Langley Moor
Durham
County Durham
DH7 8HJ
Secretary Name | Mr William Rollett Dempster |
---|---|
Status | Current |
Appointed | 05 May 2017(39 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Littleburn House Littleburn Industrial Estate Langley Moor Durham County Durham DH7 8HJ |
Director Name | Mr William Scott Barlow |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 May 1992(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 September 2002) |
Role | Production Director |
Correspondence Address | 17 Campbell Road Swinton Manchester Lancashire M27 5QG |
Director Name | Mr John Edwin Duff |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 May 1992(14 years, 8 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 30 November 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Farm The Green Washington Tyne & Wear NE38 7HW |
Director Name | Mr Robert Walmsley Chilton |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(14 years, 8 months after company formation) |
Appointment Duration | 27 years (resigned 20 May 2019) |
Role | Plant Diretor And Company Secr |
Country of Residence | United Kingdom |
Correspondence Address | Manor Cottage 14 Highbury Avenue Springwell Gateshead Tyne & Wear NE9 7PX |
Director Name | Mr Thomas Humphreys |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(14 years, 8 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 31 January 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Beechwood Close Jarrow Tyne & Wear NE32 3NB |
Secretary Name | Mr Robert Walmsley Chilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(14 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Cottage 14 Highbury Avenue Springwell Gateshead Tyne & Wear NE9 7PX |
Secretary Name | Mrs Katharine Ellen Louise Dempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(29 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 05 May 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Bishop Middleham Ferry Hill County Durham DL17 9AN |
Website | groundshire.com |
---|
Registered Address | Littleburn House Littleburn Industrial Estate Langley Moor Durham County Durham DH7 8HJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
Address Matches | 2 other UK companies use this postal address |
16.6k at £1 | Katherine Ellen Louise Dempster 47.50% Ordinary |
---|---|
11.1k at £1 | R.w. Chilton 31.67% Ordinary |
7.3k at £1 | T. Humphreys 20.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £567,591 |
Cash | £110,637 |
Current Liabilities | £115,924 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
4 September 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 2007 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1978 | Delivered 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 1994 | Delivered 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 1990 | Delivered 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 1980 | Delivered 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 2018 | Delivered on: 13 December 2018 Persons entitled: Groundshire Holdings Limited Classification: A registered charge Outstanding |
12 December 2018 | Delivered on: 13 December 2018 Persons entitled: Groundshire Holdings Limited Classification: A registered charge Particulars: N/A. Outstanding |
2 January 2007 | Delivered 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 2006 | Delivered 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 |
11 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
22 September 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
20 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
24 June 2019 | Termination of appointment of Robert Walmsley Chilton as a director on 20 May 2019 (1 page) |
23 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
14 January 2019 | Satisfaction of charge 16 in full (4 pages) |
13 December 2018 | Registration of charge 013288030018, created on 12 December 2018 (19 pages) |
13 December 2018 | Registration of charge 013288030017, created on 12 December 2018 (23 pages) |
5 July 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
23 May 2018 | Notification of Groundshire Holdings Limited as a person with significant control on 26 April 2018 (2 pages) |
23 May 2018 | Cessation of Robert Walmsley Chilton as a person with significant control on 26 April 2018 (1 page) |
23 May 2018 | Change of details for Mrs Katharine Ellen Louise Dempster as a person with significant control on 26 April 2018 (2 pages) |
8 March 2018 | Resolutions
|
18 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
10 August 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
8 May 2017 | Appointment of Mr William Rollett Dempster as a secretary on 5 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr William Rollett Dempster as a secretary on 5 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Katharine Ellen Louise Dempster as a secretary on 5 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Katharine Ellen Louise Dempster as a secretary on 5 May 2017 (1 page) |
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Termination of appointment of John Edwin Duff as a director on 30 November 2015 (1 page) |
11 January 2016 | Termination of appointment of John Edwin Duff as a director on 30 November 2015 (1 page) |
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
7 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
23 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
12 February 2015 | Notice of completion of voluntary arrangement (19 pages) |
12 February 2015 | Notice of completion of voluntary arrangement (19 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
11 August 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
14 February 2014 | Satisfaction of charge 15 in full (4 pages) |
14 February 2014 | Satisfaction of charge 15 in full (4 pages) |
22 October 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 October 2013 (2 pages) |
22 October 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 October 2013 (2 pages) |
21 October 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 October 2013 (15 pages) |
21 October 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 October 2013 (15 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
14 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders Statement of capital on 2013-01-14
|
14 January 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 October 2012 (9 pages) |
14 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders Statement of capital on 2013-01-14
|
14 January 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 October 2012 (9 pages) |
23 October 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 October 2012 (2 pages) |
23 October 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 October 2012 (2 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Director's details changed for Mr Robert Walmsley Chilton on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr Thomas Humphreys on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr John Edwin Duff on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr John Edwin Duff on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr Thomas Humphreys on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Katharine Ellen Louise Dempster on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr Robert Walmsley Chilton on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Katharine Ellen Louise Dempster on 10 January 2012 (2 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
20 October 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 October 2011 (2 pages) |
20 October 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 October 2011 (2 pages) |
24 November 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 October 2010 (9 pages) |
24 November 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 October 2010 (9 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
25 October 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 October 2010 (2 pages) |
25 October 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 October 2010 (2 pages) |
7 January 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2009 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
17 October 2009 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from hill house farm, the green washington village washington tyne and wear NE38 7HW (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from hill house farm, the green washington village washington tyne and wear NE38 7HW (1 page) |
15 September 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
16 June 2009 | Return made up to 17/05/09; full list of members (5 pages) |
16 June 2009 | Return made up to 17/05/09; full list of members (5 pages) |
18 June 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
18 June 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
9 June 2008 | Return made up to 17/05/08; full list of members (5 pages) |
9 June 2008 | Return made up to 17/05/08; full list of members (5 pages) |
7 August 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
7 August 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: hill house farm the green washington village washington tyne and wear (1 page) |
8 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
8 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: hill house farm the green washington village washington tyne and wear (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | New secretary appointed (3 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | New secretary appointed (3 pages) |
21 June 2006 | Accounts for a small company made up to 31 January 2006 (9 pages) |
21 June 2006 | Accounts for a small company made up to 31 January 2006 (9 pages) |
8 June 2006 | Return made up to 17/05/06; full list of members (9 pages) |
8 June 2006 | Return made up to 17/05/06; full list of members (9 pages) |
25 July 2005 | Return made up to 17/05/05; full list of members (9 pages) |
25 July 2005 | Return made up to 17/05/05; full list of members (9 pages) |
28 June 2005 | Accounts for a small company made up to 31 January 2005 (9 pages) |
28 June 2005 | Accounts for a small company made up to 31 January 2005 (9 pages) |
20 August 2004 | Accounts for a small company made up to 31 January 2004 (9 pages) |
20 August 2004 | Accounts for a small company made up to 31 January 2004 (9 pages) |
8 June 2004 | Return made up to 17/05/04; full list of members
|
8 June 2004 | Return made up to 17/05/04; full list of members
|
19 November 2003 | Accounts for a small company made up to 31 January 2003 (10 pages) |
19 November 2003 | Accounts for a small company made up to 31 January 2003 (10 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | Return made up to 17/05/03; full list of members
|
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | Return made up to 17/05/03; full list of members
|
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
19 September 2002 | Full accounts made up to 31 January 2002 (8 pages) |
19 September 2002 | Full accounts made up to 31 January 2002 (8 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
17 June 2002 | Full accounts made up to 31 January 2001 (14 pages) |
17 June 2002 | Full accounts made up to 31 January 2001 (14 pages) |
27 May 2002 | Particulars of mortgage/charge (4 pages) |
27 May 2002 | Particulars of mortgage/charge (4 pages) |
14 May 2002 | Return made up to 17/05/02; full list of members (9 pages) |
14 May 2002 | Return made up to 17/05/02; full list of members (9 pages) |
12 April 2002 | Particulars of mortgage/charge (4 pages) |
12 April 2002 | Particulars of mortgage/charge (4 pages) |
25 May 2001 | Return made up to 17/05/01; full list of members (8 pages) |
25 May 2001 | Return made up to 17/05/01; full list of members (8 pages) |
23 August 2000 | Amended accounts made up to 31 January 2000 (17 pages) |
23 August 2000 | Amended accounts made up to 31 January 2000 (17 pages) |
25 May 2000 | Return made up to 17/05/00; full list of members (8 pages) |
25 May 2000 | Return made up to 17/05/00; full list of members (8 pages) |
26 April 2000 | Accounts for a medium company made up to 31 January 2000 (17 pages) |
26 April 2000 | Accounts for a medium company made up to 31 January 2000 (17 pages) |
3 December 1999 | Accounts for a medium company made up to 31 January 1999 (17 pages) |
3 December 1999 | Accounts for a medium company made up to 31 January 1999 (17 pages) |
21 September 1999 | Return made up to 17/05/99; full list of members (6 pages) |
21 September 1999 | Return made up to 17/05/99; full list of members (6 pages) |
25 September 1998 | Full accounts made up to 31 January 1998 (17 pages) |
25 September 1998 | Full accounts made up to 31 January 1998 (17 pages) |
17 June 1998 | Return made up to 17/05/98; no change of members (4 pages) |
17 June 1998 | Return made up to 17/05/98; no change of members (4 pages) |
18 September 1997 | Accounts for a medium company made up to 31 January 1997 (17 pages) |
18 September 1997 | Accounts for a medium company made up to 31 January 1997 (17 pages) |
20 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
20 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
14 July 1996 | Return made up to 17/05/96; full list of members (6 pages) |
14 July 1996 | Return made up to 17/05/96; full list of members (6 pages) |
12 June 1996 | Accounts for a medium company made up to 31 January 1996 (17 pages) |
12 June 1996 | Accounts for a medium company made up to 31 January 1996 (17 pages) |
1 June 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
1 June 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
30 May 1995 | Return made up to 17/05/95; no change of members
|
30 May 1995 | Return made up to 17/05/95; no change of members
|
6 September 1977 | Incorporation (15 pages) |
6 September 1977 | Incorporation (15 pages) |