Company NameCaledonian Farms Limited
DirectorsIan Douglas Lowe and Michael James Baynham
Company StatusActive
Company Number01989358
CategoryPrivate Limited Company
Incorporation Date13 February 1986(38 years, 2 months ago)
Previous NamesJordans 342 Public Limited Company and CCL Developments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Douglas Lowe
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1992(6 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61a North Castle Street
Edinburgh
EH2 3LJ
Scotland
Director NameMichael James Baynham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1996(10 years, 8 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61a North Castle Street
Edinburgh
EH2 3LJ
Scotland
Secretary NameMichael James Baynham
NationalityBritish
StatusCurrent
Appointed01 November 1996(10 years, 8 months after company formation)
Appointment Duration27 years, 5 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address61a North Castle Street
Edinburgh
EH2 3LJ
Scotland
Director NameChristopher Roger Ettrick Brooke
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(6 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 06 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatermeadow
Swarraton
Alresford
Hampshire
SO24 9TQ
Director NamePeter Graham Shirley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(6 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 December 1996)
RoleCompany Director
Correspondence Address20 Sandringham Drive Bramcote Hills
Beeston
Nottingham
Nottinghamshire
NG9 3ED
Director NameMr Hugh Fuller Smallwood
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(6 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 06 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShernden Manor
Marsh Green
Edenbridge
Kent
TN8 5PS
Secretary NamePeter Graham Shirley
NationalityBritish
StatusResigned
Appointed05 April 1992(6 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address20 Sandringham Drive Bramcote Hills
Beeston
Nottingham
Nottinghamshire
NG9 3ED

Contact

Websitecaledoniantrust.com
Email address[email protected]
Telephone0131 2200416
Telephone regionEdinburgh

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Address MatchesOver 80 other UK companies use this postal address

Shareholders

931.2k at £1Caledonian Trust PLC
100.00%
Ordinary
1 at £1Ian Douglas Lowe
0.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return5 April 2024 (2 weeks ago)
Next Return Due19 April 2025 (12 months from now)

Charges

14 June 1988Delivered on: 17 June 1988
Satisfied on: 30 September 1997
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of bontoft avenue, kingston upon hull and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 April 1988Delivered on: 14 April 1988
Satisfied on: 18 October 1997
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Goodwill, undertaking & book debts.
Fully Satisfied
14 March 1988Delivered on: 15 March 1988
Satisfied on: 30 September 1997
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Block 3 brackla indust. Est. Litchard bridgend. The proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 March 1988Delivered on: 15 March 1988
Satisfied on: 30 September 1997
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 4-7 kestral indust est.burrington way, plymouth devon. The proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 August 1989Delivered on: 31 August 1989
Satisfied on: 10 October 1997
Persons entitled: Coutts and Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Uit 6,7,8 missouri av. Salford greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 July 1989Delivered on: 2 August 1989
Satisfied on: 10 October 1997
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Block c sundance court western park avenue salford greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 1989Delivered on: 27 July 1989
Satisfied on: 10 October 1997
Persons entitled: Coutts and Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sites BT1/Z346 and BT1/Z349 dukesway team valley trading estate gateshead tyne & wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 February 1988Delivered on: 9 February 1988
Satisfied on: 30 September 1997
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the n/e of old newton road, bovey tracey, devon and/or proceeds of sale there of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1989Delivered on: 21 July 1989
Satisfied on: 30 September 1997
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 13 birksland street, bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1989Delivered on: 21 July 1989
Satisfied on: 30 September 1997
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 14 birksland street bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1989Delivered on: 21 July 1989
Satisfied on: 30 September 1997
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 15 birksland street bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1989Delivered on: 21 July 1989
Satisfied on: 30 September 1997
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 16 birksland street, west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1989Delivered on: 21 July 1989
Satisfied on: 30 September 1997
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 birksland street, bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1989Delivered on: 21 July 1989
Satisfied on: 30 September 1997
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 birksland street bradford, west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1989Delivered on: 21 July 1989
Satisfied on: 30 September 1997
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 birksland street, bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1989Delivered on: 21 July 1989
Satisfied on: 30 September 1997
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7 birksland street, bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1989Delivered on: 21 July 1989
Satisfied on: 30 September 1997
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8 birksland street, bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1989Delivered on: 21 July 1989
Satisfied on: 30 September 1997
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 9 birksland street, bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 February 1988Delivered on: 9 February 1988
Satisfied on: 30 September 1997
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1-6 national avenue industrial estate, national avenue kingston upon hull and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1989Delivered on: 21 July 1989
Satisfied on: 30 September 1997
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 10 birksland street, bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1989Delivered on: 21 July 1989
Satisfied on: 30 September 1997
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 11 birksland street, bradford. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1989Delivered on: 21 July 1989
Satisfied on: 30 September 1997
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 12 birksland street, bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1989Delivered on: 21 July 1989
Satisfied on: 30 September 1997
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 17 birksland street, bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1989Delivered on: 21 July 1989
Satisfied on: 30 September 1997
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 birksland street bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1989Delivered on: 21 July 1989
Satisfied on: 30 September 1997
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 birksland street bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1989Delivered on: 21 July 1989
Satisfied on: 30 September 1997
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 birksland street bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 June 1989Delivered on: 11 July 1989
Satisfied on: 30 September 1997
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land south of heal west plas, brockla indust estate, bridgend, agwr M. glam.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 April 1989Delivered on: 14 April 1989
Satisfied on: 30 September 1997
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Block 4, brackla industrial estate bridgend. & proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 June 1988Delivered on: 17 June 1988
Satisfied on: 25 April 1990
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises known as barracks road, stourport and/or proceeds of sale there of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 February 1988Delivered on: 9 February 1988
Satisfied on: 30 September 1997
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1-8 lords meadow industrial estate, crediton, devon and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 February 1988Delivered on: 15 February 1988
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) units 1-9 saltash industrial & estate, gilston road, saltash 2) units 1-6 national avenue industrial estate national avenue, kingston up HULL3) land lying the n/e of old newton road, bovey tracey, devon 4) units 1-8 lords meadow industrial estate, crediton devon 5) goodwill, undertaking, book debts and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 February 1988Delivered on: 9 February 1988
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1-9 saltash industrial estate, gilston road, saltash, cornwall and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 July 1989Delivered on: 26 July 1989
Persons entitled: Sun Life Assurance Company of Canada (UK) Limited

Classification: Legal charge
Secured details: £500,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: L/H land being site no. BT1/Z346 on the team valley trading estate in the county of tyne & wear together with the buildings & other erectons and the landlords fixtures & fittings l/h land being site no BT1/Z349 on the said team valley trading estate (please see doc for full details).
Outstanding

Filing History

18 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
7 January 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
5 July 2022Registered office address changed from St Anns Wharf 112 Quayside Newcastle upon Tyne NE99 1SB to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022 (1 page)
19 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
6 January 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
4 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
11 May 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
17 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
16 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
18 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
8 January 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
14 February 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
14 February 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
13 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 931,167
(5 pages)
13 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 931,167
(5 pages)
7 January 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
7 January 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 931,167
(5 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 931,167
(5 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 931,167
(5 pages)
21 January 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
21 January 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 931,167
(5 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 931,167
(5 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 931,167
(5 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
11 January 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
11 January 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
11 January 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
11 January 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
7 February 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
7 February 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
14 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
18 January 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
18 January 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
5 November 2009Director's details changed for Michael James Baynham on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Ian Douglas Lowe on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Ian Douglas Lowe on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Ian Douglas Lowe on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Michael James Baynham on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Michael James Baynham on 5 November 2009 (2 pages)
6 October 2009Secretary's details changed for Michael James Baynham on 5 October 2009 (1 page)
6 October 2009Secretary's details changed for Michael James Baynham on 5 October 2009 (1 page)
6 October 2009Secretary's details changed for Michael James Baynham on 5 October 2009 (1 page)
8 April 2009Return made up to 05/04/09; full list of members (4 pages)
8 April 2009Return made up to 05/04/09; full list of members (4 pages)
23 January 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
23 January 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
15 April 2008Return made up to 05/04/08; full list of members (4 pages)
15 April 2008Return made up to 05/04/08; full list of members (4 pages)
10 January 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
10 January 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2007Memorandum and Articles of Association (13 pages)
7 June 2007Memorandum and Articles of Association (13 pages)
4 June 2007Company name changed ccl developments LIMITED\certificate issued on 04/06/07 (2 pages)
4 June 2007Company name changed ccl developments LIMITED\certificate issued on 04/06/07 (2 pages)
12 April 2007Return made up to 05/04/07; full list of members (2 pages)
12 April 2007Return made up to 05/04/07; full list of members (2 pages)
12 February 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
12 February 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
6 April 2006Return made up to 05/04/06; full list of members (2 pages)
6 April 2006Return made up to 05/04/06; full list of members (2 pages)
9 February 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
9 February 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
6 April 2005Return made up to 05/04/05; full list of members (2 pages)
6 April 2005Return made up to 05/04/05; full list of members (2 pages)
4 January 2005Accounts for a dormant company made up to 30 June 2004 (8 pages)
4 January 2005Accounts for a dormant company made up to 30 June 2004 (8 pages)
14 April 2004Return made up to 05/04/04; full list of members (7 pages)
14 April 2004Return made up to 05/04/04; full list of members (7 pages)
14 January 2004Accounts for a dormant company made up to 30 June 2003 (8 pages)
14 January 2004Accounts for a dormant company made up to 30 June 2003 (8 pages)
15 April 2003Return made up to 05/04/03; full list of members (7 pages)
15 April 2003Return made up to 05/04/03; full list of members (7 pages)
16 September 2002Accounts for a dormant company made up to 30 June 2002 (8 pages)
16 September 2002Accounts for a dormant company made up to 30 June 2002 (8 pages)
11 April 2002Return made up to 05/04/02; full list of members (6 pages)
11 April 2002Return made up to 05/04/02; full list of members (6 pages)
5 February 2002Accounts for a dormant company made up to 30 June 2001 (8 pages)
5 February 2002Accounts for a dormant company made up to 30 June 2001 (8 pages)
12 April 2001Return made up to 05/04/01; no change of members (6 pages)
12 April 2001Return made up to 05/04/01; no change of members (6 pages)
17 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2000Full accounts made up to 30 June 2000 (11 pages)
29 December 2000Full accounts made up to 30 June 2000 (11 pages)
12 April 2000Return made up to 05/04/00; no change of members (6 pages)
12 April 2000Return made up to 05/04/00; no change of members (6 pages)
24 December 1999Full accounts made up to 30 June 1999 (11 pages)
24 December 1999Full accounts made up to 30 June 1999 (11 pages)
12 April 1999Return made up to 05/04/99; full list of members (8 pages)
12 April 1999Return made up to 05/04/99; full list of members (8 pages)
30 December 1998Full accounts made up to 30 June 1998 (12 pages)
30 December 1998Full accounts made up to 30 June 1998 (12 pages)
16 September 1998Re-registration of Memorandum and Articles (13 pages)
16 September 1998Re-registration of Memorandum and Articles (13 pages)
16 September 1998Certificate of re-registration from Public Limited Company to Private (1 page)
16 September 1998Application for reregistration from PLC to private (1 page)
16 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1998Application for reregistration from PLC to private (1 page)
16 September 1998Certificate of re-registration from Public Limited Company to Private (1 page)
20 April 1998Return made up to 05/04/98; no change of members (6 pages)
20 April 1998Return made up to 05/04/98; no change of members (6 pages)
10 March 1998Registered office changed on 10/03/98 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
10 March 1998Registered office changed on 10/03/98 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
5 January 1998Full accounts made up to 30 June 1997 (12 pages)
5 January 1998Full accounts made up to 30 June 1997 (12 pages)
18 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1997Declaration of satisfaction of mortgage/charge (1 page)
10 October 1997Declaration of satisfaction of mortgage/charge (1 page)
10 October 1997Declaration of satisfaction of mortgage/charge (1 page)
10 October 1997Declaration of satisfaction of mortgage/charge (1 page)
10 October 1997Declaration of satisfaction of mortgage/charge (1 page)
10 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
14 April 1997Return made up to 05/04/97; change of members (8 pages)
14 April 1997Return made up to 05/04/97; change of members (8 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
4 December 1996Auditor's resignation (2 pages)
4 December 1996Auditor's resignation (2 pages)
4 December 1996Auditor's resignation (2 pages)
4 December 1996Auditor's resignation (2 pages)
11 November 1996Secretary resigned (1 page)
11 November 1996Registered office changed on 11/11/96 from: 39 derby road stapleford nottingham NG9 7AN (1 page)
11 November 1996Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
11 November 1996New secretary appointed (3 pages)
11 November 1996New secretary appointed (3 pages)
11 November 1996Registered office changed on 11/11/96 from: 39 derby road stapleford nottingham NG9 7AN (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996Secretary resigned (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
10 November 1996Director resigned (1 page)
10 November 1996Director resigned (1 page)
10 November 1996Director resigned (1 page)
10 November 1996Director resigned (1 page)
23 September 1996Full accounts made up to 31 March 1996 (15 pages)
23 September 1996Full accounts made up to 31 March 1996 (15 pages)
22 May 1996Return made up to 05/04/96; full list of members (10 pages)
22 May 1996Return made up to 05/04/96; full list of members (10 pages)
30 October 1995Full accounts made up to 31 March 1995 (14 pages)
30 October 1995Full accounts made up to 31 March 1995 (14 pages)
21 April 1995Director's particulars changed (2 pages)
21 April 1995Director's particulars changed (10 pages)
21 April 1995Return made up to 05/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1995Director's particulars changed (10 pages)
21 April 1995Return made up to 05/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1995Director's particulars changed (2 pages)
31 October 1993Full accounts made up to 31 March 1993 (12 pages)
31 October 1993Full accounts made up to 31 March 1993 (12 pages)
11 December 1991Full accounts made up to 31 March 1991 (17 pages)
11 December 1991Full accounts made up to 31 March 1991 (17 pages)
19 December 1989Full accounts made up to 31 December 1988 (16 pages)
19 December 1989Full accounts made up to 31 December 1988 (16 pages)