Company NameW. & M. Thompson (Quarries) Limited
Company StatusActive
Company Number01233082
CategoryPrivate Limited Company
Incorporation Date11 November 1975(48 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr John Thompson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(22 years, 1 month after company formation)
Appointment Duration26 years, 4 months
RoleContarcts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThompsons Of Prudhoe Princess Way
Low Prudhoe
Northumberland
NE42 6PL
Director NameMrs Helen Margaret Hillary
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(45 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThompsons Of Prudhoe Princess Way
Low Prudhoe
Northumberland
NE42 6PL
Director NameMr Ryan Michael Molloy
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(45 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleEnvironmental 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(45 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressPrincess Way
Low Prudhoe
Northumberland
NE42 6PL
Director NameMr William Bowness Thompson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(15 years, 10 months after company formation)
Appointment Duration7 years, 7 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
Appointed06 September 1991(15 years, 10 months after company formation)
Appointment Duration29 years, 4 months (resigned 01 January 2021)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressHighfield House Farm
Highfield Lane
Prudhoe On Tyne
Northumberland
NE42 6EY
Secretary NameMr William Bowness Thompson
NationalityBritish
StatusResigned
Appointed06 September 1991(15 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 April 1999)
RoleCompany Director
Correspondence AddressBuilding Farm Stannerford Road
Ryton
Tyne & Wear
NE40 3SN
Director NameJohn Pringle Purvis
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(22 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 21 December 2001)
RoleQuarry Manager
Correspondence Address104 Downend Road
Hillheads Estate
Westerhope
Newcastle Upon Tyne
NE5 5NJ
Director NameMichael Vincent Thompson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(22 years, 1 month 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(22 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 17 September 2002)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gowan Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 2PS
Director NameJohn Richard Turnbull
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(22 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2003)
RoleSales Manager
Correspondence Address22 Cookgate
Nunthorpe
Middlesborough
TS7 0LP
Secretary NameMr William Thompson
NationalityBritish
StatusResigned
Appointed12 May 1999(23 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 September 2002)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gowan Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 2PS
Secretary NameJohn Thompson
NationalityBritish
StatusResigned
Appointed17 September 2002(26 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield House Farm
Highfield Lane
Prudhoe On Tyne
Northumberland
NE42 6EY
Director NameJohn Hedley Burdon
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(26 years, 11 months after company formation)
Appointment Duration17 years (resigned 31 October 2019)
RoleCompany Director
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(26 years, 11 months 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

Contact

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

Location

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

Financials

Year2013
Turnover£7,059,602
Gross Profit£1,057,409
Net Worth£2,598,614
Cash£234,405
Current Liabilities£1,740,544

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

6 November 1991Delivered 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 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
25 June 2013Delivered 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 2009Delivered 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 2008Delivered 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 1994Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1983Delivered 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 1978Delivered 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 1977Delivered 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 2002Delivered 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 1992Delivered 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 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 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

Filing History

30 December 2020Full accounts made up to 31 March 2020 (27 pages)
10 September 2020Confirmation statement made on 6 September 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)
16 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
13 December 2018Full accounts made up to 31 March 2018 (25 pages)
10 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 March 2017 (25 pages)
5 January 2018Full accounts made up to 31 March 2017 (25 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
9 January 2017Full accounts made up to 31 March 2016 (24 pages)
9 January 2017Full accounts made up to 31 March 2016 (24 pages)
16 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
6 December 2015Full accounts made up to 31 March 2015 (19 pages)
6 December 2015Full accounts made up to 31 March 2015 (19 pages)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(7 pages)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(7 pages)
8 January 2015Full accounts made up to 31 March 2014 (19 pages)
8 January 2015Full accounts made up to 31 March 2014 (19 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(7 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(7 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(7 pages)
9 January 2014Full accounts made up to 31 March 2013 (19 pages)
9 January 2014Full accounts made up to 31 March 2013 (19 pages)
9 September 2013Director's details changed for John Hedley Burdon on 1 September 2013 (2 pages)
9 September 2013Director's details changed for John Hedley Burdon on 1 September 2013 (2 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(7 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(7 pages)
9 September 2013Director's details changed for John Hedley Burdon on 1 September 2013 (2 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(7 pages)
29 June 2013Registration of charge 012330820019 (12 pages)
29 June 2013Registration of charge 012330820019 (12 pages)
20 November 2012Full accounts made up to 31 March 2012 (19 pages)
20 November 2012Full accounts made up to 31 March 2012 (19 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
30 December 2011Full accounts made up to 31 March 2011 (19 pages)
30 December 2011Full accounts made up to 31 March 2011 (19 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
29 December 2010Full accounts made up to 31 March 2010 (19 pages)
29 December 2010Full accounts made up to 31 March 2010 (19 pages)
7 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
6 February 2010Full accounts made up to 31 March 2009 (18 pages)
6 February 2010Full accounts made up to 31 March 2009 (18 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 18 (6 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 18 (6 pages)
7 September 2009Return made up to 06/09/09; full list of members (4 pages)
7 September 2009Return made up to 06/09/09; full list of members (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
13 November 2008Full accounts made up to 31 March 2008 (18 pages)
13 November 2008Full accounts made up to 31 March 2008 (18 pages)
8 September 2008Return made up to 06/09/08; full list of members (4 pages)
8 September 2008Return made up to 06/09/08; full list of members (4 pages)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
19 November 2007Full accounts made up to 31 March 2007 (22 pages)
19 November 2007Full accounts made up to 31 March 2007 (22 pages)
15 September 2007Return made up to 06/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 2007Return made up to 06/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2007Full accounts made up to 31 March 2006 (21 pages)
21 January 2007Full accounts made up to 31 March 2006 (21 pages)
19 September 2006Return made up to 06/09/06; full list of members (8 pages)
19 September 2006Return made up to 06/09/06; full list of members (8 pages)
20 December 2005Full accounts made up to 31 March 2005 (21 pages)
20 December 2005Full accounts made up to 31 March 2005 (21 pages)
21 October 2005Return made up to 06/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2005Return made up to 06/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2005Full accounts made up to 31 March 2004 (20 pages)
3 February 2005Full accounts made up to 31 March 2004 (20 pages)
25 October 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2004Full accounts made up to 31 March 2003 (17 pages)
31 January 2004Full accounts made up to 31 March 2003 (17 pages)
19 September 2003Return made up to 06/09/03; full list of members
  • 363(287) ‐ Registered office changed on 19/09/03
(8 pages)
19 September 2003Return made up to 06/09/03; full list of members
  • 363(287) ‐ Registered office changed on 19/09/03
(8 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
9 December 2002Full accounts made up to 31 March 2002 (20 pages)
9 December 2002Full accounts made up to 31 March 2002 (20 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 October 2002Return made up to 06/09/02; full list of members (8 pages)
22 October 2002Return made up to 06/09/02; full list of members (8 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
6 October 2002Declaration of assistance for shares acquisition (5 pages)
6 October 2002Declaration of assistance for shares acquisition (5 pages)
3 October 2002Particulars of mortgage/charge (4 pages)
3 October 2002Particulars of mortgage/charge (4 pages)
23 September 2002Director resigned (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002Secretary resigned;director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Secretary resigned;director resigned (1 page)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 December 2001Full accounts made up to 31 March 2001 (16 pages)
28 December 2001Director resigned (1 page)
28 December 2001Full accounts made up to 31 March 2001 (16 pages)
28 December 2001Director resigned (1 page)
28 September 2001Return made up to 06/09/01; full list of members (8 pages)
28 September 2001Return made up to 06/09/01; full list of members (8 pages)
31 August 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 August 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 August 2000Full accounts made up to 31 March 2000 (18 pages)
11 August 2000Full accounts made up to 31 March 2000 (18 pages)
10 January 2000Full accounts made up to 31 March 1999 (17 pages)
10 January 2000Full accounts made up to 31 March 1999 (17 pages)
2 September 1999Return made up to 06/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 1999Return made up to 06/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999New secretary appointed (2 pages)
17 May 1999Secretary resigned;director resigned (1 page)
17 May 1999Secretary resigned;director resigned (1 page)
30 December 1998Full accounts made up to 31 March 1998 (16 pages)
30 December 1998Full accounts made up to 31 March 1998 (16 pages)
9 September 1998Return made up to 06/09/98; no change of members (6 pages)
9 September 1998Return made up to 06/09/98; no change of members (6 pages)
14 January 1998Full accounts made up to 31 March 1997 (18 pages)
14 January 1998Full accounts made up to 31 March 1997 (18 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)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
18 September 1997Return made up to 06/09/97; no change of members (4 pages)
18 September 1997Return made up to 06/09/97; no change of members (4 pages)
22 January 1997Full accounts made up to 31 March 1996 (16 pages)
22 January 1997Full accounts made up to 31 March 1996 (16 pages)
8 September 1996Return made up to 06/09/96; full list of members (6 pages)
8 September 1996Return made up to 06/09/96; full list of members (6 pages)
17 January 1996Full accounts made up to 31 March 1995 (19 pages)
17 January 1996Full accounts made up to 31 March 1995 (19 pages)
21 September 1995Return made up to 06/09/95; no change of members (4 pages)
21 September 1995Return made up to 06/09/95; no change of members (4 pages)
30 May 1992Particulars of mortgage/charge (3 pages)
30 May 1992Particulars of mortgage/charge (3 pages)
11 November 1975Incorporation (13 pages)
11 November 1975Incorporation (13 pages)