Company NameEconorth Limited
Company StatusActive
Company Number02274277
CategoryPrivate Limited Company
Incorporation Date5 July 1988(35 years, 10 months ago)
Previous NameNorthumberland Ecological Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NamePhilip Gordon Bull
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2000(11 years, 8 months after company formation)
Appointment Duration24 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Enterprise Court, Crosland Park
Cramlington
Northumberland
NE23 1LZ
Director NameMr Michael Pratt
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2005(17 years, 2 months after company formation)
Appointment Duration18 years, 8 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Enterprise Court, Crosland Park
Cramlington
Northumberland
NE23 1LZ
Secretary NameMr Michael Pratt
NationalityBritish
StatusCurrent
Appointed05 September 2005(17 years, 2 months after company formation)
Appointment Duration18 years, 8 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Enterprise Court, Crosland Park
Cramlington
Northumberland
NE23 1LZ
Director NameMr Derek Vincent Coates
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(29 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired Finance Director
Country of ResidenceEngland
Correspondence Address11 Enterprise Court, Crosland Park
Cramlington
Northumberland
NE23 1LZ
Director NameMr John Stuart Thompson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(31 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Enterprise Court, Crosland Park
Cramlington
Northumberland
NE23 1LZ
Director NameMr James William Macleod
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(31 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleSenior Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Enterprise Court, Crosland Park
Cramlington
Northumberland
NE23 1LZ
Director NameDr Veronica Woolley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 1993)
RoleEcologist
Correspondence Address9 South View
Mickley
Stocksfield
Northumberland
NE43 7BZ
Director NameAnthony Michael Tynan
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 3 months after company formation)
Appointment Duration19 years, 7 months (resigned 07 June 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 West View
Clara Vale
Ryton
Tyne & Wear
NE40 3SR
Director NameMr David George Hovenden Stewart
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
Allendale
Northumberland
NE47 9EL
Secretary NameMr David George Hovenden Stewart
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
Allendale
Northumberland
NE47 9EL
Director NameMr Robert Anthony Edmonds
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(8 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 March 2003)
RoleChartered Surveyor
Correspondence Address154 Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 3RX
Secretary NameMrs Joan Eileen Louw
NationalityBritish
StatusResigned
Appointed10 March 2000(11 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 March 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressToft Hill Cottage
26 Apperley Road
Stocksfield
Northumberland
NE43 7PG
Director NameAlec Coles
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(12 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 June 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address6 Springwell Avenue
North End
Durham
County Durham
DH1 4LY
Director NameMrs Joan Eileen Louw
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(14 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressToft Hill Cottage
26 Apperley Road
Stocksfield
Northumberland
NE43 7PG
Director NameDr David Knight
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(14 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 June 2010)
RoleRegional Directors O U
Country of ResidenceUnited Kingdom
Correspondence Address3 North Side
Kirkheaton
Newcastle Upon Tyne
NE19 2DG
Secretary NameDr David Knight
NationalityBritish
StatusResigned
Appointed06 March 2003(14 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 September 2005)
RoleCeo Of Wildlife Charity
Country of ResidenceUnited Kingdom
Correspondence Address3 North Side
Kirkheaton
Newcastle Upon Tyne
NE19 2DG
Director NameMr Douglas Johnson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(21 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
St Nicholas Park
Jubilee Road
Newcastle Upon Tyne
NE3 3XT
Director NameMr David Owen Mansel Jones
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(21 years, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Enterprise Court, Crosland Park
Cramlington
Northumberland
NE23 1LZ
Director NameMrs Sue Loney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(24 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Garden House
St Nicholas Park
Jubilee Road
Newcastle Upon Tyne
NE3 3XT
Director NameMr Andrew Robert Mears
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(25 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 April 2019)
RoleAssociate Director
Country of ResidenceEngland
Correspondence Address11 Enterprise Court, Crosland Park
Cramlington
Northumberland
NE23 1LZ
Director NameMr David Charles Slater
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(25 years, 11 months after company formation)
Appointment Duration5 years (resigned 18 June 2019)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Enterprise Court, Crosland Park
Cramlington
Northumberland
NE23 1LZ
Director NameMrs Rachel Ann Bell
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(27 years, 11 months after company formation)
Appointment Duration1 year (resigned 09 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDenwick House Denwick Village
Denwick
Alnwick
Northumberland
NE66 3RE
Director NameMrs Lucy Emma Batley
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2017(28 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 April 2019)
RoleDirector, Branding
Country of ResidenceUnited Kingdom
Correspondence Address2 Tankerville Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AH
Director NameMs Victoria Mordue
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2017(28 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Enterprise Court, Crosland Park
Cramlington
Northumberland
NE23 1LZ
Director NameMrs Karen Statham
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(31 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2023)
RoleAssociate, Proposal Lead
Country of ResidenceUnited Kingdom
Correspondence Address12 Aldsworth Close
Springwell Village
Gateshead
Tyne And Wear
NE9 7PG

Contact

Websitewww.econorth.co.uk

Location

Registered Address11 Enterprise Court, Crosland Park
Cramlington
Northumberland
NE23 1LZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

5k at £1Northumberland Wildlife Trust LTD
100.00%
Ordinary

Financials

Year2014
Turnover£305,738
Gross Profit£145,544
Net Worth£47,178
Cash£51,752
Current Liabilities£71,142

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

17 January 2012Delivered on: 21 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
1 November 2023Termination of appointment of Karen Statham as a director on 1 September 2023 (1 page)
27 October 2023Accounts for a small company made up to 31 March 2023 (11 pages)
7 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
12 September 2022Accounts for a small company made up to 31 March 2022 (10 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
21 September 2021Accounts for a small company made up to 31 March 2021 (20 pages)
15 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
6 December 2019Appointment of Mrs Karen Statham as a director on 4 December 2019 (2 pages)
5 December 2019Appointment of Mr James William Macleod as a director on 4 December 2019 (2 pages)
2 December 2019Appointment of Mr John Stuart Thompson as a director on 1 December 2019 (2 pages)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
8 August 2019Accounts for a small company made up to 31 March 2019 (12 pages)
19 June 2019Termination of appointment of David Charles Slater as a director on 18 June 2019 (1 page)
25 April 2019Termination of appointment of Lucy Emma Batley as a director on 17 April 2019 (1 page)
25 April 2019Termination of appointment of David Owen Mansel Jones as a director on 24 April 2019 (1 page)
16 April 2019Termination of appointment of Victoria Mordue as a director on 16 April 2019 (1 page)
16 April 2019Termination of appointment of Andrew Robert Mears as a director on 16 April 2019 (1 page)
12 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
16 August 2018Accounts for a small company made up to 31 March 2018 (9 pages)
22 March 2018Appointment of Mr Derek Vincent Coates as a director on 15 March 2018 (2 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
4 September 2017Termination of appointment of Rachel Ann Bell as a director on 9 June 2017 (1 page)
4 September 2017Termination of appointment of Rachel Ann Bell as a director on 9 June 2017 (1 page)
1 September 2017Registered office address changed from The Garden House St Nicholas Park Jubilee Road Newcastle upon Tyne NE3 3XT to 11 Enterprise Court, Crosland Park Cramlington Northumberland NE23 1LZ on 1 September 2017 (1 page)
1 September 2017Appointment of Mrs Lucy Emma Batley as a director on 9 June 2017 (2 pages)
1 September 2017Appointment of Mrs Lucy Emma Batley as a director on 9 June 2017 (2 pages)
1 September 2017Registered office address changed from The Garden House St Nicholas Park Jubilee Road Newcastle upon Tyne NE3 3XT to 11 Enterprise Court, Crosland Park Cramlington Northumberland NE23 1LZ on 1 September 2017 (1 page)
31 August 2017Appointment of Ms. Victoria Mordue as a director on 9 June 2017 (2 pages)
31 August 2017Appointment of Ms. Victoria Mordue as a director on 9 June 2017 (2 pages)
31 July 2017Accounts for a small company made up to 31 March 2017 (9 pages)
31 July 2017Accounts for a small company made up to 31 March 2017 (9 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
7 October 2016Appointment of Mrs Rachel Ann Bell as a director on 9 June 2016 (2 pages)
7 October 2016Termination of appointment of Sue Loney as a director on 9 June 2016 (1 page)
7 October 2016Termination of appointment of Sue Loney as a director on 9 June 2016 (1 page)
7 October 2016Appointment of Mrs Rachel Ann Bell as a director on 9 June 2016 (2 pages)
12 August 2016Accounts for a small company made up to 31 March 2016 (10 pages)
12 August 2016Accounts for a small company made up to 31 March 2016 (10 pages)
11 November 2015Full accounts made up to 31 March 2015 (14 pages)
11 November 2015Full accounts made up to 31 March 2015 (14 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 5,000
(6 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 5,000
(6 pages)
27 March 2015Director's details changed for Mrs Sue Loney on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Mrs Sue Loney on 27 March 2015 (2 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5,000
(6 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5,000
(6 pages)
25 June 2014Appointment of Mr David Charles Slater as a director (2 pages)
25 June 2014Appointment of Mr David Charles Slater as a director (2 pages)
25 June 2014Appointment of Mr Andrew Mears as a director (2 pages)
25 June 2014Appointment of Mr Andrew Mears as a director (2 pages)
25 June 2014Termination of appointment of Douglas Johnson as a director (1 page)
25 June 2014Termination of appointment of Douglas Johnson as a director (1 page)
24 June 2014Accounts for a small company made up to 31 March 2014 (5 pages)
24 June 2014Accounts for a small company made up to 31 March 2014 (5 pages)
26 November 2013Termination of appointment of Joan Louw as a director (1 page)
26 November 2013Termination of appointment of Joan Louw as a director (1 page)
6 November 2013Secretary's details changed for Mr Michael Pratt on 6 November 2013 (1 page)
6 November 2013Director's details changed for Mrs Sue Loney on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Philip Gordon Bull on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Mrs Sue Loney on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Mr Michael Pratt on 6 November 2013 (2 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 5,000
(7 pages)
6 November 2013Director's details changed for Mr Michael Pratt on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Philip Gordon Bull on 6 November 2013 (2 pages)
6 November 2013Secretary's details changed for Mr Michael Pratt on 6 November 2013 (1 page)
6 November 2013Director's details changed for Mrs Sue Loney on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Mr Michael Pratt on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Philip Gordon Bull on 6 November 2013 (2 pages)
6 November 2013Secretary's details changed for Mr Michael Pratt on 6 November 2013 (1 page)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 5,000
(7 pages)
2 August 2013Appointment of Mrs Sue Loney as a director (2 pages)
2 August 2013Appointment of Mrs Sue Loney as a director (2 pages)
17 July 2013Accounts for a small company made up to 31 March 2013 (5 pages)
17 July 2013Accounts for a small company made up to 31 March 2013 (5 pages)
7 November 2012Full accounts made up to 31 March 2012 (13 pages)
7 November 2012Full accounts made up to 31 March 2012 (13 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 November 2011Termination of appointment of Anthony Tynan as a director (1 page)
14 November 2011Termination of appointment of Anthony Tynan as a director (1 page)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
16 June 2011Accounts for a small company made up to 31 March 2011 (5 pages)
16 June 2011Accounts for a small company made up to 31 March 2011 (5 pages)
18 November 2010Full accounts made up to 31 March 2010 (17 pages)
18 November 2010Full accounts made up to 31 March 2010 (17 pages)
17 November 2010Appointment of Mr Douglas Johnson as a director (2 pages)
17 November 2010Appointment of Mr David Owen Mansel Jones as a director (2 pages)
17 November 2010Appointment of Mr Douglas Johnson as a director (2 pages)
17 November 2010Appointment of Mr David Owen Mansel Jones as a director (2 pages)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
16 November 2010Termination of appointment of Alec Coles as a director (1 page)
16 November 2010Termination of appointment of David Knight as a director (1 page)
16 November 2010Termination of appointment of David Knight as a director (1 page)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
16 November 2010Termination of appointment of Alec Coles as a director (1 page)
18 November 2009Director's details changed for Dr David Knight on 31 October 2009 (2 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
18 November 2009Director's details changed for Anthony Michael Tynan on 31 October 2009 (2 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
18 November 2009Director's details changed for Dr David Knight on 31 October 2009 (2 pages)
18 November 2009Director's details changed for Michael Pratt on 31 October 2009 (2 pages)
18 November 2009Director's details changed for Philip Gordon Bull on 31 October 2009 (2 pages)
18 November 2009Director's details changed for Michael Pratt on 31 October 2009 (2 pages)
18 November 2009Director's details changed for Anthony Michael Tynan on 31 October 2009 (2 pages)
18 November 2009Director's details changed for Alec Coles on 31 October 2009 (2 pages)
18 November 2009Director's details changed for Joan Eileen Louw on 31 October 2009 (2 pages)
18 November 2009Director's details changed for Philip Gordon Bull on 31 October 2009 (2 pages)
18 November 2009Director's details changed for Alec Coles on 31 October 2009 (2 pages)
18 November 2009Director's details changed for Joan Eileen Louw on 31 October 2009 (2 pages)
23 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
23 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
1 October 2009Memorandum and Articles of Association (11 pages)
1 October 2009Memorandum and Articles of Association (11 pages)
29 September 2009Company name changed northumberland ecological services LIMITED\certificate issued on 29/09/09 (2 pages)
29 September 2009Company name changed northumberland ecological services LIMITED\certificate issued on 29/09/09 (2 pages)
25 November 2008Return made up to 31/10/08; full list of members (5 pages)
25 November 2008Return made up to 31/10/08; full list of members (5 pages)
20 August 2008Accounts for a small company made up to 31 March 2008 (4 pages)
20 August 2008Accounts for a small company made up to 31 March 2008 (4 pages)
9 November 2007Full accounts made up to 31 January 2007 (16 pages)
9 November 2007Full accounts made up to 31 January 2007 (16 pages)
9 November 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
9 November 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
9 November 2007Return made up to 31/10/07; no change of members (9 pages)
9 November 2007Return made up to 31/10/07; no change of members (9 pages)
21 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 2006Accounts for a small company made up to 31 January 2006 (6 pages)
10 April 2006Accounts for a small company made up to 31 January 2006 (6 pages)
1 December 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
1 December 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
16 September 2005New secretary appointed;new director appointed (2 pages)
16 September 2005New secretary appointed;new director appointed (2 pages)
19 August 2005Full accounts made up to 31 January 2005 (10 pages)
19 August 2005Full accounts made up to 31 January 2005 (10 pages)
29 November 2004Return made up to 31/10/04; full list of members (8 pages)
29 November 2004Return made up to 31/10/04; full list of members (8 pages)
25 March 2004Accounts for a small company made up to 31 January 2004 (4 pages)
25 March 2004Accounts for a small company made up to 31 January 2004 (4 pages)
17 December 2003Return made up to 31/10/03; full list of members (8 pages)
17 December 2003Return made up to 31/10/03; full list of members (8 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed;new director appointed (2 pages)
12 March 2003Accounts for a small company made up to 31 January 2003 (4 pages)
12 March 2003Accounts for a small company made up to 31 January 2003 (4 pages)
26 November 2002Return made up to 31/10/02; full list of members (8 pages)
26 November 2002Return made up to 31/10/02; full list of members (8 pages)
4 March 2002Accounts for a small company made up to 31 January 2002 (4 pages)
4 March 2002Accounts for a small company made up to 31 January 2002 (4 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001Return made up to 31/10/01; full list of members (7 pages)
29 November 2001Return made up to 31/10/01; full list of members (7 pages)
4 April 2001Accounts for a small company made up to 31 January 2001 (4 pages)
4 April 2001Accounts for a small company made up to 31 January 2001 (4 pages)
4 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
16 March 2000Accounts for a small company made up to 31 January 2000 (4 pages)
16 March 2000Accounts for a small company made up to 31 January 2000 (4 pages)
30 November 1999Return made up to 31/10/99; full list of members (7 pages)
30 November 1999Return made up to 31/10/99; full list of members (7 pages)
15 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
15 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
1 December 1998Return made up to 31/10/98; no change of members (4 pages)
1 December 1998Return made up to 31/10/98; no change of members (4 pages)
11 May 1998Accounts for a small company made up to 31 January 1998 (4 pages)
11 May 1998Accounts for a small company made up to 31 January 1998 (4 pages)
1 December 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1997Accounts for a small company made up to 31 January 1997 (5 pages)
27 April 1997Accounts for a small company made up to 31 January 1997 (5 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
29 November 1996Return made up to 31/10/96; no change of members (4 pages)
29 November 1996Return made up to 31/10/96; no change of members (4 pages)
13 June 1996Accounts for a small company made up to 31 January 1996 (5 pages)
13 June 1996Accounts for a small company made up to 31 January 1996 (5 pages)
8 November 1995Return made up to 31/10/95; no change of members (4 pages)
8 November 1995Return made up to 31/10/95; no change of members (4 pages)
21 September 1995Accounts for a small company made up to 31 January 1995 (5 pages)
21 September 1995Accounts for a small company made up to 31 January 1995 (5 pages)
7 March 1991Memorandum and Articles of Association (11 pages)
7 March 1991Memorandum and Articles of Association (11 pages)