West Tanfield
Ripon
North Yorkshire
HG4 5JZ
Secretary Name | Mr Richard Pridmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 1998(11 years, 11 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Tinshill Road Cookridge Leeds West Yorkshire LS16 7DS |
Director Name | Mrs Katrina Lynne Tindell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 1994) |
Role | Secretary |
Correspondence Address | 8 Long Lane Clayton West Huddersfield West Yorkshire HD8 9PR |
Secretary Name | Mr Keith Philip Tindell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belle Vue Farm West Tanfield Ripon North Yorkshire HG4 5JZ |
Director Name | Mr Anthony Robinson Fawcett |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 May 2005) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Studford Farm Ampleforth York North Yorkshire YO6 5EL |
Director Name | Mr Christopher Garland |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 August 1995) |
Role | Sales Director |
Correspondence Address | Lonsdale House Ampleforth York North Yorkshire YO6 4DX |
Director Name | Mr David Holmes |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(7 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 17 April 1997) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Collin Spring Clint Harrogate North Yorkshire HG3 3DR |
Director Name | Mr Antony James Sterne |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 December 2000) |
Role | Company Director |
Correspondence Address | River House 197 High Street Boston Spa Wetherby West Yorkshire LS23 6AA |
Director Name | Mr Martin Lionel Sterne |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(7 years, 6 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 18 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree House Aldfield Ripon North Yorkshire HG4 3BE |
Director Name | Mr. Mbe,Td Louis David Walker |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 May 2004) |
Role | Company Director/Butcher |
Country of Residence | England |
Correspondence Address | The Grange Mollington Banbury Oxfordshire OX17 1AP |
Director Name | Tony Hawkins |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(16 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | 11 Henblas Llwys Preswylfa Mold Flintshire CH7 1UZ Wales |
Director Name | Steven Andrew Holden |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 2006) |
Role | Company Director |
Correspondence Address | 16 Kingfisher Reach Boroughbridge North Yorkshire YO51 9JS |
Website | www.holmesterne.co.uk/ |
---|---|
Telephone | 01748 818283 |
Telephone region | Richmond |
Registered Address | Gatherley Road Industrial Estate Brompton On Swale Richmond North Yorkshire DL10 7JQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Brompton-on-Swale |
Ward | Brompton-on-Swale and Scorton |
Built Up Area | Brompton-on-Swale |
Address Matches | 8 other UK companies use this postal address |
108 at £1 | Keith Philip Tindell 50.00% Ordinary |
---|---|
108 at £1 | Martin Lionel Sterne 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,758,261 |
Gross Profit | £3,213,215 |
Net Worth | £2,062,268 |
Cash | £4,902 |
Current Liabilities | £4,551,925 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 16 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
20 July 2016 | Delivered on: 29 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
26 April 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2022 | Delivered on: 2 September 2022 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
30 March 2020 | Delivered 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 2016 | Delivered on: 9 August 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
24 February 2006 | Delivered 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 2003 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 1988 | Delivered 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 |
27 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
---|---|
13 March 2023 | Full accounts made up to 30 June 2022 (24 pages) |
2 September 2022 | Satisfaction of charge 020584450010 in full (1 page) |
2 September 2022 | Registration of charge 020584450012, created on 1 September 2022 (38 pages) |
1 September 2022 | Satisfaction of charge 020584450009 in full (1 page) |
20 April 2022 | Confirmation statement made on 16 April 2022 with updates (4 pages) |
13 January 2022 | Full accounts made up to 30 June 2021 (25 pages) |
19 November 2021 | Notification of Barden Foods Limited as a person with significant control on 18 August 2021 (2 pages) |
19 November 2021 | Cessation of Keith Philip Tindell as a person with significant control on 18 August 2021 (1 page) |
6 October 2021 | Cessation of Martin Lionel Sterne as a person with significant control on 18 August 2021 (1 page) |
6 October 2021 | Termination of appointment of Martin Lionel Sterne as a director on 18 August 2021 (1 page) |
7 July 2021 | Full accounts made up to 30 June 2020 (25 pages) |
20 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
26 June 2020 | Full accounts made up to 30 June 2019 (24 pages) |
27 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
16 April 2020 | Registration of charge 020584450011, created on 30 March 2020 (21 pages) |
14 February 2020 | Satisfaction of charge 8 in full (1 page) |
26 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
6 November 2018 | Full accounts made up to 30 June 2018 (24 pages) |
24 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
27 March 2018 | Full accounts made up to 30 June 2017 (25 pages) |
21 April 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
16 March 2017 | Full accounts made up to 30 June 2016 (28 pages) |
16 March 2017 | Full accounts made up to 30 June 2016 (28 pages) |
25 November 2016 | Satisfaction of charge 7 in full (4 pages) |
25 November 2016 | Satisfaction of charge 7 in full (4 pages) |
16 September 2016 | Satisfaction of charge 6 in full (4 pages) |
16 September 2016 | Satisfaction of charge 6 in full (4 pages) |
9 August 2016 | Registration of charge 020584450010, created on 9 August 2016 (9 pages) |
9 August 2016 | Registration of charge 020584450010, created on 9 August 2016 (9 pages) |
29 July 2016 | Registration of charge 020584450009, created on 20 July 2016 (5 pages) |
29 July 2016 | Registration of charge 020584450009, created on 20 July 2016 (5 pages) |
17 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
16 December 2015 | Full accounts made up to 30 June 2015 (23 pages) |
16 December 2015 | Full accounts made up to 30 June 2015 (23 pages) |
5 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
9 April 2015 | Full accounts made up to 30 June 2014 (20 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (20 pages) |
22 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
19 February 2014 | Full accounts made up to 30 June 2013 (22 pages) |
19 February 2014 | Full accounts made up to 30 June 2013 (22 pages) |
24 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Full accounts made up to 30 June 2012 (23 pages) |
9 April 2013 | Full accounts made up to 30 June 2012 (23 pages) |
19 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (19 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (19 pages) |
18 November 2011 | Resolutions
|
18 November 2011 | Resolutions
|
26 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Full accounts made up to 30 June 2010 (19 pages) |
14 February 2011 | Full accounts made up to 30 June 2010 (19 pages) |
29 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Mr Keith Philip Tindell on 16 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Mr Keith Philip Tindell on 16 April 2010 (2 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (31 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (31 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Resolutions
|
12 January 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
17 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
28 November 2008 | Accounts for a medium company made up to 30 June 2008 (18 pages) |
28 November 2008 | Accounts for a medium company made up to 30 June 2008 (18 pages) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
23 April 2008 | Accounts for a medium company made up to 30 June 2007 (19 pages) |
23 April 2008 | Accounts for a medium company made up to 30 June 2007 (19 pages) |
21 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
23 April 2007 | Location of debenture register (1 page) |
23 April 2007 | Location of register of members (1 page) |
23 April 2007 | Location of debenture register (1 page) |
23 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
23 April 2007 | Location of register of members (1 page) |
16 November 2006 | Accounts for a medium company made up to 30 June 2006 (18 pages) |
16 November 2006 | Accounts for a medium company made up to 30 June 2006 (18 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
20 April 2006 | Return made up to 16/04/06; full list of members (3 pages) |
20 April 2006 | Return made up to 16/04/06; full list of members (3 pages) |
1 March 2006 | Particulars of mortgage/charge (7 pages) |
1 March 2006 | Particulars of mortgage/charge (7 pages) |
9 December 2005 | Full accounts made up to 30 June 2005 (18 pages) |
9 December 2005 | Full accounts made up to 30 June 2005 (18 pages) |
15 August 2005 | Resolutions
|
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Resolutions
|
15 August 2005 | Director 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 2005 | Director resigned (2 pages) |
23 June 2005 | Director resigned (2 pages) |
3 May 2005 | Return made up to 16/04/05; no change of members (8 pages) |
3 May 2005 | Return made up to 16/04/05; no change of members (8 pages) |
30 March 2005 | Accounts for a medium company made up to 30 June 2004 (19 pages) |
30 March 2005 | Accounts for a medium company made up to 30 June 2004 (19 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
29 April 2004 | Full accounts made up to 30 June 2003 (20 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (20 pages) |
27 April 2004 | Return made up to 16/04/04; change of members (8 pages) |
27 April 2004 | Return made up to 16/04/04; change of members (8 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New 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 2003 | Particulars of mortgage/charge (5 pages) |
31 May 2003 | Particulars of mortgage/charge (5 pages) |
27 April 2003 | Return made up to 16/04/03; full list of members (9 pages) |
27 April 2003 | Return made up to 16/04/03; full list of members (9 pages) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2003 | Full accounts made up to 30 June 2002 (19 pages) |
17 February 2003 | Full accounts made up to 30 June 2002 (19 pages) |
25 April 2002 | Return made up to 16/04/02; full list of members (8 pages) |
25 April 2002 | Return made up to 16/04/02; full list of members (8 pages) |
17 December 2001 | Full accounts made up to 30 June 2001 (18 pages) |
17 December 2001 | Full accounts made up to 30 June 2001 (18 pages) |
20 April 2001 | Return made up to 16/04/01; full list of members (8 pages) |
20 April 2001 | Return made up to 16/04/01; full list of members (8 pages) |
16 February 2001 | Accounts for a medium company made up to 30 June 2000 (17 pages) |
16 February 2001 | Accounts for a medium company made up to 30 June 2000 (17 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
26 April 2000 | Return 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 2000 | Return made up to 16/04/00; full list of members (8 pages) |
19 January 2000 | Nc dec already adjusted 01/01/00 (1 page) |
19 January 2000 | Nc dec already adjusted 01/01/00 (1 page) |
11 November 1999 | Accounts for a medium company made up to 30 June 1999 (17 pages) |
11 November 1999 | Accounts 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 1999 | Return made up to 16/04/99; full list of members (9 pages) |
10 May 1999 | Return made up to 16/04/99; full list of members (9 pages) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Secretary resigned (1 page) |
14 September 1998 | Full accounts made up to 30 June 1998 (17 pages) |
14 September 1998 | Full accounts made up to 30 June 1998 (17 pages) |
11 August 1998 | Return made up to 16/04/98; full list of members (8 pages) |
11 August 1998 | Return made up to 16/04/98; full list of members (8 pages) |
10 August 1998 | Particulars of mortgage/charge (6 pages) |
10 August 1998 | Particulars of mortgage/charge (6 pages) |
10 May 1998 | Resolutions
|
10 May 1998 | Resolutions
|
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 1997 | Full accounts made up to 30 June 1997 (17 pages) |
8 September 1997 | Full accounts made up to 30 June 1997 (17 pages) |
29 August 1997 | Ad 20/06/97--------- £ si 75000@1=75000 £ ic 30540/105540 (2 pages) |
29 August 1997 | Ad 20/06/97--------- £ si 75000@1=75000 £ ic 30540/105540 (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Resolutions
|
28 August 1997 | Resolutions
|
28 August 1997 | Director resigned (1 page) |
28 August 1997 | £ nc 1030000/1105000 20/06/97 (1 page) |
28 August 1997 | Ad 17/04/97--------- £ si 30000@1=30000 £ ic 540/30540 (2 pages) |
28 August 1997 | Ad 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 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
1 August 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
29 July 1997 | Resolutions
|
29 July 1997 | Resolutions
|
29 July 1997 | Resolutions
|
29 July 1997 | Resolutions
|
29 July 1997 | Resolutions
|
29 July 1997 | Resolutions
|
29 July 1997 | Resolutions
|
29 July 1997 | £ nc 1000000/1030000 17/04/97 (1 page) |
29 July 1997 | Resolutions
|
29 July 1997 | £ nc 1000000/1030000 17/04/97 (1 page) |
29 July 1997 | Resolutions
|
29 July 1997 | Resolutions
|
27 April 1997 | Return made up to 16/04/97; no change of members (8 pages) |
27 April 1997 | Return 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 1996 | Resolutions
|
27 December 1996 | Resolutions
|
27 December 1996 | £ nc 10000/1000000 23/12/96 (1 page) |
15 September 1996 | Return made up to 16/04/96; full list of members
|
15 September 1996 | Return made up to 16/04/96; full list of members
|
16 April 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
16 April 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Director resigned (2 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
24 April 1995 | Return made up to 16/04/95; no change of members (10 pages) |
24 April 1995 | Return made up to 16/04/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
27 April 1994 | Return made up to 16/04/94; full list of members
|
27 April 1994 | Return made up to 16/04/94; full list of members
|
25 September 1986 | Certificate of Incorporation (1 page) |
25 September 1986 | Incorporation (17 pages) |
25 September 1986 | Certificate of Incorporation (1 page) |
25 September 1986 | Incorporation (17 pages) |