Company NameBetterorder Limited
Company StatusActive
Company Number02508503
CategoryPrivate Limited Company
Incorporation Date5 June 1990(33 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Joy El Araj
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 The Willows
Spring Lane Sedgfield
Stockton On Tees
Cleveland
TS21 2EE
Director NamePhyllis Muriel Hillerby
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2001(11 years, 1 month after company formation)
Appointment Duration22 years, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address9 The Willows
Sedgefield
Stockton On Tees
Cleveland
TS21 2EE
Director NameLynne Alderton
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2003(13 years after company formation)
Appointment Duration20 years, 10 months
RoleCook
Country of ResidenceEngland
Correspondence Address8 The Willows Spring Lane
Sedgefield
Stockton On Tees
TS21 2EE
Director NameMrs Doreen Kipling
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2004(14 years after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Willows
Sedgefield
Stockton On Tees
Cleveland
TS21 2EE
Director NameMrs Penelope Davey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2019(29 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Willows
Sedgefield
Stockton-On-Tees
TS21 2EE
Director NameMr Ian Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(31 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Willows
Spring Lane Sedgefield
Stockton-On-Tees
Cleveland
TS21 2EE
Director NameMarjorie Gaines
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1990(3 months after company formation)
Appointment Duration11 years, 10 months (resigned 17 July 2002)
RoleRetired
Correspondence Address5 The Willows Spring Lane
Sedgefield
Stockton On Tees
Cleveland
TS21 2EE
Director NameMiss Madeline Gregg
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(2 years after company formation)
Appointment Duration9 years, 8 months (resigned 01 February 2002)
RoleClerical
Correspondence Address4 The Willows
Sedgefield
Stockton On Tees
Cleveland
TS21 2EE
Director NameBruce Liddle
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(2 years after company formation)
Appointment Duration9 years (resigned 02 July 2001)
RoleEngineer
Correspondence Address2 The Willows
Sedgefield
Stockton On Tees
Cleveland
TS21 2EE
Director NameMrs Doreen Kipling
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(2 years after company formation)
Appointment Duration3 years (resigned 26 June 1995)
RolePersonal Assistant/Secretary
Country of ResidenceEngland
Correspondence Address16 The Willows
Sedgefield
Stockton On Tees
Cleveland
TS21 2EE
Director NameMargaret Judge
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(2 years after company formation)
Appointment Duration4 years (resigned 26 June 1996)
RoleOccupational Therapist-Retired
Correspondence Address10 The Willows
Spring Lane Sedgefield
Stockton On Tees
Cleveland
TS21 2EE
Director NameMrs Loraine Herron
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(2 years after company formation)
Appointment Duration3 years (resigned 26 June 1995)
RoleOccupational Therapist
Correspondence Address7 The Willows
Sedgefield
Stockton On Tees
Cleveland
TS21 2EE
Director NameMrs Majorie Gaines
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 13 May 1993)
RoleRetired
Correspondence Address5 The Willows
Sedgefield
Stockton On Tees
Cleveland
TS21 2EE
Director NameMr Edward Emmerson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(2 years after company formation)
Appointment Duration4 years (resigned 24 June 1996)
RoleSales Manager
Correspondence Address1 The Willows
Sedgefield
Stockton On Tees
Cleveland
TS21 2EE
Director NameLynne Alderton
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(2 years after company formation)
Appointment Duration3 years (resigned 26 June 1995)
RoleCook
Country of ResidenceEngland
Correspondence Address8 The Willows Spring Lane
Sedgefield
Stockton On Tees
TS21 2EE
Secretary NameMiss Doris Webb
NationalityBritish
StatusResigned
Appointed05 June 1992(2 years after company formation)
Appointment Duration4 years (resigned 26 June 1996)
RoleCompany Director
Correspondence Address14 The Willows
Sedgefield
Stockton On Tees
Cleveland
TS21 2EE
Director NameDorothy Jelly
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(6 years after company formation)
Appointment Duration7 years, 4 months (resigned 26 October 2003)
RoleHousewife
Country of ResidenceEngland
Correspondence Address1 The Willows
Sedgefield
Stockton On Tees
Cleveland
TS21 2EE
Secretary NameMiss Madeline Gregg
NationalityBritish
StatusResigned
Appointed26 June 1996(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 July 1998)
RoleClerical
Correspondence Address4 The Willows
Sedgefield
Stockton On Tees
Cleveland
TS21 2EE
Director NameDoreen Mills
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(7 years, 2 months after company formation)
Appointment Duration20 years, 3 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Willows Spring Lane
Sedgefield
Stockton On Tees
Cleveland
TS21 2EE
Secretary NameDoreen Mills
NationalityBritish
StatusResigned
Appointed28 July 1998(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 02 July 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 The Willows Spring Lane
Sedgefield
Stockton On Tees
Cleveland
TS21 2EE
Secretary NameKeli Ann Smith
NationalityBritish
StatusResigned
Appointed02 July 2001(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 05 December 2002)
RoleSecretary
Correspondence Address12 The Willows
Sedgefield
Stockton On Tees
Cleveland
TS21 2EE
Director NameMr Simon Andrew Hetherington
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(12 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 06 June 2015)
RoleDentist
Country of ResidenceEngland
Correspondence Address4 The Willows Spring Lane
Sedgefield
Stockton On Tees
Cleveland
TS21 2EE
Secretary NameDoreen Mills
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(12 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 June 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 The Willows Spring Lane
Sedgefield
Stockton On Tees
Cleveland
TS21 2EE
Director NameMrs Shelagh McGlenn
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(13 years after company formation)
Appointment Duration13 years, 6 months (resigned 19 December 2016)
RoleComplimentary Therapist & P
Country of ResidenceEngland
Correspondence Address2 The Willows Spring Lane
Sedgefield
Stockton On Tees
TS21 2EE
Director NameMr Munim Jiries Abdalla El Araj
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(13 years after company formation)
Appointment Duration8 years, 1 month (resigned 20 July 2011)
RolePhysician
Country of ResidenceEngland
Correspondence Address5 The Willows Spring Lane
Sedgefield
Stockton On Tees
TS21 2EE
Secretary NameLynne Alderton
NationalityBritish
StatusResigned
Appointed16 June 2003(13 years after company formation)
Appointment Duration17 years, 5 months (resigned 19 November 2020)
RoleCook
Country of ResidenceEngland
Correspondence Address8 The Willows Spring Lane
Sedgefield
Stockton On Tees
TS21 2EE
Director NameHelen Howarth
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(14 years after company formation)
Appointment Duration1 year, 4 months (resigned 25 October 2005)
RoleCompany Director
Correspondence Address3 The Willows
Sedgefield
Stockton On Tees
TS21 2EE
Director NameKelly Joanne Flockett
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(14 years after company formation)
Appointment Duration2 years, 5 months (resigned 20 November 2006)
RoleCompany Director
Correspondence Address11 The Willows
Sedgefield
Stockton On Tees
TS21 2EE
Director NameMr Peter Gaines
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(14 years after company formation)
Appointment Duration7 years, 7 months (resigned 23 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 The Willows
Sedgefield
Stockton On Tees
Cleveland
TS21 2EE
Director NameMichelle Carlin
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(15 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 The Willows
Segefield
Stockton On Tees
Cleveland
TS21 2EE
Director NameMargaret Judge (Deceased)
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(16 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Willows
Spring Lane Sedgefield
Stockton On Tees
Cleveland
TS21 2EE
Director NameCatherine Clark
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(16 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Willows
Spring Lane Sedgefield
Stockton On Tees
Cleveland
TS21 2EE
Director NamePhilip George Myles Morley
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(16 years, 5 months after company formation)
Appointment Duration5 years (resigned 02 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Willows
Spring Lane
Sedgefield
Cleveland
TS21 2EE
Director NameEdith Brown
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(21 years after company formation)
Appointment Duration6 years, 5 months (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 The Willows
Spring Lane
Sedgefield
Stockton-On-Tees
TS21 2EE
Director NameMr Joseph Hall
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2021(31 years, 2 months after company formation)
Appointment Duration1 year (resigned 29 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Willows
Spring Lane, Sedgefield
Stockton-On-Tees
Cleveland
TS21 2EE

Contact

Websitefreemanjohnson.co.uk

Location

Registered Address31 Old Elvet
Durham
DH1 3JA
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Shareholders

1 at £1Catherine Clark
6.25%
Ordinary
1 at £1Doreen Mills
6.25%
Ordinary
1 at £1Dorothy Jelly
6.25%
Ordinary
1 at £1Edith Brown
6.25%
Ordinary
1 at £1Jason Allan Vance
6.25%
Ordinary
1 at £1Joy El-raj
6.25%
Ordinary
1 at £1Joyce Ellis
6.25%
Ordinary
1 at £1Michael Horswill
6.25%
Ordinary
1 at £1Mr Munim Jiries Abdalla El-araj
6.25%
Ordinary
1 at £1Mr Peter Gaines
6.25%
Ordinary
1 at £1Mrs Doreen Kipling
6.25%
Ordinary
1 at £1Ms Lynne Alderton
6.25%
Ordinary
1 at £1Phyllis Muriel Hillerby
6.25%
Ordinary
1 at £1Sheila Mcgann
6.25%
Ordinary
1 at £1Simon Andrew Hetherington
6.25%
Ordinary
1 at £1Tony William Nicholson & Ann Nicholson
6.25%
Ordinary

Financials

Year2014
Net Worth£6,031
Cash£12,803
Current Liabilities£7,512

Accounts

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

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

22 December 2020Confirmation statement made on 5 December 2020 with updates (5 pages)
21 December 2020Registered office address changed from Freeman Johnson Clinton Clarke Whitworth Terrace Spennymoor County Durham DL16 7LD England to 31 Old Elvet Durham DH1 3JA on 21 December 2020 (1 page)
21 December 2020Notification of Phyllis Hillerby as a person with significant control on 19 November 2020 (2 pages)
21 December 2020Cessation of Lynne Alderton as a person with significant control on 19 November 2020 (1 page)
24 November 2020Termination of appointment of Lynne Alderton as a secretary on 19 November 2020 (1 page)
1 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
19 December 2019Appointment of Mrs Penelope Davey as a director on 8 August 2019 (2 pages)
9 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
5 December 2018Register inspection address has been changed from C/O Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG England to Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG (1 page)
19 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 January 2018Confirmation statement made on 5 December 2017 with updates (5 pages)
4 January 2018Termination of appointment of Edith Brown as a director on 16 November 2017 (1 page)
4 January 2018Registered office address changed from 11 Victoria Road Darlington DL1 5SP England to Freeman Johnson Clinton Clarke Whitworth Terrace Spennymoor County Durham DL16 7LD on 4 January 2018 (1 page)
4 January 2018Termination of appointment of Doreen Mills as a director on 15 December 2017 (1 page)
7 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 July 2017Registered office address changed from Freeman Johnson Clinton Clarke 11/12 Whitworth Terrace Spennymoor Co Durham DL16 7LD to 11 Victoria Road Darlington DL1 5SP on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Freeman Johnson Clinton Clarke 11/12 Whitworth Terrace Spennymoor Co Durham DL16 7LD to 11 Victoria Road Darlington DL1 5SP on 24 July 2017 (1 page)
16 January 2017Termination of appointment of Shelagh Mcglenn as a director on 19 December 2016 (1 page)
16 January 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
16 January 2017Termination of appointment of Shelagh Mcglenn as a director on 19 December 2016 (1 page)
16 January 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
26 August 2016Termination of appointment of Dorothy Jelly as a director on 23 September 2015 (1 page)
26 August 2016Director's details changed for Sheila Mcgann on 26 August 2016 (2 pages)
26 August 2016Termination of appointment of Simon Andrew Hetherington as a director on 6 June 2015 (1 page)
26 August 2016Termination of appointment of Dorothy Jelly as a director on 23 September 2015 (1 page)
26 August 2016Termination of appointment of Simon Andrew Hetherington as a director on 6 June 2015 (1 page)
26 August 2016Director's details changed for Sheila Mcgann on 26 August 2016 (2 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 16
(15 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 16
(15 pages)
12 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 16
(15 pages)
12 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 16
(15 pages)
12 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 16
(15 pages)
12 June 2015Register(s) moved to registered inspection location C/O Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG (1 page)
12 June 2015Register(s) moved to registered inspection location C/O Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG (1 page)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 16
(16 pages)
25 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 16
(16 pages)
25 July 2014Register(s) moved to registered office address Freeman Johnson Clinton Clarke 11/12 Whitworth Terrace Spennymoor Co Durham DL16 7LD (1 page)
25 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 16
(16 pages)
25 July 2014Register(s) moved to registered office address Freeman Johnson Clinton Clarke 11/12 Whitworth Terrace Spennymoor Co Durham DL16 7LD (1 page)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(15 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(15 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(15 pages)
7 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 August 2012Register(s) moved to registered inspection location (1 page)
15 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (16 pages)
15 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (16 pages)
15 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (16 pages)
15 August 2012Register(s) moved to registered inspection location (1 page)
14 August 2012Appointment of Edith Brown as a director (2 pages)
14 August 2012Termination of appointment of Peter Gaines as a director (1 page)
14 August 2012Appointment of Edith Brown as a director (2 pages)
14 August 2012Termination of appointment of Peter Gaines as a director (1 page)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 January 2012Termination of appointment of Philip Morley as a director (1 page)
13 January 2012Termination of appointment of Philip Morley as a director (1 page)
20 July 2011Termination of appointment of Munim El Araj as a director (1 page)
20 July 2011Termination of appointment of Munim El Araj as a director (1 page)
9 June 2011Register(s) moved to registered office address (1 page)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (17 pages)
9 June 2011Termination of appointment of Margaret Judge (Deceased) as a director (1 page)
9 June 2011Termination of appointment of Margaret Judge (Deceased) as a director (1 page)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (17 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (17 pages)
9 June 2011Register(s) moved to registered office address (1 page)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 May 2011Termination of appointment of Michelle Carlin as a director (1 page)
6 May 2011Termination of appointment of Michelle Carlin as a director (1 page)
3 December 2010Director's details changed for Sheila Holmes on 3 December 2010 (2 pages)
3 December 2010Director's details changed for Sheila Holmes on 3 December 2010 (2 pages)
3 December 2010Director's details changed for Sheila Holmes on 3 December 2010 (2 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (15 pages)
12 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (15 pages)
12 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (15 pages)
7 July 2010Director's details changed for Michelle Carlin on 5 June 2010 (2 pages)
7 July 2010Director's details changed for Philip George Myles Morley on 6 May 2010 (2 pages)
7 July 2010Director's details changed for Joy El Araj on 5 June 2010 (2 pages)
7 July 2010Director's details changed for Michelle Carlin on 5 June 2010 (2 pages)
7 July 2010Director's details changed for Simon Andrew Hetherington on 5 June 2010 (2 pages)
7 July 2010Director's details changed for Michelle Carlin on 5 June 2010 (2 pages)
7 July 2010Director's details changed for Margaret Judge on 5 June 2010 (2 pages)
7 July 2010Director's details changed for Mrs Doreen Kipling on 5 June 2010 (2 pages)
7 July 2010Director's details changed for Margaret Judge on 5 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Peter Gaines on 5 June 2010 (2 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Director's details changed for Catherine Clark on 5 June 2010 (2 pages)
7 July 2010Director's details changed for Dorothy Jelly on 5 June 2010 (2 pages)
7 July 2010Director's details changed for Simon Andrew Hetherington on 5 June 2010 (2 pages)
7 July 2010Director's details changed for Dorothy Jelly on 5 June 2010 (2 pages)
7 July 2010Director's details changed for Catherine Clark on 5 June 2010 (2 pages)
7 July 2010Director's details changed for Lynne Alderton on 5 June 2010 (2 pages)
7 July 2010Director's details changed for Munim Jiries Abdalla El Araj on 5 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Peter Gaines on 5 June 2010 (2 pages)
7 July 2010Director's details changed for Sheila Holmes on 5 June 2010 (2 pages)
7 July 2010Director's details changed for Munim Jiries Abdalla El Araj on 5 June 2010 (2 pages)
7 July 2010Director's details changed for Sheila Holmes on 5 June 2010 (2 pages)
7 July 2010Director's details changed for Doreen Mills on 5 June 2010 (2 pages)
7 July 2010Director's details changed for Lynne Alderton on 5 June 2010 (2 pages)
7 July 2010Director's details changed for Philip George Myles Morley on 6 May 2010 (2 pages)
7 July 2010Director's details changed for Joy El Araj on 5 June 2010 (2 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Director's details changed for Phyllis Muriel Hillerby on 5 June 2010 (2 pages)
7 July 2010Director's details changed for Munim Jiries Abdalla El Araj on 5 June 2010 (2 pages)
7 July 2010Director's details changed for Joy El Araj on 5 June 2010 (2 pages)
7 July 2010Director's details changed for Simon Andrew Hetherington on 5 June 2010 (2 pages)
7 July 2010Director's details changed for Doreen Mills on 5 June 2010 (2 pages)
7 July 2010Director's details changed for Sheila Holmes on 5 June 2010 (2 pages)
7 July 2010Director's details changed for Phyllis Muriel Hillerby on 5 June 2010 (2 pages)
7 July 2010Director's details changed for Doreen Mills on 5 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Peter Gaines on 5 June 2010 (2 pages)
7 July 2010Director's details changed for Mrs Doreen Kipling on 5 June 2010 (2 pages)
7 July 2010Director's details changed for Phyllis Muriel Hillerby on 5 June 2010 (2 pages)
7 July 2010Director's details changed for Margaret Judge on 5 June 2010 (2 pages)
7 July 2010Director's details changed for Dorothy Jelly on 5 June 2010 (2 pages)
7 July 2010Director's details changed for Catherine Clark on 5 June 2010 (2 pages)
7 July 2010Director's details changed for Philip George Myles Morley on 6 May 2010 (2 pages)
7 July 2010Director's details changed for Lynne Alderton on 5 June 2010 (2 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Director's details changed for Mrs Doreen Kipling on 5 June 2010 (2 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 July 2009Return made up to 05/06/09; full list of members (12 pages)
6 July 2009Return made up to 05/06/09; full list of members (12 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 June 2008Return made up to 05/06/08; full list of members (12 pages)
25 June 2008Return made up to 05/06/08; full list of members (12 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Return made up to 05/06/07; full list of members (8 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Return made up to 05/06/07; full list of members (8 pages)
19 February 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
10 December 2006Director resigned (1 page)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
10 December 2006Director resigned (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 July 2006Return made up to 05/06/06; full list of members (8 pages)
3 July 2006New director appointed (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Return made up to 05/06/06; full list of members (8 pages)
3 July 2006New director appointed (1 page)
3 July 2006Director resigned (1 page)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 June 2005Return made up to 05/06/05; full list of members (17 pages)
14 June 2005Return made up to 05/06/05; full list of members (17 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
21 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/04
(15 pages)
21 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/04
(15 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003Director resigned (1 page)
6 July 2003New secretary appointed;new director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003Secretary resigned (1 page)
6 July 2003Secretary resigned (1 page)
6 July 2003New secretary appointed;new director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003Director resigned (1 page)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
14 June 2003Return made up to 05/06/03; full list of members (15 pages)
14 June 2003Return made up to 05/06/03; full list of members (15 pages)
3 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003New secretary appointed (2 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003New secretary appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
21 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 June 2002Return made up to 05/06/02; full list of members (15 pages)
16 June 2002Return made up to 05/06/02; full list of members (15 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001New director appointed (2 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
13 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
13 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
19 July 2000Return made up to 05/06/00; full list of members (13 pages)
19 July 2000Return made up to 05/06/00; full list of members (13 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 June 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 June 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998New secretary appointed (2 pages)
7 August 1998Secretary resigned (1 page)
12 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 July 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 July 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
6 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 March 1997Secretary's particulars changed;director's particulars changed (1 page)
6 March 1997Secretary's particulars changed;director's particulars changed (1 page)
28 August 1996New director appointed (1 page)
28 August 1996Director resigned (2 pages)
28 August 1996New secretary appointed (1 page)
28 August 1996Director resigned (1 page)
28 August 1996New director appointed (1 page)
28 August 1996Secretary resigned (2 pages)
28 August 1996Secretary resigned (2 pages)
28 August 1996New secretary appointed (1 page)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (2 pages)
25 July 1996Director's particulars changed (1 page)
25 July 1996Director's particulars changed (1 page)
22 June 1996Return made up to 05/06/96; full list of members (10 pages)
22 June 1996Return made up to 05/06/96; full list of members (10 pages)
5 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
5 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
6 July 1995Return made up to 05/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 July 1995Return made up to 05/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 May 1995Accounts for a small company made up to 31 March 1995 (4 pages)
26 May 1995Accounts for a small company made up to 31 March 1995 (4 pages)