Newcastle Upon Tyne
NE1 6AH
Director Name | Gold Round Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2018(55 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 09 April 2024) |
Correspondence Address | 5th Floor 24 Old Bond Street Mayfair London W1S 4AW |
Director Name | Dolbia Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2018(55 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 09 April 2024) |
Correspondence Address | 5th Floor 24 Old Bond Street Mayfair London W1S 4AW |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2018(55 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 09 April 2024) |
Correspondence Address | 2 Ac Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Peter Stephen Skelton |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1977(14 years, 7 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 03 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glen Morven Forest Drive Kingswood Tadworth Surrey KT20 6LQ |
Director Name | Sir Simon James Day |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(28 years, 1 month after company formation) |
Appointment Duration | 26 years, 3 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Planet Place Newcastle Upon Tyne Tyne & Wear NE12 6DY |
Director Name | Neil Crawford Petrie |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(28 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | Sulphur Wells Road 11 Masterton Foreign |
Director Name | Philip Oriel Riddell |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | Broomy Hall Dalton Newcastle Upon Tyne NE18 0DF |
Director Name | Charles Graham Conyers |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(28 years, 1 month after company formation) |
Appointment Duration | 27 years, 2 months (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Planet Place Newcastle Upon Tyne Tyne & Wear NE12 6DY |
Director Name | David Alistair Greenwell |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(28 years, 1 month after company formation) |
Appointment Duration | 25 years, 11 months (resigned 02 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Planet Place Newcastle Upon Tyne Tyne & Wear NE12 6DY |
Director Name | William Joseph Rusga |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(28 years, 1 month after company formation) |
Appointment Duration | 25 years, 11 months (resigned 02 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Planet Place Newcastle Upon Tyne Tyne & Wear NE12 6DY |
Secretary Name | Richard John Simon Mawer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 July 1995) |
Role | Company Director |
Correspondence Address | 3 Neasdon Crescent Tynemouth North Shields Tyne & Wear NE30 2TP |
Director Name | Lady Alison Bridget Wakeham |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(29 years, 5 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 02 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Planet Place Newcastle Upon Tyne Tyne & Wear NE12 6DY |
Secretary Name | Charles Graham Conyers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(32 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 15 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Planet Place Newcastle Upon Tyne Tyne & Wear NE12 6DY |
Director Name | Campbell Mourton Senior |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(33 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | 16 Pennine Close Darlington County Durham DL3 9YA |
Director Name | Mr Simon Francis Riddell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(39 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Planet Place Newcastle Upon Tyne Tyne & Wear NE12 6DY |
Director Name | Neil Tweddle |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(40 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 September 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Planet Place Newcastle Upon Tyne Tyne & Wear NE12 6DY |
Director Name | Mr Martin Dawson Horne |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(40 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Planet Place Newcastle Upon Tyne Tyne & Wear NE12 6DY |
Director Name | Andrew Bruce Joseph Gardner |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 April 2007) |
Role | Operations Director |
Correspondence Address | Swale House 1 St Trinians Drive Richmond North Yorkshire DL10 7SS |
Director Name | Mrs Gabrielle Helene Rance |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(45 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Planet Place Newcastle Upon Tyne Tyne & Wear NE12 6DY |
Director Name | Mr David Jeremy Quentin Greenwell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(48 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 March 2017) |
Role | Recruiting Consultant |
Country of Residence | England |
Correspondence Address | Planet Place Newcastle Upon Tyne Tyne & Wear NE12 6DY |
Director Name | Mr Craig John Billingham |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(48 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 March 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Planet Place Newcastle Upon Tyne Tyne & Wear NE12 6DY |
Director Name | Mr Derek Mitchell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(50 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ac Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | Mr Craig Billingham |
---|---|
Status | Resigned |
Appointed | 15 July 2014(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 2016) |
Role | Company Director |
Correspondence Address | Planet Place Newcastle Upon Tyne Tyne & Wear NE12 6DY |
Director Name | Mr David John Hall |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(52 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Planet Place Newcastle Upon Tyne Tyne & Wear NE12 6DY |
Director Name | Mr Mark Robert Dixon |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilger, 127 The Moor Coleorton Coalville LE67 8GB |
Director Name | Mr Nicholas Joseph Pope |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ac Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | Mr Nicholas Joseph Pope |
---|---|
Status | Resigned |
Appointed | 13 March 2017(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 August 2018) |
Role | Company Director |
Correspondence Address | 2 Ac Court High Street Thames Ditton Surrey KT7 0SR |
Website | godfreysyrett.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2681010 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Interpath Advisory 60 Grey Street Newcastle Upon Tyne NE1 6AH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
38.5k at £1 | Godfrey-syrett (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,657,688 |
Gross Profit | £6,631,034 |
Net Worth | £3,530,127 |
Cash | £7,551 |
Current Liabilities | £3,962,100 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 August 2018 | Delivered 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 2018 | Delivered on: 23 August 2018 Persons entitled: Rloans LLP Classification: A registered charge Outstanding |
22 December 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 1990 | Delivered 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 2018 | Delivered 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 1987 | Delivered 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 1971 | Delivered 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 |
4 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
---|---|
31 July 2017 | Termination of appointment of David John Hall as a director on 31 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Simon Francis Riddell as a director on 30 June 2017 (1 page) |
7 July 2017 | Termination of appointment of Simon James Day as a director on 30 June 2017 (1 page) |
21 March 2017 | Satisfaction of charge 3 in full (1 page) |
21 March 2017 | All of the property or undertaking has been released from charge 3 (2 pages) |
19 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
14 March 2017 | Termination of appointment of William Joseph Rusga as a director on 2 March 2017 (1 page) |
14 March 2017 | Appointment of Mr Mark Robert Dixon as a director on 13 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of David Jeremy Quentin Greenwell as a director on 2 March 2017 (1 page) |
14 March 2017 | Appointment of Mr Alan Michael Donachie as a director on 13 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of David Alistair Greenwell as a director on 2 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Alison Bridget Wakeham as a director on 2 March 2017 (1 page) |
14 March 2017 | Appointment of Mr Nicholas Joseph Pope as a secretary on 13 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Nicholas Joseph Pope as a director on 13 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Gabrielle Helene Rance as a director on 2 March 2017 (1 page) |
21 October 2016 | Termination of appointment of Craig John Billingham as a director on 20 March 2016 (1 page) |
21 October 2016 | Termination of appointment of Craig Billingham as a secretary on 20 March 2016 (1 page) |
21 October 2016 | Termination of appointment of Neil Tweddle as a director on 30 September 2016 (1 page) |
11 May 2016 | Full accounts made up to 31 December 2015 (32 pages) |
30 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
9 February 2016 | Appointment of Mr David John Hall as a director on 11 January 2016 (2 pages) |
23 December 2015 | Registration of charge 007510940007, created on 22 December 2015 (7 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
20 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
6 February 2015 | Satisfaction of charge 1 in full (1 page) |
6 February 2015 | Satisfaction of charge 2 in full (1 page) |
4 February 2015 | Registration of charge 007510940005, created on 30 January 2015 (23 pages) |
4 February 2015 | Registration of charge 007510940006, created on 30 January 2015 (7 pages) |
4 February 2015 | Registration of charge 007510940004, created on 30 January 2015 (7 pages) |
22 December 2014 | Termination of appointment of Charles Graham Conyers as a secretary on 15 July 2014 (1 page) |
22 December 2014 | Appointment of Mr Craig Billingham as a secretary on 15 July 2014 (2 pages) |
28 July 2014 | All of the property or undertaking has been released from charge 3 (2 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
2 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
16 July 2013 | Termination of appointment of Martin Horne as a director (1 page) |
11 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
10 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (8 pages) |
10 April 2013 | Director's details changed for Mr David Jeremy Quentin Greenwell on 23 March 2013 (2 pages) |
9 April 2013 | Appointment of Mr Derek Mitchell as a director (2 pages) |
26 April 2012 | Full accounts made up to 31 July 2011 (19 pages) |
21 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (8 pages) |
4 March 2012 | Appointment of Mr Craig John Billingham as a director (2 pages) |
26 October 2011 | Appointment of Mr David Jeremy Quentin Greenwell as a director (2 pages) |
26 October 2011 | Director's details changed for Mr Simon Francis Riddell on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Gabrielle Helene Rance on 26 October 2011 (2 pages) |
26 October 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
26 October 2011 | Director's details changed for David Alistair Greenwell on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Martin Dawson Horne on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for William Joseph Rusga on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Neil Tweddle on 26 October 2011 (2 pages) |
26 October 2011 | Secretary's details changed for Charles Graham Conyers on 26 October 2011 (1 page) |
26 October 2011 | Director's details changed for Charles Graham Conyers on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Sir Simon James Day on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Lady Alison Bridget Wakeham on 26 October 2011 (2 pages) |
28 April 2011 | Full accounts made up to 31 July 2010
|
1 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (12 pages) |
19 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (8 pages) |
14 April 2010 | Director's details changed for David Alistair Greenwell on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Charles Graham Conyers on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for David Alistair Greenwell on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Charles Graham Conyers on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Neil Tweddle on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for William Joseph Rusga on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Gabrielle Helene Rance on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for William Joseph Rusga on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Neil Tweddle on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Gabrielle Helene Rance on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Martin Dawson Horne on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Martin Dawson Horne on 1 March 2010 (2 pages) |
10 December 2009 | Full accounts made up to 31 July 2009 (18 pages) |
1 April 2009 | Return made up to 17/03/09; full list of members (6 pages) |
13 March 2009 | Full accounts made up to 31 July 2008 (18 pages) |
14 November 2008 | Director appointed gabrielle helene rance (2 pages) |
27 March 2008 | Return made up to 17/03/08; full list of members (5 pages) |
27 March 2008 | Appointment terminated director peter skelton (1 page) |
4 February 2008 | Full accounts made up to 31 July 2007 (18 pages) |
8 June 2007 | Full accounts made up to 31 July 2006 (19 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
5 June 2006 | Full accounts made up to 31 July 2005 (17 pages) |
27 April 2006 | Return made up to 17/03/06; full list of members (3 pages) |
26 April 2006 | Director's particulars changed (1 page) |
19 April 2005 | Return made up to 17/03/05; full list of members
|
10 February 2005 | Full accounts made up to 31 July 2004 (21 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
4 June 2004 | Full accounts made up to 31 July 2003 (21 pages) |
1 April 2004 | Return made up to 17/03/04; full list of members
|
29 July 2003 | New director appointed (2 pages) |
8 April 2003 | Return made up to 17/03/03; full list of members (10 pages) |
8 April 2003 | New director appointed (2 pages) |
20 March 2003 | Full accounts made up to 31 July 2002 (16 pages) |
1 June 2002 | Accounts for a medium company made up to 31 July 2001 (15 pages) |
10 April 2002 | Return made up to 17/03/02; full list of members
|
10 April 2002 | New director appointed (2 pages) |
30 May 2001 | Accounts for a medium company made up to 31 July 2000 (17 pages) |
14 May 2001 | Director resigned (1 page) |
30 March 2001 | Return made up to 17/03/01; full list of members
|
15 April 2000 | Return made up to 17/03/00; full list of members
|
30 March 2000 | Accounts for a medium company made up to 31 July 1999 (17 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (20 pages) |
13 April 1999 | Return made up to 17/03/99; no change of members (6 pages) |
20 May 1998 | Accounts for a medium company made up to 31 July 1997 (20 pages) |
11 April 1998 | Return made up to 17/03/98; full list of members (8 pages) |
3 June 1997 | Accounts for a medium company made up to 31 July 1996 (20 pages) |
21 April 1997 | Return made up to 17/03/97; no change of members
|
14 April 1997 | New director appointed (2 pages) |
10 December 1996 | Auditor's resignation (2 pages) |
24 October 1996 | New director appointed (2 pages) |
26 April 1996 | Return made up to 17/03/96; full list of members
|
28 March 1996 | Full accounts made up to 31 July 1995 (14 pages) |
6 November 1995 | Secretary resigned (2 pages) |
6 November 1995 | New secretary appointed (2 pages) |
28 March 1995 | Full accounts made up to 31 July 1994 (13 pages) |
28 March 1995 | Return made up to 17/03/95; full list of members (8 pages) |
17 November 1990 | Particulars of mortgage/charge (3 pages) |
5 May 1987 | Resolutions
|
22 February 1963 | Incorporation (16 pages) |