Company NamePower Wholesale Limited
Company StatusActive
Company Number00804586
CategoryPrivate Limited Company
Incorporation Date8 May 1964(59 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Neil William Cornish
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1996(32 years after company formation)
Appointment Duration27 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence AddressRevolution House Clockmill Road
Dunston
Gateshead
Tyne And Wear
NE8 2QX
Secretary NameNeil William Cornish
NationalityBritish
StatusCurrent
Appointed09 February 1998(33 years, 9 months after company formation)
Appointment Duration26 years, 1 month
RoleManaging Director
Correspondence AddressRevolution House Clockmill Road
Dunston
Gateshead
Tyne And Wear
NE8 2QX
Director NameKeith Victor Cornish
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1999(35 years, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleSupport Services
Correspondence AddressRevolution House Clockmill Road
Dunston
Gateshead
Tyne And Wear
NE8 2QX
Director NameMr Stephen Cornish
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1999(35 years, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleSystems Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressClockmill Road Dunston
Gateshead
Tyne And Wear
NE8 2QX
Director NameEthel Winifred Cornish
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(27 years after company formation)
Appointment Duration7 years, 11 months (resigned 08 April 1999)
RoleCompany Director
Correspondence Address20 Burnthouse Lane
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5AW
Director NameVictor Albutt Cornish
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(27 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressThe Cottage
Church Drive
Gateshead
Tyne & Wear
NE9 5RB
Secretary NameIsabel Maureen Moses
NationalityBritish
StatusResigned
Appointed15 May 1991(27 years after company formation)
Appointment Duration6 years, 8 months (resigned 06 February 1998)
RoleCompany Director
Correspondence AddressNurick 14 Hazlewood Close
Eighton Banks
Gateshead
Tyne & Wear

Contact

Websitewww.powerwholesale.co.uk
Telephone01300 339410
Telephone regionCerne Abbas

Location

Registered AddressClockmill Road
Dunston
Gateshead
Tyne And Wear
NE8 2QX
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£7,884,703
Net Worth£1,235,686
Cash£12,853
Current Liabilities£1,779,529

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Charges

4 December 2000Delivered on: 6 December 2000
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding
2 December 2019Delivered on: 10 December 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The leasehold property known as revolution house, clockmill road, dunston, gateshead, NE8 2QX comprised in title number TY464691.. All rental and other money payable under any lease, licence or other interest created in respect of the property.. All plant, machinery and other items legally and beneficially owned by the company, whether now or in the future.. All rights and interest in and claims under all insurance contracts or policies now or in the future held and affecting the property.. Any goodwill relating to the property or the business or undertaking conducted at the property.. The entitlement of the company (by virtue of an estate or interest in the property( to any share or shared in any company connected with the property when issues and all rights, benefits and advantages at any time arising in respect of the shares.
Outstanding
10 August 2004Delivered on: 17 August 2004
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being unit 4 south nelson industrial estate cramlington northumberland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
27 November 2001Delivered on: 28 November 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 high street west gateshead tyne & wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
5 April 2001Delivered on: 25 April 2001
Persons entitled: Yorkshire 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: 102-104 high west street gateshead tyne & wear NE8.
Outstanding
26 May 1994Delivered on: 7 June 1994
Satisfied on: 20 January 2001
Persons entitled: Tsb Commercial Finance Limited

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge on all the book debts and other debts of the company. See the mortgage charge document for full details.
Fully Satisfied
14 January 1993Delivered on: 16 January 1993
Satisfied on: 20 January 2001
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
4 April 1991Delivered on: 9 April 1991
Satisfied on: 22 October 1997
Persons entitled: Midland 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 situate at startforth road, riverside industrial estate, middlesbrough.
Fully Satisfied
16 August 1990Delivered on: 18 August 1990
Satisfied on: 30 July 1996
Persons entitled: Midland 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: Charge & assignment over building agreement & other development documents between the council of the borough of middlesbrough & power wholesale limited relating to land situate at startforth road on the riverside park industrial estate middlesbrough.
Fully Satisfied
11 May 1990Delivered on: 17 May 1990
Satisfied on: 20 January 2001
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flaoting charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
26 April 1990Delivered on: 2 May 1990
Satisfied on: 20 January 2001
Persons entitled: Midland Bank PLC

Classification: Charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge or all book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
16 October 1989Delivered on: 27 October 1989
Satisfied on: 20 January 2001
Persons entitled: Midland 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: F/H land & warehouse offices shop & residential premises k/a 100,100A 102 & 104 high west street gateshead in the county of tyne & wear.
Fully Satisfied
13 October 1989Delivered on: 27 October 1989
Satisfied on: 14 March 2014
Persons entitled: Alliance and Leicester Building Society

Classification: Charge
Secured details: £100,000.
Particulars: F/H land & warehouse offices shop & residential premises k/a 100,100A 102 & 104 high west street gateshead in the county of tyne & wear.
Fully Satisfied

Filing History

30 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
22 May 2020Confirmation statement made on 15 May 2020 with updates (8 pages)
17 April 2020Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page)
10 December 2019Registration of charge 008045860013, created on 2 December 2019 (20 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
16 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
20 September 2018Director's details changed for Mr Neil William Cornish on 28 March 2018 (2 pages)
17 May 2018Confirmation statement made on 15 May 2018 with updates (6 pages)
19 April 2018Director's details changed for Neil William Cornish on 28 March 2018 (2 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
2 June 2017Confirmation statement made on 15 May 2017 with updates (17 pages)
2 June 2017Confirmation statement made on 15 May 2017 with updates (17 pages)
15 May 2017Secretary's details changed for Neil William Cornish on 12 October 2016 (1 page)
15 May 2017Secretary's details changed for Neil William Cornish on 12 October 2016 (1 page)
15 May 2017Director's details changed for Neil William Cornish on 12 October 2016 (2 pages)
15 May 2017Director's details changed for Mr Stephen Cornish on 12 October 2016 (2 pages)
15 May 2017Director's details changed for Mr Stephen Cornish on 12 October 2016 (2 pages)
15 May 2017Director's details changed for Keith Victor Cornish on 12 October 2016 (2 pages)
15 May 2017Director's details changed for Keith Victor Cornish on 12 October 2016 (2 pages)
15 May 2017Director's details changed for Neil William Cornish on 12 October 2016 (2 pages)
16 March 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 6,000
(4 pages)
16 March 2017Consolidation of shares on 20 January 2017 (4 pages)
16 March 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 951
(4 pages)
16 March 2017Consolidation of shares on 20 January 2017 (4 pages)
16 March 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 6,000
(4 pages)
16 March 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 951
(4 pages)
15 March 2017Change of share class name or designation (2 pages)
15 March 2017Change of share class name or designation (2 pages)
15 March 2017Particulars of variation of rights attached to shares (2 pages)
15 March 2017Particulars of variation of rights attached to shares (2 pages)
15 March 2017Particulars of variation of rights attached to shares (2 pages)
15 March 2017Particulars of variation of rights attached to shares (2 pages)
15 March 2017Particulars of variation of rights attached to shares (2 pages)
15 March 2017Particulars of variation of rights attached to shares (2 pages)
15 March 2017Particulars of variation of rights attached to shares (2 pages)
15 March 2017Particulars of variation of rights attached to shares (2 pages)
15 March 2017Particulars of variation of rights attached to shares (2 pages)
15 March 2017Particulars of variation of rights attached to shares (2 pages)
15 March 2017Particulars of variation of rights attached to shares (2 pages)
15 March 2017Particulars of variation of rights attached to shares (2 pages)
15 March 2017Particulars of variation of rights attached to shares (2 pages)
15 March 2017Particulars of variation of rights attached to shares (2 pages)
15 March 2017Particulars of variation of rights attached to shares (2 pages)
15 March 2017Particulars of variation of rights attached to shares (2 pages)
15 March 2017Particulars of variation of rights attached to shares (2 pages)
15 March 2017Particulars of variation of rights attached to shares (2 pages)
15 March 2017Particulars of variation of rights attached to shares (2 pages)
15 March 2017Particulars of variation of rights attached to shares (2 pages)
15 March 2017Particulars of variation of rights attached to shares (2 pages)
15 March 2017Change of share class name or designation (2 pages)
15 March 2017Particulars of variation of rights attached to shares (2 pages)
15 March 2017Particulars of variation of rights attached to shares (2 pages)
15 March 2017Particulars of variation of rights attached to shares (2 pages)
15 March 2017Change of share class name or designation (2 pages)
15 March 2017Particulars of variation of rights attached to shares (2 pages)
15 March 2017Particulars of variation of rights attached to shares (2 pages)
15 March 2017Change of share class name or designation (2 pages)
15 March 2017Change of share class name or designation (2 pages)
13 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
13 March 2017Statement of company's objects (2 pages)
13 March 2017Statement of company's objects (2 pages)
13 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
13 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
13 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
13 October 2016Full accounts made up to 31 January 2016 (27 pages)
13 October 2016Full accounts made up to 31 January 2016 (27 pages)
20 September 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
20 September 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
29 June 2016Director's details changed for Stephen Cornish on 28 June 2016 (2 pages)
29 June 2016Director's details changed for Stephen Cornish on 28 June 2016 (2 pages)
25 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 950
(8 pages)
25 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 950
(8 pages)
2 September 2015Accounts for a medium company made up to 31 January 2015 (21 pages)
2 September 2015Accounts for a medium company made up to 31 January 2015 (21 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 950
(8 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 950
(8 pages)
12 January 2015Accounts for a medium company made up to 31 January 2014 (22 pages)
12 January 2015Accounts for a medium company made up to 31 January 2014 (22 pages)
21 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 950
(8 pages)
21 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 950
(8 pages)
14 March 2014Satisfaction of charge 1 in full (4 pages)
14 March 2014Satisfaction of charge 1 in full (4 pages)
3 December 2013Accounts for a medium company made up to 31 January 2013 (19 pages)
3 December 2013Accounts for a medium company made up to 31 January 2013 (19 pages)
3 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (8 pages)
3 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (8 pages)
5 December 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
5 December 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
25 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (8 pages)
25 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (8 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
10 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (8 pages)
10 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (8 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (11 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (11 pages)
4 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
4 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Register inspection address has been changed (1 page)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
10 July 2009Return made up to 15/05/09; full list of members (5 pages)
10 July 2009Return made up to 15/05/09; full list of members (5 pages)
9 October 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
9 October 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
29 August 2008Return made up to 15/05/08; full list of members (5 pages)
29 August 2008Return made up to 15/05/08; full list of members (5 pages)
3 July 2007Return made up to 15/05/07; no change of members (7 pages)
3 July 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
3 July 2007Return made up to 15/05/07; no change of members (7 pages)
3 July 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
7 August 2006Accounts for a small company made up to 31 January 2006 (9 pages)
7 August 2006Accounts for a small company made up to 31 January 2006 (9 pages)
8 June 2006Return made up to 15/05/06; full list of members (7 pages)
8 June 2006Return made up to 15/05/06; full list of members (7 pages)
30 March 2006Accounts for a small company made up to 31 January 2005 (9 pages)
30 March 2006Accounts for a small company made up to 31 January 2005 (9 pages)
16 June 2005Return made up to 15/05/05; full list of members (7 pages)
16 June 2005Return made up to 15/05/05; full list of members (7 pages)
30 November 2004Accounts for a small company made up to 31 January 2004 (9 pages)
30 November 2004Accounts for a small company made up to 31 January 2004 (9 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
18 June 2004Return made up to 15/05/04; full list of members (7 pages)
18 June 2004Return made up to 15/05/04; full list of members (7 pages)
5 December 2003Accounts for a small company made up to 31 January 2003 (9 pages)
5 December 2003Accounts for a small company made up to 31 January 2003 (9 pages)
31 May 2003Return made up to 15/05/03; no change of members (7 pages)
31 May 2003Return made up to 15/05/03; no change of members (7 pages)
29 June 2002Accounts for a small company made up to 31 January 2002 (8 pages)
29 June 2002Accounts for a small company made up to 31 January 2002 (8 pages)
22 May 2002Return made up to 15/05/02; full list of members (7 pages)
22 May 2002Return made up to 15/05/02; full list of members (7 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
31 May 2001Accounts for a small company made up to 31 January 2001 (9 pages)
31 May 2001Accounts for a small company made up to 31 January 2001 (9 pages)
22 May 2001Return made up to 15/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 May 2001Return made up to 15/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 April 2001Particulars of mortgage/charge (4 pages)
25 April 2001Particulars of mortgage/charge (4 pages)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
6 December 2000Particulars of mortgage/charge (4 pages)
6 December 2000Particulars of mortgage/charge (4 pages)
12 June 2000Accounts for a small company made up to 31 January 2000 (9 pages)
12 June 2000Accounts for a small company made up to 31 January 2000 (9 pages)
30 May 2000Return made up to 15/05/00; full list of members (7 pages)
30 May 2000Return made up to 15/05/00; full list of members (7 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
2 August 1999Full accounts made up to 31 January 1999 (14 pages)
2 August 1999Full accounts made up to 31 January 1999 (14 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
10 June 1999Return made up to 15/05/99; full list of members
  • 363(287) ‐ Registered office changed on 10/06/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 June 1999Return made up to 15/05/99; full list of members
  • 363(287) ‐ Registered office changed on 10/06/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
10 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
16 June 1998Return made up to 15/05/98; no change of members (4 pages)
16 June 1998Return made up to 15/05/98; no change of members (4 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998New secretary appointed (2 pages)
11 February 1998New secretary appointed (2 pages)
22 October 1997Declaration of satisfaction of mortgage/charge (1 page)
22 October 1997Declaration of satisfaction of mortgage/charge (1 page)
8 June 1997Return made up to 15/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 1997Return made up to 15/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 June 1997Director's particulars changed (1 page)
2 June 1997Director's particulars changed (1 page)
2 June 1997Accounts for a small company made up to 31 January 1997 (10 pages)
2 June 1997Accounts for a small company made up to 31 January 1997 (10 pages)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
16 October 1996Accounts for a small company made up to 31 January 1996 (10 pages)
16 October 1996Accounts for a small company made up to 31 January 1996 (10 pages)
30 July 1996Declaration of satisfaction of mortgage/charge (1 page)
30 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 June 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
4 October 1995Accounts for a small company made up to 31 January 1995 (10 pages)
4 October 1995Accounts for a small company made up to 31 January 1995 (10 pages)
12 May 1995Return made up to 15/05/95; full list of members (6 pages)
12 May 1995Return made up to 15/05/95; full list of members (6 pages)
27 October 1989Particulars of mortgage/charge (6 pages)
27 October 1989Particulars of mortgage/charge (6 pages)
8 May 1964Incorporation (21 pages)
8 May 1964Incorporation (21 pages)