Company NameGroundshire Limited
DirectorKatharine Ellen Louise Dempster
Company StatusActive
Company Number01328803
CategoryPrivate Limited Company
Incorporation Date6 September 1977(46 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Katharine Ellen Louise Dempster
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(25 years, 11 months after company formation)
Appointment Duration20 years, 8 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLittleburn House Littleburn Industrial Estate
Langley Moor
Durham
County Durham
DH7 8HJ
Secretary NameMr William Rollett Dempster
StatusCurrent
Appointed05 May 2017(39 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressLittleburn House Littleburn Industrial Estate
Langley Moor
Durham
County Durham
DH7 8HJ
Director NameMr William Scott Barlow
Date of BirthMay 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed17 May 1992(14 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 06 September 2002)
RoleProduction Director
Correspondence Address17 Campbell Road
Swinton
Manchester
Lancashire
M27 5QG
Director NameMr John Edwin Duff
Date of BirthOctober 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed17 May 1992(14 years, 8 months after company formation)
Appointment Duration23 years, 6 months (resigned 30 November 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Farm The Green
Washington
Tyne & Wear
NE38 7HW
Director NameMr Robert Walmsley Chilton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(14 years, 8 months after company formation)
Appointment Duration27 years (resigned 20 May 2019)
RolePlant Diretor And Company Secr
Country of ResidenceUnited Kingdom
Correspondence AddressManor Cottage 14 Highbury Avenue
Springwell
Gateshead
Tyne & Wear
NE9 7PX
Director NameMr Thomas Humphreys
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(14 years, 8 months after company formation)
Appointment Duration28 years, 8 months (resigned 31 January 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Beechwood Close
Jarrow
Tyne & Wear
NE32 3NB
Secretary NameMr Robert Walmsley Chilton
NationalityBritish
StatusResigned
Appointed17 May 1992(14 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Cottage 14 Highbury Avenue
Springwell
Gateshead
Tyne & Wear
NE9 7PX
Secretary NameMrs Katharine Ellen Louise Dempster
NationalityBritish
StatusResigned
Appointed01 September 2006(29 years after company formation)
Appointment Duration10 years, 8 months (resigned 05 May 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Bishop Middleham
Ferry Hill
County Durham
DL17 9AN

Contact

Websitegroundshire.com

Location

Registered AddressLittleburn House Littleburn Industrial Estate
Langley Moor
Durham
County Durham
DH7 8HJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)
Address Matches2 other UK companies use this postal address

Shareholders

16.6k at £1Katherine Ellen Louise Dempster
47.50%
Ordinary
11.1k at £1R.w. Chilton
31.67%
Ordinary
7.3k at £1T. Humphreys
20.83%
Ordinary

Financials

Year2014
Net Worth£567,591
Cash£110,637
Current Liabilities£115,924

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Charges

4 September 2002Delivered on: 11 September 2002
Satisfied on: 21 December 2006
Persons entitled: William Scott Barlow

Classification: Debenture
Secured details: £10,000.00 due or to become due from the company to the chargee.
Particulars: All land owned by the company or acquired by the company in the future. First fixed charge all the goodwill and uncalled capital of the company, present or future, securities, insurances, intellectual property, debts, asset contracts, claims, fixed plant and equipment and lease plant and equipment. First floating charge all those assets which are not for any reason effectively charged by the debenture by way of fixed charge or mortgage.
Fully Satisfied
20 May 2002Delivered on: 27 May 2002
Satisfied on: 21 December 2006
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: (1) hymac 60 digger/power pack serial number H51803074, (2) hymac 69 6M mast fast head 580C serial number 7673/0580/721, (3) hymac 70 6M mast slow head 580C serial number 4379/0580/498 see 395 for other chattels charged.
Fully Satisfied
2 April 2002Delivered on: 12 April 2002
Satisfied on: 21 December 2006
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: Hymac 61 3M mast fast head 580C serial no. 385105804348, hymac 68 6M mast fast head 580C serial no. H518031118 and hymac 72 6M mast fast head 580C serial no. 7655/0580/7279. for details of further chattels charged please refer to form 395.. see the mortgage charge document for full details.
Fully Satisfied
12 February 1993Delivered on: 2 March 1993
Satisfied on: 21 December 2006
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £43,209.60 due from the company to the chargee under the terms of the agreement.
Particulars: All right title and interest in and to all sums payable under the insurances particulars of which are set out on the paper apart to form 395 please see c/h microfiche for full details.
Fully Satisfied
5 June 1992Delivered on: 22 June 1992
Satisfied on: 21 December 2006
Persons entitled: Barclays Bank PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All interest and all moneys due or owing to the company under the agreement dated 3.6.92........relating to the erection of a factory and other blds on land being site no:BT70/17 on the meadowfield industrial estate (langley moor ) durham. See form 395.
Fully Satisfied
2 January 2007Delivered on: 16 January 2007
Satisfied on: 14 February 2014
Persons entitled: National Westminster 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: 41 spout lane washington village tyne & wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 September 2002Delivered on: 11 September 2002
Satisfied on: 21 December 2006
Persons entitled: Groundshire Limited Mta

Classification: Debenture
Secured details: £30,000.00 due or to become due from the company to the chargee.
Particulars: All land owned by the company or acquired by the company in the future. First fixed charge all the goodwill and uncalled capital of the company, present or future, securities, insurances, intellectual property, debts, asset contracts, claims, fixed plant and equipment and lease plant and equipment. First floating charge all those assets which are not for any reason effectively charged by the debenture by way of fixed charge or mortgage.
Fully Satisfied
4 September 2002Delivered on: 11 September 2002
Satisfied on: 21 December 2006
Persons entitled: Thomas Humphreys

Classification: Debenture
Secured details: £6,000.00 due or to become due from the company to the chargee.
Particulars: All land owned by the company or acquired by the company in the future. First fixed charge all the goodwill and uncalled capital of the company, present or future, securities, insurances, intellectual property, debts, asset contracts, claims, fixed plant and equipment and lease plant and equipment. First floating charge all those assets which are not for any reason effectively charged by the debenture by way of fixed charge or mortgage.
Fully Satisfied
4 September 2002Delivered on: 11 September 2002
Satisfied on: 21 December 2006
Persons entitled: Robert Walmsley Chilton

Classification: Debenture
Secured details: £25,000.00 due or to become due from the company to the chargee.
Particulars: All land owned by the company or acquired by the company in the future. First fixed charge all the goodwill and uncalled capital of the company, present or future, securities, insurances, intellectual property, debts, asset contracts, claims, fixed plant and equipment and lease plant and equipment. First floating charge all those assets which are not for any reason effectively charged by the debenture by way of fixed charge or mortgage.
Fully Satisfied
4 September 2002Delivered on: 11 September 2002
Satisfied on: 21 December 2006
Persons entitled: John Edwin Duff

Classification: Debenture
Secured details: £25,000.00 due or to become due from the company to the chargee.
Particulars: All land owned by the company or acquired by the company in the future. First fixed charge all the goodwill and uncalled capital of the company, present or future, securities, insurances, intellectual property, debts, asset contracts, claims, fixed plant and equipment and lease plant and equipment. First floating charge all those assets which are not for any reason effectively charged by the debenture by way of fixed charge or mortgage.
Fully Satisfied
22 December 1978Delivered on: 29 December 1978
Satisfied on: 21 December 2006
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 & floating charge over undertaking and all property and assets present and future including goodwiil & book debts.uncalled capital. Tog with all fixtures plant & machinery (see doc M11).
Fully Satisfied
28 March 1994Delivered on: 15 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: Site number BT70/17 on the meadowfield industrial estate durham county durham.
Outstanding
17 January 1990Delivered on: 7 February 1990
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 property situate and being k/a numbers 41 and 41A spout lane. Washington village. Washington in the county of tyne and wear.
Outstanding
13 June 1980Delivered on: 26 June 1980
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: L/H property known as 41A sport lane, washington, sunderland, tyne and wear title no ty 75061.
Outstanding
12 December 2018Delivered on: 13 December 2018
Persons entitled: Groundshire Holdings Limited

Classification: A registered charge
Outstanding
12 December 2018Delivered on: 13 December 2018
Persons entitled: Groundshire Holdings Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
2 January 2007Delivered on: 16 January 2007
Persons entitled: National Westminster 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: Factory and land being site BT70/17 littleburn road meadowfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 November 2006Delivered on: 15 November 2006
Persons entitled: National Westminster 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

Filing History

11 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
20 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
24 June 2019Termination of appointment of Robert Walmsley Chilton as a director on 20 May 2019 (1 page)
23 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
14 January 2019Satisfaction of charge 16 in full (4 pages)
13 December 2018Registration of charge 013288030018, created on 12 December 2018 (19 pages)
13 December 2018Registration of charge 013288030017, created on 12 December 2018 (23 pages)
5 July 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
23 May 2018Notification of Groundshire Holdings Limited as a person with significant control on 26 April 2018 (2 pages)
23 May 2018Cessation of Robert Walmsley Chilton as a person with significant control on 26 April 2018 (1 page)
23 May 2018Change of details for Mrs Katharine Ellen Louise Dempster as a person with significant control on 26 April 2018 (2 pages)
8 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
18 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
10 August 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
8 May 2017Appointment of Mr William Rollett Dempster as a secretary on 5 May 2017 (2 pages)
8 May 2017Appointment of Mr William Rollett Dempster as a secretary on 5 May 2017 (2 pages)
8 May 2017Termination of appointment of Katharine Ellen Louise Dempster as a secretary on 5 May 2017 (1 page)
8 May 2017Termination of appointment of Katharine Ellen Louise Dempster as a secretary on 5 May 2017 (1 page)
23 January 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
21 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
21 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 35,000
(6 pages)
11 January 2016Termination of appointment of John Edwin Duff as a director on 30 November 2015 (1 page)
11 January 2016Termination of appointment of John Edwin Duff as a director on 30 November 2015 (1 page)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 35,000
(6 pages)
7 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
7 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 35,000
(7 pages)
23 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 35,000
(7 pages)
12 February 2015Notice of completion of voluntary arrangement (19 pages)
12 February 2015Notice of completion of voluntary arrangement (19 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
11 August 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 35,000
(7 pages)
11 August 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 35,000
(7 pages)
14 February 2014Satisfaction of charge 15 in full (4 pages)
14 February 2014Satisfaction of charge 15 in full (4 pages)
22 October 2013Voluntary arrangement supervisor's abstract of receipts and payments to 12 October 2013 (2 pages)
22 October 2013Voluntary arrangement supervisor's abstract of receipts and payments to 12 October 2013 (2 pages)
21 October 2013Voluntary arrangement supervisor's abstract of receipts and payments to 12 October 2013 (15 pages)
21 October 2013Voluntary arrangement supervisor's abstract of receipts and payments to 12 October 2013 (15 pages)
11 September 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
11 September 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 35,000
(7 pages)
14 January 2013Voluntary arrangement supervisor's abstract of receipts and payments to 12 October 2012 (9 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 35,000
(7 pages)
14 January 2013Voluntary arrangement supervisor's abstract of receipts and payments to 12 October 2012 (9 pages)
23 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 12 October 2012 (2 pages)
23 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 12 October 2012 (2 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
10 January 2012Director's details changed for Mr Robert Walmsley Chilton on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Thomas Humphreys on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Mr John Edwin Duff on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Mr John Edwin Duff on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Thomas Humphreys on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Katharine Ellen Louise Dempster on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Robert Walmsley Chilton on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Katharine Ellen Louise Dempster on 10 January 2012 (2 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
20 October 2011Voluntary arrangement supervisor's abstract of receipts and payments to 12 October 2011 (2 pages)
20 October 2011Voluntary arrangement supervisor's abstract of receipts and payments to 12 October 2011 (2 pages)
24 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 12 October 2010 (9 pages)
24 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 12 October 2010 (9 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
25 October 2010Voluntary arrangement supervisor's abstract of receipts and payments to 12 October 2010 (2 pages)
25 October 2010Voluntary arrangement supervisor's abstract of receipts and payments to 12 October 2010 (2 pages)
7 January 2010Registered office address changed from Unit Bt70/17 Littleburn Industrial Estate Langley Moor Durham County Durham DH7 8HJ United Kingdom on 7 January 2010 (1 page)
7 January 2010Registered office address changed from Unit Bt70/17 Littleburn Industrial Estate Langley Moor Durham County Durham DH7 8HJ United Kingdom on 7 January 2010 (1 page)
7 January 2010Registered office address changed from Unit Bt70/17 Littleburn Industrial Estate Langley Moor Durham County Durham DH7 8HJ United Kingdom on 7 January 2010 (1 page)
17 October 2009Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
17 October 2009Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
23 September 2009Registered office changed on 23/09/2009 from hill house farm, the green washington village washington tyne and wear NE38 7HW (1 page)
23 September 2009Registered office changed on 23/09/2009 from hill house farm, the green washington village washington tyne and wear NE38 7HW (1 page)
15 September 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
15 September 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
16 June 2009Return made up to 17/05/09; full list of members (5 pages)
16 June 2009Return made up to 17/05/09; full list of members (5 pages)
18 June 2008Accounts for a small company made up to 31 January 2008 (8 pages)
18 June 2008Accounts for a small company made up to 31 January 2008 (8 pages)
9 June 2008Return made up to 17/05/08; full list of members (5 pages)
9 June 2008Return made up to 17/05/08; full list of members (5 pages)
7 August 2007Accounts for a small company made up to 31 January 2007 (8 pages)
7 August 2007Accounts for a small company made up to 31 January 2007 (8 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Registered office changed on 08/06/07 from: hill house farm the green washington village washington tyne and wear (1 page)
8 June 2007Return made up to 17/05/07; full list of members (3 pages)
8 June 2007Return made up to 17/05/07; full list of members (3 pages)
8 June 2007Registered office changed on 08/06/07 from: hill house farm the green washington village washington tyne and wear (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
16 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Particulars of mortgage/charge (3 pages)
15 November 2006Particulars of mortgage/charge (3 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006New secretary appointed (3 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006New secretary appointed (3 pages)
21 June 2006Accounts for a small company made up to 31 January 2006 (9 pages)
21 June 2006Accounts for a small company made up to 31 January 2006 (9 pages)
8 June 2006Return made up to 17/05/06; full list of members (9 pages)
8 June 2006Return made up to 17/05/06; full list of members (9 pages)
25 July 2005Return made up to 17/05/05; full list of members (9 pages)
25 July 2005Return made up to 17/05/05; full list of members (9 pages)
28 June 2005Accounts for a small company made up to 31 January 2005 (9 pages)
28 June 2005Accounts for a small company made up to 31 January 2005 (9 pages)
20 August 2004Accounts for a small company made up to 31 January 2004 (9 pages)
20 August 2004Accounts for a small company made up to 31 January 2004 (9 pages)
8 June 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 November 2003Accounts for a small company made up to 31 January 2003 (10 pages)
19 November 2003Accounts for a small company made up to 31 January 2003 (10 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Return made up to 17/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Return made up to 17/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
19 September 2002Full accounts made up to 31 January 2002 (8 pages)
19 September 2002Full accounts made up to 31 January 2002 (8 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
17 June 2002Full accounts made up to 31 January 2001 (14 pages)
17 June 2002Full accounts made up to 31 January 2001 (14 pages)
27 May 2002Particulars of mortgage/charge (4 pages)
27 May 2002Particulars of mortgage/charge (4 pages)
14 May 2002Return made up to 17/05/02; full list of members (9 pages)
14 May 2002Return made up to 17/05/02; full list of members (9 pages)
12 April 2002Particulars of mortgage/charge (4 pages)
12 April 2002Particulars of mortgage/charge (4 pages)
25 May 2001Return made up to 17/05/01; full list of members (8 pages)
25 May 2001Return made up to 17/05/01; full list of members (8 pages)
23 August 2000Amended accounts made up to 31 January 2000 (17 pages)
23 August 2000Amended accounts made up to 31 January 2000 (17 pages)
25 May 2000Return made up to 17/05/00; full list of members (8 pages)
25 May 2000Return made up to 17/05/00; full list of members (8 pages)
26 April 2000Accounts for a medium company made up to 31 January 2000 (17 pages)
26 April 2000Accounts for a medium company made up to 31 January 2000 (17 pages)
3 December 1999Accounts for a medium company made up to 31 January 1999 (17 pages)
3 December 1999Accounts for a medium company made up to 31 January 1999 (17 pages)
21 September 1999Return made up to 17/05/99; full list of members (6 pages)
21 September 1999Return made up to 17/05/99; full list of members (6 pages)
25 September 1998Full accounts made up to 31 January 1998 (17 pages)
25 September 1998Full accounts made up to 31 January 1998 (17 pages)
17 June 1998Return made up to 17/05/98; no change of members (4 pages)
17 June 1998Return made up to 17/05/98; no change of members (4 pages)
18 September 1997Accounts for a medium company made up to 31 January 1997 (17 pages)
18 September 1997Accounts for a medium company made up to 31 January 1997 (17 pages)
20 June 1997Return made up to 17/05/97; no change of members (4 pages)
20 June 1997Return made up to 17/05/97; no change of members (4 pages)
14 July 1996Return made up to 17/05/96; full list of members (6 pages)
14 July 1996Return made up to 17/05/96; full list of members (6 pages)
12 June 1996Accounts for a medium company made up to 31 January 1996 (17 pages)
12 June 1996Accounts for a medium company made up to 31 January 1996 (17 pages)
1 June 1995Accounts for a small company made up to 31 January 1995 (8 pages)
1 June 1995Accounts for a small company made up to 31 January 1995 (8 pages)
30 May 1995Return made up to 17/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 May 1995Return made up to 17/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 September 1977Incorporation (15 pages)
6 September 1977Incorporation (15 pages)