Company NameHolmesterne Farm Co. Limited
DirectorKeith Philip Tindell
Company StatusActive
Company Number02058445
CategoryPrivate Limited Company
Incorporation Date25 September 1986(37 years, 7 months ago)
Previous NamesBarden Meat Company Limited(The) and The Meat Management Company Limited

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Keith Philip Tindell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1991(4 years, 6 months after company formation)
Appointment Duration33 years
RoleButcher
Country of ResidenceEngland
Correspondence AddressBelle Vue Farm
West Tanfield
Ripon
North Yorkshire
HG4 5JZ
Secretary NameMr Richard Pridmore
NationalityBritish
StatusCurrent
Appointed04 September 1998(11 years, 11 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Tinshill Road
Cookridge
Leeds
West Yorkshire
LS16 7DS
Director NameMrs Katrina Lynne Tindell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 1994)
RoleSecretary
Correspondence Address8 Long Lane
Clayton West
Huddersfield
West Yorkshire
HD8 9PR
Secretary NameMr Keith Philip Tindell
NationalityBritish
StatusResigned
Appointed16 April 1991(4 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelle Vue Farm
West Tanfield
Ripon
North Yorkshire
HG4 5JZ
Director NameMr Anthony Robinson Fawcett
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(7 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 May 2005)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressStudford Farm
Ampleforth
York
North Yorkshire
YO6 5EL
Director NameMr Christopher Garland
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 1995)
RoleSales Director
Correspondence AddressLonsdale House
Ampleforth
York
North Yorkshire
YO6 4DX
Director NameMr David Holmes
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(7 years, 6 months after company formation)
Appointment Duration3 years (resigned 17 April 1997)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCollin Spring
Clint
Harrogate
North Yorkshire
HG3 3DR
Director NameMr Antony James Sterne
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(7 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 December 2000)
RoleCompany Director
Correspondence AddressRiver House 197 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AA
Director NameMr Martin Lionel Sterne
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(7 years, 6 months after company formation)
Appointment Duration27 years, 4 months (resigned 18 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Aldfield
Ripon
North Yorkshire
HG4 3BE
Director NameMr.   Mbe,Td Louis David Walker
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(14 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 May 2004)
RoleCompany Director/Butcher
Country of ResidenceEngland
Correspondence AddressThe Grange
Mollington
Banbury
Oxfordshire
OX17 1AP
Director NameTony Hawkins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(16 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 February 2004)
RoleCompany Director
Correspondence Address11 Henblas
Llwys Preswylfa
Mold
Flintshire
CH7 1UZ
Wales
Director NameSteven Andrew Holden
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(16 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 2006)
RoleCompany Director
Correspondence Address16 Kingfisher Reach
Boroughbridge
North Yorkshire
YO51 9JS

Contact

Websitewww.holmesterne.co.uk/
Telephone01748 818283
Telephone regionRichmond

Location

Registered AddressGatherley Road Industrial Estate
Brompton On Swale
Richmond
North Yorkshire
DL10 7JQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton-on-Swale
WardBrompton-on-Swale and Scorton
Built Up AreaBrompton-on-Swale
Address Matches8 other UK companies use this postal address

Shareholders

108 at £1Keith Philip Tindell
50.00%
Ordinary
108 at £1Martin Lionel Sterne
50.00%
Ordinary

Financials

Year2014
Turnover£17,758,261
Gross Profit£3,213,215
Net Worth£2,062,268
Cash£4,902
Current Liabilities£4,551,925

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return16 April 2024 (1 week, 2 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

20 July 2016Delivered on: 29 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 April 2010Delivered on: 28 April 2010
Persons entitled: Bank of Scotland PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The policy being; legal & general assurance society limited, policy no. 013218002-7, mr keith philip tindell, sum assured-£250,000, date-11/02/2009; all sum assured by it and all bonuses and benefits which may arise under it.
Outstanding
8 January 2010Delivered on: 12 January 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 May 2008Delivered on: 7 June 2008
Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 September 2022Delivered on: 2 September 2022
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
30 March 2020Delivered on: 16 April 2020
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
9 August 2016Delivered on: 9 August 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
24 February 2006Delivered on: 1 March 2006
Satisfied on: 19 August 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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. See the mortgage charge document for full details.
Fully Satisfied
30 May 2003Delivered on: 31 May 2003
Satisfied on: 19 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sites 1 & 2 gatherleys road brompton on swale richmond. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
7 August 1998Delivered on: 10 August 1998
Satisfied on: 19 August 2008
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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
12 December 1995Delivered on: 19 December 1995
Satisfied on: 19 August 2008
Persons entitled: Tsb Commercial Finance Limited

Classification: Book debts debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts. See the mortgage charge document for full details.
Fully Satisfied
23 June 1988Delivered on: 29 June 1988
Satisfied on: 18 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

27 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
13 March 2023Full accounts made up to 30 June 2022 (24 pages)
2 September 2022Satisfaction of charge 020584450010 in full (1 page)
2 September 2022Registration of charge 020584450012, created on 1 September 2022 (38 pages)
1 September 2022Satisfaction of charge 020584450009 in full (1 page)
20 April 2022Confirmation statement made on 16 April 2022 with updates (4 pages)
13 January 2022Full accounts made up to 30 June 2021 (25 pages)
19 November 2021Notification of Barden Foods Limited as a person with significant control on 18 August 2021 (2 pages)
19 November 2021Cessation of Keith Philip Tindell as a person with significant control on 18 August 2021 (1 page)
6 October 2021Cessation of Martin Lionel Sterne as a person with significant control on 18 August 2021 (1 page)
6 October 2021Termination of appointment of Martin Lionel Sterne as a director on 18 August 2021 (1 page)
7 July 2021Full accounts made up to 30 June 2020 (25 pages)
20 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
26 June 2020Full accounts made up to 30 June 2019 (24 pages)
27 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
16 April 2020Registration of charge 020584450011, created on 30 March 2020 (21 pages)
14 February 2020Satisfaction of charge 8 in full (1 page)
26 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
6 November 2018Full accounts made up to 30 June 2018 (24 pages)
24 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
27 March 2018Full accounts made up to 30 June 2017 (25 pages)
21 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
16 March 2017Full accounts made up to 30 June 2016 (28 pages)
16 March 2017Full accounts made up to 30 June 2016 (28 pages)
25 November 2016Satisfaction of charge 7 in full (4 pages)
25 November 2016Satisfaction of charge 7 in full (4 pages)
16 September 2016Satisfaction of charge 6 in full (4 pages)
16 September 2016Satisfaction of charge 6 in full (4 pages)
9 August 2016Registration of charge 020584450010, created on 9 August 2016 (9 pages)
9 August 2016Registration of charge 020584450010, created on 9 August 2016 (9 pages)
29 July 2016Registration of charge 020584450009, created on 20 July 2016 (5 pages)
29 July 2016Registration of charge 020584450009, created on 20 July 2016 (5 pages)
17 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 216
(5 pages)
17 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 216
(5 pages)
16 December 2015Full accounts made up to 30 June 2015 (23 pages)
16 December 2015Full accounts made up to 30 June 2015 (23 pages)
5 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 216
(5 pages)
5 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 216
(5 pages)
9 April 2015Full accounts made up to 30 June 2014 (20 pages)
9 April 2015Full accounts made up to 30 June 2014 (20 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 216
(5 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 216
(5 pages)
19 February 2014Full accounts made up to 30 June 2013 (22 pages)
19 February 2014Full accounts made up to 30 June 2013 (22 pages)
24 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
9 April 2013Full accounts made up to 30 June 2012 (23 pages)
9 April 2013Full accounts made up to 30 June 2012 (23 pages)
19 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
30 March 2012Full accounts made up to 30 June 2011 (19 pages)
30 March 2012Full accounts made up to 30 June 2011 (19 pages)
18 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
14 February 2011Full accounts made up to 30 June 2010 (19 pages)
14 February 2011Full accounts made up to 30 June 2010 (19 pages)
29 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Mr Keith Philip Tindell on 16 April 2010 (2 pages)
29 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Mr Keith Philip Tindell on 16 April 2010 (2 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 April 2010Full accounts made up to 30 June 2009 (31 pages)
6 April 2010Full accounts made up to 30 June 2009 (31 pages)
16 March 2010Resolutions
  • RES13 ‐ Off-market contingent purchase contract agreement 09/03/2010
(2 pages)
16 March 2010Resolutions
  • RES13 ‐ Off-market contingent purchase contract agreement 09/03/2010
(2 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
17 April 2009Return made up to 16/04/09; full list of members (4 pages)
17 April 2009Return made up to 16/04/09; full list of members (4 pages)
28 November 2008Accounts for a medium company made up to 30 June 2008 (18 pages)
28 November 2008Accounts for a medium company made up to 30 June 2008 (18 pages)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
23 April 2008Accounts for a medium company made up to 30 June 2007 (19 pages)
23 April 2008Accounts for a medium company made up to 30 June 2007 (19 pages)
21 April 2008Return made up to 16/04/08; full list of members (4 pages)
21 April 2008Return made up to 16/04/08; full list of members (4 pages)
23 April 2007Location of debenture register (1 page)
23 April 2007Location of register of members (1 page)
23 April 2007Location of debenture register (1 page)
23 April 2007Return made up to 16/04/07; full list of members (3 pages)
23 April 2007Return made up to 16/04/07; full list of members (3 pages)
23 April 2007Location of register of members (1 page)
16 November 2006Accounts for a medium company made up to 30 June 2006 (18 pages)
16 November 2006Accounts for a medium company made up to 30 June 2006 (18 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
20 April 2006Return made up to 16/04/06; full list of members (3 pages)
20 April 2006Return made up to 16/04/06; full list of members (3 pages)
1 March 2006Particulars of mortgage/charge (7 pages)
1 March 2006Particulars of mortgage/charge (7 pages)
9 December 2005Full accounts made up to 30 June 2005 (18 pages)
9 December 2005Full accounts made up to 30 June 2005 (18 pages)
15 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2005Director resigned (1 page)
15 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2005Director resigned (1 page)
29 June 2005£ ic 328/220 19/05/05 £ sr 108@1=108 (1 page)
29 June 2005£ ic 328/220 19/05/05 £ sr 108@1=108 (1 page)
23 June 2005Director resigned (2 pages)
23 June 2005Director resigned (2 pages)
3 May 2005Return made up to 16/04/05; no change of members (8 pages)
3 May 2005Return made up to 16/04/05; no change of members (8 pages)
30 March 2005Accounts for a medium company made up to 30 June 2004 (19 pages)
30 March 2005Accounts for a medium company made up to 30 June 2004 (19 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
29 April 2004Full accounts made up to 30 June 2003 (20 pages)
29 April 2004Full accounts made up to 30 June 2003 (20 pages)
27 April 2004Return made up to 16/04/04; change of members (8 pages)
27 April 2004Return made up to 16/04/04; change of members (8 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
4 July 2003£ ic 432/324 30/05/03 £ sr 108@1=108 (1 page)
4 July 2003£ ic 432/324 30/05/03 £ sr 108@1=108 (1 page)
31 May 2003Particulars of mortgage/charge (5 pages)
31 May 2003Particulars of mortgage/charge (5 pages)
27 April 2003Return made up to 16/04/03; full list of members (9 pages)
27 April 2003Return made up to 16/04/03; full list of members (9 pages)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
17 February 2003Full accounts made up to 30 June 2002 (19 pages)
17 February 2003Full accounts made up to 30 June 2002 (19 pages)
25 April 2002Return made up to 16/04/02; full list of members (8 pages)
25 April 2002Return made up to 16/04/02; full list of members (8 pages)
17 December 2001Full accounts made up to 30 June 2001 (18 pages)
17 December 2001Full accounts made up to 30 June 2001 (18 pages)
20 April 2001Return made up to 16/04/01; full list of members (8 pages)
20 April 2001Return made up to 16/04/01; full list of members (8 pages)
16 February 2001Accounts for a medium company made up to 30 June 2000 (17 pages)
16 February 2001Accounts for a medium company made up to 30 June 2000 (17 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
26 April 2000Return made up to 16/04/00; full list of members (8 pages)
26 April 2000£ ic 75432/432 01/01/00 £ sr 75000@1=75000 (1 page)
26 April 2000£ ic 75432/432 01/01/00 £ sr 75000@1=75000 (1 page)
26 April 2000Return made up to 16/04/00; full list of members (8 pages)
19 January 2000Nc dec already adjusted 01/01/00 (1 page)
19 January 2000Nc dec already adjusted 01/01/00 (1 page)
11 November 1999Accounts for a medium company made up to 30 June 1999 (17 pages)
11 November 1999Accounts for a medium company made up to 30 June 1999 (17 pages)
16 May 1999£ sr 30000@1 07/04/99 (1 page)
16 May 1999£ sr 30000@1 07/04/99 (1 page)
10 May 1999Return made up to 16/04/99; full list of members (9 pages)
10 May 1999Return made up to 16/04/99; full list of members (9 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned (1 page)
14 September 1998Full accounts made up to 30 June 1998 (17 pages)
14 September 1998Full accounts made up to 30 June 1998 (17 pages)
11 August 1998Return made up to 16/04/98; full list of members (8 pages)
11 August 1998Return made up to 16/04/98; full list of members (8 pages)
10 August 1998Particulars of mortgage/charge (6 pages)
10 August 1998Particulars of mortgage/charge (6 pages)
10 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1997£ ic 105540/105432 17/04/97 £ sr 108@1=108 (1 page)
9 September 1997£ ic 105540/105432 17/04/97 £ sr 108@1=108 (1 page)
8 September 1997Full accounts made up to 30 June 1997 (17 pages)
8 September 1997Full accounts made up to 30 June 1997 (17 pages)
29 August 1997Ad 20/06/97--------- £ si 75000@1=75000 £ ic 30540/105540 (2 pages)
29 August 1997Ad 20/06/97--------- £ si 75000@1=75000 £ ic 30540/105540 (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 August 1997Director resigned (1 page)
28 August 1997£ nc 1030000/1105000 20/06/97 (1 page)
28 August 1997Ad 17/04/97--------- £ si 30000@1=30000 £ ic 540/30540 (2 pages)
28 August 1997Ad 17/04/97--------- £ si 30000@1=30000 £ ic 540/30540 (2 pages)
28 August 1997£ nc 1030000/1105000 20/06/97 (1 page)
1 August 1997Accounts for a small company made up to 30 June 1996 (6 pages)
1 August 1997Accounts for a small company made up to 30 June 1996 (6 pages)
29 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
29 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
29 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
29 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
29 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
29 July 1997£ nc 1000000/1030000 17/04/97 (1 page)
29 July 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
29 July 1997£ nc 1000000/1030000 17/04/97 (1 page)
29 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
29 July 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
27 April 1997Return made up to 16/04/97; no change of members (8 pages)
27 April 1997Return made up to 16/04/97; no change of members (8 pages)
27 December 1996£ nc 10000/1000000 23/12/96 (1 page)
27 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 December 1996£ nc 10000/1000000 23/12/96 (1 page)
15 September 1996Return made up to 16/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 September 1996Return made up to 16/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 April 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
16 April 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Director resigned (2 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
24 April 1995Return made up to 16/04/95; no change of members (10 pages)
24 April 1995Return made up to 16/04/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
27 April 1994Return made up to 16/04/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 1994Return made up to 16/04/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 1986Certificate of Incorporation (1 page)
25 September 1986Incorporation (17 pages)
25 September 1986Certificate of Incorporation (1 page)
25 September 1986Incorporation (17 pages)