Company NameWilts & Dorset Holdings Limited
DirectorsAndrew Rodney Wickham and Benjamin Matthew Murray
Company StatusActive
Company Number02091878
CategoryPrivate Limited Company
Incorporation Date21 January 1987(37 years, 2 months ago)
Previous NameGreatguns Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Carolyn Ferguson
NationalityBritish
StatusCurrent
Appointed01 July 2006(19 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr Andrew Rodney Wickham
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(35 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo South Coast Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMr Benjamin Matthew Murray
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed13 October 2022(35 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGo South Coast Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMr Andrew Richard Bryce
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(4 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 11 August 2003)
RoleTraffic Manager
Country of ResidenceEngland
Correspondence AddressFlat 4 Imperial Court
12 Ravine Road
Poole
Dorset
BH13 7HX
Director NameMr Rodney Alexander Luxton
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(4 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 11 August 2003)
RoleFleet Engineer
Country of ResidenceEngland
Correspondence Address3 St Leonards Way
Ashley Heath
Ringwood
Hampshire
BH24 2HS
Director NameMr Hugh Malone
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(4 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 11 August 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Laurels 325 Wimborne Road West
Wimborne
Dorset
BH21 7NW
Director NameDouglas Allenby Smith
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(4 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 December 2001)
RoleIndustrialist
Correspondence Address1 Swatchways
24 Panorama Road
Poole
Dorset
BH13 7RD
Secretary NameMr Hugh Malone
NationalityBritish
StatusResigned
Appointed10 January 1992(4 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 11 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels 325 Wimborne Road West
Wimborne
Dorset
BH21 7NW
Director NameMartin Stanley Andrew Ballinger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressBolam Hall East
Morpeth
Northumberland
NE61 3UA
Director NameIan Philip Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(16 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2007)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameChristopher Moyes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(16 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 July 2006)
RoleCompany Director
Correspondence AddressHeathcroft
Potters Bank
Durham City
DH1 3RR
Secretary NameIan Philip Butcher
NationalityBritish
StatusResigned
Appointed11 August 2003(16 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameMr Keith Lawrence Ludeman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(19 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go Ahead Group Plc 6th Floor
1 Warwick Row
London
SW1E 5ER
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(20 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go Ahead Group Plc 6th Floor
1 Warwick Row
London
SW1E 5ER
Director NameMr Keith Down
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(24 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr David Allen Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(24 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Simon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(29 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMs Elodie Brian
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2019(32 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Gordon Alexander Boyd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(34 years, 8 months after company formation)
Appointment Duration6 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Christian Schreyer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed05 November 2021(34 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP

Contact

Websitegosouthcoast.co.uk

Location

Registered AddressThird Floor
41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts2 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

24 June 1987Delivered on: 13 July 1987
Satisfied on: 15 March 1989
Persons entitled: National Bus Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a share purchase agreement dated 24.6.87.
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
24 June 1987Delivered on: 9 July 1987
Satisfied on: 6 December 2002
Persons entitled: National Bus Company

Classification: Mortgage
Secured details: All monies due or to become due from the company dorset bus company LTD to the chargee. Under the terms of the deed and the sale agreement dated 24.6.87.
Particulars: An agreement relating to property being the bus station & offices having a frontage to the south west of kingsland road poole dorset.
Fully Satisfied
24 June 1987Delivered on: 9 July 1987
Satisfied on: 6 December 2002
Persons entitled: National Bus Company

Classification: Mortgage
Secured details: All monies due or to become due from the company dorset bus company LTD to the chargee. Under the terms of the deed and the sale agreement dated 24.6.87.
Particulars: An agreement relating to property being the bus garage workshops vehicle park & bus depot at castle street salisbury wiltshire.
Fully Satisfied
24 June 1987Delivered on: 29 June 1987
Satisfied on: 6 December 2002
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stock-in-trade work-in-progress pre-payments, investments, cash.. 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
24 June 1987Delivered on: 29 June 1987
Satisfied on: 3 February 1998
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 June 1987Delivered on: 26 June 1987
Satisfied on: 6 December 2002
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including heritable property and assets in scotland). 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
24 June 1987Delivered on: 26 June 1987
Satisfied on: 6 December 2002
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Inc heritable property and assets in scotland. 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

Filing History

8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 29 June 2019 (5 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
13 February 2020Director's details changed for Elodie Brian on 5 June 2019 (2 pages)
14 June 2019Appointment of Elodie Brian as a director on 5 June 2019 (2 pages)
15 April 2019Confirmation statement made on 15 April 2019 with updates (3 pages)
21 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
30 November 2018Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 1 July 2017 (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
30 May 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
17 March 2017Accounts for a dormant company made up to 2 July 2016 (5 pages)
17 March 2017Accounts for a dormant company made up to 2 July 2016 (5 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
30 March 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
30 March 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
10 March 2016Accounts for a dormant company made up to 27 June 2015 (6 pages)
10 March 2016Accounts for a dormant company made up to 27 June 2015 (6 pages)
8 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
8 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
3 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 107,450
(5 pages)
3 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 107,450
(5 pages)
4 March 2015Accounts for a dormant company made up to 28 June 2014 (6 pages)
4 March 2015Accounts for a dormant company made up to 28 June 2014 (6 pages)
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 107,450
(5 pages)
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 107,450
(5 pages)
1 October 2014Statement of company's objects (2 pages)
1 October 2014Statement of company's objects (2 pages)
30 December 2013Accounts for a dormant company made up to 29 June 2013 (6 pages)
30 December 2013Accounts for a dormant company made up to 29 June 2013 (6 pages)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 107,450
(5 pages)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 107,450
(5 pages)
13 May 2013Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page)
13 May 2013Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page)
4 January 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
4 January 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
11 October 2012Director's details changed for Mr Keith Down on 24 September 2012 (2 pages)
11 October 2012Director's details changed for Mr Keith Down on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages)
12 January 2012Accounts for a dormant company made up to 2 July 2011 (6 pages)
12 January 2012Accounts for a dormant company made up to 2 July 2011 (6 pages)
12 January 2012Accounts for a dormant company made up to 2 July 2011 (6 pages)
31 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
4 July 2011Termination of appointment of Keith Ludeman as a director (1 page)
4 July 2011Termination of appointment of Keith Ludeman as a director (1 page)
11 April 2011Appointment of David Allen Brown as a director (3 pages)
11 April 2011Appointment of David Allen Brown as a director (3 pages)
24 March 2011Appointment of Keith Down as a director (3 pages)
24 March 2011Appointment of Keith Down as a director (3 pages)
8 March 2011Termination of appointment of Nicholas Swift as a director (1 page)
8 March 2011Termination of appointment of Nicholas Swift as a director (1 page)
4 March 2011Accounts for a dormant company made up to 3 July 2010 (6 pages)
4 March 2011Accounts for a dormant company made up to 3 July 2010 (6 pages)
4 March 2011Accounts for a dormant company made up to 3 July 2010 (6 pages)
9 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
26 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 / authorised capital cancelled 15/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 / authorised capital cancelled 15/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 January 2010Accounts for a dormant company made up to 27 June 2009 (6 pages)
14 January 2010Accounts for a dormant company made up to 27 June 2009 (6 pages)
6 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
4 December 2008Accounts for a dormant company made up to 28 June 2008 (6 pages)
4 December 2008Accounts for a dormant company made up to 28 June 2008 (6 pages)
11 November 2008Return made up to 19/10/08; full list of members (4 pages)
11 November 2008Return made up to 19/10/08; full list of members (4 pages)
25 April 2008Accounts made up to 30 June 2007 (11 pages)
25 April 2008Accounts made up to 30 June 2007 (11 pages)
16 November 2007Return made up to 19/10/07; full list of members (2 pages)
16 November 2007Return made up to 19/10/07; full list of members (2 pages)
26 July 2007New director appointed (9 pages)
26 July 2007New director appointed (9 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
9 May 2007Accounts made up to 1 July 2006 (11 pages)
9 May 2007Accounts made up to 1 July 2006 (11 pages)
9 May 2007Accounts made up to 1 July 2006 (11 pages)
21 November 2006Return made up to 19/10/06; full list of members (5 pages)
21 November 2006Return made up to 19/10/06; full list of members (5 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
3 May 2006Accounts made up to 2 July 2005 (13 pages)
3 May 2006Accounts made up to 2 July 2005 (13 pages)
3 May 2006Accounts made up to 2 July 2005 (13 pages)
21 November 2005Return made up to 19/10/05; full list of members (5 pages)
21 November 2005Return made up to 19/10/05; full list of members (5 pages)
3 May 2005Accounts made up to 3 July 2004 (13 pages)
3 May 2005Accounts made up to 3 July 2004 (13 pages)
3 May 2005Accounts made up to 3 July 2004 (13 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
16 November 2004Return made up to 19/10/04; full list of members (6 pages)
16 November 2004Return made up to 19/10/04; full list of members (6 pages)
12 March 2004Auditor's resignation (1 page)
12 March 2004Auditor's resignation (1 page)
16 February 2004Group of companies' accounts made up to 3 May 2003 (32 pages)
16 February 2004Group of companies' accounts made up to 3 May 2003 (32 pages)
16 February 2004Group of companies' accounts made up to 3 May 2003 (32 pages)
27 January 2004Return made up to 10/01/04; full list of members (6 pages)
27 January 2004Return made up to 10/01/04; full list of members (6 pages)
27 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
22 September 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
12 September 2003Auditor's resignation (1 page)
12 September 2003Auditor's resignation (1 page)
12 September 2003Auditor's resignation (1 page)
12 September 2003Auditor's resignation (1 page)
29 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 August 2003Declaration of assistance for shares acquisition (16 pages)
27 August 2003Declaration of assistance for shares acquisition (16 pages)
26 August 2003New director appointed (4 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003New director appointed (4 pages)
26 August 2003New director appointed (4 pages)
26 August 2003Secretary resigned;director resigned (1 page)
26 August 2003Registered office changed on 26/08/03 from: towngate house 2-8 parkstone road poole dorset BH15 2PR (1 page)
26 August 2003New director appointed (4 pages)
26 August 2003Director resigned (1 page)
26 August 2003New secretary appointed;new director appointed (4 pages)
26 August 2003Secretary resigned;director resigned (1 page)
26 August 2003New secretary appointed;new director appointed (4 pages)
26 August 2003Director resigned (1 page)
26 August 2003Registered office changed on 26/08/03 from: towngate house 2-8 parkstone road poole dorset BH15 2PR (1 page)
19 February 2003Return made up to 10/01/03; full list of members (8 pages)
19 February 2003Group of companies' accounts made up to 27 April 2002 (28 pages)
19 February 2003Group of companies' accounts made up to 27 April 2002 (28 pages)
19 February 2003Return made up to 10/01/03; full list of members (8 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
7 March 2002Group of companies' accounts made up to 29 April 2000 (29 pages)
7 March 2002Group of companies' accounts made up to 29 April 2000 (29 pages)
20 February 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 February 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 February 2002Group of companies' accounts made up to 28 April 2001 (28 pages)
20 February 2002Group of companies' accounts made up to 28 April 2001 (28 pages)
13 February 2001Return made up to 10/01/01; full list of members (8 pages)
13 February 2001Return made up to 10/01/01; full list of members (8 pages)
9 March 2000Full group accounts made up to 1 May 1999 (29 pages)
9 March 2000Full group accounts made up to 1 May 1999 (29 pages)
9 March 2000Full group accounts made up to 1 May 1999 (29 pages)
25 January 2000Return made up to 10/01/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2000Return made up to 10/01/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 1999Full group accounts made up to 2 May 1998 (29 pages)
8 February 1999Return made up to 10/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 1999Full group accounts made up to 2 May 1998 (29 pages)
8 February 1999Return made up to 10/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 1999Full group accounts made up to 2 May 1998 (29 pages)
18 February 1998Full group accounts made up to 3 May 1997 (29 pages)
18 February 1998Return made up to 10/01/98; no change of members (4 pages)
18 February 1998Full group accounts made up to 3 May 1997 (29 pages)
18 February 1998Full group accounts made up to 3 May 1997 (29 pages)
18 February 1998Return made up to 10/01/98; no change of members (4 pages)
3 February 1998Declaration of satisfaction of mortgage/charge (1 page)
3 February 1998Declaration of satisfaction of mortgage/charge (1 page)
21 January 1997Return made up to 10/01/97; no change of members (4 pages)
21 January 1997Full group accounts made up to 27 April 1996 (28 pages)
21 January 1997Return made up to 10/01/97; no change of members (4 pages)
21 January 1997Full group accounts made up to 27 April 1996 (28 pages)
6 March 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
6 March 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
26 January 1996Full group accounts made up to 29 April 1995 (28 pages)
26 January 1996Return made up to 10/01/96; full list of members (6 pages)
26 January 1996Full group accounts made up to 29 April 1995 (28 pages)
26 January 1996Return made up to 10/01/96; full list of members (6 pages)
21 January 1987Incorporation (15 pages)
21 January 1987Incorporation (15 pages)