Company NameWestone Wholesale Limited
Company StatusActive
Company Number01718211
CategoryPrivate Limited Company
Incorporation Date26 April 1983(41 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMr David Leonard Brind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(30 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr John Frederick Hope
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2016(33 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleGroup Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Sean Saxon
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed24 October 2019(36 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Ben Maxted
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2022(38 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameMr David Brind
StatusCurrent
Appointed04 June 2022(39 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr William Edgar Stone
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(8 years, 3 months after company formation)
Appointment Duration18 years (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Admaston Road
Wellington
Telford
Salop
TF1 3NL
Director NameMr David Robert Lloyd Edwards
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(8 years, 3 months after company formation)
Appointment Duration18 years (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarmel House Wellington Road
Muxton
Telford
Shropshire
TF2 8NL
Secretary NameMr William Edgar Stone
NationalityBritish
StatusResigned
Appointed07 August 1991(8 years, 3 months after company formation)
Appointment Duration18 years (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Admaston Road
Wellington
Telford
Salop
TF1 3NL
Director NameMr Paul Victor Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(26 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 22 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
Hepscott
Morpeth
Northumberland
NE61 6LH
Secretary NameMiss Patricia Ada Rice
NationalityBritish
StatusResigned
Appointed21 August 2009(26 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 04 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Tree Cottage Prestwick Whins
Ponteland
NE20 9UD

Contact

Websitewestones.co.uk

Location

Registered AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Kitwave LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,636,396
Gross Profit£1,134,338
Net Worth£4,688,824
Cash£360,867
Current Liabilities£4,986,227

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

31 March 2011Delivered on: 15 April 2011
Persons entitled: Nvm Private Equity 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
4 January 2010Delivered on: 14 January 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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: 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.
Outstanding
21 August 2009Delivered on: 8 September 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
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: 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.
Outstanding
21 August 2009Delivered on: 29 August 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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: 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
9 December 2022Delivered on: 14 December 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 September 2020Delivered on: 12 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
5 August 2019Delivered on: 12 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
5 August 2019Delivered on: 9 August 2019
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
1 March 2016Delivered on: 10 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
1 March 2016Delivered on: 9 March 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
19 February 1997Delivered on: 21 February 1997
Satisfied on: 14 December 2009
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
10 March 1989Delivered on: 16 March 1989
Satisfied on: 9 October 2008
Persons entitled: Midland 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 situate at bradley road donnington telford shropshire together with the industrial unit erected thereon k/a the workshop bradley road donnington.
Fully Satisfied
3 August 1984Delivered on: 13 August 1984
Satisfied on: 6 June 1988
Persons entitled: Midland 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/Hold part waverley garage, church street, wellington, telford, shropshire.
Fully Satisfied
3 February 1984Delivered on: 8 February 1984
Satisfied on: 9 October 2008
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on book & other debts. Floating charge over the undertaking and all property and assets present and future including book debts except for those mentioned above uncalled capital.
Fully Satisfied
29 July 1983Delivered on: 5 August 1983
Persons entitled: Barclays 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

Filing History

12 October 2020Registration of charge 017182110014, created on 30 September 2020 (64 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
15 April 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
4 December 2019Full accounts made up to 30 April 2019 (24 pages)
25 October 2019Appointment of Mr Sean Saxon as a director on 24 October 2019 (2 pages)
12 August 2019Registration of charge 017182110013, created on 5 August 2019 (18 pages)
9 August 2019Registration of charge 017182110012, created on 5 August 2019 (64 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
7 February 2019Full accounts made up to 30 April 2018 (23 pages)
7 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
1 February 2018Full accounts made up to 30 April 2017 (24 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
21 December 2016Full accounts made up to 30 April 2016 (24 pages)
21 December 2016Full accounts made up to 30 April 2016 (24 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
15 November 2016Appointment of Mr John Frederick Hope as a director on 14 November 2016 (2 pages)
15 November 2016Appointment of Mr John Frederick Hope as a director on 14 November 2016 (2 pages)
15 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
17 March 2016Memorandum and Articles of Association (37 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 March 2016Memorandum and Articles of Association (37 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 March 2016Satisfaction of charge 9 in full (1 page)
10 March 2016Registration of charge 017182110011, created on 1 March 2016 (13 pages)
10 March 2016Registration of charge 017182110011, created on 1 March 2016 (13 pages)
10 March 2016Satisfaction of charge 9 in full (1 page)
9 March 2016Registration of charge 017182110010, created on 1 March 2016 (17 pages)
9 March 2016Registration of charge 017182110010, created on 1 March 2016 (17 pages)
10 December 2015Full accounts made up to 30 April 2015 (19 pages)
10 December 2015Full accounts made up to 30 April 2015 (19 pages)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 5,000
(4 pages)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 5,000
(4 pages)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 5,000
(4 pages)
13 July 2015Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page)
13 July 2015Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page)
27 May 2015Registered office address changed from Unit4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Unit4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 27 May 2015 (1 page)
11 November 2014Full accounts made up to 30 April 2014 (19 pages)
11 November 2014Full accounts made up to 30 April 2014 (19 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 5,000
(4 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 5,000
(4 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 5,000
(4 pages)
11 March 2014Appointment of Mr David Leonard Brind as a director (2 pages)
11 March 2014Appointment of Mr David Leonard Brind as a director (2 pages)
4 November 2013Full accounts made up to 30 April 2013 (19 pages)
4 November 2013Full accounts made up to 30 April 2013 (19 pages)
23 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 5,000
(4 pages)
23 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 5,000
(4 pages)
23 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 5,000
(4 pages)
23 November 2012Full accounts made up to 30 April 2012 (19 pages)
23 November 2012Full accounts made up to 30 April 2012 (19 pages)
10 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
10 September 2012Registered office address changed from Secind Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XB on 10 September 2012 (1 page)
10 September 2012Registered office address changed from Secind Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XB on 10 September 2012 (1 page)
10 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
29 November 2011Full accounts made up to 30 April 2011 (22 pages)
29 November 2011Full accounts made up to 30 April 2011 (22 pages)
23 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
18 April 2011Statement of company's objects (2 pages)
18 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
18 April 2011Statement of company's objects (2 pages)
18 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 9 (19 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 9 (19 pages)
30 November 2010Full accounts made up to 30 April 2010 (21 pages)
30 November 2010Full accounts made up to 30 April 2010 (21 pages)
16 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
13 April 2010Current accounting period shortened from 21 August 2010 to 30 April 2010 (3 pages)
13 April 2010Current accounting period shortened from 21 August 2010 to 30 April 2010 (3 pages)
28 January 2010Full accounts made up to 21 August 2009 (14 pages)
28 January 2010Full accounts made up to 21 August 2009 (14 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
10 September 2009Accounting reference date extended from 30/06/2009 to 21/08/2009 (1 page)
10 September 2009Accounting reference date extended from 30/06/2009 to 21/08/2009 (1 page)
8 September 2009Particulars of a mortgage or charge / charge no: 7 (10 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 7 (10 pages)
4 September 2009Appointment terminated director and secretary william stone (1 page)
4 September 2009Registered office changed on 04/09/2009 from 2 bradley road, donnington wood telford shropshire TF2 7PY (1 page)
4 September 2009Appointment terminated director david edwards (1 page)
4 September 2009Secretary appointed patricia ada rice (2 pages)
4 September 2009Appointment terminated director david edwards (1 page)
4 September 2009Secretary appointed patricia ada rice (2 pages)
4 September 2009Director appointed paul victor young (3 pages)
4 September 2009Registered office changed on 04/09/2009 from 2 bradley road, donnington wood telford shropshire TF2 7PY (1 page)
4 September 2009Appointment terminated director and secretary william stone (1 page)
4 September 2009Director appointed paul victor young (3 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 April 2009Accounts for a medium company made up to 30 June 2008 (15 pages)
30 April 2009Accounts for a medium company made up to 30 June 2008 (15 pages)
30 December 2008Return made up to 07/08/08; full list of members; amend (6 pages)
30 December 2008Return made up to 07/08/08; full list of members; amend (6 pages)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 October 2008Return made up to 07/08/08; full list of members (4 pages)
3 October 2008Return made up to 07/08/08; full list of members (4 pages)
13 May 2008Accounts for a medium company made up to 30 June 2007 (16 pages)
13 May 2008Accounts for a medium company made up to 30 June 2007 (16 pages)
10 August 2007Return made up to 07/08/07; full list of members (3 pages)
10 August 2007Return made up to 07/08/07; full list of members (3 pages)
24 May 2007Accounts for a medium company made up to 30 June 2006 (16 pages)
24 May 2007Accounts for a medium company made up to 30 June 2006 (16 pages)
15 September 2006Return made up to 07/08/06; full list of members (3 pages)
15 September 2006Return made up to 07/08/06; full list of members (3 pages)
13 September 2006Registered office changed on 13/09/06 from: bradley road donnington wood telford shropshire TF2 7PY (1 page)
13 September 2006Registered office changed on 13/09/06 from: bradley road donnington wood telford shropshire TF2 7PY (1 page)
17 January 2006Return made up to 07/08/05; change of members (6 pages)
17 January 2006Return made up to 07/08/05; change of members (6 pages)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
23 December 2005Accounts for a medium company made up to 30 June 2004 (17 pages)
23 December 2005Accounts for a medium company made up to 30 June 2004 (17 pages)
23 December 2005Accounts for a medium company made up to 30 June 2005 (17 pages)
23 December 2005Accounts for a medium company made up to 30 June 2005 (17 pages)
30 December 2004Return made up to 07/08/04; change of members (5 pages)
30 December 2004Return made up to 07/08/04; change of members (5 pages)
26 April 2004Accounts for a medium company made up to 30 June 2003 (15 pages)
26 April 2004Accounts for a medium company made up to 30 June 2003 (15 pages)
29 November 2003Return made up to 07/08/03; full list of members (4 pages)
29 November 2003Return made up to 07/08/03; full list of members (4 pages)
27 November 2003Secretary's particulars changed;director's particulars changed (1 page)
27 November 2003Secretary's particulars changed;director's particulars changed (1 page)
10 March 2003Accounts for a medium company made up to 30 June 2002 (15 pages)
10 March 2003Accounts for a medium company made up to 30 June 2002 (15 pages)
19 August 2002Return made up to 07/08/02; full list of members (8 pages)
19 August 2002Return made up to 07/08/02; full list of members (8 pages)
4 November 2001Accounts for a medium company made up to 30 June 2001 (14 pages)
4 November 2001Accounts for a medium company made up to 30 June 2001 (14 pages)
8 October 2001Return made up to 07/08/01; no change of members (4 pages)
8 October 2001Return made up to 07/08/01; no change of members (4 pages)
22 May 2001Secretary's particulars changed;director's particulars changed (2 pages)
22 May 2001Secretary's particulars changed;director's particulars changed (2 pages)
9 November 2000Accounts for a medium company made up to 30 June 2000 (14 pages)
9 November 2000Accounts for a medium company made up to 30 June 2000 (14 pages)
27 September 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1999Accounts for a medium company made up to 30 June 1999 (15 pages)
5 October 1999Accounts for a medium company made up to 30 June 1999 (15 pages)
16 August 1999Return made up to 07/08/99; no change of members (4 pages)
16 August 1999Return made up to 07/08/99; no change of members (4 pages)
29 March 1999Accounts for a medium company made up to 30 June 1998 (14 pages)
29 March 1999Accounts for a medium company made up to 30 June 1998 (14 pages)
14 August 1998Return made up to 07/08/98; no change of members (4 pages)
14 August 1998Return made up to 07/08/98; no change of members (4 pages)
12 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
12 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
14 August 1997Return made up to 07/08/97; full list of members (4 pages)
14 August 1997Return made up to 07/08/97; full list of members (4 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
6 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
6 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
15 August 1996Return made up to 07/08/96; no change of members (4 pages)
15 August 1996Return made up to 07/08/96; no change of members (4 pages)
24 August 1995Accounts for a small company made up to 30 June 1995 (8 pages)
24 August 1995Return made up to 07/08/95; no change of members (4 pages)
24 August 1995Return made up to 07/08/95; no change of members (4 pages)
24 August 1995Accounts for a small company made up to 30 June 1995 (8 pages)
15 March 1995Accounts for a small company made up to 30 June 1994 (10 pages)
15 March 1995Accounts for a small company made up to 30 June 1994 (10 pages)
17 October 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1989Declaration of satisfaction of mortgage/charge (1 page)
6 June 1989Declaration of satisfaction of mortgage/charge (1 page)
16 March 1989Particulars of mortgage/charge (3 pages)
16 March 1989Particulars of mortgage/charge (3 pages)
26 April 1983Incorporation (18 pages)
26 April 1983Incorporation (18 pages)