Company NameHAYS Travel Limited
Company StatusActive
Company Number01990682
CategoryPrivate Limited Company
Incorporation Date18 February 1986(38 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameIrene Hays
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2008(21 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGilbridge House Keel Square
Sunderland
SR1 3HA
Director NameMrs Jane Elizabeth Schumm
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2010(24 years, 5 months after company formation)
Appointment Duration13 years, 9 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressGilbridge House Keel Square
Sunderland
SR1 3HA
Director NameMr Jonathon Robert Woodall
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(34 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressGilbridge House Keel Square
Sunderland
SR1 3HA
Director NameMr Kenneth Peter Campling
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(35 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressGilbridge House Keel Square
Sunderland
SR1 3HA
Director NameMrs Lisa Michelle McAuley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressGilbridge House Keel Square
Sunderland
SR1 3HA
Director NameMr John Hays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(5 years, 5 months after company formation)
Appointment Duration29 years, 3 months (resigned 13 November 2020)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressGilbridge House Keel Square
Sunderland
SR1 3HA
Director NameMrs Margaret Hays
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 1998)
RoleTravel Agent
Correspondence Address4 Markle Grove
East Rainton
Houghton Le Spring
Tyne & Wear
DH5 9QS
Secretary NameMalcolm Thomas Hays
NationalityBritish
StatusResigned
Appointed25 July 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 August 1992)
RoleCompany Director
Correspondence Address96 Cleadon Lea
Cleadon
Sunderland
Tyne & Wear
SR6 7TG
Secretary NameWilliam Thompson
NationalityBritish
StatusResigned
Appointed26 August 1992(6 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address22 Dipton Gardens
Tunstall
Sunderland
Tyne & Wear
SR3 1AN
Director NameMalcolm Thomas Hays
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1993(7 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1998)
RoleTravel Agent
Correspondence Address18 Sunniside Lane
Cleadon
Sunderland
SR6 7XB
Director NameGraham Dunlop
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(12 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2002)
RoleTravel Agent
Correspondence AddressMoonrakers Coptleigh
Houghton Le Spring
Tyne & Wear
DH5 8JD
Secretary NameRoger Scott Peat
NationalityBritish
StatusResigned
Appointed06 April 1998(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 1999)
RoleCompany Director
Correspondence Address12 North Lane
Norham
Berwick Upon Tweed
Northumberland
TD15 2LG
Scotland
Director NameMr Peter James Long
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(12 years, 8 months after company formation)
Appointment Duration12 months (resigned 26 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadwater Down
Tunbridge Wells
Kent
TN2 5NJ
Director NameTeresa Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(12 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2002)
RoleHuman Resources
Correspondence Address3 Turnberry
South Shields
Tyne & Wear
NE33 3JB
Director NameJill Louise Gardner
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(13 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 17 May 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Stables
Hedgefield Court Stella Road
Blaydon
Tyne & Wear
NE21 4LR
Secretary NameJill Louise Gardner
NationalityBritish
StatusResigned
Appointed09 June 1999(13 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 May 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Stables
Hedgefield Court Stella Road
Blaydon
Tyne & Wear
NE21 4LR
Director NameMr Michael Berriman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(13 years, 4 months after company formation)
Appointment Duration7 months (resigned 04 February 2000)
RoleMarketing Director
Correspondence Address24 Ashdale
Houghton Le Spring
Tyne & Wear
DH4 7SL
Director NamePeter Richard Brown
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(13 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 February 2000)
RoleCompany Director
Correspondence AddressBranscombe Heather Way
Storrington
Pulborough
West Sussex
RH20 4DD
Director NameJacqueline Violet Lamb
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(13 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 10 June 2000)
RolePersonnel Manager
Correspondence Address9 Church Close
Peterlee
County Durham
SR8 5QT
Director NameMark Anthony Gifford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2002)
RoleFinance Director
Correspondence Address1 Carylls Meadow
West Grinstead
West Sussex
RH13 8HW
Secretary NameMr Philip Sydney Coates
NationalityBritish
StatusResigned
Appointed24 May 2004(18 years, 3 months after company formation)
Appointment Duration12 months (resigned 23 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Woodham Gate
Newton Aycliffe
County Durham
DL5 4UB
Director NameRichard Charles Allen
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(19 years, 3 months after company formation)
Appointment Duration8 months (resigned 23 January 2006)
RoleCompany Director
Correspondence Address31 Foxglove Avenue
Leeds
West Yorkshire
LS8 2QR
Secretary NameMs Zoe Robson
NationalityBritish
StatusResigned
Appointed23 May 2005(19 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Featherstone Grove
Bedlington
Northumberland
NE22 6NU
Director NameMr David Christopher Hawke
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(20 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 2007)
RoleSales & Development Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kensington Gardens
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8AR
Secretary NameMr Michael Robert Norden
NationalityBritish
StatusResigned
Appointed02 August 2007(21 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address85 Neale Street
Sunderland
Tyne & Wear
SR6 9EY
Secretary NameGareth Mark Dixon
NationalityBritish
StatusResigned
Appointed01 July 2009(23 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 2010)
RoleCompany Director
Correspondence Address4 Roker Park Terrace
Sunderland
Tyne And Wear
SR6 9LY
Director NameMr Scott Hopkinson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(24 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Lancaster Drive
Wallsend
Tyne And Wear
NE28 9TF
Director NameMrs Jane Louise Atkins
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(25 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 October 2011)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Chesterton
Bridgnorth
Shropshire
WV15 5NX
Director NameMrs Susan Jarvis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(25 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 January 2013)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address28 Barnwell View
Herrington Burn
Houghton Le Spring
Tyne And Wear
DH4 7FB
Director NameMrs Rachel Margaret Dawson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(26 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 January 2013)
RoleTravel Agency
Country of ResidenceUnited Kingdom
Correspondence Address25 Vine Place
Sunderland
SR1 3NA
Director NameMrs Sallyanne Dixon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(26 years, 11 months after company formation)
Appointment Duration5 months (resigned 07 June 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9-11 Vine Place
Sunderland
SR1 3NE
Director NameMrs Andrea Kendal
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(27 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 May 2015)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence Address25 Vine Place
Sunderland
SR1 3NA
Director NameMrs Marta Fernandez Varona
Date of BirthJune 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed01 March 2014(28 years after company formation)
Appointment Duration5 years, 8 months (resigned 15 November 2019)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGilbridge House Keel Square
Sunderland
SR1 3HA
Director NameMr Jonathan Hays
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(29 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 July 2019)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address25 Vine Place
Sunderland
SR1 3NA
Director NameMrs Claire Elizabeth Maith
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2019(33 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 July 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGilbridge House Keel Square
Sunderland
SR1 3HA

Contact

Websitehaystravel.co.uk
Telephone0191 5661902
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressGilbridge House
Keel Square
Sunderland
SR1 3HA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

56.4k at £1John Hays
56.42%
Ordinary
43.6k at £1Irene Hays
43.58%
Ordinary

Financials

Year2014
Turnover£253,055,459
Gross Profit£28,468,061
Net Worth£12,777,633
Cash£47,810,339
Current Liabilities£75,731,161

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

13 October 2009Delivered on: 17 October 2009
Satisfied on: 27 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £3,650,000 credited to account designation 67809715 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or part from such deposit or account.
Fully Satisfied
13 October 2009Delivered on: 17 October 2009
Satisfied on: 27 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £3,650.000 credited to account designation 12955738 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
24 September 2009Delivered on: 30 September 2009
Satisfied on: 27 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £51,000 credited to account designation number 556111 678097 15 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
4 September 2009Delivered on: 10 September 2009
Satisfied on: 27 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £3,300,000 credited to account designation number P21295573800001 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
4 September 2009Delivered on: 10 September 2009
Satisfied on: 27 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £83,500 credited to account designation number P21295573800002 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
16 September 2005Delivered on: 22 September 2005
Satisfied on: 27 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 February 1989Delivered on: 6 March 1989
Satisfied on: 22 September 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8/9 mauntland street, houghton le spring, tyne and wear.
Fully Satisfied
21 May 2015Delivered on: 26 May 2015
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied
17 January 1989Delivered on: 1 February 1989
Satisfied on: 22 September 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 May 2015Delivered on: 26 May 2015
Satisfied on: 28 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied
19 March 2015Delivered on: 26 March 2015
Satisfied on: 28 January 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Fully Satisfied
8 August 2012Delivered on: 10 August 2012
Satisfied on: 27 February 2015
Persons entitled: Santander UK PLC

Classification: Charge on cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge the deposit.
Fully Satisfied
23 February 2012Delivered on: 1 March 2012
Satisfied on: 27 February 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Fully Satisfied
10 February 2012Delivered on: 21 February 2012
Satisfied on: 27 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 15705781 with the bank.
Fully Satisfied
28 March 2011Delivered on: 30 March 2011
Satisfied on: 27 February 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Fully Satisfied
28 March 2011Delivered on: 30 March 2011
Satisfied on: 27 February 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Fully Satisfied
29 July 2010Delivered on: 7 August 2010
Satisfied on: 25 July 2012
Persons entitled: Santander UK PLC

Classification: Charge on cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit shall be and is hereby charged to the bank by way of first fixed charge for all money and liabilities see image for full details.
Fully Satisfied
13 April 2010Delivered on: 17 April 2010
Satisfied on: 27 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 67809715 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
13 April 2010Delivered on: 17 April 2010
Satisfied on: 27 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 12955738 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
30 December 1988Delivered on: 5 January 1989
Satisfied on: 22 September 2005
Persons entitled: Barclays Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 church street, shildon county durham.
Fully Satisfied
28 May 2021Delivered on: 1 June 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as gilbridge house, high street west, sunderland, SR1 3HJ as comprised in title number TY261611 and such interest as the mortgagor has in the area of land and buildings shown coloured red on the attached plan marked "portico plan" as annexed to the charge.
Outstanding

Filing History

5 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
11 March 2024Registration of charge 019906820022, created on 8 March 2024 (28 pages)
16 January 2024Group of companies' accounts made up to 30 April 2023 (47 pages)
12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
6 April 2023Change of details for Irene Hays as a person with significant control on 27 September 2021 (2 pages)
6 April 2023Notification of Philip Clare as a person with significant control on 27 September 2021 (2 pages)
6 March 2023Cessation of John Hays as a person with significant control on 13 November 2021 (1 page)
7 October 2022Group of companies' accounts made up to 30 April 2022 (43 pages)
2 September 2022Appointment of Ms Lisa Mcauley as a director on 31 July 2022 (2 pages)
1 September 2022Termination of appointment of John Joseph Milburn as a director on 1 September 2022 (1 page)
6 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
20 December 2021Group of companies' accounts made up to 30 April 2021 (44 pages)
16 November 2021Director's details changed for Mrs Jane Elizabeth Schumm on 15 November 2021 (2 pages)
26 July 2021Appointment of Mr Kenneth Peter Campling as a director on 26 July 2021 (2 pages)
26 July 2021Termination of appointment of Claire Elizabeth Maith as a director on 23 July 2021 (1 page)
1 June 2021Registration of charge 019906820021, created on 28 May 2021 (50 pages)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
9 February 2021Auditor's resignation (1 page)
16 November 2020Termination of appointment of John Hays as a director on 13 November 2020 (1 page)
16 November 2020Appointment of Mr Jonathon Robert Woodall as a director on 16 November 2020 (2 pages)
16 November 2020Appointment of Mr John Joseph Milburn as a director on 16 November 2020 (2 pages)
26 October 2020Current accounting period extended from 31 October 2020 to 30 April 2021 (1 page)
25 August 2020Termination of appointment of Gillian Tiplady as a director on 5 August 2020 (1 page)
29 July 2020Group of companies' accounts made up to 31 October 2019 (45 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
15 January 2020Appointment of Mrs Gillian Tiplady as a director on 2 January 2020 (2 pages)
15 November 2019Termination of appointment of Marta Fernandez Varona as a director on 15 November 2019 (1 page)
15 November 2019Appointment of Ms Claire Elizabeth Maith as a director on 15 November 2019 (2 pages)
15 November 2019Director's details changed for Irene Hays on 15 November 2019 (2 pages)
15 November 2019Director's details changed for Mr John Hays on 15 November 2019 (2 pages)
4 September 2019Registered office address changed from Gilbridge House High Street West Sunderland SR1 3HA England to Gilbridge House Keel Square Sunderland SR1 3HA on 4 September 2019 (1 page)
12 August 2019Registered office address changed from 25 Vine Place Sunderland SR1 3NA to Gilbridge House High Street West Sunderland SR1 3HA on 12 August 2019 (1 page)
17 July 2019Termination of appointment of Jonathan Hays as a director on 17 July 2019 (1 page)
1 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
21 February 2019Group of companies' accounts made up to 31 October 2018 (36 pages)
4 July 2018Change of details for Irene Hays as a person with significant control on 23 May 2018 (5 pages)
28 June 2018Change of details for Mr John Hays as a person with significant control on 23 May 2018 (5 pages)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
16 March 2018Group of companies' accounts made up to 31 October 2017 (37 pages)
31 March 2017Confirmation statement made on 31 March 2017 with no updates (3 pages)
31 March 2017Confirmation statement made on 31 March 2017 with no updates (3 pages)
9 February 2017Group of companies' accounts made up to 31 October 2016 (35 pages)
9 February 2017Group of companies' accounts made up to 31 October 2016 (35 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
11 March 2016Group of companies' accounts made up to 31 October 2015 (31 pages)
11 March 2016Group of companies' accounts made up to 31 October 2015 (31 pages)
28 January 2016Satisfaction of charge 019906820018 in full (1 page)
28 January 2016Satisfaction of charge 019906820018 in full (1 page)
7 January 2016Satisfaction of charge 019906820020 in full (1 page)
7 January 2016Satisfaction of charge 019906820020 in full (1 page)
5 October 2015Appointment of Mr Jonathan Hays as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Mr Jonathan Hays as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Mr Jonathan Hays as a director on 1 October 2015 (2 pages)
18 September 2015Satisfaction of charge 019906820018 in part (1 page)
18 September 2015Satisfaction of charge 019906820018 in part (1 page)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100,000
(6 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100,000
(6 pages)
28 May 2015Satisfaction of charge 019906820019 in full (1 page)
28 May 2015Satisfaction of charge 019906820019 in full (1 page)
26 May 2015Registration of charge 019906820019, created on 21 May 2015 (5 pages)
26 May 2015Registration of charge 019906820019, created on 21 May 2015 (5 pages)
26 May 2015Registration of charge 019906820020, created on 21 May 2015 (4 pages)
26 May 2015Registration of charge 019906820020, created on 21 May 2015 (4 pages)
13 May 2015Termination of appointment of Andrea Kendal as a director on 11 May 2015 (1 page)
13 May 2015Termination of appointment of Andrea Kendal as a director on 11 May 2015 (1 page)
26 March 2015Registration of charge 019906820018, created on 19 March 2015 (11 pages)
26 March 2015Registration of charge 019906820018, created on 19 March 2015 (11 pages)
23 March 2015Group of companies' accounts made up to 31 October 2014 (30 pages)
23 March 2015Group of companies' accounts made up to 31 October 2014 (30 pages)
27 February 2015Satisfaction of charge 7 in full (2 pages)
27 February 2015Satisfaction of charge 15 in full (1 page)
27 February 2015Satisfaction of charge 9 in full (1 page)
27 February 2015Satisfaction of charge 9 in full (1 page)
27 February 2015Satisfaction of charge 6 in full (2 pages)
27 February 2015Satisfaction of charge 8 in full (1 page)
27 February 2015Satisfaction of charge 11 in full (1 page)
27 February 2015Satisfaction of charge 16 in full (2 pages)
27 February 2015Satisfaction of charge 13 in full (1 page)
27 February 2015Satisfaction of charge 13 in full (1 page)
27 February 2015Satisfaction of charge 7 in full (2 pages)
27 February 2015Satisfaction of charge 11 in full (1 page)
27 February 2015Satisfaction of charge 14 in full (1 page)
27 February 2015Satisfaction of charge 14 in full (1 page)
27 February 2015Satisfaction of charge 8 in full (1 page)
27 February 2015Satisfaction of charge 16 in full (2 pages)
27 February 2015Satisfaction of charge 17 in full (1 page)
27 February 2015Satisfaction of charge 10 in full (1 page)
27 February 2015Satisfaction of charge 15 in full (1 page)
27 February 2015Satisfaction of charge 5 in full (2 pages)
27 February 2015Satisfaction of charge 5 in full (2 pages)
27 February 2015Satisfaction of charge 10 in full (1 page)
27 February 2015Satisfaction of charge 6 in full (2 pages)
27 February 2015Satisfaction of charge 17 in full (1 page)
14 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100,000
(7 pages)
14 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100,000
(7 pages)
31 July 2014Group of companies' accounts made up to 31 October 2013 (29 pages)
31 July 2014Group of companies' accounts made up to 31 October 2013 (29 pages)
18 March 2014Appointment of Mrs Marta Fernandez Varona as a director (2 pages)
18 March 2014Appointment of Mrs Marta Fernandez Varona as a director (2 pages)
17 February 2014Termination of appointment of Stephen Walton as a director (1 page)
17 February 2014Termination of appointment of Stephen Walton as a director (1 page)
2 January 2014Appointment of Mrs Andrea Kendal as a director (2 pages)
2 January 2014Appointment of Mrs Andrea Kendal as a director (2 pages)
8 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100,000
(6 pages)
8 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100,000
(6 pages)
9 July 2013Termination of appointment of Sallyanne Dixon as a director (1 page)
9 July 2013Appointment of Mr Stephen John Walton as a director (2 pages)
9 July 2013Termination of appointment of Sallyanne Dixon as a director (1 page)
9 July 2013Appointment of Mr Stephen John Walton as a director (2 pages)
10 April 2013Group of companies' accounts made up to 31 October 2012 (25 pages)
10 April 2013Group of companies' accounts made up to 31 October 2012 (25 pages)
24 January 2013Termination of appointment of Rachel Dawson as a director (1 page)
24 January 2013Termination of appointment of Susan Jarvis as a director (1 page)
24 January 2013Appointment of Mrs Sallyanne Dixon as a director (2 pages)
24 January 2013Termination of appointment of Rachel Dawson as a director (1 page)
24 January 2013Appointment of Mrs Sallyanne Dixon as a director (2 pages)
24 January 2013Termination of appointment of Susan Jarvis as a director (1 page)
5 September 2012Appointment of Mrs Rachel Margaret Dawson as a director (2 pages)
5 September 2012Appointment of Mrs Rachel Margaret Dawson as a director (2 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
4 July 2012Termination of appointment of Miles Morgan as a director (1 page)
4 July 2012Director's details changed for Mrs Susan Jarvis on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mrs Susan Jarvis on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mrs Susan Jarvis on 4 July 2012 (2 pages)
4 July 2012Termination of appointment of Miles Morgan as a director (1 page)
10 May 2012Termination of appointment of Scott Hopkinson as a director (1 page)
10 May 2012Termination of appointment of Scott Hopkinson as a director (1 page)
12 April 2012Statement of company's objects (2 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
12 April 2012Statement of company's objects (2 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 March 2012Group of companies' accounts made up to 31 October 2011 (25 pages)
26 March 2012Group of companies' accounts made up to 31 October 2011 (25 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
3 January 2012Termination of appointment of Jane Atkins as a director (1 page)
3 January 2012Termination of appointment of Jane Atkins as a director (1 page)
11 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (8 pages)
8 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (8 pages)
2 August 2011Appointment of Mrs Susan Jarvis as a director (2 pages)
2 August 2011Appointment of Mrs Susan Jarvis as a director (2 pages)
27 July 2011Appointment of Mrs Jane Atkins as a director (2 pages)
27 July 2011Appointment of Mrs Jane Atkins as a director (2 pages)
15 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 100,000
(4 pages)
15 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 100,000
(4 pages)
15 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 100,000
(4 pages)
23 June 2011Group of companies' accounts made up to 31 October 2010 (25 pages)
23 June 2011Group of companies' accounts made up to 31 October 2010 (25 pages)
14 June 2011Termination of appointment of Jill Gardner as a director (1 page)
14 June 2011Termination of appointment of Jill Gardner as a director (1 page)
30 March 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
22 February 2011Appointment of Mr Scott Hopkinson as a director (3 pages)
22 February 2011Appointment of Mr Scott Hopkinson as a director (3 pages)
24 September 2010Termination of appointment of Gareth Dixon as a secretary (2 pages)
24 September 2010Termination of appointment of Gareth Dixon as a secretary (2 pages)
20 August 2010Appointment of Jane Elizabeth Schumm as a director (3 pages)
20 August 2010Appointment of Jane Elizabeth Schumm as a director (3 pages)
13 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
13 August 2010Director's details changed for Irene Hays on 25 July 2010 (2 pages)
13 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
13 August 2010Director's details changed for Irene Hays on 25 July 2010 (2 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
24 June 2010Group of companies' accounts made up to 31 October 2009 (25 pages)
24 June 2010Group of companies' accounts made up to 31 October 2009 (25 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 August 2009Return made up to 25/07/09; full list of members (4 pages)
21 August 2009Return made up to 25/07/09; full list of members (4 pages)
8 July 2009Secretary appointed gareth mark dixon (2 pages)
8 July 2009Secretary appointed gareth mark dixon (2 pages)
2 June 2009Group of companies' accounts made up to 31 October 2008 (25 pages)
2 June 2009Group of companies' accounts made up to 31 October 2008 (25 pages)
8 April 2009Appointment terminate, director and secretary michael norden logged form (1 page)
8 April 2009Appointment terminate, director and secretary michael norden logged form (1 page)
31 July 2008Return made up to 25/07/08; full list of members (5 pages)
31 July 2008Return made up to 25/07/08; full list of members (5 pages)
13 May 2008Group of companies' accounts made up to 31 October 2007 (23 pages)
13 May 2008Group of companies' accounts made up to 31 October 2007 (23 pages)
27 February 2008Director appointed irene hays (2 pages)
27 February 2008Director appointed irene hays (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
21 January 2008New secretary appointed (5 pages)
21 January 2008New secretary appointed (5 pages)
20 August 2007Return made up to 25/07/07; full list of members (8 pages)
20 August 2007Return made up to 25/07/07; full list of members (8 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
13 August 2007Group of companies' accounts made up to 31 October 2006 (23 pages)
13 August 2007Group of companies' accounts made up to 31 October 2006 (23 pages)
6 July 2007£ ic 49800/47500 24/05/07 £ sr 2300@1=2300 (1 page)
6 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 July 2007£ ic 49800/47500 24/05/07 £ sr 2300@1=2300 (1 page)
6 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 June 2007£ ic 80000/49800 02/05/07 £ sr 30200@1=30200 (1 page)
6 June 2007£ ic 80000/49800 02/05/07 £ sr 30200@1=30200 (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
17 May 2007New director appointed (4 pages)
17 May 2007New director appointed (4 pages)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
4 September 2006Return made up to 25/07/06; full list of members (8 pages)
4 September 2006Return made up to 25/07/06; full list of members (8 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
24 April 2006New director appointed (3 pages)
24 April 2006New director appointed (3 pages)
6 April 2006Group of companies' accounts made up to 31 October 2005 (24 pages)
6 April 2006Group of companies' accounts made up to 31 October 2005 (24 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Particulars of mortgage/charge (6 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (1 page)
22 September 2005Declaration of satisfaction of mortgage/charge (1 page)
22 September 2005Declaration of satisfaction of mortgage/charge (1 page)
22 September 2005Particulars of mortgage/charge (6 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (1 page)
6 September 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005New secretary appointed (2 pages)
21 March 2005Group of companies' accounts made up to 31 October 2004 (25 pages)
21 March 2005Group of companies' accounts made up to 31 October 2004 (25 pages)
3 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004New secretary appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004Secretary resigned (1 page)
17 April 2004Group of companies' accounts made up to 31 October 2003 (25 pages)
17 April 2004Group of companies' accounts made up to 31 October 2003 (25 pages)
1 March 2004New director appointed (3 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (3 pages)
7 October 2003Secretary's particulars changed;director's particulars changed (1 page)
7 October 2003Secretary's particulars changed;director's particulars changed (1 page)
28 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2003Director's particulars changed (1 page)
4 July 2003Director's particulars changed (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003New director appointed (2 pages)
31 March 2003Group of companies' accounts made up to 31 October 2002 (25 pages)
31 March 2003Group of companies' accounts made up to 31 October 2002 (25 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 September 2002Group of companies' accounts made up to 31 October 2001 (24 pages)
5 September 2002Group of companies' accounts made up to 31 October 2001 (24 pages)
4 September 2002Return made up to 25/07/02; full list of members (9 pages)
4 September 2002Return made up to 25/07/02; full list of members (9 pages)
13 February 2002New director appointed (3 pages)
13 February 2002New director appointed (3 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
3 September 2001Group of companies' accounts made up to 31 October 2000 (21 pages)
3 September 2001Group of companies' accounts made up to 31 October 2000 (21 pages)
10 August 2001Return made up to 25/07/01; full list of members (9 pages)
10 August 2001Return made up to 25/07/01; full list of members (9 pages)
30 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2000Full accounts made up to 31 October 1999 (16 pages)
31 August 2000Full accounts made up to 31 October 1999 (16 pages)
22 August 2000Return made up to 25/07/00; full list of members (9 pages)
22 August 2000Return made up to 25/07/00; full list of members (9 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 March 2000New director appointed (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (1 page)
15 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
17 November 1999New director appointed (1 page)
17 November 1999New director appointed (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
5 August 1999Return made up to 25/07/99; full list of members (8 pages)
5 August 1999Return made up to 25/07/99; full list of members (8 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999New secretary appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999New secretary appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
4 May 1999Full accounts made up to 31 October 1998 (14 pages)
4 May 1999Full accounts made up to 31 October 1998 (14 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
1 December 1998New director appointed (3 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (3 pages)
11 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
11 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
19 August 1998Return made up to 25/07/98; full list of members (6 pages)
19 August 1998Return made up to 25/07/98; full list of members (6 pages)
27 March 1998Full accounts made up to 31 October 1997 (14 pages)
27 March 1998New secretary appointed (1 page)
27 March 1998Full accounts made up to 31 October 1997 (14 pages)
27 March 1998New secretary appointed (1 page)
26 August 1997Return made up to 25/07/97; no change of members (6 pages)
26 August 1997Return made up to 25/07/97; no change of members (6 pages)
4 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
4 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
14 August 1996Return made up to 25/07/96; no change of members (4 pages)
14 August 1996Return made up to 25/07/96; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 31 October 1995 (8 pages)
1 May 1996Accounts for a small company made up to 31 October 1995 (8 pages)
21 August 1995Return made up to 25/07/95; full list of members (6 pages)
21 August 1995Return made up to 25/07/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
16 September 1991£ nc 25000/80000 19/08/91 (1 page)
16 September 1991£ nc 25000/80000 19/08/91 (1 page)
6 March 1989Particulars of mortgage/charge (3 pages)
6 March 1989Particulars of mortgage/charge (3 pages)
1 February 1989Particulars of mortgage/charge (3 pages)
1 February 1989Particulars of mortgage/charge (3 pages)
5 January 1989Particulars of mortgage/charge (3 pages)
5 January 1989Particulars of mortgage/charge (3 pages)
4 September 1987Accounts made up to 31 January 1987 (4 pages)
4 September 1987Accounts made up to 31 January 1987 (4 pages)
18 February 1986Incorporation (16 pages)
18 February 1986Incorporation (16 pages)