Company NameJ. Noble & Sons Limited
DirectorJason Noble
Company StatusActive
Company Number01298196
CategoryPrivate Limited Company
Incorporation Date11 February 1977(47 years, 2 months ago)
Previous NameTasktone Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Jason Noble
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(42 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Front Street
Chester Le Street
County Durham
DH3 3BJ
Director NameMr John Noble
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(14 years, 10 months after company formation)
Appointment Duration26 years (resigned 07 January 2018)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brindles
21 North Lodge
Chester-Le-Street
Co Durham
DH3 4BA
Director NameMrs Ruby Noble
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(14 years, 10 months after company formation)
Appointment Duration25 years, 4 months (resigned 11 May 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brindles
21 North Lodge
Chester-Le-Street
Co Durham
DH3 4BA
Director NameMr Jason Noble
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(14 years, 10 months after company formation)
Appointment Duration27 years, 4 months (resigned 16 May 2019)
RoleAmusement Caterer
Country of ResidenceEngland
Correspondence Address91 Front Street
Chester Le Street
County Durham
DH3 3BJ
Director NameMr John Noble Jnr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(14 years, 10 months after company formation)
Appointment Duration27 years, 4 months (resigned 20 May 2019)
RoleAmusement Caterer
Country of ResidenceEngland
Correspondence Address91 Front Street
Chester Le Street
County Durham
DH3 3BJ
Secretary NameMrs Ruby Noble
NationalityBritish
StatusResigned
Appointed28 December 1991(14 years, 10 months after company formation)
Appointment Duration25 years, 4 months (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brindles
21 North Lodge
Chester-Le-Street
Co Durham
DH3 4BA
Director NameMrs Elsie Gail Caris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(17 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Beach Way
Tynemouth
Tyne & Wear
NE30 3ED
Director NameMrs Dawn Lesley Remblance
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(17 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2007)
RolePartner
Country of ResidenceEngland
Correspondence AddressFinsbury House 63 Broad Manor
Pocklington
York
YO42 2GA

Contact

Websitenobles.co.uk
Email address[email protected]
Telephone01747 871010
Telephone regionShaftesbury

Location

Registered Address91 Front Street
Chester Le Street
County Durham
DH3 3BJ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

9.6k at £1John Noble
50.05%
Ordinary A
3.8k at £1Ruby Noble 2010 Settlement
19.92%
Ordinary A
3.8k at £1John Noble 2010 Settlement
19.90%
Ordinary A
1.9k at £1Ruby Noble
10.06%
Ordinary A
1 at £1Allan Hilary
0.01%
Ordinary H
1 at £1Anne Giles
0.01%
Ordinary D
1 at £1Anne Giles
0.01%
Ordinary J
1 at £1Anne Giles
0.01%
Ordinary N
1 at £1Anne Giles
0.01%
Ordinary O
1 at £1David Bolton
0.01%
Ordinary L
1 at £1Gordon Lowe
0.01%
Ordinary I
1 at £1Lynda Mears
0.01%
Ordinary G
1 at £1Lynn Broadley
0.01%
Ordinary F
1 at £1Lynne Thompson
0.01%
Ordinary E
1 at £1Michelle Noble
0.01%
Ordinary M
1 at £1Mrs Dawn Remblance
0.01%
Ordinary B
1 at £1Steven Skeoch
0.01%
Ordinary K

Financials

Year2014
Turnover£6,155,380
Gross Profit£4,762,056
Net Worth£4,389,812
Cash£1,259,446
Current Liabilities£1,788,940

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

7 May 2014Delivered on: 13 May 2014
Persons entitled:
Jason Noble (As a Trustee of the J Noble & Sons Limited Pension Scheme)
John Noble Jr (As a Trustee of the J Noble & Sons Limited Pension Scheme)
Ruby Noble (As a Trustee of the J Noble & Sons Limited Pension Scheme)
John Noble (As a Trustee of the J Noble & Sons Limited Pension Scheme)

Classification: A registered charge
Particulars: 8-10 clifford street bridlington.
Outstanding
3 November 1994Delivered on: 8 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a slots-a-fun 23 esplanade bridlington and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 August 1994Delivered on: 24 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a starburst arcade 32 the promenade bridlington north humberside and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 November 1982Delivered on: 22 November 1982
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over f/hold joyland, the esplanade bridlington, north yorkshire. Title no. Hs 47313 also other unregistered property as described in a conveyance dated 26 april 1982. and/or the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
26 April 1982Delivered on: 10 May 1982
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Joyland amusement arcade, promenade and esplanade, bridlington, humberside fixed and floating charge undertaking and all property and assets present and future including goodwill, bookdebts the benefit of any licenses. A specific equitable charge over all freehold and leasehold properties and/or the proceed of sales thereof.
Outstanding
2 April 1982Delivered on: 7 April 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 91, front street, chester-le-street, co. Durham.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 March 1978Delivered on: 29 March 1978
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pleasure land amusements browns arcade, prince street, & cliff street, bridlington, yorkshire. Conveyance 22-3-78. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

1 February 2024Confirmation statement made on 28 December 2023 with updates (6 pages)
1 May 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
21 February 2023Total exemption full accounts made up to 30 April 2021 (12 pages)
11 January 2023Confirmation statement made on 28 December 2022 with updates (6 pages)
2 June 2022Compulsory strike-off action has been discontinued (1 page)
1 June 2022Total exemption full accounts made up to 30 April 2020 (12 pages)
13 May 2022Compulsory strike-off action has been suspended (1 page)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
11 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
14 April 2021Compulsory strike-off action has been discontinued (1 page)
14 April 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
30 October 2020Full accounts made up to 30 April 2019 (30 pages)
18 March 2020Compulsory strike-off action has been discontinued (1 page)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
16 March 2020Confirmation statement made on 28 December 2019 with updates (8 pages)
13 June 2019Change of share class name or designation (2 pages)
13 June 2019Change of share class name or designation (2 pages)
12 June 2019Termination of appointment of John Noble Jnr as a director on 20 May 2019 (1 page)
12 June 2019Cessation of John Noble Jnr as a person with significant control on 20 May 2019 (1 page)
1 June 2019Appointment of Mr Jason Noble as a director on 16 May 2019 (2 pages)
1 June 2019Termination of appointment of Jason Noble as a director on 16 May 2019 (1 page)
1 June 2019Notification of Jason Noble as a person with significant control on 16 May 2019 (2 pages)
1 June 2019Cessation of Jason Noble as a person with significant control on 16 May 2019 (1 page)
25 January 2019Full accounts made up to 30 April 2018 (28 pages)
22 January 2019Notification of John Noble Jnr as a person with significant control on 8 November 2018 (2 pages)
22 January 2019Director's details changed for Mr Jason Noble on 22 January 2019 (2 pages)
22 January 2019Cessation of John Noble as a person with significant control on 8 November 2018 (1 page)
22 January 2019Confirmation statement made on 28 December 2018 with updates (10 pages)
22 January 2019Director's details changed for Mr John Noble Jnr on 22 January 2019 (2 pages)
22 January 2019Notification of Jason Noble as a person with significant control on 8 November 2018 (2 pages)
18 April 2018Accounts for a small company made up to 30 April 2017 (15 pages)
30 January 2018Confirmation statement made on 28 December 2017 with updates (8 pages)
30 January 2018Termination of appointment of John Noble as a director on 7 January 2018 (1 page)
16 November 2017Termination of appointment of Ruby Noble as a director on 11 May 2017 (1 page)
16 November 2017Termination of appointment of Ruby Noble as a director on 11 May 2017 (1 page)
16 November 2017Termination of appointment of Ruby Noble as a secretary on 11 May 2017 (1 page)
16 November 2017Termination of appointment of Ruby Noble as a secretary on 11 May 2017 (1 page)
6 February 2017Full accounts made up to 30 April 2016 (26 pages)
6 February 2017Full accounts made up to 30 April 2016 (26 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (9 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (9 pages)
8 February 2016Full accounts made up to 30 April 2015 (21 pages)
8 February 2016Full accounts made up to 30 April 2015 (21 pages)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 19,180
(12 pages)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 19,180
(12 pages)
18 February 2015Full accounts made up to 30 April 2014 (19 pages)
18 February 2015Full accounts made up to 30 April 2014 (19 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 19,180
(12 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 19,180
(12 pages)
13 May 2014Registration of charge 012981960007 (41 pages)
13 May 2014Registration of charge 012981960007 (41 pages)
5 February 2014Full accounts made up to 30 April 2013 (17 pages)
5 February 2014Full accounts made up to 30 April 2013 (17 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 19,180
(12 pages)
8 January 2014Director's details changed for Mr Jason Noble on 28 December 2013 (2 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 19,180
(12 pages)
8 January 2014Director's details changed for Mr Jason Noble on 28 December 2013 (2 pages)
2 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (12 pages)
2 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (12 pages)
29 November 2012Full accounts made up to 30 April 2012 (18 pages)
29 November 2012Full accounts made up to 30 April 2012 (18 pages)
3 February 2012Full accounts made up to 30 April 2011 (18 pages)
3 February 2012Full accounts made up to 30 April 2011 (18 pages)
1 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (12 pages)
1 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (12 pages)
31 January 2011Full accounts made up to 30 April 2010 (18 pages)
31 January 2011Full accounts made up to 30 April 2010 (18 pages)
25 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (12 pages)
25 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (12 pages)
1 February 2010Full accounts made up to 30 April 2009 (18 pages)
1 February 2010Full accounts made up to 30 April 2009 (18 pages)
25 January 2010Director's details changed for Mrs Ruby Noble on 20 December 2009 (2 pages)
25 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (14 pages)
25 January 2010Director's details changed for John Noble Jnr on 20 December 2009 (2 pages)
25 January 2010Director's details changed for Mrs Ruby Noble on 20 December 2009 (2 pages)
25 January 2010Director's details changed for John Noble Jnr on 20 December 2009 (2 pages)
25 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (14 pages)
16 February 2009Accounts for a medium company made up to 30 April 2008 (16 pages)
16 February 2009Accounts for a medium company made up to 30 April 2008 (16 pages)
27 January 2009Return made up to 28/12/08; full list of members (9 pages)
27 January 2009Return made up to 28/12/08; full list of members (9 pages)
23 May 2008Return made up to 28/12/07; full list of members (9 pages)
23 May 2008Return made up to 28/12/07; full list of members (9 pages)
26 November 2007Accounts for a medium company made up to 30 April 2007 (16 pages)
26 November 2007Accounts for a medium company made up to 30 April 2007 (16 pages)
23 August 2007Registered office changed on 23/08/07 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page)
23 August 2007Registered office changed on 23/08/07 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
15 April 2007Accounts for a medium company made up to 30 April 2006 (16 pages)
15 April 2007Accounts for a medium company made up to 30 April 2006 (16 pages)
3 April 2007Return made up to 28/12/06; full list of members (6 pages)
3 April 2007Return made up to 28/12/06; full list of members (6 pages)
4 April 2006Registered office changed on 04/04/06 from: 91 front street chester le street co durham DH3 3BJ (1 page)
4 April 2006Return made up to 28/12/05; full list of members (7 pages)
4 April 2006Return made up to 28/12/05; full list of members (7 pages)
4 April 2006Registered office changed on 04/04/06 from: 91 front street chester le street co durham DH3 3BJ (1 page)
2 March 2006Accounts for a medium company made up to 30 April 2005 (17 pages)
2 March 2006Accounts for a medium company made up to 30 April 2005 (17 pages)
4 March 2005Accounts for a medium company made up to 30 April 2004 (18 pages)
4 March 2005Accounts for a medium company made up to 30 April 2004 (18 pages)
1 February 2005Return made up to 28/12/04; full list of members (17 pages)
1 February 2005Return made up to 28/12/04; full list of members (17 pages)
9 December 2004Return made up to 28/12/03; full list of members (17 pages)
9 December 2004Ad 03/10/00--------- £ si 1@1 (2 pages)
9 December 2004Return made up to 28/12/03; full list of members (17 pages)
9 December 2004Ad 01/10/02--------- £ si 1@1 (2 pages)
9 December 2004Ad 01/10/02--------- £ si 1@1 (2 pages)
9 December 2004Ad 03/10/00--------- £ si 1@1 (2 pages)
18 March 2004Accounts for a medium company made up to 30 April 2003 (20 pages)
18 March 2004Accounts for a medium company made up to 30 April 2003 (20 pages)
5 February 2003Return made up to 28/12/02; full list of members (15 pages)
5 February 2003Return made up to 28/12/02; full list of members (15 pages)
7 January 2003Full accounts made up to 30 April 2002 (19 pages)
7 January 2003Full accounts made up to 30 April 2002 (19 pages)
15 May 2002Memorandum and Articles of Association (7 pages)
15 May 2002Memorandum and Articles of Association (7 pages)
13 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 February 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
6 February 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 September 2001Full accounts made up to 30 April 2001 (19 pages)
18 September 2001Full accounts made up to 30 April 2001 (19 pages)
28 August 2001Director's particulars changed (1 page)
28 August 2001Director's particulars changed (1 page)
9 April 2001Ad 03/10/00--------- £ si 1@1 (2 pages)
9 April 2001Ad 03/10/00--------- £ si 1@1 (2 pages)
8 January 2001Return made up to 28/12/00; full list of members (14 pages)
8 January 2001Return made up to 28/12/00; full list of members (14 pages)
2 October 2000Full accounts made up to 30 April 2000 (18 pages)
2 October 2000Full accounts made up to 30 April 2000 (18 pages)
8 May 2000Ad 15/01/00--------- £ si 2@1=2 £ ic 20004/20006 (2 pages)
8 May 2000Ad 15/01/00--------- £ si 3@1=3 £ ic 20008/20011 (2 pages)
8 May 2000Ad 15/01/00--------- £ si 2@1=2 £ ic 20002/20004 (2 pages)
8 May 2000Ad 15/01/00--------- £ si 3@1=3 £ ic 20008/20011 (2 pages)
8 May 2000Ad 15/01/00--------- £ si 2@1=2 £ ic 20006/20008 (2 pages)
8 May 2000Ad 15/01/00--------- £ si 2@1=2 £ ic 20004/20006 (2 pages)
8 May 2000Ad 15/01/00--------- £ si 2@1=2 £ ic 20006/20008 (2 pages)
8 May 2000Ad 15/01/00--------- £ si 2@1=2 £ ic 20002/20004 (2 pages)
3 March 2000Memorandum and Articles of Association (7 pages)
3 March 2000Memorandum and Articles of Association (7 pages)
2 March 2000£ nc 1000000/1024000 10/01/00 (1 page)
2 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
2 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
2 March 2000£ nc 1000000/1024000 10/01/00 (1 page)
10 February 2000Full accounts made up to 30 April 1999 (21 pages)
10 February 2000Full accounts made up to 30 April 1999 (21 pages)
13 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 January 1999Full accounts made up to 30 April 1998 (20 pages)
13 January 1999Full accounts made up to 30 April 1998 (20 pages)
4 January 1999Return made up to 28/12/98; no change of members (6 pages)
4 January 1999Return made up to 28/12/98; no change of members (6 pages)
27 January 1998Return made up to 28/12/97; full list of members (8 pages)
27 January 1998Return made up to 28/12/97; full list of members (8 pages)
21 October 1997Full accounts made up to 30 April 1997 (20 pages)
21 October 1997Full accounts made up to 30 April 1997 (20 pages)
19 May 1997Ad 06/04/97--------- £ si 2@1=2 £ ic 20000/20002 (2 pages)
19 May 1997Ad 06/04/97--------- £ si 2@1=2 £ ic 20000/20002 (2 pages)
28 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
28 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
27 April 1997Memorandum and Articles of Association (6 pages)
27 April 1997Memorandum and Articles of Association (6 pages)
24 April 1997Nc inc already adjusted 02/04/97 (1 page)
24 April 1997Nc inc already adjusted 02/04/97 (1 page)
24 February 1997Full accounts made up to 30 April 1996 (19 pages)
24 February 1997Full accounts made up to 30 April 1996 (19 pages)
4 February 1997Return made up to 28/12/96; no change of members (8 pages)
4 February 1997Return made up to 28/12/96; no change of members (8 pages)
12 February 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 1996Full accounts made up to 30 April 1995 (20 pages)
17 January 1996Full accounts made up to 30 April 1995 (20 pages)
29 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 January 1995Full accounts made up to 30 April 1994 (16 pages)
24 January 1995Full accounts made up to 30 April 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
25 February 1994Full accounts made up to 30 April 1993 (20 pages)
25 February 1994Full accounts made up to 30 April 1993 (20 pages)
11 January 1993Full accounts made up to 30 April 1992 (18 pages)
11 January 1993Full accounts made up to 30 April 1992 (18 pages)
6 May 1992Full accounts made up to 30 April 1991 (16 pages)
6 May 1992Full accounts made up to 30 April 1991 (16 pages)
8 April 1991Full accounts made up to 30 April 1990 (17 pages)
8 April 1991Full accounts made up to 30 April 1990 (17 pages)
24 January 1989Full accounts made up to 30 April 1988 (16 pages)
24 January 1989Full accounts made up to 30 April 1988 (16 pages)
29 January 1988Full accounts made up to 30 April 1987 (16 pages)
29 January 1988Full accounts made up to 30 April 1987 (16 pages)
3 November 1986Full accounts made up to 30 April 1986 (16 pages)
3 November 1986Full accounts made up to 30 April 1986 (16 pages)
11 October 1985Accounts made up to 30 April 1985 (15 pages)
11 October 1985Accounts made up to 30 April 1985 (15 pages)
10 May 1985Accounts made up to 30 April 1984 (15 pages)
10 May 1985Accounts made up to 30 April 1984 (15 pages)
29 November 1983Accounts made up to 30 April 1983 (14 pages)
29 November 1983Accounts made up to 30 April 1983 (14 pages)
11 April 1980Company name changed\certificate issued on 11/04/80 (2 pages)
11 April 1980Company name changed\certificate issued on 11/04/80 (2 pages)
11 February 1977Incorporation (12 pages)
11 February 1977Incorporation (12 pages)
11 February 1977Certificate of incorporation (1 page)
11 February 1977Certificate of incorporation (1 page)