St Peters
Newcastle Upon Tyne
NE6 1BS
Director Name | Mr Alexander Harold Lamb |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2007(17 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne NE6 1BS |
Director Name | Mr Jonathan Charles Lamb |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2010(20 years after company formation) |
Appointment Duration | 14 years |
Role | Group Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne NE6 1BS |
Director Name | Mrs Laura Joicey |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2018(27 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne NE6 1BS |
Secretary Name | Mrs Joanne Alicea Wilkes |
---|---|
Status | Current |
Appointed | 26 April 2018(28 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne NE6 1BS |
Director Name | Mr David Malcolm Winders |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(2 years after company formation) |
Appointment Duration | 11 years (resigned 30 April 2003) |
Role | Chartered Accountant |
Correspondence Address | 41 Rokeby Drive Newcastle Upon Tyne Tyne & Wear NE3 4JY |
Secretary Name | Mr David Malcolm Winders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(2 years after company formation) |
Appointment Duration | 11 years (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 41 Rokeby Drive Newcastle Upon Tyne Tyne & Wear NE3 4JY |
Director Name | Mr Ronald Dodd |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 October 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 19 Longdean Park Chester Le Street County Durham DH3 4DF |
Secretary Name | Stephen Baharie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(13 years after company formation) |
Appointment Duration | 15 years (resigned 26 April 2018) |
Role | Accountant |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne NE6 1BS |
Director Name | Arthur Gordon Ware |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 March 2014) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 16 Upper Brook Street London W1K 7PT |
Director Name | George Neil Turnbull Salveson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2011) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne NE6 1BS |
Director Name | Mr Marc Keith McDermott |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2017) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne NE6 1BS |
Website | bel.co.uk |
---|---|
Telephone | 0191 2687989 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne NE6 1BS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
2.8m at £1 | British Engines LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,161,000 |
Gross Profit | £944,000 |
Net Worth | £4,612,000 |
Cash | £64,000 |
Current Liabilities | £17,406,000 |
Latest Accounts | 4 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
27 September 2012 | Delivered on: 4 October 2012 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Legal mortgage Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage, the mortgaged property being the f/h property k/a land adjoining unit BT6/45, colbourne avenue, carmlington t/no ND141675 and l/h property k/a BT76/70 nelson way, nelson park industrial estate, cramlington t/no ND127372. Outstanding |
---|---|
9 February 2012 | Delivered on: 17 February 2012 Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee Classification: Composite debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. For details of proeprties charged please refer to form MG01 see image for full details. Outstanding |
23 May 2011 | Delivered on: 26 May 2011 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Legal mortgage Secured details: All monies due or to become due from each obligor and grantor of security to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land on the south side of crow hall road and the east side of nelson way cramlington t/no ND66862 and any buildings, fixtures, fittings, fixed plant and machinery see image for full details. Outstanding |
10 November 2010 | Delivered on: 18 November 2010 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Legal mortgage Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Supplemental to clause 3.1 of the debenture the chargor as a continuing security for the payment discharge and performance of the secured obligations charged in favour of the security trustee by way of first legal mortgage the mortgaged property see image for full details. Outstanding |
2 May 2010 | Delivered on: 11 May 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 December 2008 | Delivered on: 6 January 2009 Persons entitled: The Royal Bank of Scotland PLC (The “Security Trusteeâ€) Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 March 2023 | Delivered on: 22 March 2023 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Particulars: Freehold property known as/situated at land and buildings on the north side of st lawrence road registered at land registry with title number ND8820,. Freehold property known as/situated at land and buildings on the north side of bottlehouse street, st peters registered at land registry with title number TY124557. Freehold property known as/situated at land and buildings on the south side of walker road, newcastle upon tyne registered at land registry with title number TY128254, as more particularly described in schedule 2 of the instrument. For further details of the land charged please refer to the instrument. Outstanding |
25 May 2018 | Delivered on: 4 June 2018 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Particulars: Leasehold land and buildings known as site 6 green lane industrial estate, felling registered at the land registry under title number TY52620. Freehold land and buildings on the north side of st lawrence road registered at the land registry under title number ND8820. Freehold land and buildings on the north side of bottlehouse street, st peters registered at the land registry under title number TY147357. For further details of the land/ip charged, refer to the debenture. Outstanding |
26 July 2013 | Delivered on: 7 August 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: As more particularly described in clause 3 of the legal charge by way of supplement to a debenture dated 9 february 2012, a first legal mortgage over land lying to the north side of newcastle road, simonside, north shields (title number TY295788).. Notification of addition to or amendment of charge. Outstanding |
26 October 2004 | Delivered on: 4 November 2004 Satisfied on: 16 January 2009 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties Classification: Legal charge Secured details: All monies due or to become due from the company to each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H site 7,green lane industrial estate,felling t/no TY52620. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details. Fully Satisfied |
26 October 2004 | Delivered on: 29 October 2004 Satisfied on: 16 January 2009 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties) Classification: Debenture Secured details: All monies due or to become due from the company to each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property known as site 7 green lane industrial estate felling t/n TY52620 l/h,. 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 |
23 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
---|---|
22 October 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
27 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a small company made up to 30 April 2019 (18 pages) |
26 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a small company made up to 30 April 2018 (19 pages) |
4 June 2018 | Registration of charge 024908260011, created on 25 May 2018 (47 pages) |
23 May 2018 | Satisfaction of charge 5 in full (1 page) |
23 May 2018 | Satisfaction of charge 4 in full (1 page) |
14 May 2018 | Director's details changed for Mr Alexander Harold Lamb on 14 May 2018 (2 pages) |
26 April 2018 | Secretary's details changed for Mrs Joanne Alicea Wilkes on 26 April 2018 (1 page) |
26 April 2018 | Termination of appointment of Stephen Baharie as a secretary on 26 April 2018 (1 page) |
26 April 2018 | Appointment of Mrs Joanne Alicea Wilkes as a secretary on 26 April 2018 (2 pages) |
16 March 2018 | Appointment of Mrs Laura Joicey as a director on 13 March 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
28 September 2017 | Accounts for a small company made up to 30 April 2017 (18 pages) |
28 September 2017 | Accounts for a small company made up to 30 April 2017 (18 pages) |
4 April 2017 | Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
19 October 2016 | Full accounts made up to 30 April 2016 (22 pages) |
19 October 2016 | Full accounts made up to 30 April 2016 (22 pages) |
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
22 August 2015 | Full accounts made up to 2 May 2015 (16 pages) |
22 August 2015 | Full accounts made up to 2 May 2015 (16 pages) |
22 August 2015 | Full accounts made up to 2 May 2015 (16 pages) |
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
22 September 2014 | Full accounts made up to 3 May 2014 (16 pages) |
22 September 2014 | Full accounts made up to 3 May 2014 (16 pages) |
22 September 2014 | Full accounts made up to 3 May 2014 (16 pages) |
11 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Termination of appointment of Arthur Ware as a director (1 page) |
11 March 2014 | Termination of appointment of Arthur Ware as a director (1 page) |
19 December 2013 | Register(s) moved to registered inspection location (1 page) |
19 December 2013 | Register inspection address has been changed (1 page) |
19 December 2013 | Register inspection address has been changed (1 page) |
19 December 2013 | Register(s) moved to registered inspection location (1 page) |
7 August 2013 | Registration of charge 024908260010 (11 pages) |
7 August 2013 | Registration of charge 024908260010 (11 pages) |
26 July 2013 | Full accounts made up to 4 May 2013 (14 pages) |
26 July 2013 | Full accounts made up to 4 May 2013 (14 pages) |
26 July 2013 | Full accounts made up to 4 May 2013 (14 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
12 July 2012 | Full accounts made up to 28 April 2012 (15 pages) |
12 July 2012 | Full accounts made up to 28 April 2012 (15 pages) |
20 March 2012 | Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 8 (22 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 8 (22 pages) |
1 February 2012 | Appointment of Mr Marc Keith Mcdermott as a director (2 pages) |
1 February 2012 | Appointment of Mr Marc Keith Mcdermott as a director (2 pages) |
30 September 2011 | Termination of appointment of George Salveson as a director (1 page) |
30 September 2011 | Termination of appointment of George Salveson as a director (1 page) |
20 July 2011 | Full accounts made up to 30 April 2011 (16 pages) |
20 July 2011 | Full accounts made up to 30 April 2011 (16 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
20 September 2010 | Director's details changed for Mr Jonathan Charles Lamb on 21 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Jonathan Charles Lamb on 21 July 2010 (2 pages) |
21 July 2010 | Full accounts made up to 1 May 2010 (18 pages) |
21 July 2010 | Full accounts made up to 1 May 2010 (18 pages) |
21 July 2010 | Full accounts made up to 1 May 2010 (18 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Resolutions
|
11 May 2010 | Particulars of a mortgage or charge / charge no: 5 (22 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 5 (22 pages) |
23 April 2010 | Appointment of Mr Jonathan Charles Lamb as a director (2 pages) |
23 April 2010 | Appointment of Mr Jonathan Charles Lamb as a director (2 pages) |
19 April 2010 | Amendment to mr g salvesen dob (4 pages) |
19 April 2010 | Amendment to mr g salvesen dob (4 pages) |
20 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
20 March 2010 | Director's details changed for Mr Harold Graham Lamb on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Mr Harold Graham Lamb on 20 March 2010 (2 pages) |
20 March 2010 | Secretary's details changed for Stephen Baharie on 20 March 2010 (1 page) |
20 March 2010 | Director's details changed for George Neil Turnbull Salveson on 20 March 2010 (2 pages) |
20 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
20 March 2010 | Director's details changed for Mr Alexander Harold Lamb on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Arthur Gordon Ware on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Arthur Gordon Ware on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Mr Alexander Harold Lamb on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for George Neil Turnbull Salveson on 20 March 2010 (2 pages) |
20 March 2010 | Secretary's details changed for Stephen Baharie on 20 March 2010 (1 page) |
21 July 2009 | Full accounts made up to 2 May 2009 (18 pages) |
21 July 2009 | Full accounts made up to 2 May 2009 (18 pages) |
21 July 2009 | Full accounts made up to 2 May 2009 (18 pages) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
9 March 2009 | Location of register of members (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 4 (19 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 4 (19 pages) |
2 January 2009 | Resolutions
|
2 January 2009 | Resolutions
|
20 November 2008 | Director's change of particulars / alexander lamb / 24/06/2008 (2 pages) |
20 November 2008 | Director's change of particulars / alexander lamb / 24/06/2008 (2 pages) |
20 August 2008 | Full accounts made up to 3 May 2008 (14 pages) |
20 August 2008 | Full accounts made up to 3 May 2008 (14 pages) |
20 August 2008 | Full accounts made up to 3 May 2008 (14 pages) |
14 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
26 February 2008 | Full accounts made up to 4 May 2007 (14 pages) |
26 February 2008 | Full accounts made up to 4 May 2007 (14 pages) |
26 February 2008 | Full accounts made up to 4 May 2007 (14 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | New director appointed (1 page) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | New director appointed (1 page) |
22 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
22 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
22 August 2006 | Full accounts made up to 29 April 2006 (14 pages) |
22 August 2006 | Full accounts made up to 29 April 2006 (14 pages) |
16 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
16 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
27 October 2005 | Full accounts made up to 30 April 2005 (13 pages) |
27 October 2005 | Full accounts made up to 30 April 2005 (13 pages) |
23 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
23 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
8 February 2005 | Full accounts made up to 1 May 2004 (14 pages) |
8 February 2005 | Full accounts made up to 1 May 2004 (14 pages) |
8 February 2005 | Full accounts made up to 1 May 2004 (14 pages) |
4 November 2004 | Particulars of mortgage/charge (7 pages) |
4 November 2004 | Particulars of mortgage/charge (7 pages) |
29 October 2004 | Particulars of mortgage/charge (7 pages) |
29 October 2004 | Particulars of mortgage/charge (7 pages) |
12 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
12 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
10 December 2003 | Full accounts made up to 3 May 2003 (13 pages) |
10 December 2003 | Full accounts made up to 3 May 2003 (13 pages) |
10 December 2003 | Full accounts made up to 3 May 2003 (13 pages) |
11 July 2003 | New secretary appointed (1 page) |
11 July 2003 | Secretary resigned;director resigned (1 page) |
11 July 2003 | Secretary resigned;director resigned (1 page) |
11 July 2003 | New secretary appointed (1 page) |
26 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
26 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
26 September 2002 | Full accounts made up to 27 April 2002 (15 pages) |
26 September 2002 | Full accounts made up to 27 April 2002 (15 pages) |
26 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
26 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
31 October 2001 | Full accounts made up to 28 April 2001 (13 pages) |
31 October 2001 | Full accounts made up to 28 April 2001 (13 pages) |
2 March 2001 | Return made up to 22/02/01; full list of members
|
2 March 2001 | Return made up to 22/02/01; full list of members
|
1 March 2001 | Full accounts made up to 29 April 2000 (20 pages) |
1 March 2001 | Full accounts made up to 29 April 2000 (20 pages) |
23 March 2000 | Return made up to 22/02/00; full list of members
|
23 March 2000 | Return made up to 22/02/00; full list of members
|
3 March 2000 | Full accounts made up to 24 April 1999 (10 pages) |
3 March 2000 | Full accounts made up to 24 April 1999 (10 pages) |
4 August 1999 | Auditor's resignation (1 page) |
4 August 1999 | Auditor's resignation (1 page) |
24 February 1999 | Return made up to 22/02/99; no change of members (4 pages) |
24 February 1999 | Full accounts made up to 25 April 1998 (10 pages) |
24 February 1999 | Return made up to 22/02/99; no change of members (4 pages) |
24 February 1999 | Full accounts made up to 25 April 1998 (10 pages) |
9 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
9 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
3 March 1998 | Full accounts made up to 27 April 1997 (10 pages) |
3 March 1998 | Full accounts made up to 27 April 1997 (10 pages) |
25 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
25 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
3 March 1997 | Full accounts made up to 27 April 1996 (10 pages) |
3 March 1997 | Full accounts made up to 27 April 1996 (10 pages) |
28 March 1996 | Return made up to 22/02/96; no change of members (4 pages) |
28 March 1996 | Return made up to 22/02/96; no change of members (4 pages) |
4 March 1996 | Full accounts made up to 29 April 1995 (10 pages) |
4 March 1996 | Full accounts made up to 29 April 1995 (10 pages) |
9 March 1992 | Full accounts made up to 27 April 1991 (10 pages) |
9 March 1992 | Full accounts made up to 27 April 1991 (10 pages) |
14 June 1990 | Memorandum and Articles of Association (11 pages) |
14 June 1990 | Memorandum and Articles of Association (11 pages) |
23 May 1990 | Company name changed\certificate issued on 23/05/90 (2 pages) |
9 April 1990 | Incorporation (16 pages) |
9 April 1990 | Incorporation (16 pages) |