Company NameNewcastle Tool & Gauge Limited
Company StatusActive
Company Number01405496
CategoryPrivate Limited Company
Incorporation Date14 December 1978(45 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Charles Christopher Sampy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2008(29 years, 3 months after company formation)
Appointment Duration16 years, 1 month
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Percy Gardens
Whitley Bay
Tyne And Wear
NE25 8RF
Director NameMr Michael James Hutchinson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(42 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Queens Court, Earlsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BP
Director NameMr Christopher Paul Southwood
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(43 years, 4 months after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Queens Court, Earlsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BP
Director NameMr John Phillips
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(12 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address5 Meadowfield Road
Stocksfield
Northumberland
NE43 7PY
Director NameMiriam Phillips
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(12 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 28 March 2008)
RoleSecretary
Correspondence Address5 Meadowfield Road
Stocksfield
Northumberland
NE43 7PY
Director NameRaymond Scarr
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(12 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 June 1997)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Northumbria Place
Stanley
Durham
DH9 0UB
Director NameMr Brian Bates
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(12 years, 7 months after company formation)
Appointment Duration29 years, 5 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Fallowfield
Gateshead
Tyne & Wear
NE10 8QD
Secretary NameMiriam Phillips
NationalityBritish
StatusResigned
Appointed21 July 1991(12 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 28 March 2008)
RoleCompany Director
Correspondence Address5 Meadowfield Road
Stocksfield
Northumberland
NE43 7PY
Director NameMrs Joan Graham
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(19 years, 3 months after company formation)
Appointment Duration22 years, 8 months (resigned 18 December 2020)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 The Parks
Riverside
Chester Le Street
County Durham
DH3 3QX
Secretary NameMrs Joan Graham
NationalityBritish
StatusResigned
Appointed28 March 2008(29 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Parks
Riverside
Chester Le Street
County Durham
DH3 3QX

Contact

Websitewww.ntg-ltd.co.uk
Email address[email protected]
Telephone0191 4822455
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNewcastle Tool And Gauge Ltd Eighth Avenue West, Eighth Avenue
Team Valley Trading Estate
Gateshead
NE11 0EB
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2013
Net Worth£2,203,172
Cash£486,681
Current Liabilities£790,208

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Charges

1 July 2022Delivered on: 4 July 2022
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding
18 December 2020Delivered on: 22 December 2020
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding
23 March 2008Delivered on: 9 April 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 March 2008Delivered on: 9 April 2008
Satisfied on: 1 August 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Agie evolution wire electro discharge machine,10.5KVA,submerged tank model BC2, s/no 0010C/w ics water chiller unit year of manuf 1996, agie classic 2 wire electro discharge machine 9KVA open tank model classic 2, s/no 0105 c/w pae water chiller unit year of manuf 1997, eurospark spark erosion machine, 7.5 kva model edm 1000 s/no 0042349 (for further details of the chattels charged please refer to form 395) see image for full details.
Fully Satisfied
13 September 1984Delivered on: 18 September 1984
Satisfied on: 15 September 2012
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares and other securities.. 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
27 April 1979Delivered on: 3 May 1979
Satisfied on: 15 September 2012
Persons entitled: Lloyds Bank LTD

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed and floating charge over the undertaking and all property and assets present and future including goodwill and uncalled capital. (See doc M8).
Fully Satisfied

Filing History

6 January 2021Memorandum and Articles of Association (10 pages)
6 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 January 2021Change of share class name or designation (2 pages)
22 December 2020Registration of charge 014054960005, created on 18 December 2020 (46 pages)
21 December 2020Termination of appointment of Joan Graham as a director on 18 December 2020 (1 page)
21 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
21 December 2020Appointment of Mr Michael James Hutchinson as a director on 18 December 2020 (2 pages)
21 December 2020Termination of appointment of Brian Bates as a director on 18 December 2020 (1 page)
21 December 2020Termination of appointment of Joan Graham as a secretary on 18 December 2020 (1 page)
18 December 2020Satisfaction of charge 3 in full (1 page)
14 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (5 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
12 July 2018Confirmation statement made on 5 July 2018 with updates (5 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
7 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 10,000
(7 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 10,000
(7 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 10,000
(7 pages)
5 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10,000
(7 pages)
5 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10,000
(7 pages)
5 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10,000
(7 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
12 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
12 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
1 August 2013Satisfaction of charge 4 in full (4 pages)
1 August 2013Satisfaction of charge 4 in full (4 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for Joan Graham on 5 July 2010 (2 pages)
11 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for Joan Graham on 5 July 2010 (2 pages)
11 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for Joan Graham on 5 July 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 April 2010Registered office address changed from 250 Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ on 14 April 2010 (1 page)
14 April 2010Registered office address changed from 250 Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ on 14 April 2010 (1 page)
21 July 2009Return made up to 05/07/09; full list of members (5 pages)
21 July 2009Location of register of members (1 page)
21 July 2009Location of register of members (1 page)
21 July 2009Return made up to 05/07/09; full list of members (5 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 August 2008Return made up to 05/07/08; full list of members (10 pages)
19 August 2008Return made up to 05/07/08; full list of members (10 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
8 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 April 2008Director appointed charles sampy (2 pages)
8 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
8 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 April 2008Director appointed charles sampy (2 pages)
8 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
8 April 2008Appointment terminated director and secretary miriam phillips (1 page)
8 April 2008Secretary appointed joan graham (2 pages)
8 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 April 2008Secretary appointed joan graham (2 pages)
8 April 2008Declaration of assistance for shares acquisition (21 pages)
8 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 April 2008Declaration of assistance for shares acquisition (21 pages)
8 April 2008Appointment terminated director and secretary miriam phillips (1 page)
6 September 2007Location of register of members (1 page)
6 September 2007Location of register of members (1 page)
6 September 2007Return made up to 05/07/07; full list of members (6 pages)
6 September 2007Return made up to 05/07/07; full list of members (6 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 July 2006Director resigned (1 page)
31 July 2006Location of register of members (1 page)
31 July 2006Registered office changed on 31/07/06 from: 250 dukes way team valley trading estate gateshead NE11 0PZ (1 page)
31 July 2006Registered office changed on 31/07/06 from: 250 dukes way team valley trading estate gateshead NE11 0PZ (1 page)
31 July 2006Return made up to 05/07/06; full list of members (6 pages)
31 July 2006Location of register of members (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Return made up to 05/07/06; full list of members (6 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
19 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 December 2004Return made up to 05/07/04; full list of members; amend (13 pages)
2 December 2004Return made up to 05/07/04; full list of members; amend (13 pages)
16 July 2004Return made up to 05/07/04; full list of members (11 pages)
16 July 2004Return made up to 05/07/04; full list of members (11 pages)
3 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 March 2004Memorandum and Articles of Association (16 pages)
16 March 2004Memorandum and Articles of Association (16 pages)
16 March 2004Ad 04/03/04--------- £ si 1200@1=1200 £ ic 8800/10000 (2 pages)
16 March 2004Ad 04/03/04--------- £ si 1200@1=1200 £ ic 8800/10000 (2 pages)
28 July 2003Return made up to 05/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 July 2003Return made up to 05/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 September 2002Return made up to 05/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 September 2002Return made up to 05/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
9 July 2001Return made up to 05/07/01; full list of members (9 pages)
9 July 2001Return made up to 05/07/01; full list of members (9 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
7 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 May 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 May 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 August 1999Return made up to 05/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 August 1999Return made up to 05/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 May 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 May 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 July 1998Return made up to 05/07/98; full list of members (6 pages)
3 July 1998Return made up to 05/07/98; full list of members (6 pages)
27 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
12 September 1997£ ic 10000/8800 28/08/97 £ sr 1200@1=1200 (1 page)
12 September 1997£ ic 10000/8800 28/08/97 £ sr 1200@1=1200 (1 page)
21 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
17 July 1997Full accounts made up to 31 March 1997 (11 pages)
17 July 1997Full accounts made up to 31 March 1997 (11 pages)
11 July 1997Return made up to 05/07/97; no change of members (4 pages)
11 July 1997Return made up to 05/07/97; no change of members (4 pages)
12 July 1996Return made up to 05/07/96; full list of members (6 pages)
12 July 1996Return made up to 05/07/96; full list of members (6 pages)
15 May 1996Full accounts made up to 31 March 1996 (12 pages)
15 May 1996Full accounts made up to 31 March 1996 (12 pages)
15 August 1995Return made up to 21/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 August 1995Return made up to 21/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 May 1995Full accounts made up to 31 March 1995 (12 pages)
30 May 1995Full accounts made up to 31 March 1995 (12 pages)
8 June 1994Accounts for a small company made up to 31 March 1994 (7 pages)
8 June 1994Accounts for a small company made up to 31 March 1994 (7 pages)
11 October 1993Accounts for a small company made up to 30 April 1993 (6 pages)
11 October 1993Accounts for a small company made up to 30 April 1993 (6 pages)
29 July 1993Return made up to 21/07/93; full list of members (4 pages)
29 July 1993Return made up to 21/07/93; full list of members (4 pages)
29 January 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 January 1993Return made up to 21/07/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 November 1992Accounts for a small company made up to 30 April 1992 (7 pages)
27 January 1992Return made up to 21/07/91; no change of members (7 pages)
4 January 1992Ad 28/11/91--------- £ si 8684@1=8684 £ ic 10000/18684 (2 pages)
4 January 1992Ad 28/11/91--------- £ si 8684@1=8684 £ ic 10000/18684 (2 pages)
16 October 1991Return made up to 21/07/90; full list of members (8 pages)
16 October 1991Return made up to 21/07/90; full list of members (8 pages)
16 June 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 June 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 February 1991Return made up to 31/12/90; no change of members (6 pages)
26 October 1990Ad 01/10/90--------- £ si 8684@1=8684 £ ic 1316/10000 (4 pages)
26 October 1990Ad 01/10/90--------- £ si 8684@1=8684 £ ic 1316/10000 (4 pages)
17 August 1989Return made up to 21/07/89; full list of members (4 pages)
17 August 1989New director appointed (2 pages)
24 May 1989Wd 15/05/89 ad 12/05/89--------- £ si 316@1=316 £ ic 1000/1316 (3 pages)
3 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
3 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
21 October 1988Return made up to 12/07/88; full list of members (4 pages)
21 October 1988Accounts for a small company made up to 30 April 1988 (4 pages)
21 October 1988Accounts for a small company made up to 30 April 1988 (4 pages)
14 November 1987Accounts made up to 30 April 1987 (5 pages)
14 November 1987Accounts made up to 30 April 1987 (5 pages)
10 November 1987Return made up to 25/08/87; full list of members (5 pages)
20 August 1986Return made up to 18/07/86; full list of members (4 pages)
20 August 1986Full accounts made up to 30 April 1986 (12 pages)
20 August 1986Full accounts made up to 30 April 1986 (12 pages)
26 June 1982Accounts made up to 31 March 1982 (7 pages)
26 June 1982Accounts made up to 31 March 1982 (7 pages)
14 December 197816/12/20 (1 page)