Company NameJohn Moody & Son Limited
DirectorsJohn Moody and
Company StatusActive
Company Number01582494
CategoryPrivate Limited Company
Incorporation Date25 August 1981(42 years, 8 months ago)
Previous NameInglaw Number Ten Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Moody
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1992(10 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RolePrivate Builder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Renwick Court
Victoria Road Gateshead
Tyne & Wear
NE8 2SY
Director NameMr John Moody
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1992(10 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RolePrivate Builder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Renwick Court
Victoria Road Gateshead
Tyne & Wear
NE8 2SY
Director NameMrs Shirley Moody
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1992(10 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Renwick Court
Victoria Road Gateshead
Tyne & Wear
NE8 2SY
Secretary NameAllison Wright
NationalityBritish
StatusCurrent
Appointed22 January 1998(16 years, 5 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressUnit 1 Renwick Court
Victoria Road Gateshead
Tyne & Wear
NE8 2SY
Secretary NameAnn Clementson
NationalityBritish
StatusResigned
Appointed12 March 1992(10 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 January 1998)
RoleCompany Director
Correspondence Address6 Beamish View
East Stanley
Stanley
County Durham
DH9 0XB

Contact

Telephone0191 4604139
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 1 Renwick Court
Victoria Road Gateshead
Tyne & Wear
NE8 2SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1John Moody Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,981
Cash£19,255
Current Liabilities£965,912

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Charges

8 May 2000Delivered on: 18 May 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at east sunniside farm streetgate sunniside newcastle upon tyne. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
25 November 1999Delivered on: 2 December 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as land and buildings at montague court lyndum road low tell gateshead. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 November 1999Delivered on: 16 November 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 December 1997Delivered on: 23 December 1997
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement. Account number 7514978. see the mortgage charge document for full details.
Outstanding
11 August 1997Delivered on: 29 August 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being east sunniside farm newcastle upon tyne t/no: TY304577. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 October 1994Delivered on: 25 October 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and dwellings at the copse, axwell park, blaydon, tyne and wear together with all buildings and fixtures and goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 September 1992Delivered on: 5 October 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a struddars farm axwell park blaydon tyne & wear t/n ty 229261 and all buildings and fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 May 2019Delivered on: 8 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being pickering lodge court, hobson, newcastle upon tyne, NE16 6AY comprised in title number DU151301.
Outstanding
13 October 1982Delivered on: 19 October 1982
Persons entitled: Patrick Roone.

Classification: Mortgage
Secured details: £7,000.
Particulars: F/H land adjoining george street, crawcrook ryton tyne & wear.
Outstanding
28 November 2014Delivered on: 4 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land to rear of rose corrage church chare, whickham.
Outstanding
22 January 2014Delivered on: 30 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land adjoining 59 grange lane whickham newcastle upon tyne.
Outstanding
27 October 2008Delivered on: 29 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
14 February 2008Delivered on: 27 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garden rear of 11 millfield road whickham newcastle upon tyne, tyne and wear together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
6 February 2007Delivered on: 8 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 beechwood avenue ryton tyne and wear t/n TY434931 TY434930. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 February 2007Delivered on: 3 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being development la. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
6 October 2006Delivered on: 10 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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: F/H land at 1 lansbury road broom lane whickham t/n TY442985, TY446121. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 November 2001Delivered on: 7 December 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 30 sunderland road durham t/no: DU152148. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 October 1982Delivered on: 19 October 1982
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the north of george street, crawcrook tyne and wear.
Outstanding
14 February 2008Delivered on: 27 February 2008
Satisfied on: 9 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the rear of glendale house sunniside road whickham newcastle upon tyne tyne & wear t/no TY16047 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
3 October 2006Delivered on: 4 October 2006
Satisfied on: 31 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as low lodge dunston bank dunston t/n TY450311,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

27 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
24 April 2023Confirmation statement made on 12 March 2023 with updates (5 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
18 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
6 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
23 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
30 January 2020Satisfaction of charge 015824940020 in full (1 page)
25 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
8 May 2019Registration of charge 015824940020, created on 8 May 2019 (37 pages)
18 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
19 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 March 2017Director's details changed for John Moody on 28 March 2017 (2 pages)
29 March 2017Director's details changed for John Moody on 28 March 2017 (2 pages)
29 March 2017Director's details changed for Shirley Moody on 28 March 2017 (2 pages)
29 March 2017Director's details changed for Shirley Moody on 28 March 2017 (2 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
4 December 2014Registration of charge 015824940019, created on 28 November 2014 (40 pages)
4 December 2014Registration of charge 015824940019, created on 28 November 2014 (40 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
30 January 2014Registration of charge 015824940018 (42 pages)
30 January 2014Registration of charge 015824940018 (42 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
23 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
23 March 2012Director's details changed for Shirley Moody on 11 March 2012 (2 pages)
23 March 2012Secretary's details changed for Allison Wright on 11 March 2012 (1 page)
23 March 2012Director's details changed for John Moody on 11 March 2012 (2 pages)
23 March 2012Director's details changed for John Moody on 11 March 2012 (2 pages)
23 March 2012Director's details changed for John Moody on 11 March 2012 (2 pages)
23 March 2012Secretary's details changed for Allison Wright on 11 March 2012 (1 page)
23 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
23 March 2012Director's details changed for John Moody on 11 March 2012 (2 pages)
23 March 2012Director's details changed for Shirley Moody on 11 March 2012 (2 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (8 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (8 pages)
11 April 2011Director's details changed for John Moody on 12 March 2011 (2 pages)
11 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
11 April 2011Director's details changed for Shirley Moody on 12 March 2011 (2 pages)
11 April 2011Director's details changed for John Moody on 12 March 2011 (2 pages)
11 April 2011Director's details changed for Shirley Moody on 12 March 2011 (2 pages)
26 April 2010Director's details changed for Shirley Moody on 12 March 2010 (2 pages)
26 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for John Moody on 12 March 2010 (2 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Director's details changed for John Moody on 12 March 2010 (2 pages)
26 April 2010Director's details changed for Shirley Moody on 12 March 2010 (2 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Director's details changed for John Moody on 12 March 2010 (2 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for John Moody on 12 March 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 June 2009Accounts for a small company made up to 30 September 2008 (9 pages)
2 June 2009Accounts for a small company made up to 30 September 2008 (9 pages)
7 April 2009Return made up to 12/03/09; full list of members (4 pages)
7 April 2009Return made up to 12/03/09; full list of members (4 pages)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
16 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
16 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
15 April 2008Return made up to 12/03/08; full list of members (4 pages)
15 April 2008Return made up to 12/03/08; full list of members (4 pages)
14 April 2008Location of register of members (1 page)
14 April 2008Location of register of members (1 page)
27 February 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
31 August 2007Declaration of satisfaction of mortgage/charge (1 page)
31 August 2007Declaration of satisfaction of mortgage/charge (1 page)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 April 2007Return made up to 12/03/07; full list of members (7 pages)
26 April 2007Return made up to 12/03/07; full list of members (7 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (4 pages)
3 February 2007Particulars of mortgage/charge (4 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
10 October 2006Particulars of mortgage/charge (4 pages)
10 October 2006Particulars of mortgage/charge (4 pages)
4 October 2006Particulars of mortgage/charge (4 pages)
4 October 2006Particulars of mortgage/charge (4 pages)
14 July 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
14 July 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
6 April 2006Return made up to 12/03/06; full list of members (7 pages)
6 April 2006Return made up to 12/03/06; full list of members (7 pages)
19 December 2005Return made up to 12/03/05; full list of members (7 pages)
19 December 2005Return made up to 12/03/05; full list of members (7 pages)
26 April 2005Secretary's particulars changed (1 page)
26 April 2005Secretary's particulars changed (1 page)
11 April 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
11 April 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
18 May 2004Full accounts made up to 30 September 2003 (16 pages)
18 May 2004Full accounts made up to 30 September 2003 (16 pages)
26 March 2004Return made up to 12/03/04; full list of members (7 pages)
26 March 2004Return made up to 12/03/04; full list of members (7 pages)
28 October 2003Secretary's particulars changed (1 page)
28 October 2003Secretary's particulars changed (1 page)
8 July 2003Full accounts made up to 30 September 2002 (18 pages)
8 July 2003Full accounts made up to 30 September 2002 (18 pages)
23 March 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2002Full accounts made up to 30 September 2001 (15 pages)
31 July 2002Full accounts made up to 30 September 2001 (15 pages)
18 April 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/04/02
(7 pages)
18 April 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/04/02
(7 pages)
7 December 2001Particulars of mortgage/charge (5 pages)
7 December 2001Particulars of mortgage/charge (5 pages)
12 June 2001Full accounts made up to 30 September 2000 (14 pages)
12 June 2001Full accounts made up to 30 September 2000 (14 pages)
8 May 2001Return made up to 12/03/01; full list of members (7 pages)
8 May 2001Return made up to 12/03/01; full list of members (7 pages)
25 July 2000Full accounts made up to 30 September 1999 (15 pages)
25 July 2000Full accounts made up to 30 September 1999 (15 pages)
18 May 2000Particulars of mortgage/charge (5 pages)
18 May 2000Particulars of mortgage/charge (5 pages)
23 March 2000Return made up to 12/03/00; full list of members (7 pages)
23 March 2000Return made up to 12/03/00; full list of members (7 pages)
2 December 1999Particulars of mortgage/charge (5 pages)
2 December 1999Particulars of mortgage/charge (5 pages)
16 November 1999Particulars of mortgage/charge (7 pages)
16 November 1999Particulars of mortgage/charge (7 pages)
20 July 1999Full accounts made up to 30 September 1998 (14 pages)
20 July 1999Full accounts made up to 30 September 1998 (14 pages)
4 June 1999Return made up to 12/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1999Return made up to 12/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 February 1999Director's particulars changed (1 page)
10 February 1999Director's particulars changed (1 page)
24 June 1998Full accounts made up to 30 September 1997 (16 pages)
24 June 1998Full accounts made up to 30 September 1997 (16 pages)
23 December 1997Particulars of mortgage/charge (14 pages)
23 December 1997Particulars of mortgage/charge (14 pages)
29 August 1997Particulars of mortgage/charge (4 pages)
29 August 1997Particulars of mortgage/charge (4 pages)
29 July 1997Full accounts made up to 30 September 1996 (14 pages)
29 July 1997Full accounts made up to 30 September 1996 (14 pages)
11 March 1997Return made up to 12/03/97; no change of members (4 pages)
11 March 1997Return made up to 12/03/97; no change of members (4 pages)
16 July 1996Full accounts made up to 30 September 1995 (14 pages)
16 July 1996Full accounts made up to 30 September 1995 (14 pages)
18 March 1996Return made up to 12/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 March 1996Return made up to 12/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 July 1995Full accounts made up to 30 September 1994 (14 pages)
10 July 1995Full accounts made up to 30 September 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)