Company Name00741078 Limited
DirectorsDavid Graham Johnstone and Helen Mary Seeber
Company StatusActive
Company Number00741078
CategoryPrivate Limited Company
Incorporation Date16 November 1962(61 years, 5 months ago)
Previous NameBroadwood Finance Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr David Graham Johnstone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(43 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleDirector Group Tax
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMrs Helen Mary Seeber
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(57 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Andrew Anderson Brand
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(28 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address10 Willow Court
Ryton
Tyne & Wear
NE40 3PE
Director NameSir Thomas Cowie
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(28 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwood Hall
Lanchester
County Durham
DH7 0TD
Director NameMr Terrance Neil Pykett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(28 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHumblebee Hall
North Piddle
Worcestershire
WR7 4PF
Director NameMr Gordon William Hodgson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(28 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence AddressBramble House
Easington Lane
Houghton Le Spring
Tyne & Wear
DH5 0QX
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed03 May 1991(28 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(28 years, 10 months after company formation)
Appointment Duration19 years, 3 months (resigned 16 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Director NameMichael Peter Gwilt
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(34 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 June 1998)
RoleCompany Director
Correspondence Address17 Telford Close
High Shincliffe
Durham
DH1 2YJ
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(35 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 July 2003)
RoleCompany Director
Correspondence Address37 Harefield
Long Melford
Sudbury
Suffolk
CO10 9DE
Director NameRobert John Davies
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(36 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 26 March 2002)
RoleAccountant
Correspondence AddressForesters Hall
The Green Middleton Tyas
Richmond
North Yorkshire
DL10 6QY
Director NameMr Arthur Mark Saxton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(40 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 March 2005)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressBallintrae
Higher Marsh, Kingston St. Mary
Taunton
Somerset
TA2 8HH
Secretary NameMrs Elizabeth Anne Davies
NationalityBritish
StatusResigned
Appointed18 January 2005(42 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 December 2013)
RoleCompany Director
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr David Paul Turner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(42 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Kenneth McIntyre Carlaw
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(48 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Secretary NameMrs Lorna Edwards
StatusResigned
Appointed16 December 2013(51 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2020)
RoleCompany Director
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMrs Lorna Edwards
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2019(56 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 June 2020)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP

Contact

Websitearriva.co.uk
Email address[email protected]
Telephone0191 5204000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400k at £0.2Arriva Finance Lease LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£32,374,000
Current Liabilities£8,682,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Charges

22 June 1992Delivered on: 25 June 1992
Satisfied on: 2 September 2000
Persons entitled: Samuel Montagu & Co. Limited (As Security Trustee for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the relevant documents (as defined).
Particulars: The chargor as beneficial owner has charged in favour of the security trustee with the payment and discharge of the secured obligations, by way of first fixed charge the real property; all rights and claims to which the chargor is now or may hereafter become entitled in relation to the special deposits; (for full details of charge see form 395 and contd sheets).
Fully Satisfied
8 September 1989Delivered on: 13 September 1989
Satisfied on: 29 June 1992
Persons entitled: Canadian Imperial Bank of Commerce as Agent for Itself and the Banks as Defined

Classification: Supplemental 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 as agent for itself and the banks as defined on any account whatsoever.
Particulars: The undertaking and all property & assets of the company see doc for full details. 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
8 August 1988Delivered on: 10 August 1988
Satisfied on: 29 June 1992
Persons entitled:
Canadian Imperial Bank of Commerce as Agent for the Banks Named on the Schedule Attached to The
Certificate (Please See Doc's for Full Details)

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 chargees.
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
15 May 1987Delivered on: 21 May 1987
Satisfied on: 9 February 1991
Persons entitled:
Canadian Imperial Bank of Commerce as Agent for the Banks Named on the Schedule Attached to The
Certificate (Please See Doc's for Full Details)
Banque Francaise Du Commerce Extevieur
Union Bank of Switzerland. Privatbanken LTD
Allied Irish Banks PLC. Berlinen Bank
Canadian Imperial Bank of Commerce. Charterhouse Bank LTD.
The Governor and Co. of the Bank of Scotland. Banque Paribas Credit Lyonn Ais.
The Governor and Co. of the Bank of Ireland. Italian International Bank P Lc
Australia and New Zealand Banking Group LTD. Ag (London Branch)
Barclays Bank PLC. N.M. Rothschild & Sons LTD.

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee and/or cowie financial holdings PLC and/or cowie financial services limited and/or interleasing (UK) limited and/or broadwood financial company limited and/or cowie contract hire limited to the chargees.
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
12 February 1987Delivered on: 18 February 1987
Persons entitled: Standard Chartered Bank as Agent for the Banks as Listed in the Schedule

Classification: Deed of accession & supplemental charge
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 for itself and as agent for the banks as defined supplemental to a guarantee & debenture dated 30.10.85.
Particulars: See doc for further details. 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
30 October 1985Delivered on: 6 November 1985
Persons entitled: Standard Chestered Bank

Classification: A 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 under the terms of the facility letter dated 30TH october 1985 and the deed of even date.
Particulars: For further details see doc 70. 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
18 June 1985Delivered on: 18 June 1985
Persons entitled: Forward Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 18 june'85.
Particulars: Please see doc M69 for further details. 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

Filing History

5 October 2023Director's details changed for Mrs Helen Mary Seeber on 3 October 2023 (2 pages)
28 September 2023Accounts for a small company made up to 31 December 2022 (20 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
14 December 2022Termination of appointment of David Graham Johnstone as a director on 14 December 2022 (1 page)
13 December 2022Appointment of Mr Malcolm Bulbeck as a director on 12 December 2022 (2 pages)
17 October 2022Accounts for a small company made up to 31 December 2021 (19 pages)
6 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
28 October 2021Full accounts made up to 31 December 2020 (23 pages)
1 July 2021Director's details changed for Mrs Helen Mary Seeber on 1 July 2021 (2 pages)
10 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (22 pages)
18 June 2020Appointment of Mrs Helen Mary Seeber as a director on 12 June 2020 (2 pages)
16 June 2020Termination of appointment of Lorna Edwards as a director on 12 June 2020 (1 page)
16 June 2020Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page)
21 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
7 November 2019Director's details changed for Mrs Lorna Edwards on 25 October 2019 (2 pages)
2 October 2019Full accounts made up to 31 December 2018 (20 pages)
30 August 2019Appointment of Mrs Lorna Edwards as a director on 22 August 2019 (2 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (20 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
8 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-06
(3 pages)
8 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-06
(3 pages)
21 September 2017Full accounts made up to 31 December 2016 (20 pages)
21 September 2017Full accounts made up to 31 December 2016 (20 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (20 pages)
1 October 2016Full accounts made up to 31 December 2015 (20 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100,000
(3 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100,000
(3 pages)
31 March 2016Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100,000
(4 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100,000
(4 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100,000
(4 pages)
26 September 2014Full accounts made up to 31 December 2013 (14 pages)
26 September 2014Full accounts made up to 31 December 2013 (14 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100,000
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100,000
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100,000
(4 pages)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
17 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
17 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
6 September 2012Full accounts made up to 31 December 2011 (15 pages)
6 September 2012Full accounts made up to 31 December 2011 (15 pages)
28 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
28 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 pages)
4 July 2011Appointment of Kenneth Mcintyre Carlaw as a director (2 pages)
4 July 2011Appointment of Kenneth Mcintyre Carlaw as a director (2 pages)
1 July 2011Termination of appointment of David Turner as a director (1 page)
1 July 2011Termination of appointment of David Turner as a director (1 page)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
4 May 2011Director's details changed for Mr David Graham Johnstone on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr David Paul Turner on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr David Graham Johnstone on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr David Paul Turner on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr David Graham Johnstone on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr David Paul Turner on 4 May 2011 (2 pages)
11 January 2011Termination of appointment of Stephen Lonsdale as a director (1 page)
11 January 2011Termination of appointment of Stephen Lonsdale as a director (1 page)
16 September 2010Full accounts made up to 31 December 2009 (13 pages)
16 September 2010Full accounts made up to 31 December 2009 (13 pages)
10 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page)
10 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page)
10 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
1 November 2009Full accounts made up to 31 December 2008 (13 pages)
1 November 2009Full accounts made up to 31 December 2008 (13 pages)
6 May 2009Return made up to 03/05/09; full list of members (4 pages)
6 May 2009Return made up to 03/05/09; full list of members (4 pages)
4 March 2009Director's change of particulars / david johnstone / 01/10/2008 (1 page)
4 March 2009Director's change of particulars / david johnstone / 01/10/2008 (1 page)
22 October 2008Full accounts made up to 31 December 2007 (13 pages)
22 October 2008Full accounts made up to 31 December 2007 (13 pages)
7 May 2008Return made up to 03/05/08; full list of members (4 pages)
7 May 2008Return made up to 03/05/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (13 pages)
26 October 2007Full accounts made up to 31 December 2006 (13 pages)
4 May 2007Return made up to 03/05/07; full list of members (2 pages)
4 May 2007Return made up to 03/05/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 May 2006Return made up to 03/05/06; full list of members (2 pages)
5 May 2006Return made up to 03/05/06; full list of members (2 pages)
7 February 2006New director appointed (3 pages)
7 February 2006New director appointed (3 pages)
7 November 2005Full accounts made up to 31 December 2004 (13 pages)
7 November 2005Full accounts made up to 31 December 2004 (13 pages)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Secretary's particulars changed (1 page)
2 June 2005Return made up to 03/05/05; full list of members (7 pages)
2 June 2005Return made up to 03/05/05; full list of members (7 pages)
17 March 2005New director appointed (5 pages)
17 March 2005New director appointed (5 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
24 May 2004Return made up to 03/05/04; full list of members (7 pages)
24 May 2004Return made up to 03/05/04; full list of members (7 pages)
29 October 2003Full accounts made up to 31 December 2002 (14 pages)
29 October 2003Full accounts made up to 31 December 2002 (14 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
7 July 2003Director's particulars changed (1 page)
7 July 2003Director's particulars changed (1 page)
6 June 2003Return made up to 03/05/03; full list of members
  • 363(287) ‐ Registered office changed on 06/06/03
(7 pages)
6 June 2003Return made up to 03/05/03; full list of members
  • 363(287) ‐ Registered office changed on 06/06/03
(7 pages)
5 March 2003Auditor's resignation (6 pages)
5 March 2003Auditor's resignation (6 pages)
21 October 2002Full accounts made up to 31 December 2001 (13 pages)
21 October 2002Full accounts made up to 31 December 2001 (13 pages)
29 May 2002Return made up to 03/05/02; full list of members (7 pages)
29 May 2002Return made up to 03/05/02; full list of members (7 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
23 October 2001Full accounts made up to 31 December 2000 (13 pages)
23 October 2001Full accounts made up to 31 December 2000 (13 pages)
22 May 2001Return made up to 03/05/01; full list of members (7 pages)
22 May 2001Return made up to 03/05/01; full list of members (7 pages)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
25 October 2000Full accounts made up to 31 December 1999 (14 pages)
25 October 2000Full accounts made up to 31 December 1999 (14 pages)
2 September 2000Declaration of satisfaction of mortgage/charge (1 page)
2 September 2000Declaration of satisfaction of mortgage/charge (1 page)
23 May 2000Return made up to 03/05/00; full list of members (7 pages)
23 May 2000Return made up to 03/05/00; full list of members (7 pages)
17 May 1999Return made up to 03/05/99; no change of members (5 pages)
17 May 1999Return made up to 03/05/99; no change of members (5 pages)
7 May 1999Full accounts made up to 31 December 1998 (14 pages)
7 May 1999Full accounts made up to 31 December 1998 (14 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
8 January 1999Amended full accounts made up to 31 December 1997 (12 pages)
8 January 1999Amended full accounts made up to 31 December 1997 (12 pages)
24 December 1998Auditor's resignation (4 pages)
24 December 1998Auditor's resignation (4 pages)
10 November 1998Auditor's resignation (2 pages)
10 November 1998Auditor's resignation (2 pages)
30 October 1998Full accounts made up to 31 December 1997 (12 pages)
30 October 1998Full accounts made up to 31 December 1997 (12 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland tyne & wear (1 page)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland tyne & wear (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 May 1998Return made up to 03/05/98; no change of members (4 pages)
19 May 1998Return made up to 03/05/98; no change of members (4 pages)
16 February 1998Director's particulars changed (1 page)
16 February 1998Director's particulars changed (1 page)
29 October 1997Full accounts made up to 31 December 1996 (12 pages)
29 October 1997Full accounts made up to 31 December 1996 (12 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
28 July 1997Director's particulars changed (1 page)
28 July 1997Director's particulars changed (1 page)
2 June 1997Return made up to 03/05/97; full list of members (5 pages)
2 June 1997Return made up to 03/05/97; full list of members (5 pages)
18 April 1997New director appointed (1 page)
18 April 1997New director appointed (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
6 November 1996Director's particulars changed (1 page)
6 November 1996Director's particulars changed (1 page)
21 July 1996Full accounts made up to 31 December 1995 (14 pages)
21 July 1996Full accounts made up to 31 December 1995 (14 pages)
15 May 1996Return made up to 03/05/96; full list of members (6 pages)
15 May 1996Return made up to 03/05/96; full list of members (6 pages)
29 August 1995Full accounts made up to 31 December 1994 (14 pages)
29 August 1995Full accounts made up to 31 December 1994 (14 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 May 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 1994Full accounts made up to 31 December 1993 (14 pages)
7 July 1994Full accounts made up to 31 December 1993 (14 pages)
12 May 1994Return made up to 03/05/94; full list of members (8 pages)
12 May 1994Return made up to 03/05/94; full list of members (8 pages)
10 May 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1994Director resigned (1 page)
21 January 1994Director resigned (1 page)
24 May 1993Full accounts made up to 31 December 1992 (12 pages)
24 May 1993Full accounts made up to 31 December 1992 (12 pages)
17 May 1993Return made up to 03/05/93; full list of members (9 pages)
17 May 1993Return made up to 03/05/93; full list of members (9 pages)
10 July 1992Full accounts made up to 31 December 1991 (13 pages)
10 July 1992Full accounts made up to 31 December 1991 (13 pages)
29 June 1992Declaration of satisfaction of mortgage/charge (1 page)
29 June 1992Declaration of satisfaction of mortgage/charge (1 page)
25 June 1992Particulars of mortgage/charge (12 pages)
25 June 1992Particulars of mortgage/charge (12 pages)
12 May 1992Return made up to 03/05/92; no change of members
  • 363(287) ‐ Registered office changed on 12/05/92
(9 pages)
12 May 1992Return made up to 03/05/92; no change of members
  • 363(287) ‐ Registered office changed on 12/05/92
(9 pages)
1 May 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 May 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 September 1991Director resigned;new director appointed (1 page)
12 September 1991Director resigned;new director appointed (1 page)
15 July 1991Full accounts made up to 31 December 1990 (13 pages)
15 July 1991Full accounts made up to 31 December 1990 (13 pages)
23 May 1991Return made up to 03/05/91; full list of members (9 pages)
23 May 1991Return made up to 03/05/91; full list of members (9 pages)
9 February 1991Declaration of satisfaction of mortgage/charge (1 page)
9 February 1991Declaration of satisfaction of mortgage/charge (1 page)
5 September 1990Full accounts made up to 31 December 1989 (14 pages)
5 September 1990Full accounts made up to 31 December 1989 (14 pages)
15 August 1990Director's particulars changed (1 page)
15 August 1990Director's particulars changed (1 page)
29 May 1990Return made up to 03/05/90; full list of members (8 pages)
29 May 1990Return made up to 03/05/90; full list of members (8 pages)
23 October 1989Accounts for a small company made up to 31 December 1988 (12 pages)
23 October 1989Accounts for a small company made up to 31 December 1988 (12 pages)
13 September 1989Particulars of mortgage/charge (8 pages)
13 September 1989Particulars of mortgage/charge (8 pages)
12 September 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 September 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 September 1988Return made up to 30/03/88; full list of members (9 pages)
7 September 1988Return made up to 30/03/88; full list of members (9 pages)
7 September 1988Full accounts made up to 31 December 1987 (11 pages)
7 September 1988Full accounts made up to 31 December 1987 (11 pages)
10 August 1988Particulars of mortgage/charge (8 pages)
10 August 1988Particulars of mortgage/charge (8 pages)
29 June 1987Full accounts made up to 31 December 1986 (12 pages)
29 June 1987Full accounts made up to 31 December 1986 (12 pages)
11 June 1987Declaration of satisfaction of mortgage/charge (1 page)
14 May 1987Declaration of satisfaction of mortgage/charge (1 page)
10 August 1985Accounts made up to 30 November 1984 (13 pages)
10 August 1985Accounts made up to 30 November 1984 (13 pages)
3 December 1983Accounts made up to 30 September 1982 (10 pages)
3 December 1983Accounts made up to 30 September 1982 (10 pages)
19 March 1983Accounts made up to 30 September 1980 (10 pages)
19 March 1983Accounts made up to 30 September 1980 (10 pages)
18 October 1979Accounts made up to 30 September 1978 (10 pages)
18 October 1979Accounts made up to 30 September 1978 (10 pages)
10 June 1977Accounts made up to 30 September 1976 (11 pages)
10 June 1977Accounts made up to 30 September 1976 (11 pages)
8 May 1975Accounts made up to 30 September 1974 (14 pages)
8 May 1975Accounts made up to 30 September 1974 (14 pages)
16 November 1962Certificate of incorporation (1 page)
16 November 1962Incorporation (32 pages)
16 November 1962Certificate of incorporation (1 page)
16 November 1962Incorporation (32 pages)