Company NameAVOR Garages (North East) Limited
DirectorsJonathan James and Francesca Louise Dunn
Company StatusActive
Company Number01173511
CategoryPrivate Limited Company
Incorporation Date11 June 1974(49 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Jonathan James
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2021(47 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Jesmond Business Court Jesmond Road
Newcastle Upon Tyne
NE2 1LA
Director NameMs Francesca Louise Dunn
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(47 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Jesmond Business Court Jesmond Road
Newcastle Upon Tyne
NE2 1LA
Director NameMrs Carole Anne McGillivray
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(16 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 25 June 2008)
RoleGarage Proprietor
Correspondence Address13 Westgate Close
Redhouse Farm
Whitley Bay
Tyne & Wear
NE25 9HT
Director NameMr Nicoll Beverley McGillivray
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(16 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 25 June 2008)
RoleGarage Proprietor
Correspondence Address13 Westgate Close
Redhouse Farm
Whitley Bay
Tyne & Wear
NE25 9HT
Director NameMrs Anne Lorraine Straker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(16 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 25 June 2008)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence Address9 Emily Davison Avenue
Springhill
Morpeth
Northumberland
NE61 2PL
Director NameMr John Straker
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(16 years, 11 months after company formation)
Appointment Duration30 years, 7 months (resigned 25 November 2021)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence Address9 Emily Davison Avenue
Springhill
Morpeth
Northumberland
NE61 2PL
Secretary NameMr Nicoll Beverley McGillivray
NationalityBritish
StatusResigned
Appointed05 May 1991(16 years, 11 months after company formation)
Appointment Duration2 years (resigned 05 May 1993)
RoleCompany Director
Correspondence Address13 Westgate Close
Redhouse Farm
Whitley Bay
Tyne & Wear
NE25 9HT
Secretary NameMrs Carole Anne McGillivray
NationalityBritish
StatusResigned
Appointed05 May 1993(18 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 October 1999)
RoleCompany Director
Correspondence Address13 Westgate Close
Redhouse Farm
Whitley Bay
Tyne & Wear
NE25 9HT
Secretary NameMrs Anne Lorraine Straker
NationalityBritish
StatusResigned
Appointed21 October 1999(25 years, 4 months after company formation)
Appointment Duration21 years, 10 months (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Emily Davison Avenue
Springhill
Morpeth
Northumberland
NE61 2PL

Contact

Websitetyredandexhaustedbedlington.co.u

Location

Registered Address1 Jesmond Business Court
Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5k at £1Mr John Straker
50.00%
Ordinary
5k at £1Mrs Anne Lorraine Straker
50.00%
Ordinary

Financials

Year2014
Turnover£15,625,683
Gross Profit£1,079,808
Net Worth£556,194
Current Liabilities£741,658

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 Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months from now)

Charges

11 October 1990Delivered on: 16 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H stakeford service station stakeford choppington northumberland.
Outstanding
11 October 1990Delivered on: 16 October 1990
Persons entitled: Mobil Oil Company Limited

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or a j dixon (stennington) limited to the chargee not exceeding sterling pounds 202,000 under the terms of the charge.
Particulars: Business of garage and filling station k/a stannington service station great north road stannington northumberland.
Outstanding
11 October 1990Delivered on: 16 October 1990
Persons entitled: Mobil Oil Company Limited

Classification: Deed of variation
Secured details: A maximum of sterling pounds 118,000 by way of fixed charge supplemental to the legal charge dated 23 february 1990.
Particulars: F/H stakeford service station stakeford choppington northumberland.
Outstanding
1 November 2021Delivered on: 1 November 2021
Persons entitled: Mr John Straker and Mrs Anne Lorraine Straker

Classification: A registered charge
Outstanding
1 November 2021Delivered on: 1 November 2021
Persons entitled: Mr John Straker and Mrs Anne Lorraine Straker

Classification: A registered charge
Particulars: Freehold property known as plessey garage, plessey road, blyth registered at the land registry under title number ND138174.
Outstanding
1 November 2021Delivered on: 1 November 2021
Persons entitled: Mr John Straker and Mrs Anne Lorraine Straker

Classification: A registered charge
Particulars: Freehold property known as avor garage, vulcan place, bedlington, NE22 5DN registered at the land registry under title number ND28617.
Outstanding
27 August 2021Delivered on: 1 September 2021
Persons entitled:
Mr John Straker
Mrs Anne Lorraine Straker

Classification: A registered charge
Particulars: All that freehold property known as lion garage, union street, blyth registered at the land registry under title number ND28785.
Outstanding
13 September 2011Delivered on: 15 September 2011
Persons entitled: Conocophillips Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a avor garage vulcan place bedlington t/no ND28617 together with all buildings and fixtures fixed plant equipment and machinery all rights licences rent deposits undertakings and warranties the goodwill see image for full details.
Outstanding
14 February 2005Delivered on: 23 February 2005
Persons entitled: Conocophillips Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plessey garage, plessey road, blyth, northumberland t/n ND138174, together with all buildings and fixtures (including trade fixtures) fixed plant and equipment and machinery from time to time thereon including the mortgagor's beneficial interest in the property and the proceeds of sale hereof. The benefit of all rights licences rents deposits contracts deeds undertakings and warranties, the goodwill;.
Outstanding
14 February 2005Delivered on: 23 February 2005
Persons entitled: Conocophillips Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a atlas garage, whitley road, long benton, tyne & wear NE12 9SR t/n TY26995, together with all buildings and fixtures (including trade fixtures) fixed plant and equipment and machinery from time to time thereon including the mortgagor's beneficial interest in the property and the proceeds of sale hereof. The benefit of all rights licences rents deposits contracts deeds undertakings and warranties, the goodwill;.
Outstanding
25 May 1999Delivered on: 12 June 1999
Persons entitled:
Mr John Straker
Mrs Anne Lorraine Straker
Mobil Oil Company Limited
Bp Oil UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises k/a longbenton service station whitley road longbenton north tyneside tyne and wear t/n TY26995 with all fixtures and fittings all rental income all claims against all lessees all goodwill of the business the benefit of all contracts the benefit of all book debts and other debts by way of floating charge all undertaking and assets of the company both present and future. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 June 1993Delivered on: 1 July 1993
Persons entitled: Mobil Oil Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a supply agreement of even date or any other supply agreement entered into.
Particulars: Fixed charge by way of legal mortgage on longbenton service station whitley road longbenton north tyneside tyne and wear and all fixtures and fittings not being personal chattels within the bills of sale acts on the premises.
Outstanding
4 June 1993Delivered on: 23 June 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lion garage,union street,blyth,northumberland. T/n ND28785.
Outstanding
25 August 1992Delivered on: 27 August 1992
Persons entitled: Mobil Oil Company Limited

Classification: Deed of variation
Secured details: All monies due or to become due from thecompany and/or A.J.dixon (stannington) limited to the chargee not exceeding £262,000 under the terms of the legal chargedated 11TH october 1990.
Particulars: Stannington service station great north road stannington northumberland.
Outstanding
23 February 1990Delivered on: 8 March 1990
Persons entitled: Mobil Oil Company Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Stakeford service station, stakeford, choppington, northumberland and the goodwill of the business therefrom and the fixtures and fittings. Floating charge over undertaking and all property and assets present and future.
Part Satisfied
15 July 1986Delivered on: 16 July 1986
Satisfied on: 16 June 1993
Persons entitled: Owen & Briggs

Classification: Legal charge
Secured details: Sterling pounds 37,500 and all other moneys due or to become due from the company to the chargee including moneys due for goods sold and delivered.
Particulars: F/H longbenton service station whitley rd, longbenton north tyneside tyne & wear plus pumps tanks fixtures and fittings.
Fully Satisfied
27 May 1982Delivered on: 8 June 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H station garage front st, bebside northumberland title no nd 32322.
Fully Satisfied
9 June 1981Delivered on: 26 June 1981
Persons entitled: United Dominions Trust LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garage premises 2 valcan place bedlington northumberland title no. Nd 28617.
Fully Satisfied
21 May 1980Delivered on: 4 June 1980
Persons entitled: Esso Petroleum Company Limited

Classification: Further charge
Secured details: Sterling pounds 50,000 due from the company to esso petroleum company limited.
Particulars: Long benton service station, whitley rd,longbenton, tyne & wear.
Fully Satisfied
15 February 1980Delivered on: 19 February 1980
Persons entitled: Esso Petroleum Company Limited

Classification: Further charge
Secured details: Sterling pounds 50,000 and all other monies due or to become due from the company to the chargee on any account whatsoever incl. Monies due for goods sold & delivered under the terms of a deed dated 22 april 1971 and deeds supplemental thereto.
Particulars: F/H longbenton service station old coast road longbenton tyne and wear.
Fully Satisfied

Filing History

17 December 2020Confirmation statement made on 17 December 2020 with updates (4 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
20 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
6 November 2019Satisfaction of charge 14 in full (2 pages)
1 November 2019Satisfaction of charge 12 in full (2 pages)
1 November 2019Satisfaction of charge 13 in full (2 pages)
1 November 2019Satisfaction of charge 7 in full (1 page)
1 November 2019Satisfaction of charge 8 in full (1 page)
1 November 2019Satisfaction of charge 6 in full (2 pages)
1 November 2019Satisfaction of charge 10 in full (1 page)
25 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
25 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
27 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10,000
(4 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10,000
(4 pages)
29 March 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page)
29 March 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page)
3 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
3 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,000
(4 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,000
(4 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,000
(4 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000
(4 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000
(4 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000
(4 pages)
14 February 2014Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page)
14 February 2014Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England on 14 February 2014 (1 page)
14 February 2014Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page)
14 February 2014Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England on 14 February 2014 (1 page)
25 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
24 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2010Registered office address changed from First Floor Mclean House Heber Street Newcastle upon Tyne NE45 5TN on 13 September 2010 (1 page)
13 September 2010Registered office address changed from First Floor Mclean House Heber Street Newcastle upon Tyne NE45 5TN on 13 September 2010 (1 page)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 October 2009Registered office address changed from Croft Stairs City Road Newcastle upon Tyne Tyne & Wear NE1 2HG on 26 October 2009 (2 pages)
26 October 2009Registered office address changed from Croft Stairs City Road Newcastle upon Tyne Tyne & Wear NE1 2HG on 26 October 2009 (2 pages)
5 June 2009Accounts for a small company made up to 31 December 2007 (8 pages)
5 June 2009Accounts for a small company made up to 31 December 2007 (8 pages)
11 May 2009Return made up to 05/04/09; full list of members (4 pages)
11 May 2009Return made up to 05/04/09; full list of members (4 pages)
3 July 2008Appointment terminated director anne straker (1 page)
3 July 2008Appointment terminated director nicoll mcgillivray (1 page)
3 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
3 July 2008Appointment terminated director anne straker (1 page)
3 July 2008Appointment terminated director carole mcgillivray (1 page)
3 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
3 July 2008Declaration of assistance for shares acquisition (4 pages)
3 July 2008Appointment terminated director nicoll mcgillivray (1 page)
3 July 2008Appointment terminated director carole mcgillivray (1 page)
3 July 2008Declaration of assistance for shares acquisition (4 pages)
2 May 2008Return made up to 05/04/08; full list of members (5 pages)
2 May 2008Return made up to 05/04/08; full list of members (5 pages)
16 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
16 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
20 April 2007Return made up to 05/04/07; full list of members (3 pages)
20 April 2007Return made up to 05/04/07; full list of members (3 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 April 2006Return made up to 05/04/06; full list of members (3 pages)
5 April 2006Return made up to 05/04/06; full list of members (3 pages)
23 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
23 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
15 April 2005Return made up to 05/04/05; full list of members (3 pages)
15 April 2005Return made up to 05/04/05; full list of members (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
11 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
11 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 April 2004Return made up to 05/04/04; full list of members (9 pages)
21 April 2004Return made up to 05/04/04; full list of members (9 pages)
16 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 May 2003Return made up to 05/04/03; full list of members (9 pages)
11 May 2003Return made up to 05/04/03; full list of members (9 pages)
23 October 2002Full accounts made up to 31 December 2001 (11 pages)
23 October 2002Full accounts made up to 31 December 2001 (11 pages)
4 April 2002Return made up to 05/04/02; full list of members (8 pages)
4 April 2002Return made up to 05/04/02; full list of members (8 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 June 2001Return made up to 05/04/01; full list of members (8 pages)
19 June 2001Return made up to 05/04/01; full list of members (8 pages)
23 November 2000Registered office changed on 23/11/00 from: croft stairs newcastle upon tyne tyne & wear NE1 2HG (1 page)
23 November 2000Registered office changed on 23/11/00 from: croft stairs newcastle upon tyne tyne & wear NE1 2HG (1 page)
13 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 May 2000Return made up to 05/04/00; full list of members (8 pages)
22 May 2000Return made up to 05/04/00; full list of members (8 pages)
22 May 2000Registered office changed on 22/05/00 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
22 May 2000Registered office changed on 22/05/00 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
5 November 1999Secretary resigned (1 page)
5 November 1999New secretary appointed (2 pages)
5 November 1999Secretary resigned (1 page)
5 November 1999New secretary appointed (2 pages)
12 June 1999Particulars of mortgage/charge (4 pages)
12 June 1999Particulars of mortgage/charge (4 pages)
23 May 1999Full group accounts made up to 31 December 1998 (30 pages)
23 May 1999Full group accounts made up to 31 December 1998 (30 pages)
30 April 1999Return made up to 05/04/99; full list of members (10 pages)
30 April 1999Return made up to 05/04/99; full list of members (10 pages)
19 May 1998Full group accounts made up to 31 December 1997 (20 pages)
19 May 1998Full group accounts made up to 31 December 1997 (20 pages)
15 April 1998Return made up to 05/04/98; full list of members (10 pages)
15 April 1998Return made up to 05/04/98; full list of members (10 pages)
9 September 1997Full group accounts made up to 31 December 1996 (19 pages)
9 September 1997Full group accounts made up to 31 December 1996 (19 pages)
16 May 1997Return made up to 05/04/97; full list of members (10 pages)
16 May 1997Return made up to 05/04/97; full list of members (10 pages)
10 July 1996Full group accounts made up to 31 December 1995 (19 pages)
10 July 1996Full group accounts made up to 31 December 1995 (19 pages)
15 May 1996Return made up to 05/05/96; full list of members (10 pages)
15 May 1996Return made up to 05/05/96; full list of members (10 pages)
22 May 1995Return made up to 05/05/95; full list of members (20 pages)
22 May 1995Return made up to 05/05/95; full list of members (20 pages)
16 May 1995Full group accounts made up to 31 December 1994 (20 pages)
16 May 1995Full group accounts made up to 31 December 1994 (20 pages)
23 June 1993Particulars of mortgage/charge (3 pages)
16 October 1990Particulars of mortgage/charge (4 pages)
16 October 1990Particulars of mortgage/charge (3 pages)
16 July 1986Particulars of mortgage/charge (3 pages)
16 July 1986Particulars of mortgage/charge (3 pages)
11 March 1976Memorandum and Articles of Association (10 pages)
11 March 1976Memorandum and Articles of Association (10 pages)
11 March 1975Particulars of mortgage/charge (4 pages)
11 June 1974Certificate of incorporation (1 page)
11 June 1974Certificate of incorporation (1 page)