Appointed20 April 2010(48 years, 2 months after company formation)
Appointment Duration14 years
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMrs Anne Mary Oliver-Bellasis
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(30 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 October 2002)
RoleCompany Director
Correspondence AddressBeech House
Wootton St Lawrence
Basingstoke
Hampshire
RG23 8PE
Director NameCharles Arthur John Oliver-Bellasis
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(30 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 18 May 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Boxford
Newbury
Berkshire
RG20 8DR
Director NameMrs Daphne Phoebe Oliver-Bellasis
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(30 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 18 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWootton House
Wootton St Lawrence
Basingstoke
Hampshire
RG23 8PE
Director NameMr Hugh Richard Oliver-Bellasis
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(30 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 18 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWootton House
Wootton St Lawrence
Basingstoke
Hampshire
RG23 8PE
Director NameMrs Julia Elizabeth Oliver-Bellasis
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(30 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 18 May 2007)
RoleSecretary
Correspondence AddressThe Old Rectory
Boxford
Newbury
Berkshire
RG20 8DR
Secretary NameMrs Julia Elizabeth Oliver-Bellasis
NationalityBritish
StatusResigned
Appointed21 December 1992(30 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 18 May 2007)
RoleCompany Director
Correspondence AddressThe Old Rectory
Boxford
Newbury
Berkshire
RG20 8DR
Director NameRichard Mc Naught Stirling
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(31 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorting Wood Farm
Wootton St Lawrence
Basingstoke
Hampshire
RG23 8PA
Director NamePhilippa Frances Blake-Roberts
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(45 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 September 2009)
RoleConsultant
Correspondence Address73 Cambridge Street
London
SW1V 4PS
Director NameDinah Anne Moore
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(45 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 August 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Wellington Park
Clifton
Bristol
Avon
BS8 2UT
Director NameRosamund Evelyn Vaughan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(45 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 14 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuntsham Court
Goodrich
Herefordshire
HR6 6JN
Wales
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed18 May 2007(45 years, 3 months after company formation)
Appointment Duration3 years (resigned 18 May 2010)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Contact

Websitemanydown.co.uk

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Address MatchesOver 80 other UK companies use this postal address

Shareholders

300.4k at £1Manydown 2007 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,536,036
Cash£11,307
Current Liabilities£1,332,248

Accounts

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

Returns

Latest Return3 April 2024 (3 weeks ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

3 December 2010Delivered on: 8 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure own liabilities
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 rookery farm basingstoke hampshire t/no. HP709627 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 December 1994Delivered on: 16 December 1994
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Deed of transitional charge
Secured details: The principal sum of £400,000 and other monies due from the company to the chargee under the principal deed and £250,000 and other monies payable under the business loan agreement.
Particulars: Whitestown farm wootton st lawrence hampshire comprising 362.429 acres orthereabouts as described in a legal charge dated 30 march 1982.
Outstanding
30 March 1982Delivered on: 1 April 1982
Persons entitled: The Agricultural Mortgage Corporation Limited.

Classification: Further charge
Secured details: £200,000 and all monies due or to become due from the company to the chargee supplemental to a principal deed dated 30.3.82.
Particulars: Whitestown farm wootton st lawrence basingstoke hants comprising 362.429 cres.
Outstanding
30 March 1982Delivered on: 1 April 1982
Persons entitled: The Agricultural Mortgage Corporation Limited.

Classification: Legal charge
Secured details: £200,000.
Particulars: Whitestown farm wootton st lawrence basingstoke hants comprising approx 32.429 acres.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
11 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
26 October 2022Director's details changed for Mr Francis Otho Moore on 26 October 2022 (2 pages)
26 October 2022Change of details for Manydown 2007 Limited as a person with significant control on 26 October 2022 (2 pages)
5 July 2022Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022 (1 page)
11 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
6 April 2022Director's details changed for Mr Robert Alexander Dickinson on 22 March 2022 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
6 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
6 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
11 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
9 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
4 April 2018Register(s) moved to registered office address St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
21 December 2017Confirmation statement made on 21 December 2017 with updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
2 October 2017Appointment of Mr Simon Meyrick Browne as a director on 13 September 2017 (2 pages)
2 October 2017Appointment of Mr Simon Meyrick Browne as a director on 13 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Francis Otho Moore on 28 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Francis Otho Moore on 28 September 2017 (2 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
24 February 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
24 February 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 300,400
(8 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 300,400
(8 pages)
10 February 2015Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9HJ to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9HJ to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 10 February 2015 (1 page)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 300,400
(8 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 300,400
(8 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 October 2014Appointment of Mr Francis Otho Moore as a director on 1 October 2014 (2 pages)
8 October 2014Termination of appointment of Dinah Anne Moore as a director on 30 September 2014 (1 page)
8 October 2014Termination of appointment of Dinah Anne Moore as a director on 30 September 2014 (1 page)
8 October 2014Appointment of Mr Francis Otho Moore as a director on 1 October 2014 (2 pages)
8 October 2014Appointment of Mr Francis Otho Moore as a director on 1 October 2014 (2 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 300,400
(8 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 300,400
(8 pages)
11 December 2013Director's details changed for Peter Paul Thomson on 1 December 2013 (2 pages)
11 December 2013Director's details changed for Peter Paul Thomson on 1 December 2013 (2 pages)
11 December 2013Director's details changed for Peter Paul Thomson on 1 December 2013 (2 pages)
6 December 2013Director's details changed for Dinah Anne Moore on 14 November 2013 (2 pages)
6 December 2013Director's details changed for Dinah Anne Moore on 14 November 2013 (2 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (11 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (11 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (8 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (8 pages)
6 December 2012Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9DD on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9DD on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9DD on 6 December 2012 (1 page)
5 January 2012Accounts for a small company made up to 31 March 2011 (11 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (11 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (10 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (10 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
30 July 2010Auditor's resignation (1 page)
30 July 2010Auditor's resignation (1 page)
14 July 2010Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4AH England (1 page)
14 July 2010Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4AH England (1 page)
10 June 2010Director's details changed for Peter Paul Thomson on 12 May 2010 (3 pages)
10 June 2010Director's details changed for Peter Paul Thomson on 12 May 2010 (3 pages)
7 June 2010Director's details changed for Mr Ian Mighell Monks on 12 May 2010 (3 pages)
7 June 2010Director's details changed for Mr Ian Mighell Monks on 12 May 2010 (3 pages)
1 June 2010Director's details changed for Dinah Anne Moore on 12 May 2010 (3 pages)
1 June 2010Director's details changed for Dinah Anne Moore on 12 May 2010 (3 pages)
24 May 2010Appointment of Prima Secretary Limited as a secretary (3 pages)
24 May 2010Appointment of Prima Secretary Limited as a secretary (3 pages)
18 May 2010Termination of appointment of Quayseco Limited as a secretary (1 page)
18 May 2010Termination of appointment of Quayseco Limited as a secretary (1 page)
30 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
30 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Register(s) moved to registered inspection location (1 page)
10 December 2009Accounts for a small company made up to 31 March 2009 (12 pages)
10 December 2009Accounts for a small company made up to 31 March 2009 (12 pages)
21 October 2009Appointment of Ian Mighell Monks as a director (3 pages)
21 October 2009Appointment of Ian Mighell Monks as a director (3 pages)
15 October 2009Termination of appointment of Philippa Blake-Roberts as a director (1 page)
15 October 2009Termination of appointment of Philippa Blake-Roberts as a director (1 page)
14 April 2009Appointment terminated director richard stirling (1 page)
14 April 2009Appointment terminated director richard stirling (1 page)
28 December 2008Accounts for a small company made up to 31 March 2008 (9 pages)
28 December 2008Accounts for a small company made up to 31 March 2008 (9 pages)
22 December 2008Return made up to 21/12/08; full list of members (4 pages)
22 December 2008Return made up to 21/12/08; full list of members (4 pages)
14 January 2008Full accounts made up to 31 March 2007 (16 pages)
14 January 2008Full accounts made up to 31 March 2007 (16 pages)
2 January 2008Return made up to 21/12/07; full list of members (7 pages)
2 January 2008Return made up to 21/12/07; full list of members (7 pages)
11 December 2007Resolutions
  • RES13 ‐ Re appt auditors 30/11/07
(1 page)
11 December 2007Resolutions
  • RES13 ‐ Re appt auditors 30/11/07
(1 page)
4 December 2007Location of register of members (1 page)
4 December 2007Location of register of members (1 page)
6 November 2007New director appointed (3 pages)
6 November 2007New director appointed (3 pages)
1 November 2007New director appointed (3 pages)
1 November 2007New director appointed (3 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
25 July 2007Registered office changed on 25/07/07 from: upper farm wootton st lawrence basingstoke hampshire RG23 8PE (1 page)
25 July 2007Registered office changed on 25/07/07 from: upper farm wootton st lawrence basingstoke hampshire RG23 8PE (1 page)
21 June 2007New director appointed (3 pages)
21 June 2007New director appointed (3 pages)
12 June 2007Memorandum and Articles of Association (8 pages)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 June 2007Nc dec already adjusted 18/05/07 (1 page)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 June 2007Memorandum and Articles of Association (8 pages)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 June 2007Nc dec already adjusted 18/05/07 (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007New director appointed (3 pages)
7 June 2007Secretary resigned;director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007New secretary appointed (2 pages)
7 June 2007New director appointed (3 pages)
7 June 2007New director appointed (3 pages)
7 June 2007Director resigned (1 page)
7 June 2007New director appointed (3 pages)
7 June 2007New secretary appointed (2 pages)
7 June 2007New director appointed (3 pages)
7 June 2007Director resigned (1 page)
7 June 2007New director appointed (3 pages)
7 June 2007Secretary resigned;director resigned (1 page)
27 January 2007Auditor's resignation (1 page)
27 January 2007Auditor's resignation (1 page)
21 December 2006Return made up to 21/12/06; full list of members (6 pages)
21 December 2006Return made up to 21/12/06; full list of members (6 pages)
2 November 2006Full accounts made up to 31 March 2006 (18 pages)
2 November 2006Full accounts made up to 31 March 2006 (18 pages)
17 January 2006Return made up to 21/12/05; full list of members (6 pages)
17 January 2006Return made up to 21/12/05; full list of members (6 pages)
7 October 2005Full accounts made up to 31 March 2005 (18 pages)
7 October 2005Full accounts made up to 31 March 2005 (18 pages)
6 January 2005Return made up to 21/12/04; full list of members (13 pages)
6 January 2005Return made up to 21/12/04; full list of members (13 pages)
22 September 2004Full accounts made up to 31 March 2004 (19 pages)
22 September 2004Full accounts made up to 31 March 2004 (19 pages)
19 January 2004Return made up to 21/12/03; full list of members (12 pages)
19 January 2004Return made up to 21/12/03; full list of members (12 pages)
4 October 2003Full accounts made up to 31 March 2003 (19 pages)
4 October 2003Full accounts made up to 31 March 2003 (19 pages)
28 February 2003Auditor's resignation (1 page)
28 February 2003Auditor's resignation (1 page)
16 January 2003Return made up to 21/12/02; full list of members; amend (14 pages)
16 January 2003Return made up to 21/12/02; full list of members; amend (14 pages)
9 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
9 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
20 September 2002Full accounts made up to 31 March 2002 (19 pages)
20 September 2002Full accounts made up to 31 March 2002 (19 pages)
20 December 2001Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 December 2001Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 October 2001Full accounts made up to 31 March 2001 (19 pages)
9 October 2001Full accounts made up to 31 March 2001 (19 pages)
2 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
31 January 2000Return made up to 21/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
31 January 2000Return made up to 21/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (9 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (9 pages)
8 December 1998Return made up to 21/12/98; full list of members (8 pages)
8 December 1998Return made up to 21/12/98; full list of members (8 pages)
6 October 1998Auditor's resignation (1 page)
6 October 1998Auditor's resignation (1 page)
1 October 1998Accounts for a small company made up to 31 March 1998 (9 pages)
1 October 1998Accounts for a small company made up to 31 March 1998 (9 pages)
31 December 1997Return made up to 21/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 1997Return made up to 21/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
7 February 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
6 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 May 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
8 May 1996Application for reregistration from UNLTD to LTD (1 page)
8 May 1996Re-registration of Memorandum and Articles (15 pages)
8 May 1996Application for reregistration from UNLTD to LTD (1 page)
8 May 1996Certificate of re-registration from Unlimited to Limited (1 page)
8 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(16 pages)
8 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
8 May 1996Re-registration of Memorandum and Articles (15 pages)
8 May 1996Certificate of re-registration from Unlimited to Limited (1 page)
8 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(16 pages)
8 January 1996Return made up to 21/12/95; no change of members
  • 363(287) ‐ Registered office changed on 08/01/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1996Return made up to 21/12/95; no change of members
  • 363(287) ‐ Registered office changed on 08/01/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
4 July 1995Amended accounts made up to 31 March 1994 (8 pages)
4 July 1995Amended accounts made up to 31 March 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
26 February 1994New director appointed (2 pages)
26 February 1994New director appointed (2 pages)
4 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
4 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 November 1989Secretary resigned;new secretary appointed;director's particulars changed;director resigned;new director appointed (3 pages)
23 November 1989Secretary resigned;new secretary appointed;director's particulars changed;director resigned;new director appointed (3 pages)
23 October 1989Director resigned (2 pages)
23 October 1989Director resigned (2 pages)
11 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1987Director resigned;new director appointed (2 pages)
30 March 1987Director resigned;new director appointed (2 pages)
6 January 1987Return made up to 12/11/86; full list of members (5 pages)
6 January 1987Return made up to 12/11/86; full list of members (5 pages)
14 March 1985Annual return made up to 31/12/84 (4 pages)
14 March 1985Annual return made up to 31/12/84 (4 pages)
10 October 1984Annual return made up to 17/11/82 (5 pages)
10 October 1984Annual return made up to 17/11/82 (5 pages)
26 November 1980Annual return made up to 14/10/80 (5 pages)
26 November 1980Annual return made up to 14/10/80 (5 pages)
7 October 1977Annual return made up to 25/10/77 (4 pages)
7 October 1977Annual return made up to 25/10/77 (4 pages)
2 March 1977Annual return made up to 29/10/76 (4 pages)
2 March 1977Annual return made up to 29/10/76 (4 pages)
2 April 1976Annual return made up to 12/12/75 (4 pages)
2 April 1976Annual return made up to 12/12/75 (4 pages)
4 September 1963Allotment of shares (2 pages)
4 September 1963Allotment of shares (2 pages)
23 February 1962Incorporation (16 pages)
23 February 1962Certificate of incorporation (1 page)
23 February 1962Incorporation (16 pages)
23 February 1962Certificate of incorporation (1 page)