Company NameFranklin Steel Stockholders Ltd
Company StatusActive
Company Number02050406
CategoryPrivate Limited Company
Incorporation Date28 August 1986(37 years, 8 months ago)
Previous NamesFitprofit Limited and Franklin Steel Stockholders Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameBrian Dennis Phillips
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway Lodge Runneymede Road
Darras Hall Ponteland
Newcastle
NE20 9HF
Secretary NameRobert Wealleans
NationalityBritish
StatusCurrent
Appointed19 May 1993(6 years, 8 months after company formation)
Appointment Duration30 years, 11 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address1 Comlongan Mains Cottage
Clarencefield
Dumfries
DG1 4NA
Scotland
Director NameRobert Wealleans
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2000(14 years, 3 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Comlongan Mains Cottage
Clarencefield
Dumfries
DG1 4NA
Scotland
Director NameMichael St Clair Wallace
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2004(18 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lacebark
Burdon Vale
Sunderland
Tyne & Wear
SR3 2NZ
Director NameMr Ian Andrew Robinson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(25 years, 4 months after company formation)
Appointment Duration12 years, 3 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressFranklin Industrial Estate
Patterson Street
Blaydon Haugh, Blaydon
Tyne Wear
NE21 5TL
Director NameMr Ross William Phillips
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(33 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFranklin Industrial Estate
Patterson Street
Blaydon Haugh, Blaydon
Tyne Wear
NE21 5TL
Secretary NameMrs Gillian Phillips
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 May 1993)
RoleCompany Director
Correspondence Address49 Parklands
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LN
Director NameLucy Mary Newton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(10 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 February 2000)
RoleCompany Director
Correspondence AddressElliscope Farm
West Boldon
Tyne & Wear
NE36 0BD
Director NameJohn Keith Thompson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(12 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2000)
RoleSteel Stockists
Correspondence Address4 Havelock Mews
East Sleekburn
Bedlington
Northumberland
NE22 7DP
Director NameGordon Croxford
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(17 years, 5 months after company formation)
Appointment Duration18 years, 8 months (resigned 19 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moss Cresent
Meadowfield Park
Crawcrook
Tyne & Wear
NE40 4XL

Contact

Websitefranklinsteel.co.uk

Location

Registered AddressFranklin Industrial Estate
Patterson Street
Blaydon Haugh, Blaydon
Tyne Wear
NE21 5TL
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Shareholders

49k at £1Mr B.d. Phillips
98.00%
Ordinary
500 at £1Mr Ross Phillips
1.00%
Ordinary
500 at £1Tom Phillips
1.00%
Ordinary

Financials

Year2014
Turnover£5,977,016
Gross Profit£1,628,776
Net Worth£3,315,316
Cash£275,435
Current Liabilities£1,762,442

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

3 February 2017Delivered on: 7 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Premises at factory road blaydon on tyne gateshead t/n TY59819.
Outstanding
3 February 2017Delivered on: 7 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Premises at patterson street blaydon in tyne gateshead title numbers TY153418, TY343582 and TY228769.
Outstanding
24 December 2013Delivered on: 8 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The area of land at dunfries enterprise park heathhall dunfries t/no DMF19835. Notification of addition to or amendment of charge.
Outstanding
3 December 2013Delivered on: 4 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 April 2010Delivered on: 20 April 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security executed on 9 march 2010
Secured details: All sums due or to become due.
Particulars: All and whole subjects at dumfries enterprise park, heathhall, dumfries t/no DMF19835.
Outstanding
31 March 2010Delivered on: 10 April 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security executed on 09 march 2010
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the tenants interest in the lease of subjects at heathhall industrial estate dumfries.
Outstanding
14 July 2009Delivered on: 3 August 2009
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects at dumfries enterprise park, heathhall, dumfries t/n DMF19835.
Outstanding
13 January 1999Delivered on: 26 January 1999
Persons entitled: The Royal 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.
Particulars: F/H land and buildings on the south east side of patterson street blaydon tyne & wear t/n TY53721. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 July 2019Delivered on: 5 August 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects at dumfries enterprise park, heathhall, dumfries being the subjects. Registered in the land register of scotland under title number DMF19835.
Outstanding
23 July 2019Delivered on: 30 July 2019
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Affiliates

Classification: A registered charge
Particulars: By way of first legal mortgage the properties listed in schedule 1 of the debenture and all buildings and fixtures on each of the properties.. By way of first fixed charge all interests and estates in any freehold, leasehold or commonhold property at the date of the debenture or subsequently owned by it (other than any freehold, leasehold or commonhold property effectively charged by way of legal mortgage under clause 3.2 of the debenture) and, in each case, all buildings and fixtures on each such property.. By way of first fixed charge all the company's intellectual property (as defined in the debenture).
Outstanding
23 July 2019Delivered on: 30 July 2019
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Affiliates

Classification: A registered charge
Particulars: By way of first legal mortgage the properties known as industrial unit at former william pit colliery site, bransty, whitehaven and registered at the land registry with title number CU87038, franklin steel PLC, factory road, blaydon-on-tyne, NE21 5RU and registered at the land registry with title number TY59819 and land and buildings on the south east side of patterson road, blaydon and registed at the land registry with title number TY53721 and all buildings and fixtures on each of the properties.. By way of first fixed charge all interests and estates in any freehold, leasehold or commonhold property at the date of the legal charge or subsequently owned by it (other than any freehold, leasehold or commonhold property effectively charged by way of legal mortgage under clause 3.2 of the legal charge) and in each case all buildings and fixtures on each such property.
Outstanding
7 April 1995Delivered on: 13 April 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
30 October 2023Total exemption full accounts made up to 31 January 2023 (14 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
19 January 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
2 November 2022Termination of appointment of Gordon Croxford as a director on 19 October 2022 (1 page)
30 August 2022Total exemption full accounts made up to 31 January 2022 (14 pages)
20 January 2022Confirmation statement made on 15 December 2021 with updates (4 pages)
26 August 2021Total exemption full accounts made up to 31 January 2021 (14 pages)
5 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 January 2020 (15 pages)
2 April 2020Appointment of Mr Ross William Phillips as a director on 1 April 2020 (2 pages)
17 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 January 2019 (14 pages)
5 August 2019Registration of charge 020504060012, created on 30 July 2019 (26 pages)
30 July 2019Satisfaction of charge 1 in full (1 page)
30 July 2019Satisfaction of charge 020504060009 in full (1 page)
30 July 2019Satisfaction of charge 020504060008 in full (1 page)
30 July 2019Registration of charge 020504060010, created on 23 July 2019 (41 pages)
30 July 2019Registration of charge 020504060011, created on 23 July 2019 (51 pages)
30 July 2019Satisfaction of charge 020504060006 in full (1 page)
30 July 2019Satisfaction of charge 020504060007 in full (1 page)
30 July 2019Satisfaction of charge 2 in full (2 pages)
5 July 2019Satisfaction of charge 3 in full (1 page)
28 March 2019Satisfaction of charge 5 in full (1 page)
28 March 2019Satisfaction of charge 4 in full (1 page)
18 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 January 2018 (15 pages)
30 July 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 July 2018Certificate of re-registration from Public Limited Company to Private (1 page)
30 July 2018Re-registration of Memorandum and Articles (19 pages)
30 July 2018Re-registration from a public company to a private limited company (2 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
24 July 2017Full accounts made up to 31 January 2017 (17 pages)
24 July 2017Full accounts made up to 31 January 2017 (17 pages)
7 February 2017Registration of charge 020504060008, created on 3 February 2017 (9 pages)
7 February 2017Registration of charge 020504060008, created on 3 February 2017 (9 pages)
7 February 2017Registration of charge 020504060009, created on 3 February 2017 (9 pages)
7 February 2017Registration of charge 020504060009, created on 3 February 2017 (9 pages)
11 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
20 June 2016Full accounts made up to 31 January 2016 (18 pages)
20 June 2016Full accounts made up to 31 January 2016 (18 pages)
4 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50,000
(8 pages)
4 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50,000
(8 pages)
11 June 2015Full accounts made up to 31 January 2015 (18 pages)
11 June 2015Full accounts made up to 31 January 2015 (18 pages)
2 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 50,000
(8 pages)
2 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 50,000
(8 pages)
31 July 2014Full accounts made up to 31 January 2014 (21 pages)
31 July 2014Full accounts made up to 31 January 2014 (21 pages)
8 January 2014Registration of charge 020504060007 (7 pages)
8 January 2014Registration of charge 020504060007 (7 pages)
7 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(8 pages)
7 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(8 pages)
4 December 2013Registration of charge 020504060006 (5 pages)
4 December 2013Registration of charge 020504060006 (5 pages)
5 August 2013Full accounts made up to 31 January 2013 (20 pages)
5 August 2013Full accounts made up to 31 January 2013 (20 pages)
9 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (8 pages)
9 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (8 pages)
1 August 2012Full accounts made up to 31 January 2012 (20 pages)
1 August 2012Full accounts made up to 31 January 2012 (20 pages)
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
4 January 2012Appointment of Mr Ian Andrew Robinson as a director (2 pages)
4 January 2012Appointment of Mr Ian Andrew Robinson as a director (2 pages)
3 August 2011Full accounts made up to 31 January 2011 (20 pages)
3 August 2011Full accounts made up to 31 January 2011 (20 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
5 August 2010Full accounts made up to 31 January 2010 (18 pages)
5 August 2010Full accounts made up to 31 January 2010 (18 pages)
20 April 2010Particulars of a mortgage or charge/MG09 / charge no: 5 (7 pages)
20 April 2010Particulars of a mortgage or charge/MG09 / charge no: 5 (7 pages)
10 April 2010Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages)
10 April 2010Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages)
31 March 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
31 March 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
22 February 2010Director's details changed for Director Michael St Clair Wallace on 1 October 2009 (2 pages)
22 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 February 2010Director's details changed for Director Michael St Clair Wallace on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Director Michael St Clair Wallace on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Robert Wealleans on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Robert Wealleans on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Brian Dennis Phillips on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Robert Wealleans on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Gordon Croxford on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Gordon Croxford on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Gordon Croxford on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Brian Dennis Phillips on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Brian Dennis Phillips on 1 October 2009 (2 pages)
1 September 2009Full accounts made up to 31 January 2009 (21 pages)
1 September 2009Full accounts made up to 31 January 2009 (21 pages)
3 August 2009Particulars of a mortgage or charge/398 / charge no: 3 (5 pages)
3 August 2009Particulars of a mortgage or charge/398 / charge no: 3 (5 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
1 July 2008Full accounts made up to 31 January 2008 (22 pages)
1 July 2008Full accounts made up to 31 January 2008 (22 pages)
28 February 2008Return made up to 31/12/07; full list of members (4 pages)
28 February 2008Return made up to 31/12/07; full list of members (4 pages)
6 September 2007Full accounts made up to 31 January 2007 (27 pages)
6 September 2007Full accounts made up to 31 January 2007 (27 pages)
24 May 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2006Full accounts made up to 31 January 2006 (24 pages)
5 June 2006Full accounts made up to 31 January 2006 (24 pages)
10 February 2006Return made up to 31/12/05; full list of members (3 pages)
10 February 2006Return made up to 31/12/05; full list of members (3 pages)
18 July 2005Full accounts made up to 31 January 2005 (24 pages)
18 July 2005Full accounts made up to 31 January 2005 (24 pages)
11 January 2005New director appointed (1 page)
11 January 2005New director appointed (1 page)
22 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2004Full accounts made up to 31 January 2004 (27 pages)
16 August 2004Full accounts made up to 31 January 2004 (27 pages)
20 April 2004New director appointed (3 pages)
20 April 2004New director appointed (3 pages)
7 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 June 2003Full accounts made up to 31 January 2003 (26 pages)
24 June 2003Full accounts made up to 31 January 2003 (26 pages)
3 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 January 2003Return made up to 31/12/02; full list of members (7 pages)
18 June 2002Full accounts made up to 31 January 2002 (28 pages)
18 June 2002Full accounts made up to 31 January 2002 (28 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/01/02
(6 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/01/02
(6 pages)
4 September 2001Full accounts made up to 31 January 2001 (19 pages)
4 September 2001Full accounts made up to 31 January 2001 (19 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Return made up to 31/12/00; full list of members (6 pages)
28 March 2001Return made up to 31/12/00; full list of members (6 pages)
28 March 2001New director appointed (2 pages)
13 December 2000Memorandum and Articles of Association (5 pages)
13 December 2000Memorandum and Articles of Association (5 pages)
12 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
12 December 2000Certificate of re-registration from Private to Public Limited Company (1 page)
12 December 2000Declaration on reregistration from private to PLC (1 page)
12 December 2000Auditor's report (1 page)
12 December 2000Application for reregistration from private to PLC (1 page)
12 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
12 December 2000Ad 22/11/00--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
12 December 2000Re-registration of Memorandum and Articles (5 pages)
12 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 December 2000Certificate of re-registration from Private to Public Limited Company (1 page)
12 December 2000Balance Sheet (1 page)
12 December 2000Ad 22/11/00--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
12 December 2000Auditor's statement (1 page)
12 December 2000Auditor's report (1 page)
12 December 2000Balance Sheet (1 page)
12 December 2000Application for reregistration from private to PLC (1 page)
12 December 2000Auditor's statement (1 page)
12 December 2000Re-registration of Memorandum and Articles (5 pages)
12 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 December 2000Declaration on reregistration from private to PLC (1 page)
4 December 2000Full accounts made up to 31 January 2000 (22 pages)
4 December 2000Full accounts made up to 31 January 2000 (22 pages)
12 October 2000Registered office changed on 12/10/00 from: hannington works longrigg swalwell NE16 3AW (1 page)
12 October 2000Registered office changed on 12/10/00 from: hannington works longrigg swalwell NE16 3AW (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
23 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 February 2000Director resigned (1 page)
23 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 February 2000Director resigned (1 page)
1 December 1999Full accounts made up to 31 January 1999 (18 pages)
1 December 1999Full accounts made up to 31 January 1999 (18 pages)
5 March 1999Return made up to 31/12/98; no change of members (4 pages)
5 March 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1999Particulars of mortgage/charge (4 pages)
26 January 1999Particulars of mortgage/charge (4 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
11 September 1998Full accounts made up to 31 January 1998 (18 pages)
11 September 1998Full accounts made up to 31 January 1998 (18 pages)
18 February 1998Return made up to 31/12/97; full list of members (6 pages)
18 February 1998Return made up to 31/12/97; full list of members (6 pages)
4 December 1997Full accounts made up to 31 January 1997 (17 pages)
4 December 1997Full accounts made up to 31 January 1997 (17 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 November 1996Full accounts made up to 31 January 1996 (16 pages)
28 November 1996Full accounts made up to 31 January 1996 (16 pages)
21 February 1996Return made up to 31/12/95; no change of members (4 pages)
21 February 1996Return made up to 31/12/95; no change of members (4 pages)
29 August 1995Full accounts made up to 31 January 1995 (17 pages)
29 August 1995Full accounts made up to 31 January 1995 (17 pages)
9 June 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 June 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
27 November 1986Company name changed fitprofit LIMITED\certificate issued on 27/11/86 (2 pages)
27 November 1986Company name changed fitprofit LIMITED\certificate issued on 27/11/86 (2 pages)
28 August 1986Incorporation (13 pages)
28 August 1986Certificate of Incorporation (1 page)
28 August 1986Certificate of Incorporation (1 page)
28 August 1986Incorporation (13 pages)