Company NameJohn Livingston (Estates) Limited
Company StatusActive
Company Number01062779
CategoryPrivate Limited Company
Incorporation Date26 July 1972(51 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bernard John Ord
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Borough Road
Middlesbrough
TS1 2JN
Director NameMrs Allison Mary McPherson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2008(35 years, 11 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Borough Road
Middlesbrough
TS1 2JN
Director NameMr Andrew John Ord
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(44 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Borough Road
Middlesbrough
TS1 2JN
Director NameMs Gillian Ann Ord
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(44 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Borough Road
Middlesbrough
TS1 2JN
Director NameGeorge Edward Lowes
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(19 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleCompany Director
Correspondence Address5 Town End Close
Kirklevington
TS15 9NZ
Director NameDavid Halton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(19 years, 5 months after company formation)
Appointment Duration23 years, 4 months (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressHighcroft Belmangate
Guisborough
Cleveland
TS14 7BD
Secretary NameDavid Halton
NationalityBritish
StatusResigned
Appointed30 December 1991(19 years, 5 months after company formation)
Appointment Duration24 years, 2 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressHighcroft Belmangate
Guisborough
Cleveland
TS14 7BD

Location

Registered Address80 Borough Road
Middlesbrough
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1John Livingston (Estates) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£567,152
Gross Profit£346,354
Net Worth£3,233,029
Cash£128,165
Current Liabilities£999,421

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

10 December 1987Delivered on: 30 December 1987
Satisfied on: 31 October 1992
Persons entitled: Pk English Trust Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/Hold land on the southside of webb road south bank middlesbrough cleveland title no ce 3222.
Fully Satisfied
24 September 1984Delivered on: 25 September 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 24 the grove marton middlesbrough cleveland and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 February 1982Delivered on: 19 February 1982
Satisfied on: 9 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Standard security regd at sasines 9.2.82
Secured details: All monies due.
Particulars: Land lying in the parish of govan & county of lanark containing 4584 sq yds or thereby bounded on the nw by the SE building line of marine street govan glasgow.
Fully Satisfied
16 June 1977Delivered on: 22 June 1977
Satisfied on: 31 October 1992
Persons entitled: National Westminster 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: 2.2 acres of land at south side of webb rd, south bank cleveland title no:- ce 3222. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 1976Delivered on: 22 July 1976
Satisfied on: 24 December 1992
Persons entitled: National Westminster 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: 4 snowdon rod middlesbrough. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 1976Delivered on: 22 July 1976
Satisfied on: 9 October 2010
Persons entitled: Nat West Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 & 45 gresham road middlesborough. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 1976Delivered on: 22 July 1976
Satisfied on: 9 October 2010
Persons entitled: National Westminster 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: 8 snowdon road middlesborough. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 November 1974Delivered on: 8 November 1974
Satisfied on: 31 October 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property on the east and west side of acklam street north middlesbrough. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 March 2001Delivered on: 15 March 2001
Satisfied on: 9 October 2010
Persons entitled: Fortis Bank Sa-Nv

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a fairfield industrial estate, bill quay gateshead title number TY223616, TY217699, TY214999, TY43106, TY42121, TY275410, TY315504, including all buildings and fixtures, together with all plant machinery fittings computers and office and other equipment.
Fully Satisfied
7 April 1998Delivered on: 17 April 1998
Satisfied on: 9 October 2010
Persons entitled: Generale Bank N/V Generale De Banque Sa

Classification: Composite and guarantee
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
7 November 1991Delivered on: 14 November 1991
Satisfied on: 14 April 2000
Persons entitled: Hambros Bank Limited

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on south side of webb road south bank cleveland langbaurgh and other properties see form 395 for full details. 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
28 March 1991Delivered on: 5 April 1991
Satisfied on: 9 October 2010
Persons entitled: English Trust Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those premises situate at boathouse lane stockton on tees comprised in conveyances dated 9/2/68 and 3/5/68 (see form 395 for full details).
Fully Satisfied
28 March 1991Delivered on: 5 April 1991
Satisfied on: 31 October 1992
Persons entitled: English Trust Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Freehold land and building on the east side of boathouse lane stockton on tees cleveland t/no ce 31810.
Fully Satisfied
10 December 1987Delivered on: 30 December 1987
Satisfied on: 31 October 1992
Persons entitled: Pk English Trust Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied
10 December 1987Delivered on: 30 December 1987
Satisfied on: 31 October 1992
Persons entitled: Pk English Trust Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/Hold property k/as 4 snowdon road middlesbrough clevelnd title no tes 17744.
Fully Satisfied
10 December 1987Delivered on: 30 December 1987
Satisfied on: 31 October 1992
Persons entitled: Pk English Trust Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land on the east & west sides of acklam street north middlesbrough cleveland tes 32149.
Fully Satisfied
10 December 1987Delivered on: 30 December 1987
Satisfied on: 31 October 1992
Persons entitled: Pk English Trust Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/Hold land k/as 43 and 45 gresham road middlesbrough cleveland title no tes 9085.
Fully Satisfied
10 December 1973Delivered on: 13 December 1973
Satisfied on: 31 October 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting snowdon rd west st & acklam st north middlesbrough title tes 26631 undertaking and all property and assets present and future including goodwill uncalled capital by way of fixed & floating charge (see doc 12).
Fully Satisfied
4 April 2023Delivered on: 6 April 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land and buildings on the west side of skippers lane and registered at land registry under title number TES13957.
Outstanding
9 December 2019Delivered on: 10 December 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as graving dock, dockside road, middlesbrough, TS3 8AT and registered under title number CE45141.
Outstanding
9 December 2019Delivered on: 10 December 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as unit 4, bowesfield industrial estate, bowesfield lane, stockton-on-tees, TS18 3HS and registered at the land registry under title number CE209590.
Outstanding
9 December 2019Delivered on: 10 December 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as land on the north side of field road, heysham, morecambe, LA3 2XU and registered at the land registry under title number LAN167133.
Outstanding
12 February 2015Delivered on: 26 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The works, 78 north ormesby road, middlesbrough t/no CE103129.
Outstanding
1 October 2010Delivered on: 8 October 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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
1 October 2010Delivered on: 8 October 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as land on the south side of webb road, south bank, t/no: CE3222, property known as land and buildings on the north side of jonadab road, bill quay, gateshead t/no:TY223616, and property known as land lying to the north west of fairfield industrial estate, bill quay, gateshead t/no: TY315505 (for details of further property charged, please refer to the MG01 document) all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding

Filing History

19 January 2024Director's details changed for Ms Gillian Ann Ord on 19 January 2024 (2 pages)
19 January 2024Director's details changed for Mr Andrew John Ord on 19 January 2024 (2 pages)
19 January 2024Director's details changed for Mrs Allison Mary Mcpherson on 19 January 2024 (2 pages)
3 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
14 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
12 June 2023Change of details for John Livingston Estates Holdings Ltd as a person with significant control on 12 June 2023 (2 pages)
7 June 2023Director's details changed for Alison Mary Mcpherson on 7 June 2023 (2 pages)
6 April 2023Registration of charge 010627790025, created on 4 April 2023 (18 pages)
6 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
20 October 2022Director's details changed for Alison Mary Mcpherson on 20 October 2022 (2 pages)
20 October 2022Director's details changed for Ms Gillian Ann Ord on 20 October 2022 (2 pages)
20 October 2022Director's details changed for Mr Andrew John Ord on 20 October 2022 (2 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
11 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
4 February 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
6 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
10 December 2019Registration of charge 010627790024, created on 9 December 2019 (16 pages)
10 December 2019Registration of charge 010627790022, created on 9 December 2019 (16 pages)
10 December 2019Registration of charge 010627790023, created on 9 December 2019 (16 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
26 February 2019Director's details changed for Mr Bernard John Ord on 26 February 2019 (2 pages)
1 February 2019Registered office address changed from Auckland House Bowesfield Crescent Stockton-on-Tees TS18 3HJ England to 80 Borough Road Middlesbrough TS1 2JN on 1 February 2019 (1 page)
31 January 2019Registered office address changed from The Works North Ormesby Road Middlesbrough TS4 2AG to Auckland House Bowesfield Crescent Stockton-on-Tees TS18 3HJ on 31 January 2019 (1 page)
10 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
10 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
14 November 2017Director's details changed for Mr Bernard John Ord on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Alison Mary Mcpherson on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Bernard John Ord on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Alison Mary Mcpherson on 14 November 2017 (2 pages)
22 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
22 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
20 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
13 January 2017Appointment of Mr Andrew John Ord as a director on 1 January 2017 (3 pages)
13 January 2017Appointment of Mr Andrew John Ord as a director on 1 January 2017 (3 pages)
13 January 2017Appointment of Ms Gillian Ann Ord as a director on 1 January 2017 (3 pages)
13 January 2017Appointment of Ms Gillian Ann Ord as a director on 1 January 2017 (3 pages)
2 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
2 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
10 March 2016Termination of appointment of David Halton as a secretary on 1 March 2016 (1 page)
10 March 2016Termination of appointment of David Halton as a secretary on 1 March 2016 (1 page)
2 February 2016Annual return made up to 30 December 2015
Statement of capital on 2016-02-02
  • GBP 100
(16 pages)
2 February 2016Annual return made up to 30 December 2015
Statement of capital on 2016-02-02
  • GBP 100
(16 pages)
1 June 2015Termination of appointment of David Halton as a director on 30 April 2015 (1 page)
1 June 2015Termination of appointment of David Halton as a director on 30 April 2015 (1 page)
1 June 2015Full accounts made up to 30 September 2014 (13 pages)
1 June 2015Full accounts made up to 30 September 2014 (13 pages)
26 February 2015Registration of charge 010627790021, created on 12 February 2015 (17 pages)
26 February 2015Registration of charge 010627790021, created on 12 February 2015 (17 pages)
20 February 2015Annual return made up to 30 December 2014
Statement of capital on 2015-02-20
  • GBP 100
(15 pages)
20 February 2015Annual return made up to 30 December 2014
Statement of capital on 2015-02-20
  • GBP 100
(15 pages)
31 October 2014Sec 519 (2 pages)
31 October 2014Sec 519 (2 pages)
3 July 2014Full accounts made up to 30 September 2013 (15 pages)
3 July 2014Full accounts made up to 30 September 2013 (15 pages)
5 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(15 pages)
5 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(15 pages)
18 April 2013Full accounts made up to 30 September 2012 (16 pages)
18 April 2013Full accounts made up to 30 September 2012 (16 pages)
30 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (15 pages)
30 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (15 pages)
5 July 2012Full accounts made up to 30 September 2011 (17 pages)
5 July 2012Full accounts made up to 30 September 2011 (17 pages)
30 January 2012Annual return made up to 30 December 2011 (15 pages)
30 January 2012Annual return made up to 30 December 2011 (15 pages)
10 June 2011Full accounts made up to 30 September 2010 (17 pages)
10 June 2011Full accounts made up to 30 September 2010 (17 pages)
10 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (15 pages)
10 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (15 pages)
20 January 2011Registered office address changed from Units 3-6 Boathouse Lane Stockton on Tees TS18 3AW on 20 January 2011 (2 pages)
20 January 2011Registered office address changed from Units 3-6 Boathouse Lane Stockton on Tees TS18 3AW on 20 January 2011 (2 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 19 (8 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 19 (8 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 20 (7 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 20 (7 pages)
22 June 2010Full accounts made up to 30 September 2009 (17 pages)
22 June 2010Full accounts made up to 30 September 2009 (17 pages)
3 March 2010Annual return made up to 30 December 2009 (11 pages)
3 March 2010Annual return made up to 30 December 2008 (5 pages)
3 March 2010Annual return made up to 30 December 2008 (5 pages)
3 March 2010Annual return made up to 30 December 2009 (11 pages)
8 July 2009Full accounts made up to 30 September 2008 (16 pages)
8 July 2009Full accounts made up to 30 September 2008 (16 pages)
16 October 2008Registered office changed on 16/10/2008 from roseberry court ellerbeck way stokesley north yorkshire TS9 5QT (1 page)
16 October 2008Registered office changed on 16/10/2008 from roseberry court ellerbeck way stokesley north yorkshire TS9 5QT (1 page)
30 July 2008Director appointed alison mary mcpherson (1 page)
30 July 2008Director appointed alison mary mcpherson (1 page)
29 July 2008Full accounts made up to 30 September 2007 (18 pages)
29 July 2008Full accounts made up to 30 September 2007 (18 pages)
29 January 2008Return made up to 30/12/07; full list of members (7 pages)
29 January 2008Return made up to 30/12/07; full list of members (7 pages)
1 August 2007Full accounts made up to 30 September 2006 (18 pages)
1 August 2007Full accounts made up to 30 September 2006 (18 pages)
27 January 2007Return made up to 30/12/06; full list of members (7 pages)
27 January 2007Return made up to 30/12/06; full list of members (7 pages)
10 December 2006Registered office changed on 10/12/06 from: po box south bank 16 sotherby rd skippers lane industrial estate middlesbrough cleveland (1 page)
10 December 2006Registered office changed on 10/12/06 from: po box south bank 16 sotherby rd skippers lane industrial estate middlesbrough cleveland (1 page)
1 August 2006Full accounts made up to 30 September 2005 (16 pages)
1 August 2006Full accounts made up to 30 September 2005 (16 pages)
24 February 2006Return made up to 30/12/05; full list of members (7 pages)
24 February 2006Return made up to 30/12/05; full list of members (7 pages)
15 August 2005Full accounts made up to 30 September 2004 (16 pages)
15 August 2005Full accounts made up to 30 September 2004 (16 pages)
24 January 2005Return made up to 30/12/04; full list of members (7 pages)
24 January 2005Return made up to 30/12/04; full list of members (7 pages)
24 June 2004Full accounts made up to 30 September 2003 (16 pages)
24 June 2004Full accounts made up to 30 September 2003 (16 pages)
26 January 2004Return made up to 30/12/03; full list of members (7 pages)
26 January 2004Return made up to 30/12/03; full list of members (7 pages)
24 July 2003Full accounts made up to 30 September 2002 (16 pages)
24 July 2003Full accounts made up to 30 September 2002 (16 pages)
29 January 2003Return made up to 30/12/02; full list of members (7 pages)
29 January 2003Return made up to 30/12/02; full list of members (7 pages)
5 July 2002Full accounts made up to 30 September 2001 (16 pages)
5 July 2002Full accounts made up to 30 September 2001 (16 pages)
21 June 2002Auditor's resignation (1 page)
21 June 2002Auditor's resignation (1 page)
29 January 2002Return made up to 30/12/01; full list of members (6 pages)
29 January 2002Return made up to 30/12/01; full list of members (6 pages)
6 June 2001Full accounts made up to 30 September 2000 (16 pages)
6 June 2001Full accounts made up to 30 September 2000 (16 pages)
15 March 2001Particulars of mortgage/charge (4 pages)
15 March 2001Particulars of mortgage/charge (4 pages)
30 January 2001Return made up to 30/12/00; full list of members (6 pages)
30 January 2001Return made up to 30/12/00; full list of members (6 pages)
26 July 2000Full accounts made up to 30 September 1999 (17 pages)
26 July 2000Full accounts made up to 30 September 1999 (17 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2000Return made up to 30/12/99; full list of members (6 pages)
1 February 2000Return made up to 30/12/99; full list of members (6 pages)
10 April 1999Full accounts made up to 30 September 1998 (17 pages)
10 April 1999Full accounts made up to 30 September 1998 (17 pages)
1 February 1999Return made up to 30/12/98; full list of members (6 pages)
1 February 1999Return made up to 30/12/98; full list of members (6 pages)
1 May 1998Full accounts made up to 30 September 1997 (16 pages)
1 May 1998Full accounts made up to 30 September 1997 (16 pages)
17 April 1998Particulars of mortgage/charge (7 pages)
17 April 1998Particulars of mortgage/charge (7 pages)
28 January 1998Return made up to 30/12/97; full list of members
  • 363(287) ‐ Registered office changed on 28/01/98
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 January 1998Return made up to 30/12/97; full list of members
  • 363(287) ‐ Registered office changed on 28/01/98
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 June 1997Full accounts made up to 30 September 1996 (16 pages)
9 June 1997Full accounts made up to 30 September 1996 (16 pages)
27 January 1997Return made up to 30/12/96; no change of members (5 pages)
27 January 1997Return made up to 30/12/96; no change of members (5 pages)
14 May 1996Full accounts made up to 30 September 1995 (15 pages)
14 May 1996Full accounts made up to 30 September 1995 (15 pages)
30 January 1996Return made up to 30/12/95; full list of members (7 pages)
30 January 1996Return made up to 30/12/95; full list of members (7 pages)
26 July 1972Certificate of incorporation (1 page)
26 July 1972Incorporation (16 pages)
26 July 1972Incorporation (16 pages)
26 July 1972Certificate of incorporation (1 page)