Company NameCentral Employment Agency (North East) Limited
Company StatusActive
Company Number02115676
CategoryPrivate Limited Company
Incorporation Date26 March 1987(37 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Steven Hart
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(28 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House 54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Director NameMr Paul John Ponton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(28 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House 54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Director NameMr Mark Andrew Trett
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(28 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House 54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Secretary NameMr Steven Hart
StatusCurrent
Appointed20 July 2015(28 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address54 Portland House
54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Director NameMr William James Palmer
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(31 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House 54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Director NameWilliam John Hopkins
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 February 2000)
RoleConsultant
Correspondence AddressThe Coach House
Ashford In The Water
Bakewell
Derbyshire
DE45 1QF
Director NameEric Knighton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 June 1992)
RoleAccountant
Correspondence Address31 Hotspur Road
Wallsend
Tyne & Wear
NE28 9HB
Director NameJohanna Caprelian
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration23 years, 6 months (resigned 20 July 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address195 Abbott's Way
Preston Farm
North Shields
Tyne & Wear
NE29 8LS
Secretary NameEric Knighton
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 June 1992)
RoleCompany Director
Correspondence Address31 Hotspur Road
Wallsend
Tyne & Wear
NE28 9HB
Secretary NameJohanna Caprelian
NationalityBritish
StatusResigned
Appointed20 June 1992(5 years, 2 months after company formation)
Appointment Duration23 years, 1 month (resigned 20 July 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address195 Abbott's Way
Preston Farm
North Shields
Tyne & Wear
NE29 8LS
Director NameMarch Investment Fund Limited (Corporation)
Date of BirthMay 1947 (Born 77 years ago)
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1995)
Correspondence AddressTelegraphic House
36-39 Waterfront Quay Salford Quays
Manchester
Lancashire
M5 2XW
Director NameLinenfold Investments Limited (Corporation)
StatusResigned
Appointed31 December 2000(13 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 20 July 2015)
Correspondence AddressSt David's House St Davids Street
Presteigne
Powys
LD8 2BP
Wales

Contact

Websitewww.centralemployment.co.uk/
Telephone0191 2324816
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address54 Portland House
54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

350k at £1Linenfold Investments LTD
77.78%
Preference
95k at £1Linenfold Investments LTD
21.11%
Ordinary A
5k at £1Linenfold Investments LTD
1.11%
Ordinary B

Financials

Year2014
Turnover£9,088,742
Net Worth£647,473
Cash£330
Current Liabilities£1,911,117

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

11 November 1991Delivered on: 22 November 1991
Satisfied on: 2 December 2013
Persons entitled: Union Discount Commercial Finance Limited

Classification: Fixed charge on receivables
Secured details: All monies and liabilities due or to become due from the company to the chargee.
Particulars: Fixed equitable charge on:1.all discounted receivables which fail to vest absolutely in us pursuant to the invoice discounting agreement.2.other debts.
Fully Satisfied
22 January 1991Delivered on: 28 January 1991
Satisfied on: 10 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for details. 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
15 June 1990Delivered on: 4 July 1990
Satisfied on: 10 March 2015
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or owing or time to time becoming due or owing to the company under or by virtue of all monies held with barclays de zoete wedd limited treasurers department designated central employment agency (north east) limited.
Fully Satisfied
22 May 1990Delivered on: 23 May 1990
Satisfied on: 14 November 1990
Persons entitled: Chartered Trust Public Limited Company

Classification: Mortgage and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mercedes benz 230E reg. Marks: G750 ngr chassis no. 1240232B06 20570 and charge by way of legal mortgage insofar as such goods are fixtures.
Fully Satisfied
10 April 1990Delivered on: 23 April 1990
Satisfied on: 10 March 2015
Persons entitled: Union Discount Financing Limimted

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the invoice discounting agreement dated 10.4.90.
Particulars: All receivables and related rights the subject of an agreement. All other amounts now owing or becoming due to the chargor on any account whatsoever.
Fully Satisfied
17 May 1988Delivered on: 19 May 1988
Satisfied on: 10 March 2015
Persons entitled: Stargas Nominees Limited

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
22 April 1988Delivered on: 4 May 1988
Satisfied on: 2 July 1990
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now standing to the credit of any account(s) of the company with the bank.
Fully Satisfied
22 April 1988Delivered on: 29 April 1988
Satisfied on: 10 March 2015
Persons entitled: Barclays Bank 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
23 March 1994Delivered on: 31 March 1994
Satisfied on: 10 March 2015
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies due or owing or from time to time becoming due or owing to the company under or by virtue of the balance of account from time to time of funds deposited with barclays private bank and trust (isle of man).
Fully Satisfied
22 April 1988Delivered on: 29 April 1988
Satisfied on: 10 March 2015
Persons entitled: Barclays Bank 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 including trade fixtures fixed plant and machinery.
Fully Satisfied
26 June 2015Delivered on: 8 July 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 June 2020Full accounts made up to 30 September 2019 (21 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 February 2019Full accounts made up to 30 September 2018 (21 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
16 October 2018Appointment of Mr William Charles Palmer as a director on 16 October 2018 (2 pages)
9 February 2018Full accounts made up to 30 September 2017 (20 pages)
2 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 September 2017Amended full accounts made up to 30 September 2016 (21 pages)
8 September 2017Amended full accounts made up to 30 September 2016 (21 pages)
19 May 2017Full accounts made up to 30 September 2016 (8 pages)
19 May 2017Full accounts made up to 30 September 2016 (8 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
25 January 2016Director's details changed for Mr Paul John Ponton on 25 January 2016 (2 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 450,000
(5 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 450,000
(5 pages)
25 January 2016Director's details changed for Mr Steve Hart on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Paul John Ponton on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Mark Andrew Trett on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Mark Andrew Trett on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Steve Hart on 25 January 2016 (2 pages)
15 January 2016Accounts for a medium company made up to 30 September 2015 (19 pages)
15 January 2016Accounts for a medium company made up to 30 September 2015 (19 pages)
24 November 2015Auditor's resignation (1 page)
24 November 2015Auditor's resignation (1 page)
27 July 2015Termination of appointment of Linenfold Investments Limited as a director on 20 July 2015 (1 page)
27 July 2015Termination of appointment of Linenfold Investments Limited as a director on 20 July 2015 (1 page)
27 July 2015Termination of appointment of Johanna Caprelian as a secretary on 20 July 2015 (1 page)
27 July 2015Appointment of Mr Steven Hart as a secretary on 20 July 2015 (2 pages)
27 July 2015Termination of appointment of Johanna Caprelian as a director on 20 July 2015 (1 page)
27 July 2015Appointment of Mr Steven Hart as a secretary on 20 July 2015 (2 pages)
27 July 2015Termination of appointment of Johanna Caprelian as a director on 20 July 2015 (1 page)
27 July 2015Termination of appointment of Johanna Caprelian as a secretary on 20 July 2015 (1 page)
14 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Steven Hart
(5 pages)
14 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Steven Hart
(5 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
8 July 2015Registration of charge 021156760011, created on 26 June 2015 (8 pages)
8 July 2015Registration of charge 021156760011, created on 26 June 2015 (8 pages)
6 July 2015Appointment of Mr Mark Andrew Trett as a director on 26 June 2015 (2 pages)
6 July 2015Appointment of Mr Steven Hart as a director on 26 June 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 14/07/2015
(3 pages)
6 July 2015Appointment of Mr Steven Hart as a director on 26 June 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 14/07/2015
(3 pages)
6 July 2015Appointment of Mr Paul John Ponton as a director on 26 June 2015 (2 pages)
6 July 2015Appointment of Mr Mark Andrew Trett as a director on 26 June 2015 (2 pages)
6 July 2015Appointment of Mr Paul John Ponton as a director on 26 June 2015 (2 pages)
2 July 2015Accounts for a medium company made up to 30 September 2014 (15 pages)
2 July 2015Accounts for a medium company made up to 30 September 2014 (15 pages)
10 March 2015Satisfaction of charge 7 in full (4 pages)
10 March 2015Satisfaction of charge 5 in full (4 pages)
10 March 2015Satisfaction of charge 8 in full (4 pages)
10 March 2015Satisfaction of charge 2 in full (4 pages)
10 March 2015Satisfaction of charge 1 in full (4 pages)
10 March 2015Satisfaction of charge 5 in full (4 pages)
10 March 2015Satisfaction of charge 1 in full (4 pages)
10 March 2015Satisfaction of charge 8 in full (4 pages)
10 March 2015Satisfaction of charge 7 in full (4 pages)
10 March 2015Satisfaction of charge 4 in full (4 pages)
10 March 2015Satisfaction of charge 10 in full (4 pages)
10 March 2015Satisfaction of charge 10 in full (4 pages)
10 March 2015Satisfaction of charge 4 in full (4 pages)
10 March 2015Satisfaction of charge 2 in full (4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 450,000
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 450,000
(6 pages)
4 September 2014Change of share class name or designation (2 pages)
4 September 2014Change of share class name or designation (2 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 450,000
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 450,000
(6 pages)
2 December 2013Satisfaction of charge 9 in full (1 page)
2 December 2013Satisfaction of charge 9 in full (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
19 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
19 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
22 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
22 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
28 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Linenfold Investments Limited on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Linenfold Investments Limited on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Johanna Caprelian on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Johanna Caprelian on 31 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
24 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
24 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
24 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
24 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
21 July 2008Director and secretary's change of particulars / johanna caprelian / 21/07/2008 (1 page)
21 July 2008Director and secretary's change of particulars / johanna caprelian / 21/07/2008 (1 page)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
21 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
21 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
22 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
22 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 July 2004Accounts for a medium company made up to 30 September 2003 (14 pages)
27 July 2004Accounts for a medium company made up to 30 September 2003 (14 pages)
16 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 July 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
21 July 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 July 2002Full accounts made up to 30 September 2001 (14 pages)
27 July 2002Full accounts made up to 30 September 2001 (14 pages)
2 February 2002Return made up to 31/12/01; full list of members (6 pages)
2 February 2002Return made up to 31/12/01; full list of members (6 pages)
26 July 2001Full accounts made up to 30 September 2000 (14 pages)
26 July 2001Full accounts made up to 30 September 2000 (14 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 January 2001New director appointed (2 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 January 2001New director appointed (2 pages)
17 July 2000Accounts for a medium company made up to 30 September 1999 (16 pages)
17 July 2000Accounts for a medium company made up to 30 September 1999 (16 pages)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
4 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 2000Return made up to 31/12/99; full list of members (6 pages)
27 July 1999Accounts for a medium company made up to 30 September 1998 (16 pages)
27 July 1999Accounts for a medium company made up to 30 September 1998 (16 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 June 1998Accounts for a medium company made up to 30 September 1997 (19 pages)
21 June 1998Accounts for a medium company made up to 30 September 1997 (19 pages)
30 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
27 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 1996Return made up to 31/12/95; no change of members (5 pages)
2 February 1996Return made up to 31/12/95; no change of members (5 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
20 February 1995Full accounts made up to 30 September 1994 (12 pages)
20 February 1995Full accounts made up to 30 September 1994 (12 pages)
4 February 1995Return made up to 31/12/94; full list of members (7 pages)
4 February 1995Return made up to 31/12/94; full list of members (7 pages)
26 January 1995Ad 30/09/94--------- £ si 150000@1=150000 £ ic 300000/450000 (2 pages)
26 January 1995Particulars of contract relating to shares (3 pages)
26 January 1995Particulars of contract relating to shares (3 pages)
26 January 1995Ad 30/09/94--------- £ si 150000@1=150000 £ ic 300000/450000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)
8 December 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
8 December 1994£ nc 500000/650000 30/09/94 (1 page)
8 December 1994£ nc 500000/650000 30/09/94 (1 page)
8 December 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
8 December 1994Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
31 March 1994Particulars of mortgage/charge (3 pages)
31 March 1994Particulars of mortgage/charge (3 pages)
25 January 1994Return made up to 31/12/93; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 January 1994Return made up to 31/12/93; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 July 1992Full accounts made up to 30 September 1991 (15 pages)
31 July 1992Full accounts made up to 30 September 1991 (15 pages)
26 March 1992Return made up to 31/12/91; full list of members (9 pages)
26 March 1992Return made up to 31/12/91; full list of members (9 pages)
29 May 1991Nc inc already adjusted 01/04/91 (1 page)
29 May 1991Ad 10/04/91--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages)
29 May 1991Nc inc already adjusted 01/04/91 (1 page)
29 May 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
29 May 1991Ad 10/04/91--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages)
12 April 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
15 January 1991Return made up to 31/12/90; full list of members (5 pages)
15 January 1991Return made up to 31/12/90; full list of members (5 pages)
11 June 1990Registered office changed on 11/06/90 from: 33-39 waterfront quay salford manchester M5 2YW (1 page)
11 June 1990Registered office changed on 11/06/90 from: 33-39 waterfront quay salford manchester M5 2YW (1 page)
6 November 1989Company name changed\certificate issued on 06/11/89 (2 pages)
6 November 1989Company name changed\certificate issued on 06/11/89 (2 pages)
9 August 1988Wd 21/06/88 ad 22/04/88--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
9 August 1988Wd 21/06/88 ad 22/04/88--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
17 June 1988Wd 06/05/88 ad 22/04/88--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
17 June 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(15 pages)
17 June 1988Nc inc already adjusted (1 page)
17 June 1988Wd 06/05/88 ad 22/04/88--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
17 June 1988Nc inc already adjusted (1 page)
17 May 1988Memorandum and Articles of Association (21 pages)
17 May 1988Accounting reference date extended from 31/03 to 30/09 (1 page)
17 May 1988Memorandum and Articles of Association (21 pages)
17 May 1988Accounting reference date extended from 31/03 to 30/09 (1 page)
22 July 1987Memorandum and Articles of Association (11 pages)
22 July 1987Memorandum and Articles of Association (11 pages)
25 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 March 1987Certificate of Incorporation (1 page)
26 March 1987Certificate of Incorporation (1 page)