Blackhill
Consett
County Durham
DH8 5TB
Director Name | Mr Mathew Stuart Callion |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(38 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Gadwall Road Rainton Bridge South Houghton Le Spring Tyne And Wear DH4 5NL |
Director Name | Mr Colin Dugaid Robertson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(38 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gadwall Road Rainton Bridge South Houghton Le Spring Tyne And Wear DH4 5NL |
Director Name | Brian Nicholas Bennett-Cowell |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 22 October 2004) |
Role | Engineer |
Correspondence Address | 2 Buckland Close Biddick Washington Tyne & Wear NE38 7HG |
Director Name | Philip John Lomax |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 April 1992) |
Role | Company Director |
Correspondence Address | 77 Cheviot View Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9BH |
Director Name | Edwin Marshall Rowe |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 20 January 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Wellgarth Road Donwell Washington Tyne & Wear NE37 1EA |
Secretary Name | Brian Nicholas Bennett-Cowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 22 October 2004) |
Role | Company Director |
Correspondence Address | 2 Buckland Close Biddick Washington Tyne & Wear NE38 7HG |
Director Name | Christopher Bennett Cower |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(20 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 December 2004) |
Role | Engineer |
Correspondence Address | 1 Woolsington Gardens Woolsington Newcastle |
Secretary Name | Mr Paul Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 July 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sparkwell Close Newbottle Houghton Le Spring Tyne & Wear DH4 4XN |
Secretary Name | Debbie Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(22 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 February 2022) |
Role | Company Director |
Correspondence Address | 115 Whitefield Crescent Penshaw Tyne & Wear DH4 7QU |
Director Name | Mrs Gillian Courtney |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(23 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 February 2022) |
Role | Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Stonelea Bondicar Terrace Blyth Northumberland NE24 2JZ |
Website | wessingtoncryogenics.co.uk |
---|---|
Telephone | 0191 5120677 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2 Gadwall Road Rainton Bridge South Houghton Le Spring Tyne And Wear DH4 5NL |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Address Matches | 4 other UK companies use this postal address |
2.8k at £1 | Edwin Marshall Rowe 9.29% Ordinary |
---|---|
14k at £1 | A. Flounders 46.70% Ordinary |
6.6k at £1 | Gillian Southern 22.00% Ordinary |
6.6k at £1 | Paul Rowe 22.00% Ordinary |
1 at £1 | Edwin Marshall Rowe 2008 Trust 0.00% Ordinary A |
1 at £1 | Edwin Marshall Rowe 2010 Trust 0.00% Ordinary B |
1 at £1 | Edwin Marshall Rowe 2010 Trust 0.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £11,972,549 |
Net Worth | £1,937,095 |
Cash | £437,999 |
Current Liabilities | £2,963,043 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
1 February 2022 | Delivered on: 3 February 2022 Persons entitled: Rci Tradingco 1 Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
13 June 2013 | Delivered on: 18 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
13 October 2006 | Delivered on: 19 October 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All asset debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
20 September 2001 | Delivered on: 26 September 2001 Satisfied on: 4 February 2009 Persons entitled: The Royal Bank of Scotland 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 |
14 April 1998 | Delivered on: 18 April 1998 Satisfied on: 22 November 2001 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
5 August 1994 | Delivered on: 5 August 1994 Satisfied on: 22 November 2001 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new camarc 300 serial no: 5416 with wire feed unit and ancillary equipmen,one new camarc 303/EC2 mig package 3PH single serial no:5127 complete with 303 power source and ancillary equipment and one new spectron 5000S leak detector serial no:L193/20/010. Fully Satisfied |
7 January 1992 | Delivered on: 10 January 1992 Satisfied on: 10 January 2000 Persons entitled: Midland Bank PLC Classification: Charge Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to the principal charge dated 14/5/84. Particulars: First fixed charge on all goodwill & uncalled capital all patents/applications inventions trade marks/names designs & copyrights & all licences. Fully Satisfied |
25 June 1984 | Delivered on: 29 June 1984 Satisfied on: 22 November 2001 Persons entitled: The Council of the Borough of Sunderland. Classification: Debenture Secured details: £16,350. Particulars: Specific items of plant machinery & equipment as referred to in the debenture and heritable property & assets in scotland. 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 |
14 May 1984 | Delivered on: 22 May 1984 Satisfied on: 22 November 2001 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts. Floating charge over (see doc. M11).. undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
17 October 2023 | Amended total exemption full accounts made up to 31 December 2022 (16 pages) |
---|---|
16 October 2023 | Satisfaction of charge 7 in full (1 page) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
14 March 2023 | Confirmation statement made on 18 January 2023 with updates (4 pages) |
10 January 2023 | Resolutions
|
10 January 2023 | Statement of capital following an allotment of shares on 23 December 2022
|
21 April 2022 | Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
5 April 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
11 February 2022 | Memorandum and Articles of Association (29 pages) |
8 February 2022 | Resolutions
|
3 February 2022 | Registration of charge 017908820009, created on 1 February 2022 (73 pages) |
3 February 2022 | Appointment of Mr Mathew Stuart Callion as a director on 1 February 2022 (2 pages) |
3 February 2022 | Notification of Wessington Topco Limited as a person with significant control on 1 February 2022 (2 pages) |
3 February 2022 | Cessation of Angela Flounders as a person with significant control on 1 February 2022 (1 page) |
3 February 2022 | Termination of appointment of Debbie Bell as a secretary on 1 February 2022 (1 page) |
3 February 2022 | Appointment of Mr Colin Dugaid Robertson as a director on 1 February 2022 (2 pages) |
3 February 2022 | Termination of appointment of Gillian Courtney as a director on 1 February 2022 (1 page) |
3 February 2022 | Cessation of Paul Rowe as a person with significant control on 1 February 2022 (1 page) |
3 February 2022 | Cessation of Gillian Courtney as a person with significant control on 1 February 2022 (1 page) |
18 January 2022 | Confirmation statement made on 18 January 2022 with updates (4 pages) |
18 January 2022 | Notification of Angela Flounders as a person with significant control on 19 January 2021 (2 pages) |
18 January 2022 | Change of details for Mrs Gillian Courtney as a person with significant control on 19 January 2021 (2 pages) |
18 January 2022 | Change of details for Mr Paul Rowe as a person with significant control on 19 January 2021 (2 pages) |
16 December 2021 | Satisfaction of charge 017908820008 in full (1 page) |
16 December 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
20 January 2021 | Termination of appointment of Edwin Marshall Rowe as a director on 20 January 2021 (1 page) |
21 December 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
16 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
4 November 2019 | Director's details changed for Ms Gillian Southern on 20 August 2016 (2 pages) |
4 November 2019 | Confirmation statement made on 3 November 2019 with updates (4 pages) |
4 November 2019 | Change of details for Ms Gillian Southern as a person with significant control on 20 August 2016 (2 pages) |
18 January 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
6 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
28 November 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
10 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (24 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (24 pages) |
14 November 2016 | Confirmation statement made on 3 November 2016 with updates (7 pages) |
14 November 2016 | Confirmation statement made on 3 November 2016 with updates (7 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (21 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (21 pages) |
30 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Director's details changed for Ms Gillian Southern on 24 April 2015 (2 pages) |
30 November 2015 | Director's details changed for Ms Gillian Southern on 24 April 2015 (2 pages) |
15 April 2015 | Accounts for a medium company made up to 30 June 2014 (22 pages) |
15 April 2015 | Accounts for a medium company made up to 30 June 2014 (22 pages) |
14 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
28 May 2014 | Auditor's resignation (1 page) |
28 May 2014 | Auditor's resignation (1 page) |
31 March 2014 | Accounts for a medium company made up to 30 June 2013 (21 pages) |
31 March 2014 | Accounts for a medium company made up to 30 June 2013 (21 pages) |
27 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
18 June 2013 | Registration of charge 017908820008 (18 pages) |
18 June 2013 | Registration of charge 017908820008 (18 pages) |
21 March 2013 | Accounts for a medium company made up to 30 June 2012 (22 pages) |
21 March 2013 | Accounts for a medium company made up to 30 June 2012 (22 pages) |
17 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (8 pages) |
17 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (8 pages) |
17 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Director's details changed for Mr Paul Rowe on 23 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Mr Paul Rowe on 23 March 2012 (2 pages) |
21 March 2012 | Accounts for a medium company made up to 30 June 2011 (23 pages) |
21 March 2012 | Accounts for a medium company made up to 30 June 2011 (23 pages) |
26 January 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (8 pages) |
26 January 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (8 pages) |
26 January 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Accounts for a medium company made up to 30 June 2010 (22 pages) |
5 April 2011 | Accounts for a medium company made up to 30 June 2010 (22 pages) |
29 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (8 pages) |
29 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (8 pages) |
29 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (8 pages) |
12 February 2010 | Accounts for a medium company made up to 30 June 2009 (19 pages) |
12 February 2010 | Accounts for a medium company made up to 30 June 2009 (19 pages) |
4 January 2010 | Registered office address changed from Building 9 Philiadelphia Complex Houghton-Le-Spring Tyne & Wear DH4 4UG on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from Building 9 Philiadelphia Complex Houghton-Le-Spring Tyne & Wear DH4 4UG on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from Building 9 Philiadelphia Complex Houghton-Le-Spring Tyne & Wear DH4 4UG on 4 January 2010 (1 page) |
27 November 2009 | Director's details changed for Gillian Southern on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Edwin Marshall Rowe on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (8 pages) |
27 November 2009 | Director's details changed for Paul Rowe on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Paul Rowe on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Edwin Marshall Rowe on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (8 pages) |
27 November 2009 | Director's details changed for Gillian Southern on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (8 pages) |
6 April 2009 | Accounts for a medium company made up to 30 June 2008 (19 pages) |
6 April 2009 | Accounts for a medium company made up to 30 June 2008 (19 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
29 January 2009 | Location of register of members (1 page) |
29 January 2009 | Return made up to 03/11/08; full list of members (7 pages) |
29 January 2009 | Return made up to 03/11/08; full list of members (7 pages) |
29 January 2009 | Location of register of members (1 page) |
1 December 2008 | Resolutions
|
1 December 2008 | Resolutions
|
11 February 2008 | Return made up to 03/11/07; full list of members (7 pages) |
11 February 2008 | Return made up to 03/11/07; full list of members (7 pages) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
12 December 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
12 December 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
6 January 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
6 January 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
3 January 2007 | Return made up to 03/11/06; full list of members (3 pages) |
3 January 2007 | Return made up to 03/11/06; full list of members (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed (1 page) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
11 November 2005 | Return made up to 03/11/05; full list of members (3 pages) |
11 November 2005 | Return made up to 03/11/05; full list of members (3 pages) |
10 March 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
10 March 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
24 December 2004 | Return made up to 03/11/04; full list of members (8 pages) |
24 December 2004 | Return made up to 03/11/04; full list of members (8 pages) |
15 November 2004 | Secretary resigned;director resigned (1 page) |
15 November 2004 | New secretary appointed;new director appointed (2 pages) |
15 November 2004 | New secretary appointed;new director appointed (2 pages) |
15 November 2004 | Secretary resigned;director resigned (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
19 January 2004 | Return made up to 03/11/03; full list of members
|
19 January 2004 | Return made up to 03/11/03; full list of members
|
10 January 2004 | Accounts for a medium company made up to 30 June 2003 (19 pages) |
10 January 2004 | Accounts for a medium company made up to 30 June 2003 (19 pages) |
14 July 2003 | Return made up to 03/11/02; full list of members (7 pages) |
14 July 2003 | Return made up to 03/11/02; full list of members (7 pages) |
6 December 2002 | Accounts for a medium company made up to 30 June 2002 (22 pages) |
6 December 2002 | Accounts for a medium company made up to 30 June 2002 (22 pages) |
12 December 2001 | Return made up to 03/11/01; full list of members (6 pages) |
12 December 2001 | Return made up to 03/11/01; full list of members (6 pages) |
22 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2001 | Accounts for a small company made up to 30 June 2001 (9 pages) |
8 October 2001 | Accounts for a small company made up to 30 June 2001 (9 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
12 March 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
12 March 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
8 November 2000 | Return made up to 03/11/00; full list of members (6 pages) |
8 November 2000 | Return made up to 03/11/00; full list of members (6 pages) |
10 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 1999 | Return made up to 03/11/99; full list of members (6 pages) |
11 November 1999 | Return made up to 03/11/99; full list of members (6 pages) |
13 October 1999 | Accounts for a small company made up to 30 June 1999 (9 pages) |
13 October 1999 | Accounts for a small company made up to 30 June 1999 (9 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (9 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (9 pages) |
17 November 1998 | Return made up to 03/11/98; no change of members (4 pages) |
17 November 1998 | Return made up to 03/11/98; no change of members (4 pages) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
20 February 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
27 October 1997 | Return made up to 03/11/97; no change of members (4 pages) |
27 October 1997 | Return made up to 03/11/97; no change of members (4 pages) |
18 November 1996 | Return made up to 03/11/96; full list of members (6 pages) |
18 November 1996 | Return made up to 03/11/96; full list of members (6 pages) |
8 November 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
8 November 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
5 December 1995 | Return made up to 03/11/95; no change of members (4 pages) |
5 December 1995 | Return made up to 03/11/95; no change of members (4 pages) |
20 November 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
20 November 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
23 November 1993 | Return made up to 03/11/93; full list of members
|
20 November 1992 | Return made up to 03/11/92; full list of members
|
21 February 1991 | Nc inc already adjusted 25/10/90 25/10/90 (1 page) |
21 February 1991 | Ad 25/10/90--------- £ si 20000@1 (2 pages) |
21 February 1991 | Resolutions
|
21 February 1991 | Ad 25/10/90--------- £ si 20000@1 (2 pages) |
21 February 1991 | Nc inc already adjusted 25/10/90 25/10/90 (1 page) |
21 February 1991 | Resolutions
|
14 December 1989 | Return made up to 03/11/89; full list of members (4 pages) |
22 August 1988 | Return made up to 10/05/88; full list of members (4 pages) |
10 August 1988 | Wd 21/06/88 ad 27/06/88--------- £ si 8000@1=8000 £ ic 2000/10000 (2 pages) |
10 August 1988 | Wd 21/06/88 ad 27/06/88--------- £ si 8000@1=8000 £ ic 2000/10000 (2 pages) |
10 August 1988 | Particulars of contract relating to shares (3 pages) |
10 August 1988 | Particulars of contract relating to shares (3 pages) |
9 August 1988 | £ nc 2000/10000 (1 page) |
11 April 1987 | Return made up to 10/02/87; full list of members (8 pages) |
10 February 1984 | Incorporation (23 pages) |
10 February 1984 | Incorporation (23 pages) |