Company NameMouldshaugh Farm Limited
DirectorVictor Thompson
Company StatusActive
Company Number00795471
CategoryPrivate Limited Company
Incorporation Date11 March 1964(60 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 HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Victor Thompson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(27 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLink House Farm
Newton By The Sea
Alnwick
Northumberland
NE66 3ED
Secretary NameMrs Kathleen Mary Thompson
NationalityBritish
StatusCurrent
Appointed20 May 1998(34 years, 2 months after company formation)
Appointment Duration25 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLink House Farm
Newton By The Sea
Alnwick
Northumberland
NE66 3ED
Director NameMrs Jayne Mary Hellman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(27 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 May 1998)
RoleSecretary
Correspondence AddressLink House Farm
Newton By The Sea
Alnwick
Northumberland
NE66 3ED
Director NameMr Mark Thompson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(27 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 May 1998)
RoleFarmer
Correspondence Address19 Station Road
Christon Bank
Alnwick
Northumberland
Ne66
Secretary NameMrs Jayne Mary Hellman
NationalityBritish
StatusResigned
Appointed13 September 1991(27 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 May 1998)
RoleCompany Director
Correspondence AddressLink House Farm
Newton By The Sea
Alnwick
Northumberland
NE66 3ED

Contact

Websitelinkhousefarm.co.uk
Telephone01669 621272
Telephone regionRothbury

Location

Registered AddressRussell House
Greenwell Road
Alnwick
NE66 1HB
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 80 other UK companies use this postal address

Shareholders

117.9k at £1Link House Farm LTD
98.88%
Preference
667 at £1Link House Farm LTD
0.56%
Ordinary
333 at £1H. Gordon Thompson
0.28%
Cumulative Preference
333 at £1Link House Farm LTD
0.28%
Cumulative Preference

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Charges

19 July 1994Delivered on: 25 July 1994
Satisfied on: 17 August 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or charles thompson (coal merchant & haulier) limited 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. See the mortgage charge document for full details.
Fully Satisfied
11 January 1994Delivered on: 25 January 1994
Satisfied on: 13 July 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north east side of the northumberland arms west thirston felton northumberland t/n ND64221.
Fully Satisfied
24 February 1989Delivered on: 2 March 1989
Satisfied on: 15 January 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fell cottage 94 main street felton, morpeth, northumberland.
Fully Satisfied
22 January 1988Delivered on: 30 January 1988
Satisfied on: 14 July 1989
Persons entitled: Kenneth Thompson

Classification: Debenture
Secured details: All monies due or to become due from the company and/or clydesmuir limited to kenneth thompson on any account whatsoever.
Particulars: (Please see form 395 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
2 December 1999Delivered on: 4 December 1999
Satisfied on: 14 September 2001
Persons entitled:
Ronald Easton
Patricia Ann Easton

Classification: Legal charge
Secured details: £47,250 due or to become due from the company to the chargee.
Particulars: Workshop and yard at gibson street amble northumberland.
Fully Satisfied
11 January 1996Delivered on: 23 January 1996
Satisfied on: 23 February 1999
Persons entitled: Nethan Valley Homes Limited

Classification: Legal charge
Secured details: £24,000.00 and all other monies due or to become due from the company to the chargee under the legal charge.
Particulars: All that land being plots 17,18 and 19 of the development of the mortgagor at west view estate embleton nr alnwick northumberland being shown red on the plan annexed to the legal charge.
Fully Satisfied
29 June 1995Delivered on: 19 July 1995
Satisfied on: 23 January 1996
Persons entitled: Nethan Valley Homes Limited

Classification: Legal charge
Secured details: £24,000.00 and all other moneys due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that land being plots 1 and 2 of the development of the mortgagor at west view estate embleton nr alnwick northumberland.
Fully Satisfied
14 December 1994Delivered on: 22 December 1994
Satisfied on: 19 November 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and by charles thompson (coal merchant and haulier) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Thirston west moor farm,northumberland.
Fully Satisfied
18 July 1986Delivered on: 28 July 1986
Satisfied on: 17 August 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or clydesmuir LTD. 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
15 April 1994Delivered on: 23 April 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Newton link house and farm newton by the sea northumberland.
Outstanding
15 April 1994Delivered on: 23 April 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building land at embleton northumberland.
Outstanding
5 June 1992Delivered on: 15 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lyne cottage and yard,cresswell,northumberland.
Outstanding
5 June 1992Delivered on: 15 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land near lyne cottage,cresswell,northumberland.
Outstanding
5 November 2001Delivered on: 6 November 2001
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: The sum of £90,000 plus interest thereon and other sums due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: Property k/a the old brickworks stobswood morpeth NE61 5PZ t/n ND121206.
Outstanding
16 September 1999Delivered on: 4 October 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as piece or parcel of land situate and being known as shadfen park mine, shadfen, morpeth, northumberland as comprised in a transfer dated 16/08/99.
Outstanding
29 January 1999Delivered on: 12 February 1999
Persons entitled: Nethan Valley Homes Limited

Classification: Legal charge
Secured details: £24,000.00 for the time being owing or incurred to the chargee by the company together with sums becoming due under the charge.
Particulars: All that land being plots 9 and 10 of the development of the mortgagor at west view estate embleton nr alnwick northumberland.
Outstanding
14 December 1994Delivered on: 22 December 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and by charles thompson (coal merchant and haulier) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at christon bank,alnwick,northumberland.
Outstanding
5 June 2000Delivered on: 17 June 2000
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Part Satisfied

Filing History

13 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
27 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
14 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
14 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
26 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
14 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
12 February 2020Micro company accounts made up to 31 October 2019 (2 pages)
23 December 2019Registered office address changed from 4 Quay Walls Berwick upon Tweed Northumberland TD15 1HD to Russell House Greenwell Road Alnwick NE66 1HB on 23 December 2019 (1 page)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
20 December 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
24 May 2019Micro company accounts made up to 31 October 2018 (5 pages)
1 October 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
3 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
27 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
26 August 2016Satisfaction of charge 7 in full (4 pages)
26 August 2016Satisfaction of charge 7 in full (4 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
30 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 119,278
(5 pages)
30 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 119,278
(5 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 119,278
(5 pages)
6 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 119,278
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 119,278
(5 pages)
7 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 119,278
(5 pages)
3 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
3 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
7 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
7 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 October 2008Return made up to 13/09/08; full list of members (4 pages)
2 October 2008Return made up to 13/09/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
5 October 2007Return made up to 13/09/07; full list of members (3 pages)
5 October 2007Return made up to 13/09/07; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
16 October 2006Return made up to 13/09/06; full list of members (6 pages)
16 October 2006Return made up to 13/09/06; full list of members (6 pages)
20 October 2005Return made up to 13/09/05; full list of members (6 pages)
20 October 2005Return made up to 13/09/05; full list of members (6 pages)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
31 January 2005Accounts for a small company made up to 31 October 2003 (6 pages)
31 January 2005Accounts for a small company made up to 31 October 2003 (6 pages)
6 October 2004Return made up to 13/09/04; full list of members (6 pages)
6 October 2004Return made up to 13/09/04; full list of members (6 pages)
26 September 2003Return made up to 13/09/03; full list of members (6 pages)
26 September 2003Return made up to 13/09/03; full list of members (6 pages)
7 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
7 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
27 September 2002Return made up to 13/09/02; full list of members (6 pages)
27 September 2002Return made up to 13/09/02; full list of members (6 pages)
29 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
29 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
24 September 2001Return made up to 13/09/01; full list of members (6 pages)
24 September 2001Return made up to 13/09/01; full list of members (6 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
29 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
17 August 2001Declaration of satisfaction of mortgage/charge (1 page)
17 August 2001Declaration of satisfaction of mortgage/charge (1 page)
17 August 2001Declaration of satisfaction of mortgage/charge (1 page)
17 August 2001Declaration of satisfaction of mortgage/charge (1 page)
13 July 2001Declaration of satisfaction of mortgage/charge (1 page)
13 July 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2000Return made up to 13/09/00; full list of members (7 pages)
24 October 2000Return made up to 13/09/00; full list of members (7 pages)
23 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
23 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
17 June 2000Particulars of mortgage/charge (5 pages)
17 June 2000Particulars of mortgage/charge (5 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 October 1999Return made up to 13/09/99; full list of members (5 pages)
4 October 1999Return made up to 13/09/99; full list of members (5 pages)
4 October 1999Particulars of mortgage/charge (3 pages)
4 October 1999Particulars of mortgage/charge (3 pages)
27 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
27 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
23 February 1999Declaration of satisfaction of mortgage/charge (1 page)
23 February 1999Declaration of satisfaction of mortgage/charge (1 page)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
20 November 1998Return made up to 13/09/98; no change of members (4 pages)
20 November 1998Return made up to 13/09/98; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
3 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Secretary resigned;director resigned (1 page)
8 July 1998Secretary resigned;director resigned (1 page)
8 July 1998New secretary appointed (2 pages)
12 October 1997Return made up to 13/09/97; no change of members (4 pages)
12 October 1997Return made up to 13/09/97; no change of members (4 pages)
29 August 1997Full accounts made up to 31 October 1996 (20 pages)
29 August 1997Full accounts made up to 31 October 1996 (20 pages)
5 July 1997Registered office changed on 05/07/97 from: link house farm newton by the sea alnwick northumberland NE66 3ED (1 page)
5 July 1997Registered office changed on 05/07/97 from: link house farm newton by the sea alnwick northumberland NE66 3ED (1 page)
21 November 1996Return made up to 13/09/96; full list of members (6 pages)
21 November 1996Return made up to 13/09/96; full list of members (6 pages)
30 August 1996Accounts for a small company made up to 31 October 1995 (10 pages)
30 August 1996Accounts for a small company made up to 31 October 1995 (10 pages)
21 April 1996Ad 31/08/95--------- £ si 117945@1 (2 pages)
21 April 1996Ad 31/08/95--------- £ si 117945@1 (2 pages)
21 April 1996Statement of affairs (3 pages)
21 April 1996Statement of affairs (3 pages)
2 April 1996Ad 31/08/95--------- £ si 117945@1 (2 pages)
2 April 1996Nc inc already adjusted 31/10/94 (1 page)
2 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
2 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
2 April 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(6 pages)
2 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
2 April 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(6 pages)
2 April 1996Memorandum and Articles of Association (17 pages)
2 April 1996Memorandum and Articles of Association (17 pages)
2 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
2 April 1996Nc inc already adjusted 31/10/94 (1 page)
2 April 1996Ad 31/08/95--------- £ si 117945@1 (2 pages)
23 January 1996Declaration of satisfaction of mortgage/charge (1 page)
23 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996Declaration of satisfaction of mortgage/charge (1 page)
23 January 1996Particulars of mortgage/charge (3 pages)
17 November 1995Return made up to 13/09/95; change of members
  • 363(287) ‐ Registered office changed on 17/11/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 November 1995Return made up to 13/09/95; change of members
  • 363(287) ‐ Registered office changed on 17/11/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 August 1995Accounts for a small company made up to 31 October 1994 (14 pages)
25 August 1995Accounts for a small company made up to 31 October 1994 (14 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (111 pages)
16 November 1994Full accounts made up to 31 October 1993 (13 pages)
16 November 1994Full accounts made up to 31 October 1993 (13 pages)
15 April 1994Full accounts made up to 31 July 1992 (13 pages)
15 April 1994Full accounts made up to 31 July 1992 (13 pages)
7 April 1993Full accounts made up to 31 July 1991 (15 pages)
7 April 1993Full accounts made up to 31 July 1991 (15 pages)
11 May 1992Full accounts made up to 31 July 1990 (15 pages)
11 May 1992Full accounts made up to 31 July 1990 (15 pages)
18 June 1991Accounts for a small company made up to 31 July 1989 (7 pages)
18 June 1991Accounts for a small company made up to 31 July 1989 (7 pages)
9 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
9 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
9 August 1989Particulars of contract relating to shares (2 pages)
9 August 1989Particulars of contract relating to shares (2 pages)
7 June 1989Accounts for a small company made up to 31 July 1988 (6 pages)
7 June 1989Accounts for a small company made up to 31 July 1988 (6 pages)
9 June 1988Accounts for a small company made up to 31 July 1987 (7 pages)
6 June 1988Memorandum and Articles of Association (30 pages)
6 June 1988Memorandum and Articles of Association (30 pages)
10 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
10 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
14 September 1987Accounts for a small company made up to 31 July 1986 (7 pages)
6 December 1986Full accounts made up to 31 July 1985 (9 pages)
11 March 1964Incorporation (21 pages)
11 March 1964Incorporation (21 pages)