Nunthorpe
Middlesbrough
Cleveland
TS7 0NA
Director Name | Mr Mark Terence Dicken |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2000(21 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High House Farm Great Ayton Middlesbrough TS9 6JE |
Director Name | Mrs Susan Elizabeth Dicken |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(38 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High House Farm Great Ayton Middlesbrough Cleveland TS9 6JE |
Director Name | Terence Dicken |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 1991(13 years, 1 month after company formation) |
Appointment Duration | 21 years, 3 months (resigned 08 October 2012) |
Role | Company Director |
Correspondence Address | Cornerwood 2 Stokesley Road Nunthorpe Middlesbrough Cleveland TS7 0NA |
Website | terrydicken.co.uk |
---|---|
Telephone | 01642 710264 |
Telephone region | Middlesbrough |
Registered Address | Unit 6 Roseberry Court Ellerbeck Way Stokesley North Yorkshire TS9 5QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | 2 other UK companies use this postal address |
8 at £1 | Stokesley Hardware Co. LTD & Employee Benefit Trust 57.14% Ordinary |
---|---|
3 at £1 | Mark Terence Dicken 21.43% Ordinary |
3 at £1 | Rosemary Whitfield 21.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,986,478 |
Cash | £756,382 |
Current Liabilities | £1,096,173 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
2 July 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 19 March 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
6 November 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1978 | Delivered 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 |
5 July 2023 | Confirmation statement made on 29 June 2023 with updates (5 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
7 December 2022 | Purchase of own shares.
|
7 November 2022 | Notification of Mark Terence Dicken as a person with significant control on 2 November 2022 (2 pages) |
7 November 2022 | Cancellation of shares. Statement of capital on 2 November 2022
|
30 June 2022 | Confirmation statement made on 29 June 2022 with updates (4 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
15 July 2021 | Confirmation statement made on 29 June 2021 with updates (4 pages) |
13 July 2021 | Change of details for Mr Martin Donnelly as a person with significant control on 9 July 2021 (2 pages) |
13 July 2021 | Change of details for Mrs Paula Mary Warburton as a person with significant control on 9 July 2021 (2 pages) |
30 June 2021 | Register 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 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 July 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
6 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
26 April 2018 | Satisfaction of charge 13 in full (2 pages) |
26 April 2018 | Satisfaction of charge 8 in full (2 pages) |
26 April 2018 | Satisfaction of charge 7 in full (2 pages) |
26 April 2018 | Satisfaction of charge 5 in full (2 pages) |
26 April 2018 | Satisfaction of charge 12 in full (2 pages) |
26 April 2018 | Satisfaction of charge 14 in full (2 pages) |
26 April 2018 | Satisfaction of charge 4 in full (2 pages) |
26 April 2018 | Satisfaction of charge 11 in full (2 pages) |
26 April 2018 | Satisfaction of charge 10 in full (2 pages) |
26 April 2018 | Satisfaction of charge 9 in full (1 page) |
26 March 2018 | Registration of charge 013694940028, created on 19 March 2018 (16 pages) |
21 March 2018 | Registration of charge 013694940022, created on 19 March 2018 (16 pages) |
21 March 2018 | Registration of charge 013694940017, created on 19 March 2018 (16 pages) |
21 March 2018 | Registration of charge 013694940021, created on 19 March 2018 (16 pages) |
21 March 2018 | Registration of charge 013694940018, created on 19 March 2018 (16 pages) |
21 March 2018 | Registration of charge 013694940026, created on 19 March 2018 (16 pages) |
21 March 2018 | Registration of charge 013694940016, created on 19 March 2018 (16 pages) |
21 March 2018 | Registration of charge 013694940027, created on 19 March 2018 (16 pages) |
21 March 2018 | Registration of charge 013694940023, created on 19 March 2018 (16 pages) |
21 March 2018 | Registration of charge 013694940019, created on 19 March 2018 (16 pages) |
21 March 2018 | Registration of charge 013694940025, created on 19 March 2018 (16 pages) |
21 March 2018 | Registration of charge 013694940020, created on 19 March 2018 (16 pages) |
21 March 2018 | Registration of charge 013694940024, created on 19 March 2018 (16 pages) |
19 March 2018 | Registration of charge 013694940015, created on 19 March 2018 (16 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
20 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
19 July 2017 | Notification of Martin Donnelly as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Paula Warburton as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Paula Warburton as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Martin Donnelly as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Martin Donnelly as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Paula Warburton as a person with significant control on 19 July 2017 (2 pages) |
23 December 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
23 December 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
22 December 2016 | Appointment of Mrs Susan Elizabeth Dicken as a director on 15 December 2016 (2 pages) |
22 December 2016 | Appointment of Mrs Susan Elizabeth Dicken as a director on 15 December 2016 (2 pages) |
15 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
10 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
10 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
29 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
7 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
1 November 2012 | Termination of appointment of Terence Dicken as a director (2 pages) |
1 November 2012 | Termination of appointment of Terence Dicken as a director (2 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Registered office address changed from 2 Stokesley Road Nunthorpe Middlesbrough Cleveland TS7 0NA on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from 2 Stokesley Road Nunthorpe Middlesbrough Cleveland TS7 0NA on 15 February 2012 (1 page) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
27 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Register inspection address has been changed (1 page) |
8 December 2009 | Accounts for a small company made up to 31 March 2009 (10 pages) |
8 December 2009 | Accounts for a small company made up to 31 March 2009 (10 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
12 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
12 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
11 July 2008 | Return made up to 30/06/08; no change of members (3 pages) |
11 July 2008 | Return made up to 30/06/08; no change of members (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (11 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (11 pages) |
11 December 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (4 pages) |
6 July 2007 | Particulars of mortgage/charge (4 pages) |
5 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (11 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (11 pages) |
14 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
14 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
23 January 2006 | Accounts for a small company made up to 31 March 2005 (11 pages) |
23 January 2006 | Accounts for a small company made up to 31 March 2005 (11 pages) |
7 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
7 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
24 January 2005 | Accounts for a small company made up to 31 March 2004 (10 pages) |
24 January 2005 | Accounts for a small company made up to 31 March 2004 (10 pages) |
9 July 2004 | Return made up to 30/06/04; full list of members
|
9 July 2004 | Return made up to 30/06/04; full list of members
|
6 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
17 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2003 | Return made up to 30/06/03; full list of members (8 pages) |
24 June 2003 | Return made up to 30/06/03; full list of members (8 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 October 2002 | Particulars of mortgage/charge (4 pages) |
22 October 2002 | Particulars of mortgage/charge (4 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
16 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
16 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Auditor's resignation (1 page) |
9 May 2000 | Auditor's resignation (1 page) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
17 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
10 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
10 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
22 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
26 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
27 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
27 July 1995 | Return 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 1995 | Resolutions
|
18 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
27 September 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
26 July 1994 | Return 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 1994 | Resolutions
|
19 April 1994 | Resolutions
|
19 April 1994 | Resolutions
|
19 April 1994 | Memorandum and Articles of Association (14 pages) |
19 April 1994 | Resolutions
|
19 April 1994 | Memorandum and Articles of Association (14 pages) |
27 October 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
3 August 1993 | Return made up to 30/06/93; no change of members (4 pages) |
27 January 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
1 September 1992 | Full accounts made up to 31 March 1991 (11 pages) |
26 August 1992 | Return made up to 30/06/92; full list of members (6 pages) |
5 July 1991 | Return made up to 30/06/91; no change of members (10 pages) |
3 July 1991 | Certificate of incorporation (1 page) |
3 July 1991 | Certificate of incorporation (1 page) |
28 February 1991 | Full accounts made up to 31 March 1990 (11 pages) |
13 February 1991 | Return made up to 30/09/90; no change of members (6 pages) |
26 January 1990 | Full accounts made up to 31 March 1989 (10 pages) |
12 September 1989 | Return made up to 30/06/89; full list of members (4 pages) |
14 March 1989 | Full accounts made up to 31 March 1988 (10 pages) |
11 October 1988 | Return made up to 30/06/88; full list of members (4 pages) |
5 February 1988 | Full accounts made up to 31 March 1987 (10 pages) |
1 November 1987 | Return made up to 30/06/87; full list of members (4 pages) |
23 March 1987 | Full accounts made up to 31 March 1986 (12 pages) |
5 February 1983 | Accounts made up to 31 March 1982 (11 pages) |
31 December 1981 | Accounts made up to 31 March 2080 (11 pages) |
19 May 1978 | Certificate of incorporation (1 page) |
19 May 1978 | Certificate of incorporation (1 page) |