Company NameBarbour (Europe) Limited
Company StatusActive
Company Number01744209
CategoryPrivate Limited Company
Incorporation Date4 August 1983(40 years, 9 months ago)
Previous NamesDramforce Limited and Game Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameDame Margaret Barbour
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimonside Industrial Estate
South Shields
Tyne & Wear
NE34 9PD
Director NameMrs Helen Mary Barbour
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(8 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimonside Industrial Estate
South Shields
Tyne & Wear
NE34 9PD
Director NameIan Melvin Beattie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1997(13 years, 9 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimonside Industrial Estate
South Shields
Tyne & Wear
NE34 9PD
Director NameMr Stephen Mitchell Buck
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2000(16 years, 8 months after company formation)
Appointment Duration24 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimonside Industrial Estate
South Shields
Tyne & Wear
NE34 9PD
Secretary NameMr Stephen Mitchell Buck
NationalityBritish
StatusCurrent
Appointed01 November 2004(21 years, 3 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimonside Industrial Estate
South Shields
Tyne & Wear
NE34 9PD
Director NameMr Jens Bakker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed09 May 2008(24 years, 9 months after company formation)
Appointment Duration15 years, 11 months
RoleGeneral Manager
Country of ResidenceGermany
Correspondence AddressSimonside Industrial Estate
South Shields
Tyne & Wear
NE34 9PD
Director NameMr Ian Richard Sime
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(35 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleSupply Chain Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimonside Industrial Estate
South Shields
Tyne & Wear
NE34 9PD
Director NameMr Malcolm David Sutherland
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(7 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRickleton Lodge
Bonemill Lane Rickleton
Washington
Tyne & Wear
NE38 9HB
Director NameMr Henry Jacob Tavroges
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(7 years, 10 months after company formation)
Appointment Duration20 years, 9 months (resigned 31 March 2012)
RoleDirector Of Legal Service
Country of ResidenceUnited Kingdom
Correspondence Address2 Little Dene
Lodore Road
Newcastle Upon Tyne
NE2 3NZ
Secretary NameMr Brian Scullion
NationalityBritish
StatusResigned
Appointed24 June 1991(7 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 April 1997)
RoleCompany Director
Correspondence Address22 Mitford Close
Oxclose
Washington
Tyne & Wear
NE38 0HA
Director NameDavid Renwick
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(13 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2003)
RoleFactory Manager
Correspondence Address7 Morning Side
Rickleton
Washington
Tyne & Wear
NE38 9JH
Director NameMr Brian Scullion
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(13 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 November 2004)
RoleChartered Secretary
Correspondence Address10 Breamish Drive
Rickleton
Washington
Tyne & Wear
NE38 9HS
Director NameJeffrey Stuart Shepherd
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(13 years, 9 months after company formation)
Appointment Duration13 years (resigned 30 April 2010)
RoleInternational Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSk9
Secretary NameLeslie Irving
NationalityBritish
StatusResigned
Appointed29 April 1997(13 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 November 2004)
RoleCost And Management Accountant
Correspondence AddressStable Cottage
Dotland Town Foot
Hexham
Northumberland
NE46 2JY
Director NameMr David George Reay
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(19 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2008)
RoleDirector Of Production & Sourc
Country of ResidenceEngland
Correspondence Address39 Cheviot View
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BP
Director NameMrs Brenda Readman-Bell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(21 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 18 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimonside Industrial Estate
South Shields
Tyne & Wear
NE34 9PD

Contact

Websitebarbour.com

Location

Registered AddressSimonside Industrial Estate
South Shields
Tyne & Wear
NE34 9PD
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBede
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

154 at £1J. Barbour & Sons LTD
77.78%
Deferred Ordinary
44 at £1J. Barbour & Sons LTD
22.22%
Ordinary

Financials

Year2014
Turnover£24,135,571
Gross Profit£8,193,707
Net Worth£6,136,853
Cash£1,232,774
Current Liabilities£3,042,768

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

27 October 1983Delivered on: 1 November 1983
Persons entitled: J Barbour & Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All book debts & other sums of money now & from time to time due to dramforce limited floating charge over the undertaking & assets whatsoever & wheresoever both present & future.
Outstanding

Filing History

22 December 2023Accounts for a small company made up to 30 April 2023 (9 pages)
18 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
22 December 2022Accounts for a small company made up to 30 April 2022 (8 pages)
18 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
23 December 2021Accounts for a small company made up to 30 April 2021 (8 pages)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
6 April 2021Full accounts made up to 30 April 2020 (29 pages)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
4 February 2020Director's details changed for Mr Stephen Mitchell Buck on 1 December 2019 (2 pages)
23 December 2019Full accounts made up to 30 April 2019 (29 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
28 March 2019Appointment of Mr Ian Richard Sime as a director on 25 March 2019 (2 pages)
7 January 2019Full accounts made up to 30 April 2018 (25 pages)
20 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 30 April 2017 (28 pages)
19 October 2017Director's details changed for Dame Margaret Barbour on 16 October 2017 (2 pages)
19 October 2017Director's details changed for Dame Margaret Barbour on 16 October 2017 (2 pages)
4 October 2017Director's details changed for Mr Jens Bakker on 4 October 2017 (2 pages)
4 October 2017Director's details changed for Mr Jens Bakker on 4 October 2017 (2 pages)
29 September 2017Director's details changed for Mr Jens Bakker on 28 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Jens Bakker on 28 September 2017 (2 pages)
8 September 2017Termination of appointment of Brenda Readman-Bell as a director on 18 August 2017 (1 page)
8 September 2017Termination of appointment of Brenda Readman-Bell as a director on 18 August 2017 (1 page)
8 September 2017Termination of appointment of Brenda Readman-Bell as a director on 18 August 2017 (1 page)
8 September 2017Termination of appointment of Brenda Readman-Bell as a director on 18 August 2017 (1 page)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
5 May 2017Director's details changed for Brenda Readman Bell on 1 October 2009 (2 pages)
5 May 2017Director's details changed for Brenda Readman Bell on 1 October 2009 (2 pages)
3 February 2017Full accounts made up to 30 April 2016 (29 pages)
3 February 2017Full accounts made up to 30 April 2016 (29 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
29 February 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
29 February 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 198
(7 pages)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 198
(7 pages)
14 May 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
14 May 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
24 September 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
24 September 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
15 July 2014Director's details changed for Miss Helen Mary Barbour on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Ian Melvin Beattie on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Miss Helen Mary Barbour on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Dame Margaret Barbour on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Stephen Mitchell Buck on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Jens Bakker on 15 July 2014 (2 pages)
15 July 2014Secretary's details changed for Stephen Mitchell Buck on 15 July 2014 (1 page)
15 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 198
(7 pages)
15 July 2014Secretary's details changed for Stephen Mitchell Buck on 15 July 2014 (1 page)
15 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 198
(7 pages)
15 July 2014Director's details changed for Stephen Mitchell Buck on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Dame Margaret Barbour on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Ian Melvin Beattie on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Brenda Readman Bell on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Jens Bakker on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Brenda Readman Bell on 15 July 2014 (2 pages)
3 October 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
3 October 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
11 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(10 pages)
11 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/03/2020 under section 1088 of the Companies Act 2006
(10 pages)
1 October 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
1 October 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
25 July 2012Termination of appointment of Henry Tavroges as a director (1 page)
25 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (10 pages)
25 July 2012Termination of appointment of Henry Tavroges as a director (1 page)
25 July 2012Annual return made up to 24 June 2012 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/03/2020 under section 1088 of the Companies Act 2006
(10 pages)
3 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (11 pages)
3 August 2011Annual return made up to 24 June 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/03/2020 under section 1088 of the Companies Act 2006
(11 pages)
16 May 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
16 May 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
3 October 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
3 October 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
26 July 2010Director's details changed for Mr Jens Bakker on 1 January 2010 (2 pages)
26 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (11 pages)
26 July 2010Annual return made up to 24 June 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/03/2020 under section 1088 of the Companies Act 2006
(11 pages)
26 July 2010Director's details changed for Mr Jens Bakker on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Mr Jens Bakker on 1 January 2010 (2 pages)
25 May 2010Termination of appointment of Jeffrey Shepherd as a director (1 page)
25 May 2010Termination of appointment of Jeffrey Shepherd as a director (1 page)
29 October 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
29 October 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
22 July 2009Return made up to 24/06/09; full list of members (6 pages)
22 July 2009Return made up to 24/06/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/01/2020 under section 1088 of the Companies Act 2006
(6 pages)
13 May 2009Director's change of particulars / jens bakker / 13/05/2009 (1 page)
13 May 2009Director's change of particulars / jens bakker / 13/05/2009 (1 page)
2 November 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
2 November 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
21 July 2008Return made up to 24/06/08; full list of members (6 pages)
21 July 2008Appointment terminated director david reay (1 page)
21 July 2008Appointment terminated director david reay (1 page)
21 July 2008Return made up to 24/06/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/01/2020 under section 1088 of the Companies Act 2006
(6 pages)
27 May 2008Director appointed mr jens bakker (1 page)
27 May 2008Director appointed mr jens bakker (1 page)
2 November 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
2 November 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
16 July 2007Return made up to 24/06/07; full list of members (3 pages)
16 July 2007Return made up to 24/06/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/01/2020 under section 1088 of the Companies Act 2006
(3 pages)
30 October 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
30 October 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
8 August 2006Return made up to 24/06/06; full list of members (3 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Return made up to 24/06/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/01/2020 under section 1088 of the Companies Act 2006
(3 pages)
1 February 2006Accounts for a medium company made up to 31 December 2004 (13 pages)
1 February 2006Accounts for a medium company made up to 31 December 2004 (13 pages)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005Return made up to 24/06/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/01/2020 under section 1088 of the Companies Act 2006
(4 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Return made up to 24/06/05; full list of members (4 pages)
25 January 2005Accounts for a medium company made up to 31 December 2003 (13 pages)
25 January 2005Accounts for a medium company made up to 31 December 2003 (13 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
17 December 2004New secretary appointed (2 pages)
17 December 2004New secretary appointed (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Secretary resigned (1 page)
17 December 2004Director's particulars changed (1 page)
17 December 2004Director's particulars changed (1 page)
17 December 2004Secretary resigned (1 page)
1 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
7 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director resigned
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/01/2020 under section 1088 of the Companies Act 2006
(10 pages)
7 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
8 January 2004Accounts for a medium company made up to 31 December 2002 (13 pages)
8 January 2004Accounts for a medium company made up to 31 December 2002 (13 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
1 August 2003Return made up to 24/06/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/01/2020 under section 1088 of the Companies Act 2006
(10 pages)
1 August 2003Return made up to 24/06/03; full list of members (10 pages)
1 November 2002Accounts for a medium company made up to 31 December 2001 (13 pages)
1 November 2002Accounts for a medium company made up to 31 December 2001 (13 pages)
13 August 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/01/2020 under section 1088 of the Companies Act 2006
(10 pages)
13 August 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
31 October 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
31 October 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
26 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/01/2020 under section 1088 of the Companies Act 2006
(8 pages)
21 August 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
21 August 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
12 July 2000Return made up to 24/06/00; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/01/2020 under section 1088 of the Companies Act 2006
(8 pages)
12 July 2000Return made up to 24/06/00; full list of members (8 pages)
30 June 2000Accounts for a medium company made up to 31 August 1999 (13 pages)
30 June 2000Accounts for a medium company made up to 31 August 1999 (13 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
5 August 1999Director's particulars changed (1 page)
5 August 1999Director's particulars changed (1 page)
26 July 1999Return made up to 24/06/99; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/01/2020 under section 1088 of the Companies Act 2006
(8 pages)
26 July 1999Return made up to 24/06/99; full list of members (8 pages)
2 July 1999Accounts made up to 31 August 1998 (13 pages)
2 July 1999Accounts made up to 31 August 1998 (13 pages)
24 July 1998Return made up to 24/06/98; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/01/2020 under section 1088 of the Companies Act 2006
(6 pages)
24 July 1998Return made up to 24/06/98; no change of members (6 pages)
1 July 1998Accounts made up to 31 August 1997 (13 pages)
1 July 1998Accounts made up to 31 August 1997 (13 pages)
16 July 1997Return made up to 24/06/97; full list of members (6 pages)
16 July 1997Return made up to 24/06/97; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/03/2020 under section 1088 of the Companies Act 2006
(6 pages)
4 July 1997Accounts made up to 31 August 1996 (12 pages)
4 July 1997Accounts made up to 31 August 1996 (12 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/01/2020 under section 1088 of the Companies Act 2006
(2 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New secretary appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New secretary appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
5 July 1996Return made up to 24/06/96; no change of members (4 pages)
5 July 1996Return made up to 24/06/96; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/03/2020 under section 1088 of the Companies Act 2006
(4 pages)
1 July 1996Accounts for a medium company made up to 31 August 1995 (13 pages)
1 July 1996Accounts for a medium company made up to 31 August 1995 (13 pages)
4 July 1995Accounts for a medium company made up to 31 August 1994 (12 pages)
4 July 1995Accounts for a medium company made up to 31 August 1994 (12 pages)
28 June 1995Return made up to 24/06/95; no change of members (4 pages)
28 June 1995Return made up to 24/06/95; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/03/2020 under section 1088 of the Companies Act 2006
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
5 May 1988Company name changed\certificate issued on 05/05/88 (2 pages)
6 December 1983Company name changed\certificate issued on 06/12/83 (3 pages)
4 August 1983Incorporation (15 pages)