Company NameGodfrey - Syrett Limited
Company StatusDissolved
Company Number00751094
CategoryPrivate Limited Company
Incorporation Date22 February 1963(61 years, 2 months ago)
Dissolution Date9 April 2024 (2 weeks, 5 days ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Alan Michael Donachie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2017(54 years, 1 month after company formation)
Appointment Duration7 years (closed 09 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Grey Street
Newcastle Upon Tyne
NE1 6AH
Director NameGold Round Limited (Corporation)
StatusClosed
Appointed20 August 2018(55 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 09 April 2024)
Correspondence Address5th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Director NameDolbia Limited (Corporation)
StatusClosed
Appointed20 August 2018(55 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 09 April 2024)
Correspondence Address5th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Secretary NameRJP Secretaries Limited (Corporation)
StatusClosed
Appointed20 August 2018(55 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 09 April 2024)
Correspondence Address2 Ac Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Peter Stephen Skelton
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1977(14 years, 7 months after company formation)
Appointment Duration30 years, 5 months (resigned 03 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Morven
Forest Drive Kingswood
Tadworth
Surrey
KT20 6LQ
Director NameSir Simon James Day
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(28 years, 1 month after company formation)
Appointment Duration26 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlanet Place
Newcastle Upon Tyne
Tyne & Wear
NE12 6DY
Director NameNeil Crawford Petrie
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(28 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 08 March 2001)
RoleCompany Director
Correspondence AddressSulphur Wells
Road 11 Masterton
Foreign
Director NamePhilip Oriel Riddell
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(28 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressBroomy Hall
Dalton
Newcastle Upon Tyne
NE18 0DF
Director NameCharles Graham Conyers
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(28 years, 1 month after company formation)
Appointment Duration27 years, 2 months (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlanet Place
Newcastle Upon Tyne
Tyne & Wear
NE12 6DY
Director NameDavid Alistair Greenwell
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(28 years, 1 month after company formation)
Appointment Duration25 years, 11 months (resigned 02 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlanet Place
Newcastle Upon Tyne
Tyne & Wear
NE12 6DY
Director NameWilliam Joseph Rusga
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(28 years, 1 month after company formation)
Appointment Duration25 years, 11 months (resigned 02 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlanet Place
Newcastle Upon Tyne
Tyne & Wear
NE12 6DY
Secretary NameRichard John Simon Mawer
NationalityBritish
StatusResigned
Appointed19 March 1991(28 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 27 July 1995)
RoleCompany Director
Correspondence Address3 Neasdon Crescent
Tynemouth
North Shields
Tyne & Wear
NE30 2TP
Director NameLady Alison Bridget Wakeham
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(29 years, 5 months after company formation)
Appointment Duration24 years, 7 months (resigned 02 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlanet Place
Newcastle Upon Tyne
Tyne & Wear
NE12 6DY
Secretary NameCharles Graham Conyers
NationalityBritish
StatusResigned
Appointed02 October 1995(32 years, 7 months after company formation)
Appointment Duration18 years, 9 months (resigned 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlanet Place
Newcastle Upon Tyne
Tyne & Wear
NE12 6DY
Director NameCampbell Mourton Senior
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(33 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2004)
RoleCompany Director
Correspondence Address16 Pennine Close
Darlington
County Durham
DL3 9YA
Director NameMr Simon Francis Riddell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(39 years after company formation)
Appointment Duration15 years, 4 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlanet Place
Newcastle Upon Tyne
Tyne & Wear
NE12 6DY
Director NameNeil Tweddle
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(40 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 30 September 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPlanet Place
Newcastle Upon Tyne
Tyne & Wear
NE12 6DY
Director NameMr Martin Dawson Horne
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(40 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 18 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlanet Place
Newcastle Upon Tyne
Tyne & Wear
NE12 6DY
Director NameAndrew Bruce Joseph Gardner
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(41 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 April 2007)
RoleOperations Director
Correspondence AddressSwale House
1 St Trinians Drive
Richmond
North Yorkshire
DL10 7SS
Director NameMrs Gabrielle Helene Rance
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(45 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlanet Place
Newcastle Upon Tyne
Tyne & Wear
NE12 6DY
Director NameMr David Jeremy Quentin Greenwell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(48 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 March 2017)
RoleRecruiting Consultant
Country of ResidenceEngland
Correspondence AddressPlanet Place
Newcastle Upon Tyne
Tyne & Wear
NE12 6DY
Director NameMr Craig John Billingham
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(48 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 March 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlanet Place
Newcastle Upon Tyne
Tyne & Wear
NE12 6DY
Director NameMr Derek Mitchell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(50 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 02 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ac Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameMr Craig Billingham
StatusResigned
Appointed15 July 2014(51 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2016)
RoleCompany Director
Correspondence AddressPlanet Place
Newcastle Upon Tyne
Tyne & Wear
NE12 6DY
Director NameMr David John Hall
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(52 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPlanet Place
Newcastle Upon Tyne
Tyne & Wear
NE12 6DY
Director NameMr Mark Robert Dixon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(54 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilger, 127 The Moor
Coleorton
Coalville
LE67 8GB
Director NameMr Nicholas Joseph Pope
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(54 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ac Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameMr Nicholas Joseph Pope
StatusResigned
Appointed13 March 2017(54 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 21 August 2018)
RoleCompany Director
Correspondence Address2 Ac Court
High Street
Thames Ditton
Surrey
KT7 0SR

Contact

Websitegodfreysyrett.co.uk
Email address[email protected]
Telephone0191 2681010
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Interpath Advisory
60 Grey Street
Newcastle Upon Tyne
NE1 6AH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

38.5k at £1Godfrey-syrett (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£25,657,688
Gross Profit£6,631,034
Net Worth£3,530,127
Cash£7,551
Current Liabilities£3,962,100

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 August 2018Delivered on: 23 August 2018
Persons entitled: Rloans LLP

Classification: A registered charge
Particulars: 1. littleburn industrial estate, langley moor, durham registered at hm land registry with land registry number: DU132215.. 2. planet place and samson close, george stephenson industrial estate, killingworth, newcastle upon tyne registered at hm land registry with land registry numbers: TY292878, TY169551, TY146505 and TY148619.. 3. belmont industrial estate, durham registered at hm land registry with land registry number: DU125111.
Outstanding
21 August 2018Delivered on: 23 August 2018
Persons entitled: Rloans LLP

Classification: A registered charge
Outstanding
22 December 2015Delivered on: 23 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: With full title guarantee the freehold property known as land and buildings at littleburn industrial estate, langley moor registered at the land registry with title number DU132215.
Outstanding
30 January 2015Delivered on: 4 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as land and buildings at planet place and samson close, newcastle upon tyne registered at hm land registry under title numbers TY292878, TY169551, TY146505 and TY148619.
Outstanding
30 January 2015Delivered on: 4 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all freehold (including commonhold) and leasehold land vested in the company at the date of the debenture together with all buildings, fixtures, fittings and fixed plant and machinery at the date of the debenture or at any time afterwards on it. This includes (without limitation) land described or referred to in part 1 of the first schedule of the debenture subject only to the other mortgages or matters (if any) mentioned in part 2 of the first schedule of the debenture.. By way of first fixed charge all letters, patent, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) at the date of the debenture or at any time afterwards belonging to the company (together with any of the same mentioned in the second schedule of the debenture, collectively called the "intellectual property").
Outstanding
30 January 2015Delivered on: 4 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as land and buildings at belmont industrial estate, durham and registered at hm land registry under title number DU125111.
Outstanding
14 November 1990Delivered on: 17 November 1990
Persons entitled:
Philip Oswald Riddell(As Trustees for the Time Being)
Navid Alastair Greenwell
Peter Soppitt
John Wakeham

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: Land & premises at planet place, killingworth, tyne & wear specific equitble charge all other freehold and leasehold property.
Outstanding
27 September 2018Delivered on: 3 October 2018
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: Each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to that chargor hereby, in each case with full title guarantee charges to igf by way of separate fixed charges; by way of legal mortgage each property specified in schedule 2 which is set opposite its name; by way of equitable mortgage its real property, other than the property or properties specified in schedule 2; and, all its intellectual property.. Property: firstly, all that freehold property known as littleburn industrial estate, langley moor, durham as the same is contained in title number DU132215 registered at hmlr.. Secondly, all that freehold property known as planet place and samson close, george stephenson industrial estate, killingworth, newcastle upon tyne as the same is contained in title numbers TY292878, TY169551, TYE146505 and TY148619.. Finally, all that freehold property known as belmont industrial estate durham as the same is contained in title number DU125111.
Outstanding
31 March 1987Delivered on: 10 April 1987
Satisfied on: 6 February 2015
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
18 June 1971Delivered on: 5 July 1971
Satisfied on: 6 February 2015
Persons entitled: Royal Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Eagle woods, eillingworth township, northumberland undertaking and all property and assets present and future including goodwill uncalled capital. Way of fixed & floating charge see doc 37 for details.
Fully Satisfied

Filing History

4 October 2017Full accounts made up to 31 December 2016 (32 pages)
31 July 2017Termination of appointment of David John Hall as a director on 31 July 2017 (1 page)
7 July 2017Termination of appointment of Simon Francis Riddell as a director on 30 June 2017 (1 page)
7 July 2017Termination of appointment of Simon James Day as a director on 30 June 2017 (1 page)
21 March 2017Satisfaction of charge 3 in full (1 page)
21 March 2017All of the property or undertaking has been released from charge 3 (2 pages)
19 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
14 March 2017Termination of appointment of William Joseph Rusga as a director on 2 March 2017 (1 page)
14 March 2017Appointment of Mr Mark Robert Dixon as a director on 13 March 2017 (2 pages)
14 March 2017Termination of appointment of David Jeremy Quentin Greenwell as a director on 2 March 2017 (1 page)
14 March 2017Appointment of Mr Alan Michael Donachie as a director on 13 March 2017 (2 pages)
14 March 2017Termination of appointment of David Alistair Greenwell as a director on 2 March 2017 (1 page)
14 March 2017Termination of appointment of Alison Bridget Wakeham as a director on 2 March 2017 (1 page)
14 March 2017Appointment of Mr Nicholas Joseph Pope as a secretary on 13 March 2017 (2 pages)
14 March 2017Appointment of Mr Nicholas Joseph Pope as a director on 13 March 2017 (2 pages)
14 March 2017Termination of appointment of Gabrielle Helene Rance as a director on 2 March 2017 (1 page)
21 October 2016Termination of appointment of Craig John Billingham as a director on 20 March 2016 (1 page)
21 October 2016Termination of appointment of Craig Billingham as a secretary on 20 March 2016 (1 page)
21 October 2016Termination of appointment of Neil Tweddle as a director on 30 September 2016 (1 page)
11 May 2016Full accounts made up to 31 December 2015 (32 pages)
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 38,500
(9 pages)
9 February 2016Appointment of Mr David John Hall as a director on 11 January 2016 (2 pages)
23 December 2015Registration of charge 007510940007, created on 22 December 2015 (7 pages)
22 June 2015Full accounts made up to 31 December 2014 (22 pages)
20 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 38,500
(8 pages)
6 February 2015Satisfaction of charge 1 in full (1 page)
6 February 2015Satisfaction of charge 2 in full (1 page)
4 February 2015Registration of charge 007510940005, created on 30 January 2015 (23 pages)
4 February 2015Registration of charge 007510940006, created on 30 January 2015 (7 pages)
4 February 2015Registration of charge 007510940004, created on 30 January 2015 (7 pages)
22 December 2014Termination of appointment of Charles Graham Conyers as a secretary on 15 July 2014 (1 page)
22 December 2014Appointment of Mr Craig Billingham as a secretary on 15 July 2014 (2 pages)
28 July 2014All of the property or undertaking has been released from charge 3 (2 pages)
27 May 2014Full accounts made up to 31 December 2013 (22 pages)
2 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 38,500
(8 pages)
16 July 2013Termination of appointment of Martin Horne as a director (1 page)
11 June 2013Full accounts made up to 31 December 2012 (21 pages)
10 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (8 pages)
10 April 2013Director's details changed for Mr David Jeremy Quentin Greenwell on 23 March 2013 (2 pages)
9 April 2013Appointment of Mr Derek Mitchell as a director (2 pages)
26 April 2012Full accounts made up to 31 July 2011 (19 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (8 pages)
4 March 2012Appointment of Mr Craig John Billingham as a director (2 pages)
26 October 2011Appointment of Mr David Jeremy Quentin Greenwell as a director (2 pages)
26 October 2011Director's details changed for Mr Simon Francis Riddell on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Gabrielle Helene Rance on 26 October 2011 (2 pages)
26 October 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
26 October 2011Director's details changed for David Alistair Greenwell on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Martin Dawson Horne on 26 October 2011 (2 pages)
26 October 2011Director's details changed for William Joseph Rusga on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Neil Tweddle on 26 October 2011 (2 pages)
26 October 2011Secretary's details changed for Charles Graham Conyers on 26 October 2011 (1 page)
26 October 2011Director's details changed for Charles Graham Conyers on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Sir Simon James Day on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Lady Alison Bridget Wakeham on 26 October 2011 (2 pages)
28 April 2011Full accounts made up to 31 July 2010
  • ANNOTATION Pages 17-20 were administratively removed from the public record on 22/11/2011 as they did not form part of the statutory financial statements
(19 pages)
1 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (12 pages)
19 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (8 pages)
14 April 2010Director's details changed for David Alistair Greenwell on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Charles Graham Conyers on 1 March 2010 (2 pages)
14 April 2010Director's details changed for David Alistair Greenwell on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Charles Graham Conyers on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Neil Tweddle on 1 March 2010 (2 pages)
14 April 2010Director's details changed for William Joseph Rusga on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Gabrielle Helene Rance on 1 March 2010 (2 pages)
14 April 2010Director's details changed for William Joseph Rusga on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Neil Tweddle on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Gabrielle Helene Rance on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Martin Dawson Horne on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Martin Dawson Horne on 1 March 2010 (2 pages)
10 December 2009Full accounts made up to 31 July 2009 (18 pages)
1 April 2009Return made up to 17/03/09; full list of members (6 pages)
13 March 2009Full accounts made up to 31 July 2008 (18 pages)
14 November 2008Director appointed gabrielle helene rance (2 pages)
27 March 2008Return made up to 17/03/08; full list of members (5 pages)
27 March 2008Appointment terminated director peter skelton (1 page)
4 February 2008Full accounts made up to 31 July 2007 (18 pages)
8 June 2007Full accounts made up to 31 July 2006 (19 pages)
17 April 2007Director resigned (1 page)
17 April 2007Return made up to 17/03/07; full list of members (3 pages)
5 June 2006Full accounts made up to 31 July 2005 (17 pages)
27 April 2006Return made up to 17/03/06; full list of members (3 pages)
26 April 2006Director's particulars changed (1 page)
19 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 February 2005Full accounts made up to 31 July 2004 (21 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
4 June 2004Full accounts made up to 31 July 2003 (21 pages)
1 April 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 July 2003New director appointed (2 pages)
8 April 2003Return made up to 17/03/03; full list of members (10 pages)
8 April 2003New director appointed (2 pages)
20 March 2003Full accounts made up to 31 July 2002 (16 pages)
1 June 2002Accounts for a medium company made up to 31 July 2001 (15 pages)
10 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 April 2002New director appointed (2 pages)
30 May 2001Accounts for a medium company made up to 31 July 2000 (17 pages)
14 May 2001Director resigned (1 page)
30 March 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 April 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/04/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2000Accounts for a medium company made up to 31 July 1999 (17 pages)
2 June 1999Full accounts made up to 31 July 1998 (20 pages)
13 April 1999Return made up to 17/03/99; no change of members (6 pages)
20 May 1998Accounts for a medium company made up to 31 July 1997 (20 pages)
11 April 1998Return made up to 17/03/98; full list of members (8 pages)
3 June 1997Accounts for a medium company made up to 31 July 1996 (20 pages)
21 April 1997Return made up to 17/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1997New director appointed (2 pages)
10 December 1996Auditor's resignation (2 pages)
24 October 1996New director appointed (2 pages)
26 April 1996Return made up to 17/03/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 March 1996Full accounts made up to 31 July 1995 (14 pages)
6 November 1995Secretary resigned (2 pages)
6 November 1995New secretary appointed (2 pages)
28 March 1995Full accounts made up to 31 July 1994 (13 pages)
28 March 1995Return made up to 17/03/95; full list of members (8 pages)
17 November 1990Particulars of mortgage/charge (3 pages)
5 May 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 February 1963Incorporation (16 pages)