Company NameNorth East Wholesale Fruit & Vegetable Market Limited
Company StatusActive
Company Number00870142
CategoryPrivate Limited Company
Incorporation Date31 January 1966(58 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Dudley Colin Alexander Baty
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2005(39 years, 2 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Queen Elizabeth Drive
Consett
DH8 5BP
Director NameMr Joseph Zvi Schleider
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(52 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address163 Alexandra Road
Gateshead
NE8 1RB
Director NameMr Andrew James Clarkson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(57 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleRegional Manager
Country of ResidenceEngland
Correspondence Address,Baird House Liverpool Innovation Park Edge Lane
Fairfield
Liverpool
L7 9NJ
Director NameMr Daniel Henry Nichol
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(57 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address39 William Wailes Walk
Gateshead
Tyne And Wear
NE9 5EW
Director NameMr John Holland
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2023(57 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks
RoleFresh Produce Broker
Country of ResidenceUnited Kingdom
Correspondence Address8 Westfield Grove
Newcastle Upon Tyne
NE3 4YA
Director NameReginald Clive Baty
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(26 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address7 Cross Fell
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EA
Director NameDerek Clarke
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(26 years, 2 months after company formation)
Appointment Duration5 years (resigned 05 May 1997)
RoleManager
Correspondence Address9 Epsom Close
Shotley Bridge
Consett
County Durham
DH8 0NS
Director NameRobert Holford
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(26 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 April 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Farthings
Washington
Tyne & Wear
NE37 1TG
Director NameJohn Holland
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(26 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 April 1996)
RoleCompany Director
Correspondence Address6 Ruthview Court Adderstone Crescent
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HH
Director NameAlan Taylor Main
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(26 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 1992)
RoleGeneral Manager
Correspondence Address28 Sandringham Avenue
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8JX
Director NameMr Brian Moon
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(26 years, 2 months after company formation)
Appointment Duration8 years, 12 months (resigned 04 April 2001)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Espley Court
Espley
Morpeth
Northumberland
NE61 3EX
Director NameGeorge Hedley Rhodes
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(26 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address37 Astley Gardens
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4JN
Director NameJohn Rickaby
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(26 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 April 1993)
RoleManager
Correspondence Address75 Sorrel Gardens
South Shields
Tyne & Wear
NE34 8TS
Director NameAlan Shield
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(26 years, 2 months after company formation)
Appointment Duration13 years (resigned 20 April 2005)
RoleGeneral Manager
Correspondence Address80 Picktree Lodge
Chester Le Street
County Durham
DH3 4DJ
Secretary NameAndrew Hall
NationalityBritish
StatusResigned
Appointed11 April 1992(26 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address8 Links Court
Whitley Bay
Tyne & Wear
NE26 1RZ
Secretary NameMr Malcolm Norman Venus
NationalityBritish
StatusResigned
Appointed01 January 1993(26 years, 11 months after company formation)
Appointment Duration17 years, 12 months (resigned 24 December 2010)
RoleCompany Director
Correspondence AddressEast Hall 29 Holywood
Wolsingham
Bishop Auckland
County Durham
DL13 3HE
Director NameMr Dudley Colin Alexander Baty
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(28 years, 1 month after company formation)
Appointment Duration4 years (resigned 03 April 1998)
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressMountsett Cottage
Burnopfield
Newcastle Upon Tyne
NE16 6AZ
Director NameGordon Irwin McNamara
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(28 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 May 2003)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address105 Linbridge Drive
West Denton
Newcastle Upon Tyne
Tyne & Wear
NE5 5DN
Director NameMr Paul Ryan
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(30 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2002)
RoleCompany Director
Correspondence Address67 Bellerby Drive
Ouston
Chester Le Street
County Durham
DH2 1UF
Director NameEric Chalmers
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(30 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 March 2001)
RoleRetail Fruit And Veg
Correspondence Address17 Willowfield Avenue
Fawdon
Newcastle Upon Tyne
Tyne & Wear
NE3 3NH
Director NameMr Geoffrey Charles Warren
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(32 years, 2 months after company formation)
Appointment Duration7 years (resigned 20 April 2005)
RoleCompany Director
Correspondence AddressThe Gables 1 Beech Tree Close
Longframlington
Northumberland
NE65 8DB
Director NamePaul Holford
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(35 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 February 2010)
RoleCompany Director
Correspondence AddressHoneysuckle Cottage
3 Home Farm Cottages
Blaydon On Tyne
Tyne & Wear
NE21 6RN
Director NameMr Michael Robert Orange
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(35 years, 2 months after company formation)
Appointment Duration21 years, 11 months (resigned 11 March 2023)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address1 Linley Hill
Fellside Park
Whickham
Tyne & Wear
NE16 5TP
Director NameMr Eamon Quigley
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(37 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 16 February 2022)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressByermoor Farm House
Fellside Road
Burnopfield
Newcastle Upon Tyne
NE16 6BE
Director NameMr John Holland
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(39 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRodborough 8 Westfield Grove
Newcastle Upon Tyne
NE3 4YA
Director NameMr Gerard Price
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(44 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 05 August 2015)
RoleRegional Director
Country of ResidenceScotland
Correspondence AddressAdministration Centre
North East Fruit & Vegetable
Market, Gateshead
Tyne & Wear
NE11 0QY
Director NameMr David Alan Shield
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(49 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 May 2021)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTotal Produce North East Fruit & Vegetable Market
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QY
Director NameMr Gerald Price
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(56 years, 2 months after company formation)
Appointment Duration11 months (resigned 03 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Corsewall Avenue
Glasgow
G32 9LA
Scotland
Director NameMr Paul James Elliot
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2022(56 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HE

Contact

Telephone0191 4879541
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAdministration Centre
North East Fruit & Vegetable
Market, Gateshead
Tyne & Wear
NE11 0QY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2013
Net Worth£281,015
Cash£69,732
Current Liabilities£181,558

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 March 2023 (1 year, 1 month ago)
Next Return Due24 March 2024 (overdue)

Charges

24 August 2011Delivered on: 25 August 2011
Persons entitled: Hsbc 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: North east wholesale fruit & vegetable market team valley trading estate gateshead tyne and wear part of t/no TY496347 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
28 June 2011Delivered on: 29 June 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 February 2010Delivered on: 24 February 2010
Persons entitled: Hsbc 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: Unit 31 north east fruit and vegetable market lowe fell tyne and wear t/n TY206478, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
2 September 2003Delivered on: 4 September 2003
Persons entitled: Hsbc 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: Units 74-76 team valley trading estate gateshead.
Outstanding
17 April 1996Delivered on: 18 April 1996
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.
Outstanding

Filing History

9 July 2020Termination of appointment of John Holland as a director on 3 July 2020 (1 page)
12 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
12 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
13 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
7 June 2019Director's details changed for Mr Eamon Quigley on 7 June 2019 (2 pages)
16 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 October 2018Appointment of Mr Joseph Zvi Schleider as a director on 2 October 2018 (2 pages)
22 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
14 June 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
14 June 2018Change of details for Mr Eamon Quigley as a person with significant control on 1 January 2018 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 June 2017Director's details changed for Mr Dudley Colin Alexander Baty on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Dudley Colin Alexander Baty on 7 June 2017 (2 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 176
(9 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 176
(9 pages)
13 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 176
(10 pages)
13 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 176
(10 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 November 2015Director's details changed for Mr John Holland on 6 November 2015 (2 pages)
9 November 2015Director's details changed for Mr John Holland on 6 November 2015 (2 pages)
9 November 2015Director's details changed for Mr John Holland on 6 November 2015 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 August 2015Appointment of Mr David Alan Shield as a director on 5 August 2015 (2 pages)
10 August 2015Appointment of Mr David Alan Shield as a director on 5 August 2015 (2 pages)
10 August 2015Termination of appointment of Gerard Price as a director on 5 August 2015 (1 page)
10 August 2015Appointment of Mr David Alan Shield as a director on 5 August 2015 (2 pages)
10 August 2015Termination of appointment of Gerard Price as a director on 5 August 2015 (1 page)
10 August 2015Termination of appointment of Gerard Price as a director on 5 August 2015 (1 page)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 176
(9 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 176
(9 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 176
(9 pages)
28 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 176
(9 pages)
20 November 2013Appointment of Mr Gerard Price as a director (2 pages)
20 November 2013Appointment of Mr Gerard Price as a director (2 pages)
29 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
29 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
1 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (9 pages)
1 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (9 pages)
10 July 2012Full accounts made up to 31 December 2011 (13 pages)
10 July 2012Full accounts made up to 31 December 2011 (13 pages)
6 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (8 pages)
6 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (8 pages)
9 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
9 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (8 pages)
25 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (8 pages)
24 December 2010Termination of appointment of Malcolm Venus as a secretary (1 page)
24 December 2010Termination of appointment of Malcolm Venus as a secretary (1 page)
25 May 2010Accounts for a small company made up to 31 December 2009 (5 pages)
25 May 2010Accounts for a small company made up to 31 December 2009 (5 pages)
13 May 2010Director's details changed for Eamon Quigley on 11 April 2010 (2 pages)
13 May 2010Director's details changed for Eamon Quigley on 11 April 2010 (2 pages)
13 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (16 pages)
13 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (16 pages)
12 May 2010Termination of appointment of Paul Holford as a director (1 page)
12 May 2010Director's details changed for Michael Robert Orange on 11 April 2010 (2 pages)
12 May 2010Termination of appointment of Paul Holford as a director (1 page)
12 May 2010Director's details changed for Michael Robert Orange on 11 April 2010 (2 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
4 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
28 May 2009Return made up to 11/04/09; full list of members (15 pages)
28 May 2009Return made up to 11/04/09; full list of members (15 pages)
2 December 2008Auditor's resignation (1 page)
2 December 2008Auditor's resignation (1 page)
2 December 2008Auditor's resignation (1 page)
2 December 2008Auditor's resignation (1 page)
20 November 2008Auditor's resignation (1 page)
20 November 2008Auditor's resignation (1 page)
18 November 2008Auditor's resignation (1 page)
18 November 2008Auditor's resignation (1 page)
28 May 2008Return made up to 11/04/08; full list of members (15 pages)
28 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 May 2008Return made up to 11/04/08; full list of members (15 pages)
24 May 2007Full accounts made up to 31 December 2006 (11 pages)
24 May 2007Return made up to 11/04/07; full list of members (10 pages)
24 May 2007Full accounts made up to 31 December 2006 (11 pages)
24 May 2007Return made up to 11/04/07; full list of members (10 pages)
20 June 2006Full accounts made up to 31 December 2005 (12 pages)
20 June 2006Full accounts made up to 31 December 2005 (12 pages)
12 June 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
12 June 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
7 June 2005Return made up to 11/04/05; full list of members (12 pages)
7 June 2005Return made up to 11/04/05; full list of members (12 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
6 May 2005Full accounts made up to 31 December 2004 (12 pages)
6 May 2005Full accounts made up to 31 December 2004 (12 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
21 July 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
12 May 2004Full accounts made up to 31 December 2003 (12 pages)
12 May 2004Full accounts made up to 31 December 2003 (12 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
18 May 2003Return made up to 11/04/03; full list of members (11 pages)
18 May 2003Full accounts made up to 31 December 2002 (12 pages)
18 May 2003Return made up to 11/04/03; full list of members (11 pages)
18 May 2003Full accounts made up to 31 December 2002 (12 pages)
2 June 2002Return made up to 11/04/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
2 June 2002Return made up to 11/04/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
10 April 2002Full accounts made up to 31 December 2001 (11 pages)
10 April 2002Full accounts made up to 31 December 2001 (11 pages)
27 April 2001New director appointed (2 pages)
27 April 2001Director's particulars changed (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001Return made up to 11/04/01; full list of members (11 pages)
27 April 2001New director appointed (2 pages)
27 April 2001Return made up to 11/04/01; full list of members (11 pages)
27 April 2001Director resigned (1 page)
27 April 2001Director's particulars changed (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
11 April 2001Full accounts made up to 31 December 2000 (11 pages)
11 April 2001Full accounts made up to 31 December 2000 (11 pages)
7 June 2000Return made up to 11/04/00; change of members
  • 363(287) ‐ Registered office changed on 07/06/00
(8 pages)
7 June 2000Return made up to 11/04/00; change of members
  • 363(287) ‐ Registered office changed on 07/06/00
(8 pages)
20 April 2000Full accounts made up to 31 December 1999 (11 pages)
20 April 2000Full accounts made up to 31 December 1999 (11 pages)
5 May 1999Full accounts made up to 31 December 1998 (11 pages)
5 May 1999Full accounts made up to 31 December 1998 (11 pages)
23 April 1999Return made up to 11/04/99; change of members (8 pages)
23 April 1999Return made up to 11/04/99; change of members (8 pages)
1 June 1998Full accounts made up to 31 December 1997 (11 pages)
1 June 1998Full accounts made up to 31 December 1997 (11 pages)
26 May 1998Return made up to 11/04/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 May 1998Return made up to 11/04/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
21 May 1997Full accounts made up to 31 December 1996 (11 pages)
21 May 1997Full accounts made up to 31 December 1996 (11 pages)
14 May 1997Return made up to 11/04/97; full list of members (10 pages)
14 May 1997Return made up to 11/04/97; full list of members (10 pages)
12 May 1996Full accounts made up to 31 December 1995 (12 pages)
12 May 1996Full accounts made up to 31 December 1995 (12 pages)
30 April 1996Return made up to 11/04/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
30 April 1996Return made up to 11/04/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
19 May 1995Return made up to 11/04/95; full list of members (12 pages)
19 May 1995Full accounts made up to 31 December 1994 (12 pages)
19 May 1995Full accounts made up to 31 December 1994 (12 pages)
19 May 1995Return made up to 11/04/95; full list of members (12 pages)
23 April 1990Return made up to 11/04/90; full list of members (9 pages)
23 April 1990Return made up to 11/04/90; full list of members (9 pages)
28 June 1988Return made up to 06/04/88; full list of members (7 pages)
28 June 1988Return made up to 06/04/88; full list of members (7 pages)
31 January 1966Incorporation (17 pages)
31 January 1966Incorporation (17 pages)