Company NameStokesley Hardware Co. Limited
DirectorsMark Terence Dicken and Susan Elizabeth Dicken
Company StatusActive
Company Number01369494
CategoryPrivate Limited Company
Incorporation Date19 May 1978(45 years, 11 months ago)

Business Activity

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

Directors

Secretary NameBrenda Rosemary Dicken
NationalityEnglish
StatusCurrent
Appointed30 June 1991(13 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressCornerwood 2 Stokesley Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0NA
Director NameMr Mark Terence Dicken
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2000(21 years, 8 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh House Farm
Great Ayton
Middlesbrough
TS9 6JE
Director NameMrs Susan Elizabeth Dicken
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(38 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House Farm Great Ayton
Middlesbrough
Cleveland
TS9 6JE
Director NameTerence Dicken
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 1991(13 years, 1 month after company formation)
Appointment Duration21 years, 3 months (resigned 08 October 2012)
RoleCompany Director
Correspondence AddressCornerwood 2 Stokesley Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0NA

Contact

Websiteterrydicken.co.uk
Telephone01642 710264
Telephone regionMiddlesbrough

Location

Registered AddressUnit 6 Roseberry Court
Ellerbeck Way
Stokesley
North Yorkshire
TS9 5QT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1Stokesley Hardware Co. LTD & Employee Benefit Trust
57.14%
Ordinary
3 at £1Mark Terence Dicken
21.43%
Ordinary
3 at £1Rosemary Whitfield
21.43%
Ordinary

Financials

Year2014
Net Worth£6,986,478
Cash£756,382
Current Liabilities£1,096,173

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

2 July 2007Delivered on: 6 July 2007
Persons entitled: Clydesdale 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
7 February 2007Delivered on: 9 February 2007
Persons entitled: Clydesdale 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: The property k/a units 8, 9, 10 and 11 omega business village northallerton. 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
18 April 2006Delivered on: 29 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pulrose house, ellerbeck way, stokesley, n yorkshire. 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
18 October 2002Delivered on: 22 October 2002
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: 1.98 acres of land known as rosedale court ellerbeck way stokesley & 2.3 acres of land known as roseberry court ellerbeck way stokesley. 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
11 October 2002Delivered on: 17 October 2002
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: Premises at ellerbeck way stokesley. 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
19 March 2018Delivered on: 26 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 24 ellerbeck court, stokesley registered under land registry title number NYK298152.
Outstanding
19 March 2018Delivered on: 21 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Units 8, 9, 10 & 11 omega business village, northallerton registered under land registry title number NYK333908.
Outstanding
19 March 2018Delivered on: 21 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Terry dicken industrial estate, stokesley registered under land registry title numbers NYK396931, NYK185336, NYK159464, NYK215620, NYK98543.
Outstanding
19 March 2018Delivered on: 21 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Appliance works, station road, stokesley registered under land registry title number NYK351463.
Outstanding
19 March 2018Delivered on: 21 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 12 ellerbeck court, stokesley registered under land registry title number NYK243631.
Outstanding
19 March 2018Delivered on: 21 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 2 ellerbeck court, stokesley registered under land registry title number NYK170114.
Outstanding
19 March 2018Delivered on: 21 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Towergate house, 20 ellerbeck court, stokesley registered at land registry under title number NYK308425.
Outstanding
19 March 2018Delivered on: 21 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 18 ellerbeck way stokesley registered under land registry title number NYK302749.
Outstanding
19 March 2018Delivered on: 21 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 16 ellerbeck way stokesley registered under land registry title number NYK302750.
Outstanding
19 March 2018Delivered on: 21 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Endeavour house, 12 ellerbeck way stokesley registered under land registry title number NYK302748.
Outstanding
19 March 2018Delivered on: 21 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Pulrose house, 14 ellerbeck way, stokesley registered under land registry title number NYK321737.
Outstanding
19 March 2018Delivered on: 21 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Rosedale court, ellerbeck way, stokesley registered at land registry under title number NYK112783.
Outstanding
19 March 2018Delivered on: 21 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Roseberry court, ellerbeck way, stokesley registered under land registry title number NYK273287.
Outstanding
19 March 2018Delivered on: 19 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
6 November 2009Delivered on: 7 November 2009
Persons entitled: Clydesdale 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: The property k/a 12 ellerbeck court stokesley north yorkshire t/n NYK243631 all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time placed on or used on or about the property and belonging to the company and the undertakings and all other property assets and rights of the borrower whatsoever both present and future.
Outstanding
6 November 2009Delivered on: 7 November 2009
Persons entitled: Clydesdale 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: Towergate house 20 ellerbeck court stokesley north yorkshire t/n NYK308425 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
29 February 2008Delivered on: 1 March 2008
Persons entitled: Clydesdale 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 at station road stokesley 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
7 December 2007Delivered on: 11 December 2007
Persons entitled: Clydesdale 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: 12, 16 and 18 ellerbeck way stokesley and land adjoining. 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
27 July 2007Delivered on: 2 August 2007
Persons entitled: Clydesdale 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: 24 ellerbeck court stokesley n yorks. 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
16 May 2003Delivered on: 23 May 2003
Satisfied on: 2 August 2007
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: The property 2 preston way stokesley cleveland. 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
9 May 2000Delivered on: 12 May 2000
Satisfied on: 27 September 2003
Persons entitled: Hsbc 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: Manhattan mills station road stokesley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
5 May 2000Delivered on: 6 May 2000
Satisfied on: 17 January 2004
Persons entitled: Hsbc 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
17 August 1978Delivered on: 24 August 1978
Satisfied on: 27 September 2003
Persons entitled: Midland Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 36 high st stokesley north yorkshire with all fixtures.
Fully Satisfied

Filing History

5 July 2023Confirmation statement made on 29 June 2023 with updates (5 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
7 December 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 November 2022Notification of Mark Terence Dicken as a person with significant control on 2 November 2022 (2 pages)
7 November 2022Cancellation of shares. Statement of capital on 2 November 2022
  • GBP 12.00
(6 pages)
30 June 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
15 July 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
13 July 2021Change of details for Mr Martin Donnelly as a person with significant control on 9 July 2021 (2 pages)
13 July 2021Change of details for Mrs Paula Mary Warburton as a person with significant control on 9 July 2021 (2 pages)
30 June 2021Register inspection address has been changed from 31 st Saviourgate York North Yorkshire YO1 8NQ England to Heritage House Murton Way Osbaldwick York YO19 5UW (1 page)
14 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
2 July 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
6 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
26 April 2018Satisfaction of charge 13 in full (2 pages)
26 April 2018Satisfaction of charge 8 in full (2 pages)
26 April 2018Satisfaction of charge 7 in full (2 pages)
26 April 2018Satisfaction of charge 5 in full (2 pages)
26 April 2018Satisfaction of charge 12 in full (2 pages)
26 April 2018Satisfaction of charge 14 in full (2 pages)
26 April 2018Satisfaction of charge 4 in full (2 pages)
26 April 2018Satisfaction of charge 11 in full (2 pages)
26 April 2018Satisfaction of charge 10 in full (2 pages)
26 April 2018Satisfaction of charge 9 in full (1 page)
26 March 2018Registration of charge 013694940028, created on 19 March 2018 (16 pages)
21 March 2018Registration of charge 013694940022, created on 19 March 2018 (16 pages)
21 March 2018Registration of charge 013694940017, created on 19 March 2018 (16 pages)
21 March 2018Registration of charge 013694940021, created on 19 March 2018 (16 pages)
21 March 2018Registration of charge 013694940018, created on 19 March 2018 (16 pages)
21 March 2018Registration of charge 013694940026, created on 19 March 2018 (16 pages)
21 March 2018Registration of charge 013694940016, created on 19 March 2018 (16 pages)
21 March 2018Registration of charge 013694940027, created on 19 March 2018 (16 pages)
21 March 2018Registration of charge 013694940023, created on 19 March 2018 (16 pages)
21 March 2018Registration of charge 013694940019, created on 19 March 2018 (16 pages)
21 March 2018Registration of charge 013694940025, created on 19 March 2018 (16 pages)
21 March 2018Registration of charge 013694940020, created on 19 March 2018 (16 pages)
21 March 2018Registration of charge 013694940024, created on 19 March 2018 (16 pages)
19 March 2018Registration of charge 013694940015, created on 19 March 2018 (16 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
20 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
19 July 2017Notification of Martin Donnelly as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Paula Warburton as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Paula Warburton as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Martin Donnelly as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Martin Donnelly as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Paula Warburton as a person with significant control on 19 July 2017 (2 pages)
23 December 2016Accounts for a small company made up to 31 March 2016 (9 pages)
23 December 2016Accounts for a small company made up to 31 March 2016 (9 pages)
22 December 2016Appointment of Mrs Susan Elizabeth Dicken as a director on 15 December 2016 (2 pages)
22 December 2016Appointment of Mrs Susan Elizabeth Dicken as a director on 15 December 2016 (2 pages)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 14
(7 pages)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 14
(7 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 14
(5 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 14
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 14
(5 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 14
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
29 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
1 November 2012Termination of appointment of Terence Dicken as a director (2 pages)
1 November 2012Termination of appointment of Terence Dicken as a director (2 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
15 February 2012Registered office address changed from 2 Stokesley Road Nunthorpe Middlesbrough Cleveland TS7 0NA on 15 February 2012 (1 page)
15 February 2012Registered office address changed from 2 Stokesley Road Nunthorpe Middlesbrough Cleveland TS7 0NA on 15 February 2012 (1 page)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
27 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Register inspection address has been changed (1 page)
8 December 2009Accounts for a small company made up to 31 March 2009 (10 pages)
8 December 2009Accounts for a small company made up to 31 March 2009 (10 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
12 August 2009Return made up to 30/06/09; full list of members (4 pages)
12 August 2009Return made up to 30/06/09; full list of members (4 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (10 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (10 pages)
11 July 2008Return made up to 30/06/08; no change of members (3 pages)
11 July 2008Return made up to 30/06/08; no change of members (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (11 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (11 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (1 page)
2 August 2007Declaration of satisfaction of mortgage/charge (1 page)
2 August 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (4 pages)
6 July 2007Particulars of mortgage/charge (4 pages)
5 July 2007Return made up to 30/06/07; full list of members (3 pages)
5 July 2007Return made up to 30/06/07; full list of members (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (11 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (11 pages)
14 July 2006Return made up to 30/06/06; full list of members (3 pages)
14 July 2006Return made up to 30/06/06; full list of members (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
23 January 2006Accounts for a small company made up to 31 March 2005 (11 pages)
23 January 2006Accounts for a small company made up to 31 March 2005 (11 pages)
7 July 2005Return made up to 30/06/05; full list of members (3 pages)
7 July 2005Return made up to 30/06/05; full list of members (3 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (10 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (10 pages)
9 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
17 January 2004Declaration of satisfaction of mortgage/charge (1 page)
17 January 2004Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2003Return made up to 30/06/03; full list of members (8 pages)
24 June 2003Return made up to 30/06/03; full list of members (8 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
22 October 2002Particulars of mortgage/charge (4 pages)
22 October 2002Particulars of mortgage/charge (4 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
2 July 2002Return made up to 30/06/02; full list of members (7 pages)
2 July 2002Return made up to 30/06/02; full list of members (7 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
16 July 2001Return made up to 30/06/01; full list of members (6 pages)
16 July 2001Return made up to 30/06/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 July 2000Return made up to 30/06/00; full list of members (6 pages)
24 July 2000Return made up to 30/06/00; full list of members (6 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
9 May 2000Auditor's resignation (1 page)
9 May 2000Auditor's resignation (1 page)
6 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
17 August 1999Return made up to 30/06/99; no change of members (4 pages)
17 August 1999Return made up to 30/06/99; no change of members (4 pages)
10 August 1998Return made up to 30/06/98; full list of members (6 pages)
10 August 1998Return made up to 30/06/98; full list of members (6 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 July 1997Return made up to 30/06/97; no change of members (4 pages)
22 July 1997Return made up to 30/06/97; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 July 1996Return made up to 30/06/96; no change of members (4 pages)
26 July 1996Return made up to 30/06/96; no change of members (4 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
14 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 July 1995Return made up to 30/06/95; full list of members (6 pages)
27 July 1995Return made up to 30/06/95; full list of members (6 pages)
19 May 1995£ ic 15/14 27/04/95 £ sr 1@1=1 (1 page)
19 May 1995£ ic 15/14 27/04/95 £ sr 1@1=1 (1 page)
2 February 1995£ ic 17/15 14/01/95 £ sr 2@1=2 (1 page)
18 January 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 January 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
27 September 1994Accounts for a small company made up to 31 March 1994 (6 pages)
26 July 1994Return made up to 30/06/94; no change of members (4 pages)
13 June 1994£ ic 20/17 09/05/94 £ sr 3@1=3 (1 page)
19 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 April 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
19 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 April 1994Memorandum and Articles of Association (14 pages)
19 April 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
19 April 1994Memorandum and Articles of Association (14 pages)
27 October 1993Accounts for a small company made up to 31 March 1993 (5 pages)
3 August 1993Return made up to 30/06/93; no change of members (4 pages)
27 January 1993Accounts for a small company made up to 31 March 1992 (5 pages)
1 September 1992Full accounts made up to 31 March 1991 (11 pages)
26 August 1992Return made up to 30/06/92; full list of members (6 pages)
5 July 1991Return made up to 30/06/91; no change of members (10 pages)
3 July 1991Certificate of incorporation (1 page)
3 July 1991Certificate of incorporation (1 page)
28 February 1991Full accounts made up to 31 March 1990 (11 pages)
13 February 1991Return made up to 30/09/90; no change of members (6 pages)
26 January 1990Full accounts made up to 31 March 1989 (10 pages)
12 September 1989Return made up to 30/06/89; full list of members (4 pages)
14 March 1989Full accounts made up to 31 March 1988 (10 pages)
11 October 1988Return made up to 30/06/88; full list of members (4 pages)
5 February 1988Full accounts made up to 31 March 1987 (10 pages)
1 November 1987Return made up to 30/06/87; full list of members (4 pages)
23 March 1987Full accounts made up to 31 March 1986 (12 pages)
5 February 1983Accounts made up to 31 March 1982 (11 pages)
31 December 1981Accounts made up to 31 March 2080 (11 pages)
19 May 1978Certificate of incorporation (1 page)
19 May 1978Certificate of incorporation (1 page)