Company NameA.E. Burt And Company Limited
Company StatusActive
Company Number01330998
CategoryPrivate Limited Company
Incorporation Date22 September 1977(46 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Marion Barbara Todd
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(13 years, 12 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House
Dalton On Tees
Darlington
County Durham
DL2 2NT
Secretary NameMrs Marion Barbara Todd
NationalityBritish
StatusCurrent
Appointed14 September 1991(13 years, 12 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House
Dalton On Tees
Darlington
County Durham
DL2 2NT
Director NameMrs Claire Elizabeth Kerr
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2002(24 years, 10 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Farr Holme
Darlington
County Durham
DL3 8QZ
Director NameMr Graeme Stuart Kerr
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2002(24 years, 10 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Farr Holme
Darlington
County Durham
DL3 8QZ
Director NameMr Nigel Robert Todd
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2002(24 years, 10 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bittern Way
Conyers Green
Yarm
TS15 9GE
Director NameDoris Burt
Date of BirthSeptember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(13 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address4 The Wayside
Hurworth
Darlington
County Durham
DL2 2EE
Director NamePeter Gough Edwards
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(13 years, 12 months after company formation)
Appointment Duration7 years (resigned 02 October 1998)
RoleCompany Director
Correspondence Address18 Westacres
Middleton St George
Darlington
County Durham
DL2 1LJ
Director NameChristine Doris Redhead
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(13 years, 12 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 May 2000)
RoleCompany Director
Correspondence AddressRosemary Lodge 34 Elmfield Road
Hurworth
Darlington
County Durham
DL2 2JJ
Director NameBarrington Robert Todd
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(13 years, 12 months after company formation)
Appointment Duration11 years, 8 months (resigned 19 May 2003)
RoleCompany Director
Correspondence Address106 Carmel Road South
Darlington
County Durham
DL3 8QN

Contact

Websiteaeburt.co.uk
Email address[email protected]
Telephone01325 466470
Telephone regionDarlington

Location

Registered AddressYork House
Dalton On Tees
Darlington
DL2 2NT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishDalton-on-Tees
WardCroft
Address Matches2 other UK companies use this postal address

Shareholders

3.8k at £1Marion Barbara Todd
82.06%
Ordinary
295 at £1Claire Elizabeth Kerr
6.45%
Ordinary
295 at £1Nigel Robert Todd
6.45%
Ordinary
115 at £1Marion Todd No. 1 (C) 2008 Discretionary Settlement
2.52%
Ordinary
115 at £1Marion Todd No. 2 (N) 2008 Discretionary Settlement
2.52%
Ordinary

Financials

Year2014
Net Worth£3,152,996
Cash£26,854
Current Liabilities£648,025

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Charges

10 December 1997Delivered on: 23 December 1997
Persons entitled: Yorkshire 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: Land and buildings on the north side of russell street darlington county durham t/n DU51854. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
4 December 2015Delivered on: 7 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
23 March 2015Delivered on: 24 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
19 December 2013Delivered on: 20 December 2013
Persons entitled: Darlington Building Society

Classification: A registered charge
Particulars: Not applicable. Notification of addition to or amendment of charge.
Outstanding
19 December 2013Delivered on: 20 December 2013
Persons entitled: Darlington Building Society

Classification: A registered charge
Particulars: Units 1-4 chesnut street, darlington and castlebeck (unit 5) chesnut street, darlington; oakwood house, eastmount road, darlington; birch house, eastmount road, darlington and enterprise house, valley street north, darlington. Notification of addition to or amendment of charge.
Outstanding
14 June 2002Delivered on: 21 June 2002
Persons entitled: Darlington Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a the land and buildings on the north side of russell street, darlington, county durham t/no. DU51854 together with all buildings trade and other fixtures fixed plant and machinery from time to time on it, by way of first fixed charge the full benefit of all present and future licences consents permissions agreements held in connection with the said property. See the mortgage charge document for full details.
Outstanding
24 December 1997Delivered on: 31 December 1997
Persons entitled: Darlington Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The land and buildings on the east side of valley street north,darlington,county durham known as enterprise house,valley street north aforesaid.all the undertaking property and assets of the company present and future.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 April 1991Delivered on: 1 May 1991
Satisfied on: 17 March 1998
Persons entitled: Yorkshire 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: By way of first legal mortgage raby garage, raby road hartlepool, cleveland title number du 38375. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 July 1987Delivered on: 22 July 1987
Satisfied on: 17 March 1998
Persons entitled: Yorkshire 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: By way of legal mortgage land on buildings on the east side of valley street north, darlington, durham T.no du 99803. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 October 1986Delivered on: 8 October 1986
Satisfied on: 12 February 2014
Persons entitled: Yorkshire 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
19 May 1986Delivered on: 20 May 1986
Satisfied on: 10 October 2001
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage debenture
Secured details: £150,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the north east side and south west side of east mount road darlington durham.
Fully Satisfied
8 August 1984Delivered on: 28 August 1984
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 land workshops offices & premises on the north eastern & south western sides of east mount road darlington county durham.
Fully Satisfied
23 July 1984Delivered on: 1 August 1984
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: (See doc M13). 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
7 November 2003Delivered on: 11 November 2003
Satisfied on: 12 February 2014
Persons entitled: Yorkshire 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: Unit at eastmount road, darlington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
21 November 2001Delivered on: 23 November 2001
Satisfied on: 12 February 2014
Persons entitled: Yorkshire 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: Property k/a land & premises at chesnut street off valley street darlington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
8 May 2000Delivered on: 11 May 2000
Satisfied on: 12 February 2014
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being birch house,eastmount road,darlington.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
2 June 1981Delivered on: 10 June 1981
Persons entitled: Yorkshire Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h properties present & future with fixtures (inc trade fixtures) fixed plant & machinery goodwill & uncalled capital present & future undertaking all other property & assets present & future inc heritable property & assets in scotland fixed & floating charge (see doc M12).
Fully Satisfied
14 February 1986Delivered on: 3 March 1986
Persons entitled: Yorkshire 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: First by way of legal mortgate all the property described in the schedule, including all fixtures and fittings, plant and machinery two pieces land in valley street, north darlington together with garage motor car showroom workshop stones offices (please see doc M16). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Part Satisfied

Filing History

4 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
31 July 2020Unaudited abridged accounts made up to 31 July 2019 (12 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (11 pages)
3 September 2018Confirmation statement made on 31 August 2018 with updates (3 pages)
3 September 2018Director's details changed for Mr Nigel Robert Todd on 31 August 2018 (2 pages)
1 August 2018Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page)
3 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
7 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
6 June 2016Accounts for a small company made up to 31 January 2016 (9 pages)
6 June 2016Accounts for a small company made up to 31 January 2016 (9 pages)
7 December 2015Registration of charge 013309980018, created on 4 December 2015 (13 pages)
7 December 2015Registration of charge 013309980018, created on 4 December 2015 (13 pages)
14 September 2015Accounts for a small company made up to 31 January 2015 (9 pages)
14 September 2015Accounts for a small company made up to 31 January 2015 (9 pages)
11 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 4,572
(8 pages)
11 September 2015Registered office address changed from , Birch House 80 Eastmount Road, Darlington, DL1 1LA to Oakwood House 80 Eastmount Road Darlington County Durham DL1 1LA on 11 September 2015 (1 page)
11 September 2015Register inspection address has been changed from Unit 5 80 Eastmount Road Darlington DL1 1LA England to Oakwood House 80 Eastmount Road Darlington County Durham DL1 1LA (1 page)
11 September 2015Registered office address changed from , Birch House 80 Eastmount Road, Darlington, DL1 1LA to Oakwood House 80 Eastmount Road Darlington County Durham DL1 1LA on 11 September 2015 (1 page)
11 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 4,572
(8 pages)
11 September 2015Register inspection address has been changed from Unit 5 80 Eastmount Road Darlington DL1 1LA England to Oakwood House 80 Eastmount Road Darlington County Durham DL1 1LA (1 page)
24 March 2015Registration of charge 013309980017, created on 23 March 2015 (23 pages)
24 March 2015Registration of charge 013309980017, created on 23 March 2015 (23 pages)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 4,572
(8 pages)
17 September 2014Register inspection address has been changed from Oakwood House 82 Eastmount Road Darlington County Durham DL1 1LA England to Unit 5 80 Eastmount Road Darlington DL1 1LA (1 page)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 4,572
(8 pages)
17 September 2014Registered office address changed from Birch House 80 Eastmount Road Darlington County Durham DL1 1LA to Birch House 80 Eastmount Road Darlington DL1 1LA on 17 September 2014 (1 page)
17 September 2014Register inspection address has been changed from Oakwood House 82 Eastmount Road Darlington County Durham DL1 1LA England to Unit 5 80 Eastmount Road Darlington DL1 1LA (1 page)
17 September 2014Registered office address changed from , Birch House 80 Eastmount Road, Darlington, County Durham, DL1 1LA to Oakwood House 80 Eastmount Road Darlington County Durham DL1 1LA on 17 September 2014 (1 page)
17 September 2014Registered office address changed from , Birch House 80 Eastmount Road, Darlington, County Durham, DL1 1LA to Oakwood House 80 Eastmount Road Darlington County Durham DL1 1LA on 17 September 2014 (1 page)
20 June 2014Accounts for a small company made up to 31 January 2014 (8 pages)
20 June 2014Accounts for a small company made up to 31 January 2014 (8 pages)
12 February 2014Satisfaction of charge 14 in full (2 pages)
12 February 2014Satisfaction of charge 6 in full (1 page)
12 February 2014Satisfaction of charge 11 in full (2 pages)
12 February 2014Satisfaction of charge 6 in full (1 page)
12 February 2014Satisfaction of charge 11 in full (2 pages)
12 February 2014Satisfaction of charge 14 in full (2 pages)
12 February 2014Satisfaction of charge 12 in full (2 pages)
12 February 2014Satisfaction of charge 12 in full (2 pages)
20 December 2013Registration of charge 013309980016 (51 pages)
20 December 2013Registration of charge 013309980015 (39 pages)
20 December 2013Registration of charge 013309980016 (51 pages)
20 December 2013Registration of charge 013309980015 (39 pages)
29 October 2013Accounts for a small company made up to 31 January 2013 (9 pages)
29 October 2013Accounts for a small company made up to 31 January 2013 (9 pages)
18 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 4,572
(8 pages)
18 October 2013Registered office address changed from , Oakwood House, 80 Eastmount Road, Darlington, DL1 1LA on 18 October 2013 (1 page)
18 October 2013Register inspection address has been changed from Oakwood House 80 Eastmount Road Darlington DL1 1LA England (1 page)
18 October 2013Registered office address changed from Oakwood House 80 Eastmount Road Darlington DL1 1LA on 18 October 2013 (1 page)
18 October 2013Registered office address changed from , Oakwood House, 80 Eastmount Road, Darlington, DL1 1LA on 18 October 2013 (1 page)
18 October 2013Register inspection address has been changed from Oakwood House 80 Eastmount Road Darlington DL1 1LA England (1 page)
18 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 4,572
(8 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (9 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (9 pages)
14 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
14 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (9 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (9 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
27 October 2010Director's details changed for Graeme Stuart Kerr on 31 August 2010 (2 pages)
27 October 2010Director's details changed for Nigel Robert Todd on 31 August 2010 (2 pages)
27 October 2010Register inspection address has been changed (1 page)
27 October 2010Director's details changed for Claire Elizabeth Kerr on 31 August 2010 (2 pages)
27 October 2010Director's details changed for Claire Elizabeth Kerr on 31 August 2010 (2 pages)
27 October 2010Director's details changed for Nigel Robert Todd on 31 August 2010 (2 pages)
27 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
27 October 2010Register inspection address has been changed (1 page)
27 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
27 October 2010Director's details changed for Graeme Stuart Kerr on 31 August 2010 (2 pages)
14 June 2010Accounts for a small company made up to 31 January 2010 (10 pages)
14 June 2010Accounts for a small company made up to 31 January 2010 (10 pages)
25 January 2010Resolutions
  • RES13 ‐ Re dirs powers 18/01/2009
(3 pages)
25 January 2010Resolutions
  • RES13 ‐ Re dirs powers 18/01/2009
(3 pages)
30 November 2009Resolutions
  • RES13 ‐ Transfer of shares 20/11/2009
(2 pages)
30 November 2009Resolutions
  • RES13 ‐ Transfer of shares 20/11/2009
(2 pages)
17 September 2009Return made up to 31/08/09; full list of members (4 pages)
17 September 2009Return made up to 31/08/09; full list of members (4 pages)
26 May 2009Accounts for a small company made up to 31 January 2009 (9 pages)
26 May 2009Accounts for a small company made up to 31 January 2009 (9 pages)
24 September 2008Director's change of particulars / nigel todd / 08/07/2008 (1 page)
24 September 2008Director's change of particulars / nigel todd / 08/07/2008 (1 page)
24 September 2008Return made up to 31/08/08; full list of members (4 pages)
24 September 2008Return made up to 31/08/08; full list of members (4 pages)
12 June 2008Accounts for a small company made up to 31 January 2008 (8 pages)
12 June 2008Accounts for a small company made up to 31 January 2008 (8 pages)
12 September 2007Return made up to 31/08/07; full list of members (3 pages)
12 September 2007Return made up to 31/08/07; full list of members (3 pages)
12 September 2007Registered office changed on 12/09/07 from: 80 eastmount road darlington county durham DL1 1LA (1 page)
12 September 2007Registered office changed on 12/09/07 from: oakwood house 82 eastmount road darlington DL1 1LA (1 page)
12 September 2007Registered office changed on 12/09/07 from: 80 eastmount road, darlington, county durham, DL1 1LA (1 page)
12 September 2007Registered office changed on 12/09/07 from: oakwood house, 82 eastmount road, darlington, DL1 1LA (1 page)
28 June 2007Accounts for a small company made up to 31 January 2007 (8 pages)
28 June 2007Accounts for a small company made up to 31 January 2007 (8 pages)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
26 October 2006Return made up to 31/08/06; full list of members (3 pages)
26 October 2006Director's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
26 October 2006Return made up to 31/08/06; full list of members (3 pages)
11 September 2006Accounts for a small company made up to 31 January 2006 (8 pages)
11 September 2006Accounts for a small company made up to 31 January 2006 (8 pages)
15 September 2005Return made up to 31/08/05; full list of members (4 pages)
15 September 2005Return made up to 31/08/05; full list of members (4 pages)
23 June 2005Accounts for a small company made up to 31 January 2005 (8 pages)
23 June 2005Accounts for a small company made up to 31 January 2005 (8 pages)
9 February 2005£ ic 5308/4572 26/10/04 £ sr 736@1=736 (2 pages)
9 February 2005£ ic 5308/4572 26/10/04 £ sr 736@1=736 (2 pages)
11 November 2004Resolutions
  • RES13 ‐ Purchase shares 26/10/04
(1 page)
11 November 2004Resolutions
  • RES13 ‐ Purchase shares 26/10/04
(1 page)
8 November 2004Return made up to 31/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 November 2004Return made up to 31/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 July 2004Accounts for a small company made up to 31 January 2004 (8 pages)
5 July 2004Accounts for a small company made up to 31 January 2004 (8 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
14 October 2003Return made up to 14/09/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
(9 pages)
14 October 2003Return made up to 14/09/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
(9 pages)
12 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
12 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
3 September 2003Director's particulars changed (1 page)
3 September 2003Director's particulars changed (1 page)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2002Return made up to 14/09/02; full list of members (9 pages)
22 October 2002Return made up to 14/09/02; full list of members (9 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
15 June 2002Accounts for a small company made up to 31 January 2002 (8 pages)
15 June 2002Accounts for a small company made up to 31 January 2002 (8 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Return made up to 14/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 September 2001Return made up to 14/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
13 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
20 September 2000Return made up to 14/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 September 2000Return made up to 14/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2000£ ic 6080/5308 08/05/00 £ sr 772@1=772 (1 page)
12 July 2000£ ic 6080/5308 08/05/00 £ sr 772@1=772 (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
30 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
30 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
16 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
29 October 1999Return made up to 14/09/99; full list of members (6 pages)
29 October 1999Return made up to 14/09/99; full list of members (6 pages)
25 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
25 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
9 September 1998Return made up to 14/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/09/98
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1998Return made up to 14/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/09/98
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
18 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
17 March 1998Declaration of satisfaction of mortgage/charge (1 page)
17 March 1998Declaration of satisfaction of mortgage/charge (1 page)
17 March 1998Declaration of satisfaction of mortgage/charge (1 page)
17 March 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1997Particulars of mortgage/charge (3 pages)
31 December 1997Particulars of mortgage/charge (3 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
24 October 1997Return made up to 14/09/97; no change of members (4 pages)
24 October 1997Return made up to 14/09/97; no change of members (4 pages)
26 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
26 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
17 September 1996Return made up to 14/09/96; full list of members (6 pages)
17 September 1996Return made up to 14/09/96; full list of members (6 pages)
12 July 1996Accounts for a small company made up to 31 January 1996 (8 pages)
12 July 1996Accounts for a small company made up to 31 January 1996 (8 pages)
16 October 1995Accounts for a small company made up to 31 January 1995 (8 pages)
16 October 1995Accounts for a small company made up to 31 January 1995 (8 pages)
3 October 1995Return made up to 14/09/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
3 October 1995Return made up to 14/09/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
20 October 1983Accounts made up to 31 December 1982 (14 pages)
20 October 1983Accounts made up to 31 December 1982 (14 pages)
16 September 1982Accounts made up to 30 September 1981 (11 pages)
16 September 1982Accounts made up to 30 September 1981 (11 pages)
22 September 1977Incorporation (17 pages)
22 September 1977Incorporation (17 pages)