Company NameCleveland Motorhomes Limited
DirectorCraig Kenneth Jackson
Company StatusActive
Company Number01011757
CategoryPrivate Limited Company
Incorporation Date19 May 1971(52 years, 11 months ago)
Previous NameKen Jackson Car Sales Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Craig Kenneth Jackson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(25 years, 3 months after company formation)
Appointment Duration27 years, 8 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressDurham Tees Valley Airport
Darlington
Co. Durham
DL2 1PD
Secretary NameMarlene Megan Jackson
NationalityBritish
StatusResigned
Appointed11 December 1991(20 years, 7 months after company formation)
Appointment Duration26 years, 7 months (resigned 06 July 2018)
RoleCompany Director
Correspondence Address108 Darlington Road
Hartburn
Stockton On Tees
Cleveland
TS18 5EY
Director NameMr Neil Andrew Jackson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(27 years, 8 months after company formation)
Appointment Duration24 years, 2 months (resigned 11 April 2023)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressDurham Tees Valley Airport
Darlington
Co. Durham
DL2 1PD
Director NameMr Kenneth Jackson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2020(49 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 20 July 2020)
RoleCar Dealer
Country of ResidenceEngland
Correspondence AddressDurham Tees Valley Airport
Darlington
Co. Durham
DL2 1PD
Director NameMrs Marlene Megan Jackson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2020(49 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 20 July 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDurham Tees Valley Airport
Darlington
Co. Durham
DL2 1PD
Secretary NameMrs Marlene Megan Jackson
StatusResigned
Appointed20 July 2020(49 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 20 July 2020)
RoleCompany Director
Correspondence AddressDurham Tees Valley Airport
Darlington
Co. Durham
DL2 1PD

Contact

Websiteclevelandmotorhomes.co.uk
Email address[email protected]
Telephone0800 9805364
Telephone regionFreephone

Location

Registered Address43 Coniscliffe Road
Darlington
County Durham
DL3 7EH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4.4k at £1Mr Kenneth Jackson
89.65%
Ordinary
399 at £1Mrs Marlene Megan Jackson
8.21%
Ordinary
50 at £1Mr Craig Kenneth Jackson
1.03%
Ordinary
50 at £1Mr Neil Andrew Jackson
1.03%
Ordinary
1 at £1Mr Craig Kenneth Jackson
0.02%
Ordinary C
1 at £1Mr Kenneth Jackson
0.02%
Ordinary A
1 at £1Mr Neil Andrew Jackson
0.02%
Ordinary D
1 at £1Mrs Marlene Megan Jackson
0.02%
Ordinary B

Financials

Year2014
Net Worth£1,150,248
Cash£1,730
Current Liabilities£1,150,984

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

18 January 1994Delivered on: 24 January 1994
Satisfied on: 19 August 1994
Persons entitled: Lloyds Bowmaker Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those monies which may from time to time be owing to cleveland motor homes limited in respect of refunds of monies paid by or by the direction of cleveland motorhomes limited to V.A.G. (united kingdom) limited by way of deposit on the acquisition of motor vehicles on a consignment basis.
Fully Satisfied
11 January 1990Delivered on: 23 January 1990
Satisfied on: 10 June 2013
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 April 1989Delivered on: 3 May 1989
Satisfied on: 28 May 1992
Persons entitled: Nws Trust Limited

Classification: Deed of mortgage
Secured details: £50,000.00 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: One new birchwood TS31 vessel k/a "megan j" hull number: 1858 biult by birchwood boats.
Fully Satisfied
13 May 1987Delivered on: 15 May 1987
Satisfied on: 9 April 1994
Persons entitled: Yorkshire Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Showroom at hill street church road, stockton, cleveland. Together with, fixed plant machinrey fixtures and fittings (other than trade fixtures and fittings).
Fully Satisfied
26 February 1987Delivered on: 27 February 1987
Satisfied on: 6 March 2012
Persons entitled: Nws Trust LTD

Classification: Floating charge on stock
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1) all stock in trade of motor vehicles both present and future (full details see form 395).
Fully Satisfied
14 July 1986Delivered on: 15 July 1986
Satisfied on: 10 June 2013
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Showroom and 1 acre of land situate at teeside airport middleton st george darlington county durham floating charge over al moveable fixtures and fittings plant machinery equipment.
Fully Satisfied
9 March 1994Delivered on: 16 March 1994
Satisfied on: 6 May 2010
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those monies which may from time to time be owing to the company by V.A.G. (united kingdom) limited in respect of refunds of monies paid by or by the direction of the company to V.A.G. (united kingdom) limited by way of deposit on the acquisition of motor vehicles on a consignment basis.
Fully Satisfied
27 April 1984Delivered on: 2 May 1984
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 September 1989Delivered on: 20 September 1989
Persons entitled: Nws Trust Limited

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current.
Particulars: 64 shares in the vessel named "megan j" official no 711893 registered at the port of greenoak under no 1 in 1989.
Outstanding
2 May 1989Delivered on: 22 May 1989
Persons entitled: Psa Wholesale Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a caravan dealer funding agreement of even date.
Particulars: All the chargor's interest (if any) in any motor caravan delivered to it under the terms of the caravan dealer funding agreement and any monies received therefor.
Outstanding
27 February 2012Delivered on: 28 February 2012
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: Land and buildings lying to the south of the B1273 middleton st george, t/no: DU85135 and DU269339 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
5 January 2012Delivered on: 7 January 2012
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

Filing History

7 December 2023Termination of appointment of Neil Andrew Jackson as a director on 11 April 2023 (1 page)
7 December 2023Confirmation statement made on 1 November 2023 with updates (5 pages)
7 December 2023Satisfaction of charge 7 in full (1 page)
31 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 July 2023Memorandum and Articles of Association (15 pages)
20 February 2023Change of details for Mr Craig Kenneth Jackson as a person with significant control on 3 November 2022 (2 pages)
16 February 2023Resolutions
  • RES13 ‐ Sub-division 06/02/2023
(1 page)
16 February 2023Sub-division of shares on 2 November 2022 (4 pages)
9 February 2023Unaudited abridged accounts made up to 31 October 2022 (11 pages)
2 November 2022Confirmation statement made on 1 November 2022 with updates (4 pages)
8 March 2022Unaudited abridged accounts made up to 31 October 2021 (10 pages)
30 November 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
27 July 2021Unaudited abridged accounts made up to 31 October 2020 (10 pages)
8 January 2021Confirmation statement made on 1 November 2020 with updates (5 pages)
14 August 2020Termination of appointment of Marlene Megan Jackson as a secretary on 20 July 2020 (1 page)
14 August 2020Cessation of Kenneth Jackson as a person with significant control on 20 July 2020 (1 page)
14 August 2020Termination of appointment of Marlene Megan Jackson as a director on 20 July 2020 (1 page)
14 August 2020Termination of appointment of Kenneth Jackson as a director on 20 July 2020 (1 page)
7 August 2020Unaudited abridged accounts made up to 31 October 2019 (10 pages)
27 July 2020Change of details for Mr Kenneth Jackson as a person with significant control on 20 July 2020 (2 pages)
24 July 2020Director's details changed for Mr Kenneth Jackson on 20 July 2020 (2 pages)
24 July 2020Director's details changed for Mrs Marlene Megan Jackson on 20 July 2020 (2 pages)
24 July 2020Appointment of Mrs Marlene Megan Jackson as a director on 20 July 2020 (2 pages)
24 July 2020Appointment of Mr Kenneth Jackson as a director on 20 July 2020 (2 pages)
24 July 2020Notification of Kenneth Jackson as a person with significant control on 20 July 2020 (2 pages)
24 July 2020Appointment of Mrs Marlene Megan Jackson as a secretary on 20 July 2020 (2 pages)
24 July 2020Secretary's details changed for Mrs Marlene Megan Jackson on 20 July 2020 (1 page)
13 July 2020Change of details for a person with significant control (2 pages)
13 July 2020Director's details changed (2 pages)
13 July 2020Secretary's details changed (1 page)
13 July 2020Director's details changed (2 pages)
10 July 2020Change of details for Mr Craig Kenneth Jackson as a person with significant control on 6 July 2020 (2 pages)
10 July 2020Director's details changed for Mr Neil Andrew Jackson on 6 July 2020 (2 pages)
10 July 2020Director's details changed for Mr Craig Kenneth Jackson on 6 July 2020 (2 pages)
10 July 2020Change of details for Mr Neil Andrew Jackson as a person with significant control on 6 July 2020 (2 pages)
20 April 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 April 2020Purchase of own shares. (3 pages)
2 April 2020Purchase of own shares. (3 pages)
2 April 2020Purchase of own shares. (3 pages)
2 April 2020Purchase of own shares. (3 pages)
26 March 2020Cancellation of shares. Statement of capital on 12 March 2020
  • GBP 4,857
(4 pages)
26 March 2020Cancellation of shares. Statement of capital on 12 March 2020
  • GBP 4,857
(4 pages)
26 March 2020Cancellation of shares. Statement of capital on 12 March 2020
  • GBP 4,857
(4 pages)
26 March 2020Cancellation of shares. Statement of capital on 12 March 2020
  • GBP 4,857
(4 pages)
13 December 2019Notification of Neil Andrew Jackson as a person with significant control on 20 March 2017 (2 pages)
13 December 2019Cessation of Kenneth Jackson as a person with significant control on 20 March 2017 (1 page)
13 December 2019Notification of Craig Kenneth Jackson as a person with significant control on 20 March 2017 (2 pages)
13 December 2019Confirmation statement made on 1 November 2019 with updates (5 pages)
29 July 2019Unaudited abridged accounts made up to 31 October 2018 (10 pages)
12 December 2018Confirmation statement made on 1 November 2018 with updates (5 pages)
9 August 2018Termination of appointment of Marlene Megan Jackson as a director on 6 July 2018 (1 page)
9 August 2018Termination of appointment of Marlene Megan Jackson as a secretary on 6 July 2018 (1 page)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
19 December 2017Confirmation statement made on 1 November 2017 with updates (7 pages)
13 June 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
13 June 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
1 February 2017Termination of appointment of Kenneth Jackson as a director on 20 January 2017 (1 page)
1 February 2017Termination of appointment of Kenneth Jackson as a director on 20 January 2017 (1 page)
12 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
23 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 4,861
(9 pages)
23 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 4,861
(9 pages)
19 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
19 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
28 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 4,861
(9 pages)
28 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 4,861
(9 pages)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
12 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 4,861
(9 pages)
12 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 4,861
(9 pages)
17 December 2013Secretary's details changed for Marlene Megan Jackson on 4 January 2012 (1 page)
17 December 2013Director's details changed for Marlene Megan Jackson on 4 January 2012 (2 pages)
17 December 2013Director's details changed for Marlene Megan Jackson on 4 January 2012 (2 pages)
17 December 2013Director's details changed for Kenneth Jackson on 4 January 2012 (2 pages)
17 December 2013Director's details changed for Marlene Megan Jackson on 4 January 2012 (2 pages)
17 December 2013Director's details changed for Kenneth Jackson on 4 January 2012 (2 pages)
17 December 2013Secretary's details changed for Marlene Megan Jackson on 4 January 2012 (1 page)
17 December 2013Secretary's details changed for Marlene Megan Jackson on 4 January 2012 (1 page)
17 December 2013Director's details changed for Kenneth Jackson on 4 January 2012 (2 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 4,861
(4 pages)
19 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 4,861
(4 pages)
19 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 4,861
(4 pages)
19 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 4,861
(4 pages)
19 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 4,861
(4 pages)
19 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 4,861
(4 pages)
19 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 4,861
(4 pages)
19 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 4,861
(4 pages)
19 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 4,861
(4 pages)
19 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 4,861
(4 pages)
19 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 4,861
(4 pages)
19 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 4,861
(4 pages)
10 June 2013Satisfaction of charge 2 in full (4 pages)
10 June 2013Satisfaction of charge 8 in full (4 pages)
10 June 2013Satisfaction of charge 2 in full (4 pages)
10 June 2013Satisfaction of charge 8 in full (4 pages)
4 June 2013Director's details changed for Neil Andrew Jackson on 30 May 2013 (2 pages)
4 June 2013Director's details changed for Neil Andrew Jackson on 30 May 2013 (2 pages)
8 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (7 pages)
26 April 2012Accounts for a small company made up to 31 October 2011 (7 pages)
26 April 2012Accounts for a small company made up to 31 October 2011 (7 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
12 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (7 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
16 May 2011Accounts for a small company made up to 31 October 2010 (7 pages)
16 May 2011Accounts for a small company made up to 31 October 2010 (7 pages)
26 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
26 January 2011Director's details changed for Craig Kenneth Jackson on 15 September 2010 (2 pages)
26 January 2011Director's details changed for Craig Kenneth Jackson on 15 September 2010 (2 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 March 2010Accounts for a medium company made up to 31 October 2009 (21 pages)
23 March 2010Accounts for a medium company made up to 31 October 2009 (21 pages)
12 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (13 pages)
12 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (13 pages)
25 March 2009Registered office changed on 25/03/2009 from 80 borough road middlesbrough teesside TS1 2JN (1 page)
25 March 2009Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
25 March 2009Registered office changed on 25/03/2009 from 80 borough road middlesbrough teesside TS1 2JN (1 page)
25 March 2009Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
10 February 2009Return made up to 11/12/08; no change of members (5 pages)
10 February 2009Return made up to 11/12/08; no change of members (5 pages)
7 January 2009Amended full accounts made up to 30 September 2008 (20 pages)
7 January 2009Amended full accounts made up to 30 September 2008 (20 pages)
23 December 2008Full accounts made up to 30 September 2008 (17 pages)
23 December 2008Full accounts made up to 30 September 2008 (17 pages)
8 March 2008Full accounts made up to 30 September 2007 (16 pages)
8 March 2008Full accounts made up to 30 September 2007 (16 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Return made up to 11/12/07; full list of members (3 pages)
6 February 2008Return made up to 11/12/07; full list of members (3 pages)
6 February 2008Director's particulars changed (1 page)
29 March 2007Full accounts made up to 30 September 2006 (16 pages)
29 March 2007Full accounts made up to 30 September 2006 (16 pages)
26 January 2007Return made up to 11/12/06; full list of members (9 pages)
26 January 2007Return made up to 11/12/06; full list of members (9 pages)
21 February 2006Full accounts made up to 30 September 2005 (18 pages)
21 February 2006Full accounts made up to 30 September 2005 (18 pages)
4 January 2006Return made up to 11/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 January 2006Return made up to 11/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 December 2004Full accounts made up to 30 September 2004 (18 pages)
30 December 2004Full accounts made up to 30 September 2004 (18 pages)
30 December 2004Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 December 2004Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2004Full accounts made up to 30 September 2003 (17 pages)
9 March 2004Full accounts made up to 30 September 2003 (17 pages)
24 February 2004Return made up to 11/12/03; full list of members (9 pages)
24 February 2004Return made up to 11/12/03; full list of members (9 pages)
3 May 2003Full accounts made up to 30 September 2002 (15 pages)
3 May 2003Full accounts made up to 30 September 2002 (15 pages)
14 January 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 January 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2002Full accounts made up to 30 September 2001 (16 pages)
9 March 2002Full accounts made up to 30 September 2001 (16 pages)
9 January 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 January 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 February 2001Full accounts made up to 30 September 2000 (16 pages)
9 February 2001Full accounts made up to 30 September 2000 (16 pages)
3 January 2001Return made up to 11/12/00; full list of members (8 pages)
3 January 2001Return made up to 11/12/00; full list of members (8 pages)
20 December 1999Full accounts made up to 30 September 1999 (17 pages)
20 December 1999Full accounts made up to 30 September 1999 (17 pages)
20 December 1999Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1999Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
26 January 1999Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
26 January 1999Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
2 December 1998Return made up to 11/12/98; no change of members (4 pages)
2 December 1998Return made up to 11/12/98; no change of members (4 pages)
18 November 1998Full accounts made up to 31 August 1998 (15 pages)
18 November 1998Full accounts made up to 31 August 1998 (15 pages)
31 May 1998Director's particulars changed (1 page)
31 May 1998Director's particulars changed (1 page)
9 December 1997Return made up to 11/12/97; no change of members (4 pages)
9 December 1997Full accounts made up to 31 August 1997 (14 pages)
9 December 1997Return made up to 11/12/97; no change of members (4 pages)
9 December 1997Full accounts made up to 31 August 1997 (14 pages)
24 February 1997Return made up to 11/12/96; full list of members; amend (7 pages)
24 February 1997Return made up to 11/12/96; full list of members; amend (7 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
2 February 1997Full accounts made up to 31 August 1996 (15 pages)
2 February 1997Full accounts made up to 31 August 1996 (15 pages)
19 December 1996Return made up to 11/12/96; full list of members (6 pages)
19 December 1996Return made up to 11/12/96; full list of members (6 pages)
14 December 1995Return made up to 11/12/95; no change of members (4 pages)
14 December 1995Return made up to 11/12/95; no change of members (4 pages)
14 December 1995Full accounts made up to 31 August 1995 (16 pages)
14 December 1995Full accounts made up to 31 August 1995 (16 pages)
19 May 1971Incorporation (12 pages)
19 May 1971Incorporation (12 pages)