Company NameChisholm Bookmakers Limited
Company StatusActive
Company Number01985613
CategoryPrivate Limited Company
Incorporation Date4 February 1986(38 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Charles Howard Chisholm
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeneside Buildings
Remscheid Way Jubilee
Industrial Estate Ashington
Northumberland
NE63 8UB
Director NameMr David Keith Chisholm
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeneside Buildings
Remscheid Way Jubilee
Industrial Estate Ashington
Northumberland
NE63 8UB
Director NameMr Neil Miller Chisholm
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeneside Buildings
Remscheid Way Jubilee
Industrial Estate Ashington
Northumberland
NE63 8UB
Secretary NameMr Charles Howard Chisholm
NationalityBritish
StatusCurrent
Appointed14 November 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeneside Buildings
Remscheid Way Jubilee
Industrial Estate Ashington
Northumberland
NE63 8UB
Director NameCarl Chisholm
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(5 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 February 1997)
RoleCompany Director
Correspondence AddressBrentwood Green Lane
Ashington
Northumberland
NE63 8DJ
Director NameHazel Maureen Chisholm
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(5 years, 9 months after company formation)
Appointment Duration26 years, 2 months (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 The Demesne
Ashington
Northumberland
NE63 9TP

Contact

Websitewww.chisholm.uk.com
Telephone0800 0126690
Telephone regionFreephone

Location

Registered AddressDeneside Buildings
Remscheid Way Jubilee
Industrial Estate Ashington
Northumberland
NE63 8UB
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardHaydon
Built Up AreaAshington (Northumberland)

Shareholders

6.7k at £1Charles Howard Chisholm
33.33%
Ordinary
5.2k at £1David Keith Chisholm
25.84%
Ordinary
5.2k at £1Neil Miller Chisholm
25.84%
Ordinary
3k at £1Hazel Maureen Chisholm
15.00%
Ordinary

Financials

Year2014
Turnover£42,119,832
Net Worth£1,438,404
Cash£351,765
Current Liabilities£1,254,594

Accounts

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

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

10 March 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 2015Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2007Delivered 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 2005Delivered 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 2005Delivered 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 1997Delivered 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 1997Delivered 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 2004Delivered 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

Filing History

10 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
20 February 2020Director's details changed for Mr David Keith Chisholm on 19 February 2020 (2 pages)
19 February 2020Secretary's details changed for Mr Charles Howard Chisholm on 19 February 2020 (1 page)
19 February 2020Director's details changed for Mr Neil Miller Chisholm on 19 February 2020 (2 pages)
19 February 2020Director's details changed for Mr David Keith Chisholm on 19 February 2020 (2 pages)
19 February 2020Director's details changed for Mr Charles Howard Chisholm on 19 February 2020 (2 pages)
3 February 2020Full accounts made up to 30 April 2019 (25 pages)
10 January 2020Satisfaction of charge 16 in full (2 pages)
11 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
27 February 2019Full accounts made up to 30 April 2018 (23 pages)
14 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
31 January 2018Termination of appointment of Hazel Maureen Chisholm as a director on 29 January 2018 (1 page)
13 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Full accounts made up to 30 April 2017 (23 pages)
9 November 2017Full accounts made up to 30 April 2017 (23 pages)
25 January 2017Full accounts made up to 30 April 2016 (23 pages)
25 January 2017Full accounts made up to 30 April 2016 (23 pages)
11 November 2016Confirmation statement made on 9 November 2016 with updates (8 pages)
11 November 2016Confirmation statement made on 9 November 2016 with updates (8 pages)
5 February 2016Accounts for a medium company made up to 30 April 2015 (22 pages)
5 February 2016Accounts for a medium company made up to 30 April 2015 (22 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 20,000
(8 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 20,000
(8 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 20,000
(8 pages)
15 July 2015Registration of charge 019856130019, created on 10 July 2015 (8 pages)
15 July 2015Registration of charge 019856130019, created on 10 July 2015 (8 pages)
11 February 2015Accounts for a medium company made up to 30 April 2014 (22 pages)
11 February 2015Accounts for a medium company made up to 30 April 2014 (22 pages)
17 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 20,000
(8 pages)
17 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 20,000
(8 pages)
17 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 20,000
(8 pages)
28 January 2014Accounts for a medium company made up to 30 April 2013 (22 pages)
28 January 2014Accounts for a medium company made up to 30 April 2013 (22 pages)
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 20,000
(8 pages)
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 20,000
(8 pages)
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 20,000
(8 pages)
18 January 2013Accounts for a medium company made up to 30 April 2012 (24 pages)
18 January 2013Accounts for a medium company made up to 30 April 2012 (24 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (8 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (8 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (8 pages)
17 January 2012Accounts for a medium company made up to 30 April 2011 (24 pages)
17 January 2012Accounts for a medium company made up to 30 April 2011 (24 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (8 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (8 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (8 pages)
12 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (8 pages)
12 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (8 pages)
12 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (8 pages)
13 September 2010Accounts for a medium company made up to 30 April 2010 (26 pages)
13 September 2010Accounts for a medium company made up to 30 April 2010 (26 pages)
17 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for David Keith Chisholm on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Neil Miller Chisholm on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Hazel Maureen Chisholm on 9 November 2009 (2 pages)
11 November 2009Director's details changed for David Keith Chisholm on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Hazel Maureen Chisholm on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Charles Howard Chisholm on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Neil Miller Chisholm on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Neil Miller Chisholm on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Hazel Maureen Chisholm on 9 November 2009 (2 pages)
11 November 2009Director's details changed for David Keith Chisholm on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Charles Howard Chisholm on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Charles Howard Chisholm on 9 November 2009 (2 pages)
13 October 2009Full accounts made up to 30 April 2009 (23 pages)
13 October 2009Full accounts made up to 30 April 2009 (23 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 18 (4 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 18 (4 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 17 (4 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 17 (4 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
18 November 2008Return made up to 09/11/08; full list of members (5 pages)
18 November 2008Return made up to 09/11/08; full list of members (5 pages)
22 September 2008Accounts for a medium company made up to 30 April 2008 (24 pages)
22 September 2008Accounts for a medium company made up to 30 April 2008 (24 pages)
12 November 2007Return made up to 09/11/07; full list of members (3 pages)
12 November 2007Return made up to 09/11/07; full list of members (3 pages)
17 September 2007Accounts for a medium company made up to 30 April 2007 (24 pages)
17 September 2007Accounts for a medium company made up to 30 April 2007 (24 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
3 January 2007Full accounts made up to 30 April 2006 (24 pages)
3 January 2007Full accounts made up to 30 April 2006 (24 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Return made up to 09/11/06; full list of members (3 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Return made up to 09/11/06; full list of members (3 pages)
13 February 2006Full accounts made up to 30 April 2005 (23 pages)
13 February 2006Full accounts made up to 30 April 2005 (23 pages)
13 December 2005Return made up to 09/11/05; full list of members (9 pages)
13 December 2005Return made up to 09/11/05; full list of members (9 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
28 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2005Particulars of mortgage/charge (4 pages)
29 April 2005Particulars of mortgage/charge (4 pages)
15 February 2005Full accounts made up to 30 April 2004 (24 pages)
15 February 2005Full accounts made up to 30 April 2004 (24 pages)
7 December 2004Return made up to 09/11/04; full list of members
  • 363(287) ‐ Registered office changed on 07/12/04
(9 pages)
7 December 2004Return made up to 09/11/04; full list of members
  • 363(287) ‐ Registered office changed on 07/12/04
(9 pages)
5 October 2004Registered office changed on 05/10/04 from: 13 north seaton road ashington northumberland NE63 0AF (1 page)
5 October 2004Registered office changed on 05/10/04 from: 13 north seaton road ashington northumberland NE63 0AF (1 page)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
1 March 2004Accounts for a medium company made up to 30 April 2003 (23 pages)
1 March 2004Accounts for a medium company made up to 30 April 2003 (23 pages)
5 December 2003Return made up to 09/11/03; full list of members (9 pages)
5 December 2003Return made up to 09/11/03; full list of members (9 pages)
21 January 2003Accounts for a medium company made up to 30 April 2002 (16 pages)
21 January 2003Accounts for a medium company made up to 30 April 2002 (16 pages)
12 December 2002Return made up to 09/11/02; full list of members (9 pages)
12 December 2002Return made up to 09/11/02; full list of members (9 pages)
16 November 2001Return made up to 09/11/01; full list of members (8 pages)
16 November 2001Return made up to 09/11/01; full list of members (8 pages)
18 October 2001Accounts for a medium company made up to 30 April 2001 (16 pages)
18 October 2001Accounts for a medium company made up to 30 April 2001 (16 pages)
6 December 2000Return made up to 09/11/00; full list of members (8 pages)
6 December 2000Return made up to 09/11/00; full list of members (8 pages)
3 November 2000Accounts for a medium company made up to 30 April 2000 (15 pages)
3 November 2000Accounts for a medium company made up to 30 April 2000 (15 pages)
29 November 1999Accounts for a medium company made up to 30 April 1999 (15 pages)
29 November 1999Accounts for a medium company made up to 30 April 1999 (15 pages)
19 November 1999Return made up to 09/11/99; full list of members (8 pages)
19 November 1999Return made up to 09/11/99; full list of members (8 pages)
25 November 1998Accounts for a medium company made up to 30 April 1998 (16 pages)
25 November 1998Accounts for a medium company made up to 30 April 1998 (16 pages)
13 November 1998Return made up to 09/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 1998Return made up to 09/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1998Accounts for a medium company made up to 30 April 1997 (15 pages)
25 February 1998Accounts for a medium company made up to 30 April 1997 (15 pages)
11 December 1997Return made up to 11/11/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 December 1997Return made up to 11/11/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 March 1997Particulars of mortgage/charge (7 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (11 pages)
26 March 1997Particulars of mortgage/charge (11 pages)
26 March 1997Particulars of mortgage/charge (5 pages)
26 March 1997Particulars of mortgage/charge (7 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (7 pages)
26 March 1997Particulars of mortgage/charge (7 pages)
26 March 1997Particulars of mortgage/charge (7 pages)
26 March 1997Particulars of mortgage/charge (7 pages)
26 March 1997Particulars of mortgage/charge (7 pages)
26 March 1997Particulars of mortgage/charge (7 pages)
26 March 1997Particulars of mortgage/charge (7 pages)
26 March 1997Particulars of mortgage/charge (7 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (7 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (7 pages)
26 March 1997Particulars of mortgage/charge (5 pages)
18 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
18 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
14 November 1996Return made up to 11/11/96; full list of members (8 pages)
14 November 1996Return made up to 11/11/96; full list of members (8 pages)
1 March 1996Return made up to 14/11/95; no change of members (6 pages)
1 March 1996Return made up to 14/11/95; no change of members (6 pages)
14 December 1995Accounts for a small company made up to 30 April 1995 (5 pages)
14 December 1995Accounts for a small company made up to 30 April 1995 (5 pages)
2 May 1990Memorandum and Articles of Association (11 pages)
8 May 1987Company name changed parkround LIMITED\certificate issued on 08/05/87 (2 pages)
8 May 1987Company name changed parkround LIMITED\certificate issued on 08/05/87 (2 pages)
4 February 1986Certificate of incorporation (1 page)
4 February 1986Certificate of incorporation (1 page)