Company NameBuilding Design (Northern) Limited
Company StatusActive
Company Number01692536
CategoryPrivate Limited Company
Incorporation Date19 January 1983(41 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Richard Grahame Marsden
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(30 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleArchitect And Managing Director
Country of ResidenceEngland
Correspondence AddressKepier House Belmont Business Park
Durham
DH1 1TW
Director NameMr Luke Darwin
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(38 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleDirector Of Structural Engineering
Country of ResidenceEngland
Correspondence AddressKepier House Belmont Business Park
Durham
DH1 1TW
Director NameMr David Thomas Hunt
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(38 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleDirector Of Design And Conservation
Country of ResidenceUnited Kingdom
Correspondence AddressKepier House Belmont Business Park
Durham
DH1 1TW
Director NameMrs Rochelle Bernadette Edith Richardson
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(38 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressKepier House Belmont Business Park
Durham
DH1 1TW
Director NameMr Joseph Thomas Warner
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(38 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleDirector Of Architecture
Country of ResidenceUnited Kingdom
Correspondence AddressKepier House Belmont Business Park
Durham
DH1 1TW
Director NameMr Andrew James Webb
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(38 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleDirector Of Civil Engineering
Country of ResidenceEngland
Correspondence AddressKepier House Belmont Business Park
Durham
DH1 1TW
Director NameMr Ryan George Doyle
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2022(39 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School Simpson Street
Sunderland
SR4 6DR
Director NameMr James Colledge Douglas
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(8 years, 8 months after company formation)
Appointment Duration8 years (resigned 05 October 1999)
RoleSurveyor
Correspondence AddressBlackwell Lane
Darlington
Co Durham
DL3 8QQ
Director NameDorothy Alice Richardson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(8 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 25 April 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSonford House
North Cowton
Northallerton
North Yorkshire
DL7 0HF
Director NameMr Norman Barry Richardson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(8 years, 8 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 December 2013)
RoleCompany Director/Builder
Country of ResidenceEngland
Correspondence Address37 Low Green
Catterick Village
Richmond
N Yorks
DL10 7LU
Secretary NameDorothy Alice Richardson
NationalityBritish
StatusResigned
Appointed05 October 1991(8 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 25 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSonford House
North Cowton
Northallerton
North Yorkshire
DL7 0HF
Director NameMr David Anthony Braham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1994)
RoleProspect Manager
Country of ResidenceEngland
Correspondence AddressHardisty Farm Barn Croft Cottages
Hardisty Hill Blubberhouses
Otley
West Yorkshire
LS21 2PJ
Director NameGary Ward
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(9 years, 10 months after company formation)
Appointment Duration26 years, 4 months (resigned 23 April 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressKepier House Belmont Business Park
Durham
DH1 1TW
Director NameMr Clive Leonard Oliphant
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(10 years, 5 months after company formation)
Appointment Duration25 years, 10 months (resigned 23 April 2019)
RoleChartered Civil & Structural E
Country of ResidenceEngland
Correspondence AddressKepier House Belmont Business Park
Durham
DH1 1TW
Director NameRobert Henderson Pearson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 1995(11 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 December 2004)
RoleArchitect
Country of ResidenceEngland
Correspondence Address10 Fife Road
Darlington
County Durham
DL3 7SY
Secretary NameBarry Richardson
NationalityBritish
StatusResigned
Appointed25 April 2007(24 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2013)
RoleCompany Director
Correspondence Address37 Low Green
Catterick Village
Richmond
N Yorks
DL10 7LU

Contact

Websitebdnltd.com
Telephone0191 3837310
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Old School
Simpson Street
Sunderland
SR4 6DR
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Clive Leonard Oliphant
66.67%
Ordinary A
50 at £1Mr Gary Ward
33.33%
Ordinary B

Financials

Year2014
Net Worth£331,487
Cash£301,044
Current Liabilities£215,598

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Charges

10 November 2021Delivered on: 16 November 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
1 February 2019Delivered on: 8 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

9 February 2024Total exemption full accounts made up to 30 June 2023 (12 pages)
19 October 2023Director's details changed for Mr Ryan George Doyle on 19 October 2023 (2 pages)
19 October 2023Director's details changed for Mrs Rochelle Bernadette Edith Richardson on 19 October 2023 (2 pages)
19 October 2023Confirmation statement made on 5 October 2023 with updates (6 pages)
7 September 2023Director's details changed for Mr Richard Grahame Marsden on 7 September 2023 (2 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
5 May 2023Second filing of Confirmation Statement dated 17 October 2022 (4 pages)
17 October 202205/10/22 Statement of Capital gbp 166.660
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05/05/23
(7 pages)
18 May 2022Change of details for Freola Holdings Limited as a person with significant control on 15 November 2021 (2 pages)
18 May 2022Change of details for Freola Holdings Limited as a person with significant control on 8 April 2022 (2 pages)
17 May 2022Memorandum and Articles of Association (26 pages)
17 May 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivded 08/04/2022
(2 pages)
16 May 2022Particulars of variation of rights attached to shares (5 pages)
16 May 2022Change of share class name or designation (2 pages)
16 May 2022Sub-division of shares on 8 April 2022 (4 pages)
13 May 2022Appointment of Mr Ryan George Doyle as a director on 8 April 2022 (2 pages)
14 April 2022Registered office address changed from The Old School, Simpson Street, Sunderland the Old School Simpson Street Sunderland SR4 6DR England to The Old School Simpson Street Sunderland SR4 6DR on 14 April 2022 (1 page)
13 April 2022Second filing of Confirmation Statement dated 5 October 2020 (4 pages)
11 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
16 November 2021Registration of charge 016925360002, created on 10 November 2021 (61 pages)
1 November 2021Director's details changed for Mr Richard Grahame Marsden on 1 November 2021 (2 pages)
1 November 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
8 June 2021Registered office address changed from Kepier House Belmont Business Park Durham DH1 1TW to The Old School, Simpson Street, Sunderland the Old School Simpson Street Sunderland SR4 6DR on 8 June 2021 (1 page)
11 May 2021Appointment of Mr Luke Darwin as a director on 1 April 2021 (2 pages)
11 May 2021Appointment of Mr David Thomas Hunt as a director on 1 April 2021 (2 pages)
10 May 2021Appointment of Mrs Rochelle Bernadette Edith Richardson as a director on 1 April 2021 (2 pages)
10 May 2021Appointment of Mr Andrew James Webb as a director on 1 April 2021 (2 pages)
10 May 2021Appointment of Mr Joseph Thomas Warner as a director on 1 April 2021 (2 pages)
26 March 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
9 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
16 October 2019Confirmation statement made on 5 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13.04.2022.
(6 pages)
16 October 2019Confirmation statement made on 5 October 2019 with updates (5 pages)
22 May 2019Cessation of Gary Ward as a person with significant control on 23 April 2019 (1 page)
22 May 2019Cessation of Gary Ward as a person with significant control on 23 April 2019 (1 page)
22 May 2019Termination of appointment of Gary Ward as a director on 23 April 2019 (1 page)
22 May 2019Notification of Freola Holdings Limited as a person with significant control on 23 April 2019 (2 pages)
22 May 2019Cessation of Clive Leonard Oliphant as a person with significant control on 23 April 2019 (1 page)
22 May 2019Cessation of Clive Leonard Oliphant as a person with significant control on 23 April 2019 (1 page)
22 May 2019Termination of appointment of Clive Leonard Oliphant as a director on 23 April 2019 (1 page)
8 February 2019Registration of charge 016925360001, created on 1 February 2019 (41 pages)
12 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
15 October 2018Confirmation statement made on 5 October 2018 with updates (6 pages)
6 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
6 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
9 November 2017Director's details changed for Gary Ward on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Gary Ward on 9 November 2017 (2 pages)
17 October 2017Confirmation statement made on 5 October 2017 with updates (6 pages)
17 October 2017Notification of Gary Ward as a person with significant control on 10 February 2017 (2 pages)
17 October 2017Notification of Clive Leonard Oliphant as a person with significant control on 10 February 2017 (2 pages)
17 October 2017Notification of Gary Ward as a person with significant control on 10 February 2017 (2 pages)
17 October 2017Confirmation statement made on 5 October 2017 with updates (6 pages)
17 October 2017Notification of Clive Leonard Oliphant as a person with significant control on 10 February 2017 (2 pages)
23 May 2017Director's details changed for Mr Richard Grahame Marsden on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Mr Richard Grahame Marsden on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Gary Ward on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Gary Ward on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Mr Clive Leonard Oliphant on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Mr Clive Leonard Oliphant on 23 May 2017 (2 pages)
3 March 2017Resolutions
  • RES13 ‐ Sub division 10/02/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
3 March 2017Statement of company's objects (2 pages)
3 March 2017Statement of company's objects (2 pages)
3 March 2017Resolutions
  • RES13 ‐ Sub division 10/02/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
24 February 2017Sub-division of shares on 10 February 2017 (4 pages)
24 February 2017Sub-division of shares on 10 February 2017 (4 pages)
23 February 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 166.66
(4 pages)
23 February 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 166.66
(4 pages)
20 February 2017Change of share class name or designation (2 pages)
20 February 2017Change of share class name or designation (2 pages)
11 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
11 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 150
(6 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 150
(6 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 150
(6 pages)
2 April 2015Registered office address changed from C/O Clive Owen & Co Llp Aire House Mandale Park Belmont Industrial Estate Durham DH1 1TH to Kepier House Belmont Business Park Durham DH1 1TW on 2 April 2015 (1 page)
2 April 2015Registered office address changed from C/O Clive Owen & Co Llp Aire House Mandale Park Belmont Industrial Estate Durham DH1 1TH to Kepier House Belmont Business Park Durham DH1 1TW on 2 April 2015 (1 page)
2 April 2015Registered office address changed from C/O Clive Owen & Co Llp Aire House Mandale Park Belmont Industrial Estate Durham DH1 1TH to Kepier House Belmont Business Park Durham DH1 1TW on 2 April 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 150
(6 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 150
(6 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 150
(6 pages)
15 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 April 2014Change of share class name or designation (2 pages)
15 April 2014Cancellation of shares. Statement of capital on 15 April 2014
  • GBP 150
(4 pages)
15 April 2014Cancellation of shares. Statement of capital on 15 April 2014
  • GBP 150
(4 pages)
15 April 2014Change of share class name or designation (2 pages)
15 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 April 2014Purchase of own shares. (3 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
15 April 2014Purchase of own shares. (3 pages)
25 February 2014Termination of appointment of Norman Richardson as a director (1 page)
25 February 2014Termination of appointment of Norman Richardson as a director (1 page)
25 February 2014Termination of appointment of Barry Richardson as a secretary (1 page)
25 February 2014Termination of appointment of Barry Richardson as a secretary (1 page)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (8 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (8 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (8 pages)
3 July 2013Appointment of Mr Richard Grahame Marsden as a director (2 pages)
3 July 2013Appointment of Mr Richard Grahame Marsden as a director (2 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
26 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
26 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
15 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
15 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
26 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
21 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Norman Barry Richardson on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Gary Ward on 21 December 2009 (2 pages)
21 December 2009Registered office address changed from C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR on 21 December 2009 (1 page)
21 December 2009Director's details changed for Mr Clive Leonard Oliphant on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Norman Barry Richardson on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Clive Leonard Oliphant on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
21 December 2009Registered office address changed from C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR on 21 December 2009 (1 page)
21 December 2009Director's details changed for Gary Ward on 21 December 2009 (2 pages)
7 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 November 2008Return made up to 05/10/08; full list of members (5 pages)
11 November 2008Return made up to 05/10/08; full list of members (5 pages)
21 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 November 2007Return made up to 05/10/07; full list of members (4 pages)
13 November 2007Return made up to 05/10/07; full list of members (4 pages)
12 November 2007New secretary appointed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007New secretary appointed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Secretary resigned (1 page)
2 January 2007Accounts for a small company made up to 30 June 2006 (5 pages)
2 January 2007Accounts for a small company made up to 30 June 2006 (5 pages)
21 November 2006Return made up to 05/10/06; full list of members (4 pages)
21 November 2006Return made up to 05/10/06; full list of members (4 pages)
21 October 2005Accounts for a small company made up to 30 June 2005 (6 pages)
21 October 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 October 2005Accounts for a small company made up to 30 June 2005 (6 pages)
21 October 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
4 November 2004Return made up to 05/10/04; full list of members (9 pages)
4 November 2004Return made up to 05/10/04; full list of members (9 pages)
20 November 2003Return made up to 05/10/03; full list of members (9 pages)
20 November 2003Return made up to 05/10/03; full list of members (9 pages)
13 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 May 2003Registered office changed on 28/05/03 from: 58 duke street darlington co durham DL3 7AN (1 page)
28 May 2003Registered office changed on 28/05/03 from: 58 duke street darlington co durham DL3 7AN (1 page)
8 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
8 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 October 2002Return made up to 05/10/02; full list of members (9 pages)
9 October 2002Return made up to 05/10/02; full list of members (9 pages)
22 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 October 2001Return made up to 05/10/01; full list of members (8 pages)
12 October 2001Return made up to 05/10/01; full list of members (8 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
9 October 2000Return made up to 05/10/00; full list of members (8 pages)
9 October 2000Return made up to 05/10/00; full list of members (8 pages)
29 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
29 October 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 October 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
9 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
9 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
10 November 1998Return made up to 05/10/98; full list of members (8 pages)
10 November 1998Return made up to 05/10/98; full list of members (8 pages)
2 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
2 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
14 October 1997Return made up to 05/10/97; no change of members (6 pages)
14 October 1997Return made up to 05/10/97; no change of members (6 pages)
6 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
6 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
22 November 1996Return made up to 05/10/96; no change of members
  • 363(287) ‐ Registered office changed on 22/11/96
(6 pages)
22 November 1996Return made up to 05/10/96; no change of members
  • 363(287) ‐ Registered office changed on 22/11/96
(6 pages)
5 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
5 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
26 September 1995Return made up to 05/10/95; full list of members
  • 363(287) ‐ Registered office changed on 26/09/95
(8 pages)
26 September 1995Return made up to 05/10/95; full list of members
  • 363(287) ‐ Registered office changed on 26/09/95
(8 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
6 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(12 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
6 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(12 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
6 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(12 pages)
20 June 1995£ nc 100/200 08/06/95 (2 pages)
20 June 1995Ad 08/06/95--------- £ si 100@1=100 £ ic 200/300 (4 pages)
20 June 1995£ nc 200/300 08/06/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
2 January 1990Ad 30/06/89--------- £ si 98@1 (3 pages)
19 January 1983Certificate of incorporation (1 page)
19 January 1983Incorporation (17 pages)
19 January 1983Incorporation (17 pages)
19 January 1983Certificate of incorporation (1 page)