Company NameC.P.S. Haulage (Tyneside) Limited
DirectorRobert Ralph Tindle
Company StatusActive
Company Number01274364
CategoryPrivate Limited Company
Incorporation Date23 August 1976(47 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRobert Ralph Tindle
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2008(31 years, 5 months after company formation)
Appointment Duration16 years, 3 months
RoleChartered Accountant
Correspondence AddressC/O Tindle's Llp Medway House
Fudan Way
Teesdale Business Park
Stockton On Tees
TS17 6EN
Secretary NameMr Robert Ralph Tindle
StatusCurrent
Appointed26 November 2010(34 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence AddressTindle's Llp Medway House
Fudan Way
Teesdale Business Park
Stockton On Tees
TS17 6EN
Director NameMichael Whinham
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1976(1 week, 1 day after company formation)
Appointment Duration44 years, 5 months (resigned 04 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tindle's Llp Medway House
Fudan Way
Teesdale Business Park
Stockton On Tees
TS17 6EN
Director NameMr George William Wallace
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(15 years, 4 months after company formation)
Appointment Duration7 years (resigned 29 December 1998)
RoleCompany Director
Correspondence AddressRosedale Manor
Harelaw
Stanley
Co Durham
DH9 8OB
Secretary NameMrs Margaret Whinham
NationalityBritish
StatusResigned
Appointed26 December 1991(15 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 June 1992)
RoleCompany Director
Correspondence AddressThe Grange
Fellbank
Birtley
Tyne & Wear
Director NameKenneth Cooper
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(15 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 January 2002)
RoleTransport Manager
Correspondence Address4 Church Road
Pelton
Co Durham
DH2 1LZ
Director NameMiss Audrey Wood
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(15 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 November 2003)
RoleOffice Manager
Correspondence Address3 Burnside
Felling
Gateshead
Tyne & Wear
NE10 9UY
Secretary NameMiss Audrey Wood
NationalityBritish
StatusResigned
Appointed01 June 1992(15 years, 9 months after company formation)
Appointment Duration18 years, 6 months (resigned 26 November 2010)
RoleOffice Manager
Correspondence Address3 Burnside
Felling
Gateshead
Tyne & Wear
NE10 9UY
Director NameNorman Lee Baker
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(23 years, 2 months after company formation)
Appointment Duration4 years (resigned 28 November 2003)
RoleMotor Engineer
Correspondence Address17 School Close
Gateshead
Tyne & Wear
NE10 9BE

Location

Registered AddressC/O Tindle's Llp Medway House
Fudan Way
Teesdale Business Park
Stockton On Tees
TS17 6EN
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

495 at £1Mr Robert Ralph Tindle
90.00%
Ordinary
54 at £1Michael Whinham
9.82%
Ordinary
1 at £1Margaret Whinham
0.18%
Ordinary

Financials

Year2014
Net Worth£2,625,880
Cash£49,024
Current Liabilities£28,623

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return26 December 2023 (4 months, 1 week ago)
Next Return Due9 January 2025 (8 months, 1 week from now)

Charges

28 February 2001Delivered on: 2 March 2001
Satisfied on: 7 July 2010
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: All plant machinery chattels or other equipment listed in schedule with all rights,title and interest thereon; the benefit of any guarantee,warranty or other obligation thereunder. See the mortgage charge document for full details.
Fully Satisfied
28 February 2001Delivered on: 2 March 2001
Satisfied on: 7 July 2010
Persons entitled: Barclays Bank PLC

Classification: Vehicle excise charge supplemental to a debenture dated 25 august 1999
Secured details: All monies due or to become due from the company to the chargee as defined in the aforesaid debenture.
Particulars: Fixed charge over all tax discs and the proceeds of refund or redemption thereof in respect of the motor vehicles listed in schedule. See the mortgage charge document for full details.
Fully Satisfied
26 April 2000Delivered on: 5 May 2000
Satisfied on: 2 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: Property k/a land on the north west side of hawks road gateshead tyne and wear t/no TY167272.
Fully Satisfied
19 January 2000Delivered on: 21 January 2000
Satisfied on: 2 November 2009
Persons entitled: George William Wallace

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and buildings on the north side of hawks road gateshead tyne & wear.
Fully Satisfied
25 August 1999Delivered on: 8 September 1999
Satisfied on: 2 November 2009
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. See the mortgage charge document for full details.
Fully Satisfied
27 September 1990Delivered on: 3 October 1990
Satisfied on: 13 September 2000
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
20 November 1985Delivered on: 11 December 1985
Satisfied on: 15 January 1911
Persons entitled: Lloyds 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: All that f/h land and buildings on the north of hawks road, gateshead in the county of tyne and wear.
Fully Satisfied
5 August 1985Delivered on: 9 August 1985
Satisfied on: 28 September 2000
Persons entitled: Commercial Credit Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of hawks road, gateshead, all buildings and fixtures. By way of assignment: (1) the goodwill of the business carried on at the property. (Ii) the full benefit of all present & future licences in connection with the business. (Iii) all compensation at any time payable to the company by virtue of the licensing act 1964.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 2005Delivered on: 16 March 2005
Satisfied on: 23 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of hawkes road gateshead t/no TY167272. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
22 February 2005Delivered on: 1 March 2005
Satisfied on: 23 November 2010
Persons entitled: Lloyds Tsb 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.
Fully Satisfied
9 December 1983Delivered on: 13 December 1983
Satisfied on: 15 January 1991
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: Including stocks, shares & other securities. 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.
Fully Satisfied
24 July 2019Delivered on: 25 July 2019
Persons entitled: Sanne Group (UK) Limited

Classification: A registered charge
Particulars: 1. by way of first legal mortgage:. (A) freehold land on the north west side of hawks road, gateshead (registered at the land registry with title number: TY167272); and. (B) all other estates and interests in the freehold, leasehold, heritable and other immovable property (wherever situated) at the date of this deed vested in, or charged to, the chargor (“real property”) (not charged by paragraph 1(a) above).. 2. by way of first fixed charge all other real property and all interests in real property (not charged by paragraph 1).. 3. by way of first fixed charge all legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the chargor in, or relating to:. (A) any patents, trademarks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of the chargor (which may now or in the future subsist).
Outstanding
24 July 2019Delivered on: 25 July 2019
Persons entitled: Sanne Group (UK) Limited

Classification: A registered charge
Outstanding
30 April 2014Delivered on: 8 May 2014
Persons entitled: Commercial Development Projects Limited

Classification: A registered charge
Particulars: Land and buildings on the north west side of hawks road gateshead title number TY167272.
Outstanding
30 April 2014Delivered on: 7 May 2014
Persons entitled: Icg-Longbow Senior Debt S.A.

Classification: A registered charge
Outstanding
30 April 2014Delivered on: 7 May 2014
Persons entitled: Icg-Longbow Senior Debt S.A.

Classification: A registered charge
Outstanding
9 November 2010Delivered on: 13 November 2010
Persons entitled: Commercial Development Projects Limited

Classification: Debenture
Secured details: All monies due or to become due from the company or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

5 February 2021Confirmation statement made on 26 December 2020 with no updates (3 pages)
7 December 2020Secretary's details changed for Mr Robert Ralph Tindle on 27 November 2020 (1 page)
7 December 2020Change of details for Mr Robert Ralph Tindle as a person with significant control on 27 November 2020 (2 pages)
7 December 2020Registered office address changed from C/O Tindles Llp Scotswood House Teesdale South Thornaby Place Stockton on Tees Cleveland TS17 6SB to C/O Tindle's Llp Medway House Fudan Way Teesdale Business Park Stockton on Tees TS17 6EN on 7 December 2020 (1 page)
7 December 2020Director's details changed for Robert Ralph Tindle on 27 November 2020 (2 pages)
7 December 2020Registered office address changed from C/O Tindle's Llp Medway House Fudan Way Teesdale Business Park Stockton on Tees TS17 6EN England to C/O Tindle's Llp Medway House Fudan Way Teesdale Business Park Stockton on Tees TS17 6EN on 7 December 2020 (1 page)
7 December 2020Director's details changed for Michael Whinham on 27 November 2020 (2 pages)
30 April 2020Group of companies' accounts made up to 31 December 2018 (36 pages)
8 January 2020Confirmation statement made on 26 December 2019 with no updates (3 pages)
25 July 2019Registration of charge 012743640017, created on 24 July 2019 (34 pages)
25 July 2019Registration of charge 012743640016, created on 24 July 2019 (26 pages)
2 January 2019Confirmation statement made on 26 December 2018 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 January 2018Confirmation statement made on 26 December 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 January 2017Confirmation statement made on 26 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 26 December 2016 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 550
(5 pages)
15 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 550
(5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 January 2015Annual return made up to 26 December 2014
Statement of capital on 2015-01-23
  • GBP 550
(5 pages)
23 January 2015Annual return made up to 26 December 2014
Statement of capital on 2015-01-23
  • GBP 550
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 May 2014Registration of charge 012743640015 (21 pages)
8 May 2014Registration of charge 012743640015 (21 pages)
7 May 2014Registration of charge 012743640013 (30 pages)
7 May 2014Registration of charge 012743640014 (28 pages)
7 May 2014Registration of charge 012743640013 (30 pages)
7 May 2014Registration of charge 012743640014 (28 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 January 2014Annual return made up to 26 December 2013
Statement of capital on 2014-01-13
  • GBP 550
(5 pages)
13 January 2014Annual return made up to 26 December 2013
Statement of capital on 2014-01-13
  • GBP 550
(5 pages)
15 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 January 2012Annual return made up to 26 December 2011 (5 pages)
26 January 2012Annual return made up to 26 December 2011 (5 pages)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011Annual return made up to 26 December 2010 (5 pages)
25 January 2011Annual return made up to 26 December 2010 (5 pages)
25 January 2011Director's details changed for Michael Whinham on 25 December 2010 (2 pages)
25 January 2011Director's details changed for Michael Whinham on 25 December 2010 (2 pages)
21 December 2010Termination of appointment of Audrey Wood as a secretary (1 page)
21 December 2010Appointment of Mr Robert Ralph Tindle as a secretary (2 pages)
21 December 2010Termination of appointment of Audrey Wood as a secretary (1 page)
21 December 2010Appointment of Mr Robert Ralph Tindle as a secretary (2 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (5 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (5 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 12 (13 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 12 (13 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages)
14 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 February 2009Return made up to 26/12/08; full list of members (4 pages)
3 February 2009Return made up to 26/12/08; full list of members (4 pages)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
11 January 2008Return made up to 26/12/07; no change of members (2 pages)
11 January 2008Return made up to 26/12/07; no change of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 August 2007Registered office changed on 04/08/07 from: hawkes road gateshead tyne and wear NE8 3AD (1 page)
4 August 2007Registered office changed on 04/08/07 from: hawkes road gateshead tyne and wear NE8 3AD (1 page)
18 January 2007Return made up to 26/12/06; full list of members (3 pages)
18 January 2007Return made up to 26/12/06; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 January 2006Accounts for a small company made up to 31 December 2003 (8 pages)
5 January 2006Accounts for a small company made up to 31 December 2003 (8 pages)
5 January 2006Return made up to 26/12/05; full list of members (6 pages)
5 January 2006Return made up to 26/12/05; full list of members (6 pages)
20 June 2005Nc inc already adjusted 04/06/05 (1 page)
20 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2005Ad 04/06/05--------- £ si 495@1=495 £ ic 55/550 (2 pages)
20 June 2005Ad 04/06/05--------- £ si 495@1=495 £ ic 55/550 (2 pages)
20 June 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2005Nc inc already adjusted 04/06/05 (1 page)
20 June 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2005Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2005 (2 pages)
7 June 2005Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2005 (2 pages)
24 May 2005Notice of completion of voluntary arrangement (8 pages)
24 May 2005Notice of completion of voluntary arrangement (8 pages)
16 March 2005Particulars of mortgage/charge (5 pages)
16 March 2005Particulars of mortgage/charge (5 pages)
1 March 2005Particulars of mortgage/charge (7 pages)
1 March 2005Particulars of mortgage/charge (7 pages)
13 January 2005Return made up to 26/12/04; full list of members (6 pages)
13 January 2005Return made up to 26/12/04; full list of members (6 pages)
4 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 29 October 2004 (2 pages)
4 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 29 October 2004 (2 pages)
5 February 2004Return made up to 26/12/03; full list of members (7 pages)
5 February 2004Return made up to 26/12/03; full list of members (7 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
11 November 2003Voluntary arrangement supervisor's abstract of receipts and payments to 29 October 2003 (3 pages)
11 November 2003Voluntary arrangement supervisor's abstract of receipts and payments to 29 October 2003 (3 pages)
11 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 January 2003Return made up to 26/12/02; full list of members (7 pages)
22 January 2003Return made up to 26/12/02; full list of members (7 pages)
5 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 29 October 2002 (3 pages)
5 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 29 October 2002 (3 pages)
16 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 April 2002Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
3 April 2002Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
19 March 2002Accounts for a small company made up to 31 August 2000 (6 pages)
19 March 2002Accounts for a small company made up to 31 August 2000 (6 pages)
8 March 2002Return made up to 26/12/01; full list of members (7 pages)
8 March 2002Return made up to 26/12/01; full list of members (7 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
15 November 2001Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
15 November 2001Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
2 March 2001Particulars of mortgage/charge (10 pages)
2 March 2001Particulars of mortgage/charge (7 pages)
2 March 2001Particulars of mortgage/charge (10 pages)
2 March 2001Particulars of mortgage/charge (7 pages)
10 January 2001Return made up to 26/12/00; full list of members (7 pages)
10 January 2001Return made up to 26/12/00; full list of members (7 pages)
28 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Return made up to 26/12/99; full list of members (7 pages)
18 January 2000Return made up to 26/12/99; full list of members (7 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
29 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
29 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
30 September 1999£ ic 100/55 31/08/99 £ sr 45@1=45 (1 page)
30 September 1999£ ic 100/55 31/08/99 £ sr 45@1=45 (1 page)
8 September 1999Particulars of mortgage/charge (11 pages)
8 September 1999Particulars of mortgage/charge (11 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
21 January 1999Return made up to 26/12/98; no change of members (4 pages)
21 January 1999Return made up to 26/12/98; no change of members (4 pages)
23 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
23 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
1 February 1998Return made up to 26/12/97; no change of members (4 pages)
1 February 1998Return made up to 26/12/97; no change of members (4 pages)
20 January 1997Return made up to 26/12/96; full list of members (6 pages)
20 January 1997Return made up to 26/12/96; full list of members (6 pages)
10 November 1996Accounts for a small company made up to 31 August 1996 (7 pages)
10 November 1996Accounts for a small company made up to 31 August 1996 (7 pages)
9 January 1996Accounts for a small company made up to 31 August 1995 (7 pages)
9 January 1996Accounts for a small company made up to 31 August 1995 (7 pages)
29 December 1995Return made up to 26/12/95; no change of members (4 pages)
29 December 1995Return made up to 26/12/95; no change of members (4 pages)
3 October 1990Particulars of mortgage/charge (3 pages)
3 October 1990Particulars of mortgage/charge (3 pages)
31 December 1986Accounts made up to 31 August 1986 (9 pages)
31 December 1986Accounts made up to 31 August 1986 (9 pages)
2 July 1986Accounts for a small company made up to 31 August 1985 (10 pages)
2 July 1986Accounts for a small company made up to 31 August 1985 (10 pages)
17 September 1976New secretary appointed (1 page)
17 September 1976New secretary appointed (1 page)
23 August 1976Incorporation (12 pages)
23 August 1976Incorporation (12 pages)