Company NameThompsons Of Prudhoe Limited
Company StatusActive
Company Number01181171
CategoryPrivate Limited Company
Incorporation Date19 August 1974(49 years, 7 months ago)
Previous NameW. & M. Thompson (Earthworks) Limited

Business Activity

Section FConstruction
SIC 43110Demolition
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr John Thompson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(23 years, 4 months after company formation)
Appointment Duration26 years, 3 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThompsons Of Prudhoe Princess Way
Low Prudhoe
Northumberland
NE42 6PL
Director NameMr Nicholas Derek Shilling
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(40 years after company formation)
Appointment Duration9 years, 7 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThompson House Princess Way
Prudhoe
Northumberland
NE42 6PL
Director NameMrs Helen Margaret Hillary
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(46 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThompsons Of Prudhoe Princess Way
Low Prudhoe
Northumberland
NE42 6PL
Secretary NameMrs Helen Margaret Hillary
StatusCurrent
Appointed01 January 2021(46 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressPrincess Way
Prudhoe
Northumberland
NE42 6PL
Director NameMr Thomas Edward Koerner
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(47 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPrincess Way
Prudhoe
Northumberland
NE42 6PL
Director NameMr William Bowness Thompson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(16 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 April 1999)
RoleHaulage Contractor
Correspondence AddressBuilding Farm Stannerford Road
Ryton
Tyne & Wear
NE40 3SN
Director NameJohn Thompson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(16 years, 9 months after company formation)
Appointment Duration29 years, 7 months (resigned 01 January 2021)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressHighfield House Farm
Highfield Lane
Prudhoe On Tyne
Northumberland
NE42 6EY
Secretary NameJohn Thompson
NationalityBritish
StatusResigned
Appointed08 June 1991(16 years, 9 months after company formation)
Appointment Duration29 years, 7 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield House Farm
Highfield Lane
Prudhoe On Tyne
Northumberland
NE42 6EY
Director NameMichael Vincent Thompson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(23 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 September 2002)
RoleQuarry Manager
Correspondence Address2 Adderstone Court
Adderstone Crescent
Jesmond
Newcastle Upon Tyne
NE2 2EA
Director NameMr William Thompson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(23 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 September 2002)
RoleSolicitor Np
Country of ResidenceUnited Kingdom
Correspondence Address8 Gowan Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 2PS
Director NameJohn Hedley Burdon
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(23 years, 4 months after company formation)
Appointment Duration21 years, 10 months (resigned 31 October 2019)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Eastfield Cottage Newcastle Road
Corbridge
Northumberland
NE45 5LR
Director NameFrank William Hurst
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(28 years, 1 month after company formation)
Appointment Duration18 years, 12 months (resigned 30 September 2021)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence Address5 Chains Drive
Corbridge
Northumberland
NE45 5BP
Director NameMr Kevin Paul Robson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(36 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2021)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address18 The Copse The Copse
Prudhoe
Northumberland
NE42 5DA

Contact

Websitethompsonsofprudhoe.com
Email address[email protected]
Telephone01661 832422
Telephone regionPrudhoe

Location

Registered AddressPrincess Way
Prudhoe
Northumberland
NE42 6PL
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Thompsons Of Prudhoe Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,806,142
Gross Profit£10,407,316
Net Worth£6,208,539
Cash£221,569
Current Liabilities£3,925,764

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Charges

30 August 2013Delivered on: 7 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 June 2013Delivered on: 25 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 March 2013Delivered on: 16 March 2013
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: New volvo FH13 6X2T registration KX13 lfz chassis YV2AG20C1DB650638,new volvo FH13 6X2T registration KX13 lfw chassis YV2AG20C3DB649765,new volvo FH13 6X2T registration KX13 lgd chassis YV2AG20CXDB651383 together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging to the items listed. The mortgage contains a covenant by the company not to create or allow to arise in respect of the above items any mortgage charge pledge lien or other encumbrance.
Outstanding
14 September 1994Delivered on: 17 September 1994
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: Springwell quarry, gateshead, co durham,.
Outstanding
4 November 1992Delivered on: 13 November 1992
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See list of equipment on reverse of form 395.
Outstanding
6 November 1991Delivered on: 14 November 1991
Persons entitled: Barclays 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.
Outstanding
2 September 2015Delivered on: 9 September 2015
Persons entitled: Sita North East Limited

Classification: A registered charge
Particulars: Merryshields farm and merryshields terrace stocksfield title no ND106510 together with the freehold property at lowclose wood mickley stocksfield title no ND134347.
Outstanding
2 September 2015Delivered on: 3 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Merryshields farm stocksfield northumberland title nos ND106510 and ND134347.
Outstanding
20 December 1982Delivered on: 31 December 1982
Satisfied on: 23 April 1993
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
29 March 1978Delivered on: 17 April 1978
Satisfied on: 23 April 1993
Persons entitled: Lloyds Bank PLC

Classification: Inter company letter of set off dated 29TH mar 78
Secured details: All monies due or to become due from thefrom the company and or all or any of other companies named therein to lloyds bank limited.
Particulars: Any sum or sums for the timebeing standing to the credit of any present or future account of the company with lloyds bank limited.
Fully Satisfied
4 November 1977Delivered on: 18 November 1977
Satisfied on: 23 April 1993
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold and leasehold property present and future with fixtures (including trade fixtures) goodwill and uncalled capital present and future undertaking and all other property and assets present and future including heritable property and all other property in scotland fixed & floating charges (see docm 10).
Fully Satisfied

Filing History

8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
20 January 2023Cessation of John Thompson as a person with significant control on 1 January 2021 (1 page)
20 January 2023Notification of Thompsons of Prudhoe Holding Ltd. as a person with significant control on 6 April 2016 (2 pages)
20 January 2023Cessation of Helen Margaret Hillary as a person with significant control on 1 January 2021 (1 page)
30 December 2022Full accounts made up to 31 March 2022 (29 pages)
9 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
11 January 2022Appointment of Mr Thomas Edward Koerner as a director on 1 January 2022 (2 pages)
30 December 2021Full accounts made up to 31 March 2021 (29 pages)
8 November 2021Termination of appointment of Frank William Hurst as a director on 30 September 2021 (1 page)
14 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
8 June 2021Termination of appointment of Kevin Paul Robson as a director on 31 March 2021 (1 page)
9 March 2021Termination of appointment of John Thompson as a secretary on 1 January 2021 (1 page)
9 March 2021Cessation of John Thompson as a person with significant control on 1 January 2021 (1 page)
9 March 2021Appointment of Mrs Helen Margaret Hillary as a director on 1 January 2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/10/2021 under section 1088 of the Companies Act 2006
(2 pages)
9 March 2021Termination of appointment of John Thompson as a director on 1 January 2021 (1 page)
9 March 2021Notification of John Thompson as a person with significant control on 1 January 2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/04/2022 under section 1088 of the Companies Act 2006
(2 pages)
9 March 2021Notification of Helen Margaret Hillary as a person with significant control on 1 January 2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/04/2022 under section 1088 of the Companies Act 2006
(2 pages)
9 March 2021Appointment of Mrs Helen Margaret Hillary as a secretary on 1 January 2021 (2 pages)
30 December 2020Full accounts made up to 31 March 2020 (27 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
13 December 2019Full accounts made up to 31 March 2019 (27 pages)
26 November 2019Termination of appointment of John Hedley Burdon as a director on 31 October 2019 (1 page)
11 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
12 December 2018Full accounts made up to 31 March 2018 (28 pages)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
4 January 2018Full accounts made up to 31 March 2017 (28 pages)
4 January 2018Full accounts made up to 31 March 2017 (28 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
10 January 2017Full accounts made up to 31 March 2016 (25 pages)
10 January 2017Full accounts made up to 31 March 2016 (25 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(9 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/04/2022 under section 1088 of the Companies Act 2006
(10 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(9 pages)
6 December 2015Full accounts made up to 31 March 2015 (18 pages)
6 December 2015Full accounts made up to 31 March 2015 (18 pages)
9 September 2015Registration of charge 011811710011, created on 2 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
9 September 2015Registration of charge 011811710011, created on 2 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
3 September 2015Registration of charge 011811710010, created on 2 September 2015 (11 pages)
3 September 2015Registration of charge 011811710010, created on 2 September 2015 (11 pages)
29 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(9 pages)
29 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(9 pages)
29 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/04/2022 under section 1088 of the Companies Act 2006
(9 pages)
29 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(9 pages)
8 January 2015Full accounts made up to 31 March 2014 (18 pages)
8 January 2015Full accounts made up to 31 March 2014 (18 pages)
4 September 2014Appointment of Mr Nicholas Derek Shilling as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Nicholas Derek Shilling as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Nicholas Derek Shilling as a director on 1 September 2014 (2 pages)
3 July 2014Director's details changed for Mr Kevin Paul Robson on 30 June 2014 (2 pages)
3 July 2014Director's details changed for John Hedley Burdon on 1 August 2013 (2 pages)
3 July 2014Director's details changed for John Hedley Burdon on 1 August 2013 (2 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/04/2022 under section 1088 of the Companies Act 2006
(8 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(8 pages)
3 July 2014Director's details changed for Mr Kevin Paul Robson on 30 June 2014 (2 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(8 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(8 pages)
3 July 2014Director's details changed for John Hedley Burdon on 1 August 2013 (2 pages)
9 January 2014Accounts made up to 31 March 2013 (18 pages)
9 January 2014Accounts made up to 31 March 2013 (18 pages)
7 September 2013Registration of charge 011811710009 (11 pages)
7 September 2013Registration of charge 011811710009 (11 pages)
25 June 2013Registration of charge 011811710008 (12 pages)
25 June 2013Registration of charge 011811710008 (12 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/04/2022 under section 1088 of the Companies Act 2006
(8 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 November 2012Accounts made up to 31 March 2012 (19 pages)
20 November 2012Accounts made up to 31 March 2012 (19 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/04/2022 under section 1088 of the Companies Act 2006
(8 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
30 December 2011Accounts made up to 31 March 2011 (19 pages)
30 December 2011Accounts made up to 31 March 2011 (19 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/04/2022 under section 1088 of the Companies Act 2006
(8 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
19 January 2011Appointment of Mr Kevin Paul Robson as a director (2 pages)
19 January 2011Appointment of Mr Kevin Paul Robson as a director (2 pages)
29 December 2010Accounts made up to 31 March 2010 (20 pages)
29 December 2010Accounts made up to 31 March 2010 (20 pages)
5 October 2010Company name changed W. & M. thompson (earthworks) LIMITED\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(2 pages)
5 October 2010Company name changed W. & M. thompson (earthworks) LIMITED\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(2 pages)
5 October 2010Change of name notice (2 pages)
5 October 2010Change of name notice (2 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Frank William Hurst on 8 June 2010 (2 pages)
8 June 2010Director's details changed for John Hedley Burdon on 8 June 2010 (2 pages)
8 June 2010Director's details changed for John Hedley Burdon on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Frank William Hurst on 8 June 2010 (2 pages)
8 June 2010Director's details changed for John Hedley Burdon on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Frank William Hurst on 8 June 2010 (2 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/04/2022 under section 1088 of the Companies Act 2006
(6 pages)
6 February 2010Accounts made up to 31 March 2009 (19 pages)
6 February 2010Accounts made up to 31 March 2009 (19 pages)
11 June 2009Return made up to 08/06/09; full list of members (4 pages)
11 June 2009Return made up to 08/06/09; full list of members (4 pages)
11 June 2009Return made up to 08/06/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/04/2022 under section 1088 of the Companies Act 2006
(4 pages)
13 January 2009Amended full accounts made up to 31 March 2008 (18 pages)
13 January 2009Amended full accounts made up to 31 March 2008 (18 pages)
13 November 2008Accounts made up to 31 March 2008 (9 pages)
13 November 2008Accounts made up to 31 March 2008 (9 pages)
10 June 2008Return made up to 08/06/08; full list of members (4 pages)
10 June 2008Return made up to 08/06/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/04/2022 under section 1088 of the Companies Act 2006
(4 pages)
10 June 2008Return made up to 08/06/08; full list of members (4 pages)
19 November 2007Accounts made up to 31 March 2007 (21 pages)
19 November 2007Accounts made up to 31 March 2007 (21 pages)
28 June 2007Return made up to 08/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2007Return made up to 08/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2007Return made up to 08/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/04/2022 under section 1088 of the Companies Act 2006
(8 pages)
21 January 2007Accounts made up to 31 March 2006 (22 pages)
21 January 2007Accounts made up to 31 March 2006 (22 pages)
10 July 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2005Accounts made up to 31 March 2005 (19 pages)
20 December 2005Accounts made up to 31 March 2005 (19 pages)
29 June 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2005Accounts made up to 31 March 2004 (20 pages)
3 February 2005Accounts made up to 31 March 2004 (20 pages)
12 July 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2004Accounts made up to 31 March 2003 (17 pages)
31 January 2004Accounts made up to 31 March 2003 (17 pages)
9 July 2003Return made up to 08/06/03; full list of members (8 pages)
9 July 2003Return made up to 08/06/03; full list of members (8 pages)
9 December 2002Accounts made up to 31 March 2002 (20 pages)
9 December 2002Accounts made up to 31 March 2002 (20 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
24 July 2002Return made up to 08/06/02; full list of members (8 pages)
24 July 2002Return made up to 08/06/02; full list of members (8 pages)
28 December 2001Accounts made up to 31 March 2001 (15 pages)
28 December 2001Accounts made up to 31 March 2001 (15 pages)
9 July 2001Return made up to 08/06/01; full list of members (7 pages)
9 July 2001Return made up to 08/06/01; full list of members (7 pages)
18 July 2000Accounts made up to 31 March 2000 (15 pages)
18 July 2000Accounts made up to 31 March 2000 (15 pages)
29 June 2000Return made up to 08/06/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2000Return made up to 08/06/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2000Accounts made up to 31 March 1999 (17 pages)
10 January 2000Accounts made up to 31 March 1999 (17 pages)
18 June 1999Return made up to 08/06/99; full list of members (8 pages)
18 June 1999Return made up to 08/06/99; full list of members (8 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
30 December 1998Accounts made up to 31 March 1998 (17 pages)
30 December 1998Accounts made up to 31 March 1998 (17 pages)
6 July 1998Return made up to 08/06/98; no change of members (6 pages)
6 July 1998Return made up to 08/06/98; no change of members (6 pages)
14 January 1998Accounts made up to 31 March 1997 (17 pages)
14 January 1998Accounts made up to 31 March 1997 (17 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
31 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 July 1997Return made up to 08/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 July 1997Return made up to 08/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 January 1997Accounts made up to 31 March 1996 (16 pages)
22 January 1997Accounts made up to 31 March 1996 (16 pages)
11 July 1996Return made up to 08/06/96; full list of members (6 pages)
11 July 1996Return made up to 08/06/96; full list of members (6 pages)
17 January 1996Accounts made up to 31 March 1995 (18 pages)
17 January 1996Accounts made up to 31 March 1995 (18 pages)
27 July 1995Return made up to 08/06/95; no change of members (4 pages)
27 July 1995Return made up to 08/06/95; no change of members (4 pages)
12 January 1995Accounts made up to 31 March 1994 (14 pages)
12 January 1995Accounts made up to 31 March 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
21 January 1994Accounts made up to 31 March 1993 (13 pages)
21 January 1994Accounts made up to 31 March 1993 (13 pages)
11 June 1993Accounts made up to 31 August 1992 (14 pages)
11 June 1993Accounts made up to 31 August 1992 (14 pages)
2 July 1992Accounts made up to 31 August 1991 (12 pages)
2 July 1992Accounts made up to 31 August 1991 (12 pages)
4 November 1991Accounts for a medium company made up to 31 August 1990 (4 pages)
4 November 1991Accounts for a medium company made up to 31 August 1990 (4 pages)
14 June 1990Accounts for a small company made up to 31 August 1989 (3 pages)
14 June 1990Accounts for a small company made up to 31 August 1989 (3 pages)
11 July 1989Accounts for a medium company made up to 31 August 1988 (3 pages)
11 July 1989Accounts for a medium company made up to 31 August 1988 (3 pages)
17 June 1988Accounts for a small company made up to 31 August 1987 (3 pages)
17 June 1988Accounts for a small company made up to 31 August 1987 (3 pages)
13 August 1987Accounts made up to 31 August 1986 (4 pages)
13 August 1987Accounts made up to 31 August 1986 (4 pages)
25 June 1986Accounts for a small company made up to 31 August 1985 (3 pages)
25 June 1986Accounts for a small company made up to 31 August 1985 (3 pages)
19 August 1974Incorporation (14 pages)
19 August 1974Incorporation (14 pages)