Darras Hall Ponteland
Newcastle
NE20 9HF
Secretary Name | Robert Wealleans |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 1993(6 years, 8 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Comlongan Mains Cottage Clarencefield Dumfries DG1 4NA Scotland |
Director Name | Robert Wealleans |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2000(14 years, 3 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Comlongan Mains Cottage Clarencefield Dumfries DG1 4NA Scotland |
Director Name | Michael St Clair Wallace |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2004(18 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lacebark Burdon Vale Sunderland Tyne & Wear SR3 2NZ |
Director Name | Mr Ian Andrew Robinson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2012(25 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Franklin Industrial Estate Patterson Street Blaydon Haugh, Blaydon Tyne Wear NE21 5TL |
Director Name | Mr Ross William Phillips |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(33 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Franklin Industrial Estate Patterson Street Blaydon Haugh, Blaydon Tyne Wear NE21 5TL |
Secretary Name | Mrs Gillian Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 May 1993) |
Role | Company Director |
Correspondence Address | 49 Parklands Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LN |
Director Name | Lucy Mary Newton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 February 2000) |
Role | Company Director |
Correspondence Address | Elliscope Farm West Boldon Tyne & Wear NE36 0BD |
Director Name | John Keith Thompson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(12 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2000) |
Role | Steel Stockists |
Correspondence Address | 4 Havelock Mews East Sleekburn Bedlington Northumberland NE22 7DP |
Director Name | Gordon Croxford |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(17 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 19 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moss Cresent Meadowfield Park Crawcrook Tyne & Wear NE40 4XL |
Website | franklinsteel.co.uk |
---|
Registered Address | Franklin Industrial Estate Patterson Street Blaydon Haugh, Blaydon Tyne Wear NE21 5TL |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
49k at £1 | Mr B.d. Phillips 98.00% Ordinary |
---|---|
500 at £1 | Mr Ross Phillips 1.00% Ordinary |
500 at £1 | Tom Phillips 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,977,016 |
Gross Profit | £1,628,776 |
Net Worth | £3,315,316 |
Cash | £275,435 |
Current Liabilities | £1,762,442 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
3 February 2017 | Delivered 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 2017 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 1999 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 1995 | Delivered 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 |
7 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (14 pages) |
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
19 January 2023 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
2 November 2022 | Termination of appointment of Gordon Croxford as a director on 19 October 2022 (1 page) |
30 August 2022 | Total exemption full accounts made up to 31 January 2022 (14 pages) |
20 January 2022 | Confirmation statement made on 15 December 2021 with updates (4 pages) |
26 August 2021 | Total exemption full accounts made up to 31 January 2021 (14 pages) |
5 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 January 2020 (15 pages) |
2 April 2020 | Appointment of Mr Ross William Phillips as a director on 1 April 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 January 2019 (14 pages) |
5 August 2019 | Registration of charge 020504060012, created on 30 July 2019 (26 pages) |
30 July 2019 | Satisfaction of charge 1 in full (1 page) |
30 July 2019 | Satisfaction of charge 020504060009 in full (1 page) |
30 July 2019 | Satisfaction of charge 020504060008 in full (1 page) |
30 July 2019 | Registration of charge 020504060010, created on 23 July 2019 (41 pages) |
30 July 2019 | Registration of charge 020504060011, created on 23 July 2019 (51 pages) |
30 July 2019 | Satisfaction of charge 020504060006 in full (1 page) |
30 July 2019 | Satisfaction of charge 020504060007 in full (1 page) |
30 July 2019 | Satisfaction of charge 2 in full (2 pages) |
5 July 2019 | Satisfaction of charge 3 in full (1 page) |
28 March 2019 | Satisfaction of charge 5 in full (1 page) |
28 March 2019 | Satisfaction of charge 4 in full (1 page) |
18 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 January 2018 (15 pages) |
30 July 2018 | Resolutions
|
30 July 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 July 2018 | Re-registration of Memorandum and Articles (19 pages) |
30 July 2018 | Re-registration from a public company to a private limited company (2 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
24 July 2017 | Full accounts made up to 31 January 2017 (17 pages) |
24 July 2017 | Full accounts made up to 31 January 2017 (17 pages) |
7 February 2017 | Registration of charge 020504060008, created on 3 February 2017 (9 pages) |
7 February 2017 | Registration of charge 020504060008, created on 3 February 2017 (9 pages) |
7 February 2017 | Registration of charge 020504060009, created on 3 February 2017 (9 pages) |
7 February 2017 | Registration of charge 020504060009, created on 3 February 2017 (9 pages) |
11 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
20 June 2016 | Full accounts made up to 31 January 2016 (18 pages) |
20 June 2016 | Full accounts made up to 31 January 2016 (18 pages) |
4 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
11 June 2015 | Full accounts made up to 31 January 2015 (18 pages) |
11 June 2015 | Full accounts made up to 31 January 2015 (18 pages) |
2 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
31 July 2014 | Full accounts made up to 31 January 2014 (21 pages) |
31 July 2014 | Full accounts made up to 31 January 2014 (21 pages) |
8 January 2014 | Registration of charge 020504060007 (7 pages) |
8 January 2014 | Registration of charge 020504060007 (7 pages) |
7 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
4 December 2013 | Registration of charge 020504060006 (5 pages) |
4 December 2013 | Registration of charge 020504060006 (5 pages) |
5 August 2013 | Full accounts made up to 31 January 2013 (20 pages) |
5 August 2013 | Full accounts made up to 31 January 2013 (20 pages) |
9 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (8 pages) |
9 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (8 pages) |
1 August 2012 | Full accounts made up to 31 January 2012 (20 pages) |
1 August 2012 | Full accounts made up to 31 January 2012 (20 pages) |
4 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Appointment of Mr Ian Andrew Robinson as a director (2 pages) |
4 January 2012 | Appointment of Mr Ian Andrew Robinson as a director (2 pages) |
3 August 2011 | Full accounts made up to 31 January 2011 (20 pages) |
3 August 2011 | Full accounts made up to 31 January 2011 (20 pages) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Full accounts made up to 31 January 2010 (18 pages) |
5 August 2010 | Full accounts made up to 31 January 2010 (18 pages) |
20 April 2010 | Particulars of a mortgage or charge/MG09 / charge no: 5 (7 pages) |
20 April 2010 | Particulars of a mortgage or charge/MG09 / charge no: 5 (7 pages) |
10 April 2010 | Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages) |
10 April 2010 | Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages) |
31 March 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages) |
31 March 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages) |
22 February 2010 | Director's details changed for Director Michael St Clair Wallace on 1 October 2009 (2 pages) |
22 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
22 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
22 February 2010 | Director's details changed for Director Michael St Clair Wallace on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Director Michael St Clair Wallace on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Robert Wealleans on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Robert Wealleans on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Brian Dennis Phillips on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Robert Wealleans on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Gordon Croxford on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Gordon Croxford on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Gordon Croxford on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Brian Dennis Phillips on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Brian Dennis Phillips on 1 October 2009 (2 pages) |
1 September 2009 | Full accounts made up to 31 January 2009 (21 pages) |
1 September 2009 | Full accounts made up to 31 January 2009 (21 pages) |
3 August 2009 | Particulars of a mortgage or charge/398 / charge no: 3 (5 pages) |
3 August 2009 | Particulars of a mortgage or charge/398 / charge no: 3 (5 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 July 2008 | Full accounts made up to 31 January 2008 (22 pages) |
1 July 2008 | Full accounts made up to 31 January 2008 (22 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
6 September 2007 | Full accounts made up to 31 January 2007 (27 pages) |
6 September 2007 | Full accounts made up to 31 January 2007 (27 pages) |
24 May 2007 | Return made up to 31/12/06; full list of members
|
24 May 2007 | Return made up to 31/12/06; full list of members
|
5 June 2006 | Full accounts made up to 31 January 2006 (24 pages) |
5 June 2006 | Full accounts made up to 31 January 2006 (24 pages) |
10 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
18 July 2005 | Full accounts made up to 31 January 2005 (24 pages) |
18 July 2005 | Full accounts made up to 31 January 2005 (24 pages) |
11 January 2005 | New director appointed (1 page) |
11 January 2005 | New director appointed (1 page) |
22 December 2004 | Return made up to 31/12/04; full list of members
|
22 December 2004 | Return made up to 31/12/04; full list of members
|
16 August 2004 | Full accounts made up to 31 January 2004 (27 pages) |
16 August 2004 | Full accounts made up to 31 January 2004 (27 pages) |
20 April 2004 | New director appointed (3 pages) |
20 April 2004 | New director appointed (3 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 June 2003 | Full accounts made up to 31 January 2003 (26 pages) |
24 June 2003 | Full accounts made up to 31 January 2003 (26 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 June 2002 | Full accounts made up to 31 January 2002 (28 pages) |
18 June 2002 | Full accounts made up to 31 January 2002 (28 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members
|
16 January 2002 | Return made up to 31/12/01; full list of members
|
4 September 2001 | Full accounts made up to 31 January 2001 (19 pages) |
4 September 2001 | Full accounts made up to 31 January 2001 (19 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 March 2001 | New director appointed (2 pages) |
13 December 2000 | Memorandum and Articles of Association (5 pages) |
13 December 2000 | Memorandum and Articles of Association (5 pages) |
12 December 2000 | Resolutions
|
12 December 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 December 2000 | Declaration on reregistration from private to PLC (1 page) |
12 December 2000 | Auditor's report (1 page) |
12 December 2000 | Application for reregistration from private to PLC (1 page) |
12 December 2000 | Resolutions
|
12 December 2000 | Ad 22/11/00--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
12 December 2000 | Re-registration of Memorandum and Articles (5 pages) |
12 December 2000 | Resolutions
|
12 December 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 December 2000 | Balance Sheet (1 page) |
12 December 2000 | Ad 22/11/00--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
12 December 2000 | Auditor's statement (1 page) |
12 December 2000 | Auditor's report (1 page) |
12 December 2000 | Balance Sheet (1 page) |
12 December 2000 | Application for reregistration from private to PLC (1 page) |
12 December 2000 | Auditor's statement (1 page) |
12 December 2000 | Re-registration of Memorandum and Articles (5 pages) |
12 December 2000 | Resolutions
|
12 December 2000 | Declaration on reregistration from private to PLC (1 page) |
4 December 2000 | Full accounts made up to 31 January 2000 (22 pages) |
4 December 2000 | Full accounts made up to 31 January 2000 (22 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: hannington works longrigg swalwell NE16 3AW (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: hannington works longrigg swalwell NE16 3AW (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
23 February 2000 | Return made up to 31/12/99; full list of members
|
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Return made up to 31/12/99; full list of members
|
23 February 2000 | Director resigned (1 page) |
1 December 1999 | Full accounts made up to 31 January 1999 (18 pages) |
1 December 1999 | Full accounts made up to 31 January 1999 (18 pages) |
5 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 January 1999 | Particulars of mortgage/charge (4 pages) |
26 January 1999 | Particulars of mortgage/charge (4 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
11 September 1998 | Full accounts made up to 31 January 1998 (18 pages) |
11 September 1998 | Full accounts made up to 31 January 1998 (18 pages) |
18 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 December 1997 | Full accounts made up to 31 January 1997 (17 pages) |
4 December 1997 | Full accounts made up to 31 January 1997 (17 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 November 1996 | Full accounts made up to 31 January 1996 (16 pages) |
28 November 1996 | Full accounts made up to 31 January 1996 (16 pages) |
21 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
21 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 August 1995 | Full accounts made up to 31 January 1995 (17 pages) |
29 August 1995 | Full accounts made up to 31 January 1995 (17 pages) |
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
13 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
27 November 1986 | Company name changed fitprofit LIMITED\certificate issued on 27/11/86 (2 pages) |
27 November 1986 | Company name changed fitprofit LIMITED\certificate issued on 27/11/86 (2 pages) |
28 August 1986 | Incorporation (13 pages) |
28 August 1986 | Certificate of Incorporation (1 page) |
28 August 1986 | Certificate of Incorporation (1 page) |
28 August 1986 | Incorporation (13 pages) |