Company NameFullwell Mill Limited
Company StatusLiquidation
Company Number02297114
CategoryPrivate Limited Company
Incorporation Date15 September 1988(35 years, 7 months ago)
Previous NameF.M. (Foods) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Peter Eric Fawcett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1991(2 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5d Southwick Industrial Estate
Sunderland
SR5 3TX
Director NameMr Richard David Friend
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1993(5 years, 2 months after company formation)
Appointment Duration30 years, 5 months
RoleBaker
Country of ResidenceEngland
Correspondence AddressDene House
West Blackdene, St. Johns Chapel
Bishop Auckland
County Durham
DL13 1EQ
Director NameMr Adam Edward Brett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2001(12 years, 9 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stradella Road
London
SE24 9HN
Director NameEric Fawcett
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 1993)
RoleShopkeeper
Correspondence AddressHigh Shaws Cadger Bank
Lanchester
Durham
County Durham
DH7 0HE
Director NameRosemary Glenn Taylor Fawcett
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 1993)
RoleShopkeeper
Correspondence AddressHigh Shaws Cadger Bank
Lanchester
Durham
County Durham
DH7 0HE
Secretary NameRosemary Glenn Taylor Fawcett
NationalityBritish
StatusResigned
Appointed14 March 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 1993)
RoleCompany Director
Correspondence AddressHigh Shaws Cadger Bank
Lanchester
Durham
County Durham
DH7 0HE
Secretary NameMr Peter Eric Fawcett
NationalityBritish
StatusResigned
Appointed15 November 1993(5 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 March 2006)
RoleRetailer
Country of ResidenceEngland
Correspondence Address5 Woodside
Ashbrooke
Sunderland
SR2 7ET
Director NameKatherine Sarah Sebag Montefiore
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(12 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 10 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stradeua Road
London
Se24
Director NameDavid Robert Jennings
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(16 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 October 2006)
RoleCompany Director
Correspondence AddressHole House
Dipton Mill
Hexham
Northumberland
NE46 1XZ
Director NameHelen Hood
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(18 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 March 2014)
RoleFood Technologist
Country of ResidenceUnited Kingdom
Correspondence Address74 Ashton Road
Norton
Stockton On Tees
TS20 1QP
Director NameMr David Nicholson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(18 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5d Southwick Industrial
Estate, Sunderland
Tyne & Wear
SR5 3TX
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 March 2006(17 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 13 January 2017)
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX

Contact

Websitefullwellmill.co.uk
Email address[email protected]
Telephone0845 2582782
Telephone regionUnknown

Location

Registered AddressGround Floor
Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

375k at £1Edwin Alan Brett
99.73%
Ordinary B
350 at £1Adam Brett
0.09%
Ordinary
350 at £1Kate Sebag Montefiore
0.09%
Ordinary
150 at £1Peter Eric Fawcett
0.04%
Ordinary
150 at £1Richard Friend
0.04%
Ordinary
10 at £1Ashden Trust
0.00%
Ordinary A

Financials

Year2014
Net Worth£193,291
Cash£87,958
Current Liabilities£1,289,639

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 February 2022 (2 years, 2 months ago)
Next Return Due20 February 2023 (overdue)

Charges

15 February 2006Delivered on: 28 February 2006
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.
Outstanding
19 December 2001Delivered on: 29 December 2001
Satisfied on: 19 March 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the financing agreement.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
2 March 2020Change of details for Ms Kate Sebag Montefiore as a person with significant control on 28 February 2020 (2 pages)
6 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 May 2019Statement of capital on 13 May 2019
  • GBP 480,385
(5 pages)
17 April 2019Confirmation statement made on 5 April 2019 with updates (5 pages)
10 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 April 2019Solvency Statement dated 18/03/19 (1 page)
10 April 2019Statement by Directors (2 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
2 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 August 2017Second filing of Confirmation Statement dated 01/03/2017 (7 pages)
17 August 2017Second filing of Confirmation Statement dated 01/03/2017 (7 pages)
16 March 201701/03/17 Statement of Capital gbp 501010
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 17/08/2017.
(7 pages)
16 March 201701/03/17 Statement of Capital gbp 501010
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 17/08/2017.
(7 pages)
3 March 2017Director's details changed for David Nicholson on 3 March 2017 (2 pages)
3 March 2017Director's details changed for David Nicholson on 3 March 2017 (2 pages)
17 January 2017Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page)
17 January 2017Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page)
18 August 2016Second filing of the annual return made up to 1 March 2016 (23 pages)
18 August 2016Second filing of the annual return made up to 1 March 2016 (23 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 April 2016Annual return
Statement of capital on 2016-04-15
  • GBP 626,010

Statement of capital on 2016-08-18
  • GBP 501,010
  • ANNOTATION Clarification a second filed AR01 was registered on 18/08/2016.
(10 pages)
15 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 626,010
(8 pages)
15 April 2016Annual return
Statement of capital on 2016-04-15
  • GBP 626,010

Statement of capital on 2016-08-18
  • GBP 501,010
  • ANNOTATION Clarification a second filed AR01 was registered on 18/08/2016.
(10 pages)
16 July 2015Statement of capital following an allotment of shares on 27 June 2015
  • GBP 501,010
(3 pages)
16 July 2015Statement of capital following an allotment of shares on 27 June 2015
  • GBP 501,010
(3 pages)
16 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 June 2015Accounts for a small company made up to 31 March 2015 (11 pages)
18 June 2015Accounts for a small company made up to 31 March 2015 (11 pages)
17 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 441,010
(4 pages)
17 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 441,010
(4 pages)
17 April 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 376,010
(8 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 376,010
(8 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 376,010
(8 pages)
19 January 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allot shares 19/12/2014
(1 page)
19 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 251,010
(4 pages)
19 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 251,010
(4 pages)
19 September 2014Accounts for a small company made up to 31 March 2014 (10 pages)
19 September 2014Accounts for a small company made up to 31 March 2014 (10 pages)
21 March 2014Termination of appointment of Katherine Sebag Montefiore as a director (1 page)
21 March 2014Termination of appointment of Helen Hood as a director (1 page)
21 March 2014Termination of appointment of Helen Hood as a director (1 page)
21 March 2014Termination of appointment of Katherine Sebag Montefiore as a director (1 page)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 251,010
(10 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 251,010
(10 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 251,010
(10 pages)
22 October 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
22 October 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
21 March 2013Accounts for a small company made up to 30 November 2012 (5 pages)
21 March 2013Accounts for a small company made up to 30 November 2012 (5 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (10 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (10 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (10 pages)
3 December 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (2 pages)
3 December 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (2 pages)
3 December 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (2 pages)
17 May 2012Accounts for a small company made up to 30 November 2011 (7 pages)
17 May 2012Accounts for a small company made up to 30 November 2011 (7 pages)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (10 pages)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (10 pages)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (10 pages)
17 February 2012Director's details changed for Peter Eric Fawcett on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Peter Eric Fawcett on 17 February 2012 (2 pages)
6 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2012Particulars of variation of rights attached to shares (2 pages)
6 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 February 2012Change of share class name or designation (2 pages)
6 February 2012Memorandum and Articles of Association (7 pages)
6 February 2012Memorandum and Articles of Association (7 pages)
6 February 2012Change of share class name or designation (2 pages)
6 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 February 2012Particulars of variation of rights attached to shares (2 pages)
18 August 2011Accounts for a small company made up to 30 November 2010 (5 pages)
18 August 2011Accounts for a small company made up to 30 November 2010 (5 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (10 pages)
7 March 2011Secretary's details changed for Jl Nominees Two Limited on 3 March 2011 (2 pages)
7 March 2011Secretary's details changed for Jl Nominees Two Limited on 3 March 2011 (2 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (10 pages)
7 March 2011Secretary's details changed for Jl Nominees Two Limited on 3 March 2011 (2 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (10 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
11 March 2010Director's details changed for Richard David Friend on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Helen Hood on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Katherine Sarah Sebag Montefiore on 11 March 2010 (2 pages)
11 March 2010Director's details changed for David Nicholson on 11 March 2010 (2 pages)
11 March 2010Director's details changed for David Nicholson on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Richard David Friend on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Katherine Sarah Sebag Montefiore on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Jl Nominees Two Limited on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (9 pages)
11 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (9 pages)
11 March 2010Director's details changed for Peter Eric Fawcett on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (9 pages)
11 March 2010Director's details changed for Helen Hood on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Jl Nominees Two Limited on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Peter Eric Fawcett on 11 March 2010 (2 pages)
8 June 2009Accounts for a small company made up to 30 November 2008 (7 pages)
8 June 2009Accounts for a small company made up to 30 November 2008 (7 pages)
25 March 2009Return made up to 03/03/09; full list of members (6 pages)
25 March 2009Return made up to 03/03/09; full list of members (6 pages)
16 July 2008Accounts for a small company made up to 30 November 2007 (8 pages)
16 July 2008Accounts for a small company made up to 30 November 2007 (8 pages)
10 March 2008Return made up to 03/03/08; full list of members (6 pages)
10 March 2008Return made up to 03/03/08; full list of members (6 pages)
12 September 2007Accounts for a small company made up to 30 November 2006 (7 pages)
12 September 2007Accounts for a small company made up to 30 November 2006 (7 pages)
5 April 2007Return made up to 03/03/07; full list of members (4 pages)
5 April 2007Return made up to 03/03/07; full list of members (4 pages)
2 April 2007Company name changed F.M. (foods) LIMITED\certificate issued on 02/04/07 (3 pages)
2 April 2007Company name changed F.M. (foods) LIMITED\certificate issued on 02/04/07 (3 pages)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
9 January 2007New director appointed (1 page)
9 January 2007New director appointed (1 page)
15 November 2006Memorandum and Articles of Association (11 pages)
15 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2006Nc inc already adjusted 25/10/06 (1 page)
15 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2006Nc inc already adjusted 25/10/06 (1 page)
15 November 2006Memorandum and Articles of Association (11 pages)
2 November 2006Ad 25/10/06--------- £ si 250000@1=250000 £ ic 1010/251010 (2 pages)
2 November 2006Ad 25/10/06--------- £ si 250000@1=250000 £ ic 1010/251010 (2 pages)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
23 June 2006Accounts for a small company made up to 30 November 2005 (8 pages)
23 June 2006Accounts for a small company made up to 30 November 2005 (8 pages)
13 April 2006Ad 21/02/05--------- £ si 10@1 (2 pages)
13 April 2006Ad 21/02/05--------- £ si 10@1 (2 pages)
6 April 2006Location of debenture register (1 page)
6 April 2006Location of debenture register (1 page)
6 April 2006Location of register of members (1 page)
6 April 2006Location of register of members (1 page)
6 April 2006Return made up to 03/03/06; full list of members (4 pages)
6 April 2006Return made up to 03/03/06; full list of members (4 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (1 page)
6 March 2006New secretary appointed (1 page)
2 March 2006Registered office changed on 02/03/06 from: 67 styles gardens, loughborough road, SW9 7XB (1 page)
2 March 2006Registered office changed on 02/03/06 from: 67 styles gardens loughborough road SW9 7XB (1 page)
28 February 2006Particulars of mortgage/charge (9 pages)
28 February 2006Particulars of mortgage/charge (9 pages)
23 January 2006Registered office changed on 23/01/06 from: unit 5D, southwick industrial estate, sunderland, tyne & wear SR5 3TX (1 page)
23 January 2006Registered office changed on 23/01/06 from: unit 5D southwick industrial estate sunderland tyne & wear SR5 3TX (1 page)
19 July 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
19 July 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
27 April 2005Return made up to 03/03/05; full list of members (3 pages)
27 April 2005Return made up to 03/03/05; full list of members (3 pages)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 March 2005Nc inc already adjusted 22/02/05 (1 page)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 March 2005Nc inc already adjusted 22/02/05 (1 page)
6 September 2004Accounts for a small company made up to 30 November 2003 (8 pages)
6 September 2004Accounts for a small company made up to 30 November 2003 (8 pages)
24 March 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 March 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 April 2003Return made up to 03/03/03; full list of members (9 pages)
29 April 2003Return made up to 03/03/03; full list of members (9 pages)
24 January 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
24 January 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
27 October 2002Location of register of members (1 page)
27 October 2002Location of register of directors' interests (1 page)
27 October 2002Location of debenture register (1 page)
27 October 2002Location of register of members (1 page)
27 October 2002Location of debenture register (1 page)
27 October 2002Location of register of directors' interests (1 page)
28 August 2002Ad 21/12/00--------- £ si 100@1 (2 pages)
28 August 2002Ad 21/12/00--------- £ si 100@1 (2 pages)
13 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 January 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
18 July 2001Ad 14/06/01--------- £ si 700@1=700 £ ic 200/900 (2 pages)
18 July 2001Ad 14/06/01--------- £ si 700@1=700 £ ic 200/900 (2 pages)
2 April 2001Registered office changed on 02/04/01 from: the fulwell mill bakery, bright street roker, sunderland, SR6 0JH (1 page)
2 April 2001Registered office changed on 02/04/01 from: the fulwell mill bakery bright street roker sunderland SR6 0JH (1 page)
23 March 2001Return made up to 03/03/01; full list of members (6 pages)
23 March 2001Return made up to 03/03/01; full list of members (6 pages)
9 January 2001Ad 21/12/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
9 January 2001Ad 21/12/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
9 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
9 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
2 January 2001Full accounts made up to 30 November 2000 (12 pages)
2 January 2001Full accounts made up to 30 November 2000 (12 pages)
15 March 2000Full accounts made up to 30 November 1999 (11 pages)
15 March 2000Full accounts made up to 30 November 1999 (11 pages)
8 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/03/00
(6 pages)
8 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/03/00
(6 pages)
4 August 1999Full accounts made up to 30 November 1998 (16 pages)
4 August 1999Full accounts made up to 30 November 1998 (16 pages)
6 April 1999Return made up to 14/03/99; no change of members (4 pages)
6 April 1999Return made up to 14/03/99; no change of members (4 pages)
21 September 1998Full accounts made up to 30 November 1997 (12 pages)
21 September 1998Full accounts made up to 30 November 1997 (12 pages)
31 March 1998Return made up to 14/03/98; no change of members (4 pages)
31 March 1998Return made up to 14/03/98; no change of members (4 pages)
24 September 1997Full accounts made up to 30 November 1996 (12 pages)
24 September 1997Full accounts made up to 30 November 1996 (12 pages)
23 May 1997Return made up to 14/03/97; full list of members (6 pages)
23 May 1997Return made up to 14/03/97; full list of members (6 pages)
30 October 1996Full accounts made up to 30 November 1995 (10 pages)
30 October 1996Full accounts made up to 30 November 1995 (10 pages)
8 May 1996Return made up to 14/03/96; no change of members (6 pages)
8 May 1996Return made up to 14/03/96; no change of members (6 pages)
28 September 1995Accounts for a small company made up to 30 November 1994 (10 pages)
28 September 1995Accounts for a small company made up to 30 November 1994 (10 pages)
10 April 1995Return made up to 14/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 1995Return made up to 14/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
4 July 1994Return made up to 14/03/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 July 1994Return made up to 14/03/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 December 1993Company name changed\certificate issued on 13/12/93 (2 pages)
13 December 1993Company name changed\certificate issued on 13/12/93 (2 pages)
21 April 1993Return made up to 14/03/93; no change of members (4 pages)
21 April 1993Return made up to 14/03/93; no change of members (4 pages)
15 September 1988Incorporation (9 pages)
15 September 1988Incorporation (9 pages)