Newcastle Upon Tyne
NE2 1LA
Director Name | Ms Francesca Louise Dunn |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Jesmond Business Court Jesmond Road Newcastle Upon Tyne NE2 1LA |
Director Name | Mrs Carole Anne McGillivray |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(16 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 25 June 2008) |
Role | Garage Proprietor |
Correspondence Address | 13 Westgate Close Redhouse Farm Whitley Bay Tyne & Wear NE25 9HT |
Director Name | Mr Nicoll Beverley McGillivray |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(16 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 25 June 2008) |
Role | Garage Proprietor |
Correspondence Address | 13 Westgate Close Redhouse Farm Whitley Bay Tyne & Wear NE25 9HT |
Director Name | Mrs Anne Lorraine Straker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(16 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 25 June 2008) |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | 9 Emily Davison Avenue Springhill Morpeth Northumberland NE61 2PL |
Director Name | Mr John Straker |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(16 years, 11 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 25 November 2021) |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | 9 Emily Davison Avenue Springhill Morpeth Northumberland NE61 2PL |
Secretary Name | Mr Nicoll Beverley McGillivray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(16 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 05 May 1993) |
Role | Company Director |
Correspondence Address | 13 Westgate Close Redhouse Farm Whitley Bay Tyne & Wear NE25 9HT |
Secretary Name | Mrs Carole Anne McGillivray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 October 1999) |
Role | Company Director |
Correspondence Address | 13 Westgate Close Redhouse Farm Whitley Bay Tyne & Wear NE25 9HT |
Secretary Name | Mrs Anne Lorraine Straker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(25 years, 4 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 27 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Emily Davison Avenue Springhill Morpeth Northumberland NE61 2PL |
Website | tyredandexhaustedbedlington.co.u |
---|
Registered Address | 1 Jesmond Business Court Jesmond Road Newcastle Upon Tyne NE2 1LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
5k at £1 | Mr John Straker 50.00% Ordinary |
---|---|
5k at £1 | Mrs Anne Lorraine Straker 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,625,683 |
Gross Profit | £1,079,808 |
Net Worth | £556,194 |
Current Liabilities | £741,658 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
11 October 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 2021 | Delivered on: 1 November 2021 Persons entitled: Mr John Straker and Mrs Anne Lorraine Straker Classification: A registered charge Outstanding |
1 November 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2011 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1999 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1986 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 |
17 December 2020 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
---|---|
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
20 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
6 November 2019 | Satisfaction of charge 14 in full (2 pages) |
1 November 2019 | Satisfaction of charge 12 in full (2 pages) |
1 November 2019 | Satisfaction of charge 13 in full (2 pages) |
1 November 2019 | Satisfaction of charge 7 in full (1 page) |
1 November 2019 | Satisfaction of charge 8 in full (1 page) |
1 November 2019 | Satisfaction of charge 6 in full (2 pages) |
1 November 2019 | Satisfaction of charge 10 in full (1 page) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
25 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
27 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
29 March 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
3 September 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
14 February 2014 | Registered 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 2014 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England on 14 February 2014 (1 page) |
14 February 2014 | Registered 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 2014 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England on 14 February 2014 (1 page) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
24 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 September 2010 | Registered office address changed from First Floor Mclean House Heber Street Newcastle upon Tyne NE45 5TN on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from First Floor Mclean House Heber Street Newcastle upon Tyne NE45 5TN on 13 September 2010 (1 page) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 October 2009 | Registered office address changed from Croft Stairs City Road Newcastle upon Tyne Tyne & Wear NE1 2HG on 26 October 2009 (2 pages) |
26 October 2009 | Registered office address changed from Croft Stairs City Road Newcastle upon Tyne Tyne & Wear NE1 2HG on 26 October 2009 (2 pages) |
5 June 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
5 June 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
11 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
3 July 2008 | Appointment terminated director anne straker (1 page) |
3 July 2008 | Appointment terminated director nicoll mcgillivray (1 page) |
3 July 2008 | Resolutions
|
3 July 2008 | Appointment terminated director anne straker (1 page) |
3 July 2008 | Appointment terminated director carole mcgillivray (1 page) |
3 July 2008 | Resolutions
|
3 July 2008 | Declaration of assistance for shares acquisition (4 pages) |
3 July 2008 | Appointment terminated director nicoll mcgillivray (1 page) |
3 July 2008 | Appointment terminated director carole mcgillivray (1 page) |
3 July 2008 | Declaration of assistance for shares acquisition (4 pages) |
2 May 2008 | Return made up to 05/04/08; full list of members (5 pages) |
2 May 2008 | Return made up to 05/04/08; full list of members (5 pages) |
16 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
16 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
20 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
20 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
5 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
23 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
23 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
15 April 2005 | Return made up to 05/04/05; full list of members (3 pages) |
15 April 2005 | Return made up to 05/04/05; full list of members (3 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 April 2004 | Return made up to 05/04/04; full list of members (9 pages) |
21 April 2004 | Return made up to 05/04/04; full list of members (9 pages) |
16 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 May 2003 | Return made up to 05/04/03; full list of members (9 pages) |
11 May 2003 | Return made up to 05/04/03; full list of members (9 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 April 2002 | Return made up to 05/04/02; full list of members (8 pages) |
4 April 2002 | Return made up to 05/04/02; full list of members (8 pages) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 June 2001 | Return made up to 05/04/01; full list of members (8 pages) |
19 June 2001 | Return made up to 05/04/01; full list of members (8 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: croft stairs newcastle upon tyne tyne & wear NE1 2HG (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: croft stairs newcastle upon tyne tyne & wear NE1 2HG (1 page) |
13 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 May 2000 | Return made up to 05/04/00; full list of members (8 pages) |
22 May 2000 | Return made up to 05/04/00; full list of members (8 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | New secretary appointed (2 pages) |
12 June 1999 | Particulars of mortgage/charge (4 pages) |
12 June 1999 | Particulars of mortgage/charge (4 pages) |
23 May 1999 | Full group accounts made up to 31 December 1998 (30 pages) |
23 May 1999 | Full group accounts made up to 31 December 1998 (30 pages) |
30 April 1999 | Return made up to 05/04/99; full list of members (10 pages) |
30 April 1999 | Return made up to 05/04/99; full list of members (10 pages) |
19 May 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
19 May 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
15 April 1998 | Return made up to 05/04/98; full list of members (10 pages) |
15 April 1998 | Return made up to 05/04/98; full list of members (10 pages) |
9 September 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
9 September 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
16 May 1997 | Return made up to 05/04/97; full list of members (10 pages) |
16 May 1997 | Return made up to 05/04/97; full list of members (10 pages) |
10 July 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
10 July 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
15 May 1996 | Return made up to 05/05/96; full list of members (10 pages) |
15 May 1996 | Return made up to 05/05/96; full list of members (10 pages) |
22 May 1995 | Return made up to 05/05/95; full list of members (20 pages) |
22 May 1995 | Return made up to 05/05/95; full list of members (20 pages) |
16 May 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
16 May 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
23 June 1993 | Particulars of mortgage/charge (3 pages) |
16 October 1990 | Particulars of mortgage/charge (4 pages) |
16 October 1990 | Particulars of mortgage/charge (3 pages) |
16 July 1986 | Particulars of mortgage/charge (3 pages) |
16 July 1986 | Particulars of mortgage/charge (3 pages) |
11 March 1976 | Memorandum and Articles of Association (10 pages) |
11 March 1976 | Memorandum and Articles of Association (10 pages) |
11 March 1975 | Particulars of mortgage/charge (4 pages) |
11 June 1974 | Certificate of incorporation (1 page) |
11 June 1974 | Certificate of incorporation (1 page) |