Company NameAGMA Limited
Company StatusActive
Company Number00939450
CategoryPrivate Limited Company
Incorporation Date26 September 1968(55 years, 7 months ago)
Previous NamesAGMA Chemical Company Limited and AGMA Public Limited Company

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Malcolm Philip Franklin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2005(37 years, 1 month after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGemini Works Haltwhistle Industrial Estate
Haltwhistle
Northumberland
NE49 9HA
Secretary NameMs Philippa Jane Franklin
StatusCurrent
Appointed09 May 2015(46 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressGemini Works Haltwhistle Industrial Estate
Haltwhistle
Northumberland
NE49 9HA
Director NameMiss Philippa Jane Franklin
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2018(49 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressGemini Works Haltwhistle Industrial Estate
Haltwhistle
Northumberland
NE49 9HA
Director NameMr John David Taylor
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2018(49 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGemini Works Haltwhistle Industrial Estate
Haltwhistle
Northumberland
NE49 9HA
Director NameMr John Anthony Cooper
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(22 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 October 1991)
RoleCompany Director
Correspondence Address38 Canynge Square
Clifton
Bristol
BS8 3LB
Director NamePiers Scandrett Harford
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(22 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 10 November 2005)
RoleCompany Director
Correspondence AddressChurch Farm
Great Somerford
Chippenham
Wiltshire
SN15 5JE
Director NameRodney Kay Mann
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(22 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 08 January 2005)
RoleManaging Director
Correspondence AddressBlencowe Hall
Blencow
Penrith
Cumbria
CA11 0DF
Director NameAndrew Philpotts
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(22 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 21 March 2008)
RoleTechnical Director
Correspondence AddressRidgeway On Yarridge
Hexham
Northumberland
NE46 2JS
Director NameWalter Scott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(22 years, 10 months after company formation)
Appointment Duration23 years, 9 months (resigned 08 May 2015)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gellesfield Chare
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5TQ
Secretary NameNathaniel McLeave
NationalityBritish
StatusResigned
Appointed10 August 1991(22 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Robson Drive
Causey Hill
Hexham
Northumberland
NE46 2HZ
Secretary NameWalter Scott
NationalityBritish
StatusResigned
Appointed23 October 1992(24 years, 1 month after company formation)
Appointment Duration22 years, 6 months (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gellesfield Chare
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5TQ
Director NameRobert Stpehen Graham
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(24 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 August 1995)
RoleResearch Development
Correspondence Address67 Croft Road
Carlisle
Cumbria
CA3 9AG
Director NameJohn Harry Gould
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(37 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 12 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Linden Close
Hutton Rudby
Yarm
TS15 0HX
Director NameMr Terrance Cox
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(37 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Liverton Whin
Saltburn
N Yorkshire

Contact

Websitewww.agma.co.uk

Location

Registered AddressGemini Works Haltwhistle Industrial Estate
Haltwhistle
Northumberland
NE49 9HA
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHaltwhistle
WardHaltwhistle
Built Up AreaHaltwhistle

Shareholders

750k at £0.2Agma Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,185,042
Cash£224,093
Current Liabilities£448,238

Accounts

Latest Accounts31 August 2023 (7 months, 2 weeks ago)
Next Accounts Due28 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Charges

20 May 2010Delivered on: 26 May 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
12 November 2009Delivered on: 18 November 2009
Satisfied on: 31 July 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

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 see image for full details.
Fully Satisfied
12 December 2005Delivered on: 22 December 2005
Satisfied on: 31 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
23 February 1990Delivered on: 15 March 1990
Satisfied on: 4 February 2005
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £55,000-00 from the company to barclays bank PLC pursuant to a facility letter dated 16TH november 1989.
Particulars: Klockner wolkogon vertical sachet machine type LA3-300.serial no 180 ref no kwn 394 the benefit of all contracts, conditions, warranties and agreements. The benefit of all insurances any monies payable to the company for or in connection with a sale or proposed sale of any of the goods.
Fully Satisfied
23 February 1990Delivered on: 6 March 1990
Satisfied on: 11 June 1998
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All moneys and liabilities for the terms being due owing or incurred by the company to the bank pursuant to a facility letter dated 16/11/89.
Particulars: (1) klockner wolkogen vertical sachet machine, type l a 3-300 serial no. 180 ref no. Kwn 394 (2) the benefit of all contracts, warranties and agreements (3) all logbooks, maintenance records, record books etc (4) the benefit of all insurances (5) any monies payable to the company for or in connection with a sale or proposed sale of any of the goods.
Fully Satisfied
1 April 1982Delivered on: 6 April 1982
Satisfied on: 4 February 2005
Persons entitled: Alex Lawrie Receivables Financing Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other debts as are not sold to and bought by alex lawrie receivables financing limited under the terms of an agreement dated 1 april 1982.
Fully Satisfied
29 May 1979Delivered on: 11 June 1979
Satisfied on: 24 November 2005
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed and floating charge over the undertaking and all property and assets present and futue including goodwill and uncalled capital, together with all fixtures (see doc M36).
Fully Satisfied
25 February 1970Delivered on: 17 March 1970
Satisfied on: 4 February 2005
Persons entitled: Alex. Lawrie Factors Limited

Classification: Debenture floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge all present and future book debts and other debts.
Fully Satisfied

Filing History

28 February 2024Total exemption full accounts made up to 31 August 2023 (9 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
10 January 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
8 March 2022Total exemption full accounts made up to 31 August 2021 (14 pages)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 31 August 2020 (14 pages)
7 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 August 2019 (15 pages)
22 November 2019Registered office address changed from Gemini Works Haltwhistle Northumberland NE49 9HA to Gemini Works Haltwhistle Industrial Estate Haltwhistle Northumberland NE49 9HA on 22 November 2019 (1 page)
21 November 2019Director's details changed for Mr Malcolm Philip Franklin on 21 November 2019 (2 pages)
21 November 2019Director's details changed for Mr John David Taylor on 21 November 2019 (2 pages)
21 November 2019Secretary's details changed for Ms Philippa Jane Franklin on 21 November 2019 (1 page)
21 November 2019Director's details changed for Miss Philippa Jane Franklin on 21 November 2019 (2 pages)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
10 May 2019Change of details for Agma Holdings Ltd as a person with significant control on 28 February 2019 (2 pages)
9 May 2019Director's details changed for Mr Malcolm Philip Franklin on 28 February 2019 (2 pages)
9 May 2019Change of details for Agma Holdings Ltd as a person with significant control on 28 February 2019 (2 pages)
1 March 2019Director's details changed for Mr Malcolm Philip Franklin on 28 February 2019 (2 pages)
18 January 2019Total exemption full accounts made up to 31 August 2018 (15 pages)
29 August 2018Appointment of Mr John David Taylor as a director on 29 August 2018 (2 pages)
29 August 2018Appointment of Miss Philippa Jane Franklin as a director on 29 August 2018 (2 pages)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 31 August 2017 (16 pages)
29 June 2017Notification of Agma Holdings Ltd as a person with significant control on 29 June 2017 (1 page)
29 June 2017Notification of Malcolm Philip Franklin as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Cessation of Malcolm Philip Franklin as a person with significant control on 29 June 2017 (1 page)
29 June 2017Notification of Malcolm Philip Franklin as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Cessation of Malcolm Philip Franklin as a person with significant control on 6 April 2016 (1 page)
29 June 2017Notification of Agma Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
9 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 150,000
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 150,000
(3 pages)
9 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 June 2015Termination of appointment of Walter Scott as a director on 8 May 2015 (1 page)
29 June 2015Termination of appointment of Walter Scott as a director on 8 May 2015 (1 page)
29 June 2015Termination of appointment of Walter Scott as a secretary on 8 May 2015 (1 page)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 150,000
(3 pages)
29 June 2015Appointment of Ms Philippa Jane Franklin as a secretary on 9 May 2015 (2 pages)
29 June 2015Appointment of Ms Philippa Jane Franklin as a secretary on 9 May 2015 (2 pages)
29 June 2015Termination of appointment of Walter Scott as a secretary on 8 May 2015 (1 page)
29 June 2015Appointment of Ms Philippa Jane Franklin as a secretary on 9 May 2015 (2 pages)
29 June 2015Termination of appointment of Walter Scott as a secretary on 8 May 2015 (1 page)
29 June 2015Termination of appointment of Walter Scott as a director on 8 May 2015 (1 page)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 150,000
(3 pages)
11 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 150,000
(5 pages)
14 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 150,000
(5 pages)
15 May 2014Termination of appointment of John Gould as a director (1 page)
15 May 2014Termination of appointment of John Gould as a director (1 page)
28 January 2014Termination of appointment of Terrance Cox as a director (1 page)
28 January 2014Termination of appointment of Terrance Cox as a director (1 page)
3 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
15 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 150,000
(7 pages)
15 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 150,000
(7 pages)
11 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
8 December 2011Accounts for a small company made up to 31 August 2011 (6 pages)
8 December 2011Accounts for a small company made up to 31 August 2011 (6 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
11 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 August 2010Director's details changed for Malcolm Philip Franklin on 10 August 2010 (2 pages)
18 August 2010Director's details changed for John Harry Gould on 10 August 2010 (2 pages)
18 August 2010Director's details changed for John Harry Gould on 10 August 2010 (2 pages)
18 August 2010Director's details changed for Walter Scott on 10 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Terrance Cox on 10 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Terrance Cox on 10 August 2010 (2 pages)
18 August 2010Director's details changed for Malcolm Philip Franklin on 10 August 2010 (2 pages)
18 August 2010Director's details changed for Walter Scott on 10 August 2010 (2 pages)
17 August 2010Director's details changed for Walter Scott on 10 August 2010 (2 pages)
17 August 2010Director's details changed for Malcolm Philip Franklin on 10 August 2010 (2 pages)
17 August 2010Director's details changed for Walter Scott on 10 August 2010 (2 pages)
17 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
17 August 2010Director's details changed for Malcolm Philip Franklin on 10 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Terrance Cox on 10 August 2010 (2 pages)
17 August 2010Director's details changed for John Harry Gould on 10 August 2010 (2 pages)
17 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
17 August 2010Director's details changed for Mr Terrance Cox on 10 August 2010 (2 pages)
17 August 2010Director's details changed for John Harry Gould on 10 August 2010 (2 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 7 (8 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 7 (8 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 August 2009Return made up to 10/08/09; full list of members (4 pages)
21 August 2009Return made up to 10/08/09; full list of members (4 pages)
28 November 2008Accounts for a small company made up to 31 August 2008 (7 pages)
28 November 2008Accounts for a small company made up to 31 August 2008 (7 pages)
22 August 2008Return made up to 10/08/08; full list of members (4 pages)
22 August 2008Return made up to 10/08/08; full list of members (4 pages)
26 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
26 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
7 April 2008Appointment terminated director andrew philpotts (1 page)
7 April 2008Appointment terminated director andrew philpotts (1 page)
23 August 2007Return made up to 10/08/07; full list of members (3 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Return made up to 10/08/07; full list of members (3 pages)
23 August 2007Director's particulars changed (1 page)
21 December 2006Accounts for a small company made up to 1 September 2006 (7 pages)
21 December 2006Accounts for a small company made up to 1 September 2006 (7 pages)
21 December 2006Accounts for a small company made up to 1 September 2006 (7 pages)
23 August 2006Return made up to 10/08/06; full list of members (7 pages)
23 August 2006Return made up to 10/08/06; full list of members (7 pages)
8 March 2006Full accounts made up to 2 September 2005 (40 pages)
8 March 2006Full accounts made up to 2 September 2005 (40 pages)
8 March 2006Full accounts made up to 2 September 2005 (40 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
10 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 December 2005Particulars of mortgage/charge (5 pages)
22 December 2005Particulars of mortgage/charge (5 pages)
28 November 2005Director resigned (1 page)
28 November 2005Declaration of assistance for shares acquisition (6 pages)
28 November 2005Director resigned (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005Declaration of assistance for shares acquisition (6 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (1 page)
24 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Auditor's resignation (1 page)
8 November 2005Auditor's resignation (1 page)
31 October 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 October 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 October 2005Application for reregistration from PLC to private (2 pages)
31 October 2005Application for reregistration from PLC to private (2 pages)
31 October 2005Re-registration of Memorandum and Articles (11 pages)
31 October 2005Certificate of re-registration from Public Limited Company to Private (1 page)
31 October 2005Re-registration of Memorandum and Articles (11 pages)
31 October 2005Certificate of re-registration from Public Limited Company to Private (1 page)
31 August 2005Return made up to 10/08/05; full list of members (8 pages)
31 August 2005Return made up to 10/08/05; full list of members (8 pages)
8 March 2005Full accounts made up to 3 September 2004 (24 pages)
8 March 2005Full accounts made up to 3 September 2004 (24 pages)
8 March 2005Full accounts made up to 3 September 2004 (24 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2004Return made up to 10/08/04; full list of members (9 pages)
25 August 2004Return made up to 10/08/04; full list of members (9 pages)
11 March 2004Full accounts made up to 29 August 2003 (23 pages)
11 March 2004Full accounts made up to 29 August 2003 (23 pages)
27 August 2003Return made up to 10/08/03; no change of members (8 pages)
27 August 2003Return made up to 10/08/03; no change of members (8 pages)
19 February 2003Full accounts made up to 30 August 2002 (26 pages)
19 February 2003Full accounts made up to 30 August 2002 (26 pages)
18 August 2002Return made up to 10/08/02; full list of members (10 pages)
18 August 2002Return made up to 10/08/02; full list of members (10 pages)
29 January 2002Full accounts made up to 31 August 2001 (28 pages)
29 January 2002Full accounts made up to 31 August 2001 (28 pages)
29 August 2001Return made up to 10/08/01; change of members (7 pages)
29 August 2001Return made up to 10/08/01; change of members (7 pages)
27 March 2001Accounting reference date extended from 28/02/01 to 28/08/01 (1 page)
27 March 2001Accounting reference date extended from 28/02/01 to 28/08/01 (1 page)
11 September 2000Full accounts made up to 25 February 2000 (22 pages)
11 September 2000Full accounts made up to 25 February 2000 (22 pages)
25 August 2000Return made up to 10/08/00; full list of members (6 pages)
25 August 2000Return made up to 10/08/00; full list of members (6 pages)
9 September 1999Full accounts made up to 26 February 1999 (22 pages)
9 September 1999Full accounts made up to 26 February 1999 (22 pages)
2 September 1999Return made up to 10/08/99; full list of members (5 pages)
2 September 1999Return made up to 10/08/99; full list of members (5 pages)
23 September 1998Full accounts made up to 27 February 1998 (22 pages)
23 September 1998Full accounts made up to 27 February 1998 (22 pages)
3 September 1998Return made up to 10/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 September 1998Return made up to 10/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 June 1998Declaration of satisfaction of mortgage/charge (1 page)
11 June 1998Declaration of satisfaction of mortgage/charge (1 page)
2 September 1997Full accounts made up to 28 February 1997 (22 pages)
2 September 1997Full accounts made up to 28 February 1997 (22 pages)
27 August 1997Return made up to 10/08/97; full list of members
  • 363(287) ‐ Registered office changed on 27/08/97
(5 pages)
27 August 1997Return made up to 10/08/97; full list of members
  • 363(287) ‐ Registered office changed on 27/08/97
(5 pages)
21 August 1996Return made up to 10/08/96; full list of members (5 pages)
21 August 1996Full accounts made up to 1 March 1996 (21 pages)
21 August 1996Full accounts made up to 1 March 1996 (21 pages)
21 August 1996Return made up to 10/08/96; full list of members (5 pages)
21 August 1996Full accounts made up to 1 March 1996 (21 pages)
18 August 1995Full accounts made up to 3 March 1995 (21 pages)
18 August 1995Director resigned (2 pages)
18 August 1995Full accounts made up to 3 March 1995 (21 pages)
18 August 1995Return made up to 10/08/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 August 1995Full accounts made up to 3 March 1995 (21 pages)
18 August 1995Return made up to 10/08/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 August 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (135 pages)
4 September 1989Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
4 September 1989Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
23 August 1989Memorandum and Articles of Association (13 pages)
23 August 1989Memorandum and Articles of Association (13 pages)
25 September 1986Full accounts made up to 28 February 1986 (20 pages)
25 September 1986Full accounts made up to 28 February 1986 (20 pages)
15 October 1981Company name changed\certificate issued on 15/10/81 (2 pages)
15 October 1981Company name changed\certificate issued on 15/10/81 (2 pages)
26 September 1968Incorporation (15 pages)
26 September 1968Incorporation (15 pages)