Company NameGrangeway (Contractors) Limited
DirectorsPaul Burnard and Daniel Burnard
Company StatusActive
Company Number00858483
CategoryPrivate Limited Company
Incorporation Date8 September 1965(58 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Burnard
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2007(41 years, 11 months after company formation)
Appointment Duration16 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Segedunum Business Centre Station Road
Wallsend
NE28 6HQ
Director NameMr Daniel Burnard
Date of BirthDecember 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2017(51 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleYatch Chandler
Country of ResidenceUnited Kingdom
Correspondence Address8 Segedunum Business Centre Station Road
Wallsend
NE28 6HQ
Director NameGodfrey Harry Burnard
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(26 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 15 September 2007)
RoleChartered Accountant
Correspondence Address31 Station Road
Whitley Bay
Tyne & Wear
NE26 2QZ
Director NameGraham Samuel Burnard
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(26 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressRavenoaks
Watermillock
Penrith
Cumbria
CA11 0JH
Director NamePatricia Burnard
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(26 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 1996)
RoleSecretary
Correspondence AddressRavenoaks
Watermillock
Penrith
Cumbria
CA11 0JH
Director NamePaul Roland Burnard
Date of BirthSeptember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(26 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressRavenoaks
Watermillock
Penrith
Cumbria
CA11 0JH
Secretary NamePatricia Burnard
NationalityBritish
StatusResigned
Appointed20 June 1992(26 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 March 1998)
RoleCompany Director
Correspondence AddressRavenoaks
Watermillock
Penrith
Cumbria
CA11 0JH
Secretary NameStella Burnard
NationalityBritish
StatusResigned
Appointed26 June 1997(31 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 22 August 2007)
RoleCompany Director
Correspondence Address31 Station Road
Whitley Bay
Tyne & Wear
NE26 2QZ
Director NameDaniel Burnard
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(33 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2006)
RoleManager
Correspondence Address9 Eighth Avenue
Heaton
Newcastle
Tyne & Wear
NE6 5YB
Director NameMr Daniel Burnard
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(41 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 January 2012)
RoleConsultant
Country of ResidenceSpain
Correspondence Address31a Station Road
Whitley Bay
Tyne And Wear
NE26 2QZ
Director NameMr Graham Samuel Burnard
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(41 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 January 2012)
RoleConsultant
Country of ResidenceSpain
Correspondence Address31a Station Road
Whitley Bay
Tyne And Wear
NE26 2QZ
Secretary NameMr Graham Samuel Burnard
NationalityBritish
StatusResigned
Appointed22 August 2007(41 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 January 2012)
RoleConsultant
Country of ResidenceSpain
Correspondence Address31a Station Road
Whitley Bay
Tyne And Wear
NE26 2QZ
Director NameMr Daniel Burnard
Date of BirthDecember 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2010(44 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 November 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address31a Station Road
Whitley Bay
Tyne And Wear
NE26 2QZ

Contact

Telephone0191 2512513
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address8 Segedunum Business Centre
Station Road
Wallsend
NE28 6HQ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4k at £1Stela Barnaby-burnard
40.00%
Ordinary
2k at £1Daniel Burnard
20.00%
Ordinary
2k at £1Heather Burnard
20.00%
Ordinary
2k at £1Paul Burnard
20.00%
Ordinary

Financials

Year2014
Net Worth£344,627
Cash£1,291

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

15 July 1985Delivered on: 22 July 1985
Satisfied on: 17 January 2009
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: 12/12A station road, (formerly 12 station road) whitley bay tyne and wear.
Fully Satisfied
14 August 1989Delivered on: 26 August 1989
Satisfied on: 17 January 2009
Persons entitled: The Co-Operative 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 property k/a: 12/12A station road whitley bay tyne & wear t/no. Ty 133506 fixed & floating charge over all plant machinery & other chattels.
Fully Satisfied
15 July 1985Delivered on: 22 July 1985
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: 25 & 25A station road whitley bay, tyne and wear t/n ty 59714.
Outstanding
15 July 1985Delivered on: 22 July 1985
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: 31 king street, penrith cumbria.
Outstanding
18 January 1985Delivered on: 4 February 1985
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: 14 & 14 1/2 station road, whitley bay, tyne and wear t/n ty 27691.
Outstanding
7 October 1982Delivered on: 28 October 1982
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: F/H 26 & 26A station road, whitley bay, tyne & wear title no. Ty 105955.
Outstanding
23 April 1979Delivered on: 3 May 1979
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: £11,000.
Particulars: F/H premises at dock road north shields tyne & wear.
Outstanding
21 July 1975Delivered on: 25 July 1975
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from grangeway builders LTD. To the chargee on any account whatsoever.
Particulars: F/H lands & premises at dock road, burdon main row, north shields, tyne & wear. (Tog with all fixtures).
Outstanding
25 March 1966Delivered on: 25 April 1966
Persons entitled: Cleveland Petroleum Co. LTD

Classification: Legal charge
Secured details: £5,500 & all other monies due & or to become due from the co. To the chargee including monies due for motor fuels supplied.
Particulars: Land and premises at burdon main row & dock rd. Tynemouth.
Outstanding
14 August 1989Delivered on: 26 August 1989
Persons entitled: The Co-Operative 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 property k/a: 31 station road whitley bay tyne & wear t/no. 40943 fixed & floating charge over plant & machinery & other chattels.
Outstanding
14 August 1989Delivered on: 26 August 1989
Persons entitled: The Co-Operative 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 property k/a: 25/25A station road whitley bay tyne & wear t/no. Ty 59714 fixed & floating charge over all plant machinery & other chattels.
Outstanding
14 August 1989Delivered on: 26 August 1989
Persons entitled: The Co-Operative 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 property k/a: 31 king street penrith cumbria fixed & floating charge over all plant machinery & other chattels.
Outstanding
4 July 1989Delivered on: 5 July 1989
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: £63,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: 40/42 the esplanade, whitley bay tyne and wear floating charge over all property assets & rights including goodwill.
Outstanding
4 July 1989Delivered on: 5 July 1989
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: £60,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: 26/26A station road, whitley bay tyne and wear and 14/14 1/2 station road whitley bay tyne and wear floating charge over all property assets & rights including goodwill.
Outstanding
7 April 1987Delivered on: 17 April 1987
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: 51 bell street north shields tyne & wear.
Outstanding
26 March 1966Delivered on: 5 April 1966
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Petrol filling station, garage and workshops at burdon main row & dock road, north shields, northumberland.
Outstanding

Filing History

1 June 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
27 February 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
8 March 2019Registered office address changed from 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 8 March 2019 (1 page)
17 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
16 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
10 November 2017Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 10 November 2017 (1 page)
10 November 2017Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 10 November 2017 (1 page)
26 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
7 June 2017Appointment of Mr Daniel Burnard as a director on 1 June 2017 (2 pages)
7 June 2017Appointment of Mr Daniel Burnard as a director on 1 June 2017 (2 pages)
22 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
16 January 2017Amended total exemption full accounts made up to 31 August 2015 (10 pages)
16 January 2017Amended total exemption full accounts made up to 31 August 2015 (10 pages)
18 November 2016Termination of appointment of Daniel Burnard as a director on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Daniel Burnard as a director on 18 November 2016 (1 page)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,000
(3 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,000
(3 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,000
(3 pages)
21 July 2015Amended total exemption small company accounts made up to 31 August 2014 (4 pages)
21 July 2015Amended total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
7 December 2014Appointment of Mr Daniel Burnard as a director on 1 January 2010 (2 pages)
7 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 10,000
(3 pages)
7 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 10,000
(3 pages)
7 December 2014Appointment of Mr Daniel Burnard as a director on 1 January 2010 (2 pages)
7 December 2014Appointment of Mr Daniel Burnard as a director on 1 January 2010 (2 pages)
7 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 10,000
(3 pages)
29 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10,000
(3 pages)
29 August 2014Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN England to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN England to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ England to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 29 August 2014 (1 page)
29 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10,000
(3 pages)
29 August 2014Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ England to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 29 August 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
25 September 2013Registered office address changed from , 31a Station Road, Whitley Bay, Tyne and Wear, NE26 2QZ, United Kingdom on 25 September 2013 (1 page)
25 September 2013Registered office address changed from , 31a Station Road, Whitley Bay, Tyne and Wear, NE26 2QZ, United Kingdom on 25 September 2013 (1 page)
17 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 10,000
(3 pages)
17 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 10,000
(3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
6 January 2012Termination of appointment of Graham Burnard as a director (1 page)
6 January 2012Termination of appointment of Graham Burnard as a director (1 page)
6 January 2012Termination of appointment of Graham Burnard as a secretary (1 page)
6 January 2012Termination of appointment of Daniel Burnard as a director (1 page)
6 January 2012Termination of appointment of Daniel Burnard as a director (1 page)
6 January 2012Termination of appointment of Graham Burnard as a secretary (1 page)
8 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
3 August 2010Secretary's details changed for Graham Samuel Burnard on 1 June 2010 (1 page)
3 August 2010Director's details changed for Paul Burnard on 1 June 2010 (2 pages)
3 August 2010Director's details changed for Paul Burnard on 1 June 2010 (2 pages)
3 August 2010Director's details changed for Mr Graham Samuel Burnard on 1 June 2010 (2 pages)
3 August 2010Director's details changed for Paul Burnard on 1 June 2010 (2 pages)
3 August 2010Director's details changed for Mr Graham Samuel Burnard on 1 June 2010 (2 pages)
3 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Daniel Burnard on 1 June 2010 (2 pages)
3 August 2010Director's details changed for Mr Graham Samuel Burnard on 1 June 2010 (2 pages)
3 August 2010Secretary's details changed for Graham Samuel Burnard on 1 June 2010 (1 page)
3 August 2010Secretary's details changed for Graham Samuel Burnard on 1 June 2010 (1 page)
3 August 2010Director's details changed for Daniel Burnard on 1 June 2010 (2 pages)
3 August 2010Director's details changed for Daniel Burnard on 1 June 2010 (2 pages)
3 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
28 October 2009Registered office address changed from , Morton House, Woodstone Village, Durham, DH4 6QA on 28 October 2009 (1 page)
28 October 2009Registered office address changed from , Morton House, Woodstone Village, Durham, DH4 6QA on 28 October 2009 (1 page)
3 July 2009Return made up to 20/06/09; full list of members (4 pages)
3 July 2009Return made up to 20/06/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
25 November 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 October 2008Return made up to 20/06/08; full list of members (4 pages)
8 October 2008Return made up to 20/06/08; full list of members (4 pages)
17 January 2008Return made up to 20/06/07; full list of members (3 pages)
17 January 2008Return made up to 20/06/07; full list of members (3 pages)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
3 September 2007New director appointed (1 page)
3 September 2007New director appointed (1 page)
30 August 2007New secretary appointed;new director appointed (1 page)
30 August 2007Registered office changed on 30/08/07 from: 31A station road, whitley bay, tyne & wear, NE26 2QZ (1 page)
30 August 2007New secretary appointed;new director appointed (1 page)
30 August 2007Registered office changed on 30/08/07 from: 31A station road, whitley bay, tyne & wear, NE26 2QZ (1 page)
11 July 2007Director resigned (2 pages)
11 July 2007Director resigned (2 pages)
21 March 2007Total exemption full accounts made up to 31 August 2006 (4 pages)
21 March 2007Total exemption full accounts made up to 31 August 2006 (4 pages)
5 October 2006Total exemption full accounts made up to 31 August 2005 (4 pages)
5 October 2006Total exemption full accounts made up to 31 August 2005 (4 pages)
12 July 2006Return made up to 20/06/06; full list of members (7 pages)
12 July 2006Return made up to 20/06/06; full list of members (7 pages)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
23 September 2005Secretary's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
23 September 2005Secretary's particulars changed (1 page)
5 September 2005Return made up to 20/06/05; full list of members (7 pages)
5 September 2005Return made up to 20/06/05; full list of members (7 pages)
10 December 2004Return made up to 20/06/04; full list of members (7 pages)
10 December 2004Return made up to 20/06/04; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 31 August 2004 (3 pages)
25 November 2004Total exemption small company accounts made up to 31 August 2004 (3 pages)
7 September 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
7 September 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
19 April 2004Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2004Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
26 July 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
26 July 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
24 July 2002Return made up to 20/06/02; full list of members (7 pages)
24 July 2002Return made up to 20/06/02; full list of members (7 pages)
17 August 2001Return made up to 20/06/01; full list of members (6 pages)
17 August 2001Return made up to 20/06/01; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (2 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
26 July 1999Return made up to 20/06/99; no change of members (4 pages)
26 July 1999Return made up to 20/06/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 31 August 1998 (4 pages)
5 May 1999Accounts for a small company made up to 31 August 1998 (4 pages)
23 July 1998Return made up to 20/06/98; full list of members (6 pages)
23 July 1998Return made up to 20/06/98; full list of members (6 pages)
9 April 1998Secretary resigned (1 page)
9 April 1998Secretary resigned (1 page)
26 January 1998Accounts for a small company made up to 31 August 1997 (2 pages)
26 January 1998Accounts for a small company made up to 31 August 1997 (2 pages)
7 August 1997New secretary appointed (2 pages)
7 August 1997New secretary appointed (2 pages)
14 July 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 July 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 February 1997Accounts for a small company made up to 31 August 1996 (2 pages)
28 February 1997Accounts for a small company made up to 31 August 1996 (2 pages)
11 July 1996Return made up to 20/06/96; full list of members (6 pages)
11 July 1996Return made up to 20/06/96; full list of members (6 pages)
19 February 1996Accounts for a small company made up to 31 August 1995 (3 pages)
19 February 1996Accounts for a small company made up to 31 August 1995 (3 pages)
20 June 1995Return made up to 20/06/95; no change of members (4 pages)
20 June 1995Return made up to 20/06/95; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 31 August 1994 (6 pages)
4 April 1995Accounts for a small company made up to 31 August 1994 (6 pages)
2 July 1993Return made up to 20/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1993Return made up to 20/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1992Return made up to 20/06/92; no change of members (6 pages)
15 July 1992Return made up to 20/06/92; no change of members (6 pages)
18 September 1991Return made up to 29/07/91; no change of members (6 pages)
18 September 1991Return made up to 29/07/91; no change of members (6 pages)
12 November 1990Return made up to 29/07/90; full list of members (5 pages)
12 November 1990Return made up to 29/07/90; full list of members (5 pages)
29 August 1989Return made up to 29/07/89; full list of members (6 pages)
29 August 1989Return made up to 29/07/89; full list of members (6 pages)
26 August 1989Particulars of mortgage/charge (13 pages)
26 August 1989Particulars of mortgage/charge (4 pages)
26 August 1989Particulars of mortgage/charge (13 pages)
26 August 1989Particulars of mortgage/charge (13 pages)
26 August 1989Particulars of mortgage/charge (4 pages)
26 August 1989Particulars of mortgage/charge (13 pages)
5 July 1989Particulars of mortgage/charge (4 pages)
5 July 1989Particulars of mortgage/charge (6 pages)
5 July 1989Particulars of mortgage/charge (4 pages)
5 July 1989Particulars of mortgage/charge (6 pages)
9 October 1987Return made up to 22/09/87; full list of members (4 pages)
9 October 1987Return made up to 22/09/87; full list of members (4 pages)
14 July 1987Return made up to 31/12/86; full list of members (4 pages)
14 July 1987Return made up to 31/12/86; full list of members (4 pages)
17 April 1987Particulars of mortgage/charge (3 pages)
17 April 1987Particulars of mortgage/charge (3 pages)
8 September 1965Incorporation (13 pages)
8 September 1965Incorporation (13 pages)