Low Prudhoe
Northumberland
NE42 6PL
Director Name | Mrs Helen Margaret Hillary |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thompsons Of Prudhoe Princess Way Low Prudhoe Northumberland NE42 6PL |
Director Name | Mr Ryan Michael Molloy |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Environmental Director |
Country of Residence | United Kingdom |
Correspondence Address | Thompsons Of Prudhoe Princess Way Low Prudhoe Northumberland NE42 6PL |
Secretary Name | Mrs Helen Margaret Hillary |
---|---|
Status | Current |
Appointed | 01 January 2021(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Princess Way Low Prudhoe Northumberland NE42 6PL |
Director Name | Mr William Bowness Thompson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 April 1999) |
Role | Haulage Contractor |
Correspondence Address | Building Farm Stannerford Road Ryton Tyne & Wear NE40 3SN |
Director Name | John Thompson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(15 years, 10 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 01 January 2021) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | Highfield House Farm Highfield Lane Prudhoe On Tyne Northumberland NE42 6EY |
Secretary Name | Mr William Bowness Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 April 1999) |
Role | Company Director |
Correspondence Address | Building Farm Stannerford Road Ryton Tyne & Wear NE40 3SN |
Director Name | John Pringle Purvis |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 December 2001) |
Role | Quarry Manager |
Correspondence Address | 104 Downend Road Hillheads Estate Westerhope Newcastle Upon Tyne NE5 5NJ |
Director Name | Michael Vincent Thompson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 September 2002) |
Role | Quarry Manager |
Correspondence Address | 2 Adderstone Court Adderstone Crescent Jesmond Newcastle Upon Tyne NE2 2EA |
Director Name | Mr William Thompson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 September 2002) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gowan Terrace Newcastle Upon Tyne Tyne & Wear NE2 2PS |
Director Name | John Richard Turnbull |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 2003) |
Role | Sales Manager |
Correspondence Address | 22 Cookgate Nunthorpe Middlesborough TS7 0LP |
Secretary Name | Mr William Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 September 2002) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gowan Terrace Newcastle Upon Tyne Tyne & Wear NE2 2PS |
Secretary Name | John Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(26 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield House Farm Highfield Lane Prudhoe On Tyne Northumberland NE42 6EY |
Director Name | John Hedley Burdon |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(26 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eastfield Cottage Newcastle Road Corbridge Northumberland NE45 5LR |
Director Name | Frank William Hurst |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(26 years, 11 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 30 September 2021) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | 5 Chains Drive Corbridge Northumberland NE45 5BP |
Website | www.thompsonsofprudhoe.com |
---|---|
Email address | [email protected] |
Telephone | 01661 832422 |
Telephone region | Prudhoe |
Registered Address | Princess Way Low Prudhoe Northumberland NE42 6PL |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Built Up Area | Prudhoe |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,059,602 |
Gross Profit | £1,057,409 |
Net Worth | £2,598,614 |
Cash | £234,405 |
Current Liabilities | £1,740,544 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
6 November 1991 | Delivered on: 20 November 1991 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: Land situate at low prudhoe in the county of northumberland. Outstanding |
---|---|
6 November 1991 | Delivered 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 |
25 June 2013 | Delivered on: 29 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 October 2009 | Delivered on: 5 November 2009 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 springwell quarry springwell road gateshead t/n TY2371902. Outstanding |
24 December 2008 | Delivered on: 30 December 2008 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Washing plant comprising john hope hopper & vibratory feeder, closed circuit screen with incline conveyors, skako vibratory feeder & pegson 900 cone crusher and screen and washing plant plus sorting & off loading 10MM & 20MM granule material for details of further property charged please refer to form 395. Outstanding |
24 March 1994 | Delivered on: 7 April 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: Silver top quarry hallbankgate cumbria. Outstanding |
4 November 1992 | Delivered on: 16 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: Caterpillar 963 chassis no.182918 (See 395 and contd sheets for full details). Outstanding |
4 November 1992 | Delivered on: 16 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: Washing plant, parker rockrange crusher serial no.49301, Powerscreen chieftain serial no.5000108, Electric master screen challenger serial no.176525. Outstanding |
19 May 1992 | Delivered on: 29 May 1992 Persons entitled: Barclays Bank PLC Classification: Standard security presented for registration in scotland Secured details: £100,000 due from the company to the charegee. Particulars: Allars mill jedburgh, roxburghshire. Outstanding |
6 November 1991 | Delivered on: 20 November 1991 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: Land forming part of thornborough farm cowbridge in the county of northumberland. Outstanding |
11 August 1987 | Delivered on: 18 August 1987 Satisfied on: 28 June 2002 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at low prudhoe northumberland & f/hold land part of thornbrough farm corbridge northumberland. With all buildings & fixtures (inc. Trade) fixed plant & machinery. Fully Satisfied |
1 April 1987 | Delivered on: 21 April 1987 Satisfied on: 28 June 2002 Persons entitled: Investors in Industry PLC Classification: Assignment of deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £150,000 standing to the credit of the of the deposit account and interest credited thereto. Fully Satisfied |
31 March 1987 | Delivered on: 10 April 1987 Satisfied on: 28 June 2002 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at low prudhoe. In the county of northumberland f/hold - thornbrough farm cambridge northumberland together with all buildings and fixtures and fixed plant and machinery. Fully Satisfied |
4 February 1983 | Delivered on: 11 February 1983 Satisfied on: 28 June 2002 Persons entitled: Industrial and Commercial Finance Corporation. Classification: Collateral mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land ferming part of thernbrough farm, carbridge, northumberland. Together with fixed plant & machinery, trade & other fixtures, and all buildings,. Fully Satisfied |
29 March 1978 | Delivered on: 17 April 1978 Satisfied on: 23 April 1993 Persons entitled: Lloyds Bank PLC Classification: Inter company letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to lloyds bank limited. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank limited. Fully Satisfied |
4 November 1977 | Delivered on: 11 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 & lease hold property present and future with fixtures (including trade fixtures) goodwill & 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 and floating charges (see doc M7). Fully Satisfied |
17 September 2002 | Delivered on: 3 October 2002 Satisfied on: 20 March 2008 Persons entitled: William Thompson and Michael Vincent Thompson Classification: Legal charge 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: The f/h property at low prudhoe in the county of northumberland comprising in the whole 6.5 acres or thereabouts. See the mortgage charge document for full details. Fully Satisfied |
21 May 1992 | Delivered on: 30 May 1992 Satisfied on: 20 March 2008 Persons entitled: Close Brothers Limited Classification: Prompt credit application Secured details: £57,881.70 due from the company to the chargee pursuant to the terms of the agreement. Particulars: All its right, title and interest in and to all sums payable under the insurance, particulars whereof are set out on the reverse of the form 395. Fully Satisfied |
20 December 1982 | Delivered 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 over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings trade & other fixtures fixed plant & machinery. Fully Satisfied |
30 December 2020 | Full accounts made up to 31 March 2020 (27 pages) |
---|---|
10 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
13 December 2019 | Full accounts made up to 31 March 2019 (27 pages) |
26 November 2019 | Termination of appointment of John Hedley Burdon as a director on 31 October 2019 (1 page) |
16 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
13 December 2018 | Full accounts made up to 31 March 2018 (25 pages) |
10 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (25 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (25 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
16 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
6 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
6 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
8 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
9 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
9 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
9 September 2013 | Director's details changed for John Hedley Burdon on 1 September 2013 (2 pages) |
9 September 2013 | Director's details changed for John Hedley Burdon on 1 September 2013 (2 pages) |
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for John Hedley Burdon on 1 September 2013 (2 pages) |
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
29 June 2013 | Registration of charge 012330820019 (12 pages) |
29 June 2013 | Registration of charge 012330820019 (12 pages) |
20 November 2012 | Full accounts made up to 31 March 2012 (19 pages) |
20 November 2012 | Full accounts made up to 31 March 2012 (19 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
9 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
7 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
7 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
7 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
13 November 2008 | Full accounts made up to 31 March 2008 (18 pages) |
13 November 2008 | Full accounts made up to 31 March 2008 (18 pages) |
8 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
8 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
19 November 2007 | Full accounts made up to 31 March 2007 (22 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (22 pages) |
15 September 2007 | Return made up to 06/09/07; no change of members
|
15 September 2007 | Return made up to 06/09/07; no change of members
|
21 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
19 September 2006 | Return made up to 06/09/06; full list of members (8 pages) |
19 September 2006 | Return made up to 06/09/06; full list of members (8 pages) |
20 December 2005 | Full accounts made up to 31 March 2005 (21 pages) |
20 December 2005 | Full accounts made up to 31 March 2005 (21 pages) |
21 October 2005 | Return made up to 06/09/05; full list of members
|
21 October 2005 | Return made up to 06/09/05; full list of members
|
3 February 2005 | Full accounts made up to 31 March 2004 (20 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (20 pages) |
25 October 2004 | Return made up to 06/09/04; full list of members
|
25 October 2004 | Return made up to 06/09/04; full list of members
|
31 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
19 September 2003 | Return made up to 06/09/03; full list of members
|
19 September 2003 | Return made up to 06/09/03; full list of members
|
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
9 December 2002 | Full accounts made up to 31 March 2002 (20 pages) |
9 December 2002 | Full accounts made up to 31 March 2002 (20 pages) |
8 November 2002 | Resolutions
|
8 November 2002 | Resolutions
|
22 October 2002 | Return made up to 06/09/02; full list of members (8 pages) |
22 October 2002 | Return made up to 06/09/02; full list of members (8 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
6 October 2002 | Declaration of assistance for shares acquisition (5 pages) |
6 October 2002 | Declaration of assistance for shares acquisition (5 pages) |
3 October 2002 | Particulars of mortgage/charge (4 pages) |
3 October 2002 | Particulars of mortgage/charge (4 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Secretary resigned;director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Secretary resigned;director resigned (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
28 December 2001 | Director resigned (1 page) |
28 September 2001 | Return made up to 06/09/01; full list of members (8 pages) |
28 September 2001 | Return made up to 06/09/01; full list of members (8 pages) |
31 August 2000 | Return made up to 06/09/00; full list of members
|
31 August 2000 | Return made up to 06/09/00; full list of members
|
11 August 2000 | Full accounts made up to 31 March 2000 (18 pages) |
11 August 2000 | Full accounts made up to 31 March 2000 (18 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
2 September 1999 | Return made up to 06/09/99; full list of members
|
2 September 1999 | Return made up to 06/09/99; full list of members
|
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | Secretary resigned;director resigned (1 page) |
17 May 1999 | Secretary resigned;director resigned (1 page) |
30 December 1998 | Full accounts made up to 31 March 1998 (16 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (16 pages) |
9 September 1998 | Return made up to 06/09/98; no change of members (6 pages) |
9 September 1998 | Return made up to 06/09/98; no change of members (6 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
18 September 1997 | Return made up to 06/09/97; no change of members (4 pages) |
18 September 1997 | Return made up to 06/09/97; no change of members (4 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
8 September 1996 | Return made up to 06/09/96; full list of members (6 pages) |
8 September 1996 | Return made up to 06/09/96; full list of members (6 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (19 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (19 pages) |
21 September 1995 | Return made up to 06/09/95; no change of members (4 pages) |
21 September 1995 | Return made up to 06/09/95; no change of members (4 pages) |
30 May 1992 | Particulars of mortgage/charge (3 pages) |
30 May 1992 | Particulars of mortgage/charge (3 pages) |
11 November 1975 | Incorporation (13 pages) |
11 November 1975 | Incorporation (13 pages) |