Remscheid Way Jubilee
Industrial Estate Ashington
Northumberland
NE63 8UB
Director Name | Mr David Keith Chisholm |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deneside Buildings Remscheid Way Jubilee Industrial Estate Ashington Northumberland NE63 8UB |
Director Name | Mr Neil Miller Chisholm |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deneside Buildings Remscheid Way Jubilee Industrial Estate Ashington Northumberland NE63 8UB |
Secretary Name | Mr Charles Howard Chisholm |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deneside Buildings Remscheid Way Jubilee Industrial Estate Ashington Northumberland NE63 8UB |
Director Name | Carl Chisholm |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 February 1997) |
Role | Company Director |
Correspondence Address | Brentwood Green Lane Ashington Northumberland NE63 8DJ |
Director Name | Hazel Maureen Chisholm |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 The Demesne Ashington Northumberland NE63 9TP |
Website | www.chisholm.uk.com |
---|---|
Telephone | 0800 0126690 |
Telephone region | Freephone |
Registered Address | Deneside Buildings Remscheid Way Jubilee Industrial Estate Ashington Northumberland NE63 8UB |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Haydon |
Built Up Area | Ashington (Northumberland) |
6.7k at £1 | Charles Howard Chisholm 33.33% Ordinary |
---|---|
5.2k at £1 | David Keith Chisholm 25.84% Ordinary |
5.2k at £1 | Neil Miller Chisholm 25.84% Ordinary |
3k at £1 | Hazel Maureen Chisholm 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £42,119,832 |
Net Worth | £1,438,404 |
Cash | £351,765 |
Current Liabilities | £1,254,594 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
10 March 1997 | Delivered on: 26 March 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property comprising one site being part of the north seaton estate county of northumberland containing 175 & three fourths square yards with the dwellinghouse nd premises erected and k/a 120 milburn road ashington northumberland. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Outstanding |
---|---|
10 March 1997 | Delivered on: 26 March 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 67 and 69 front street and 5 bridge street (together k/a quay wall) newbiggin by the sea northumberland. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Outstanding |
10 March 1997 | Delivered on: 26 March 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 76 waterloo road blyth blyth valley nothumberland t/no;-ND30576. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Outstanding |
10 March 1997 | Delivered on: 26 March 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 high market (formerly market place) ashington northumberland. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Outstanding |
10 March 1997 | Delivered on: 26 March 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 50 front street west bedlington wansbeck northumberland t/no;-ND48586. 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 |
10 March 1997 | Delivered on: 26 March 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 16 clifton road cramlington blyth valley northumberland t/no;-ND86775. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Outstanding |
10 March 1997 | Delivered on: 26 March 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3 and 5 clayton street bedlington station wansbeck northhumberland t/no;-ND70320. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Outstanding |
10 March 1997 | Delivered on: 26 March 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Life insurance policy issued by permanent insurance company limited no.555995-001-5XD over the life of neil miller chisholm and all related rights thereto including bonuses life insurance policies issued by scottish widows fund and life assurance society number 5393512 on the life of david keith chisholm and number 5393503 on the life of charles howard chisholm and all related rights including bonuses accrued. See the mortgage charge document for full details. Outstanding |
10 July 2015 | Delivered on: 15 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Land known as 31 the square guidepost northumberland title number ND116223. Outstanding |
7 August 2009 | Delivered on: 11 August 2009 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property 68 queen street amble morpeth northumberland buildings and other structures, all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. See image for full details. Outstanding |
28 May 2009 | Delivered on: 1 June 2009 Persons entitled: Bank of Scotland PLC Classification: Legal charge 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: 32 and 34 station road billingham t/no: CE89650 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
5 February 2009 | Delivered on: 11 February 2009 Persons entitled: Bank of Scotland PLC Classification: Legal charge 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: The bungalow and land adjoining dudley and wheetslade working mens club clayton street dudley northumberland t/no TY442186; fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
29 January 2009 | Delivered on: 31 January 2009 Persons entitled: Bank of Scotland PLC Classification: Legal charge 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: 130 milburn road ashington northumberland t/no ND129327 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
17 May 2007 | Delivered on: 24 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12/14 avenue road seaton delaval t/no ND67350. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
24 November 2005 | Delivered on: 29 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 16-18 avenue road, seaton delaval, whitley bay, tyne wear t/no ND126341. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
11 April 2005 | Delivered on: 29 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 11-13 market place morpeth northumberland. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
10 March 1997 | Delivered on: 26 March 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the east side of elliott street blyth blyth valley northumberland t/no;-ND40947. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Outstanding |
10 March 1997 | Delivered on: 26 March 1997 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
6 April 2004 | Delivered on: 8 April 2004 Satisfied on: 28 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 375 and 377 benton road newcastle upon tyne t/n TY176656 together with all fixtures and fittings machinery and goodwill. Fully Satisfied |
10 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
---|---|
20 February 2020 | Director's details changed for Mr David Keith Chisholm on 19 February 2020 (2 pages) |
19 February 2020 | Secretary's details changed for Mr Charles Howard Chisholm on 19 February 2020 (1 page) |
19 February 2020 | Director's details changed for Mr Neil Miller Chisholm on 19 February 2020 (2 pages) |
19 February 2020 | Director's details changed for Mr David Keith Chisholm on 19 February 2020 (2 pages) |
19 February 2020 | Director's details changed for Mr Charles Howard Chisholm on 19 February 2020 (2 pages) |
3 February 2020 | Full accounts made up to 30 April 2019 (25 pages) |
10 January 2020 | Satisfaction of charge 16 in full (2 pages) |
11 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
27 February 2019 | Full accounts made up to 30 April 2018 (23 pages) |
14 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
31 January 2018 | Termination of appointment of Hazel Maureen Chisholm as a director on 29 January 2018 (1 page) |
13 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
9 November 2017 | Full accounts made up to 30 April 2017 (23 pages) |
9 November 2017 | Full accounts made up to 30 April 2017 (23 pages) |
25 January 2017 | Full accounts made up to 30 April 2016 (23 pages) |
25 January 2017 | Full accounts made up to 30 April 2016 (23 pages) |
11 November 2016 | Confirmation statement made on 9 November 2016 with updates (8 pages) |
11 November 2016 | Confirmation statement made on 9 November 2016 with updates (8 pages) |
5 February 2016 | Accounts for a medium company made up to 30 April 2015 (22 pages) |
5 February 2016 | Accounts for a medium company made up to 30 April 2015 (22 pages) |
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
15 July 2015 | Registration of charge 019856130019, created on 10 July 2015 (8 pages) |
15 July 2015 | Registration of charge 019856130019, created on 10 July 2015 (8 pages) |
11 February 2015 | Accounts for a medium company made up to 30 April 2014 (22 pages) |
11 February 2015 | Accounts for a medium company made up to 30 April 2014 (22 pages) |
17 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
28 January 2014 | Accounts for a medium company made up to 30 April 2013 (22 pages) |
28 January 2014 | Accounts for a medium company made up to 30 April 2013 (22 pages) |
12 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
18 January 2013 | Accounts for a medium company made up to 30 April 2012 (24 pages) |
18 January 2013 | Accounts for a medium company made up to 30 April 2012 (24 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (8 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (8 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (8 pages) |
17 January 2012 | Accounts for a medium company made up to 30 April 2011 (24 pages) |
17 January 2012 | Accounts for a medium company made up to 30 April 2011 (24 pages) |
10 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (8 pages) |
10 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (8 pages) |
10 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (8 pages) |
12 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (8 pages) |
12 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (8 pages) |
12 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (8 pages) |
13 September 2010 | Accounts for a medium company made up to 30 April 2010 (26 pages) |
13 September 2010 | Accounts for a medium company made up to 30 April 2010 (26 pages) |
17 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for David Keith Chisholm on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Neil Miller Chisholm on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Hazel Maureen Chisholm on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for David Keith Chisholm on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Hazel Maureen Chisholm on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Charles Howard Chisholm on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Neil Miller Chisholm on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Neil Miller Chisholm on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Hazel Maureen Chisholm on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for David Keith Chisholm on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Charles Howard Chisholm on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Charles Howard Chisholm on 9 November 2009 (2 pages) |
13 October 2009 | Full accounts made up to 30 April 2009 (23 pages) |
13 October 2009 | Full accounts made up to 30 April 2009 (23 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
18 November 2008 | Return made up to 09/11/08; full list of members (5 pages) |
18 November 2008 | Return made up to 09/11/08; full list of members (5 pages) |
22 September 2008 | Accounts for a medium company made up to 30 April 2008 (24 pages) |
22 September 2008 | Accounts for a medium company made up to 30 April 2008 (24 pages) |
12 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
12 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
17 September 2007 | Accounts for a medium company made up to 30 April 2007 (24 pages) |
17 September 2007 | Accounts for a medium company made up to 30 April 2007 (24 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Full accounts made up to 30 April 2006 (24 pages) |
3 January 2007 | Full accounts made up to 30 April 2006 (24 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Return made up to 09/11/06; full list of members (3 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Return made up to 09/11/06; full list of members (3 pages) |
13 February 2006 | Full accounts made up to 30 April 2005 (23 pages) |
13 February 2006 | Full accounts made up to 30 April 2005 (23 pages) |
13 December 2005 | Return made up to 09/11/05; full list of members (9 pages) |
13 December 2005 | Return made up to 09/11/05; full list of members (9 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2005 | Particulars of mortgage/charge (4 pages) |
29 April 2005 | Particulars of mortgage/charge (4 pages) |
15 February 2005 | Full accounts made up to 30 April 2004 (24 pages) |
15 February 2005 | Full accounts made up to 30 April 2004 (24 pages) |
7 December 2004 | Return made up to 09/11/04; full list of members
|
7 December 2004 | Return made up to 09/11/04; full list of members
|
5 October 2004 | Registered office changed on 05/10/04 from: 13 north seaton road ashington northumberland NE63 0AF (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: 13 north seaton road ashington northumberland NE63 0AF (1 page) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
1 March 2004 | Accounts for a medium company made up to 30 April 2003 (23 pages) |
1 March 2004 | Accounts for a medium company made up to 30 April 2003 (23 pages) |
5 December 2003 | Return made up to 09/11/03; full list of members (9 pages) |
5 December 2003 | Return made up to 09/11/03; full list of members (9 pages) |
21 January 2003 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
21 January 2003 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
12 December 2002 | Return made up to 09/11/02; full list of members (9 pages) |
12 December 2002 | Return made up to 09/11/02; full list of members (9 pages) |
16 November 2001 | Return made up to 09/11/01; full list of members (8 pages) |
16 November 2001 | Return made up to 09/11/01; full list of members (8 pages) |
18 October 2001 | Accounts for a medium company made up to 30 April 2001 (16 pages) |
18 October 2001 | Accounts for a medium company made up to 30 April 2001 (16 pages) |
6 December 2000 | Return made up to 09/11/00; full list of members (8 pages) |
6 December 2000 | Return made up to 09/11/00; full list of members (8 pages) |
3 November 2000 | Accounts for a medium company made up to 30 April 2000 (15 pages) |
3 November 2000 | Accounts for a medium company made up to 30 April 2000 (15 pages) |
29 November 1999 | Accounts for a medium company made up to 30 April 1999 (15 pages) |
29 November 1999 | Accounts for a medium company made up to 30 April 1999 (15 pages) |
19 November 1999 | Return made up to 09/11/99; full list of members (8 pages) |
19 November 1999 | Return made up to 09/11/99; full list of members (8 pages) |
25 November 1998 | Accounts for a medium company made up to 30 April 1998 (16 pages) |
25 November 1998 | Accounts for a medium company made up to 30 April 1998 (16 pages) |
13 November 1998 | Return made up to 09/11/98; full list of members
|
13 November 1998 | Return made up to 09/11/98; full list of members
|
25 February 1998 | Accounts for a medium company made up to 30 April 1997 (15 pages) |
25 February 1998 | Accounts for a medium company made up to 30 April 1997 (15 pages) |
11 December 1997 | Return made up to 11/11/97; full list of members
|
11 December 1997 | Return made up to 11/11/97; full list of members
|
26 March 1997 | Particulars of mortgage/charge (7 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (11 pages) |
26 March 1997 | Particulars of mortgage/charge (11 pages) |
26 March 1997 | Particulars of mortgage/charge (5 pages) |
26 March 1997 | Particulars of mortgage/charge (7 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (7 pages) |
26 March 1997 | Particulars of mortgage/charge (7 pages) |
26 March 1997 | Particulars of mortgage/charge (7 pages) |
26 March 1997 | Particulars of mortgage/charge (7 pages) |
26 March 1997 | Particulars of mortgage/charge (7 pages) |
26 March 1997 | Particulars of mortgage/charge (7 pages) |
26 March 1997 | Particulars of mortgage/charge (7 pages) |
26 March 1997 | Particulars of mortgage/charge (7 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (7 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (7 pages) |
26 March 1997 | Particulars of mortgage/charge (5 pages) |
18 December 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
18 December 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
14 November 1996 | Return made up to 11/11/96; full list of members (8 pages) |
14 November 1996 | Return made up to 11/11/96; full list of members (8 pages) |
1 March 1996 | Return made up to 14/11/95; no change of members (6 pages) |
1 March 1996 | Return made up to 14/11/95; no change of members (6 pages) |
14 December 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
14 December 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
2 May 1990 | Memorandum and Articles of Association (11 pages) |
8 May 1987 | Company name changed parkround LIMITED\certificate issued on 08/05/87 (2 pages) |
8 May 1987 | Company name changed parkround LIMITED\certificate issued on 08/05/87 (2 pages) |
4 February 1986 | Certificate of incorporation (1 page) |
4 February 1986 | Certificate of incorporation (1 page) |