Company NameFinchworth Limited
Company StatusActive
Company Number02274708
CategoryPrivate Limited Company
Incorporation Date6 July 1988(35 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameDonna Wass
NationalityBritish
StatusCurrent
Appointed30 June 2015(27 years after company formation)
Appointment Duration8 years, 10 months
RoleCare Director
Country of ResidenceEngland
Correspondence Address42 - 44 Station Lane
Seaton Carew
Hartlepool
TS25 1BG
Director NameMs Jean Kennedy
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(27 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameAngela Morris
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(30 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleDirector Of Care
Country of ResidenceEngland
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameMr James William Haygarth
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(2 years, 11 months after company formation)
Appointment Duration23 years (resigned 04 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Fens Park Avenue
Hartlepool
TS26 0DZ
Director NameGeorge Hopper Lormor
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(2 years, 11 months after company formation)
Appointment Duration22 years, 8 months (resigned 27 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Victoria Mews
Easington Village
Peterlee
Co Durham
SR8 3JN
Director NameMr John Young Malarkey
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(2 years, 11 months after company formation)
Appointment Duration19 years, 9 months (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Millom Court
Peterlee
County Durham
SR8 1PN
Director NameAlan Bamford
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(2 years, 11 months after company formation)
Appointment Duration23 years, 6 months (resigned 04 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambermount Hutton Henry
Hartlepool
Cleveland
TS27 4RR
Secretary NameMrs Linda Susan Bamford
NationalityBritish
StatusResigned
Appointed10 June 1991(2 years, 11 months after company formation)
Appointment Duration23 years, 8 months (resigned 17 February 2015)
RoleCompany Director
Correspondence AddressCambermount
Front Street
Hutton Henry
TS27 4RR
Director NameMr Matt Matharu
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(25 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2015)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressGreystones Elwick Road
Hartlepool
TS26 0DL
Director NameMr Kenneth Natt
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(27 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 September 2015)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressGreystones Elwick Road
Hartlepool
TS26 0DL
Director NameChristine Noble
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(27 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 December 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressGreystones Elwick Road
Hartlepool
TS26 0DL
Director NameSharon Tate
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(27 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 December 2015)
RoleClinical Director
Country of ResidenceEngland
Correspondence AddressGreystones Elwick Road
Hartlepool
TS26 0DL
Director NameDonna Wass
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(27 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 January 2016)
RoleCare Director
Country of ResidenceEngland
Correspondence Address42 - 44 Station Lane
Seaton Carew
Hartlepool
TS25 1BG

Location

Registered AddressExchange Building
66 Church Street
Hartlepool
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100k at £1Four Winds Healthcare Limited
99.90%
Preference
100 at £1Four Winds Healthcare Limited
0.10%
Ordinary

Financials

Year2014
Net Worth£179,191
Cash£3,172
Current Liabilities£60,459

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

22 July 2022Delivered on: 25 July 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
24 January 2019Delivered on: 28 January 2019
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: Debenture.
Outstanding
24 January 2019Delivered on: 28 January 2019
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: Dinsdale lodge, 42-44 station lane hartlepool TS25 1BG.
Outstanding
13 April 2016Delivered on: 4 May 2016
Persons entitled: Lancashire Mortgage Corporation LTD

Classification: A registered charge
Particulars: Dinsdale lodge 42 station lane seaton carew hartlepool.
Outstanding
13 April 2016Delivered on: 4 May 2016
Persons entitled: Lancashire Mortgage Corporation LTD

Classification: A registered charge
Outstanding
4 September 1996Delivered on: 13 September 1996
Persons entitled: Yorkshire 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. See the mortgage charge document for full details.
Outstanding
21 July 1990Delivered on: 24 July 1990
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/as dinsdale lodge nursing home 42 station lane seaton carew hartlepool cleveland please see form 395 for further details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 July 2022Delivered on: 2 August 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Legal mortgage over the freehold property known as or being dinsdale lodge 42-44 station road seaton carew county durham registered at hm land registry with title number CE104025. For further details please refer to the instrument.
Outstanding
21 July 1990Delivered on: 24 July 1990
Satisfied on: 14 August 1992
Persons entitled: Yorkshire Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land k/as plots 4,5 and 6 egremont grove oakerside peterlee county durham including all fixtures and fittings, plant and machinery. Please see form 395 for further details.
Fully Satisfied
6 April 1989Delivered on: 20 April 1989
Satisfied on: 6 September 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a dinsdale lodge station lane, seaton carew, hartlepool cleveland.
Fully Satisfied

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (13 pages)
16 August 2023Satisfaction of charge 022747080007 in full (1 page)
14 August 2023Satisfaction of charge 022747080008 in full (1 page)
1 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
14 March 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
10 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
2 August 2022Registration of charge 022747080010, created on 29 July 2022 (5 pages)
25 July 2022Registration of charge 022747080009, created on 22 July 2022 (16 pages)
8 February 2022Total exemption full accounts made up to 30 April 2021 (14 pages)
9 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (15 pages)
13 August 2020Confirmation statement made on 29 July 2020 with no updates (2 pages)
12 May 2020Previous accounting period extended from 31 March 2020 to 30 April 2020 (1 page)
3 March 2020Satisfaction of charge 022747080006 in full (4 pages)
3 March 2020Satisfaction of charge 022747080005 in full (4 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
4 September 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
28 January 2019Registration of charge 022747080007, created on 24 January 2019 (18 pages)
28 January 2019Registration of charge 022747080008, created on 24 January 2019 (20 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
17 October 2018Appointment of Angela Morris as a director on 17 October 2018 (2 pages)
7 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 August 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
3 August 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 March 2017Registered office address changed from 42 - 44 Station Lane Seaton Carew Hartlepool TS25 1BG England to Exchange Building 66 Church Street Hartlepool TS24 7DN on 8 March 2017 (1 page)
8 March 2017Registered office address changed from 42 - 44 Station Lane Seaton Carew Hartlepool TS25 1BG England to Exchange Building 66 Church Street Hartlepool TS24 7DN on 8 March 2017 (1 page)
7 March 2017Confirmation statement made on 29 July 2016 with updates (7 pages)
7 March 2017Confirmation statement made on 29 July 2016 with updates (7 pages)
4 May 2016Registration of charge 022747080005, created on 13 April 2016 (14 pages)
4 May 2016Registration of charge 022747080005, created on 13 April 2016 (14 pages)
4 May 2016Registration of charge 022747080006, created on 13 April 2016 (8 pages)
4 May 2016Registration of charge 022747080006, created on 13 April 2016 (8 pages)
19 April 2016Satisfaction of charge 4 in full (4 pages)
19 April 2016Satisfaction of charge 4 in full (4 pages)
19 April 2016Satisfaction of charge 2 in full (4 pages)
19 April 2016Satisfaction of charge 2 in full (4 pages)
25 January 2016Termination of appointment of Christine Noble as a director on 25 January 2016 (1 page)
25 January 2016Termination of appointment of Donna Wass as a director on 25 January 2016 (1 page)
25 January 2016Termination of appointment of Christine Noble as a director on 25 January 2016 (1 page)
25 January 2016Appointment of Mrs Jean Kennedy as a director on 25 January 2016 (2 pages)
25 January 2016Termination of appointment of Donna Wass as a director on 25 January 2016 (1 page)
25 January 2016Appointment of Mrs Jean Kennedy as a director on 25 January 2016 (2 pages)
7 January 2016Appointment of Christine Noble as a director on 4 January 2016 (2 pages)
7 January 2016Appointment of Christine Noble as a director on 4 January 2016 (2 pages)
22 December 2015Registered office address changed from Greystones Elwick Road Hartlepool TS26 0DL to 42 - 44 Station Lane Seaton Carew Hartlepool TS25 1BG on 22 December 2015 (1 page)
22 December 2015Registered office address changed from Greystones Elwick Road Hartlepool TS26 0DL to 42 - 44 Station Lane Seaton Carew Hartlepool TS25 1BG on 22 December 2015 (1 page)
15 December 2015Termination of appointment of Sharon Tate as a director on 14 December 2015 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Termination of appointment of Christine Noble as a director on 14 December 2015 (1 page)
15 December 2015Termination of appointment of Sharon Tate as a director on 14 December 2015 (1 page)
15 December 2015Termination of appointment of Christine Noble as a director on 14 December 2015 (1 page)
24 September 2015Termination of appointment of Kenneth Natt as a director on 24 September 2015 (1 page)
24 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100,100
(5 pages)
24 September 2015Termination of appointment of Kenneth Natt as a director on 24 September 2015 (1 page)
24 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100,100
(5 pages)
29 July 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
29 July 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
22 July 2015Termination of appointment of Matt Matharu as a director on 30 June 2015 (1 page)
22 July 2015Termination of appointment of Matt Matharu as a director on 30 June 2015 (1 page)
9 July 2015Appointment of Christine Noble as a director on 30 June 2015 (2 pages)
9 July 2015Appointment of Donna Wass as a director on 30 June 2015 (2 pages)
9 July 2015Appointment of Sharon Tate as a director on 30 June 2015 (2 pages)
9 July 2015Appointment of Kenneth Natt as a director on 30 June 2015 (2 pages)
9 July 2015Appointment of Donna Wass as a director on 30 June 2015 (2 pages)
9 July 2015Appointment of Kenneth Natt as a director on 30 June 2015 (2 pages)
9 July 2015Appointment of Sharon Tate as a director on 30 June 2015 (2 pages)
9 July 2015Appointment of Christine Noble as a director on 30 June 2015 (2 pages)
17 February 2015Termination of appointment of Linda Susan Bamford as a secretary on 17 February 2015 (1 page)
17 February 2015Termination of appointment of Linda Susan Bamford as a secretary on 17 February 2015 (1 page)
4 December 2014Termination of appointment of Alan Bamford as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Alan Bamford as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Alan Bamford as a director on 4 December 2014 (1 page)
30 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100,100
(6 pages)
30 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100,100
(6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 June 2014Appointment of Mr Matt Matharu as a director (2 pages)
23 June 2014Appointment of Mr Matt Matharu as a director (2 pages)
12 June 2014Registered office address changed from Cambermont, Front Street Hutton Henry Hartlepool TS27 4RR on 12 June 2014 (1 page)
12 June 2014Registered office address changed from Cambermont, Front Street Hutton Henry Hartlepool TS27 4RR on 12 June 2014 (1 page)
4 June 2014Termination of appointment of James Haygarth as a director (1 page)
4 June 2014Termination of appointment of James Haygarth as a director (1 page)
7 March 2014Termination of appointment of George Lormor as a director (1 page)
7 March 2014Termination of appointment of George Lormor as a director (1 page)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100,100
(7 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100,100
(7 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (7 pages)
11 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
11 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 March 2011Termination of appointment of John Malarkey as a director (1 page)
16 March 2011Termination of appointment of John Malarkey as a director (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Director's details changed for Mr John Young Malarkey on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Alan Bamford on 1 October 2009 (2 pages)
30 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (8 pages)
30 September 2010Director's details changed for Alan Bamford on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Alan Bamford on 1 October 2009 (2 pages)
30 September 2010Director's details changed for George Hopper Lormor on 1 October 2009 (2 pages)
30 September 2010Director's details changed for George Hopper Lormor on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Mr John Young Malarkey on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Mr John Young Malarkey on 1 October 2009 (2 pages)
30 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (8 pages)
30 September 2010Director's details changed for George Hopper Lormor on 1 October 2009 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 July 2009Return made up to 29/07/09; full list of members (6 pages)
29 July 2009Return made up to 29/07/09; full list of members (6 pages)
30 January 2009Return made up to 10/06/08; full list of members (6 pages)
30 January 2009Return made up to 10/06/08; full list of members (6 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 August 2007Return made up to 10/06/07; no change of members (8 pages)
17 August 2007Return made up to 10/06/07; no change of members (8 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 July 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 July 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 September 2005Return made up to 10/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
15 September 2005Return made up to 10/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 June 2004Return made up to 10/06/04; full list of members (9 pages)
14 June 2004Return made up to 10/06/04; full list of members (9 pages)
2 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
25 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 July 2003Return made up to 10/06/03; full list of members (9 pages)
1 July 2003Return made up to 10/06/03; full list of members (9 pages)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
8 August 2002Return made up to 10/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 August 2002Return made up to 10/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 July 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 July 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 July 2000Return made up to 10/06/00; full list of members (8 pages)
19 July 2000Return made up to 10/06/00; full list of members (8 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 July 1999Return made up to 10/06/99; full list of members (6 pages)
30 July 1999Return made up to 10/06/99; full list of members (6 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 August 1998Return made up to 10/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 August 1998Return made up to 10/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 July 1997Return made up to 10/06/97; no change of members
  • 363(287) ‐ Registered office changed on 18/07/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 July 1997Return made up to 10/06/97; no change of members
  • 363(287) ‐ Registered office changed on 18/07/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 September 1996Particulars of mortgage/charge (4 pages)
13 September 1996Particulars of mortgage/charge (4 pages)
4 July 1996Return made up to 10/06/96; full list of members (6 pages)
4 July 1996Return made up to 10/06/96; full list of members (6 pages)
21 July 1995Return made up to 10/06/95; no change of members (4 pages)
21 July 1995Return made up to 10/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
2 June 1993Ad 24/05/93--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
2 June 1993Ad 24/05/93--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
6 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
6 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
6 May 1993Nc inc already adjusted 08/04/93 (1 page)
6 May 1993Nc inc already adjusted 08/04/93 (1 page)
4 November 1992Full accounts made up to 31 December 1991 (11 pages)
4 November 1992Full accounts made up to 31 December 1991 (11 pages)
14 August 1992Declaration of satisfaction of mortgage/charge (1 page)
14 August 1992Declaration of satisfaction of mortgage/charge (1 page)
30 June 1991Full accounts made up to 31 December 1990 (10 pages)
30 June 1991Full accounts made up to 31 December 1990 (10 pages)
6 September 1990Declaration of satisfaction of mortgage/charge (1 page)
6 September 1990Declaration of satisfaction of mortgage/charge (1 page)
17 May 1990Full accounts made up to 31 December 1989 (11 pages)
17 May 1990Full accounts made up to 31 December 1989 (11 pages)
11 November 1988Memorandum and Articles of Association (9 pages)
11 November 1988Memorandum and Articles of Association (9 pages)
26 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 October 1988Wd 13/10/88 ad 15/09/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 October 1988Wd 13/10/88 ad 15/09/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 1988Incorporation (13 pages)
6 July 1988Incorporation (13 pages)